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 2023

    Resident in England

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

      IIF 1
  • Mr Peter John Nicholls
    British born in September 1959

    Resident in England

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

      IIF 2
    • icon of address 23, Gwallon Road, St. Austell, PL25 3AB, United Kingdom

      IIF 3
    • icon of address Queenies, London Apprentice, St. Austell, PL26 7AR, England

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

      IIF 5
    • icon of address The Old Post Office, 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
    • icon of address Old Post Office, London Apprentice, St Austell, PL26 7AR, United Kingdom

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

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

      IIF 10
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Queenies, London Apprentice, St. Austell, Cornwall, PL26 7AR, England

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

    Resident in England

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

      IIF 15
  • Nicholls, Peter John
    British company director born in September 1959

    Resident in England

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

      IIF 16
  • Nicholls, Peter John
    British director born in September 1959

    Resident in England

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

      IIF 17
    • icon of address Queenies Pantry, London Apprentice, St. Austell, Cornwall, PL26 7AR, England

      IIF 18
    • icon of address The Old Post Office, London Apprentice, St. Austell, PL26 7AR, England

      IIF 19
    • icon of address 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
    • icon of address 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
    • icon of address City View 8 Strangways Terrace, Truro, Cornwall, TR1 2NY

      IIF 22
  • Nicholls, Peter John
    British

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

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

      IIF 28 IIF 29
  • Nicholls, Peter John
    British chartered accountant

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

      IIF 30
  • Nicholls, Peter
    British

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

      IIF 31
  • 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
    • icon of address 2nd Floor, 40 Queen Square, Bristol, BS1 4QP

      IIF 43
    • icon of address Old Post Office, London Apprentice, St Austell, PL26 7AR, United Kingdom

      IIF 44 IIF 45
    • icon of address Queenies, London Apprentice, London Apprentice, St Austell, Cornwall, PL26 7AR, United Kingdom

      IIF 46
  • Nicholls, Peter John
    British director born in September 1959

    Resident in United Kingdom

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

      IIF 47
    • icon of address Queenies Stores, Queenies Store, New Mills, St Austell, PL26 7AR, United Kingdom

      IIF 48
    • icon of address Rose Villa Barn, Little Polgooth, St Austell, Cornwall, PL26 7DD, England

      IIF 49
  • Nicholls, Peter John
    British accountant born in May 1959

    Resident in United Kingdom

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

      IIF 50
  • Nicholls, Peter
    British director born in September 1959

    Resident in United Kingdom

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

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