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

Mr Peter Vincent Stienlet

    Related profiles found in government register
  • Mr Peter Vincent Stienlet
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dilston Hightown Cottages, Corbridge, NE45 5RQ, England

      IIF 1
    • icon of address High Town East, Dilston, Corbridge, Northumberland, NE45 5RQ, England

      IIF 2
    • icon of address Meldrum Construction, Halifax Road, Dunston, Gateshead, Tyne And Wear, NE11 9JW, United Kingdom

      IIF 3
    • icon of address 11/12 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, England

      IIF 4
    • icon of address 11/12 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, NE4 7YL, England

      IIF 5
    • icon of address 7 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7YL, United Kingdom

      IIF 6
    • icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, England, NE1 4AP, England

      IIF 7
    • icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, United Kingdom

      IIF 8
    • icon of address Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 9
  • Mr Peter Vincent Stienlet
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Dilston, High Town Cottages, Corbridge, NE45 5RQ, United Kingdom

      IIF 10
    • icon of address High Barns, Prospect Hill, Corbridge, NE45 5RW, England

      IIF 11
    • icon of address High Town East, Dilston, Corbridge, Northumberland, NE45 5RQ, England

      IIF 12
    • icon of address 6 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0BU, United Kingdom

      IIF 13
    • icon of address Unit 6, Queens Court North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0BU, United Kingdom

      IIF 14
    • icon of address Unit 6 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0BU, United Kingdom

      IIF 15
    • icon of address 4, Airview Park, Woolsington, Newcastle Upon Tyne, Tyne And Wear, NE13 8BR, England

      IIF 16
    • icon of address The Old Police House, Millfield Road, Riding Mill, Northumberland, NE44 6DL, United Kingdom

      IIF 17
  • Stienlet, Peter Vincent
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 18
  • Stienlet, Peter Vincent
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Central Square, Forth Street, Newcastle Upon Tyne, Tyne And Wear, NE1 3PJ, United Kingdom

      IIF 19
  • Stienlet, Peter Vincent
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Town East, Dilston, Corbridge, Northumberland, NE45 5RQ, England

      IIF 20
    • icon of address 11-12 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, Tyne And Wear, NE4 7YL

      IIF 21
    • icon of address Fourth Floor, Central Square, Forth Street, Newcastle Upon Tyne, Tyne And Wear, NE1 3PJ, United Kingdom

      IIF 22 IIF 23
  • Stienlet, Peter Vincent
    British managing director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Central Square, Forth Street, Newcastle Upon Tyne, NE1 3PJ, United Kingdom

      IIF 24
  • Steinlet, Peter Vincent
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dilston High Town Cottages, Corbridge, Northumberland, NE45 5RQ, United Kingdom

      IIF 25
  • Steinlet, Peter Vincent
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Glyde Marina Ltd, The Harbour, Harbour Road, Ardrossan, Ayrshire, KA22 8DB, Scotland

      IIF 26
  • Steinlet, Peter Vincent
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo House, Thorton Street, Newcastle Upon Tyne, England, NE1 4AP, United Kingdom

      IIF 27
    • icon of address 34 Candler Mews, Amyand Park Road, Twickenham, Middlesex, TW1 3JF

      IIF 28
  • Stienlet, Peter Vincent
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Police House, Millfield Road, Riding Mill, Northumberland, NE44 6DL, United Kingdom

      IIF 29
  • Stienlet, Peter Vincent
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dilton High Town Cottages, Corbridge, Northumberland, NE45 5RQ, England

      IIF 30
    • icon of address Unit 6, Queens Court North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0BU, United Kingdom

      IIF 31
    • icon of address The White House, Craven Lodge, 37 Victoria Avenue, Harrogate, HG1 5PX, England

      IIF 32
  • Stienlet, Peter Vincent
    British consultant engineer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Barns, Prospect Hill, Corbridge, NE45 5RU

      IIF 33
  • Stienlet, Peter Vincent
    British consulting engineer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Central Square, Forth Street, Newcastle Upon Tyne, Tyne And Wear, NE1 3PJ, United Kingdom

      IIF 34
  • Stienlet, Peter Vincent
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Satelliet House, 2 Nexus Park, Lysons Avenue Ash Vale, Aldershot, Hampshire, GU12 5QE

      IIF 35
    • icon of address 2, Dilston Hightown Cottages, Corbridge, Northumberland, NE45 5RQ, United Kingdom

      IIF 36
    • icon of address High Barns, Prospect Hill, Corbridge, Northumberland, NE45 5RW, United Kingdom

      IIF 37
    • icon of address 6 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0BU, United Kingdom

      IIF 38
    • icon of address Unit 6 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0BU, United Kingdom

      IIF 39
    • icon of address Afton House, First Floor, 26 West Nile Street, Glasgow, G1 2PF, Scotland

