logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cass, Peter Vernon Charles

    Related profiles found in government register
  • Cass, Peter Vernon Charles
    British

    Registered addresses and corresponding companies
    • 40, Great James Street, London, WC1N 3HB, England

      IIF 1
    • 40, Great James Street, London, WC1N 3HB, United Kingdom

      IIF 2
    • 6 Dunstable Court, Saint Johns Park, London, SE3 7TN

      IIF 3
    • 35, Rivermead Close, Teddington, Middlesex, TW11 9NL, England

      IIF 4
    • Syds Quay, Eel Pie Island, Twickenham, TW1 3DY, United Kingdom

      IIF 5
  • Cass, Peter Vernon Charles
    British accountant

    Registered addresses and corresponding companies
    • 35, Rivermead Close, Teddington, Middlesex, TW11 9NL, England

      IIF 6
    • Syds Quay, Eel Pie Island, Twickenham, TW1 3DY, United Kingdom

      IIF 7
  • Cass, Peter Vernon Charles
    British executive

    Registered addresses and corresponding companies
    • Financial Research Centre, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Financial, Research Centre, Pegasus Way Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, United Kingdom

      IIF 11
    • 6 Dunstable Court, Saint Johns Park, London, SE3 7TN

      IIF 12
    • 6, Dunstable Court, St. Johns Park, London, SE3 7TN

      IIF 13
    • 35, Rivermead Close, Teddington, Middlesex, TW11 9NL, England

      IIF 14 IIF 15 IIF 16
  • Cass, Peter Vernon Charles
    British finance director

    Registered addresses and corresponding companies
    • 6 Dunstable Court, Saint Johns Park, London, SE3 7TN

      IIF 17
  • Cass, Peter Vernon Charles

    Registered addresses and corresponding companies
    • Windward House, Shore Road, Killcregan, Helensburgh, G84 0HJ, Scotland

      IIF 18
    • New House, Croggan Craignure, Isle Of Mull, Argyll, PA63 6AH

      IIF 19
    • 115, Ashfield Street, London, E1 3EX, United Kingdom

      IIF 20 IIF 21
    • 6, Dunstable Court, St Johns Park, London, SE3 7TN

      IIF 22
    • 35, Rivermead Close, Teddington, Middlesex, TW11 9NL, England

      IIF 23 IIF 24 IIF 25
    • Syds Quay, Eel Pie Island, Twickenham, TW1 3DY, England

      IIF 28
    • Thames House, 5 Church Street, Twickenham, TW1 3NJ, England

      IIF 29 IIF 30
  • Cass, Peter Vernon Charles
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Thames House, 5 Church Street, Twickenham, TW1 3NJ, United Kingdom

      IIF 31
  • Cass, Peter Vernon Charles
    British executive born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 61 High Street, Ewell, KT17 1RX, England

      IIF 32
    • 35, Rivermead Close, Teddington, Middlesex, TW11 9NL

      IIF 33 IIF 34
    • 35, Rivermead Close, Teddington, Middlesex, TW11 9NL, England

      IIF 35 IIF 36
    • 35 Rivermead Close, Teddington, TW11 9NL, England

      IIF 37
    • 35, Rivermead Close, Teddington, TW11 9NL, United Kingdom

      IIF 38
    • Asenta House, 45, High Street, Tonbridge, Kent, TN9 1SD, England

      IIF 39
    • 5, Church Street, Twickenham, TW1 3NJ, United Kingdom

      IIF 40
    • Syds Quay, Eel Pie Island, Twickenham, TW1 3DY, England

      IIF 41
    • Syds Quay, Eel Pie Island, Twickenham, TW1 3DY, United Kingdom

      IIF 42
    • Thames House, 5 Church Street, Twickenham, TW1 3NJ, England

      IIF 43 IIF 44
  • Cass, Peter Vernon Charles
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Rivermead Close, Teddington, Middlesex, TW11 9NL, England

      IIF 45 IIF 46
    • Syds Quay, Eel Pie Island, Twickenham, TW1 3DY, United Kingdom

