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

Main, Peter Alexander

    Related profiles found in government register
  • Main, Peter Alexander
    Scottish business director born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Merchiston Avenue, Edinburgh, EH10 4PJ

      IIF 1
  • Main, Peter Alexander
    Scottish business executive born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Victoria House, Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE, England

      IIF 2
  • Main, Peter Alexander
    Scottish chartered accountant born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43-45, Oxford Road, Guiseley, Leeds, LS20 8AB, England

      IIF 3 IIF 4
  • Main, Peter Alexander
    Scottish company director born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Main, Peter Alexander
    Scottish director born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Top Angel, Buckingham Industrial Estate, Buckingham, MK18 1TH, England

      IIF 10
    • icon of address 1, Heritage Court, Lower Bridge Street, Chester, CH1 1RD

      IIF 11
    • icon of address 5, Merchiston Avenue, Edinburgh, EH10 4PJ

      IIF 12 IIF 13 IIF 14
    • icon of address 5, Merchiston Avenue, Edinburgh, EH10 4PJ, United Kingdom

      IIF 16
    • icon of address 27, King Street, Knutsford, WA16 6DW, England

      IIF 17
    • icon of address 19-21, Ack Lane, Bramhall, Stockport, SK7 2BE, England

      IIF 18 IIF 19
    • icon of address Victoria House 19-21, Ack Lane East, Bramhall, Stockport, SK7 2BE, England

      IIF 20
  • Main, Peter Alexander
    Scottish investment management born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Main, Peter Alexander
    Scottish investment manager born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Main, Peter Alexander
    Scottish none born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60, Rawdon Road, Horsforth, Leeds, West Yorkshire, LS18 5EW, United Kingdom

      IIF 25
  • Main, Peter Alexander
    born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Merchiston Avenue, Edinburgh, , EH10 4PJ,

      IIF 26 IIF 27
    • icon of address 5, Merchiston Avenue, Edinburgh, EH10 4PJ

      IIF 28
  • Mr Peter Alexander Main
    Scottish born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 29
    • icon of address 43-45 Oxford Road, 43-45 Oxford Road, Guiseley, Leeds, LS20 8AB, England

      IIF 30
    • icon of address 43-45, Oxford Road, Guiseley, Leeds, LS20 8AB, England

      IIF 31 IIF 32
  • Main, Peter Alexander
    Scottish

    Registered addresses and corresponding companies
    • icon of address 5 Merchiston Avenue, Edinburgh, EH10 4PJ

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Victoria House 19-21 Ack Lane East, Bramhall, Stockport, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 43-45 Oxford Road 43-45 Oxford Road, Guiseley, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -38,556 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SBS PRINT MANAGEMENT 2022 LTD - 2023-02-15
    icon of address 43-45 Oxford Road, Guiseley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -69,700 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 60 Rawdon Road, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-07 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Victoria House Ack Lane East, Bramhall, Stockport, Cheshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    33,204 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 5 - Director → ME
  • 7
    SHELFCO 81 LIMITED - 2013-02-07
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,386 GBP2024-03-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    SCORPIO HOLDINGS LIMITED - 2007-10-15
    BROOMCO (3255) LIMITED - 2003-10-06
    icon of address Unit 2 City Link Industrial Park, Phoenix Way, Tyersal, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-09 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 43-45 Oxford Road, Guiseley, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 2, Sterling Business Park Top Angel, Buckingham Industrial Estate, Buckingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 9 - Director → ME
  • 11
    ADARMO LIMITED - 2008-10-14
    THE ONLY COLLECTION LIMITED - 2008-10-03
    icon of address 27 King Street, Knutsford, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    188,945 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 17 - Director → ME
  • 12
    Company number 01298633
    Non-active corporate
    Officer
    icon of calendar 2004-11-02 ~ now
    IIF 23 - Director → ME
  • 13
    Company number 03914238
    Non-active corporate
    Officer
    icon of calendar 2004-11-02 ~ now
    IIF 24 - Director → ME
  • 14
    Company number SC242759
    Non-active corporate
    Officer
    icon of calendar 2003-07-14 ~ now
    IIF 7 - Director → ME
Ceased 14
  • 1
    icon of address 75 Ash Road South, Wrexham Industrial Estate, Wrexham, Clwyd
    Active Corporate (6 parents)
    Equity (Company account)
    6,575,869 GBP2024-12-31
    Officer
    icon of calendar 2004-07-16 ~ 2008-05-13
    IIF 15 - Director → ME
  • 2
    BROOMCO (3373) LIMITED - 2004-07-20
    icon of address 75 Ash Road, Wrexham Industrial Estate, Wrexham, Clwyd
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    977,344 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-05-20 ~ 2008-05-13
    IIF 22 - Director → ME
  • 3
    FRESH TRAVEL LIMITED - 2011-01-27
    icon of address 19 - 21 Ack Lane East, Bramhall, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ 2025-04-23
    IIF 19 - Director → ME
  • 4
    BROOMCO (2932) LIMITED - 2002-06-27
    icon of address Dla Piper Uk Llp (ref John Gallon), City Square House, 11 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-04-25 ~ 2016-06-10
    IIF 1 - Director → ME
  • 5
    OPUS VENTURES GENERAL PARTNER LIMITED - 2009-04-29
    icon of address C/o Seneca Ip Limited Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,065 GBP2020-09-30
    Officer
    icon of calendar 2003-07-17 ~ 2016-06-10
    IIF 8 - Director → ME
  • 6
    icon of address C/o Seneca Ip Limited, Old Coach Road, Tansley, Derbyshire
    Liquidation Corporate (2 parents, 1 offspring)
    Fixed Assets (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2003-07-14 ~ 2013-01-31
    IIF 27 - LLP Designated Member → ME
  • 7
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-05 ~ 2014-10-29
    IIF 10 - Director → ME
  • 8
    icon of address Inspire Europe Limited, 19 - 21 Ack Lane East, Bramhall, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ 2025-04-23
    IIF 18 - Director → ME
  • 9
    icon of address 43-45 Oxford Road, Guiseley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,258 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-01 ~ 2024-07-17
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CORNICHE TRAVEL LIMITED - 2004-11-24
    icon of address 27 King Street, Knutsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2009-11-20 ~ 2016-06-10
    IIF 11 - Director → ME
  • 11
    icon of address Unit 2 Sterling Business Park, Top Angel Road, Buckingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-15 ~ 2016-06-10
    IIF 14 - Director → ME
    icon of calendar 2008-08-15 ~ 2010-05-17
    IIF 33 - Secretary → ME
  • 12
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    191,466 GBP2015-12-31
    Officer
    icon of calendar 2008-08-20 ~ 2016-06-10
    IIF 6 - Director → ME
  • 13
    icon of address C/o Seneca Ip Limited, Old Coach Road, Tansley, Derbyshire
    Liquidation Corporate (3 parents)
    Current Assets (Company account)
    13,865,247 GBP2020-09-30
    Officer
    icon of calendar 2009-03-26 ~ 2009-06-03
    IIF 26 - LLP Designated Member → ME
    icon of calendar 2010-12-23 ~ 2016-06-10
    IIF 28 - LLP Member → ME
  • 14
    ADARMO LIMITED - 2008-10-14
    THE ONLY COLLECTION LIMITED - 2008-10-03
    icon of address 27 King Street, Knutsford, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    188,945 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2008-11-27 ~ 2016-06-10
    IIF 13 - 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.