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

Boyd, Peter Thomas Stanley

    Related profiles found in government register
  • Boyd, Peter Thomas Stanley
    British chairman born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Equip, Wimsey Way, Somercotes, Alfreton, Derbyshire, DE55 4LS

      IIF 1
    • icon of address 2, Landseer Drive, Macclesfield, Cheshire, SK10 3RU, United Kingdom

      IIF 2
  • Boyd, Peter Thomas Stanley
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Landseer Drive, Macclesfield, Cheshire, SK10 3RU, United Kingdom

      IIF 3 IIF 4
    • icon of address Citylabs, Nelson Street, Manchester, Lancashire, M13 9NQ, England

      IIF 5
  • Boyd, Peter Thomas Stanley
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Landseer Drive, Macclesfield, Cheshire, SK10 3RU, England

      IIF 6 IIF 7
  • Boyd, Peter Thomas Stanley
    British management consultant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Landseer Drive, Macclesfield, Cheshire, SK10 3RU, United Kingdom

      IIF 8
  • Boyd, Peter Thomas Stanley
    British co director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Way, Prestbury, Macclesfield, Cheshire, SK10 4BX

      IIF 9 IIF 10 IIF 11
  • Boyd, Peter Thomas Stanley
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Castleford Drive, Prestbury, Macclesfield, SK10 4BG, England

      IIF 12
    • icon of address Bollin House, Bollin Way, Prestbury, Macclesfield, Cheshire, SK10 4BX

      IIF 13
  • Boyd, Peter Thomas Stanley
    British consultant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Way, Prestbury, Macclesfield, Cheshire, SK10 4BX

      IIF 14
  • Boyd, Peter Thomas Stanley
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Boyd, Peter Thomas Stanley
    British director consultant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Way, Prestbury, Macclesfield, Cheshire, SK10 4BX

      IIF 23
  • Mr Peter Thomas Stanley Boyd
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Castleford Drive, Prestbury, Macclesfield, SK10 4BG, England

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    CALLAS INVESTMENTS LIMITED - 1990-09-11
    icon of address Second Floor One The Square, Temple Quay, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 7 - Director → ME
  • 2
    BURLINGTON HOUSE LAW (5) LIMITED - 2014-07-30
    icon of address Unit 2 Bicester Park, Charbridge Lane, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 6 - Director → ME
  • 3
    SIMON W BOYD CONSULTANCY LIMITED - 2016-06-10
    icon of address 1 Park Street, Macclesfield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,219 GBP2019-03-31
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 1 Park Street, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -6,432 GBP2024-03-31
    Officer
    icon of calendar 1995-11-21 ~ now
    IIF 12 - Director → ME
Ceased 20
  • 1
    icon of address 11a Reading Road, Pangbourne, Reading, Berks
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    185,417 GBP2024-04-30
    Officer
    icon of calendar 2006-10-02 ~ 2017-06-29
    IIF 16 - Director → ME
  • 2
    B & B ATTACHMENTS (HOLDINGS) LIMITED - 2007-11-29
    ENFRANCHISE 322 LIMITED - 1999-07-26
    icon of address Unit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2012-07-01
    IIF 8 - Director → ME
  • 3
    ENFRANCHISE 516 LIMITED - 2007-11-29
    icon of address Unit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-07-01
    IIF 4 - Director → ME
  • 4
    B & B (FORK LIFT TRUCK ATTACHMENTS) LIMITED - 1987-11-06
    icon of address Unit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-08 ~ 2012-07-01
    IIF 2 - Director → ME
  • 5
    894TH SHELF TRADING COMPANY LIMITED - 1997-04-04
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-14 ~ 1999-04-03
    IIF 15 - Director → ME
  • 6
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2015-10-28
    IIF 5 - Director → ME
  • 7
    FIELDSEC 349 LIMITED - 2006-01-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-01 ~ 2007-02-28
    IIF 10 - Director → ME
  • 8
    ENSCO 853 LIMITED - 2011-10-04
    icon of address Equip Wimsey Way, Somercotes, Alfreton, Derbyshire
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2012-05-28 ~ 2013-04-15
    IIF 1 - Director → ME
  • 9
    INHOCO 519 LIMITED - 1997-04-15
    icon of address Oakview Mills, Manchester Road, Greenfield, Oldham, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-07-15 ~ 1999-12-23
    IIF 14 - Director → ME
  • 10
    icon of address 610 Ampress Lane, Ampress Park, Lymington, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,478,718 GBP2023-12-31
    Officer
    icon of calendar 2005-02-01 ~ 2006-03-31
    IIF 17 - Director → ME
  • 11
    K & S (254) LIMITED - 1997-06-02
    icon of address Simarco House, Crittall Road, Witham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-06-06
    IIF 23 - Director → ME
  • 12
    DATEBASE LIMITED - 1990-03-12
    icon of address Simarco House, Crittall Road, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-01 ~ 2015-04-01
    IIF 19 - Director → ME
  • 13
    I.F.B. LIMITED - 2017-11-16
    P.S.M. FREIGHT BROKERS LIMITED - 1986-05-02
    icon of address Simarco House, Crittall Road, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2015-04-01
    IIF 22 - Director → ME
  • 14
    IFB GROUP LIMITED - 2017-11-16
    icon of address Simarco House, Crittall Road, Witham, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2015-04-01
    IIF 21 - Director → ME
  • 15
    MATRIX DESIGN AND SOURCING LTD - 2013-03-12
    icon of address 70 New Oxford Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2010-07-05
    IIF 11 - Director → ME
  • 16
    THAMES CRYOGENICS LIMITED - 2005-08-10
    icon of address Gooch Drive, Southmead Ind Park, Didcot, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-01 ~ 2005-07-26
    IIF 13 - Director → ME
  • 17
    SCAPEMAIN LIMITED - 1993-01-25
    icon of address Unit 5 Northgate Terrace, Northern Road, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,217,075 GBP2022-12-31
    Officer
    icon of calendar 1998-09-28 ~ 1999-07-08
    IIF 18 - Director → ME
  • 18
    icon of address Prestbury Golf Club, The Clubhouse, Macclesfield Road, Prestbury, Cheshire
    Active Corporate (10 parents)
    Equity (Company account)
    1,382,225 GBP2023-12-31
    Officer
    icon of calendar 2005-03-19 ~ 2006-11-30
    IIF 9 - Director → ME
  • 19
    icon of address 1 Park Street, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -6,432 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-28 ~ 2021-12-31
    IIF 24 - Ownership of shares – 75% or more OE
  • 20
    MC285 LIMITED - 2005-08-10
    icon of address Gooch Drive, Southmead Industrial Estate, Didcot, Oxfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,120,561 GBP2021-05-31
    Officer
    icon of calendar 2005-07-26 ~ 2008-07-01
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.