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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dodd, Peter John

    Related profiles found in government register
  • Dodd, Peter John
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 1
    • 8, Ashdale, Thringstone, Coalville, LE67 8LW, England

      IIF 2 IIF 3
    • The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

      IIF 4
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 5
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 6
    • 7, Everitt Close, Denington Industrial Estate, Wellingborough, NN8 2QE, England

      IIF 7 IIF 8
    • Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QE, United Kingdom

      IIF 9
  • Dodd, Peter John
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rea Court, 40 Trent Street, Birmingham, B5 5NL, England

      IIF 10
    • Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 11
    • First Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 12
    • 8, Ashdale, Thringstone, Coalville, LE67 8LW, England

      IIF 13
    • 8, Ashdale, Thringstone, Coalville, Leicestershire, LE67 8LW, United Kingdom

      IIF 14
    • 24, St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 15 IIF 16 IIF 17
    • 28, Cherrybrook Close, Leicester, Leicestershire, LE4 1EH, England

      IIF 18
    • 21a, Bore Street, Lichfield, Staffordshire, WS13 6LZ

      IIF 19
    • Unit 3, Meadow View, Crendon Industrial Park, Long Crendon, Oxfordshire, HP18 9EQ

      IIF 20
    • 316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, PE1 5TA, England

      IIF 21 IIF 22
    • 7, Everitt Close, Denington Industrial Estate, Wellingborough, NN8 2QE, England

      IIF 23 IIF 24 IIF 25
    • Unit 7 Denington Industrial Estate, Everitt Close, Wellingborough, Northamptonshire, NN8 2QE, United Kingdom

      IIF 26
  • Dodd, Peter John
    British engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QE, United Kingdom

      IIF 27
  • Dodd, Peter John
    British managing director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 24, St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 33
    • Unit 4, Baltic Road, Gateshead, Tyne And Wear, NE10 0SB, United Kingdom

      IIF 34
    • 7, Everitt Close, Denington Industrial Estate, Wellingborough, NN8 2QE, England

      IIF 35 IIF 36
  • Dodd, Peter John
    British mechanical engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Arkwright Road, Bicester, OX26 4SU, England

      IIF 37
    • 7, Everitt Close, Denington Industrial Estate, Wellingborough, NN8 2QE, England

      IIF 38
    • Unit 119, Leyland Trading Estate, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1RT, England

      IIF 39
  • Mr Peter Dodd
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 40
  • Mr Peter John Dodd
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 8, Ashdale, Thringstone, Coalville, LE67 8LW, England

      IIF 44 IIF 45
    • 8, Ashdale, Thringstone, Coalville, LE67 8LW, United Kingdom

      IIF 46
    • 24, St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 47 IIF 48
    • Unit 4, Baltic Road, Gateshead, Tyne And Wear, NE10 0SB, United Kingdom

      IIF 49
    • 28, Cherrybrook Close, Leicester, Leicestershire, LE4 1EH, England

      IIF 50
    • 316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, PE1 5TA, England

      IIF 51
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 52
    • 7, Everitt Close, Denington Industrial Estate, Wellingborough, NN8 2QE, England

      IIF 53 IIF 54 IIF 55
    • Unit 119, Leyland Trading Estate, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1RT, England

      IIF 61
    • Unit 7 Denington Industrial Estate, Everitt Close, Wellingborough, NN8 2QE, United Kingdom

      IIF 62
    • Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QE, United Kingdom

