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 John Nicholls

    Related profiles found in government register
  • Mr Peter John Nicholls
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23, Gwallon Road, St. Austell, PL25 3AB, England

      IIF 1
    • 23, Gwallon Road, St. Austell, PL25 3AB, United Kingdom

      IIF 2
    • Queenies, London Apprentice, St. Austell, PL26 7AR, England

      IIF 3
    • The Old Post Office, London Apprentice, London Apprentice, St. Austell, PL26 7AR, England

      IIF 4
    • The Old Post Office, London Apprentice, St. Austell, PL26 7AR, England

      IIF 5
  • Mr Peter John Nicholls
    British born in September 2023

    Resident in England

    Registered addresses and corresponding companies
    • Queenies Stores, London Apprentice, St. Austell, PL26 7AR, England

      IIF 6
  • Mr Peter John Nicholls
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office, London Apprentice, St Austell, PL26 7AR, United Kingdom

      IIF 7 IIF 8
    • Queenies Shop, Queenies, London Apprentice, St Austell, Cornwall, PL26 7AR, United Kingdom

      IIF 9
    • Queenies Stores, Queenies Store, New Mills, St Austell, PL26 7AR, United Kingdom

      IIF 10
    • 23, Gwallon Road, St. Austell, PL25 3AB, England

      IIF 11
  • Mr Peter John Nicholls
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, London Apprentice, London Apprentice, St. Austell, PL26 7AR, United Kingdom

      IIF 12
  • Mr Peter Nicholls
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queenies, London Apprentice, St Austell, Cornwall, PL26 7AR, United Kingdom

      IIF 13
  • Nicholls, John Peter
    British painting contractor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Queenies, London Apprentice, St. Austell, Cornwall, PL26 7AR, England

      IIF 14
  • Nicholls, Peter John
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23, Gwallon Road, St. Austell, PL25 3AB, England

      IIF 15
    • Queenies Pantry, London Apprentice, St. Austell, Cornwall, PL26 7AR, England

      IIF 16
    • The Old Post Office, London Apprentice, St. Austell, PL26 7AR, England

      IIF 17
  • Nicholls, Peter John
    British accountant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Queenies, Queenies Shop, London Apprentice, St. Austell, Cornwall, PL26 7AR, United Kingdom

      IIF 18
  • Nicholls, Peter John
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 17, St. Austell Road, St. Blazey Gate, Par, PL24 2EF, England

      IIF 19
  • Nicholls, Peter John
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Penrose Water Gardens, Tregavethan, Truro, TR4 9ES, England

      IIF 20
  • Nicholls, Peter John
    British general manager born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23, Gwallon Rd, St Austell, Cornwall, PL25 3AB, England

      IIF 21
  • Nicolls, Peter John
    British chartered accountant born in September 1959

    Registered addresses and corresponding companies
    • City View 8 Strangways Terrace, Truro, Cornwall, TR1 2NY

      IIF 22
  • Nicholls, Peter John
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office, London Apprentice, St Austell, PL26 7AR, United Kingdom

      IIF 23 IIF 24
    • Queenies, London Apprentice, London Apprentice, St Austell, Cornwall, PL26 7AR, United Kingdom

      IIF 25
    • Queenies Stores, Queenies Store, New Mills, St Austell, PL26 7AR, United Kingdom

      IIF 26
  • Nicholls, Peter John
    British accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholls, Peter John
    British chartered accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholls, Peter John
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 40 Queen Square, Bristol, BS1 4QP

      IIF 38
  • Nicholls, Peter John
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queenies Shop, Queenies, London Apprentice, St Austell, Cornwall, PL26 7AR, United Kingdom

      IIF 39
    • Rose Villa Barn, Little Polgooth, St Austell, Cornwall, PL26 7DD, England

      IIF 40
  • Nicholls, Peter John
    British

    Registered addresses and corresponding companies
  • Nicholls, Peter John
    British accountant

    Registered addresses and corresponding companies
    • Rose Villa Barn, Little Polgooth, St Austell, Cornwall, PL26 7DD

