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

Goulandris, Peter John

    Related profiles found in government register
  • Goulandris, Peter John
    Bahamian company director born in June 1948

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Sea Saga, Edgewater Drive, Lyford Cay, Nassau, FOREIGN, Bahamas

      IIF 1
    • icon of address Sea Saga,edgewater Drive, Lyford Cay, Nassau, Bahamas, FOREIGN

      IIF 2
  • Goulandris, Peter John
    Bahamian director born in June 1948

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address 50 Leman Street, London, E1 8HQ

      IIF 3
  • Goulandris, Peter John
    Bahamian executive born in June 1948

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Sea Saga,edgewater Drive, Lyford Cay, Nassau, Bahamas, FOREIGN

      IIF 4 IIF 5 IIF 6
  • Goulandris, Peter John
    Bahamian investor born in June 1948

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Sea Saga, Edgewater Drive, Lyford Cay, Nassau, FOREIGN, Bahamas

      IIF 7
  • Mr Peter John Goulandris
    Bahamian born in June 1948

    Resident in Bahamas

    Registered addresses and corresponding companies
  • Mr. Peter John Goulandris
    Bahamian born in June 1948

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Sixth Floor, 27, Queen Anne's Gate, London, SW1H 9BU, England

      IIF 15
    • icon of address Sea Saga, Edgewater Drive, Lyford Quay, Nassau, Bahamas

      IIF 16
  • Mr Peter John Goulandris
    Bahamian born in June 1946

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Sea Saga, Edgewater Drive, Lyford Cay, Nassau, Bahamas

      IIF 17
  • Mr Peter John Goulandris
    Bahamian born in May 1948

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Sea Saga, Edgewater Drive, Lyford Cay, Nassau, Nassau, Bahamas

      IIF 18
  • Mr Peter John Goulandris
    American born in June 1948

    Resident in Bahamas

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    LAW 574 LIMITED - 1994-07-04
    icon of address C/o Sl Investment Management One City Place, Queens Road, Chester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Sixth Floor, 27 Queen Anne's Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,124,569 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Sl Investment Management One City Place, Queens Road, Chester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 4
    JETGLORY LIMITED - 1992-09-28
    icon of address 9 Wellington Road, Oxon Prenton, Birkenhead Wirral, Merseyside
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    icon of address 3 Harberton Lane, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    FITZWILTON (U.K.) PLC - 2009-01-15
    icon of address 1 King William Street, (c/o Mason Hayes & Curran Llp), London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    FITZWILTON FINANCE (U.K.) PLC - 2009-01-15
    PYTHONBEAM PLC - 1996-08-16
    icon of address C/o Sl Investment Management One City Place, Queens Road, Chester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    130TH LEGIBUS PLC - 1991-04-17
    FITZWILTON INVESTMENTS P.L.C. - 2009-01-15
    icon of address C/o Rennicks Uk, Fitzwilton Investments Stuart Road, Manor Park, Runcorn, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 9
    RENNICKS (U.K.) LIMITED - 2017-12-15
    icon of address Stuart Road, Manor Park, Runcorn, Cheshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Rennicks Uk Limited, Stuart Road, Manor Park Runcorn, Cheshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address C/o Rennicks Uk Limited Stuart Road, Manor Park, Runcon, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    PASTICHE COSIGNS LIMITED - 2004-04-08
    PADTEAM LIMITED - 1989-10-16
    icon of address Wood & Wood International Signs, Ltd, Heron Road, Sowton Estate, Exeter, Devon
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 13
    icon of address 6th Floor Queen Annes Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,118,011 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Refer, To Parent State, Ireland
    Active Corporate (13 parents)
    Officer
    icon of calendar 1996-05-17 ~ now
    IIF 1 - Director → ME
  • 15
    RANCE INVESTMENTS LIMITED - 2000-01-01
    icon of address 8 Leenagrenagh, Enniskillen, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 5
  • 1
    THE INTERNATIONAL TANKER OWNERS POLLUTION FEDERATION LIMITED - 2018-07-12
    icon of address Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (37 parents)
    Officer
    icon of calendar 1978-05-16 ~ 2015-11-12
    IIF 5 - Director → ME
    icon of calendar ~ 2009-11-17
    IIF 4 - Director → ME
  • 2
    icon of address 4385, 00613288 - Companies House Default Address, Cardiff
    Liquidation Corporate
    Officer
    icon of calendar 2001-07-25 ~ 2009-01-26
    IIF 2 - Director → ME
  • 3
    icon of address 50 Leman Street, London
    Active Corporate (14 parents)
    Officer
    icon of calendar ~ 2019-01-29
    IIF 3 - Director → ME
  • 4
    WATERFORD WEDGWOOD HOLDINGS PLC - 1989-10-02
    DAYOFFER PUBLIC LIMITED COMPANY - 1986-10-21
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-12-17 ~ 2009-01-26
    IIF 6 - Director → ME
  • 5
    icon of address Currie Young Ltd, Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2010-07-28
    IIF 7 - 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.