      IIF 63
child relation
Offspring entities and appointments 39
  • 1
    316 ENGINEERING HOLDINGS LIMITED
    12896025
    316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-10-06 ~ 2022-02-04
    IIF 22 - Director → ME
    Person with significant control
    2020-10-06 ~ 2022-02-04
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    316 ENGINEERING LTD.
    04579661 SC533369... (more)
    Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (13 parents)
    Officer
    2020-10-06 ~ 2022-01-26
    IIF 4 - Director → ME
  • 3
    316 INVESTMENTS LIMITED
    11533389 04621962... (more)
    316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-10-06 ~ 2022-02-04
    IIF 21 - Director → ME
  • 4
    ALMAN ENGINEERING LIMITED
    07025584 02213653
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2020-08-14 ~ 2022-02-04
    IIF 39 - Director → ME
    Person with significant control
    2020-08-14 ~ 2022-02-04
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 5
    BRADON ENGINEERING LIMITED
    03104038
    21a Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2020-05-26 ~ 2022-01-27
    IIF 19 - Director → ME
  • 6
    BRADON HOLDINGS LIMITED
    12608037
    Unit 7 Denington Industrial Estate, Everitt Close, Wellingborough, Northamptonshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-05-18 ~ dissolved
    IIF 11 - Director → ME
  • 7
    BRADON INVESTMENTS LIMITED
    12611276
    Unit 7 Denington Industrial Estate, Everitt Close, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-05-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 8
    CV PRECISION ENGINEERING LIMITED
    07884813
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    2020-02-11 ~ 2022-02-04
    IIF 10 - Director → ME
  • 9
    CVPE HOLDINGS LIMITED
    12451029
    3 Rea Court, 40 Trent Street, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-02-10 ~ 2022-02-04
    IIF 31 - Director → ME
  • 10
    CVPE INVESTMENTS LIMITED
    12451024
    3 Rea Court, 40 Trent Street, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-02-10 ~ 2022-02-04
    IIF 32 - Director → ME
    Person with significant control
    2020-02-10 ~ 2022-02-04
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 11
    CWSS LTD - now
    OSBORNE MOTOR TRANSPORT LIMITED
    - 2021-08-02 03539935 15240231
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (10 parents)
    Officer
    2019-10-31 ~ 2020-03-17
    IIF 17 - Director → ME
  • 12
    ERD ENGINEERING SOLUTIONS LIMITED
    08997071
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-04-15 ~ 2022-02-04
    IIF 6 - Director → ME
    Person with significant control
    2017-09-19 ~ 2022-02-04
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    EXPLOSIVE EVENTS LTD
    09420940
    28 Cherrybrook Close, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-02-04 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    G2 MOTORSPORT LIMITED
    12602948 13296810
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ 2022-02-04
    IIF 24 - Director → ME
    Person with significant control
    2020-05-14 ~ 2022-02-04
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 15
    G2E MOTORSPORT LTD
    13296810 12602948
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-28 ~ 2022-02-04
    IIF 25 - Director → ME
    Person with significant control
    2021-03-28 ~ 2022-01-10
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    G2E PERFORMANCE LTD
    13420649
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-26 ~ 2022-02-04
    IIF 36 - Director → ME
    Person with significant control
    2021-05-26 ~ 2022-02-04
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    G2E PRECISION LTD
    13501900
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-08 ~ 2022-02-04
    IIF 35 - Director → ME
    Person with significant control
    2021-07-08 ~ 2022-02-04
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 18
    GO 2 ENGINEERING GROUP LIMITED
    11265207
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2018-03-20 ~ 2022-02-04
    IIF 5 - Director → ME
    Person with significant control
    2018-03-20 ~ 2022-02-04
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 19
    GO 2 GROUP HOLDINGS LTD
    10418767
    24 St. Cuthberts Way, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-10 ~ 2020-03-17
    IIF 13 - Director → ME
    Person with significant control
    2016-10-10 ~ 2020-03-17
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 20
    GO 2 LOGISTICS GROUP LTD
    11355940
    4385, 11355940: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2018-05-11 ~ 2020-03-17
    IIF 15 - Director → ME
    Person with significant control
    2018-05-11 ~ 2020-03-17
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GO 2 MANUFACTURING GROUP LTD
    11357176