      IIF 46 IIF 47
  • Nicholls, Peter John
    British chartered accountant

    Registered addresses and corresponding companies
    • Rose Villa Barn, Little Polgooth, St Austell, Cornwall, PL26 7DD

      IIF 48
  • Nicholls, Peter John
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, London Apprentice, London Apprentice, St. Austell, PL26 7AR, United Kingdom

      IIF 49
  • Nicholls, Peter
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queenies, London Apprentice, St Austell, Cornwall, PL26 7AR, United Kingdom

      IIF 50
  • Nicholls, Peter
    British

    Registered addresses and corresponding companies
    • Rose Villa, Little Polgooth, St Austell, Cornwall, PL26 7DD, England

      IIF 51
  • Nicholls, Peter

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    GOVER FISH BAR LTD - 2024-04-06
    17 St. Austell Road, St. Blazey Gate, Par, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-10 ~ dissolved
    IIF 19 - Director → ME
  • 2
    PENTEWAN VALLEY CHIPPY LTD - 2024-03-20
    The Old Post Office, London Apprentice, St Austell, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    Queenies Shop Queenies, London Apprentice, St Austell, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    Queenies Pantry, London Apprentice, St. Austell, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2023-10-01 ~ now
    IIF 16 - Director → ME
  • 5
    The Old Post Office London Apprentice, London Apprentice, St. Austell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-08-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    MISTY MARKETING LIMITED - 2010-12-01
    2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 38 - Director → ME
  • 7
    LITTLE BAY CAFE LTD - 2022-03-10
    Queenies, London Apprentice, St Austell, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    Somar House Heron Way, Newham Ind Est, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2014-03-28 ~ dissolved
    IIF 51 - Secretary → ME
  • 9
    Old Post Office, London Apprentice, St Austell, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    The Old Post Office London Apprentice, London Apprentice, St. Austell, England
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    The Old Post Office London Apprentice, London Apprentice, St. Austell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,423 GBP2023-03-31
    Officer
    2020-03-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-03-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    BODACIOUS LIMITED - 2006-08-23
    Wm Proserv Llp, The Old Mill, 9 Soar Lane, Leicester
    In Administration Corporate (2 parents)
    Officer
    2008-08-22 ~ now
    IIF 44 - Secretary → ME
  • 13
    JOHN SPINKS LTD - 2020-08-06
    The Old Post Office, London Apprentice, St. Austell, England
    Active Corporate (1 parent)
    Equity (Company account)
    834 GBP2024-04-30
    Officer
    2019-12-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    Old Post Office, London Apprentice, St Austell, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    THE LOUNGE (TRURO) LIMITED - 2010-02-04
    110 Kenwyn Street, Truro, Cornwall
    Liquidation Corporate (2 parents)
    Officer
    2006-08-25 ~ now
    IIF 45 - Secretary → ME
Ceased 42
  • 1
    GOVER FISH BAR LTD - 2024-04-06
    17 St. Austell Road, St. Blazey Gate, Par, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-12-10 ~ 2025-02-17
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    LIVERPOOL CONSTRUCTION LIMITED - 2008-06-11
    ST. AUSTELL CONSTRUCTION LIMITED - 2007-09-14
    TECHKARE LIMITED - 2007-08-28
    Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    2007-07-10 ~ 2008-09-30
    IIF 29 - Director → ME
    2008-06-25 ~ 2008-11-30
    IIF 42 - Secretary → ME
  • 3
    JIGSAW SOUND AND LIGHT LIMITED - 2008-03-06
