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

Peters, Mark Andrew

    Related profiles found in government register
  • Peters, Mark Andrew
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 45 Grosvenor Road, St Albans, Hertfordshire, AL1 3AW, United Kingdom

      IIF 1
  • Peters, Mark Andrew
    British none born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Limited, 4, Beaconsfield Road, St. Albans, AL1 3RD

      IIF 2
  • Peters, Mark Andrew
    British solicitor born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ospreys, Scotswood Close, Beaconsfield, Hertfordshire, HP9 2LJ, United Kingdom

      IIF 3
    • icon of address 2nd Floor, 45 Grosvenor Road, St Albans, Herts, AL1 3AW, United Kingdom

      IIF 4 IIF 5
    • icon of address Verulam Point, Station Way, St Albans, AL1 5HE, United Kingdom

      IIF 6
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 45, Grosvenor Road, St. Albans, Hertfordshire, AL1 3AW, England

      IIF 10
  • Peters, Mark Andrew
    born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 45 Grosvenor Road, St Albans, Herts, AL1 3AW, United Kingdom

      IIF 11
  • Peters, Mark Andrew
    British director born in May 1956

    Registered addresses and corresponding companies
    • icon of address Willows, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BA

      IIF 12
  • Peters, Mark Andrew
    British solciitor born in May 1956

    Registered addresses and corresponding companies
    • icon of address Willows, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BA

      IIF 13
  • Peters, Mark Andrew
    British solicitor born in May 1956

    Registered addresses and corresponding companies
    • icon of address Willows, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BA

      IIF 14
  • Peters, Mark Andrew
    born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Grosvenor Road, St. Albans, Hertfordshire, AL1 3AW

      IIF 15
    • icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 16
  • Peters, Mark Andrew
    British solicitor born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedars, 58 Marsham Way, Gerrards Cross, Buckinghamshire, SL9 8AP

      IIF 17
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 18
    • icon of address 45, Grosvenor Road, St. Albans, Hertfordshire, AL1 3AW, United Kingdom

      IIF 19
    • icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 20
  • Peters, Mark Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Cedars, 58 Marsham Way, Gerrards Cross, Buckinghamshire, SL9 8AP

      IIF 21
  • Peters, Mark Andrew
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Willows, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BA

      IIF 22
  • Peters, Mark Andrew
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Cedars, 58 Marsham Way, Gerrards Cross, Buckinghamshire, SL9 8AP

      IIF 23 IIF 24
  • Mr Mark Andrew Peters
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant House, 101 Bourges Boulevard, Peterborough, Cambridgeshire, PE1 1NG, England

      IIF 25
    • icon of address 2nd Floor, 45 Grosvenor Road, St Albans, Herts, AL1 3AW, United Kingdom

      IIF 26
    • icon of address C/o Frp Advisory Limited, 4, Beaconsfield Road, St. Albans, AL1 3RD

      IIF 27
  • Peters, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address Willows, Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BA

      IIF 28
    • icon of address Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, England

      IIF 29
    • icon of address 45, Grosvenor Road, St Albans, Hertfordshire, AL1 3AW, United Kingdom

