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

Slabbert, Peter Charles

    Related profiles found in government register
  • Slabbert, Peter Charles
    Irish accountant born in November 1962

    Registered addresses and corresponding companies
    • icon of address Home Farm Cottage, Teddington, Gloucestershire, GL20 8JA

      IIF 1 IIF 2
  • Slabbert, Peter Charles
    Irish director born in November 1962

    Registered addresses and corresponding companies
    • icon of address Home Farm Cottage, Teddington, Gloucestershire, GL20 8JA

      IIF 3
  • Slabbert, Peter Charles
    Irish

    Registered addresses and corresponding companies
    • icon of address Home Farm Cottage, Teddington, Gloucestershire, GL20 8JA

      IIF 4
  • Slabbert, Peter Charles
    Irish company secretary

    Registered addresses and corresponding companies
    • icon of address Home Farm Cottage, Teddington, Gloucestershire, GL20 8JA

      IIF 5
  • Slabbert, Peter Charles
    Irish director

    Registered addresses and corresponding companies
    • icon of address Home Farm Cottage, Teddington, Gloucestershire, GL20 8JA

      IIF 6
  • Slabbert, Peter Charles
    Irish accountant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Tivoli Lawn, 8 Tivoli Road, Cheltenham, GL50 2TG

      IIF 7 IIF 8
  • Slabbert, Peter Charles
    Irish chartered accountant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS

      IIF 9
  • Slabbert, Peter Charles
    Irish chief executive born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Tivoli Lawn, 8 Tivoli Road, Cheltenham, GL50 2TG

      IIF 10
    • icon of address Corporate Office, Hq, Hampton Park West, Semington Road, Melksham, Wiltshire, SN12 6NB

      IIF 11 IIF 12 IIF 13
    • icon of address Hampton Park West, Semington Road, Melksham, Wiltshire, SN12 6NB

      IIF 14
    • icon of address Hq, Hampton Park West, Semington Road, Melksham, Wiltshire, SN12 6NB

      IIF 15 IIF 16 IIF 17
  • Slabbert, Peter Charles
    Irish chief executive officer born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avon Rubber Plc, Hampton Park West, Semington Road, Melksham, Wiltshire, SN12 6NB, England

      IIF 18
child relation
Offspring entities and appointments
Active 2
  • 1
    SAFEWAY TYRES LIMITED - 1992-04-07
    icon of address Corporate Office Hq, Hampton Park West, Semington Road, Melksham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-20 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Corporate Office Hq, Hampton Park West, Semington Road, Melksham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-17 ~ dissolved
    IIF 13 - Director → ME
Ceased 14
  • 1
    BEARING POWER (PROPERTIES) LIMITED - 2011-05-24
    icon of address Gabb & Co, 32 Monk Street, Abergavenny, Monmouthshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-01-12 ~ 1996-07-31
    IIF 4 - Secretary → ME
  • 2
    icon of address Gabb & Co, 32 Monk Street, Abergavenny, Monmouthshire
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    6,267,829 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-07-31
    IIF 5 - Secretary → ME
  • 3
    AVON INDUSTRIAL POLYMERS LIMITED - 1992-03-05
    AVON INDUSTRIAL POLYMERS LIMITED - 1981-12-31
    PUNDUT ESTATES,LIMITED(THE) - 1977-12-31
    icon of address Hq, Hampton Park West, Semington Road, Melksham, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-20 ~ 2015-09-30
    IIF 15 - Director → ME
  • 4
    J.W. & T. CONNOLLY, LIMITED - 1982-09-17
    AVON RUBBER OVERSEAS LIMITED - 2021-07-14
    icon of address Hq, Hampton Park West, Semington Road, Melksham, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2015-09-30
    IIF 16 - Director → ME
  • 5
    AVON TECHNOLOGIES LIMITED - 2024-07-30
    AVON VIBRATION MANAGEMENT SYSTEMS LIMITED - 2009-04-20
    AVON GROUP LIMITED - 2021-02-02
    AVON-CLEVITE LIMITED - 1996-05-02
    HACKREMCO (NO.743) LIMITED - 1992-04-23
    icon of address Hq, Hampton Park West, Semington Road, Melksham, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-19 ~ 2015-09-30
    IIF 17 - Director → ME
  • 6
    AVON GROUP TECHNICAL SERVICES LIMITED - 2009-04-14
    AVON PROTECTION LIMITED - 2021-07-12
    TYREBATT LIMITED - 1990-05-03
    AVON PROTECTION SYSTEMS UK LIMITED - 2021-02-02
    icon of address Corporate Office Hq Hampton Park West, Semington Road, Melksham, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2015-09-30
    IIF 12 - Director → ME
  • 7
    CONMAID LIMITED - 1980-12-31
    icon of address Hq, Hampton Park West, Semington Road, Melksham, Wiltshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2008-11-14
    IIF 10 - Director → ME
    icon of calendar 2005-07-01 ~ 2008-09-08
    IIF 8 - Director → ME
  • 8
    HACKREMCO (NO.1302) LIMITED - 1998-02-25
    icon of address Corporate Headquarters, Hampton Park West, Melksham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2007-09-11
    IIF 7 - Director → ME
  • 9
    AVON PROTECTION PLC - 2024-07-30
    AVON RUBBER P.L.C. - 2021-07-12
    icon of address Hampton Park West, Semington Road, Melksham, Wiltshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2015-09-30
    IIF 14 - Director → ME
  • 10
    CARCLO ENGINEERING GROUP PLC - 1999-11-16
    icon of address 47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (6 parents, 63 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2021-03-31
    IIF 9 - Director → ME
  • 11
    J.R. WILLIAMS & CO. (ELECTRICAL ENGINEERS) LIMITED - 1999-08-20
    icon of address Capital Tower, 91 Waterloo Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-11 ~ 2000-05-12
    IIF 3 - Director → ME
    icon of calendar 1999-08-11 ~ 2000-05-12
    IIF 6 - Secretary → ME
  • 12
    BIRMINGHAM HEATING AND PIPEWORK LIMITED - 1987-11-16
    icon of address Mazars Llpthe Lexicon, Mount Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-30 ~ 2000-05-12
    IIF 2 - Director → ME
  • 13
    TILBURY MECHANICAL SERVICES LIMITED - 1987-02-26
    icon of address Capital Tower 91 Waterloo Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-27 ~ 2000-05-12
    IIF 1 - Director → ME
  • 14
    icon of address Avon Rubber Plc Hampton Park West, Semington Road, Melksham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ 2015-09-30
    IIF 18 - 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.