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

Nicholls, Peter John

    Related profiles found in government register
  • 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
    • Rose Villa Barn, Little Polgooth, St Austell, Cornwall, PL26 7DD

      IIF 9 IIF 10 IIF 11
  • 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 12
    • Old Post Office, London Apprentice, St Austell, PL26 7AR, United Kingdom

      IIF 13 IIF 14
    • Queenies, London Apprentice, London Apprentice, St Austell, Cornwall, PL26 7AR, United Kingdom

      IIF 15
  • 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 16
    • Queenies Stores, Queenies Store, New Mills, St Austell, PL26 7AR, United Kingdom

      IIF 17
    • Rose Villa Barn, Little Polgooth, St Austell, Cornwall, PL26 7DD, England

      IIF 18
  • Nicholls, Peter John
    British accountant 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 19
  • Nicholls, Peter John
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Ivy Bank Apartments, Garden Road, Kendal, Cumbria, LA9 7ST, United Kingdom

      IIF 20
  • Nicholls, Peter John
    British professional coach born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 High Street, Windermere, Cumbria, LA23 1AF, England

      IIF 21
  • Nicholls, Peter John
    British sports coach born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 High Street, Windermere, Cumbria, LA23 1AF, England

      IIF 22
  • 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 23
  • 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 24
  • 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 25
  • Nicholls, Peter John
    British director born in September 1959

    Resident in England

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

      IIF 26
    • Queenies Pantry, London Apprentice, St. Austell, Cornwall, PL26 7AR, England

      IIF 27
    • The Old Post Office, London Apprentice, St. Austell, PL26 7AR, England

      IIF 28
    • Penrose Water Gardens, Tregavethan, Truro, TR4 9ES, England

      IIF 29
  • 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 30
  • Nicholls, Peter John
    British retired born in February 1933

    Resident in England

    Registered addresses and corresponding companies
    • 2 Jubilee Court, Bridewell Lane, Tenterden, Kent, TN30 6EY, England

      IIF 31
  • 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 32
  • 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 33
  • 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 34 IIF 35
    • Queenies Shop, Queenies, London Apprentice, St Austell, Cornwall, PL26 7AR, United Kingdom

      IIF 36
    • Queenies Stores, Queenies Store, New Mills, St Austell, PL26 7AR, United Kingdom

      IIF 37
    • 23, Gwallon Road, St. Austell, PL25 3AB, England

      IIF 38
  • Nicholls, Peter John
    British technical assistant born in November 1964

    Registered addresses and corresponding companies
    • 59 Faraday Road, Clydach, Swansea, West Glamorgan, SA6 5JS

      IIF 39
  • 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 40
  • Nicholls, Peter
    British consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 41
  • 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 47 IIF 48
  • Nicholls, Peter John
    British chartered accountant

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

      IIF 49
  • Mr Peter John Nicholls
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 High Street, Windermere, Cumbria, LA23 1AF, England

      IIF 50
  • 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 51
  • Nicholls, Peter
    British director born in January 1963

    Registered addresses and corresponding companies
    • C/o Jacksons Residential, 30 Hart Street, Henley On Thames, Oxfordshire, RG9 2AU, England

      IIF 52
  • Nicholls, Peter
    British

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

      IIF 53
  • 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 54
    • 23, Gwallon Road, St. Austell, PL25 3AB, United Kingdom

      IIF 55
    • Queenies, London Apprentice, St. Austell, PL26 7AR, England

      IIF 56
    • The Old Post Office, London Apprentice, London Apprentice, St. Austell, PL26 7AR, England

      IIF 57
    • The Old Post Office, London Apprentice, St. Austell, PL26 7AR, England

      IIF 58
  • Mr Peter Nicholls
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 59
  • Nicholls, Peter

    Registered addresses and corresponding companies
  • Mr Peter John Nicholls
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10 High Street, Windermere, Cumbria, LA23 1AF, England