      IIF 47
  • Cass, Peter Vernon Charles
    British exectutive born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Rivermead Close, Teddington, Middlesex, TW11 9NL, England

      IIF 48
  • Cass, Peter Vernon Charles
    British executive born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windward House, Shore Road, Killcregan, Helensburgh, G84 0HJ, Scotland

      IIF 49
    • 115, Ashfield Street, London, E1 3EX, United Kingdom

      IIF 50
    • 6 Dunstable Court, Saint Johns Park, London, SE3 7TN

      IIF 51
    • 6, Dunstable Court, St. Johns Park, London, SE3 7TN

      IIF 52 IIF 53
    • 6, Dunstable Court, St. Johns Park, London, SE3 7TN, United Kingdom

      IIF 54
    • 60, Cannon Street, London, EC4N 6NP, England

      IIF 55
    • 35, Rivermead Close, Teddington, Middlesex, TW11 9NL, England

      IIF 56
    • 419, Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 57
  • Cass, Peter Vernon Charles
    British finance director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Dunstable Court, Saint Johns Park, London, SE3 7TN

      IIF 58
  • Cass, Peter

    Registered addresses and corresponding companies
    • 35 Rivermead Close, Teddington, TW11 9NL, England

      IIF 59
    • Asenta House, 45, High Street, Tonbridge, Kent, TN9 1SD, England

      IIF 60
    • 5, Church Street, Twickenham, TW1 3NJ, United Kingdom

      IIF 61
    • Thames House, 5 Church Street, Twickenham, TW1 3NJ, United Kingdom

      IIF 62
  • Cass, Peter
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 94, Brook Street, Erith, DA8 1JF, England

      IIF 63
    • 94 Brook Street, Erith, DA8 1JF, United Kingdom

      IIF 64
  • Cass, Peter
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 94 Brook Street, Erith, Kent, DA8 1JF, United Kingdom

      IIF 65
  • Mr Peter Vernon Charles Cass
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 35, Rivermead Close, Teddington, Middlesex, TW11 9NL

      IIF 66 IIF 67
    • 35, Rivermead Close, Teddington, TW11 9NL, England

      IIF 68
  • Mr Peter Cass
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 94, Brook Street, Erith, DA8 1JF, England

