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

May, Peter Stephen

    Related profiles found in government register
  • May, Peter Stephen
    British accountant

    Registered addresses and corresponding companies
  • May, Peter Stephen

    Registered addresses and corresponding companies
  • May, Stephen Peter

    Registered addresses and corresponding companies
    • icon of address 24, Falmouth Road, Truro, Cornwall, TR1 2HX, United Kingdom

      IIF 43
  • May, Peter Stephen
    British accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • May, Peter Stephen
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wood Lane, Truro, Cornwall, TR1 2UU, United Kingdom

      IIF 54
    • icon of address Tre-ru House, The Leats, Truro, Cornwall, TR1 3AG, England

      IIF 55
  • May, Stephen Peter
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Bennells Avenue, Whitstable, CT5 2HP, England

      IIF 56
    • icon of address 39a, Bennells Avenue, Whitstable, Kent, CT5 2HP, England

      IIF 57
  • May, Stephen Peter
    British consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • May, Stephen Peter
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 59
  • Mr Stephen Peter May
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 60
    • icon of address 39a, Bennells Avenue, Whitstable, CT5 2HP, England

      IIF 61
    • icon of address 39a, Bennells Avenue, Whitstable, Kent, CT5 2HP, England

      IIF 62
  • Mr Peter Stephen May
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • May, Stephen Peter
    British cd s.may ltd construction born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cedar Lawn, 76 Wickham Road, Beckenham, Kent, BR3 6QH

