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

Mr Karl Peter Frith

    Related profiles found in government register
  • Mr Karl Peter Frith
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Tydall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 1
    • icon of address 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 2 IIF 3 IIF 4
    • icon of address 36, Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 36 Tyndall Court, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 10
    • icon of address 32, The Crescent, Spalding, Lincolnshire, PE11 1AF, England

      IIF 11
    • icon of address 32, The Crescent, Spalding, PE11 2AF, United Kingdom

      IIF 12
    • icon of address Newgate, Hockley Hole Lane, Whaplode, Spalding, Lincolnshire, PE12 6TH, England

      IIF 13
  • Mr Karl Peter Frith
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 35 Eventus, Sunderland Road, Market Deeping, Peterborough, PE6 8FD, England

      IIF 14
  • Frith, Karl Peter
    British builder born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, The Crescent, Spalding, Lincolnshire, PE11 1AF, United Kingdom

      IIF 15
  • Frith, Karl Peter
    British carpenter born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Tydall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 16
    • icon of address 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 17 IIF 18
    • icon of address Heatherdown, Elm Lane, Low Fulney, Spalding, Lincs, PE12 6EQ

      IIF 19
  • Frith, Karl Peter
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Tydall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 20
    • icon of address 36, Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 21 IIF 22
    • icon of address 36 Tyndall Court, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 23
  • Frith, Karl Peter
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Papyrus Business Park, Papyrus Road, Peterborough, PE4 5HQ, England

      IIF 24 IIF 25
    • icon of address 10, Papyrus Business Park, Papyrus Road, Peterborough, PE4 5HQ, United Kingdom

      IIF 26
    • icon of address 36, Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 27
    • icon of address 36, Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Units 17-19, Northfield Road, Market Deeping, Peterborough, PE6 8GY, England

      IIF 31
    • icon of address 32, The Crescent, Spalding, Lincolnshire, PE11 1AF, England

      IIF 32
    • icon of address 32, The Crescent, Spalding, Lincolnshire, PE11 1AF, United Kingdom

      IIF 33
    • icon of address 32, The Crescent, Spalding, Lincs, PE11 1AF

      IIF 34
    • icon of address 32, The Crescent, Spalding, PE11 2AF, United Kingdom

      IIF 35
    • icon of address 9, Cresswell Close, Pinchbeck, Spalding, Lincolnshire, PE11 3TY, United Kingdom

      IIF 36
    • icon of address 9, Cresswell Close, Spalding, Lincolnshire, PE11 3TY, England

      IIF 37
    • icon of address 9, Cresswell Close, Spalding, Lincolnshire, PE11 3TY, United Kingdom

      IIF 38
    • icon of address Endeavour House, 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR

      IIF 39
    • icon of address Newgate, Hockley Hole Lane, Whaplode, Spalding, Lincolnshire, PE12 6TH, England

      IIF 40 IIF 41
  • Mr Karl Peter Frith
    English born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Tydall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 42
  • Frith, Karl Peter
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 35 Eventus, Sunderland Road, Market Deeping, Peterborough, PE6 8FD, England

      IIF 43
  • Frith, Karl Peter
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Crescent, Spalding, Lincolnshire, PE11 1AF, United Kingdom

      IIF 44
    • icon of address Endeavour House, 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England

      IIF 45
    • icon of address Endeavour House, 7 Enterprise Way, Pinchbeck, Spalding, Lincs, PE11 3YR

      IIF 46
  • Frith, Karl Peter
    British

    Registered addresses and corresponding companies
    • icon of address Heatherdown, Elm Lane, Low Fulney, Spalding, Lincs, PE12 6EQ, England

