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

Masters, Peter Jonathan

    Related profiles found in government register
  • Masters, Peter Jonathan
    British it support born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Ladygrove Drive, Guildford, Surrey, GU4 7FA, England

      IIF 1
  • Jones, Peter Richard
    British teacher born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Alexandra Road, London, SW19 7JZ, England

      IIF 2
  • Jones, Peter
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Stoke Newington, Road, London, N16 8BH, United Kingdom

      IIF 3
  • Jones, Peter
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Easson Road, Darlington, County Durham, DL3 6BB, United Kingdom

      IIF 4
  • Jones, Peter
    British it support born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Easson Road, Darlington, CO DURHAM, United Kingdom

      IIF 5
  • Paterson, Peter John
    British it consultant born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331, Southborough Lane, Bromley, BR2 8BG, United Kingdom

      IIF 6 IIF 7
    • icon of address 331, Southborough Lane, Bromley, Kent, BR2 8BG, England

      IIF 8
  • Paterson, Peter John
    British it support born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331, Southborough Lane, Bromley, Kent, BR2 8BG, United Kingdom

      IIF 9
    • icon of address The Old Barn, Wood Street, Swanley, Kent, BR8 7PA, United Kingdom

      IIF 10
  • Mr Peter Jones
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Devon Way, Birmingham, B31 2TS, United Kingdom

      IIF 11
    • icon of address 683-693, Wilmslow Road, Disbury, Manchester, M20 6RE

      IIF 12
  • Mr Peter Jones
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Alexandra Road, London, SW19 7JZ, England

      IIF 13
    • icon of address 489-491 Dallow Road, Luton, LU1 1UN

      IIF 14
    • icon of address 734 Lordship Lane, Wood Green, N22 5JP

      IIF 15
    • icon of address 734 Lordship Lane, Wood Green, N22 5JP, England

      IIF 16
  • Jones, Peter
    British company director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Devon Way, Birmingham, B31 2TS, United Kingdom

      IIF 17
  • Jones, Peter
    British sole trader born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 683-693, Wilmslow Road, Disbury, Manchester, M20 6RE

      IIF 18
  • Jones, Peter
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 734 Lordship Lane, Wood Green, N22 5JP

      IIF 19
  • Jones, Peter
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Culvert Road, London, N15 5HF, England

      IIF 20
    • icon of address 734 Lordship Lane, Wood Green, N22 5JP, England

      IIF 21
  • Mr Peter John Paterson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331, Southborough Lane, Bromley, BR2 8BG, United Kingdom

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 23
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA

      IIF 24
  • Mr Peter Jones
    British born in July 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Meadow Street, Avonmouth, Bristol, BS11 9AR, England

      IIF 25 IIF 26
  • Jones, Peter
    British director born in July 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Meadow Street, Avonmouth, Bristol, BS11 9AR, England

      IIF 27 IIF 28
  • Mr Peter Matthew Jones
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Woodland Terrace, Darlington, DL3 9NT, England

      IIF 29
  • Jones, Peter

    Registered addresses and corresponding companies
    • icon of address 10, Farnan Road, Fao 10 Farnan Road Streatham Ltd, London, SW16 2EX, England

      IIF 30
    • icon of address 489-491 Dallow Road, Luton, LU1 1UN, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 10 Farnan Road, Fao 10 Farnan Road Streatham Ltd, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    39 GBP2024-09-30
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-05-10 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 13 - Has significant influence or controlOE
  • 2
    NEW LEAF DRYLINING LIMITED - 2012-07-05
    icon of address The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,679 GBP2015-08-31
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 10 Meadow Street Avonmouth, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    514,877 GBP2024-03-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address 331 Southborough Lane, Bromley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-23
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 331 Southborough Lane, Bromley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    917 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address 152 Stoke Newington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 2 Parnell Gardens, Weybridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    -34,768 GBP2024-03-31
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 331 Southborough Lane, Bromley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,889 GBP2020-07-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    icon of address 10 Meadow Street Avonmouth, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address The Innovation Centre, Devon Way, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    icon of address 683-693 Wilmslow Road, Disbury, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,361 GBP2017-07-31
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
  • 12
    icon of address 734 Lordship Lane, Wood Green, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,264 GBP2017-02-28
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Riddingtons Ltd, The Old Barn, Wood Street, Swanley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-25 ~ dissolved
    IIF 10 - Director → ME
  • 14
    PLASTIPRINT LTD - 2014-07-17
    icon of address 34 Easson Road, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address 61 Woodland Terrace, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-04-01
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 489-491 Dallow Road, Luton
    Active Corporate (1 parent)
    Equity (Company account)
    1,420 GBP2024-08-31
    Officer
    icon of calendar 2014-07-30 ~ 2014-11-12
    IIF 20 - Director → ME
    icon of calendar 2014-07-30 ~ 2014-11-12
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-04
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 2
    ONTIME CABS LTD - 2014-12-15
    icon of address 734 Lordship Lane, Wood Green
    Active Corporate (1 parent)
    Equity (Company account)
    830 GBP2023-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2017-07-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-11
    IIF 15 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.