      IIF 82
  • 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 83
child relation
Offspring entities and appointments
Active 18
  • 1
    GOVER FISH BAR LTD - 2024-04-06
    17 St. Austell Road, St. Blazey Gate, Par, England
    Corporate (2 parents)
    Officer
    2023-12-10 ~ now
    IIF 25 - director → ME
  • 2
    PENTEWAN VALLEY CHIPPY LTD - 2024-03-20
    Queenies Stores New Mills, London Apprentice, St Austell, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - 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 16 - director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    Queenies Pantry, London Apprentice, St. Austell, Cornwall, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2023-10-01 ~ now
    IIF 27 - director → ME
  • 5
    The Old Post Office London Apprentice, London Apprentice, St. Austell, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-08-26 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    10 High Street, Windermere, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-11 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-01-11 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 7
    Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -28,984 GBP2024-05-31
    Officer
    2015-05-18 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    MISTY MARKETING LIMITED - 2010-12-01
    2nd Floor 40 Queen Square, Bristol
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 12 - director → ME
  • 9
    LITTLE BAY CAFE LTD - 2022-03-10
    Queenies, London Apprentice, St Austell, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    Somar House Heron Way, Newham Ind Est, Truro, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2014-03-28 ~ dissolved
    IIF 53 - secretary → ME
  • 11
    Old Post Office, London Apprentice, St Austell, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    The Old Post Office London Apprentice, London Apprentice, St. Austell, England
    Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    The Old Post Office London Apprentice, London Apprentice, St. Austell, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2020-03-11 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-03-11 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    BODACIOUS LIMITED - 2006-08-23
    Wm Proserv Llp, The Old Mill, 9 Soar Lane, Leicester
    Corporate (2 parents)
    Officer
    2008-08-22 ~ now
    IIF 45 - secretary → ME
  • 15
    JOHN SPINKS LTD - 2020-08-06
    The Old Post Office, London Apprentice, St. Austell, England
    Corporate (1 parent)
    Equity (Company account)
    852 GBP2023-04-30
    Officer
    2019-12-02 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 16
    Old Post Office, London Apprentice, St Austell, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 17
    10 High Street, Windermere, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-04-01 ~ now
    IIF 20 - director → ME
  • 18
    THE LOUNGE (TRURO) LIMITED - 2010-02-04
    110 Kenwyn Street, Truro, Cornwall
    Corporate (2 parents)
    Officer
    2006-08-25 ~ now
    IIF 46 - secretary → ME
Ceased 46
  • 1
    GOVER FISH BAR LTD - 2024-04-06
    17 St. Austell Road, St. Blazey Gate, Par, England
    Corporate (2 parents)
    Person with significant control
    2023-12-10 ~ 2025-02-17
    IIF 83 - 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 3 - director → ME
    2008-06-25 ~ 2008-11-30
    IIF 43 - 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
    Corporate (1 parent)
    Equity (Company account)
    128,241 GBP2023-12-31
    Officer
    2007-07-10 ~ 2008-02-28
    IIF 4 - director → ME
  • 4
    Queenies Pantry, London Apprentice, St. Austell, Cornwall, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2019-02-01 ~ 2020-05-31
    IIF 29 - director → ME
    Person with significant control
    2019-06-01 ~ 2020-05-31
    IIF 38 - Right to appoint or remove directors OE
  • 5
    63 Walter Road, Swansea
    Dissolved corporate (7 parents)
    Officer
    2005-12-01 ~ 2009-10-19
    IIF 39 - director → ME
  • 6
    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 9 - director → ME
    2005-10-05 ~ 2006-03-28
    IIF 49 - secretary → ME
  • 7
    22 Brookside, St. Austell, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2007-01-03 ~ 2008-01-03
    IIF 11 - director → ME
  • 8
    CARDIFF HIRE LIMITED - 2008-06-02
    53 Fore Street, Ivybridge, Devon
    Dissolved corporate (1 parent)
    Officer
    2007-07-05 ~ 2008-06-02
    IIF 1 - director → ME
  • 9
    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 42 - secretary → ME
  • 10
    Rose Villa Barn, Little Polgooth, St Austell, Cornwall, England
    Dissolved corporate
    Officer
    2013-07-15 ~ 2014-07-14
    IIF 8 - director → ME
  • 11
    HOLLYLEAF PROPERTIES LIMITED - 2003-10-06
    Crowthorne House, Nine Mile Ride, Wokingham, Berkshire
