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

Lightbody, Peter Jardine

    Related profiles found in government register
  • Lightbody, Peter Jardine
    born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews House 385, Hillington Road, Glasgow, G52 4BL, Scotland

      IIF 1
  • Lightbody, Peter Jardine
    Brittish operations manager born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Vidgeon Avenue, Hoo, Rochester, Kent, ME3 9DE, United Kingdom

      IIF 2
  • Lightbody, Peter Jardine
    Scottish co director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Brookside House, Canterbury Road, Ashford, Kent, TN24 8QE, England

      IIF 3
  • Lightbody, Peter Jardine
    Scottish general manager born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Church, St. Ebbas Way, Consett, DH8 0PF, England

      IIF 4
  • Lightbody, Peter
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4u Group, Derwent Street, Chopwell, Newcastle Upon Tyne, NE17 7AA, United Kingdom

      IIF 5
  • Lightbody, Peter
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ridley Terrace, Cambois, Blyth, NE24 1QS, England

      IIF 6
  • Lightbody, Peter
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Chichester Road, Bognor Regis, PO21 2XQ, England

      IIF 7
    • icon of address 61, High Street, New Romney, TN28 8AH, United Kingdom

      IIF 8
    • icon of address Unit 3, Ladeside Business Centre, St. Catherines Road, Perth, Perthshire, PH1 5RY, United Kingdom

      IIF 9
  • Lightbody, Peter
    British company director born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 129, Burghmuir Road, Perth, PH1 1JF, Scotland

      IIF 10
  • Mr Peter Lightbody
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4u Group, Derwent Street, Chopwell, Newcastle Upon Tyne, NE17 7AA, United Kingdom

      IIF 11
  • Mr Peter Lightbody
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ridley Terrace, Cambois, Blyth, NE24 1QS, England

      IIF 12
    • icon of address 23, Chichester Road, Bognor Regis, PO21 2XQ, England

      IIF 13 IIF 14
  • Mr Peter Lightbody
    Scottish born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Brookside House, Canterbury Road, Ashford, Kent, TN24 8QE, England

      IIF 15
    • icon of address 61, High Street, New Romney, TN28 8AH, United Kingdom

      IIF 16
  • Mr Peter Jardine Lightbody
    Scottish born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Church, St. Ebbas Way, Consett, DH8 0PF, England

      IIF 17
    • icon of address St Andrews House 385, Hillington Road, Glasgow, G52 4BL

      IIF 18
  • Mr Peter Lightbody
    British born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3, Ladeside Business Centre, St. Catherines Road, Perth, Perthshire, PH1 5RY, United Kingdom

      IIF 19
  • Mr Peter Lightbody
    British born in September 2019

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63, 63 Dunnock Road, Dunfermline, Fife, KY11 8QE, Scotland

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 61 High Street, New Romney, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 23 Chichester Road, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,131 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HIGH LEVEL CARE (UK) LTD - 2015-07-24
    icon of address 2 Brookside House, Canterbury Road, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,005 GBP2018-01-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address St Andrews House 385 Hillington Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 5
    PJL PRINT LTD - 2013-09-17
    icon of address Suite 3 Arran House, Arran Road, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 2 - Director → ME
Ceased 6
  • 1
    icon of address 4u Group Derwent Street, Chopwell, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ 2021-05-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2021-05-28
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 14 Derwent Street, Chopwell, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ 2020-05-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2020-05-22
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 25 Ridley Terrace, Cambois, Blyth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ 2020-10-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2020-10-26
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 63 Dunnock House, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate
    Officer
    icon of calendar 2019-02-28 ~ 2020-05-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2020-05-22
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 63 63 Dunnock Road, Dunfermline, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-25 ~ 2021-01-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ 2021-01-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 23 Chichester Road, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,131 GBP2024-09-30
    Officer
    icon of calendar 2021-07-02 ~ 2022-06-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2022-06-22
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.