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

Aylmore, Peter Roger

    Related profiles found in government register
  • Aylmore, Peter Roger
    British company director born in August 1946

    Resident in Latvia

    Registered addresses and corresponding companies
    • 21 3/45, Rupniecibas Iela, Riga, Riga Rajons, LV1045, Latvia

      IIF 1
  • Aylmore, Peter Roger
    British consultant born in August 1946

    Resident in Latvia

    Registered addresses and corresponding companies
    • 16, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ, England

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
    • 8 Curtis Centre, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, BA13 4EW, England

      IIF 5 IIF 6 IIF 7
  • Aylmore, Peter Roger
    British director born in August 1946

    Resident in Latvia

    Registered addresses and corresponding companies
    • Binn Eco Park, Binn Farm, Glenfarg, PH2 9PX, Scotland

      IIF 8
    • 21, Skolas Iela, Riga, LV1010, Latvia

      IIF 9
  • Aylmore, Peter Roger
    British none born in August 1946

    Resident in Latvia

    Registered addresses and corresponding companies
  • Aylmore, Peter Roger
    British director born in August 1946

    Registered addresses and corresponding companies
  • Aylmore, Peter Roger
    British plastics processor born in August 1946

    Registered addresses and corresponding companies
    • 9 Springfield Road, Quenington, Cirencester, Gloucestershire, GL7 5BU

      IIF 16
  • Aylmore, Peter Roger
    British director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • 313, Beaux Arts Building, Manor Gardens, London, N7 6JT, England

      IIF 17 IIF 18
  • Aylmore, Peter Roger
    British director born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, West End, St. Monans, Anstruther, Fife, KY10 2BX, Scotland

      IIF 19
  • Aylmore, Peter Roger
    British

    Registered addresses and corresponding companies
    • Suite A Unit 16, Cirencester Office Park, Tetbury Road, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ, United Kingdom

      IIF 20
  • Aylmore, Peter Roger
    United Kingdom director born in August 1946

    Resident in Latvia

    Registered addresses and corresponding companies
    • 8 Curtis Centre, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, BA13 4EW

      IIF 21
    • 8 Curtis Centre, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, BA13 4EW, United Kingdom

      IIF 22
  • Mr Peter Roger Aylmore
    British born in August 1946

    Resident in Latvia

    Registered addresses and corresponding companies
    • 21, Skolas Iela, Riga, LV1010, Latvia

      IIF 23
  • Mr Peter Roger Aylmore
    British born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, West End, St. Monans, Anstruther, Fife, KY10 2BX, Scotland

      IIF 24
  • Mr Peter Roger Aylmore
    United Kingdom born in August 1946

    Resident in Latvia

    Registered addresses and corresponding companies
    • 8 Curtis Centre, Kingdom Avenue, Northacre Industrial Park, Westbury, BA13 4EW, England

      IIF 25
    • 8, Kingdom Avenue, Northacre Industrial Park, Westbury, BA13 4EW, England

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    POLYMER FUSION MOULDING LTD - 2017-10-13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,293 GBP2022-07-31
    Officer
    2013-09-18 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    Unit W15 The Swan Business Centre, Stephens Way, Warminster, Wiltshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2017-05-09 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    TRIANGULAR DREAMS LIMITED - 2011-12-14
    The Hanson Partnership., 16 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    EURECYCLE LTD - 2021-11-01
    POWDER IMPRESSION MOULDING LIMITED - 2017-05-30
    SQUARE THOUGHTS LIMITED - 2011-12-14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-09-18 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    8 Curtis Centre, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF 5 - director → ME
  • 6
    33 West End, St. Monans, Anstruther, Fife, Scotland
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    8 Curtis Centre, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF 7 - director → ME
  • 8
    Binn Eco Park, Binn Farm, Glenfarg, Scotland
    Corporate (5 parents)
    Equity (Company account)
    -213,757 GBP2024-04-30
    Officer
    2021-03-31 ~ now
    IIF 8 - director → ME
  • 9
    8 Curtis Centre, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF 6 - director → ME
  • 10
    3DM GROUP LIMITED - 2007-09-03
    3DM EUROPE LIMITED - 2003-11-17
    3DM TECH WORLDWIDE LIMITED - 2002-08-21
    FANBURY LIMITED - 2001-04-20
    Unit 3 Bedwas House, Bedwas House Industrial Estate, Greenway, Bedwas
    Dissolved corporate (2 parents)
    Officer
    2006-12-01 ~ dissolved
    IIF 14 - director → ME
  • 11
    14 Redcliffe Way, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-04-26 ~ now
    IIF 1 - director → ME
  • 12
    Europlastics Machinery Sales Ltd, 8 Curtis Centre Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2015-11-05 ~ dissolved
    IIF 21 - director → ME
  • 13
    Unit C Stirling Road, South Marston Industrial Estate, Swindon
    Corporate (2 parents)
    Officer
    1992-08-19 ~ now
    IIF 16 - director → ME
Ceased 8
  • 1
    TRIANGULAR DREAMS LIMITED - 2011-12-14
    The Hanson Partnership., 16 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2011-12-06 ~ 2012-03-01
    IIF 17 - director → ME
  • 2
    EURECYCLE LTD - 2021-11-01
    POWDER IMPRESSION MOULDING LIMITED - 2017-05-30
    SQUARE THOUGHTS LIMITED - 2011-12-14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-12-06 ~ 2012-03-01
    IIF 18 - director → ME
  • 3
    8 Curtis Centre, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-29 ~ 2012-08-31
    IIF 12 - director → ME
  • 4
    Suite A Unit 16 Cirencester Office Park, Tetbury Road, Tetbury Road, Cirencester, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2005-11-01 ~ 2011-05-25
    IIF 13 - director → ME
    2006-01-16 ~ 2011-05-25
    IIF 20 - secretary → ME
  • 5
    8 Curtis Centre, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-11 ~ 2012-08-31
    IIF 11 - director → ME
  • 6
    8 Curtis Centre, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-11 ~ 2012-08-31
    IIF 10 - director → ME
  • 7
    3DM GROUP LIMITED - 2007-09-03
    3DM EUROPE LIMITED - 2003-11-17
    3DM TECH WORLDWIDE LIMITED - 2002-08-21
    FANBURY LIMITED - 2001-04-20
    Unit 3 Bedwas House, Bedwas House Industrial Estate, Greenway, Bedwas
    Dissolved corporate (2 parents)
    Officer
    2002-07-30 ~ 2005-12-31
    IIF 15 - director → ME
  • 8
    8 Curtis Centre Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2014-12-03 ~ 2016-03-08
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.