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

Rawlings, Peter Jeremy

    Related profiles found in government register
  • Rawlings, Peter Jeremy
    British managing director born in May 1941

    Registered addresses and corresponding companies
    • icon of address The Mill House, Leathley, Otley, West Yorkshire, LS21 2JZ

      IIF 1
  • Rawlins, Peter Jeremy
    British company director born in May 1941

    Registered addresses and corresponding companies
    • icon of address Beech Cottage Apperley Lane, Rawdon, Leeds, West Yorkshire, LS19 6LW

      IIF 2
  • Rawlins, Peter Jeremy
    British consultant born in May 1941

    Registered addresses and corresponding companies
    • icon of address The Mill House, Leathley Lane, Leathley, Otley, West Yorkshire, LS21 2JZ

      IIF 3 IIF 4
  • Rawlins, Peter Jeremy
    British director born in May 1941

    Registered addresses and corresponding companies
  • Rawlins, Peter Jeremy
    British finance director born in May 1941

    Registered addresses and corresponding companies
    • icon of address Beech Cottage Apperley Lane, Rawdon, Leeds, West Yorkshire, LS19 6LW

      IIF 14 IIF 15 IIF 16
  • Rawlins, Peter Jeremy
    British managing director born in May 1941

    Registered addresses and corresponding companies
    • icon of address The Mill House, Leathley Lane, Leathley, Otley, West Yorkshire, LS21 2JZ

      IIF 17 IIF 18 IIF 19
  • Rawlins, Peter Jeremy
    British

    Registered addresses and corresponding companies
  • Rawlins, Peter Jeremy
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Beech Cottage Apperley Lane, Rawdon, Leeds, West Yorkshire, LS19 6LW

      IIF 30 IIF 31 IIF 32
  • Rawlins, Peter Jeremy
    British finance director

    Registered addresses and corresponding companies
    • icon of address Beech Cottage Apperley Lane, Rawdon, Leeds, West Yorkshire, LS19 6LW

      IIF 33 IIF 34
  • Rawlins, Peter Jeremy

    Registered addresses and corresponding companies
    • icon of address Beech Cottage Apperley Lane, Rawdon, Leeds, West Yorkshire, LS19 6LW

      IIF 35
  • Rawlins, Peter Jeremy
    British chairman born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rosary, Auld Walk Alne, York, YO61 1UB

      IIF 36
  • Rawlins, Peter Jeremy
    British consultant born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rosary, Auld Walk Alne, York, YO61 1UB

      IIF 37
  • Rawlins, Peter Jeremy
    British director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conyers Place, 2 West Courtyard, The Old Farmstead, Hornby, Bedale, North Yorkshire, DL8 1DG, United Kingdom

      IIF 38
    • icon of address Leeds Screening Centre, 3 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 39
  • Rawlins, Peter Jeremy
    British retired born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Company Secretariat, 11/75 E C Stoner Building, University Of Leeds, Leeds, LS2 9JT, England

