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

Peace, David Francis Clift

    Related profiles found in government register
  • Peace, David Francis Clift
    British company director born in February 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Certus Compliance Limited, C/o Capital Law Llp, Capital Building, Tyndall Street, Cardiff, CF10 4DZ, Wales

      IIF 1 IIF 2
    • icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN, United Kingdom

      IIF 3
    • icon of address Dixton House, Dixton Road, Monmouth, Monmouthshire, NP25 3PR, Wales

      IIF 4 IIF 5
    • icon of address Flat 1, Dixton House, Dixton Road, Monmouth, NP25 3PR, United Kingdom

      IIF 6
  • Peace, David Francis Clift
    British director born in February 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address South Plaza, Marlborough Street, Bristol, BS1 3NX

      IIF 7 IIF 8
    • icon of address Goodridge Court, Goodridge Avenue, Gloucester, GL2 5EN, England

      IIF 9
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 8 Wheelwrights Corner, Cassack Square, Nailsworth, Gloucestershire, GL6 0DD, England

      IIF 12
    • icon of address The Mill, Upper Mills Trading Estate, Stonehouse, GL10 2BJ, England

      IIF 13
    • icon of address Wheelwrights Corner Old Market, Nailsworth, Stroud, GL6 0DD, England

      IIF 14
  • Peace, David Francis Clift
    British chief executive born in February 1957

    Registered addresses and corresponding companies
    • icon of address Cadogan House Monk Street, Monmouth, Gwent, NP5 3NZ

      IIF 15
  • Peace, David Francis Clift
    British company director born in February 1957

    Registered addresses and corresponding companies
    • icon of address Cadogan House Monk Street, Monmouth, Gwent, NP5 3NZ

      IIF 16
  • Peace, David Francis Clift
    British director born in February 1957

    Registered addresses and corresponding companies
    • icon of address Cadogan House Monk Street, Monmouth, Gwent, NP5 3NZ

      IIF 17
  • Peace, David Francis Clift
    British sales director born in February 1957

    Registered addresses and corresponding companies
    • icon of address Fully Cottage, Queens Street, Farthinghoe Nr Brackley, Northants, NN13 3HY

      IIF 18
  • Peace, David Francis Clift
    British

    Registered addresses and corresponding companies
    • icon of address Cadogan House Monk Street, Monmouth, Gwent, NP5 3NZ

      IIF 19
  • Peace, David Francis Clift
    British company director

    Registered addresses and corresponding companies
    • icon of address Dixton House, Dixton Road, Monmouth, Monmouthshire, NP25 3PR

      IIF 20
  • Peace, David Francis Clift
    British managing director

    Registered addresses and corresponding companies
    • icon of address South Plaza, Marlborough Street, Bristol, BS1 3NX

      IIF 21 IIF 22
  • Mr David Francis Clift Peace
    British born in February 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address Dixton House, Dixton Road, Monmouth, Monmouthshire, NP25 3PR

      IIF 24
    • icon of address Flat 1, Dixton House, Dixton Road, Monmouth, NP25 3PR

      IIF 25
    • icon of address Wheelwrights Corner, Old Market, Nailsworth, Stroud, GL6 0DD, England

      IIF 26
  • Peace, David

    Registered addresses and corresponding companies
    • icon of address Dixton House, Dixton Road, Monmouth, Monmouthshire, NP25 3PR, Wales

      IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Dixton House, Dixton Road, Monmouth, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address Flat 1 Dixton House, Dixton Road, Monmouth
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2002-08-31 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Wheelwrights Corner Old Market, Nailsworth, Stroud, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 23 - Has significant influence or controlOE
Ceased 15
  • 1
    CERTUS COMPLIANCE LIMITED - 2013-11-20
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2010-11-15 ~ 2011-12-16
    IIF 4 - Director → ME
    icon of calendar 2010-11-15 ~ 2011-11-28
    IIF 27 - Secretary → ME
  • 2
    ORGANIC CERTIFICATION UK15 LIMITED - 2004-02-03
    icon of address Spear House, 51 Victoria Street, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-05-13 ~ 2010-02-26
    IIF 7 - Director → ME
    icon of calendar 2009-06-25 ~ 2010-02-26
    IIF 22 - Secretary → ME
  • 3
    ASSURED BRITISH MEAT - 2009-01-08
    icon of address Europoint, 5 - 11 Lavington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-01 ~ 2000-03-31
    IIF 15 - Director → ME
    icon of calendar 1999-12-07 ~ 2000-03-31
    IIF 19 - Secretary → ME
  • 4
    FARM ASSURED BRITISH PIGS - 2000-11-30
    BRITISH QUALITY ASSURED PORK - 1996-10-08
    BQAP - 1994-09-26
    icon of address Assured Food Standards (red Tractor), Europoint, 5- 11 Lavington Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,577 GBP2018-08-31
    Officer
    icon of calendar 1999-06-17 ~ 2000-05-31
    IIF 17 - Director → ME
  • 5
    MB&CO1 LIMITED - 2016-07-05
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-09 ~ 2023-12-01
    IIF 10 - Director → ME
  • 6
    HALL MARK SA LIMITED - 2020-09-16
    EPD TECHNOLOGIES (ZOO) UK LTD - 2019-09-27
    icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2020-09-16 ~ 2023-11-01
    IIF 3 - Director → ME
  • 7
    icon of address Unit 3 Damery Lane, Woodford, Berkeley, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,598,199 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2022-09-09
    IIF 12 - Director → ME
  • 8
    ACOURA CERTIFICATION LIMITED - 2025-02-03
    SCOTTISH FOOD QUALITY CERTIFICATION LIMITED - 2015-07-31
    WJB (493) LIMITED - 1998-05-27
    icon of address Lrqa Ltd Office 79 (pure Offices), 4-5 Lochside Way, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2011-12-16
    IIF 2 - Director → ME
  • 9
    LOTHIAN FIFTY (945) LIMITED - 2003-02-06
    icon of address Scottish Food Quality, Certification Limited, Royal, Highland Centre, 10th Avenue, Edinburgh, Ingliston
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2011-12-16
    IIF 1 - Director → ME
  • 10
    MLC SERVICES LIMITED - 2006-03-27
    MLC COMMERCIAL SERVICES LIMITED - 2006-03-10
    EFSIS HOLDINGS LIMITED - 2006-01-06
    icon of address Unit 3 Damery Lane, Woodford, Berkeley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,058,095 GBP2024-03-31
    Officer
    icon of calendar 2018-11-30 ~ 2022-09-09
    IIF 13 - Director → ME
  • 11
    GENESIS QUALITY ASSURANCE LIMITED - 2013-11-18
    CLEARALTER LIMITED - 1999-04-16
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2004-07-02
    IIF 16 - Director → ME
  • 12
    icon of address Castle Park, Flint, Clwyd, North Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-12-01 ~ 1993-08-24
    IIF 18 - Director → ME
  • 13
    icon of address Unit 3 Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,054 GBP2024-03-31
    Officer
    icon of calendar 2017-08-01 ~ 2023-04-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2021-03-16
    IIF 26 - Has significant influence or control OE
  • 14
    SOIL ASSOCIATION ORGANIC MARKETING COMPANY LIMITED(THE) - 1998-03-23
    icon of address Spear House, 51 Victoria Street, Bristol, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-08 ~ 2010-02-26
    IIF 8 - Director → ME
    icon of calendar 2009-06-25 ~ 2010-02-26
    IIF 21 - Secretary → ME
  • 15
    icon of address Unit 3 Damery Lane, Woodford, Berkeley, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    268,704 GBP2024-03-31
    Officer
    icon of calendar 2018-01-26 ~ 2022-09-09
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.