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

Snowden, Peter

    Related profiles found in government register
  • Snowden, Peter
    British transport operator born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27, De Brus Court, Marine Parade, Saltburn-by-the-sea, TS12 1EH, England

      IIF 1
  • Snowden, Peter Rodney
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Chelwood, Priory Road, Dodford, Bromsgrove, B61 9DF, England

      IIF 2
    • Suite 51, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 3
    • Acorn 19d, Rydens Avenue, Walton-on-thames, KT12 3JB, England

      IIF 4
  • Snowden, Peter Rodney
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • 25, Upper Brook Street, London, W1K 7QD, United Kingdom

      IIF 5
    • Acorn 19d, Rydens Avenue, Walton-on-thames, KT12 3JB

      IIF 6
    • Acorn, 19d Rydens Avenue, Walton-on-thames, KT12 3JB, United Kingdom

      IIF 7
    • Acorn, 19d Rydens Avenue, Walton-on-thames, Surrey, KT12 3JB, United Kingdom

      IIF 8
  • Snowden, Peter Rodney
    British lawyer born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • 25, Jermyn Street, Suite 29, Bank Chambers, London, SW1Y 6HR, England

      IIF 9 IIF 10 IIF 11
    • 45, Clarges Street, London, W1J 7EP

      IIF 14
    • 45 Clarges Street, Mayfair, London, W1J 7EP, United Kingdom

      IIF 15
    • 57, Berkeley Square, Suite 51, 3rd Floor, Lansdowne House, London, W1J 6ER, England

      IIF 16
    • 81, Piccadilly, London, W1J 8HY, England

      IIF 17
    • 9 Stratford Place, London, W1C 1AZ, United Kingdom

      IIF 18 IIF 19
    • Acorn, 19d Rydens Avenue, Walton On Thames, Surrey, KT12 3JB, United Kingdom

      IIF 20
    • Acorn 19d, Rydens Avenue, Walton-on-thames, KT12 3JB

      IIF 21
    • Acorn, 19d Rydens Avenue, Walton-on-thames, Surrey, KT12 3JB

      IIF 22
  • Snowden, Peter Rodney
    British none born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • 81, Piccadilly, London, W1J 8HY, England

      IIF 23
  • Snowden, Peter Rodney
    British solicitor born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • 81, Piccadilly, London, W1J 8HY, United Kingdom

      IIF 24
    • 26 Daniell House, Falmouth Road, Truro, TR1 2HX, England

      IIF 25
    • Acorn 19d, Rydens Avenue, Walton-on-thames, KT12 3JB

      IIF 26 IIF 27 IIF 28
  • Snowden, Peter Rodney
    born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Acorn, 19 Rydens Avenue, Walton On Thames, KT12 3JB

      IIF 29
    • Acorn, 19d Rydens Avenue, Walton On Thames, KT12 3JB

      IIF 30 IIF 31 IIF 32
  • Snowden, Peter
    British lawyer born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Stratford Place, London, W1C 1AZ, England

      IIF 33
  • Snowden, Peter Rodney
    English lawyer born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • 25, Jermyn Street, Suite 29, Bank Chambers, London, SW1Y 6HR, England

      IIF 34
  • Snowden, Peter Rodney
    English solicitor born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, 123, Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 35
  • Snowden, Peter Rodney
    British solicitor born in May 1955

    Registered addresses and corresponding companies
    • Acorn, 19d Rydens Avenue, Walton On Thames, Surrey, KT12 3JB

      IIF 36
  • Snowden, Peter Rodney
    British company executive born in May 1945

    Registered addresses and corresponding companies
    • 42 The Avenue, Sunbury On Thames, Middlesex, TW16 5ES

      IIF 37
  • Snowden, Peter Rodney

    Registered addresses and corresponding companies
    • 9, Stratford Place, London, W1C 1AZ, England

      IIF 38
    • Acorn, 19d Rydens Avenue, Walton On Thames, Surrey, KT12 3JB, United Kingdom

      IIF 39
  • Snowden, Peter Rodney
    British, lawyer born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acorn, 19d Rydens Avenue, Walton On Thames, Surrey, KT12 3JB, United Kingdom

      IIF 40 IIF 41
  • Snowden, Peter Rodney
    British, solicitor born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acorn, 19d Rydens Avenue, Walton On Thames, Surrey, KT12 3JB, United Kingdom

      IIF 42
  • Mr Peter Rodney Snowden
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 43
    • 17 Bryanston Square, London, W1H 2DP, United Kingdom

      IIF 44
    • 25, Jermyn Street, Suite 29, Bank Chambers, London, SW1Y 6HR, England

      IIF 45 IIF 46 IIF 47
    • Suite 51, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 49
    • 26 Daniell House, Falmouth Road, Truro, TR1 2HX, England

