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

Dodd, Peter John

    Related profiles found in government register
  • Dodd, Peter John
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ashdale, Thringstone, Coalville, LE67 8LW, England

      IIF 1 IIF 2
    • The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

      IIF 3
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 4
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 5
    • 7, Everitt Close, Denington Industrial Estate, Wellingborough, NN8 2QE, England

      IIF 6 IIF 7
    • Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QE, United Kingdom

      IIF 8
  • Dodd, Peter John
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rea Court, 40 Trent Street, Birmingham, B5 5NL, England

      IIF 9
    • Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 10
    • First Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 11
    • 8, Ashdale, Thringstone, Coalville, LE67 8LW, England

      IIF 12
    • 8, Ashdale, Thringstone, Coalville, Leicestershire, LE67 8LW, United Kingdom

      IIF 13
    • 24, St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 14 IIF 15 IIF 16
    • 28, Cherrybrook Close, Leicester, Leicestershire, LE4 1EH, England

      IIF 17
    • 21a, Bore Street, Lichfield, Staffordshire, WS13 6LZ

      IIF 18
    • Unit 3, Meadow View, Crendon Industrial Park, Long Crendon, Oxfordshire, HP18 9EQ

      IIF 19
    • 316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, PE1 5TA, England

      IIF 20 IIF 21
    • 7, Everitt Close, Denington Industrial Estate, Wellingborough, NN8 2QE, England

      IIF 22 IIF 23 IIF 24
    • Unit 7 Denington Industrial Estate, Everitt Close, Wellingborough, Northamptonshire, NN8 2QE, United Kingdom

      IIF 25
  • Dodd, Peter John
    British engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QE, United Kingdom

      IIF 26
  • Dodd, Peter John
    British managing director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 24, St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 33
    • Unit 4, Baltic Road, Gateshead, Tyne And Wear, NE10 0SB, United Kingdom

      IIF 34
    • 7, Everitt Close, Denington Industrial Estate, Wellingborough, NN8 2QE, England

      IIF 35 IIF 36
  • Dodd, Peter John
    British mechanical engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Arkwright Road, Bicester, OX26 4SU, England

      IIF 37
    • 7, Everitt Close, Denington Industrial Estate, Wellingborough, NN8 2QE, England

      IIF 38
    • Unit 119, Leyland Trading Estate, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1RT, England

      IIF 39
  • Mr Peter Dodd
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 40
  • Mr Peter John Dodd
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 8, Ashdale, Thringstone, Coalville, LE67 8LW, England

      IIF 44 IIF 45
    • 8, Ashdale, Thringstone, Coalville, LE67 8LW, United Kingdom

      IIF 46
    • 24, St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 47 IIF 48
    • Unit 4, Baltic Road, Gateshead, Tyne And Wear, NE10 0SB, United Kingdom

      IIF 49
    • 28, Cherrybrook Close, Leicester, Leicestershire, LE4 1EH, England

      IIF 50
    • 316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, PE1 5TA, England

      IIF 51
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 52
    • 7, Everitt Close, Denington Industrial Estate, Wellingborough, NN8 2QE, England

      IIF 53 IIF 54 IIF 55
    • Unit 119, Leyland Trading Estate, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1RT, England

      IIF 61
    • Unit 7 Denington Industrial Estate, Everitt Close, Wellingborough, NN8 2QE, United Kingdom

