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

Mr Peter Nicholas Jubert

    Related profiles found in government register
  • Mr Peter Nicholas Jubert
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
  • Jubert, Peter Nicholas
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Kingston Road, Leatherhead, Surrey, KT22 7PU

      IIF 4
    • icon of address 128, Kingston Road, Leatherhead, Surrey, KT22 7PU, United Kingdom

      IIF 5 IIF 6
    • icon of address Manor Barn House Browns Lane, Effingham, Leatherhead, Surrey, KT24 5NL

      IIF 7
  • Jubert, Peter Nicholas
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Barn House Browns Lane, Effingham, Leatherhead, Surrey, KT24 5NL

      IIF 8
    • icon of address 1 Cleeve Court, Cleeve Road, Leatherhead, Surrey, KT22 7UD

      IIF 9
  • Jubert, Peter Nicholas
    British managing director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Kingston Road, Leatherhead, Surrey, KT22 7PU, England

      IIF 10
  • Jubert, Peter Nicholas
    British director born in June 1951

    Registered addresses and corresponding companies
    • icon of address Heath Farm, Tannery Lane, Dorking, Surrey

      IIF 11
  • Jubert, Peter Nicholas
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cleve Court, Cleve Road, Leatherhead, Surrey, KT22 7NN

      IIF 12
  • Tubert, Peter Nicholas
    British company director born in June 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Manor Barn House, Browns Lane, Effingham, Surrey, KT24 5NL

      IIF 13
child relation
Offspring entities and appointments
Active 5
  • 1
    HOLDFOLD LIMITED - 1990-08-20
    EASTERN UNION COMPANY LIMITED - 1996-03-18
    icon of address 128 Kingston Road, Leatherhead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 2
    DENNY'S BRANDS LIMITED - 2016-04-24
    N J NEWCO LIMITED - 2012-09-05
    icon of address 128 Kingston Road, Leatherhead, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    389,187 GBP2024-10-31
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    DENNY'S UNIFORMS LIMITED - 2016-04-24
    WOOD HARRIS (EXPORT) LTD - 1987-04-24
    WOOD HARRIS LTD - 2012-06-07
    icon of address 128 Kingston Road, Leatherhead, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    3,745,493 GBP2024-10-31
    Officer
    icon of calendar 1998-09-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address Dennys Uniforms Limited, 128 Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 5 - Director → ME
  • 5
    MUNDAYS (734) LIMITED - 2002-08-02
    icon of address 1 Cleeve Court, Cleeve Road, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-30 ~ dissolved
    IIF 8 - Director → ME
Ceased 4
  • 1
    25 SANDBANKS ROAD MANAGEMENT COMPANY LIMITED - 1997-02-25
    PENNINGTONS BASINGSTOKE FLAT MANAGEMENT LIMITED - 1994-04-25
    icon of address Minster Property Management 7 The Square, Wimborne, Dorset, South West, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,329 GBP2024-12-31
    Officer
    icon of calendar 1998-06-11 ~ 2021-04-15
    IIF 12 - Director → ME
  • 2
    PUC GROUP LIMITED - 1995-12-15
    PRACTICAL UNIFORM CO. LIMITED(THE) - 1992-01-16
    icon of address 4 Grosvenor Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-12-01
    IIF 11 - Director → ME
  • 3
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2013-03-11
    IIF 9 - Director → ME
  • 4
    icon of address 3 Westmead The Street, Effingham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-08 ~ 2013-05-01
    IIF 7 - Director → ME
    icon of calendar 2009-02-09 ~ 2013-05-01
    IIF 13 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.