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

Jones, Peter Richard

    Related profiles found in government register
  • Jones, Peter Richard
    British accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 1 IIF 2
  • Jones, Peter Richard
    British charetered accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB, England

      IIF 3
    • icon of address Sussex University Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB, England

      IIF 4
  • Jones, Peter Richard
    British chartered accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB, England

      IIF 5 IIF 6 IIF 7
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, Esat Sussex, BN1 9SB, England

      IIF 9
    • icon of address Anchor House, 1-3 The Parade, Claygate, Esher, Sury, KT10 0PD, England

      IIF 10
    • icon of address Sussex University Innovation Centre, Science Park Square, Falmer, Brighton, E. Sussex, BN1 9SB, England

      IIF 11
    • icon of address The Beehive, Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, RH6 0PA, England

      IIF 12 IIF 13 IIF 14
    • icon of address 28, St Christopher Court, Hythe, Southampton, SO45 6JR

      IIF 15
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 16
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 28, Sir Christopher Court, Hythe, Southampton, Hampshire, SO45 6JR, England

      IIF 22 IIF 23
    • icon of address 28 Sir Christopher Court, St John's Street, Hythe, Southampton, SO45 6JR

      IIF 24
  • Jones, Peter Richard
    British chatered accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Sir Christopher Court, Hythe, Southampton, Hampshire, SO45 6JR, United Kingdom

      IIF 25
  • Jones, Peter Richard
    British chartered accountant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Sir Christopher Court, Hythe, Southampton, United Kingdom

      IIF 26
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 27
    • icon of address 15 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 28 IIF 29 IIF 30
    • icon of address 112 High Street, Coleshill, Warwickshire, B46 3BL

      IIF 31
  • Jones, Peter Richard
    British commercial director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 32
  • Jones, Peter Richard
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 33
  • Jones, Peter Richard
    British

    Registered addresses and corresponding companies
    • icon of address 15 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 34
  • Jones, Peter Richard
    British accountant

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 35 IIF 36
  • Jones, Peter Richard
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 37
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 15 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 43
    • icon of address 112 High Street, Coleshill, Warwickshire, B46 3BL

      IIF 44
  • Jones, Peter Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 15 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 45
  • Jones, Peter Richard
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 46
  • Mr Peter Jones
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 High Street, Coleshill, Warwickshire, B46 3BL

      IIF 47
  • Jones, Peter Richard

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB, England

      IIF 48
    • icon of address Sussex University Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB, England

      IIF 49
    • icon of address Anchor House, 1-3 The Parade, Claygate, Esher, Sury, KT10 0PD, England

      IIF 50
    • icon of address Adur Business Centre, Little High Street, Shoreham-by-sea, West Sussex, BN43 5EG, England

      IIF 51 IIF 52
    • icon of address Rope Tackle, Little High Street, Shoreham-by-sea, West Sussex, BN43 5EG, England

      IIF 53
    • icon of address 28, Sir Christopher Court, Hythe, Southampton, Hampshire, SO45 6JR, England