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 32 The Crescent, Spalding, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    892 GBP2016-11-30
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 Cresswell Close, Pinchbeck, Spalding, Lincs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-07 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2003-11-07 ~ dissolved
    IIF 47 - Secretary → ME
  • 3
    icon of address 36 Tydall Court, Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -207,531 GBP2024-12-31
    Officer
    icon of calendar 2013-01-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    THE PLOUGH HOTEL LTD - 2011-10-21
    icon of address Endeavour House 7 Enterprise Way, Pinchbeck, Spalding, Lincs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address 36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    BELMONT CARPENTRY LIMITED - 2014-02-11
    icon of address 36 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    715,482 GBP2024-06-30
    Officer
    icon of calendar 2013-01-04 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 36 Tyndall Court Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 36 Tydall Court, Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    312,433 GBP2024-06-30
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 36 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Office 35 Eventus Sunderland Road, Market Deeping, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 32 The Crescent, Spalding, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    KESTREL & CO HOMES LTD - 2019-07-08
    icon of address 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    146,177 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    825,396 GBP2024-06-30
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,876 GBP2023-06-30
    Officer
    icon of calendar 2014-02-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    KPF PROPERTIES (LINCS) LTD - 2012-01-24
    icon of address 71 Boston Road, Holbeach, Lincs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 44 - Director → ME
  • 16
    icon of address 36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    icon of address 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,147 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Newgate Hockley Hole Lane, Whaplode, Spalding, Lincolnshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    49,959 GBP2024-05-31
    Officer
    icon of calendar 2013-07-30 ~ 2015-07-14
    IIF 39 - Director → ME
  • 2
    icon of address Newgate Hockley Hole Lane, Whaplode, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    716,580 GBP2024-05-31
    Officer
    icon of calendar 2012-01-17 ~ 2015-07-14
    IIF 45 - Director → ME
  • 3
    icon of address Newgate Hockley Hole Lane, Whaplode, Spalding, Lincolnshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    83,631 GBP2024-06-30
    Officer
    icon of calendar 2011-02-16 ~ 2023-07-27
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2023-07-27
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    JUNCTION LEISURE (UK) LTD - 2011-06-13
    icon of address Newgate Hockley Hole Lane, Whaplode, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -103,662 GBP2024-06-30
    Officer
    icon of calendar 2011-04-15 ~ 2023-07-27
    IIF 40 - Director → ME
  • 5
    icon of address 10 Papyrus Business Park, Papyrus Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2013-11-04
    IIF 24 - Director → ME
  • 6
    TIMBER FRAME CONSULTANTS LIMITED - 2013-08-14
    icon of address 10 Papyrus Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ 2013-11-04
    IIF 37 - Director → ME
  • 7
    icon of address 10 Papyrus Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ 2013-11-04
    IIF 36 - Director → ME
  • 8
    icon of address 10 Papyrus Business Park, Papyrus Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-11-04
    IIF 25 - Director → ME
  • 9
    icon of address 10 Papyrus Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ 2013-11-04
    IIF 38 - Director → ME
  • 10
    icon of address 10 Papyrus Business Park, Papyrus Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-13 ~ 2014-06-01
    IIF 26 - Director → ME
  • 11
    JOHN AND SON PROPERTY MAINTENANCE LTD - 2015-09-04
    CRESSWELL TRADING LTD - 2015-07-03
    KESTREL CARPENTERS LIMITED - 2014-02-11
    icon of address 32 The Crescent, Spalding, Lincs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,488 GBP2018-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2015-07-01
    IIF 34 - Director → ME
  • 12
    BELMONT CENTRAL LTD - 2014-03-24
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,835 GBP2024-09-30
    Officer
    icon of calendar 2013-01-04 ~ 2014-03-18
    IIF 33 - Director → ME
  • 13
    icon of address 36 Tydall Court, Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    312,433 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-02-05 ~ 2025-03-17
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    825,396 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-12-21 ~ 2025-03-17
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    ECO FRAME (UK) LIMITED - 2011-11-11
    ECO FRAME (LINCS) LTD. - 2010-04-13
    LIVIA'S (LINCS) LIMITED - 2008-10-15
    icon of address 32 The Crescent, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-17 ~ 2013-01-31
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.