      IIF 50
    • Acorn, 19d Rydens Avenue, Walton On Thames, Surrey, KT12 3JB

      IIF 51
    • Acorn 19d, Rydens Avenue, Walton-on-thames, KT12 3JB, England

      IIF 52
    • "acorn", 19d Rydens Avenue, Walton-on-thames, Surrey, KT12 3JB, United Kingdom

      IIF 53
  • Mr Peter Rodney Snowden
    British, born in May 1945

    Registered addresses and corresponding companies
    • Millennium House, First Floor, Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 54
  • Mr Peter Rodney Snowden
    British, born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acorn, 19d Rydens Avenue, Walton On Thames, KT12 3JB, United Kingdom

      IIF 55
    • Acorn, 19d Rydens Avenue, Walton On Thames, Surrey, KT12 3JB, United Kingdom

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 19
  • 1
    3175, Aleman Cordero Galindo & Lee Trust (bvi) Limited, Road Town, Tortola, Virgin Islands
    Active Corporate (5 parents)
    Officer
    2011-06-30 ~ now
    IIF 22 - Director → ME
  • 2
    Sanderlings, Becketts Farm Alcester Road Wythall, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    389,010 GBP2017-11-30
    Person with significant control
    2016-06-30 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ILM PROTECTIVE INTELLIGENCE LIMITED - 2018-02-23
    25 Jermyn Street, Suite 29, Bank Chambers, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-02 ~ dissolved
    IIF 9 - Director → ME
  • 4
    Acorn 19d Rydens Avenue, Walton-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,295 GBP2024-03-31
    Officer
    2013-07-30 ~ now
    IIF 4 - Director → ME
    2013-07-30 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    25 Jermyn Street, Suite 29 Bank Chambers, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-01-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    26 Daniell House Falmouth Road, Truro, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    2018-09-28 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 7
    Suite 4, 123 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    2019-11-25 ~ dissolved
    IIF 35 - Director → ME
  • 8
    Po Box 3085, Suite 6 Mill Mall, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2012-08-03 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Ownership of shares - More than 25%OE
    IIF 54 - Ownership of voting rights - More than 25%OE
  • 9
    57 Berkeley Square, Suite 51, 3rd Floor, Lansdowne House, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -5,040 GBP2016-11-30
    Officer
    2014-05-30 ~ dissolved
    IIF 16 - Director → ME
  • 10
    Acorn, 19d Rydens Avenue, Walton On Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-27 ~ dissolved
    IIF 41 - Director → ME
    2020-04-27 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 11
    25 Jermyn Street, Suite 29, Bank Chambers, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 13 - Director → ME
  • 12
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (79 parents)
    Profit/Loss (Company account)
    48,005 GBP2023-04-06 ~ 2024-04-05
    Officer
    2008-10-20 ~ now
    IIF 29 - LLP Member → ME
  • 13
    Acorn, 19d Rydens Avenue, Walton On Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    Chelwood Priory Road, Dodford, Bromsgrove, England
    Active Corporate (5 parents)
    Equity (Company account)
    -84,605 GBP2023-12-31
    Officer
    2021-11-16 ~ now
    IIF 2 - Director → ME
  • 15
    25 Jermyn Street, Suite 29, Bank Chambers, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -328 EUR2015-10-31
    Officer
    2014-10-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    IMPERIAL LIFESTYLE MANAGEMENT LIMITED - 2018-02-06
    25 Jermyn Street, Suite 29, Bank Chambers, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 34 - Director → ME
  • 17
    THE MEMORYDIAL TECHNOLOGY PARTNERSHIP LLP - 2003-04-07
    62 Wilson Street, London
    Dissolved Corporate (105 parents)
    Officer
    2003-04-04 ~ dissolved
    IIF 30 - LLP Member → ME
  • 18
    BLUE GRAY CAPITAL LIMITED - 2018-02-22
    WILLS DIRECT LIMITED - 2018-02-20
    25 Jermyn Street, Suite 29, Bank Chambers, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    Acorn, 19d Rydens Avenue, Walton On Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
Ceased 24
  • 1
    17 Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,249 GBP2018-05-31
    Officer
    2010-06-08 ~ 2013-04-12
    IIF 23 - Director → ME
  • 2
    58 Hugh Street, London
    Dissolved Corporate (4 parents, 21 offsprings)
    Officer
    2008-05-27 ~ 2013-04-12
    IIF 17 - Director → ME
  • 3
    23 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    2012-07-31 ~ 2013-04-12
