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

Dunne, Peter

    Related profiles found in government register
  • Dunne, Peter
    British director born in August 1970

    Registered addresses and corresponding companies
    • icon of address 25 Calder Avenue, Nether Poppleton, York, YO26 6RG

      IIF 1
  • Dunne, Peter
    British solicitor born in August 1970

    Registered addresses and corresponding companies
  • Dunne, Peter
    British bricklayer

    Registered addresses and corresponding companies
    • icon of address 2, Westgarth Close, Marske-by-the-sea, Redcar, TS11 6BA, England

      IIF 14
  • Dunne, Peter
    British bricklayer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Westgarth Close, Marske-by-the-sea, Redcar, TS11 6BA, England

      IIF 15
  • Dunne, Peter Edward

    Registered addresses and corresponding companies
    • icon of address 25 Farmstead Rise, Haxby, York, YO32 3LL

      IIF 16
  • Dunne, Peter

    Registered addresses and corresponding companies
  • Dunne, Peter Edward
    British managing director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95-97, Green Lane, Ecclesfield, Sheffield, S35 9WY, England

      IIF 20
  • Mr Peter Dunne
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Westgarth Close, Marske-by-the-sea, Redcar, TS11 6BA, England

      IIF 21
  • Dunne, Peter Edward
    British commercial director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231 Greenland Way, Darnall, Sheffield, South Yorkshire, S9 5GG

      IIF 22
  • Dunne, Peter Edward
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231, Greenland Way, Sheffield, S9 5GG, England

      IIF 23
  • Dunne, Peter Edward
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231, Greenland Way, Darnall, Sheffield, S9 5GG, England

      IIF 24 IIF 25
    • icon of address 25 Farmstead Rise, Haxby, York, YO32 3LL

      IIF 26 IIF 27
  • Mr Peter Edward Dunne
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95-97, Green Lane, Ecclesfield, Sheffield, S35 9WY, England

      IIF 28
  • Mr Peter Edward Dunne
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231, Greenland Way, Sheffield, S9 5GG, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 95-97 Green Lane, Ecclesfield, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 2 Westgarth Close, Marske-by-the-sea, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,123 GBP2024-03-31
    Officer
    icon of calendar 2004-11-10 ~ now
    IIF 15 - Director → ME
    icon of calendar 2004-11-10 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 95-97 Green Lane, Ecclesfield, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,481,963 GBP2024-09-30
    Officer
    icon of calendar 1996-09-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-03-18 ~ 1999-03-25
    IIF 7 - Director → ME
  • 2
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-11-03 ~ 1998-11-23
    IIF 10 - Director → ME
  • 3
    CERRO DELTA PRECISION LIMITED - 2000-11-09
    PLACELEGAL LIMITED - 1998-11-25
    icon of address Liverpool Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-11-03 ~ 1998-11-23
    IIF 6 - Director → ME
  • 4
    icon of address 12/14 Church Street Ecclesfield, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2016-02-26
    IIF 24 - Director → ME
  • 5
    SLD (DUFAYLITE) LIMITED - 2000-04-11
    icon of address Cromwell Road, St. Neots, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2000-05-04
    IIF 12 - Director → ME
  • 6
    RMDG AEROSPACE LIMITED - 2014-08-31
    ROBERT MORTON HOLDINGS LIMITED - 2006-06-19
    SLD (MORTON) LIMITED - 2000-04-11
    icon of address 5 Deansway, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2000-05-04
    IIF 9 - Director → ME
  • 7
    HS (800) LIMITED - 2013-04-03
    ROOM DESIGN LTD. - 2013-03-01
    KITCHEN APPLIANCE WAREHOUSE LTD - 2012-11-07
    icon of address 95-97 Green Lane, Ecclesfield, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -71,015 GBP2023-11-30
    Officer
    icon of calendar 1999-11-16 ~ 2010-05-21
    IIF 26 - Director → ME
    icon of calendar 1999-11-16 ~ 2010-05-21
    IIF 16 - Secretary → ME
  • 8
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-04 ~ 2004-12-17
    IIF 1 - Director → ME
  • 9
    icon of address 8 Parkway Close, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,631 GBP2015-10-31
    Officer
    icon of calendar 2008-08-07 ~ 2009-03-18
    IIF 27 - Director → ME
  • 10
    ICON WARNE HOLDINGS LIMITED - 2012-02-23
    WARNE HOLDINGS LIMITED - 2000-10-05
    SLD (WARNE) LIMITED - 2000-04-11
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2000-05-04
    IIF 13 - Director → ME
  • 11
    icon of address Profile West, 950 Great West Road, Brentford, Middlesex
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-12-15 ~ 1998-12-17
    IIF 2 - Director → ME
    icon of calendar 1998-12-15 ~ 1998-12-17
    IIF 19 - Secretary → ME
  • 12
    WASTEBRASS LIMITED - 1999-01-20
    icon of address Profile West, 950 Great West Road, Brentford, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-14 ~ 1998-12-17
    IIF 3 - Director → ME
    icon of calendar 1998-12-14 ~ 1998-12-17
    IIF 18 - Secretary → ME
  • 13
    TOTALINNER LIMITED - 1999-01-20
    icon of address Profile West, Great West Road, Brentford, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-14 ~ 1998-12-17
    IIF 4 - Director → ME
    icon of calendar 1998-12-14 ~ 1998-12-17
    IIF 17 - Secretary → ME
  • 14
    icon of address Suite 44, Dunston House, Dunston Road, Chesterfield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,016 GBP2022-12-31
    Officer
    icon of calendar 2014-04-11 ~ 2017-01-16
    IIF 25 - Director → ME
  • 15
    WANSDYKE HOLDINGS LIMITED - 2001-03-29
    SLD (WANSDYKE) LIMITED - 2000-04-11
    icon of address The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2000-05-04
    IIF 11 - Director → ME
  • 16
    HALFBASE LIMITED - 1999-03-26
    icon of address 1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-25 ~ 1999-03-26
    IIF 8 - Director → ME
  • 17
    BASEFARE LIMITED - 1999-03-24
    icon of address 1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-18 ~ 1999-03-25
    IIF 5 - Director → ME
  • 18
    LAMINATES LIMITED - 2013-03-01
    IMCO (1595) LIMITED - 1996-03-13
    icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-01-25 ~ 1996-08-09
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.