    CAMBRIDGE CITY CONSTRUCTION LTD - 2007-11-13
    TECHKARE SPECIALIST SYSTEMS LIMITED - 2007-07-31
    Unit 94-97 Faraday Mill Business Park, Oakfield Place, Plymouth
    Active Corporate (1 parent)
    Equity (Company account)
    127,635 GBP2024-12-31
    Officer
    2007-07-10 ~ 2008-02-28
    IIF 30 - Director → ME
  • 4
    Queenies Pantry, London Apprentice, St. Austell, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2019-02-01 ~ 2020-05-31
    IIF 20 - Director → ME
    Person with significant control
    2019-06-01 ~ 2020-05-31
    IIF 11 - Right to appoint or remove directors OE
  • 5
    DRV SYSTEMS INTERGRATION LIMITED - 2006-04-03
    Hawley Mill, Hawley Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2005-10-05 ~ 2005-10-06
    IIF 35 - Director → ME
    2005-10-05 ~ 2006-03-28
    IIF 48 - Secretary → ME
  • 6
    22 Brookside, St. Austell, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2007-01-03 ~ 2008-01-03
    IIF 37 - Director → ME
  • 7
    CARDIFF HIRE LIMITED - 2008-06-02
    53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (1 parent)
    Officer
    2007-07-05 ~ 2008-06-02
    IIF 27 - Director → ME
  • 8
    Bergen Stoney Lane, Polgooth, St. Austell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    723 GBP2019-08-31
    Officer
    2001-08-03 ~ 2006-01-13
    IIF 41 - Secretary → ME
  • 9
    Rose Villa Barn, Little Polgooth, St Austell, Cornwall, England
    Dissolved Corporate
    Officer
    2013-07-15 ~ 2014-07-14
    IIF 34 - Director → ME
  • 10
    16 Lemon Street, Truro, Cornwall
    Dissolved Corporate
    Officer
    2014-03-06 ~ 2014-07-14
    IIF 32 - Director → ME
  • 11
    VARSITY BARS (WOKINGTON) LIMITED - 2013-12-04
    Unit 5 25-27, The Burroughs, London
    Dissolved Corporate (1 parent)
    Officer
    2013-12-04 ~ 2013-12-04
    IIF 59 - Secretary → ME
  • 12
    Rose Villa Barn, Little Polgooth, St Austell, Cornwall, England
    Dissolved Corporate
    Officer
    2013-07-15 ~ 2014-07-14
    IIF 33 - Director → ME
  • 13
    Unit 5 25-27 The Burroughs, London, England
    Dissolved Corporate
    Officer
    2013-11-29 ~ 2014-04-03
    IIF 52 - Secretary → ME
  • 14
    VARSITY BARS (ACCRINGTON) LIMITED - 2014-01-29
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-03 ~ 2014-04-03
    IIF 55 - Secretary → ME
  • 15
    VARSITY BARS (BANGOR) LIMITED - 2014-01-29
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate
    Officer
    2013-12-04 ~ 2014-04-03
    IIF 57 - Secretary → ME
  • 16
    Somar House Heron Way, Newham Ind. Est, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ 2014-04-03
    IIF 53 - Secretary → ME
  • 17
    VARSITY BARS (CARDIFF) LIMITED - 2014-01-29
    Wilson Field Limited The Manor House 260 Ecclesall Road South, South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2013-12-04 ~ 2014-04-03
    IIF 58 - Secretary → ME
  • 18
    VARSITY BARS (CHELTENHAM) LIMITED - 2014-01-29
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2013-12-04 ~ 2014-04-03
    IIF 63 - Secretary → ME
  • 19
    VARSITY BARS (CHEPSTOW) LIMITED - 2014-01-29
    Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Colton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-03 ~ 2014-04-03
    IIF 72 - Secretary → ME
  • 20
    VARSITY BARS (CHESTER-LE-STREET) LIMITED - 2014-01-29
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2013-12-03 ~ 2014-04-03
    IIF 68 - Secretary → ME
  • 21
    VARSITY BARS (CHESTERFIELD) LIMITED - 2014-01-29
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2013-12-03 ~ 2014-04-03
    IIF 71 - Secretary → ME
  • 22
    VARSITY BARS (GRIMSBY) LIMITED - 2014-01-29
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-04 ~ 2014-04-03
    IIF 62 - Secretary → ME
  • 23
    VARSITY BARS (LEEK) LIMITED - 2014-01-29
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-03 ~ 2014-04-03
