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

Mr Peter John Cole

    Related profiles found in government register
  • Mr Peter John Cole
    British born in August 1967

    Resident in France

    Registered addresses and corresponding companies
    • 18, St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 1
    • 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 2 IIF 3 IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 6
    • 49, Station Road, Polegate, BN26 6EA, England

      IIF 7
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 8
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 9
    • 37, Worple Avenue, Staines-upon-thames, TW18 1HY, England

      IIF 10
  • Cole, Peter John
    British commercial director born in August 1967

    Resident in France

    Registered addresses and corresponding companies
    • 49 Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 11
  • Cole, Peter John
    British company director born in August 1967

    Resident in France

    Registered addresses and corresponding companies
    • Unit 1, Watchmoor Park, Watchmoor Road, Camberley, Surrey, GU15 3AQ, England

      IIF 12
    • 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, England

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 15
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 16
    • The Old Grain Store, Bromley Lane, Much Hadham, Hertfordshire, SG10 6HU, United Kingdom

      IIF 17
    • 49, Station Road, Polegate, BN26 6EA, England

      IIF 18
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 19
  • Cole, Peter John
    British director born in August 1967

    Resident in France

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Cole, Peter John
    British marketing director born in August 1967

    Resident in France

    Registered addresses and corresponding companies
    • 18, St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 21
  • Cole, Peter
    British company director born in August 1967

    Resident in France

    Registered addresses and corresponding companies
    • 37 Worple Ave, Staines, Middx, TW18 1HY

      IIF 22
    • 37, Worple Ave, Staines, Middx, TW18 1HY, United Kingdom

      IIF 23
  • Cole, Peter
    British consultant born in August 1967

    Resident in France

    Registered addresses and corresponding companies
    • 4th Floor, 18 St Cross Street, London, EC1N 8UN

      IIF 24
  • Cole, Peter
    British director born in August 1967

    Resident in France

    Registered addresses and corresponding companies
    • 37, Worple Avenue, Staines, Middlesex, TW18 1HY

      IIF 25
  • Cole, Peter John
    British company director born in August 1967

    Registered addresses and corresponding companies
    • Via San Demetrio 23, San Nicnadro Prata 67020, L`aguila Italy, FOREIGN

      IIF 26
  • Cole, Peter
    British retired born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 59, The Crescent, Consett, County Durham, DH8 5JF, England

      IIF 27
  • Cole, Peter John
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 28
  • Cole, Peter
    British

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 29
  • Cole, Peter
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 30
  • Cole, Peter John

    Registered addresses and corresponding companies
    • 4th Floor, 18 St Cross Street, London, EC1N 8UN, England

      IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 32
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 33
  • Cole, Peter

    Registered addresses and corresponding companies
    • 18, 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 34
    • 18, 4th Floor, St. Cross Street, London, EC1N 8UN, England

      IIF 35
    • 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 36 IIF 37
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39 IIF 40
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 41 IIF 42
    • 49 Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 43
    • 37, Worple Ave, Staines, Middx, TW18 1HY, United Kingdom