      IIF 40
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 28
  • 1
    icon of address Rotork House, Brassmill Lane, Bath, Somerset
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-03-26 ~ 2007-04-20
    IIF 37 - Director → ME
  • 2
    BIFOLD COMPANY (MANUFACTURING) LIMITED - 1999-09-10
    icon of address Rotork House, Brassmill Lane, Bath, Somerset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-15 ~ 2002-12-23
    IIF 3 - Director → ME
  • 3
    icon of address Security Gate No 4, Woden Road, Wolverhampton
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-10-05 ~ 1993-05-14
    IIF 10 - Director → ME
  • 4
    ALNERY NO. 994 LIMITED - 1990-07-30
    icon of address Snape Lane, Harworth, Doncaster, S. Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-01 ~ 1998-12-31
    IIF 31 - Secretary → ME
  • 5
    GB GLASS LIGHTING LIMITED - 1996-02-14
    G B LIGHTING COMPONENTS LIMITED - 1992-10-23
    icon of address Snape Lane, Harworth, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-01 ~ 1999-03-29
    IIF 16 - Director → ME
    icon of calendar 1995-07-01 ~ 1998-12-31
    IIF 33 - Secretary → ME
  • 6
    GB GLASS LIMITED - 1996-01-29
    BROOMCO (724) LIMITED - 1994-05-24
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1995-07-01 ~ 1999-03-29
    IIF 15 - Director → ME
    icon of calendar 1995-07-01 ~ 1998-12-31
    IIF 34 - Secretary → ME
  • 7
    GLASS TUBES AND COMPONENTS LIMITED - 1996-03-06
    icon of address Snape Lane, Harworth Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-07-01 ~ 1998-12-31
    IIF 32 - Secretary → ME
  • 8
    icon of address Snape Lane, Harworth, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-07-01 ~ 1998-12-31
    IIF 30 - Secretary → ME
  • 9
    DENTPARK LIMITED - 2002-06-02
    icon of address Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -614,448 GBP2016-04-29
    Officer
    icon of calendar 2001-09-11 ~ 2003-03-18
    IIF 1 - Director → ME
  • 10
    icon of address Snape Lane, Harworth, Doncaster, South Yorkshire
    Active Corporate
    Officer
    icon of calendar 1995-07-01 ~ 1999-03-29
    IIF 14 - Director → ME
    icon of calendar 1995-07-01 ~ 1998-12-31
    IIF 35 - Secretary → ME
  • 11
    icon of address 93 Water Lane, Leeds
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2010-08-31
    IIF 39 - Director → ME
  • 12
    ERA SPAN LIMITED - 2004-06-10
    icon of address Unit 13e Burton Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,619 GBP2025-01-31
    Officer
    icon of calendar 2004-04-08 ~ 2018-06-20
    IIF 38 - Director → ME
  • 13
    HUGE THINGS LIMITED - 1996-05-31
    icon of address Rotork House, Brassmill Lane, Bath, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2002-12-23
    IIF 4 - Director → ME
  • 14
    ICONA SOLUTIONS LIMITED - 2014-10-14
    icon of address The Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2003-06-04
    IIF 18 - Director → ME
  • 15
    icon of address Nexus Discovery Way, University Of Leeds, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2018-03-15
    IIF 40 - Director → ME
  • 16
    PHOTOPHARMICA LIMITED - 2013-02-13
    icon of address 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-06 ~ 2003-08-31
    IIF 17 - Director → ME
  • 17
    LEADERSHIP RESEARCH AND DEVELOPMENT LIMITED - 2006-10-23
    icon of address 2 The Calls, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -63,986 GBP2024-03-31
    Officer
    icon of calendar 2001-05-16 ~ 2011-09-29
    IIF 36 - Director → ME
  • 18
    WILLOWPORT LIMITED - 1991-05-17
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 6 - Director → ME
    icon of calendar ~ 1994-07-31
    IIF 24 - Secretary → ME
  • 19
    TUNSTALL SAFEGUARD LIMITED - 1991-09-06
    ADEMCO DISTRIBUTION LIMITED - 1990-01-24
    COUNTERSPAN LIMITED - 1987-07-02
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 13 - Director → ME
    icon of calendar ~ 1994-07-31
    IIF 21 - Secretary → ME
  • 20
    TUNSTALL TELECOM ELECTRICAL SERVICES LIMITED - 1983-06-03
    TUNSTALL BYERS ELECTRICAL SERVICES LIMITED - 1981-12-31
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 2 - Director → ME
    icon of calendar ~ 1994-07-31
    IIF 26 - Secretary → ME
  • 21
    TUNSTALL TELECOM GROUP PLC - 1986-04-02
    TUNSTALL TELECOM HOLDINGS LIMITED - 1983-06-28
    TUNSTALL, BYERS & COMPANY LIMITED - 1977-12-31
    TUNSTALL BYERS HOLDINGS LIMITED - 1981-12-31
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 12 - Director → ME
    icon of calendar ~ 1994-07-31
    IIF 23 - Secretary → ME
  • 22
    TUNSTALL SCHMELTER LIMITED - 1993-10-18
    TUNSTALL SURECALL LIMITED - 1992-01-17
    TUNSTALL MEDICALL LIMITED - 1991-11-13
    HAZARD EQUIPMENT SUPPLY CO. LIMITED - 1991-09-06
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 7 - Director → ME
    icon of calendar ~ 1994-07-31
    IIF 22 - Secretary → ME
  • 23
    TUNSTALL BYERS & CO. LIMITED - 1981-12-31
    TUNSTALL TELECOM LIMITED - 2008-08-20
    icon of address Whitley Bridge, Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 11 - Director → ME
    icon of calendar ~ 1994-07-31
    IIF 27 - Secretary → ME
  • 24
    SUNTHORNE ELECTRONICS LIMITED - 1991-09-17
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 5 - Director → ME
    icon of calendar ~ 1994-07-31
    IIF 29 - Secretary → ME
  • 25
    TUNSTALL LIFELINE LIMITED - 2003-02-20
    SIMCO NO. 47 LIMITED - 1984-08-07
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 9 - Director → ME
    icon of calendar ~ 1994-07-31
    IIF 28 - Secretary → ME
  • 26
    UNIVERSITY OF LEEDS INDUSTRIAL SERVICES LIMITED - 1992-10-14
    icon of address The Company Secretariat 11/75 E C Stoner Building, University Of Leeds, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2000-03-20 ~ 2003-03-31
    IIF 19 - Director → ME
  • 27
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 8 - Director → ME
    icon of calendar ~ 1994-07-31
    IIF 20 - Secretary → ME
  • 28
    SIMCO 428 LIMITED - 1991-10-01
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-11-06 ~ 1994-07-31
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.