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

Horrocks, Peter John Gibson

    Related profiles found in government register
  • Horrocks, Peter John Gibson
    British ceo born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Media Centre, Media Village, 201 Wood Lane, London, W12 7TQ

      IIF 1
    • icon of address Media Centre, Media Village, 201 Wood Lane, London, W12 7TQ, United Kingdom

      IIF 2
  • Horrocks, Peter John Gibson
    British chair and non executive director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rich Mix, 35 - 47 Bethnal Green Road, London, E1 6LA, England

      IIF 3
  • Horrocks, Peter John Gibson
    British chairman born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ty Bevan House, Cleeve Drive, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 4
  • Horrocks, Peter John Gibson
    British consultant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hazeley Academy, Emperor Drive, Hazeley, Milton Keynes, MK8 0PT, England

      IIF 5
  • Horrocks, Peter John Gibson
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bbc Bush House, The Strand, London, WC2B 4PH

      IIF 6
    • icon of address Media Centre 201, Wood Lane, London, W12 7TQ

      IIF 7
    • icon of address The Media Centre, 201 Wood Lane, London, W12 7TQ, United Kingdom

      IIF 8
  • Horrocks, Peter John Gibson
    British director of global news born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bush House, Strand, London, WC2B 4PH

      IIF 9
  • Horrocks, Peter John Gibson
    British vice-chancellor born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Open University, Walton Hall, Milton Keynes, MK7 6AA, England

      IIF 10
  • Horrocks, Peter John Gibson
    British ceo born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 2230, White City, 201 Wood Lane, London, W12 7TS

      IIF 11
  • Horrocks, Peter John Gibson
    British non executive director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Semlep, University Way, Cranfield, Bedford, MK43 0BT, England

      IIF 12
  • Horrocks, Peter
    British vice chancellor born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA

      IIF 13
    • icon of address Chambers Building, Walton Hall, Milton Keynes, MK7 6BT

      IIF 14
  • Mr Peter John Gibson Horrocks
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hazeley Academy, Emperor Drive, Hazeley, Milton Keynes, MK8 0PT, England

      IIF 15
child relation
Offspring entities and appointments
Active 2
Ceased 12
  • 1
    SHENLEY BROOK END SCHOOL - 2018-06-22
    icon of address The Hazeley Academy Emperor Drive, Hazeley, Milton Keynes, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2023-07-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2021-04-27
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    FFW 1979 LIMITED - 2002-08-07
    BBC COMMERCIAL HOLDINGS LIMITED - 2022-04-01
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2010-01-20 ~ 2013-01-11
    IIF 11 - Director → ME
  • 3
    NEWINCCO 1200 LIMITED - 2012-09-11
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2012-09-12 ~ 2014-12-18
    IIF 8 - Director → ME
  • 4
    BBC WORLD LIMITED - 2008-08-01
    BBC WORLD NEWS LIMITED - 2012-09-12
    FFW 1989 LIMITED - 2002-10-10
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-20 ~ 2014-12-18
    IIF 1 - Director → ME
  • 5
    THE BBC WORLD SERVICE TRUST - 2011-12-16
    THE BBC WORLD SERVICE TRAINING TRUST - 1999-11-02
    icon of address Broadcasting House, Portland Place, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-26 ~ 2015-02-28
    IIF 9 - Director → ME
  • 6
    FFW 1990 LIMITED - 2002-10-10
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-20 ~ 2014-12-18
    IIF 2 - Director → ME
  • 7
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2012-09-28 ~ 2014-12-18
    IIF 7 - Director → ME
  • 8
    icon of address Buchanan House, 30 Holborn, London, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -6,000 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2015-06-11 ~ 2018-04-26
    IIF 14 - Director → ME
  • 9
    icon of address Ty Bevan House Cleeve Drive, Llanishen, Cardiff, Wales
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    4,096,704 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2021-07-01 ~ 2025-05-12
    IIF 4 - Director → ME
  • 10
    OPEN UNIVERSITY EDUCATIONAL ENTERPRISES LIMITED - 1997-08-01
    icon of address Walton Hall, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-11 ~ 2017-09-28
    IIF 13 - Director → ME
  • 11
    THE COMMONWEALTH BROADCASTING ASSOCIATION - 2014-07-25
    icon of address Room 02.101 Lawrence Stenhouse Building, University Of East Anglia, Norwich, Norfolk, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,853 GBP2019-12-31
    Officer
    icon of calendar 2010-02-01 ~ 2015-03-19
    IIF 6 - Director → ME
  • 12
    icon of address Cranfield Innovation Centre Unit 15, University Way, Cranfield, Bedford, England
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2018-04-24
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.