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 John Clark

    Related profiles found in government register
  • Mr Peter John Clark
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 98, Milestones, Woodside Road, Amersham, Buckinghamshire, HP6 6AP, England

      IIF 1
    • 98, Woodside Road, Amersham, Buckinghamshire, HP6 6AP, England

      IIF 2
    • 98 Woodside Road, Amersham, HP6 6AP, England

      IIF 3 IIF 4
    • Stoney Green Farm, Prestwood, Great Missenden, HP16 0JA, England

      IIF 5
  • Mr Peter John Clark
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Milestones, 98 Woodside Road, Amersham, HP6 6AP, England

      IIF 6
    • Collings Hanger Farm, 100 Wycombe Road, Prestwood, Great Missenden, HP16 0HP, England

      IIF 7
  • Clark, Peter John
    British chartered accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 98 Woodside Road, Amersham, HP6 6AP, England

      IIF 8
    • Milestones 98, Milestones 98, Woodside Road, Amersham, Bucks, HP6 6AP, United Kingdom

      IIF 9
    • Milestones 98 Woodside Road, Amersham, Buckinghamshire, HP6 6AP

      IIF 10 IIF 11 IIF 12
    • Milestones, 98 Woodside Road, Amersham, Buckinghamshire, HP6 6AP, United Kingdom

      IIF 24
    • Milestones, 98 Woodside Road, Amersham, Bucks, HP6 6AP, United Kingdom

      IIF 25
    • 145, Meadowcroft, Aylesbury, Buckinghamshire, HP19 9HH

      IIF 26
    • The Old Cottage, Hedsor Road, Bourne End, SL8 5EE, England

      IIF 27
    • 100 Wycombe Road, Wycombe Road, Prestwood, Great Missenden, HP16 0HP, England

      IIF 28
    • Stoney Green Farm, Prestwood, Great Missenden, HP16 0JA, England

      IIF 29
  • Clark, Peter John
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Milestones 98 Woodside Road, Amersham, Buckinghamshire, HP6 6AP

      IIF 30
  • Clark, Peter John
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Milestones 98 Woodside Road, Amersham, Buckinghamshire, HP6 6AP

      IIF 31
    • Milestones, 98 Woodside Road, Amersham, Buckinghamshire, HP6 6AP, United Kingdom

      IIF 32
  • Clark, Peter John
    born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Milestones, 98 Woodside Road, Amersham, HP6 6AP

      IIF 33 IIF 34
  • Clark, John Peter
    British company director born in March 1951

    Registered addresses and corresponding companies
    • 9 Marlborough Drive, Burgess Hill, West Sussex, RH15 0ET

      IIF 35
  • Mr Peter Clark
    English born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 Woodside Road, Amersham, HP6 6AP, England

      IIF 36
  • Clark, Peter John
    British sales executive born in August 1924

    Registered addresses and corresponding companies
    • Corner House, Hunningham, Leamington Spa, Warwickshire, CV33 9EF

      IIF 37
  • Clark, Peter John
    British

    Registered addresses and corresponding companies
  • Clark, Peter John
    British chartered accountant

    Registered addresses and corresponding companies
    • Milestones 98 Woodside Road, Amersham, Buckinghamshire, HP6 6AP

      IIF 45 IIF 46
  • Clark, Peter John
    British learning supervisor born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huish Episcopi School, Wincanton Road, Langport, Somerset, TA10 9SS

      IIF 47
  • Clark, Peter John

    Registered addresses and corresponding companies
    • 98, Woodside Road, Amersham, Buckinghamshire, HP6 6AP, England

      IIF 48
    • 98, Woodside Road, Amersham, Bucks, HP6 6AP, England

      IIF 49
    • Collings Hanger Farm, 100 Wycombe Road, Woodside Road, Amersham, Bucks, HP16 0HP, United Kingdom

      IIF 50
    • Milestones 98, Milestones 98, Woodside Road, Amersham, Bucks, HP6 6AP, United Kingdom

      IIF 51
    • Milestones, 98 Woodside Road, Amersham, Buckinghamshire, HP6 6AP, England

      IIF 52 IIF 53
    • Stoney Green Farm, Prestwood, Great Missenden, HP16 0JA, England

      IIF 54
    • Stone Cottage Rattle Hill, Howcaple, Hereford, Herefordshire, HR1 4TB

      IIF 55
  • Clark, Peter
    English chartered accountant born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 Woodside Road, Amersham, HP6 6AP, England

