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 Peter Tosh

    Related profiles found in government register
  • Mr Peter Tosh
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1, South Pier, Oban, Argyll , PA34 4LS

      IIF 1
  • Mr Peter Tosh
    British born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105b, High Street, Honiton, EX14 1PE, England

      IIF 2
  • Tosh, Peter
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glenside Polvinister Road, Oban, Argyll, PA34 5TN

      IIF 3
  • Tosh, Peter
    British fish sales manager born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 George Square, Castle Brae, Dunfermline, Fife, KY11 8QF, Scotland

      IIF 4
  • Mr Peter Mclaren Tosh
    British born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bodhams Farm, Hemyock, Cullompton, Devon, EX15 3QS, England

      IIF 5 IIF 6
    • icon of address Bodhams Farm, Hemyock, Cullompton, EX15 3QS, England

      IIF 7
    • icon of address 105b High Street, Honiton, Devon, EX14 1PE

      IIF 8 IIF 9
    • icon of address 105b, High Street, Honiton, EX14 1PE, England

      IIF 10
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 11
  • Tosh, Peter
    British chartered accountant born in August 1939

    Resident in England

    Registered addresses and corresponding companies
  • Tosh, Peter Mclaren
    British accoountant born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bodhams Farm, Hemyock, Cullompton, Devon, EX15 3QS

      IIF 15
  • Tosh, Peter Mclaren
    British accountant born in August 1939

    Resident in England

    Registered addresses and corresponding companies
  • Tosh, Peter Mclaren
    British chartered accountant born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bodhams Farm, Hemyock, Cullompton, EX15 3QS, England

      IIF 22
    • icon of address 105b, High Street, Honiton, Devon, EX14 1PE

      IIF 23
  • Tosh, Peter Mclaren
    British director born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bodhams Farm, Hemyock, Cullompton, Devon, EX15 3QS

      IIF 24
  • Tosh, Peter Mclaren
    British accountant

    Registered addresses and corresponding companies
  • Tosh, Peter Mclaren
    British director

    Registered addresses and corresponding companies
    • icon of address Bodhams Farm, Hemyock, Cullompton, Devon, EX15 3QS

      IIF 30
  • Tosh, Peter
    British

    Registered addresses and corresponding companies
    • icon of address Glenside Polvinister Road, Oban, Argyll, PA34 5TN

      IIF 31
  • Tosh, Peter Mclaren

    Registered addresses and corresponding companies
    • icon of address Bodhams Farm, Hemyock, Cullompton, Devon, EX15 3QS, England

      IIF 32
  • Tosh, Peter

    Registered addresses and corresponding companies
    • icon of address Bodhams Farm, Hemyock, Cullompton, EX15 3QS, England

      IIF 33
    • icon of address 105b, High Street, Honiton, EX14 1PE, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 2nd Floor 30 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    NEBLINA SYSTEMS LIMITED - 2014-07-03
    BERKSHIRE CLASSIC CARS LIMITED - 2015-08-11
    icon of address Bodhams Farm, Hemyock, Cullompton, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2020-12-31
    Officer
    icon of calendar 2014-12-20 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2002-07-01 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 3
    icon of address 105b High Street, Honiton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-18 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2000-08-18 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    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
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address 1 George Square, Castle Brae, Dunfermline, Fife, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2019-01-31
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 105b High Street, Honiton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 105b High Street, Honiton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 34 - Secretary → ME
  • 7
    DETAILSTYLE LIMITED - 1991-06-12
    icon of address Unit 1, South Pier, Oban, Argyll
    Active Corporate (2 parents)
    Equity (Company account)
    142,481 GBP2024-12-31
    Officer
    icon of calendar 1991-06-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -326,758 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 105b High Street, Honiton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-12-02 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Bodhams Farm, Hemyock, Cullompton, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2019-08-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2019-08-23
    IIF 2 - Has significant influence or control OE
  • 2
    icon of address 2nd Floor 30 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2013-06-19
    IIF 21 - Director → ME
  • 3
    NEBLINA SYSTEMS LIMITED - 2014-07-03
    BERKSHIRE CLASSIC CARS LIMITED - 2015-08-11
    icon of address Bodhams Farm, Hemyock, Cullompton, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-12-01
    IIF 8 - Has significant influence or control OE
  • 4
    icon of address Unit 5 Avening Road, Nailsworth, Stroud, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,753 GBP2018-08-31
    Officer
    icon of calendar 2013-08-14 ~ 2018-08-17
    IIF 22 - Director → ME
    icon of calendar 2013-08-14 ~ 2014-08-01
    IIF 33 - Secretary → ME
  • 5
    icon of address 1 Northcote Lane, Honiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2005-12-12 ~ 2023-04-11
    IIF 15 - Director → ME
  • 6
    icon of address 105b High Street, Honiton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-17 ~ 2017-02-07
    IIF 13 - Director → ME
  • 7
    DETAILSTYLE LIMITED - 1991-06-12
    icon of address Unit 1, South Pier, Oban, Argyll
    Active Corporate (2 parents)
    Equity (Company account)
    142,481 GBP2024-12-31
    Officer
    icon of calendar 1997-06-05 ~ 2000-03-09
    IIF 31 - Secretary → ME
  • 8
    icon of address 55 Woodlands Road, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2004-03-12 ~ 2018-03-05
    IIF 16 - Director → ME
    icon of calendar 2004-03-12 ~ 2017-12-30
    IIF 29 - Secretary → ME
  • 9
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -326,758 GBP2022-07-31
    Officer
    icon of calendar 1999-07-19 ~ 2023-04-11
    IIF 19 - Director → ME
    icon of calendar 1999-07-19 ~ 2023-04-11
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2023-04-11
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Has significant influence or control OE
  • 10
    AAH UNDERWRITING SERVICES LIMITED - 1993-02-23
    RAREGREAT LIMITED - 1992-07-16
    UNDERWRITER'S SERVICE BUREAU LIMITED - 1993-04-06
    icon of address Bodhams Farm, Hemyock, Cullompton, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111 GBP2023-06-30
    Officer
    icon of calendar 1999-02-22 ~ 2021-08-16
    IIF 18 - Director → ME
    icon of calendar 1999-02-22 ~ 2021-08-16
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2021-08-16
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    icon of address 5 Hollyhock Crescent, St George's Gate, Newport, Isle Of Wight, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,187 GBP2024-09-30
    Officer
    icon of calendar 1998-09-16 ~ 2005-08-18
    IIF 17 - Director → ME
    icon of calendar 1998-09-16 ~ 2005-08-18
    IIF 25 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.