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

Mrs Peta Jayne King

    Related profiles found in government register
  • Mrs Peta Jayne King
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Boston Road South, Holbeach, Spalding, PE12 7LR, England

      IIF 1 IIF 2
  • Mrs Peta-jayne King
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, London Road, Spalding, PE11 2TA, England

      IIF 3
  • Mrs Peta Jayne King
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • King, Peta Jayne
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Boston Road South, Holbeach, Spalding, PE12 7LR, England

      IIF 15
  • King, Peta Jayne
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pudding Lane, Pinchbeck, Spalding, Lincolnshire, PE11 3TJ

      IIF 16
  • King, Peta Jayne
    British none born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seagate Hall, Vicarage Lane, Long Sutton, Spalding, Lincolnshire, PE12 9AF, England

      IIF 17
  • King, Peta-jayne
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, London Road, Spalding, Lincs, PE11 2TA, England

      IIF 18
    • icon of address 33, Boston Road South, Holbeach, Spalding, PE12 7LR, England

      IIF 19
  • Mrs Peta Jayne King
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Boston Road South, Holbeach, Spalding, Lincs, PE12 7LR, United Kingdom

      IIF 20
  • King, Peta Jayne
    English company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • King, Peta Jayne
    English director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • King, Peta-jayne
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Boston Road South, Holbeach, Spalding, Lincs, PE12 7LR, United Kingdom

      IIF 38
  • King, Peta Jayne

    Registered addresses and corresponding companies
    • icon of address Pudding Lane, Pinchbeck, Spalding, Lincolnshire, PE11 3TJ

      IIF 39
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    -666,851 GBP2024-03-31
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    A. COUPLAND (SURFACING) LIMITED - 2025-01-13
    OVERYIELD LIMITED - 1985-05-29
    A COUPLAND (TARMAC) LIMITED - 1988-05-04
    icon of address Pudding Lane, Pinchbeck, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    211,487 GBP2024-07-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2022-03-01 ~ now
    IIF 39 - Secretary → ME
  • 3
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -87,137 GBP2021-03-31
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140 GBP2024-03-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,558 GBP2021-09-30
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    263,469 GBP2024-03-31
    Officer
    icon of calendar 2019-03-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,312 GBP2024-03-31
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    -120 GBP2024-03-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    85,245 GBP2024-03-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    PJK SUTTON BRIDGE LIMITED - 2022-02-07
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 33 Boston Road South, Holbeach, Spalding, Lincs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 38 - Director → ME
  • 15
    SEAGATE HOMES (EASTERN) LTD - 2013-12-11
    SOVEREIGN HOMES (EAST ANGLIA) LIMITED - 2011-03-09
    SOVEREIGN HOMES (UK) LIMITED - 2005-07-11
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    131,693 GBP2021-03-31
    Officer
    icon of calendar 2012-10-16 ~ now
    IIF 29 - Director → ME
  • 16
    SOVEREIGN HOMES (HOLBEACH) LTD - 2011-03-09
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,440,407 GBP2024-03-31
    Officer
    icon of calendar 2012-10-16 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,945 GBP2021-03-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 25 - Director → ME
  • 18
    SOVEREIGN HOMES (WOODHALL SPA) LTD - 2011-03-29
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2012-10-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    SOVEREIGN HOMES (ADDITIONS) LTD - 2010-08-12
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    736,367 GBP2021-03-31
    Officer
    icon of calendar 2012-10-16 ~ now
    IIF 26 - Director → ME
  • 20
    PJ SEAGATE HOMES FLEET HARGATE LIMITED - 2022-06-10
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,650 GBP2024-03-31
    Officer
    icon of calendar 2019-03-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 11 Broadgate House, Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -71,287 GBP2024-02-29
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Pem Salisbury House, Station Road, Cambridge
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    43,689 GBP2021-03-31
    Officer
    icon of calendar 2019-04-29 ~ 2022-01-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2022-01-20
    IIF 3 - Has significant influence or control OE
  • 2
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-08-09
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    SEAGATE HOMES (EASTERN) LTD - 2013-12-11
    SOVEREIGN HOMES (EAST ANGLIA) LIMITED - 2011-03-09
    SOVEREIGN HOMES (UK) LIMITED - 2005-07-11
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    131,693 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 1 - Right to appoint or remove directors OE
  • 4
    SOVEREIGN HOMES (ADDITIONS) LTD - 2010-08-12
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    736,367 GBP2021-03-31
    Officer
    icon of calendar 2012-10-16 ~ 2021-09-01
    IIF 19 - Director → 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.