      IIF 70
  • May, Stephen Peter
    British managing director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 39a Bennells Avenue, Whitstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 2
    icon of address Tre-ru House, The Leats, Truro, Cornwall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    icon of address 39a Bennells Avenue, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Tre-ru House, The Leats, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 16 - Secretary → ME
  • 5
    icon of address Tre-ru House, The Leats, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,742 GBP2018-12-31
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address Tre-ru House, The Leats, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 54 - Director → ME
  • 7
    icon of address 24 Falmouth Road, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 33 - Secretary → ME
  • 8
    icon of address 86-90 Paul Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    icon of address 24 Falmouth Road, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 32 - Secretary → ME
  • 10
    icon of address Somerton & Co., Challenge House, 616 Mitcham Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    438 GBP2019-05-31
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 59 - Director → ME
  • 11
    A. G. M. SITE ENGINEERING LIMITED - 2017-03-24
    icon of address Tre-ru House, The Leats, Truro, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    139,937 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    MAY SHEPHERD LTD - 2016-11-10
    P S MAY & CO. LTD - 2015-09-30
    LEE & CO (CORNWALL) LTD - 2007-10-26
    icon of address Treru House, The Leats, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,552 GBP2021-03-31
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 13
    icon of address Tre-ru House, The Leats, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    290 GBP2018-03-31
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 40 - Secretary → ME
  • 14
    icon of address Tre-ru House, The Leats, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,306 GBP2017-12-31
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 15
    icon of address Burnhill Business Centre, 50, Burnhill Road, Beckenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 72 - Director → ME
  • 16
    icon of address Burnhill Business Centre, 50 Burnhill Road, Beckenham, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-09-02 ~ now
    IIF 71 - Director → ME
  • 17
    icon of address 11a Kimberley Park Road, Falmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,142 GBP2025-03-31
    Officer
    icon of calendar 2009-10-30 ~ now
    IIF 23 - Secretary → ME
  • 18
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 19
    icon of address Tre-ru House, The Leats, Truro, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
Ceased 42
  • 1
    icon of address Tre-ru House, The Leats, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2012-09-04 ~ 2019-08-27
    IIF 30 - Secretary → ME
  • 2
    icon of address Unit 1 Penwith Business Centre, Long Rock, Penzance, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    -461,843 GBP2024-05-31
    Officer
    icon of calendar 2011-09-06 ~ 2011-11-07
    IIF 43 - Secretary → ME
  • 3
    icon of address 1a Eddystone Road, Wadebridge, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,601 GBP2024-03-31
    Officer
    icon of calendar 2009-07-07 ~ 2021-02-17
    IIF 9 - Secretary → ME
  • 4
    icon of address 1 Duke's Passage, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,811 GBP2023-03-31
    Officer
    icon of calendar 2009-09-21 ~ 2018-01-05
    IIF 5 - Secretary → ME
  • 5
    icon of address Tre-ru House, The Leats, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2006-04-04 ~ 2019-08-27
    IIF 19 - Secretary → ME
  • 6
    icon of address Tre-ru House, The Leats, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,201 GBP2019-03-31
    Officer
    icon of calendar 2012-03-22 ~ 2019-08-27
    IIF 41 - Secretary → ME
  • 7
    BURNHILL METAL TRADING LIMITED - 2006-11-30
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-01 ~ 2008-06-25
    IIF 73 - Director → ME
  • 8
    icon of address Tre-ru House, The Leats, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -933 GBP2020-03-31
    Officer
    icon of calendar 2010-12-07 ~ 2019-08-27
    IIF 42 - Secretary → ME
  • 9
    icon of address 2 Vyvyan Street, Camborne, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    362,950 GBP2024-03-31
    Officer
    icon of calendar 2006-02-10 ~ 2019-08-27
    IIF 6 - Secretary → ME
  • 10
    CROFTHURST LIMITED - 1987-04-14
    icon of address 1 Cedar Lawn, 76 Wickham Road, Beckenham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    16,527 GBP2024-03-31
    Officer
    icon of calendar 1999-05-09 ~ 2013-12-04
    IIF 70 - Director → ME
  • 11
    icon of address Chuckles Nurseries Station Road, Perranwell Station, Truro, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,140,678 GBP2024-03-31
    Officer
    icon of calendar 2003-04-01 ~ 2019-08-27
    IIF 21 - Secretary → ME
  • 12
    icon of address Tre-ru House, The Leats, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2007-11-19 ~ 2019-08-27
    IIF 13 - Secretary → ME
  • 13
    icon of address Bishop Fleming 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2013-06-11
    IIF 49 - Director → ME
  • 14
    icon of address Tre-ru House, The Leats, Truro, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-09-30
    Officer
    icon of calendar 2007-02-02 ~ 2019-08-27
    IIF 10 - Secretary → ME
  • 15
    icon of address Tre-ru House, The Leats, Truro, Cornwall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    229,587 GBP2025-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2020-01-07
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2020-01-07