      IIF 54 IIF 55
    • icon of address 28, Sir Christopher Court, Hythe, Southampton, Hampshire, SO45 6JR, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 19
  • 1
    4MATION 8 LIMITED - 2001-05-22
    JPB PROPERTY MANAGEMENT LIMITED - 2001-09-06
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,368 GBP2023-06-30
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2001-05-23 ~ dissolved
    IIF 46 - Secretary → ME
  • 2
    icon of address 112 High Street, Coleshill, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2006-07-25 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Anchor House 1-3 The Parade, Claygate, Esher, Sury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-10-10 ~ dissolved
    IIF 50 - Secretary → ME
  • 4
    icon of address Sussex University Innovation Centre Science Park Square, Falmer, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-09-22 ~ dissolved
    IIF 49 - Secretary → ME
  • 5
    icon of address Cool Technologies Limited, The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Cool Technologies Limited, The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Cool Technologies Limited, The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Cool Technologies Limited, The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Cool Technologies Limited, The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 6 - Director → ME
  • 10
    XACT PROPERTY LIMITED - 2006-06-26
    SGB VENTURES LIMITED - 2005-10-06
    XACT OVERSEAS LIMITED - 2021-08-04
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    236 GBP2023-12-31
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2006-06-07 ~ dissolved
    IIF 36 - Secretary → ME
  • 11
    XACT MARKETING LIMITED - 2018-11-28
    KIRRIBILLI PROPERTIES LIMITED - 2011-02-09
    XACT SOFTWARE SOLUTIONS LIMITED - 2021-07-27
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-12-31
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2007-07-20 ~ dissolved
    IIF 42 - Secretary → ME
  • 12
    MEXFORD MANAGEMENT LIMITED - 2013-02-01
    XACT TELECOM LIMITED - 2021-08-04
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 19 - Director → ME
  • 13
    XACT VALUATIONS LTD - 2021-08-04
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,059 GBP2023-12-31
    Officer
    icon of calendar 2006-05-05 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2006-05-05 ~ dissolved
    IIF 39 - Secretary → ME
  • 14
    XACT PRIVATE FINANCE LTD - 2014-09-08
    KEY READY LIMITED - 2010-05-19
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 38 - Secretary → ME
  • 15
    icon of address Sussex Innovation Centre Science Park Square, Falmer, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-05-29 ~ dissolved
    IIF 56 - Secretary → ME
  • 16
    icon of address Sussex Innovation Centre Science Park Square, Falmer, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-06-08 ~ dissolved
    IIF 55 - Secretary → ME
  • 17
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    521,625 GBP2024-12-31
    Officer
    icon of calendar 2006-05-05 ~ now
    IIF 21 - Director → ME
    icon of calendar 2006-05-05 ~ now
    IIF 41 - Secretary → ME
  • 18
    XACT INVESTMENTS LTD - 2009-02-17
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    637,713 GBP2024-12-31
    Officer
    icon of calendar 2006-09-19 ~ now
    IIF 18 - Director → ME
    icon of calendar 2006-09-19 ~ now
    IIF 40 - Secretary → ME
  • 19
    ASL FINANCIAL SERVICES LIMITED - 2006-05-17
    4MATION 38 LIMITED - 2002-09-12
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    325,033 GBP2024-12-31
    Officer
    icon of calendar 2006-05-26 ~ now
    IIF 2 - Director → ME
    icon of calendar 2006-05-26 ~ now
    IIF 35 - Secretary → ME
Ceased 15
  • 1
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-10-01
    IIF 30 - Director → ME
  • 2
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2013-04-30
    IIF 3 - Director → ME
    icon of calendar 2011-11-10 ~ 2013-04-30
    IIF 48 - Secretary → ME
  • 3
    icon of address Clarendon House, Clarendon Road, Redhill, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2013-04-30
    IIF 11 - Director → ME
    icon of calendar 2012-02-01 ~ 2013-05-01
    IIF 51 - Secretary → ME
  • 4
    FORAY 1180 LIMITED - 1999-03-17
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-04 ~ 2000-07-20
    IIF 33 - Director → ME
    icon of calendar 1998-12-04 ~ 2002-01-21
    IIF 45 - Secretary → ME
  • 5
    icon of address Prospero, 73 London Road, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    50,062 GBP2016-06-30
    Officer
    icon of calendar 2011-01-31 ~ 2013-08-19
    IIF 13 - Director → ME
  • 6
    icon of address Deep Innovation Group, Adur Business Centre, Little High Street, Shoreham-by-sea, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ 2013-04-30
    IIF 26 - Director → ME
    icon of calendar 2012-04-30 ~ 2013-04-30
    IIF 52 - Secretary → ME
  • 7
    ACT FINANCIAL SYSTEMS LIMITED - 1996-05-31
    APRICOT FINANCIAL SYSTEMS LIMITED - 1990-01-09
    ACT (FINANCIAL SYSTEMS) LIMITED - 1987-11-06
    ACT (COMPUTERS) LIMITED - 1983-04-08
    A.C.T. (BIRMINGHAM) LIMITED - 1976-12-31
    icon of address One Kingdom Street, Paddington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-10-01
    IIF 29 - Director → ME
  • 8
    THERMAHELM CRASH HELMETS LIMITED - 2011-10-31
    icon of address Clarendon House, Clarendon Road, Redhill, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2013-08-19
    IIF 14 - Director → ME
  • 9
    icon of address Deep Innovation Group, Adur Business Centre, Little High Street, Shoreham-by-sea, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ 2013-04-24
    IIF 23 - Director → ME
    icon of calendar 2011-09-23 ~ 2013-04-24
    IIF 54 - Secretary → ME
  • 10
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2004-08-04
    IIF 32 - Director → ME
    icon of calendar 2003-05-01 ~ 2004-08-04
    IIF 34 - Secretary → ME
  • 11
    XACT PRIVATE FINANCE LTD - 2014-09-08
    KEY READY LIMITED - 2010-05-19
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2007-02-13 ~ 2010-05-21
    IIF 15 - Director → ME
  • 12
    icon of address Clarendon House, Clarendon Road, Redhill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-22 ~ 2013-08-19
    IIF 12 - Director → ME
    icon of calendar 2012-04-28 ~ 2013-08-17
    IIF 53 - Secretary → ME
  • 13
    icon of address Denfords Property Management, Equity Court, 73-75 Millbrook Rd East, Southampton, Hants
    Active Corporate (3 parents)
    Equity (Company account)
    1,600 GBP2021-12-31
    Officer
    icon of calendar 2001-10-01 ~ 2023-11-10
    IIF 24 - Director → ME
  • 14
    XACT HOMES LTD - 2009-02-17
    XACT ESTATE AGENTS LTD - 2007-01-05
    XACT INVESTMENTS LIMITED - 2011-09-15
    4MATION 9 LIMITED - 2002-07-30
    ASL PROPERTY MANAGEMENT LIMITED - 2006-05-17
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    123,032 GBP2023-12-31
    Officer
    icon of calendar 2001-05-23 ~ 2024-05-31
    IIF 16 - Director → ME
    icon of calendar 2001-05-23 ~ 2024-05-31
    IIF 37 - Secretary → ME
  • 15
    ASL FINANCIAL SERVICES LIMITED - 2006-05-17
    4MATION 38 LIMITED - 2002-09-12
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    325,033 GBP2024-12-31
    Officer
    icon of calendar 2002-09-19 ~ 2006-02-23
    IIF 28 - Director → ME
    icon of calendar 2002-09-19 ~ 2006-02-23
    IIF 43 - Secretary → 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.