      IIF 69
    • 94 Brook Street, Erith, DA8 1JF, United Kingdom

      IIF 70
    • 94 Brook Street, Erith, Kent, DA8 1JF, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 18
  • 1
    40 Great James Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-01-31 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    94 Brook Street, Erith, England
    Active Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 3
    35 Rivermead Close, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-10-31 ~ dissolved
    IIF 34 - Director → ME
    2008-01-21 ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    94 Brook Street, Erith, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-04 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    94 Brook Street, Erith, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,105 GBP2024-07-31
    Officer
    2015-07-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 6
    6 Dunstable Court, St Johns Park, London
    Dissolved Corporate (2 parents)
    Officer
    2008-03-05 ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    DEFAQTO EUROPE LIMITED - 2012-10-17
    THE RESEARCH DEPARTMENT EUROPE LIMITED - 2002-11-14
    AFFINITY SERVICES LIMITED - 1995-07-07
    35 Rivermead Close, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2006-09-25 ~ dissolved
    IIF 16 - Secretary → ME
  • 8
    FIRST RESIDENTIAL PROPERTIES LIMITED - 2011-02-18
    LINNMONT (UK) LIMITED - 2009-06-18
    115 Ashfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-09-05 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    6 Dunstable Court, St. Johns Park, London
    Dissolved Corporate (2 parents)
    Officer
    2006-12-15 ~ dissolved
    IIF 13 - Secretary → ME
  • 10
    Thames House, 5 Church Street, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-20 ~ dissolved
    IIF 44 - Director → ME
    2015-10-20 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    NURVV LIMITED - 2018-11-15
    5 Church Street, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    2017-06-20 ~ dissolved
    IIF 40 - Director → ME
  • 12
    35 Rivermead Close, Teddington, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 35 - Director → ME
  • 13
    TC ANALYZER LIMITED - 2007-07-05
    TC INSURANCE PROCESS MODELS LIMITED - 2005-08-05
    40 Great James Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-05-05 ~ dissolved
    IIF 58 - Director → ME
    2005-05-05 ~ dissolved
    IIF 17 - Secretary → ME
  • 14
    35 Rivermead Close, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 33 - Director → ME
    2006-09-25 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 15
    61 High Street, Ewell, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-27 ~ dissolved
    IIF 32 - Director → ME
  • 16
    Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    49 GBP2025-05-31
    Officer
    2019-08-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-08-22 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 17
    35 Rivermead Close, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2009-07-08 ~ dissolved
    IIF 48 - Director → ME
    2009-06-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 18
    35 Rivermead Close, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ dissolved
    IIF 36 - Director → ME
    2010-10-22 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
Ceased 27
  • 1
    ASENTA WEALTH LIMITED - 2014-12-10
    Asenta House, 45 High Street, Tonbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-12-31
    Officer
    2015-03-09 ~ 2015-08-25
    IIF 39 - Director → ME
    2012-07-11 ~ 2015-08-25
    IIF 60 - Secretary → ME
  • 2
    4385, 05006785 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -45,805 GBP2024-01-31
    Officer
    2004-01-06 ~ 2016-09-28
    IIF 4 - Secretary → ME
  • 3
    ASENTA HEALTH LIMITED - 2019-10-21
    Winford Manor Old Hill, Winford, Bristol, North Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,813 GBP2022-10-31
    Officer
    2014-10-21 ~ 2016-09-26
    IIF 24 - Secretary → ME
  • 4
    OSMIUM SOFTWARE SERVICES LIMITED - 2009-08-12
    47 Oakleigh Park North, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -688,948 GBP2024-12-31
    Officer
    2005-02-28 ~ 2016-12-28
    IIF 56 - Director → ME
    2005-02-28 ~ 2016-12-28
    IIF 15 - Secretary → ME
  • 5
    FIND PORTAL LIMITED - 2007-02-13
    INGLEBY (1660) LIMITED - 2005-05-12
    Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2006-01-18 ~ 2015-05-19
    IIF 8 - Secretary → ME
  • 6
    THE RESEARCH DEPARTMENT LIMITED - 2002-11-14
    Financial Research Centre, Pegasus Way Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (8 parents)
    Officer
    2006-09-25 ~ 2015-05-19
