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 Andreas Gunter Frithjof Carstensen

    Related profiles found in government register
  • Mr Peter Andreas Gunter Frithjof Carstensen
    German,british born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 1
  • Mr Peter Andreas Carstensen
    German,british born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 2
  • Carstensen, Peter Andreas Gunter Frithjof
    German,british director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester Lit & Phil C/o Portico Library, 57 Mosley Street, Manchester, M2 3HY, United Kingdom

      IIF 3
    • icon of address Unit 32, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 4
  • Mr Peter Andreas Carstensen
    German,british born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryn Yorkin Manor, Bryn Yorkin Lane, Caergwrle, Wrexham, LL12 9HT, Wales

      IIF 5
  • Mr Peter Andreas Carstensen
    German born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b The Old Chapel, Denbigh Road, Hendre, Mold, CH7 5QL, Wales

      IIF 6
    • icon of address Unit 2, Fferm Workshops, Wrexham Road Pontblyddyn, Mold, CH7 4HN

      IIF 7 IIF 8
    • icon of address Unit 2 Fferm Workshops, Wrexham Road, Pontblyddyn, Mold, CH7 4HN, Wales

      IIF 9
    • icon of address Unit 2 Fferm Workshops, Wrexham Road, Pontblyddyn, Mold, Clwyd, CH7 4HN

      IIF 10
    • icon of address Unit 2 Fferm Workshops, Wrexham Road, Pontblyddyn, Mold, Flintshire, CH7 4HN

      IIF 11
    • icon of address Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 12 IIF 13
    • icon of address Unit 32, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 14 IIF 15
  • Mr Peter Andreas Carstensen
    German,british born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 337 Bath Road, Slough, Berkshire, SL1 5PR, United Kingdom

      IIF 16
  • Peter Andreas Carstensen
    German born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 17
  • Mr Peter Andreas Carstensen
    German born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1b The Old Chapel, Denbigh Road, Hendre, Mold, CH7 5QL, Wales

      IIF 18 IIF 19
    • icon of address Unit 1b The Old Chapel, Denbigh Road, Mold, CH7 5QL, Wales

      IIF 20
    • icon of address Bryn Yorkin Manor, Bryn Yorkin Lane, Caergwrle, Wrexham, LL12 9HT, United Kingdom

      IIF 21
  • Carstensen, Peter Andreas
    German director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Fferm Workshops, Wrexham Road, Pontblyddyn, Mold, Clwyd, CH7 4HN, United Kingdom

      IIF 22
    • icon of address Unit 2 Fferm Workshops, Wrexham Road, Pontblyddyn, Mold, Flintshire, CH7 4HN

      IIF 23
    • icon of address Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 24
    • icon of address Unit 32, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 25 IIF 26
  • Carstensen, Peter Andreas
    German business consultant/solicitor born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryn Yorkin Manor, Bryn Yorkin Lane, Caergwrle, Wrexham, LL12 9HT

      IIF 27
  • Carstensen, Peter Andreas
    German company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryn Yorkin Manor, Bryn Yorkin Lane, Caergwrle, Wrexham, LL12 9HT

      IIF 28
    • icon of address Bay Cottage, Whitelow Road, Manchester, M21 9HG, England

      IIF 29
    • icon of address Unit 2, Fferm Workshops, Wrexham Road Pontblyddyn, Mold, CH7 4HN

      IIF 30
  • Carstensen, Peter Andreas
    German consultant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryn Yorkin Manor, Bryn Yorkin Lane, Caergwrle, Wrexham, LL12 9HT

      IIF 31
  • Carstensen, Peter Andreas
    German director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1b The Old Chapel, Denbigh Road, Hendre, Mold, CH7 5QL, Wales

      IIF 32 IIF 33
    • icon of address Unit 1b The Old Chapel, Denbigh Road, Mold, CH7 5QL, Wales

      IIF 34
    • icon of address Unit 2, Fferm Workshops, Wrexham Road Pontblyddyn, Mold, CH7 4HN

      IIF 35
    • icon of address Unit 2 Fferm Workshops, Wrexham Road, Pontblyddyn, Mold, CH7 4HN, Wales

      IIF 36
    • icon of address 337, Bath Road, Slough, SL1 5PR, United Kingdom

      IIF 37
    • icon of address Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 38 IIF 39
    • icon of address Unit 32, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 40
    • icon of address Bryn Yorkin Manor, Bryn Yorkin Lane, Caergwrle, Wrexham, LL12 9HT, United Kingdom