    IIF 67 - Secretary → ME
  • 24
    VARSITY BARS (LIVERPOOL) LIMITED - 2014-01-29
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate
    Officer
    2013-12-03 ~ 2014-04-03
    IIF 70 - Secretary → ME
  • 25
    VARSITY BARS (LONDON) LIMITED - 2014-01-29
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2013-12-03 ~ 2014-04-03
    IIF 65 - Secretary → ME
  • 26
    VARSITY BARS (PLYMOUTH) LIMITED - 2014-01-29
    Wilson Field Limited The Manor House 260 Ecclesall Road South, South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2013-12-02 ~ 2014-04-03
    IIF 64 - Secretary → ME
  • 27
    VARSITY BARS (PRESTWICH) LIMITED - 2014-01-29
    Wilson Field Ltd The Manor House, 260 Eccleshall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2013-12-04 ~ 2014-04-03
    IIF 61 - Secretary → ME
  • 28
    Somar House Heron Way, Newham Ind. Est, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ 2014-04-03
    IIF 69 - Secretary → ME
  • 29
    VARSITY BARS (SCUNTHORPE) LIMITED - 2014-01-29
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2013-12-04 ~ 2014-04-03
    IIF 73 - Secretary → ME
  • 30
    VARSITY BARS (SHEFF) LIMITED - 2014-01-29
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2013-12-05 ~ 2014-04-04
    IIF 56 - Secretary → ME
  • 31
    VARSITY BARS (SOUTHAMPTON) LIMITED - 2014-01-29
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2013-12-04 ~ 2014-04-03
    IIF 66 - Secretary → ME
  • 32
    VARSITY BARS (WISBECH) LIMITED - 2014-01-29
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-03 ~ 2014-04-03
    IIF 60 - Secretary → ME
  • 33
    VARSITY BARS (WORKINGTON) LIMITED - 2014-01-29
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-04 ~ 2014-04-03
    IIF 54 - Secretary → ME
  • 34
    PENTEWAN DECORACTORS LTD - 2023-06-02
    Queenies, London Apprentice, St. Austell, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2023-01-25 ~ 2023-05-17
    IIF 14 - Director → ME
  • 35
    BODACIOUS LIMITED - 2006-08-23
    Wm Proserv Llp, The Old Mill, 9 Soar Lane, Leicester
    In Administration Corporate (2 parents)
    Officer
    2001-07-25 ~ 2009-05-01
    IIF 28 - Director → ME
    2001-07-25 ~ 2006-08-30
    IIF 47 - Secretary → ME
  • 36
    Rose Villa Barn, Little Polgooth, St Austell, Cornwall, England
    Dissolved Corporate
    Officer
    2014-03-06 ~ 2014-07-14
    IIF 40 - Director → ME
  • 37
    23 Gwallon Rd, St Austell, Cornwall, England
    Dissolved Corporate
    Officer
    2019-06-01 ~ 2020-12-02
    IIF 21 - Director → ME
    Person with significant control
    2019-02-27 ~ 2020-12-02
    IIF 2 - Ownership of shares – 75% or more OE
  • 38
    QUASH PRODUCTS LIMITED - 2010-06-02
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2008-11-03 ~ 2009-05-17
    IIF 31 - Director → ME
  • 39
    JOHN SPINKS LTD - 2020-08-06
    The Old Post Office, London Apprentice, St. Austell, England
    Active Corporate (1 parent)
    Equity (Company account)
    834 GBP2024-04-30
    Person with significant control
    2020-03-01 ~ 2022-12-24
    IIF 3 - Ownership of shares – 75% or more OE
  • 40
    RHINO CONVERSIONS LTD - 2024-05-16
    1 Myrtle Cottage, Fore St, Polgooth, England
    Active Corporate (1 parent)
    Officer
    2024-07-12 ~ 2024-07-31
    IIF 18 - Director → ME
  • 41
    STRANGEWAYS TERRACE RESIDENTS ASSOCIATION LIMITED - 1988-01-25
    20 Foundry Square, Hayle, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,032 GBP2023-12-31
    Officer
    ~ 1992-02-06
    IIF 22 - Director → ME
    ~ 1992-02-06
    IIF 43 - Secretary → ME
  • 42
    DRV GROUP LIMITED - 2009-08-27
    Lower Tregenna, Newquay, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2005-11-16 ~ 2005-12-01
    IIF 36 - Director → ME
    2005-12-01 ~ 2006-03-28
    IIF 46 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.