    IIF 64 - Has significant influence or control OE
  • 16
    icon of address Tre-ru House, The Leats, Truro, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,556 GBP2025-03-31
    Officer
    icon of calendar 2016-04-18 ~ 2020-01-07
    IIF 50 - Director → ME
    icon of calendar 2010-03-02 ~ 2016-04-19
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-07
    IIF 68 - Has significant influence or control OE
  • 17
    icon of address Tre-ru House, The Leats, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    -821 GBP2024-03-31
    Officer
    icon of calendar 2008-12-19 ~ 2019-08-27
    IIF 11 - Secretary → ME
  • 18
    icon of address Grpro Limited Pool Business Park, Dudnance Lane, Pool, Redruth, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    611,789 GBP2024-03-31
    Officer
    icon of calendar 2008-02-18 ~ 2010-07-12
    IIF 2 - Secretary → ME
  • 19
    icon of address Bishop Fleming, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-05 ~ 2010-11-01
    IIF 14 - Secretary → ME
    icon of calendar 2005-12-14 ~ 2008-04-30
    IIF 7 - Secretary → ME
  • 20
    icon of address Tre-ru House, The Leats, Truro, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -258,329 GBP2024-02-29
    Officer
    icon of calendar 1998-02-28 ~ 2019-08-27
    IIF 20 - Secretary → ME
  • 21
    MASTERS SKIPS LTD - 2022-01-26
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    114,590 GBP2021-03-31
    Officer
    icon of calendar 2006-12-05 ~ 2019-08-27
    IIF 15 - Secretary → ME
  • 22
    icon of address The Bowery, Ladock, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,263 GBP2019-06-30
    Officer
    icon of calendar 2002-09-07 ~ 2019-08-27
    IIF 18 - Secretary → ME
  • 23
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,796 GBP2018-12-31
    Officer
    icon of calendar 2011-05-12 ~ 2012-11-30
    IIF 31 - Secretary → ME
  • 24
    icon of address Clifden Clifden, Old Carnon Hill, Carnon Downs, Truro, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,381 GBP2024-03-31
    Officer
    icon of calendar 2014-09-09 ~ 2019-08-14
    IIF 37 - Secretary → ME
  • 25
    icon of address Unit 1 Forge Industrial Park, North Roskear, Camborne, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,473 GBP2024-03-31
    Officer
    icon of calendar 2007-04-19 ~ 2019-08-27
    IIF 22 - Secretary → ME
  • 26
    icon of address Tre-ru House, The Leats, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    1,908 GBP2024-03-31
    Officer
    icon of calendar 2013-11-26 ~ 2019-08-27
    IIF 36 - Secretary → ME
  • 27
    icon of address Tre-ru House, The Leats, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,075 GBP2019-12-31
    Officer
    icon of calendar 2018-12-05 ~ 2019-01-31
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2019-01-31
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 28
    icon of address Tre-ru House, The Leats, Truro, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,344 GBP2024-03-31
    Officer
    icon of calendar 2007-06-08 ~ 2019-08-27
    IIF 17 - Secretary → ME
  • 29
    icon of address Tre-ru House, The Leats, Truro, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,643 GBP2024-03-31
    Officer
    icon of calendar 2009-06-30 ~ 2019-08-27
    IIF 8 - Secretary → ME
  • 30
    icon of address Tre-ru House, The Leats, Truro, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    53,195 GBP2024-03-31
    Officer
    icon of calendar 2005-10-25 ~ 2019-08-27
    IIF 12 - Secretary → ME
  • 31
    icon of address 181 Elburton Road, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,178 GBP2024-03-31
    Officer
    icon of calendar 2011-01-13 ~ 2014-01-01
    IIF 27 - Secretary → ME
  • 32
    icon of address Penpol, Ruan High Lanes, Truro, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2021-12-31
    Officer
    icon of calendar 2014-12-09 ~ 2015-02-23
    IIF 47 - Director → ME
  • 33
    icon of address Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    59,357 GBP2023-03-31
    Officer
    icon of calendar 2008-01-29 ~ 2019-08-27
    IIF 1 - Secretary → ME
  • 34
    icon of address Tre-ru House, The Leats, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2011-07-18 ~ 2019-08-27
    IIF 28 - Secretary → ME
  • 35
    icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,016,035 GBP2024-03-31
    Officer
    icon of calendar 2012-03-20 ~ 2014-03-25
    IIF 34 - Secretary → ME
  • 36
    icon of address 11 Trewinnard Grove, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,342 GBP2020-03-31
    Officer
    icon of calendar 2012-06-18 ~ 2014-01-31
    IIF 25 - Secretary → ME
  • 37
    icon of address Tre-ru House, The Leats, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,719 GBP2019-03-31
    Officer
    icon of calendar 2011-07-14 ~ 2019-08-27
    IIF 29 - Secretary → ME
  • 38
    STEVE GAY LTD - 2009-03-05
    icon of address Tolcarne North Hill, Blackwater, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,979 GBP2024-03-31
    Officer
    icon of calendar 2007-06-04 ~ 2010-08-26
    IIF 3 - Secretary → ME
  • 39
    icon of address Unit 6 Redruth Enterprise Park Cornwall Business Park West, Scorrier, Redruth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -548,807 GBP2024-03-31
    Officer
    icon of calendar 2012-06-18 ~ 2013-04-16
    IIF 26 - Secretary → ME
  • 40
    icon of address Tre-ru House, The Leats, Truro, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2007-08-01
    IIF 44 - Director → ME
  • 41
    icon of address Tre-ru House, The Leats, Truro, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    44,847 GBP2025-03-31
    Officer
    icon of calendar 2013-10-30 ~ 2019-08-27
    IIF 38 - Secretary → ME
  • 42
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-11 ~ 2012-03-02
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.