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

Georgiades, Peter, Mr.

    Related profiles found in government register
  • Georgiades, Peter, Mr.
    British accountant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Spencer Avenue, Coventry, CV5 6NP, United Kingdom

      IIF 1
    • icon of address 2, Spencer Avenue, Earlsdon, Coventry, West Midlands, CV5 6NP, United Kingdom

      IIF 2
    • icon of address Spencer House, 2 Spencer Avenue, Coventry, CV5 6NP, United Kingdom

      IIF 3
    • icon of address Spencer House, 2 Spencer Avenue, Coventry, Warwickshire, CV5 6NP

      IIF 4
  • Georgiades, Peter, Mr.
    British chartered accountant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, & 2 Mercia Village, Torwood Close Westwood Business Park, Coventry, West Midlands, CV4 8HX, United Kingdom

      IIF 5
    • icon of address 2, Spencer Avenue, Earlsdon, Coventry, West Midlands, CV5 6NP, England

      IIF 6
    • icon of address Spencer House, 2 Spencer Avenue, Coventry, Warwickshire, CV5 6NP

      IIF 7 IIF 8 IIF 9
    • icon of address 1st, Floor, 20a The Borough, Hinckley, Leicestershire, LE10 1NL, England

      IIF 10
    • icon of address 1st, Floor, 20a The Borough, Hinckley, Leicestershire, LE10 1NL, United Kingdom

      IIF 11
  • Georgiades, Peter, Mr.
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Georgiades, Peter
    British chartered accountant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spencer House, 2 Spencer Avenue, Coventry, Warwickshire, CV5 6NP

      IIF 33
  • Georgiades, Peter
    British chartered acct born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spencer House, 2 Spencer Avenue, Coventry, Warwickshire, CV5 6NP

      IIF 34
  • Georgiades, Peter
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Coton Road, Nuneaton, Warwickshire, CV11 5TW, England

      IIF 35
  • Georgiades, Peter
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Cobalt Centre, Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4PE, England

      IIF 36
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 37
    • icon of address 23-25 Hollybush House, Bond Gate, Nuneaton, Warwickshire, CV11 4AR, England

      IIF 38
    • icon of address 33 Coton Road, Nuneaton, CV11 5TW, United Kingdom

      IIF 39
    • icon of address 6 Jury Place, 17 - 19 Jury Street, Warwick, Warwickshire, CV34 4EL, England

      IIF 40
  • Georgiades, Peter
    British finance director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Coton Road, Nuneaton, CV11 5TW, England

      IIF 41
  • Mr. Peter Georgiades
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 33 Coton Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 The Quadrant, Coventry, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Mountbatten House, Grosvenor Square, Southampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Mountbatten House, Grosvenor Square, Southampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton, Hampshire
    Insolvency Proceedings Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address 33 Coton Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address 33 Coton Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 33 Coton Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Mountbatten House, Grosvenor Square, Southampton
    In Administration Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    103 GBP2022-11-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 18 - Director → ME
  • 11
    SFG BUILDING SERVICES LIMITED - 2021-04-19
    icon of address 48 Calthorpe Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    487,310 GBP2024-03-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MULLER AND PLANT LIMITED - 2012-02-15
    icon of address Mountbatten House, Grosvenor Square, Southampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    548,542 GBP2021-11-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address 33 Coton Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1st Floor, 20a The Borough, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address 33 Coton Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    WOOD PEG LIMITED - 2017-03-31
    icon of address 5 The Quadrant, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,541 GBP2024-06-30
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 33 Coton Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Poppleton & Appleby, 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-11 ~ dissolved
    IIF 9 - Director → ME
  • 19
    icon of address 33 Coton Road, Nuneaton, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,567 GBP2024-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 33 Coton Road, Nuneaton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -685 GBP2024-09-30
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1 The Cobalt Centre Siskin Parkway East, Middlemarch Business Park, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 36 - Director → ME
  • 22
    icon of address 7 Quy Court, Colliers Lane, Stow-cum-quy, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -77,322 GBP2025-01-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 41 - Director → ME
  • 23
    icon of address 33 Coton Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 24
    PARAMEX ENGINEERING SOLUTIONS LIMITED - 2011-02-17
    icon of address 1st Floor 20a The Borough, Hinckley, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 12 - Director → ME
  • 25
    icon of address 33 Coton Road, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,644 GBP2024-02-29
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 33 Coton Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 33 Coton Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 13 - Director → ME
Ceased 13
  • 1
    icon of address 1 & 2 Mercia Village, Torwood Close Westwood Business Park, Coventry, West Midlands
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,387,488 GBP2024-06-30
    Officer
    icon of calendar 2007-02-01 ~ 2016-05-31
    IIF 5 - Director → ME
  • 2
    icon of address 1 & 2 Mercia Village, Torwood Close Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-26 ~ 2012-01-20
    IIF 6 - Director → ME
    icon of calendar 2013-01-13 ~ 2016-05-31
    IIF 11 - Director → ME
  • 3
    icon of address Mountbatten House, Grosvenor Square, Southampton
    In Administration Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    103 GBP2022-11-30
    Person with significant control
    icon of calendar 2020-09-23 ~ 2022-04-07
    IIF 53 - Right to appoint or remove directors OE
  • 4
    THE COVENTRY CROSSROADS - 1999-11-26
    CROSSROADS, COVENTRY & WARWICKSHIRE - 2015-03-14
    COVENTRY AND NORTH WARWICKSHIRE CROSSROADS - 2000-03-14
    THE COVENTRY CROSSROADS - 2006-01-18
    icon of address 12a Canal Basin St. Nicholas Street, Coventry, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2012-11-21
    IIF 7 - Director → ME
  • 5
    STONEN LIMITED - 2016-07-28
    icon of address 2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,680 GBP2024-12-31
    Officer
    icon of calendar 2004-01-14 ~ 2007-07-31
    IIF 8 - Director → ME
  • 6
    CATTRELL HUDSON PARTNERS LIMITED - 2018-05-09
    icon of address 12 Herald Way, Binley Industrial Estate, Coventry, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-14 ~ 2007-07-31
    IIF 34 - Director → ME
  • 7
    icon of address 5 High Park Close, Sedgley, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,539 GBP2024-09-30
    Officer
    icon of calendar 1996-10-03 ~ 1997-08-05
    IIF 33 - Director → ME
  • 8
    icon of address 94 New Walk, Leicester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ 2024-08-14
    IIF 32 - Director → ME
  • 9
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2009-12-16
    IIF 10 - Director → ME
    icon of calendar 2011-08-05 ~ 2012-11-06
    IIF 1 - Director → ME
  • 10
    SPECIALIST ENGINEERING CONSULTANTS LIMITED - 2010-08-09
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2012-11-06
    IIF 4 - Director → ME
  • 11
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    819,149 GBP2024-01-30
    Officer
    icon of calendar 2010-05-24 ~ 2012-11-06
    IIF 37 - Director → ME
  • 12
    icon of address 20a 1st Floor, The Borough, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-21 ~ 2013-07-01
    IIF 3 - Director → ME
  • 13
    icon of address 33 Coton Road, Nuneaton, Warwickshire, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ 2023-06-16
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.