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

Townsend, Peter Joseph

    Related profiles found in government register
  • Townsend, Peter Joseph
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Greenacre Park, The Valley, Bolton, BL1 8HN, England

      IIF 1
    • icon of address Anwyl House, St. Davids Park, Ewloe, Deeside, Flintshire, CH5 3DT, United Kingdom

      IIF 2
    • icon of address Mere House, Brook Street, Knutsford, Cheshire, WA16 8GP

      IIF 3
    • icon of address Mere House, Brook Street, Knutsford, WA16 8GP

      IIF 4
    • icon of address Unit 1 Greenacre Park, The, Valley, Bolton, Lancashire, BL1 8HN

      IIF 5
    • icon of address 10, Barker's Lane, Sale, Cheshire, M33 6RG

      IIF 6
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 7
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 8 IIF 9 IIF 10
  • Townsend, Peter Joseph
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont Suite, Paragon Business Park, Chorley New Road, Bolton, BL6 6HG, England

      IIF 11
    • icon of address 10 Barkers Lane, Sale, M33 6RG, England

      IIF 12
    • icon of address 102 Bowen Court, St.asaph, Business Park, St. Asaph, Denbighshire, LL17 0JE

      IIF 13
  • Townsend, Peter Joseph
    British legal director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fern Lodge, 5 Eversley Park, Chester, CH2 2AJ, United Kingdom

      IIF 14
  • Townsend, Peter Joseph
    British solicitor born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Barkers Lane, Sale, Cheshire, M33 6RG, United Kingdom

      IIF 15 IIF 16
    • icon of address 10 Barkers Lane, Sale, M33 6RG

      IIF 17
  • Townsend, Peter Joseph
    English director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 18
  • Townsend, Peter Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 10 Barkers Lane, Sale, M33 6RG

      IIF 19 IIF 20 IIF 21
    • icon of address 10 Barkers Lane, Sale, M33 6RG, England

      IIF 22
    • icon of address 10, Barker’s Lane, Sale, M33 6RG, United Kingdom

      IIF 23
  • Townsend, Peter Joseph
    born in April 1960

    Registered addresses and corresponding companies
    • icon of address Ship Canal House, King Street, Manchester, M2 4WB

      IIF 24
  • Mr Peter Joseph Townsend
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont Suite, Paragon Business Park, Chorley New Road, Bolton, BL6 6HG, England

      IIF 25
  • Townsend, Peter Joseph

    Registered addresses and corresponding companies
    • icon of address Unit 1, Greenacre Park, The Valley, Bolton, BL1 8HN, England

      IIF 26
  • Mr Peter Joseph Townsend
    English born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 27
  • Mr Peter Joseph Townsend
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Barkers Lane, Sale, Cheshire, M33 6RG, United Kingdom

      IIF 28
    • icon of address 10 Barkers Lane, Sale, M33 6RG, England

      IIF 29
    • icon of address 10, Barker’s Lane, Sale, M33 6RG, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    EAST LANCASHIRE PROPERTY & LAND DEVELOPMENTS LTD - 2021-06-07
    icon of address Unit 1 Greenacre Park, The Valley, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,915 GBP2024-04-19
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 1 - Director → ME
    icon of calendar 2020-12-04 ~ now
    IIF 26 - Secretary → ME
  • 2
    icon of address 10 Barkers Lane, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,230 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 1 Greenacre Park, The, Valley, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    663,555 GBP2024-09-30
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Belmont Suite Paragon Business Park, Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address 10 Barker’s Lane, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-10-31 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ 2020-10-30
    IIF 10 - Director → ME
  • 2
    icon of address Anwyl House St. Davids Park, Ewloe, Deeside, Flintshire, United Kingdom
    Active Corporate (8 parents, 20 offsprings)
    Officer
    icon of calendar 2016-07-07 ~ 2020-10-30
    IIF 2 - Director → ME
  • 3
    ANWYL LAND PROMOTIONS LIMITED - 2016-09-07
    icon of address Anwyl House Clos Dewi Sant, Ewloe, Deeside, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -19,013 GBP2024-09-30
    Officer
    icon of calendar 2016-07-26 ~ 2016-09-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2016-09-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (79 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2006-03-31
    IIF 24 - LLP Member → ME
  • 5
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2012-11-16
    IIF 17 - Director → ME
  • 6
    BELGRAVE CENTRAL LIVING LIMITED - 2021-06-07
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ 2021-08-02
    IIF 12 - Director → ME
    icon of calendar 2020-12-23 ~ 2021-08-02
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ 2021-08-02
    IIF 29 - Has significant influence or control OE
  • 7
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2012-04-15
    IIF 14 - Director → ME
  • 8
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2020-10-30
    IIF 9 - Director → ME
  • 9
    FUTUREACCRUE LIMITED - 1999-02-17
    PRIME MEDICA HOLDINGS LIMITED - 2004-12-22
    THE PRIME MEDICAL GROUP LTD - 2016-10-13
    icon of address Mere House, Brook Street, Knutsford, Cheshire
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -38,993,883 GBP2023-12-31
    Officer
    icon of calendar 2017-03-16 ~ 2018-01-26
    IIF 3 - Director → ME
  • 10
    GOINGSIMPLY LIMITED - 1997-11-13
    icon of address Mere House, Brook Street, Knutsford
    Active Corporate (2 parents)
    Equity (Company account)
    4,901,213 GBP2023-12-31
    Officer
    icon of calendar 2017-03-16 ~ 2018-01-26
    IIF 4 - Director → ME
  • 11
    SLATER HEELIS LIMITED - 2012-01-23
    icon of address Dovecote House Off Old Hall Road, Sale Moor, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-10 ~ 2009-08-22
    IIF 21 - Secretary → ME
  • 12
    icon of address Dovecote House, Off Old Hall Road, Sale Moor, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-09-10 ~ 2009-08-22
    IIF 20 - Secretary → ME
  • 13
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ 2020-10-30
    IIF 8 - Director → ME
  • 14
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2020-10-30
    IIF 7 - Director → ME
  • 15
    SLATERSHELFCO 388 LIMITED - 2011-10-26
    icon of address Leonard Curtis House Elms Square, Whitefield, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2012-04-25
    IIF 13 - Director → ME
  • 16
    Company number 06365485
    Non-active corporate
    Officer
    icon of calendar 2007-09-10 ~ 2009-08-22
    IIF 19 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.