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

Peters, Mark Andrew

    Related profiles found in government register
  • Peters, Mark Andrew
    British

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

      IIF 1
  • Peters, Mark Andrew
    British company secretary

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

      IIF 2
  • Peters, Mark Andrew
    British solicitor

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

      IIF 3 IIF 4
  • Peters, Mark Andrew
    British director born in May 1956

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

      IIF 5
  • Peters, Mark Andrew
    British solciitor born in May 1956

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

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

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

      IIF 7
  • Peters, Mark Andrew

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

      IIF 8
    • 45, Grosvenor Road, St Albans, Hertfordshire, AL1 3AW, United Kingdom

      IIF 9
    • 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 10
  • 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 11
  • 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 12
    • 2nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 13
  • 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 14
    • 2nd Floor, 45 Grosvenor Road, St Albans, Herts, AL1 3AW, United Kingdom

      IIF 15 IIF 16
    • Verulam Point, Station Way, St Albans, AL1 5HE, United Kingdom

      IIF 17
    • 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 45, Grosvenor Road, St. Albans, Hertfordshire, AL1 3AW, England

      IIF 21
  • 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 22
    • Grafton House, Pury Hill Business Park, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 23
  • 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 24
  • 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 25
    • 45, Grosvenor Road, St. Albans, Hertfordshire, AL1 3AW, United Kingdom

      IIF 26
    • The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

      IIF 27
  • 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 28
    • 2nd Floor, 45 Grosvenor Road, St Albans, Herts, AL1 3AW, United Kingdom

      IIF 29
    • 2nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 30
  • 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 31
child relation
Offspring entities and appointments
Active 8
  • 1
    BIDDULPH LLP
    OC336518
    Waverley Chenies Road, Chorleywood, Rickmansworth, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    2008-04-15 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - 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 23 - LLP Member → ME
  • 3
    CRANHAM PROPERTIES LIMITED
    08615855
    2nd Floor, 45 Grosvenor Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 16 - Director → ME
  • 4
    CUTIE & BEAUTY LIMITED
    - now 12036360
    PAMREMY LIMITED
    - 2019-08-09 12036360
    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 28 - Has significant influence or control over the trustees of a trustOE
  • 5
    MISERDEN (BEACONSFIELD) LIMITED
    08406291
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-18 ~ dissolved
    IIF 15 - Director → ME
  • 6
    MISERDEN LIMITED
    07499401
    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 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SHERRARDS LEGAL SERVICES LTD
    07948404
    Frp Advisory, Trident House 2nd Floor, 42-48 Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 26 - Director → ME
  • 8
    WHITEWAY (CHILTERNS) LIMITED
    - now 09113896
    WHITEWAY DEVELOPMENTS LIMITED
    - 2021-02-08 09113896
    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 19 - Director → ME
Ceased 16
  • 1
    BIRDLIP LIMITED
    07888785
    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 20 - Director → ME
    2011-12-21 ~ 2024-06-15
    IIF 10 - Secretary → ME
  • 2
    FB HOLDINGS LIMITED
    - now 06693122 10281033
    FRANCHISE BRANDS LIMITED
    - 2016-07-15 06693122 10281033
    FRANCHISE BRANDS WORLDWIDE LIMITED
    - 2016-06-01 06693122
    FRANCHISE BRANDS LIMITED
    - 2009-01-26 06693122 10281033
    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 25 - Director → ME
    2008-09-09 ~ 2019-10-22
    IIF 1 - Secretary → ME
  • 3
    HILL RESIDENTIAL (LCH 2) LIMITED - now 07117101
    MA AND GP PROPERTIES LIMITED
    - 2024-07-08 09363454
    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 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-28
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HILL RESIDENTIAL (LITTLE CHALFONT 1) LIMITED - now 09881813
    BIDDULPH (BUCKINGHAMSHIRE) LIMITED
    - 2024-07-09 07102619
    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 18 - Director → ME
  • 5
    KEMAC SERVICES LIMITED
    - now 08314731 02862983
    ALLOY RESCUE LIMITED
    - 2018-11-21 08314731
    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 9 - Secretary → ME
  • 6
    LITTLE DORMERS MANAGEMENT COMPANY LIMITED
    11624869
    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 17 - Director → ME
  • 7
    MRB DRAINAGE LIMITED
    - now 06809970 11179211
    OVEN CLEAN LIMITED
    - 2019-01-22 06809970
    HEARTSTAND LIMITED
    - 2009-02-25 06809970
    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 3 - Secretary → ME
  • 8
    OLIVERS (U.K.) LIMITED
    SC060973
    Clydesmill Bakery 75 Westburn Drive, Clydesmill Estate, Cambuslang, Glasgow
    Active Corporate (3 parents)
    Officer
    1990-04-04 ~ 1991-09-30
    IIF 6 - Director → ME
  • 9
    ORCHARD PARK (GX) MANAGEMENT COMPANY LIMITED
    13197295
    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 24 - Director → ME
  • 10
    OVEN CLEAN DOMESTIC LIMITED
    04944186
    Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-12-17 ~ 2023-10-02
    IIF 4 - Secretary → ME
  • 11
    QUERCUS MORII LTD - now
    WHITE OAK FINANCE LTD
    - 2021-02-18 05903302
    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 12 - Director → ME
  • 12
    ROSMAR LIMITED
    04904972
    Aston House, Cornwall Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2003-09-19 ~ 2003-09-19
    IIF 5 - Director → ME
    2003-09-19 ~ 2003-09-19
    IIF 8 - Secretary → ME
  • 13
    SHERRARDS SOLICITORS LLP
    OC352466 05890751
    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 22 - LLP Designated Member → ME
  • 14
    SOUTH BUCKS DEVELOPMENTS LIMITED
    10346827
    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 14 - Director → ME
  • 15
    YELLOW DOOR PROPERTY LIMITED
    - now 02779638
    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 21 - Director → ME
  • 16
    ZOOM ENTERPRISES LIMITED
    - now 02897173
    VALIDBRIDGE LIMITED
    - 1994-05-05 02897173
    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 7 - Director → ME
    1994-03-22 ~ 2000-02-11
    IIF 2 - 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.