      IIF 40
    • icon of address Fourth Floor, Central Square, Forth Street, Newcastle Upon Tyne, Tyne And Wear, NE1 3PJ, United Kingdom

      IIF 41 IIF 42
    • icon of address Unit 2, Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YL, England

      IIF 43
    • icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, United Kingdom

      IIF 44
  • Stienlet, Peter Vincent
    British engineer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, United Kingdom

      IIF 45
  • Stienlet, Peter Vincent
    British director

    Registered addresses and corresponding companies
    • icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, Tyne & Wear, NE1 4AP, England

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Fourth Floor Central Square, Forth Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Unit 6 Queens Court North, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 6 Queens Court North Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address High Town East, Dilston, Corbridge, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -973 GBP2022-06-30
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 12 - Has significant influence or controlOE
  • 5
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    855,695 GBP2023-03-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The White House Craven Lodge, 37 Victoria Avenue, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,432 GBP2021-06-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address 6 Queens Court North Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    BLP 2002-59 LIMITED - 2003-02-19
    icon of address Afton House First Floor, 26 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address 11/12 Riverside Studios 11/12 Riverside Studios, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Orient House, 16 Mcphater Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 11
    PATRICK PARSONS CONSULTING ENGINEERS LIMITED - 2018-11-02
    icon of address Fourth Floor Central Square, Forth Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Meldrum Construction Services Ltd, Meldrum Construction Halifax Road, Dunston, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,415 GBP2024-02-29
    Officer
    icon of calendar 2013-02-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 4 Airview Park, Woolsington, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,946 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Glyde Marina Ltd The Harbour, Harbour Road, Ardrossan, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-10-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 16
    icon of address The Old Police House, Millfield Road, Riding Mill, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,027 GBP2024-04-30
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
Ceased 15
  • 1
    icon of address 4 Airview Park, Woolsington, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2019-06-06
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-11-11 ~ 2023-03-15
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SADLER BROWN GROUP LTD - 2018-04-09
    icon of address 4 Airview Park, Woolsington, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,505 GBP2023-03-31
    Officer
    icon of calendar 2016-08-09 ~ 2019-04-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2019-08-31
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HILL CANNON CIVILS LIMITED - 2022-10-21
    HILL CANNON CAR PARKS LIMITED - 2021-08-09
    icon of address F22 Willow Court Marquis Court, Team Valley Trading Estate, Gateshead, Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,798 GBP2024-08-31
    Officer
    icon of calendar 2021-07-22 ~ 2022-05-16
    IIF 43 - Director → ME
  • 4
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    295,832 GBP2016-06-30
    Officer
    icon of calendar 2017-05-13 ~ 2019-09-24
    IIF 24 - Director → ME
  • 5
    icon of address The Old Police House, Millfield Road, Riding Mill, England
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-08-31
    Officer
    icon of calendar 2008-08-21 ~ 2018-06-19
    IIF 45 - Director → ME
  • 6
    icon of address Apt 6 Saxon Court, Marsland Road, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2006-08-04 ~ 2007-07-11
    IIF 33 - Director → ME
  • 7
    STILWELL LIMITED - 2021-09-03
    icon of address 22 York Buildings John Adam Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2019-09-24
    IIF 35 - Director → ME
  • 8
    STEWART & HARRIS LIMITED - 2021-09-03
    icon of address 22 York Buildings John Adam Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2019-09-24
    IIF 42 - Director → ME
  • 9
    PPCE GROUP LIMITED - 2021-09-06
    PARSONS GROUP LIMITED - 2020-01-30
    icon of address 22 York Buildings, John Adam Street, London
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2007-09-26 ~ 2019-09-24
    IIF 41 - Director → ME
    icon of calendar 2007-09-26 ~ 2018-08-22
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    THDA LTD - 2018-11-02
    PATRICK PARSONS CONSULTING ENGINEERS LIMITED - 2020-01-30
    PP CONSULTING ENGINEERS LIMITED - 2021-09-03
    icon of address 22 York Buildings John Adam Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    819,040 GBP2017-01-31
    Officer
    icon of calendar 2017-08-30 ~ 2019-09-24
    IIF 22 - Director → ME
  • 11
    JSA CONSULTING ENGINEERS LTD. - 2021-09-03
    icon of address 22 York Buildings, John Adam Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2019-09-24
    IIF 28 - Director → ME
  • 12
    icon of address 40 St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ 2019-09-24
    IIF 23 - Director → ME
  • 13
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-26 ~ 2019-09-24
    IIF 34 - Director → ME
    icon of calendar 2007-11-28 ~ 2018-08-22
    IIF 47 - Secretary → ME
  • 14
    PATRICK PARSONS HOLDINGS LIMITED - 2020-01-30
    TIMEC 1601 LIMITED - 2018-08-02
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2017-08-17 ~ 2019-09-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-08-30
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 4 Airview Park, Woolsington, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,130 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-31
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.