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

Mr Peter Vincent Lansdale

    Related profiles found in government register
  • Mr Peter Vincent Lansdale
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Premier Business Park, Birdham Road, Birdham, Chichester, PO20 7BU, England

      IIF 1
    • icon of address Unit 4 Premier Business Park, Main Road, Birdham, Chichester, West Sussex, PO20 7BU

      IIF 2 IIF 3 IIF 4
  • Lansdale, Peter Vincent
    British company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour House, Spinney Lane, Itchenor, Chichester, PO20 7DJ, England

      IIF 5
    • icon of address Harbour House Spinney Lane, Itchenor, Chichester, West Sussex, PO20 7DJ

      IIF 6
  • Lansdale, Peter Vincent
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour House Spinney Lane, Itchenor, Chichester, West Sussex, PO20 7DJ

      IIF 7 IIF 8
    • icon of address Harbour House, Spinney Lane, Itchenor, Chichester, West Sussex, PO20 7DJ, England

      IIF 9
    • icon of address Unit 3, Premier Business Park, Birdham Road, Birdham, Chichester, West Sussex, PO20 7BU, England

      IIF 10
    • icon of address Stirling House Stirling Way, Bretton, Peterborough, Cambridgeshire, PE3 8YD

      IIF 11
    • icon of address Stirling House, Stirling Way, Bretton, Peterborough, PE3 8YD, England

      IIF 12
  • Lansdale, Peter Vincent
    British florist born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Stirling Way, Bretton, Peterborough, Cambridgeshire, PE3 8YD

      IIF 13
    • icon of address Harbour House Spinney Lane, Itchenor, Chichester, West Sussex, PO20 7DJ

      IIF 14
    • icon of address 6, Forest Road, Loughborough, LE11 3NP, England

      IIF 15 IIF 16
  • Lansdale, Peter Vincent
    born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour House, Spinney Lane, Itchenor, PO20 7DJ

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Stirling House Stirling Way, Bretton, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -165,126 GBP2023-06-30
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 12 - Director → ME
  • 2
    SUKI SIGNATURE LIMITED - 2018-01-17
    THE I.S. GROUP LIMITED - 2003-06-16
    icon of address Stirling House Stirling Way, Bretton, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -205,873 GBP2023-06-30
    Officer
    icon of calendar 2001-11-17 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Stirling House Stirling Way, Bretton, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2000-05-04 ~ dissolved
    IIF 11 - Director → ME
  • 4
    LANSDALE MARINE LEISURE & PROPERTY LLP - 2013-03-08
    LANSDALES LAND & LEISURE LLP - 2006-06-23
    icon of address Unit 4 Premier Business Park Main Road, Birdham, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -31,845 GBP2020-03-31
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Right to appoint or remove membersOE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 4 Premier Business Park, Main Road Birdham, Chichester, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    12,928 GBP2024-05-31
    Officer
    icon of calendar 2011-05-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 3 Premier Business Park, Birdham Road, Birdham, Chichester, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -182 GBP2024-01-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 10 - Director → ME
Ceased 8
  • 1
    icon of address Chichester Marina, Birdham, Chichester, Sussex
    Active Corporate (11 parents)
    Equity (Company account)
    1,240,330 GBP2024-03-31
    Officer
    icon of calendar 1997-10-26 ~ 2007-10-28
    IIF 6 - Director → ME
    icon of calendar 2008-10-26 ~ 2013-10-27
    IIF 7 - Director → ME
  • 2
    icon of address 6 Forest Road, Loughborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-02-18 ~ 2024-09-27
    IIF 16 - Director → ME
  • 3
    INTERFLORA (FLORISTS TELEGRAPH DELIVERYASSOCIATION)BRITISH UNIT - 2005-02-22
    icon of address Interflora House, Watergate, Sleaford, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-17 ~ 1997-05-11
    IIF 14 - Director → ME
  • 4
    icon of address 8 Montague Road, 8 Montague Road, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-03-24 ~ 2023-01-07
    IIF 5 - Director → ME
  • 5
    icon of address Unit 3 Premier Business Park, Birdham Road, Birdham, Chichester, West Sussex, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    13 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-09-07 ~ 2023-08-07
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 3 Premier Business Park, Birdham Road, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,597 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-06 ~ 2020-09-07
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 6 Forest Road, Loughborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,972 GBP2024-06-30
    Officer
    icon of calendar 2011-10-12 ~ 2024-09-27
    IIF 15 - Director → ME
  • 8
    INTERFLORA SERVICES PLC - 2003-06-24
    THE I.S. GROUP PLC - 2011-01-10
    icon of address 6 Forest Road, Loughborough, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    6,982,009 GBP2024-06-30
    Officer
    icon of calendar ~ 2024-09-27
    IIF 13 - 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.