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 Mark Andrew Peters

    Related profiles found in government register
  • Mr Mark Andrew Peters
    British born in May 1956

    Resident in England

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

      IIF 1
    • 2nd Floor, 45 Grosvenor Road, St Albans, Herts, AL1 3AW, United Kingdom

      IIF 2
    • 2nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 3
  • Mr Mark Andrew Peters
    British born in May 1956

    Resident in United Kingdom

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

      IIF 4
  • Peters, Mark Andrew
    British born in May 1956

    Resident in England

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

      IIF 5
    • 2nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 6
  • Peters, Mark Andrew
    British solicitor born in May 1956

    Resident in England

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

      IIF 7
    • 2nd Floor, 45 Grosvenor Road, St Albans, Herts, AL1 3AW, United Kingdom

      IIF 8 IIF 9
    • Verulam Point, Station Way, St Albans, AL1 5HE, United Kingdom

      IIF 10
    • 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 45, Grosvenor Road, St. Albans, Hertfordshire, AL1 3AW, England

      IIF 14
  • Peters, Mark Andrew
    born in May 1956

    Resident in England

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

      IIF 15
  • Peters, Mark Andrew
    British director born in May 1956

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

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

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

      IIF 17
  • Peters, Mark Andrew
    British solicitor born in May 1956

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

      IIF 18
  • Peters, Mark Andrew
    born in May 1956

    Resident in United Kingdom

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

      IIF 19
    • Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 20
  • Peters, Mark Andrew
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 21
  • Peters, Mark Andrew
    British solicitor born in May 1956

    Resident in United Kingdom

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

      IIF 22
    • 45, Grosvenor Road, St. Albans, Hertfordshire, AL1 3AW, United Kingdom

      IIF 23
    • The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 24
  • Peters, Mark Andrew
    British

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

      IIF 25
  • Peters, Mark Andrew
    British company secretary

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

      IIF 26
  • Peters, Mark Andrew
    British solicitor

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

      IIF 27 IIF 28
  • Peters, Mark Andrew

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

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

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

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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.