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

Wilkes, Peter

    Related profiles found in government register
  • Wilkes, Peter
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12, The Parade, Bourne End, SL8 5SY, England

      IIF 1
    • Abbots Close, The Avenue, Bourne End, Buckinghamshire, SL8 5RD, England

      IIF 2
    • Abbots Close, The Avenue, Bourne End, SL8 5RD, England

      IIF 3 IIF 4
    • Wilmcoat, High Street, Cookham, Maidenhead, SL6 9SQ, England

      IIF 5
    • Wilmcote House, High Street, Cookham, Maidenhead, SL6 9SQ, England

      IIF 6
  • Wilkes, Peter
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Hill Cottage, Henley Road, Marlow, Buckinghamshire, SL7 2DQ, England

      IIF 7
  • Wilkes, Peter
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, The Parade, Bourne End, SL8 5SY, United Kingdom

      IIF 8
    • Abbots Close, The Avenue, Bourne End, Buckinghamshire, SL8 5RD, England

      IIF 9
    • Hill Cottage, Henley Road, Marlow, Buckinghamshire, SL7 2DQ

      IIF 10
  • Wilkes, Peter
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Cottage, Henley Road, Marlow, Buckinghamshire, SL7 2DQ

      IIF 11
    • Hill Cottage, Henley Road, Marlow, Buckinghamshire, SL7 2DQ, United Kingdom

      IIF 12
    • Greyfriars Court, Paradise Square, Oxford, 0X1 1BE, United Kingdom

      IIF 13
    • Greyfriars Court, Paradise Square, Oxford, OX11BE, United Kingdom

      IIF 14
    • Greyfriars Court, Paradise Square, Oxford, Oxfordshire, OX1 1BE

      IIF 15
    • Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

      IIF 16
  • Wilkes, Peter
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Co-operative House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

      IIF 17 IIF 18
  • Mr Peter Wilkes
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Aims, 36 Wattleton Road, The Avenue, Beaconsfield, Buckinghamshire, HP9 1SE, United Kingdom

      IIF 19
    • Abbots Close, The Avenue, Bourne End, Buckinghamshire, SL8 5RD, England

      IIF 20
    • Abbots Close, The Avenue, Bourne End, SL8 5RD, England

      IIF 21 IIF 22
    • Hill Cottage, Henley Road, Marlow, Buckinghamshire, SL7 2DQ

      IIF 23
    • Hill Cottage, Henley Road, Marlow, Buckinghamshire, SL7 2DQ, England

      IIF 24 IIF 25
  • Mr Peter Wilkes
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilmcote House, High Street, Cookham, Maidenhead, SL6 9SQ, England

      IIF 26
    • Abbotts Close, Henley Road, Marlow, SL8 5RD, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    Abbots Close, The Avenue, Bourne End, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    12 The Parade, Bourne End, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2017-07-21 ~ now
    IIF 1 - Director → ME
  • 3
    10 Derehams Lane , Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2014-10-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Wilcote High Street, Cookham, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,087 GBP2024-11-30
    Officer
    2009-11-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    C/o Peter Wilkes, Hill Cottage, Henley Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    53,892 GBP2016-03-31
    Officer
    2012-06-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    ADDGRAIN LIMITED - 1991-02-01
    77 West Street, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2015-01-30 ~ now
    IIF 5 - Director → ME
  • 7
    Abbots Close, The Avenue, Bourne End, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,458 GBP2024-05-31
    Officer
    2012-08-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-08-14 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 8
    PJAMAS PROPERTY ( COACH HOUSE) LTD. - 2018-11-21
    Abbots Close, The Avenue, Bourne End, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,171 GBP2024-03-31
    Officer
    2016-11-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 9
    Abbots Close, The Avenue, Bourne End, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-30
    Officer
    2017-03-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    Abbots Close, The Avenue, Bourne End, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2011-05-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    12 The Parade, Bourne End, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2018-04-20 ~ now
    IIF 8 - Director → ME
Ceased 8
  • 1
    1 The Clock House, Brize Norton Road, Carterton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    585,959 GBP2024-05-31
    Officer
    2010-03-30 ~ 2011-05-11
    IIF 15 - Director → ME
  • 2
    Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    2010-09-17 ~ 2012-03-26
    IIF 13 - Director → ME
  • 3
    Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    2011-04-20 ~ 2012-03-26
    IIF 17 - Director → ME
  • 4
    Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (4 parents)
    Officer
    2010-05-17 ~ 2012-03-26
    IIF 16 - Director → ME
  • 5
    Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (5 parents, 2 offsprings)
    Officer
    2010-09-01 ~ 2012-03-26
    IIF 14 - Director → ME
  • 6
    Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (5 parents)
    Officer
    2009-12-21 ~ 2012-03-26
    IIF 18 - Director → ME
  • 7
    Abbots Close, The Avenue, Bourne End, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-30
    Person with significant control
    2018-08-06 ~ 2018-03-11
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
  • 8
    Co-operative House Warwick Technology Park, Gallows Hill, Warwick
    Converted / Closed Corporate (5 parents)
    Officer
    2010-08-06 ~ 2012-03-26
    IIF 11 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.