      IIF 62
    • Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QE, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 5
  • 1
    Unit 7 Denington Industrial Estate, Everitt Close, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-05-18 ~ dissolved
    IIF 10 - Director → ME
  • 2
    Unit 7 Denington Industrial Estate, Everitt Close, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-05-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 3
    28 Cherrybrook Close, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-02-04 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    8 Ashdale, Thringstone, Coalville, England
    Active Corporate (2 parents)
    Officer
    2024-08-26 ~ now
    IIF 2 - Director → ME
  • 5
    8 Ashdale, Thringstone, Coalville, England
    Active Corporate (2 parents)
    Officer
    2024-08-26 ~ now
    IIF 1 - Director → ME
Ceased 34
  • 1
    316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, England
    Dissolved Corporate (1 offspring)
    Officer
    2020-10-06 ~ 2022-02-04
    IIF 21 - Director → ME
    Person with significant control
    2020-10-06 ~ 2022-02-04
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,546,610 GBP2020-12-31
    Officer
    2020-10-06 ~ 2022-01-26
    IIF 3 - Director → ME
  • 3
    316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2020-12-31
    Officer
    2020-10-06 ~ 2022-02-04
    IIF 20 - Director → ME
  • 4
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    409 GBP2020-09-30
    Officer
    2020-08-14 ~ 2022-02-04
    IIF 39 - Director → ME
    Person with significant control
    2020-08-14 ~ 2022-02-04
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 5
    21a Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148,853 GBP2019-12-31
    Officer
    2020-05-26 ~ 2022-01-27
    IIF 18 - Director → ME
  • 6
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    993,592 GBP2020-02-11
    Officer
    2020-02-11 ~ 2022-02-04
    IIF 9 - Director → ME
  • 7
    3 Rea Court, 40 Trent Street, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-02-10 ~ 2022-02-04
    IIF 31 - Director → ME
  • 8
    3 Rea Court, 40 Trent Street, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-02-10 ~ 2022-02-04
    IIF 32 - Director → ME
    Person with significant control
    2020-02-10 ~ 2022-02-04
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 9
    CWSS LTD
    - now
    OSBORNE MOTOR TRANSPORT LIMITED - 2021-08-02
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,265,509 GBP2021-06-30
    Officer
    2019-10-31 ~ 2020-03-17
    IIF 16 - Director → ME
  • 10
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate
    Profit/Loss (Company account)
    7,317 GBP2018-05-01 ~ 2019-04-30
    Officer
    2014-04-15 ~ 2022-02-04
    IIF 5 - Director → ME
    Person with significant control
    2017-09-19 ~ 2022-02-04
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate
    Officer
    2020-05-14 ~ 2022-02-04
    IIF 23 - Director → ME
    Person with significant control
    2020-05-14 ~ 2022-02-04
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 12
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-28 ~ 2022-02-04
    IIF 24 - Director → ME
    Person with significant control
    2021-03-28 ~ 2022-01-10
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-26 ~ 2022-02-04
    IIF 36 - Director → ME
    Person with significant control
    2021-05-26 ~ 2022-02-04
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate
    Officer
    2021-07-08 ~ 2022-02-04
    IIF 35 - Director → ME
    Person with significant control
    2021-07-08 ~ 2022-02-04
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 15
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    212 GBP2019-03-31
    Officer
    2018-03-20 ~ 2022-02-04
    IIF 4 - Director → ME
    Person with significant control
    2018-03-20 ~ 2022-02-04
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 16
    24 St. Cuthberts Way, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2019-10-31
    Officer
    2016-10-10 ~ 2020-03-17
    IIF 12 - Director → ME
    Person with significant control
    2016-10-10 ~ 2020-03-17
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    4385, 11355940: Companies House Default Address, Cardiff
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2018-05-11 ~ 2020-03-17
    IIF 14 - Director → ME
    Person with significant control
    2018-05-11 ~ 2020-03-17
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    24 St. Cuthberts Way, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2018-05-11 ~ 2020-03-17
    IIF 15 - Director → ME
    Person with significant control
    2018-05-11 ~ 2020-03-17
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2018-05-12 ~ 2022-02-04
    IIF 22 - Director → ME
    Person with significant control
    2018-05-12 ~ 2022-02-04
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 20
    Unit 7 Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-09-12 ~ 2022-02-04
    IIF 26 - Director → ME
    Person with significant control
    2020-09-12 ~ 2022-02-04
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 21
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 offspring)
    Officer
    2020-08-18 ~ 2022-02-04
    IIF 38 - Director → ME
    Person with significant control
    2020-08-18 ~ 2022-02-04
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 22
    GREEN & SON PRECISION AND PROTOTYPE ENGINEERING LIMITED - 2015-11-17
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    123,271 GBP2019-06-30
    Officer
    2020-08-18 ~ 2022-02-04
    IIF 6 - Director → ME
    Person with significant control
    2020-08-18 ~ 2022-02-04
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 23
    Acre House, 11/15 William Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-08-23 ~ 2020-03-17
    IIF 28 - Director → ME
  • 24
    Acre House, 11/15 William Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-08-27 ~ 2020-03-17
    IIF 30 - Director → ME
    Person with significant control
    2019-08-27 ~ 2020-03-17
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    C/o Frp, 4, Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    204,684 GBP2019-04-30
    Officer
    2019-09-02 ~ 2020-03-17
    IIF 33 - Director → ME
  • 26
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    600,963 GBP2018-12-31
    Officer
    2018-05-31 ~ 2022-02-04
    IIF 8 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-02-04
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 27
    4385, 12236575: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-10-01 ~ 2020-03-17
    IIF 27 - Director → ME
  • 28
    4385, 12236761: Companies House Default Address, Cardiff
    Active - Proposal to Strike off Corporate (2 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2020-03-17
    IIF 29 - Director → ME
    Person with significant control
    2019-10-01 ~ 2020-03-17
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    SEYCHELL FABRICATION AND ENGINEERING LIMITED - 2002-12-05
    SEYCHELL FABRICATION LIMITED - 2002-11-28
    C/o Begbies Traynor (london)llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    698,969 GBP2020-03-31
    Officer
    2020-09-18 ~ 2022-02-04
    IIF 37 - Director → ME
  • 30
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2019-07-27 ~ 2022-02-04
    IIF 34 - Director → ME
    Person with significant control
    2020-03-17 ~ 2022-02-04
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 31
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Active Corporate
    Equity (Company account)
    12 GBP2020-10-31
    Officer
    2016-10-13 ~ 2022-02-04
    IIF 7 - Director → ME
    Person with significant control
    2016-10-13 ~ 2022-02-04
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 32
    First Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-06-30 ~ 2022-02-04
    IIF 11 - Director → ME
  • 33
    8 Ashdale, Thringstone, Coalville, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-06-30 ~ 2022-02-04
    IIF 13 - Director → ME
    Person with significant control
    2021-06-30 ~ 2022-02-04
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 34
    UNIFORM TOOLING LIMITED - 2022-06-10
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    266,459 GBP2020-05-31
    Officer
    2021-07-09 ~ 2022-02-03
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.