      IIF 30
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 31
  • Mr Mark Andrew Peters
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Waverley Chenies Road, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2008-04-15 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom
    Active Corporate (41 parents, 9 offsprings)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 16 - LLP Member → ME
  • 3
    icon of address 2nd Floor, 45 Grosvenor Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 5 - Director → ME
  • 4
    PAMREMY LIMITED - 2019-08-09
    icon of address 4 Victoria Square, Victoria Street, St. Albans, England
    Active Corporate (5 parents)
    Equity (Company account)
    361,628 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 25 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address C/o Frp Advisory Limited, 4, Beaconsfield Road, St. Albans
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,348,173 GBP2023-09-30
    Officer
    icon of calendar 2011-01-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Frp Advisory, Trident House 2nd Floor, 42-48 Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 19 - Director → ME
  • 8
    WHITEWAY DEVELOPMENTS LIMITED - 2021-02-08
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -286,984 GBP2024-01-31
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 8 - Director → ME
Ceased 17
  • 1
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103 GBP2023-06-30
    Officer
    icon of calendar 2011-12-21 ~ 2024-06-15
    IIF 9 - Director → ME
    icon of calendar 2011-12-21 ~ 2024-06-15
    IIF 31 - Secretary → ME
  • 2
    FRANCHISE BRANDS LIMITED - 2016-07-15
    FRANCHISE BRANDS WORLDWIDE LIMITED - 2016-06-01
    FRANCHISE BRANDS LIMITED - 2009-01-26
    MYHOME PROPERTY LIMITED - 2008-10-14
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    126,123 GBP2024-12-31
    Officer
    icon of calendar 2008-11-18 ~ 2018-04-25
    IIF 17 - Director → ME
    icon of calendar 2008-09-09 ~ 2019-10-22
    IIF 21 - Secretary → ME
  • 3
    FB HOLDINGS PLC - 2016-07-15
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2016-07-15 ~ 2023-10-02
    IIF 29 - Secretary → ME
  • 4
    MA AND GP PROPERTIES LIMITED - 2024-07-08
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    225,950 GBP2023-06-30
    Officer
    icon of calendar 2014-12-22 ~ 2023-12-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-28
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BIDDULPH (BUCKINGHAMSHIRE) LIMITED - 2024-07-09
    icon of address The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -245,452 GBP2023-06-30
    Officer
    icon of calendar 2009-12-11 ~ 2023-12-28
    IIF 7 - Director → ME
  • 6
    ALLOY RESCUE LIMITED - 2018-11-21
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    190 GBP2024-12-31
    Officer
    icon of calendar 2012-11-30 ~ 2023-10-02
    IIF 30 - Secretary → ME
  • 7
    icon of address 2 Little Dormers, 15 South Park Crescent, Gerrards Cross, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2020-01-08
    IIF 6 - Director → ME
  • 8
    OVEN CLEAN LIMITED - 2019-01-22
    HEARTSTAND LIMITED - 2009-02-25
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2009-02-25 ~ 2021-01-01
    IIF 23 - Secretary → ME
  • 9
    icon of address Clydesmill Bakery 75 Westburn Drive, Clydesmill Estate, Cambuslang, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-04-04 ~ 1991-09-30
    IIF 13 - Director → ME
  • 10
    icon of address 1 Orchard Park, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-11 ~ 2024-04-23
    IIF 18 - Director → ME
  • 11
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-17 ~ 2023-10-02
    IIF 24 - Secretary → ME
  • 12
    WHITE OAK FINANCE LTD - 2021-02-18
    icon of address C/o Blackborn Ltd 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -739 GBP2022-08-31
    Officer
    icon of calendar 2016-02-12 ~ 2016-11-10
    IIF 1 - Director → ME
  • 13
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2003-09-19 ~ 2003-09-19
    IIF 12 - Director → ME
    icon of calendar 2003-09-19 ~ 2003-09-19
    IIF 28 - Secretary → ME
  • 14
    icon of address 4 Beaconsfield Road, St. Albans, United Kingdom
    Active Corporate (22 parents, 6 offsprings)
    Equity (Company account)
    2,268,121 GBP2024-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2016-03-31
    IIF 15 - LLP Designated Member → ME
  • 15
    icon of address Ospreys, Scotswood Close, Beaconsfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,482 GBP2021-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2021-11-12
    IIF 3 - Director → ME
  • 16
    YELLOW DOOR PROPERTY COMPANY LIMITED - 2013-06-12
    icon of address 10 Wythburn Court Seymour Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,454,818 GBP2024-03-31
    Officer
    icon of calendar 2015-02-09 ~ 2020-04-03
    IIF 10 - Director → ME
  • 17
    VALIDBRIDGE LIMITED - 1994-05-05
    icon of address Hillside House, Abbey Road, Bourne End, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,573,357 GBP2023-10-31
    Officer
    icon of calendar 1994-03-22 ~ 2000-02-11
    IIF 14 - Director → ME
    icon of calendar 1994-03-22 ~ 2000-02-11
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.