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

Gannon, Peter John

    Related profiles found in government register
  • Gannon, Peter John
    British company director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Wellington Road, Edgbaston, Birmingham, B15 2ET, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 64, Wellington Road, Edgbaston, Birmingham, West Midlands, B15 2ET, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 135, Aztec West, Bristol, BS32 4UB

      IIF 9
    • icon of address Brook House, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 10
    • icon of address 4 Wimbledon Close, The Downs, London, SW20 8HW, England

      IIF 11
  • Gannon, Peter John
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Wellington Road, Edgbaston, Birmingham, B15 2ET, England

      IIF 12
    • icon of address 64, Wellington Road, Edgbaston, Birmingham, B15 2ET, United Kingdom

      IIF 13
    • icon of address 64, Wellington Road, Edgbaston, Birmingham, West Midlands, B15 2ET

      IIF 14
    • icon of address 64, Wellington Road, Edgbaston, Birmingham, West Midlands, B15 2ET, United Kingdom

      IIF 15
    • icon of address Grosvenor House, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 16 IIF 17 IIF 18
    • icon of address 250, Aztec West, Park Avenue, Bristol, BS32 4TR, England

      IIF 20
  • Gannon, Peter John
    British property developer born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 21 IIF 22
    • icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 23
    • icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 24 IIF 25
    • icon of address 135, Aztec West, Almondsbury, Bristol, Avon, BS32 4UB

      IIF 26
  • Gannon, Peter John
    British business manager born in July 1950

    Registered addresses and corresponding companies
    • icon of address 33 Wentworth Road, Harborne, Birmingham, B17 9SN

      IIF 27
  • Gannon, Peter John
    British consultant born in July 1950

    Registered addresses and corresponding companies
    • icon of address 33 Wentworth Road, Harborne, Birmingham, B17 9SN

      IIF 28 IIF 29
  • Mr Peter John Gannon
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Wellington Road, Edgbaston, Birmingham, B15 2ET

      IIF 30 IIF 31
    • icon of address 64, Wellington Road, Edgbaston, Birmingham, B15 2ET, England

      IIF 32 IIF 33
    • icon of address 64, Wellington Road, Edgbaston, Birmingham, B15 2ET, United Kingdom

      IIF 34
    • icon of address 64, Wellington Road, Edgbaston, Birmingham, West Midlands, B15 2ET

      IIF 35
    • icon of address 64, Wellington Road, Edgbaston, Birmingham, West Midlands, B15 2ET, United Kingdom

      IIF 36
  • Gannon, Peter John

    Registered addresses and corresponding companies
    • icon of address 64, Wellington Road, Edgbaston, Birmingham, B15 2ET, United Kingdom

      IIF 37 IIF 38
  • Gannon, Peter

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 64 Wellington Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,777 GBP2024-01-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 1 - Director → ME
    icon of calendar 2017-01-17 ~ now
    IIF 41 - Secretary → ME
  • 2
    icon of address 64 Wellington Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Grosvenor House, 11 St Paul's Square, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -458 GBP2025-03-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 64 Wellington Road, Edgbaston, Birmingham
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    388,470 GBP2024-01-31
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 5 - Director → ME
    icon of calendar 2014-09-29 ~ now
    IIF 37 - Secretary → ME
  • 5
    icon of address 64 Wellington Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    36,579 GBP2024-01-31
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Grosvenor House, 11 St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -137,996 GBP2025-03-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 64 Wellington Road, Edgbaston, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    310,715 GBP2024-10-30
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 2 - Director → ME
    icon of calendar 2014-05-22 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 64 Wellington Road, Edgbaston, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-05-31
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 4 - Director → ME
    icon of calendar 2014-05-15 ~ now
    IIF 39 - Secretary → ME
  • 9
    icon of address 64 Wellington Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5,441 GBP2024-01-31
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 3 - Director → ME
    icon of calendar 2015-02-24 ~ now
    IIF 38 - Secretary → ME
  • 10
    GW 145 LIMITED - 2003-07-28
    TERRAQUEST PROPERTIES LIMITED - 2008-10-16
    icon of address 64 Wellington Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    241,956 GBP2024-03-31
    Officer
    icon of calendar 2003-07-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 64 Wellington Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 64 Wellington Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -11,751 GBP2024-04-30
    Officer
    icon of calendar 2011-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 1 Izabella House, 24-26 Regent Place, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address Grosvenor House, 11 St Paul's Square, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    613 GBP2019-03-31
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Grosvenor House, 11 St Paul's Square, Birmingham, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    750,468 GBP2024-03-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address 64 Wellington Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 13 - Director → ME
Ceased 15
  • 1
    MAPLE (404) LIMITED - 2016-03-01
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2017-06-01
    IIF 26 - Director → ME
  • 2
    icon of address 64 Wellington Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,777 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-17 ~ 2020-01-01
    IIF 34 - Right to appoint or remove directors OE
  • 3
    MAPLE (450) LIMITED - 2019-08-12
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2022-04-27
    IIF 20 - Director → ME
  • 4
    10 SALOP ROAD LIMITED - 2019-02-26
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-20 ~ 2019-04-05
    IIF 24 - Director → ME
  • 5
    icon of address 64 Wellington Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,924 GBP2024-01-31
    Officer
    icon of calendar 2021-04-01 ~ 2025-08-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-06-25
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    icon of address 64 Wellington Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-09 ~ 2025-09-16
    IIF 12 - Director → ME
  • 7
    MAPLE (391) LIMITED - 2015-04-19
    icon of address 47 High Street, Henley-in-arden, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-04-14 ~ 2016-02-10
    IIF 9 - Director → ME
  • 8
    icon of address 64 Wellington Road, Edgbaston, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-30
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    icon of address Grosvenor House, 11 St Paul's Square, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2022-10-25 ~ 2025-05-12
    IIF 17 - Director → ME
  • 10
    icon of address Grosvenor House, 11 St Paul's Square, Birmingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-06-11 ~ 2025-05-12
    IIF 19 - Director → ME
  • 11
    TERRAQUEST GROUP PLC - 2003-12-17
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-13 ~ 2006-11-28
    IIF 29 - Director → ME
  • 12
    icon of address 1390 Montpellier Court, Gloucester Business Park Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-11-28
    IIF 27 - Director → ME
  • 13
    GW 155 LIMITED - 2003-07-28
    TERRAQUEST SOLUTIONS LIMITED - 2003-12-22
    TERRAQUEST SOLUTIONS PLC - 2006-11-27
    icon of address Sixth Floor Suite, 31 Temple Street, Birmingham, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2003-07-16 ~ 2006-11-28
    IIF 28 - Director → ME
  • 14
    icon of address 4 Wimbledon Close, The Downs, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-08-04 ~ 2024-09-19
    IIF 11 - Director → ME
  • 15
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -70,548 GBP2019-09-30
    Officer
    icon of calendar 2019-12-20 ~ 2019-12-20
    IIF 23 - 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.