    IIF 5 - Director → ME
  • 4
    81 Piccadilly, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-06-04 ~ 2013-04-12
    IIF 7 - Director → ME
  • 5
    23 Hanover Square, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2008-05-15 ~ 2013-04-12
    IIF 31 - LLP Designated Member → ME
  • 6
    81 Piccadilly, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-04-15 ~ 2013-04-12
    IIF 6 - Director → ME
  • 7
    MLIB (HISTORIC) - 2012-09-24
    MERRILL LYNCH INTERNATIONAL BANK LIMITED - 2006-10-02
    MERRILL LYNCH-BROWN SHIPLEY BANK LIMITED - 1976-12-31
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    1994-04-15 ~ 1995-08-07
    IIF 37 - Director → ME
  • 8
    26 Daniell House Falmouth Road, Truro, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2018-09-28 ~ 2023-03-06
    IIF 25 - Director → ME
  • 9
    Ts121eh, 10 De Brus Court 10 De Brus Court, Marine Parade, Saltburn-by-the-sea, Cleveland, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    39,047 GBP2024-09-30
    Officer
    2016-12-22 ~ 2017-10-26
    IIF 1 - Director → ME
  • 10
    HAROLDS PORTMAN REALITY LIMITED - 2018-06-20
    25 Jermyn Street, Suite 29, Bank Chambers, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    2016-01-27 ~ 2016-02-29
    IIF 14 - Director → ME
  • 11
    PROFESSIONAL TRUST COMPANY (UK) LIMITED - 2018-11-30
    The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (4 parents, 52 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,958 GBP2024-12-31
    Officer
    2003-07-10 ~ 2009-12-31
    IIF 27 - Director → ME
  • 12
    BLACKSTAR LEGAL LIMITED - 2014-04-24
    3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -390,485 GBP2020-06-30
    Officer
    2012-09-17 ~ 2013-06-17
    IIF 24 - Director → ME
  • 13
    CUS WORLD LIMITED - 2018-01-05
    CMS WORLD LIMITED - 2017-07-26
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,485 GBP2024-12-31
    Officer
    2017-05-19 ~ 2017-11-24
    IIF 33 - Director → ME
  • 14
    Suite 51 Lansdowne House, 57 Berkeley Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,500 GBP2022-07-31
    Officer
    2016-04-15 ~ 2019-02-10
    IIF 3 - Director → ME
    Person with significant control
    2016-04-15 ~ 2019-02-10
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Suite Lg, 11 St James's Place, London
    Dissolved Corporate (3 parents)
    Officer
    2008-04-07 ~ 2011-02-17
    IIF 21 - Director → ME
  • 16
    ALKA ASSOCIATES LIMITED - 2024-03-27
    MERGE PROPERTIES LIMITED - 2022-05-06
    Sute 51, Thrid Floor, 57 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2017-04-20 ~ 2025-01-31
    IIF 18 - Director → ME
    Person with significant control
    2017-04-20 ~ 2025-01-31
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    277 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,235 GBP2024-04-30
    Officer
    2020-10-27 ~ 2025-05-01
    IIF 8 - Director → ME
    Person with significant control
    2021-05-01 ~ 2021-10-12
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    277 Gray's Inn Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,362 GBP2024-07-31
    Officer
    2021-07-22 ~ 2022-08-19
    IIF 42 - Director → ME
    Person with significant control
    2021-07-22 ~ 2021-09-23
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    Wey House, Farnham Road, Guildford, Surrey
    Active Corporate (47 parents, 2 offsprings)
    Officer
    2004-05-04 ~ 2008-04-30
    IIF 32 - LLP Member → ME
  • 20
    STEVENS AND BOLTON TRUSTEES LIMITED - 2001-07-16
    STEVTON (NO. 185) LIMITED - 2000-12-14
    Wey House, Farnham Road, Guildford, Surrey
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    250,000 GBP2024-04-30
    Officer
    2002-10-31 ~ 2003-02-26
    IIF 26 - Director → ME
  • 21
    TRENDA INTERNATIONAL CONSULTING LIMITED - 2017-10-31
    TRENDA INTERNATIONAL COMMERCE LIMITED - 2016-01-15
    29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,483 GBP2017-01-31
    Officer
    2016-02-01 ~ 2016-08-05
    IIF 15 - Director → ME
  • 22
    Kastana, 1a Court Close, Kidlington, Oxon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -28,196 GBP2022-07-31
    Officer
    2000-09-04 ~ 2006-04-29
    IIF 36 - Director → ME
  • 23
    Suite 100 25 Upper Brook Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-05-04 ~ 2010-07-19
    IIF 28 - Director → ME
  • 24
    Unit 11, The Piano Works, 113-117 Farringdon Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -3,812,275 GBP2024-06-30
    Officer
    2015-05-28 ~ 2019-08-15
    IIF 10 - Director → ME
    Person with significant control
    2021-12-31 ~ 2024-01-07
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.