      IIF 56
  • Clark, Peter

    Registered addresses and corresponding companies
    • 98, Woodside Road, Amersham, Buckinghamshire, HP6 6AP, England

      IIF 57
child relation
Offspring entities and appointments
Active 10
  • 1
    Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-07-11 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 2
    L.V.PURCHASING COMPANY LIMITED - 1997-07-02
    St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    1995-07-04 ~ dissolved
    IIF 10 - Director → ME
  • 3
    Stoney Green Farm, Prestwood, Great Missenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 4
    DRESSCODE AUTOVALET SYSTEMS LIMITED - 2011-09-22
    Collings Hanger Farm 100 Wycombe Road, Prestwood, Great Missenden, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2010-09-14 ~ dissolved
    IIF 24 - Director → ME
  • 5
    98 Woodside Road, Amersham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2020-11-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 6
    HERITAGE FLOUR & GRAIN LIMITED - 2021-05-14
    Collings Hanger Farm 100 Wycombe Road, Woodside Road, Amersham, Bucks, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2021-11-25 ~ dissolved
    IIF 9 - Director → ME
    2021-05-13 ~ dissolved
    IIF 50 - Secretary → ME
  • 7
    Milestones, 98 Woodside Road, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    2011-05-17 ~ dissolved
    IIF 32 - Director → ME
  • 8
    The Third Floor Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    687 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    DUNWELL CONSULTANTS LIMITED - 2003-02-25
    E.D.S. (DISTRIBUTION SERVICES) LIMITED - 1997-09-26
    2 Courtfield Gardens, Second Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-09-22 ~ now
    IIF 52 - Secretary → ME
  • 10
    Greengarth, Thicket Grove, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-30
    Person with significant control
    2016-05-05 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 29
  • 1
    Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-04-03 ~ 2007-04-04
    IIF 33 - LLP Designated Member → ME
  • 2
    145 Meadowcroft, Aylesbury, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    2010-12-01 ~ 2016-04-04
    IIF 26 - Director → ME
  • 3
    Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,423,092 GBP2024-03-31
    Officer
    1999-04-01 ~ 2003-05-01
    IIF 44 - Secretary → ME
  • 4
    Stoney Green Farm, Prestwood, Great Missenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-18 ~ 2021-10-25
    IIF 29 - Director → ME
    2021-03-18 ~ 2022-05-22
    IIF 54 - Secretary → ME
  • 5
    KIRKWELL LIMITED - 2010-09-22
    93 Clonmore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,054,925 GBP2023-05-31
    Officer
    2003-05-16 ~ 2023-12-04
    IIF 22 - Director → ME
    2010-09-01 ~ 2023-12-04
    IIF 48 - Secretary → ME
    2003-05-16 ~ 2005-12-08
    IIF 46 - Secretary → ME
  • 6
    R.A. DRIAIR LIMITED - 2011-03-03
    79 Caroline Street Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    107,198 GBP2021-01-31
    Officer
    ~ 1993-03-31
    IIF 37 - Director → ME
    ~ 2010-12-01
    IIF 55 - Secretary → ME
  • 7
    Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,331,887 GBP2024-03-31
    Officer
    1993-12-14 ~ 1994-08-15
    IIF 23 - Director → ME
    1999-04-01 ~ 2002-12-23
    IIF 43 - Secretary → ME
  • 8
    ROTHLIGHT LIMITED - 1997-01-09
    Orbital 7 Orbital Way, Cannock, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,270,391 GBP2019-01-31
    Officer
    1995-10-30 ~ 1996-01-18
    IIF 20 - Director → ME
  • 9
    LUDHIANA BRITISH FELLOWSHIP - 1991-07-18
    Dr Keith R Hine Md Frcp, Westerlands, Clayton Road, Ditchling, Sussex
    Active Corporate (14 parents)
    Officer
    2001-06-16 ~ 2023-12-04
    IIF 12 - Director → ME
  • 10
    The Old Cottage, Hedsor Road, Bourne End, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,443 GBP2023-10-31
    Officer
    2018-05-23 ~ 2023-12-04
    IIF 27 - Director → ME
    2013-06-25 ~ 2023-12-04
    IIF 53 - Secretary → ME
  • 11
    48-50 Wakefield Road, Ackworth, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2001-07-24 ~ 2003-05-01