    IIF 11 - Secretary → ME
  • 7
    FIND.CO.UK LIMITED - 2008-04-02
    OMNIUM COMMUNICATIONS LIMITED - 2007-02-19
    Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    2006-01-18 ~ 2015-05-19
    IIF 10 - Secretary → ME
  • 8
    DEFAQTO EUROPE LIMITED - 2012-10-17
    THE RESEARCH DEPARTMENT EUROPE LIMITED - 2002-11-14
    AFFINITY SERVICES LIMITED - 1995-07-07
    35 Rivermead Close, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2011-03-23 ~ 2011-04-02
    IIF 53 - Director → ME
  • 9
    EBT MOBILE CHINA PLC - 2010-08-18
    THE TRADING EXCHANGE PLC - 2005-09-07
    TRADINGSPORTS EXCHANGE SYSTEMS PLC - 2004-09-21
    TRADINGSPORTS EXCHANGE SYSTEMS LIMITED - 2003-05-21
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    2003-05-07 ~ 2003-10-15
    IIF 51 - Director → ME
    2003-02-03 ~ 2003-10-15
    IIF 3 - Secretary → ME
  • 10
    Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2006-01-18 ~ 2015-05-19
    IIF 9 - Secretary → ME
  • 11
    FIRST RESIDENTIAL PROPERTIES LIMITED - 2011-02-18
    LINNMONT (UK) LIMITED - 2009-06-18
    115 Ashfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-23 ~ 2011-03-18
    IIF 55 - Director → ME
  • 12
    6 Dunstable Court, St. Johns Park, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-23 ~ 2011-04-02
    IIF 52 - Director → ME
  • 13
    The Old Surgery, School Road, Tarbert, Argyll, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,595 GBP2025-04-30
    Officer
    2008-09-10 ~ 2012-06-22
    IIF 19 - Secretary → ME
  • 14
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -193,448 GBP2022-12-31
    Officer
    2018-12-12 ~ 2020-02-28
    IIF 31 - Director → ME
    2018-12-12 ~ 2020-02-28
    IIF 62 - Secretary → ME
  • 15
    Baltic House, 4-5 Baltic Street East, London
    Dissolved Corporate (2 parents)
    Officer
    2009-03-18 ~ 2013-05-28
    IIF 57 - Director → ME
    2009-03-18 ~ 2013-07-13
    IIF 1 - Secretary → ME
  • 16
    IMPACT TECH LABS GROUP LIMITED - 2018-12-04
    C/o Resolve Advisory 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-07-09 ~ 2019-06-06
    IIF 43 - Director → ME
    2018-07-09 ~ 2019-06-06
    IIF 30 - Secretary → ME
  • 17
    NURVV LIMITED - 2018-11-15
    5 Church Street, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    2017-06-20 ~ 2019-01-14
    IIF 61 - Secretary → ME
  • 18
    IMPACT TECH LABS LIMITED - 2018-11-15
    22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-07-10 ~ 2019-06-06
    IIF 41 - Director → ME
    2015-07-10 ~ 2019-06-06
    IIF 28 - Secretary → ME
  • 19
    ENTERPRISE IMPROVEMENT LIMITED - 2024-10-28
    47 Oakleigh Park North, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,095 GBP2024-12-31
    Officer
    2009-07-09 ~ 2016-12-28
    IIF 45 - Director → ME
    2009-07-09 ~ 2016-12-28
    IIF 25 - Secretary → ME
  • 20
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,734 GBP2022-12-31
    Officer
    2008-02-19 ~ 2008-12-23
    IIF 12 - Secretary → ME
  • 21
    Windward House Shore Road, Killcregan, Helensburgh
    Dissolved Corporate (1 parent)
    Officer
    2011-10-26 ~ 2016-10-25
    IIF 49 - Director → ME
    2011-09-15 ~ 2016-10-25
    IIF 18 - Secretary → ME
  • 22
    47 Oakleigh Park North, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,637 GBP2024-12-31
    Officer
    2011-09-01 ~ 2016-10-25
    IIF 46 - Director → ME
    2011-09-01 ~ 2016-10-25
    IIF 26 - Secretary → ME
  • 23
    6th Floor, Regal House, 70 London Road, Twickenham, London Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2014-02-20 ~ 2019-08-05
    IIF 42 - Director → ME
    2009-07-31 ~ 2019-08-05
    IIF 7 - Secretary → ME
  • 24
    PLANET 21 EUROPE LIMITED - 2006-06-15
    TRADEWISE LIMITED - 2006-02-27
    Tech21 Uk Ltd Regal House, 70 London Road, London Road, Twickenham, England
    Active Corporate (2 parents)
    Officer
    2009-07-31 ~ 2019-07-31
    IIF 47 - Director → ME
    2010-12-08 ~ 2019-07-31
    IIF 5 - Secretary → ME
  • 25
    35 Rivermead Close, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-03-23 ~ 2011-04-02
    IIF 54 - Director → ME
  • 26
    ASENTA CARE LIMITED - 2018-03-09
    Asenta House, 45 High Street, Tonbridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -279 GBP2024-03-31
    Officer
    2015-03-11 ~ 2015-08-25
    IIF 37 - Director → ME
    2015-03-11 ~ 2015-08-25
    IIF 59 - Secretary → ME
  • 27
    WALBROOK PROPERTY MANAGEMENT LIMITED - 2013-06-06
    LINNMONT HOLDINGS LIMITED - 2009-06-18
    115 Ashfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -257,063 GBP2024-12-31
    Officer
    2009-10-23 ~ 2015-04-01
    IIF 50 - Director → ME
    2008-09-04 ~ 2015-04-01
    IIF 21 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.