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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Peter Roger Aylmore

    Related profiles found in government register
  • Mr Peter Roger Aylmore
    United Kingdom born in August 1946

    Resident in Latvia

    Registered addresses and corresponding companies
    • 8 Curtis Centre, Kingdom Avenue, Northacre Industrial Park, Westbury, BA13 4EW, England

      IIF 1
    • 8, Kingdom Avenue, Northacre Industrial Park, Westbury, BA13 4EW, England

      IIF 2 IIF 3
  • Mr Peter Roger Aylmore
    British born in August 1946

    Resident in Latvia

    Registered addresses and corresponding companies
    • 21, Skolas Iela, Riga, LV1010, Latvia

      IIF 4
  • Aylmore, Peter Roger
    United Kingdom director born in August 1946

    Resident in Latvia

    Registered addresses and corresponding companies
    • 8 Curtis Centre, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, BA13 4EW

      IIF 5
    • 8 Curtis Centre, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, BA13 4EW, United Kingdom

      IIF 6
  • Mr Peter Roger Aylmore
    British born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, West End, St. Monans, Anstruther, Fife, KY10 2BX, Scotland

      IIF 7
  • Aylmore, Peter Roger
    British born in August 1946

    Resident in Latvia

    Registered addresses and corresponding companies
    • Binn Eco Park, Binn Farm, Glenfarg, PH2 9PX, Scotland

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • 21 3/45, Rupniecibas Iela, Riga, Riga Rajons, LV1045, Latvia

      IIF 10
  • Aylmore, Peter Roger
    British consultant born in August 1946

    Resident in Latvia

    Registered addresses and corresponding companies
    • 16, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ, England

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • 8 Curtis Centre, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, BA13 4EW, England

      IIF 13 IIF 14 IIF 15
  • Aylmore, Peter Roger
    British director born in August 1946

    Resident in Latvia

    Registered addresses and corresponding companies
    • 21, Skolas Iela, Riga, LV1010, Latvia

      IIF 16
  • Aylmore, Peter Roger
    British none born in August 1946

    Resident in Latvia

    Registered addresses and corresponding companies
  • Aylmore, Peter Roger
    British director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • 313, Beaux Arts Building, Manor Gardens, London, N7 6JT, England

      IIF 20 IIF 21
  • Aylmore, Peter Roger
    British born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, West End, St. Monans, Anstruther, Fife, KY10 2BX, Scotland

      IIF 22
  • Aylmore, Peter Roger
    British director born in August 1946

    Registered addresses and corresponding companies
  • Aylmore, Peter Roger
    British plastics processor born in August 1946

    Registered addresses and corresponding companies
    • 9 Springfield Road, Quenington, Cirencester, Gloucestershire, GL7 5BU

      IIF 26
  • Aylmore, Peter Roger
    British

    Registered addresses and corresponding companies
    • Suite A Unit 16, Cirencester Office Park, Tetbury Road, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 15
  • 1
    ENVIRONMENTAL CONSULTING LTD
    - now 08365216
    POLYMER FUSION MOULDING LTD
    - 2017-10-13 08365216
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    EUROPLASTICS MACHINERY LTD
    10760511 07872739... (more)
    Unit W15 The Swan Business Centre, Stephens Way, Warminster, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    EUROPLASTICS MACHINERY SALES LIMITED
    - now 07872884 07044078... (more)
    TRIANGULAR DREAMS LIMITED
    - 2011-12-14 07872884 07044078
    The Hanson Partnership., 16 Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 11 - Director → ME
    2011-12-06 ~ 2012-03-01
    IIF 20 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    EUROPLASTICS MACHINERY SALES LTD
    - now 07872739 07044078... (more)
    EURECYCLE LTD
    - 2021-11-01 07872739
    POWDER IMPRESSION MOULDING LIMITED
    - 2017-05-30 07872739 03844470
    SQUARE THOUGHTS LIMITED
    - 2011-12-14 07872739 03844470
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-09-18 ~ now
    IIF 9 - Director → ME
    2011-12-06 ~ 2012-03-01
    IIF 21 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    FUSION POLYMERS LTD
    07582260 SC792209
    8 Curtis Centre, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 13 - Director → ME
    2011-03-29 ~ 2012-08-31
    IIF 19 - Director → ME
  • 6
    FUSION POLYMERS LTD
    SC792209 07582260
    33 West End, St. Monans, Anstruther, Fife, Scotland
    Active Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    HIGHSEAS TECHNOLOGIES LIMITED
    04866538
    Suite A Unit 16 Cirencester Office Park, Tetbury Road, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (13 parents)
    Officer
    2005-11-01 ~ 2011-05-25
    IIF 23 - Director → ME
    2006-01-16 ~ 2011-05-25
    IIF 27 - Secretary → ME
  • 8
    IPCO VENTURES LTD.
    07186254
    8 Curtis Centre, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-03-11 ~ 2012-08-31
    IIF 18 - Director → ME
    2013-09-17 ~ dissolved
    IIF 15 - Director → ME
  • 9
    PI POLYMER RECYCLING LTD
    SC563592
    Binn Eco Park, Binn Farm, Glenfarg, Scotland
    Active Corporate (9 parents)
    Officer
    2021-03-31 ~ now
    IIF 8 - Director → ME
  • 10
    PLASTSOLUTIONS LTD.
    07186282
    8 Curtis Centre, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 14 - Director → ME
    2010-03-11 ~ 2012-08-31
    IIF 17 - Director → ME
  • 11
    POWDER MOULDING SYSTEMS LIMITED
    - now 04194516
    3DM GROUP LIMITED
    - 2007-09-03 04194516 04921868
    3DM EUROPE LIMITED
    - 2003-11-17 04194516 04921868
    3DM TECH WORLDWIDE LIMITED
    - 2002-08-21 04194516
    FANBURY LIMITED - 2001-04-20
    Unit 3 Bedwas House, Bedwas House Industrial Estate, Greenway, Bedwas
    Dissolved Corporate (12 parents)
    Officer
    2006-12-01 ~ dissolved
    IIF 24 - Director → ME
    2002-07-30 ~ 2005-12-31
    IIF 25 - Director → ME
  • 12
    RE-USSE LIMITED
    11775236 09859051
    14 Redcliffe Way, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2019-04-26 ~ now
    IIF 10 - Director → ME
  • 13
    RE-USSE LTD
    09859051 11775236
    Europlastics Machinery Sales Ltd, 8 Curtis Centre Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2015-11-05 ~ dissolved
    IIF 5 - Director → ME
  • 14
    RECYMAC LTD
    09338883
    8 Curtis Centre Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-03 ~ 2016-03-08
    IIF 6 - Director → ME
  • 15
    TYLER PLASTICS PROCESSING LIMITED
    02569310
    Unit C Stirling Road, South Marston Industrial Estate, Swindon
    Liquidation Corporate (8 parents)
    Officer
    1992-08-19 ~ now
    IIF 26 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.