    IIF 38 - Secretary → ME
  • 12
    30 St Giles' St. Giles, Oxford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -37 GBP2023-05-31
    Officer
    2021-11-25 ~ 2023-04-02
    IIF 51 - Secretary → ME
  • 13
    HERITAGE FLOUR & GRAIN LIMITED - 2021-05-14
    Collings Hanger Farm 100 Wycombe Road, Woodside Road, Amersham, Bucks, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2020-11-25 ~ 2021-05-13
    IIF 8 - Director → ME
    Person with significant control
    2020-11-25 ~ 2021-05-13
    IIF 3 - Has significant influence or control OE
  • 14
    30 St Giles' St. Giles, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    97,753 GBP2024-02-29
    Officer
    2016-12-13 ~ 2022-10-11
    IIF 28 - Director → ME
    2020-03-24 ~ 2023-04-02
    IIF 49 - Secretary → ME
    Person with significant control
    2016-12-06 ~ 2022-10-11
    IIF 7 - Has significant influence or control OE
  • 15
    Huish Episcopi School, Wincanton Road, Langport, Somerset
    Active Corporate (7 parents, 1 offspring)
    Officer
    2010-08-10 ~ 2010-09-22
    IIF 47 - Director → ME
  • 16
    Monument House 1st Floor, 215 Marsh Road, Pinner, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-03-01 ~ 2011-03-21
    IIF 14 - Director → ME
    2005-11-03 ~ 2007-02-16
    IIF 42 - Secretary → ME
  • 17
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-03-01 ~ 2011-03-21
    IIF 16 - Director → ME
  • 18
    Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,005 GBP2023-07-31
    Officer
    2008-03-01 ~ 2011-03-21
    IIF 19 - Director → ME
  • 19
    LEGION SECURITY (LONDON) LTD - 2005-07-22
    Hanover House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Liquidation Corporate (1 parent)
    Officer
    1996-08-01 ~ 1997-03-09
    IIF 11 - Director → ME
    1996-08-01 ~ 1997-03-09
    IIF 45 - Secretary → ME
  • 20
    72 Balsdean Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,273 GBP2024-03-31
    Officer
    1996-09-25 ~ 1999-03-29
    IIF 35 - Director → ME
  • 21
    ACORNMASTER LIMITED - 1991-12-23
    11 Manor Way, Old Woking, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,036,504 GBP2023-12-31
    Officer
    1991-11-15 ~ 1992-11-11
    IIF 30 - Director → ME
  • 22
    The Third Floor Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    687 GBP2023-06-30
    Officer
    2003-01-13 ~ 2023-12-04
    IIF 31 - Director → ME
  • 23
    DUNWELL CONSULTANTS LIMITED - 2003-02-25
    E.D.S. (DISTRIBUTION SERVICES) LIMITED - 1997-09-26
    2 Courtfield Gardens, Second Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1993-12-08 ~ 1995-07-19
    IIF 18 - Director → ME
    1999-10-19 ~ 2002-12-23
    IIF 39 - Secretary → ME
  • 24
    DENNIS RUSHEN RACING LIMITED - 1994-03-22
    11 Manor Way, Old Woking, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    245,398 GBP2023-12-31
    Officer
    ~ 1992-11-11
    IIF 15 - Director → ME
  • 25
    The Rectory Vicarage Drive, Kinver, Stourbridge, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    35,437 GBP2023-08-31
    Officer
    1997-11-19 ~ 2000-05-01
    IIF 21 - Director → ME
  • 26
    TONECLIFF LIMITED - 2016-05-04
    Greengarth, Thicket Grove, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    190,339 GBP2023-08-30
    Officer
    1994-01-01 ~ 2023-12-04
    IIF 17 - Director → ME
    2001-07-24 ~ 2003-05-01
    IIF 40 - Secretary → ME
    2010-09-01 ~ 2023-12-04
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-04
    IIF 4 - Has significant influence or control OE
  • 27
    Greengarth, Thicket Grove, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-30
    Officer
    2016-05-05 ~ 2023-12-04
    IIF 25 - Director → ME
  • 28
    Garton Court, Boundary Way, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    6,622,641 GBP2023-03-31
    Officer
    1994-01-24 ~ 1994-11-01
    IIF 13 - Director → ME
    1994-10-31 ~ 1995-07-19
    IIF 41 - Secretary → ME
  • 29
    Collings Hanger Farm, Prestwood, Gt. Missenden, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    9,056,173 GBP2023-03-31
    Person with significant control
    2023-05-05 ~ 2023-12-04
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.