    Corporate (3 parents)
    Officer
    2008-12-31 ~ 2014-03-28
    IIF 52 - director → ME
  • 12
    1 Jubilee Court, Bridewell Lane, Tenterden, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2015-04-09 ~ 2024-10-10
    IIF 31 - director → ME
  • 13
    16 Lemon Street, Truro, Cornwall
    Dissolved corporate
    Officer
    2014-03-06 ~ 2014-07-14
    IIF 6 - director → ME
  • 14
    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 67 - secretary → ME
  • 15
    Rose Villa Barn, Little Polgooth, St Austell, Cornwall, England
    Dissolved corporate
    Officer
    2013-07-15 ~ 2014-07-14
    IIF 7 - director → ME
  • 16
    Unit 5 25-27 The Burroughs, London, England
    Dissolved corporate
    Officer
    2013-11-29 ~ 2014-04-03
    IIF 60 - secretary → ME
  • 17
    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 63 - secretary → ME
  • 18
    VARSITY BARS (BANGOR) LIMITED - 2014-01-29
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved corporate
    Officer
    2013-12-04 ~ 2014-04-03
    IIF 65 - secretary → ME
  • 19
    Somar House Heron Way, Newham Ind. Est, Truro, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ 2014-04-03
    IIF 61 - secretary → ME
  • 20
    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 66 - secretary → ME
  • 21
    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 71 - secretary → ME
  • 22
    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 80 - secretary → ME
  • 23
    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 76 - secretary → ME
  • 24
    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 79 - secretary → ME
  • 25
    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 70 - secretary → ME
  • 26
    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 75 - secretary → ME
  • 27
    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 78 - secretary → ME
  • 28
    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 73 - secretary → ME
  • 29
    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 72 - secretary → ME
  • 30
    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 69 - secretary → ME
  • 31
    Somar House Heron Way, Newham Ind. Est, Truro, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ 2014-04-03
    IIF 77 - secretary → ME
  • 32
    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 81 - secretary → ME
  • 33
    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 64 - secretary → ME
  • 34
    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 74 - secretary → ME
  • 35
    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 68 - secretary → ME
  • 36
    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 62 - secretary → ME
  • 37
    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 51 - director → ME
  • 38
    BODACIOUS LIMITED - 2006-08-23
    Wm Proserv Llp, The Old Mill, 9 Soar Lane, Leicester
    Corporate (2 parents)
    Officer
    2001-07-25 ~ 2009-05-01
    IIF 2 - director → ME
    2001-07-25 ~ 2006-08-30
    IIF 48 - secretary → ME
  • 39
    Rose Villa Barn, Little Polgooth, St Austell, Cornwall, England
    Dissolved corporate
    Officer
    2014-03-06 ~ 2014-07-14
    IIF 18 - director → ME
  • 40
    23 Gwallon Rd, St Austell, Cornwall, England
    Dissolved corporate
    Officer
    2019-06-01 ~ 2020-12-02
    IIF 30 - director → ME
    Person with significant control
    2019-02-27 ~ 2020-12-02
    IIF 55 - Ownership of shares – 75% or more OE
  • 41
    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 5 - director → ME
  • 42
    JOHN SPINKS LTD - 2020-08-06
    The Old Post Office, London Apprentice, St. Austell, England
    Corporate (1 parent)
    Equity (Company account)
    852 GBP2023-04-30
    Person with significant control
    2020-03-01 ~ 2022-12-24
    IIF 56 - Ownership of shares – 75% or more OE
  • 43
    RHINO CONVERSIONS LTD - 2024-05-16
    1 Myrtle Cottage, Fore St, Polgooth, England
    Corporate (1 parent)
    Officer
    2024-07-12 ~ 2024-07-31
    IIF 24 - director → ME
  • 44
    STRANGEWAYS TERRACE RESIDENTS ASSOCIATION LIMITED - 1988-01-25
    20 Foundry Square, Hayle, England
    Corporate (2 parents)
    Equity (Company account)
    6,032 GBP2023-12-31
    Officer
    ~ 1992-02-06
    IIF 32 - director → ME
    ~ 1992-02-06
    IIF 44 - secretary → ME
  • 45
    10 High Street, Windermere, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2019-02-27 ~ 2021-02-05
    IIF 22 - director → ME
    Person with significant control
    2019-02-27 ~ 2021-02-05
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    DRV GROUP LIMITED - 2009-08-27
    Lower Tregenna, Newquay, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2005-11-16 ~ 2005-12-01
    IIF 10 - director → ME
    2005-12-01 ~ 2006-03-28
    IIF 47 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.