      IIF 44
    • 37, Worple Avenue, Staines-upon-thames, Middlesex, TW18 1HY, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,308 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    49 Station Road, Polegate, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-25 ~ dissolved
    IIF 19 - director → ME
    2016-02-25 ~ dissolved
    IIF 42 - secretary → ME
  • 3
    COMPANY Z LIMITED - 2021-05-04
    ARTISAN INTERNATIONAL BUILDING CONTRACTORS LTD - 2016-05-07
    COMPANY Z LIMITED - 2016-02-24
    37 Worple Avenue, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    49,129 GBP2024-02-28
    Officer
    2007-10-08 ~ now
    IIF 14 - director → ME
    2012-02-25 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    Beamish The North Of England, Open Air Museum, Beamish, Co Durham
    Corporate (11 parents)
    Equity (Company account)
    262,186 GBP2022-12-31
    Officer
    2016-05-07 ~ now
    IIF 27 - director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    21,318 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 40 - secretary → ME
  • 6
    VINER UK LIMITED - 2020-05-01
    4th Floor 18 St. Cross Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,470 GBP2023-08-31
    Officer
    2007-10-08 ~ now
    IIF 13 - director → ME
    2012-02-25 ~ now
    IIF 36 - secretary → ME
  • 7
    49 Station Road, Polegate, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,005 GBP2024-03-31
    Officer
    2016-07-25 ~ now
    IIF 28 - director → ME
    2016-07-25 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    18 4th Floor, 18 St. Cross Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2023-07-19 ~ now
    IIF 34 - secretary → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 20 - director → ME
    2022-12-14 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    DRAIS HOLDINGS LIMITED - 2023-11-06
    18 St. Cross Street, 4th Floor, London, England
    Corporate (6 parents)
    Equity (Company account)
    -521 GBP2024-03-31
    Officer
    2020-01-17 ~ now
    IIF 21 - director → ME
  • 11
    4th Floor 18 St Cross Street, London, England
    Corporate (3 parents)
    Officer
    2024-07-31 ~ now
    IIF 31 - secretary → ME
  • 12
    18 4th Floor, St. Cross Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,184 GBP2023-12-31
    Officer
    2023-07-11 ~ now
    IIF 35 - secretary → ME
  • 13
    PHOENIX Q.E.D. LIMITED - 2005-04-25
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    13,315 GBP2024-03-31
    Officer
    2005-04-14 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 14
    Unit 1, Watchmoor Park, Watchmoor Road, Camberley, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2025-03-24 ~ now
    IIF 12 - director → ME
  • 15
    49 Station Road, Polegate, England
    Corporate (2 parents)
    Equity (Company account)
    -1,463 GBP2023-06-30
    Officer
    2017-03-21 ~ now
    IIF 18 - director → ME
    2011-12-14 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    37 Worple Ave, Staines Upon Thames, Middx
    Dissolved corporate (2 parents)
    Officer
    2012-03-21 ~ dissolved
    IIF 23 - director → ME
    2012-03-21 ~ dissolved
    IIF 45 - secretary → ME
  • 17
    4th Floor 18 St Cross Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -39,532 GBP2024-02-29
    Officer
    2006-01-19 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,134 GBP2016-08-31
    Officer
    2011-05-12 ~ dissolved
    IIF 16 - director → ME
Ceased 11
  • 1
    49 Station Road, Polegate, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-07 ~ 2017-03-23
    IIF 30 - director → ME
    2016-05-07 ~ 2018-06-06
    IIF 41 - secretary → ME
  • 2
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,308 GBP2016-03-31
    Officer
    2014-02-06 ~ 2016-12-30
    IIF 17 - director → ME
  • 3
    4th Floor 18 St Cross Street, London, England
    Corporate (2 parents)
    Officer
    2023-09-12 ~ 2025-03-20
    IIF 37 - secretary → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-23 ~ 2022-03-31
    IIF 15 - director → ME
    2022-03-31 ~ 2023-01-05
    IIF 32 - secretary → ME
  • 5
    INGLOBY TRUSTEE LIMITED - 2012-02-15
    4th Floor 18 St Cross Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2020-12-31
    Officer
    2019-10-01 ~ 2022-01-17
    IIF 24 - director → ME
  • 6
    49 Station Road, Polegate, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,013 GBP2024-01-31
    Officer
    2020-09-14 ~ 2023-01-15
    IIF 11 - director → ME
    2023-01-15 ~ 2024-12-09
    IIF 43 - secretary → ME
  • 7
    VINER UK LIMITED - 2020-05-01
    4th Floor 18 St. Cross Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,470 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2020-10-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    Springbank Cottage, Blake Hall Road, Ongar, Essex
    Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    1998-03-01 ~ 2002-06-19
    IIF 26 - director → ME
  • 9
    DRAIS HOLDINGS LIMITED - 2023-11-06
    18 St. Cross Street, 4th Floor, London, England
    Corporate (6 parents)
    Equity (Company account)
    -521 GBP2024-03-31
    Person with significant control
    2020-01-17 ~ 2023-11-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PHOENIX Q.E.D. LIMITED - 2005-04-25
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    13,315 GBP2024-03-31
    Officer
    2012-01-06 ~ 2024-06-07
    IIF 25 - director → ME
  • 11
    Unit 1, Watchmoor Park, Watchmoor Road, Camberley, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 4 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.