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 Nigel Petas

    Related profiles found in government register
  • Mr Nigel Petas
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darby & Darby Solicitors, Tudor Chambers, Fore Street, St. Marychurch, Torquay, TQ1 4PR, United Kingdom

      IIF 1
    • icon of address Sigma House, Oak View Close, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Petas, Nigel
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Lane, 1, Torwood Street, Torquay, Devon, TQ1 1ED, United Kingdom

      IIF 7
    • icon of address Sigma House, Oak View Close, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Sigma House, Oak View Close, Torquay, TQ2 7FF, United Kingdom

      IIF 11
  • Petas, Nigel
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Sutherland Close, Newton Abbot, Devon, TQ12 4TL

      IIF 12 IIF 13
    • icon of address 184, Union Street, Torquay, TQ2 5QP, England

      IIF 14
    • icon of address Darby & Darby Solicitors, Tudor Chambers, Fore Street, St. Marychurch, Torquay, Devon, TQ1 4PR, United Kingdom

      IIF 15
  • Petas, Nigel
    British developer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Sutherland Close, Newton Abbot, Devon, TQ12 4TL

      IIF 16
  • Petas, Nigel
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ludwell House, Cary Park, Torquay, Devon, TQ1 3NH, Uk

      IIF 17
  • Petas, Nigel
    British

    Registered addresses and corresponding companies
    • icon of address 3 Sutherland Close, Newton Abbot, Devon, TQ12 4TL

      IIF 18
  • Petas, Nigel
    British company director

    Registered addresses and corresponding companies
    • icon of address 3 Sutherland Close, Newton Abbot, Devon, TQ12 4TL

      IIF 19
  • Petas, Nigel

    Registered addresses and corresponding companies
    • icon of address Sigma House, Oak View Close, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-26 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-11-26 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    NIRVANA HOMES LIMITED - 2009-04-01
    ENDEAVOUR HOMES LIMITED - 2025-04-28
    SOUTH WEST MICROFILM LIMITED - 2006-03-02
    icon of address Sigma House, Oak View Close, Torquay, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -770,216 GBP2024-12-31
    Officer
    icon of calendar 1999-02-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Park Lane, 1, Torwood Street, Torquay, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 7 - Director → ME
  • 4
    BISHOPSGATE PUMP LTD - 2015-08-27
    icon of address Sigma House, Oak View Close, Torquay, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2011-06-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Sigma House, Oak View Close, Torquay
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SWM DOCUMENT MANAGEMENT SYSTEMS LIMITED - 2001-09-25
    SOUTH WEST MICROFILM LIMITED - 1994-10-31
    SOUTH WEST MICROFILM SERVICE LIMITED - 1986-12-02
    COMPUMENTUS LIMITED - 2001-12-27
    icon of address Sigma House, Oak View Close, Torquay, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -155,344 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    icon of calendar 2010-11-30 ~ now
    IIF 20 - Secretary → ME
  • 7
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-15 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    COMPUSMENTUS LIMITED - 2001-09-25
    SWM DOCUMENT MANAGEMENT SYSTEMS LIMITED - 2011-12-22
    icon of address 19 Old Exeter Street, Chudleigh, Newton Abbot, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2003-03-14
    IIF 12 - Director → ME
  • 2
    BISHOPSGATE PUMP LTD - 2015-08-27
    icon of address Sigma House, Oak View Close, Torquay, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 184 Union Street, Torquay, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2016-09-17 ~ 2020-11-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2019-04-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Crease Farm, Crease Lane, Tavistock, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    9,369 GBP2024-09-30
    Officer
    icon of calendar 2013-09-10 ~ 2015-03-18
    IIF 17 - Director → ME
  • 5
    icon of address Tor Manor, Tor Church Road, Torquay, England
    Active Corporate (9 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2023-01-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2023-01-10
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2006-04-21
    IIF 19 - 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.