      IIF 41
  • Carstensen, Peter Andreas
    German solicitor born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carstensen, Peter Andreas
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1b The Old Chapel, Denbigh Road, Hendre, Mold, CH7 5QL, Wales

      IIF 45
  • Carstensen, Peter Andreas
    German

    Registered addresses and corresponding companies
    • icon of address 34 Mackeson Road, Hampstead, London, NW3 2LT

      IIF 46
  • Carstensen, Peter Andreas
    German business consultant/solicitor

    Registered addresses and corresponding companies
    • icon of address Bryn Yorkin Manor, Bryn Yorkin Lane, Caergwrle, Wrexham, LL12 9HT

      IIF 47
  • Carstensen, Peter Andreas
    German company director

    Registered addresses and corresponding companies
    • icon of address Bryn Yorkin Manor, Bryn Yorkin Lane, Caergwrle, Wrexham, LL12 9HT

      IIF 48
  • Carstensen, Peter Andreas
    German consultant

    Registered addresses and corresponding companies
    • icon of address Bryn Yorkin Manor, Bryn Yorkin Lane, Caergwrle, Wrexham, LL12 9HT

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unit 2 Fferm Workshops Wrexham Road, Pontblyddyn, Mold, Clwyd
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,511 GBP2021-03-31
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 2
    icon of address Unit 2 Fferm Workshops, Wrexham Road Pontblyddyn, Mold
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2006-09-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address The Cooper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2003-09-30 ~ dissolved
    IIF 48 - Secretary → ME
  • 4
    icon of address Unit 2 Fferm Workshops Wrexham Road, Pontblyddyn, Mold, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -21,492 GBP2021-03-31
    Officer
    icon of calendar 2015-03-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 32 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address Unit 1b The Old Chapel Denbigh Road, Hendre, Mold, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99,620 GBP2018-07-31
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 2 Fferm Workshops Wrexham Road, Pontblyddyn, Mold, Flintshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,000 GBP2023-02-28
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Wales
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 9
    icon of address 337 Bath Road, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,082 GBP2017-01-31
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -195,517 GBP2024-04-30
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 11
    icon of address Manchester Lit & Phil C/o Portico Library, 57 Mosley Street, Manchester, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address Unit 2 Fferm Workshops, Wrexham Road Pontblyddyn, Mold
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,413 GBP2018-12-31
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 32 St. Asaph Business Park, St. Asaph, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,546 GBP2022-09-30
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Wales
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    99 GBP2020-04-30
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 15
    icon of address Unit 32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -73,354 GBP2024-04-30
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 17
    icon of address Unit 32 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    272,219 GBP2024-09-30
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    BRIGHT THOUGHT LIMITED - 1998-06-25
    SPYDER AUTOMOTIVE LIMITED - 2003-12-29
    icon of address Homer House Kingswood Avenue, Corley, Coventry, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    27,384 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 19
    icon of address Unit 32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -1,828,020 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,899 GBP2022-04-30
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 36 36c Courthope Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 1998-10-14 ~ 2014-12-19
    IIF 27 - Director → ME
    icon of calendar 1998-10-14 ~ 2015-01-04
    IIF 47 - Secretary → ME
  • 2
    icon of address 9 Mackeson Road, Hampstead, London
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 1997-06-26 ~ 2012-08-07
    IIF 42 - Director → ME
  • 3
    icon of address Jactin House 24 Hood Street, Ancoats Urban Village, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-12-17 ~ 2023-09-21
    IIF 29 - Director → ME
  • 4
    BRIGHT THOUGHT LIMITED - 1998-06-25
    SPYDER AUTOMOTIVE LIMITED - 2003-12-29
    icon of address Homer House Kingswood Avenue, Corley, Coventry, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    27,384 GBP2024-12-31
    Officer
    icon of calendar 1998-09-03 ~ 2024-12-04
    IIF 31 - Director → ME
    icon of calendar 1998-06-16 ~ 2024-12-04
    IIF 49 - Secretary → ME
  • 5
    icon of address 5-7 Grosvenor Court Foregate Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    859,839 GBP2024-09-30
    Officer
    icon of calendar 2018-12-17 ~ 2022-03-11
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ 2022-03-11
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 344-354 Gray's Inn Road, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-09-20 ~ 2004-06-07
    IIF 44 - Director → ME
  • 7
    icon of address 9a Noel Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 1995-05-07 ~ 1998-02-13
    IIF 43 - Director → ME
    icon of calendar 1996-07-19 ~ 1998-02-13
    IIF 46 - 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.