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 Graham Mcintosh

    Related profiles found in government register
  • Mr Peter Graham Mcintosh
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trevithick, Brunel Business Park, The Sidings, St Austell, Cornwall, PL25 4TJ, England

      IIF 1
    • icon of address C/o Fluid Branding - Unit 31, Esam, Carluddon Technology Park, Carluddon, St. Austell, PL26 8WE, England

      IIF 2 IIF 3 IIF 4
  • Mr Peter Graham Mcintosh
    British born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trevithick, The Sidings, Brunel Business Park, St. Austell, Cornwall, PL25 4TJ, United Kingdom

      IIF 6
  • Mcintosh, Peter Graham
    British consultant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxen House, Boswinger, St Austell, Cornwall, PL26 6LL, United Kingdom

      IIF 7 IIF 8
  • Mcintosh, Peter Graham
    British director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fluid Branding - Unit 31, Esam, Carluddon Technology Park, Carluddon, St. Austell, PL26 8WE, England

      IIF 9
    • icon of address Oxen House, Boswinger, St. Austell, PL26 6LL, England

      IIF 10 IIF 11
    • icon of address Trevithick, Brunel Business Park, The Sidings, St. Austell, Cornwall, PL25 4TJ, England

      IIF 12
    • icon of address Trevithick, The Sidings, Brunel Business Park, St. Austell, Cornwall, PL25 4TJ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Trevithick, The Sidings, St. Austell, Cornwall, PL25 4TJ, England

      IIF 16
    • icon of address Unit 6 Trevithick, Brunel Business Park, St. Austell, Cornwall, PL25 4TJ, United Kingdom

      IIF 17
  • Mcintosh, Peter Graham
    British finance director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxen House, Boswinger Goran, St Austell, Cornwall, PL26 6LL

      IIF 18 IIF 19
  • Mcintosh, Peter Graham
    British director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trevithick, Brunel Business Park, St. Austell, Cornwall, PL25 4TJ, England

      IIF 20
  • Mcintosh, Peter Graham
    British accountant

    Registered addresses and corresponding companies
    • icon of address Oxen House, Boswinger Goran, St Austell, Cornwall, PL26 6LL

      IIF 21
  • Mcintosh, Peter Graham

    Registered addresses and corresponding companies
    • icon of address Oxen House, Boswinger, St Austell, Cornwall, PL26 6LL, United Kingdom

      IIF 22
    • icon of address Trevithick, The Sidings, Brunel Business Park, St. Austell, Cornwall, PL25 4TJ, England

      IIF 23
    • icon of address Trevithick, The Sidings, Brunel Business Park, St. Austell, Cornwall, PL25 4TJ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Trevithick, Brunel Business Park, The Sidings, St. Austell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address C/o Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell, England
    Active Corporate (6 parents)
    Equity (Company account)
    29,943 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Trevithick Brunel Business Park The Sidings, St. Austell
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address C/o Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,600 GBP2025-04-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 12
  • 1
    ETHICAL WASTE SYSTEMS LTD - 2012-06-21
    icon of address 21 Knights Road, Chelston Business Park, Wellington, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,609 GBP2024-12-31
    Officer
    icon of calendar 2011-01-20 ~ 2012-01-06
    IIF 8 - Director → ME
  • 2
    icon of address Light & Life Centre, Unit 4-5 Brunel Business Park, The Sidings, St. Austell, Cornwall
    Active Corporate (6 parents)
    Equity (Company account)
    15,565 GBP2024-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2025-02-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell, England
    Active Corporate (6 parents)
    Equity (Company account)
    29,943 GBP2024-07-31
    Officer
    icon of calendar 2012-08-01 ~ 2025-03-01
    IIF 9 - Director → ME
    icon of calendar 2012-08-01 ~ 2015-09-09
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    LYNHER RENEWABLES LIMITED - 2014-01-15
    icon of address Unit 9 Dunchideock, Exeter, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    219,636 GBP2020-10-31
    Officer
    icon of calendar 2013-07-26 ~ 2017-03-28
    IIF 16 - Director → ME
  • 5
    ETHICAL POWER LTD - 2024-10-31
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Active Corporate (2 parents, 9 offsprings)
    Total Assets Less Current Liabilities (Company account)
    549,690 GBP2015-04-30
    Officer
    icon of calendar 2010-04-14 ~ 2017-03-28
    IIF 7 - Director → ME
    icon of calendar 2010-04-14 ~ 2017-03-28
    IIF 22 - Secretary → ME
  • 6
    icon of address C/o Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,373 GBP2024-04-30
    Officer
    icon of calendar 2008-04-25 ~ 2025-08-01
    IIF 14 - Director → ME
    icon of calendar 2008-04-25 ~ 2025-08-01
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell, England
    Active Corporate (5 parents)
    Equity (Company account)
    186,031 GBP2025-01-31
    Officer
    icon of calendar 2014-01-28 ~ 2019-12-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SMART SOLAR LIMITED - 2014-08-31
    BDBCO NO. 593 LIMITED - 2003-01-23
    icon of address 2 Pentagon South, Barton Lane, Abingdon, Oxfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    34,944,151 GBP2024-11-30
    Officer
    icon of calendar 2003-07-23 ~ 2007-03-29
    IIF 21 - Secretary → ME
  • 9
    icon of address Lhu Building, Shear Brow, Blackburn, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -788,159 GBP2024-08-31
    Officer
    icon of calendar 1997-06-02 ~ 1998-02-28
    IIF 19 - Director → ME
  • 10
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    49,000 GBP2024-08-31
    Officer
    icon of calendar 1997-06-02 ~ 1998-02-28
    IIF 18 - Director → ME
  • 11
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    139,416 GBP2024-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-06-07 ~ 2018-12-14
    IIF 13 - Director → ME
  • 12
    CROSSCO (1244) LIMITED - 2011-08-17
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -136,202 GBP2017-07-31
    Officer
    icon of calendar 2011-08-17 ~ 2017-09-27
    IIF 15 - 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.