    24 St. Cuthberts Way, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-11 ~ 2020-03-17
    IIF 16 - Director → ME
    Person with significant control
    2018-05-11 ~ 2020-03-17
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    GO 2 PROPERTY GROUP LTD
    11357898
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-12 ~ 2022-02-04
    IIF 23 - Director → ME
    Person with significant control
    2018-05-12 ~ 2022-02-04
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 23
    GO 2 SEYCHELL LIMITED
    12874782
    Unit 7 Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-09-12 ~ 2022-02-04
    IIF 27 - Director → ME
    Person with significant control
    2020-09-12 ~ 2022-02-04
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 24
    GREEN PRECISION HOLDINGS LTD
    12821840
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-08-18 ~ 2022-02-04
    IIF 38 - Director → ME
    Person with significant control
    2020-08-18 ~ 2022-02-04
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 25
    GREEN PRECISION LTD.
    - now 09149499
    GREEN & SON PRECISION AND PROTOTYPE ENGINEERING LIMITED - 2015-11-17
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Active Corporate (5 parents)
    Officer
    2020-08-18 ~ 2022-02-04
    IIF 7 - Director → ME
    Person with significant control
    2020-08-18 ~ 2022-02-04
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 26
    LCCL HOLDINGS LIMITED
    12172564
    Acre House, 11/15 William Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-08-23 ~ 2020-03-17
    IIF 29 - Director → ME
  • 27
    LCCL INVESTMENTS LIMITED
    12175964
    Acre House, 11/15 William Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-08-27 ~ 2020-03-17
    IIF 30 - Director → ME
    Person with significant control
    2019-08-27 ~ 2020-03-17
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    LINCOLNSHIRE COUNTY COURIERS LIMITED
    03749655
    C/o Frp, 4, Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (8 parents)
    Officer
    2019-09-02 ~ 2020-03-17
    IIF 33 - Director → ME
  • 29
    NDT EQUIPMENT SUPPLIES LTD
    07143743
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (12 parents)
    Officer
    2018-05-31 ~ 2022-02-04
    IIF 9 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-02-04
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    OMT HOLDINGS LIMITED
    12236575
    4385, 12236575: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2020-03-17
    IIF 28 - Director → ME
  • 31
    OMTL INVESTMENTS LIMITED
    12236761
    4385, 12236761: Companies House Default Address, Cardiff
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2020-03-17
    IIF 1 - Director → ME
    Person with significant control
    2019-10-01 ~ 2020-03-17
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    SEYCHELL ENGINEERING AND FABRICATION LIMITED
    - now 02656515
    SEYCHELL FABRICATION AND ENGINEERING LIMITED - 2002-12-05
    SEYCHELL FABRICATION LIMITED - 2002-11-28
    C/o Begbies Traynor (london)llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (11 parents)
    Officer
    2020-09-18 ~ 2022-02-04
    IIF 37 - Director → ME
  • 33
    SPMC ELECTRICAL SERVICES LTD
    15753493
    8 Ashdale, Thringstone, Coalville, England
    Active Corporate (2 parents)
    Officer
    2024-08-26 ~ now
    IIF 3 - Director → ME
  • 34
    SPMC RACE ENGINES LTD
    15753482
    8 Ashdale, Thringstone, Coalville, England
    Active Corporate (2 parents)
    Officer
    2024-08-26 ~ now
    IIF 2 - Director → ME
  • 35
    TECH PROJECTS LIMITED
    04067038
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (14 parents)
    Officer
    2019-07-27 ~ 2022-02-04
    IIF 34 - Director → ME
    Person with significant control
    2020-03-17 ~ 2022-02-04
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 36
    THE GO 2 GARAGE LTD
    10427238
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Active Corporate (3 parents)
    Officer
    2016-10-13 ~ 2022-02-04
    IIF 8 - Director → ME
    Person with significant control
    2016-10-13 ~ 2022-02-04
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 37
    UTL HOLDINGS LIMITED
    13484794
    First Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-06-30 ~ 2022-02-04
    IIF 12 - Director → ME
  • 38
    UTL INVESTMENTS LIMITED
    13484834
    8 Ashdale, Thringstone, Coalville, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-06-30 ~ 2022-02-04
    IIF 14 - Director → ME
    Person with significant control
    2021-06-30 ~ 2022-02-04
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 39
    UTL REALISATIONS LIMITED - now
    UNIFORM TOOLING LIMITED
    - 2022-06-10 06904608
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2021-07-09 ~ 2022-02-03
    IIF 20 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.