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

Vans Agnew, Peter Ross

    Related profiles found in government register
  • Vans Agnew, Peter Ross
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital (hair & Beauty) Ltd, Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, BN1 8AP

      IIF 1
    • Capital (hair & Beauty) Ltd, Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, BN1 8AP, England

      IIF 2
    • Capital (hair & Beauty) Ltd, Crowhurst Road, Brighton, BN1 8AP, England

      IIF 3
  • Vans Agnew, Peter Ross
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, England

      IIF 4 IIF 5
  • Vans Agnew, Peter Ross
    British managing director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Hair & Beauty, Crowhurst Road, Brighton, BN1 8AP, England

      IIF 6
    • Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, BN1 8AP, England

      IIF 7
  • Vans-agnew, Peter Ross
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston And Fincher Unit 2, Pavilion Drive, Holford, Birmingham, B6 7BB, England

      IIF 8
  • Vans Agnew, Peter Ross
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, BN1 8AP, United Kingdom

      IIF 9
    • Capital Hair & Beauty Lrd, Crowhurst Road, Brighton, BN1 8AP, England

      IIF 10
    • Capital (hair & Beauty) Ltd Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, BN1 8AP, England

      IIF 11 IIF 12
    • Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, BN1 8AP, England

      IIF 13 IIF 14
  • Vans Agnew, Peter Ross
    British managing director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Capital Hair & Beauty, Crowhurst Road, Brighton, BN1 8AP, England

      IIF 15
    • Crowhurst Corner, Crowhurst Road, Brighton, BN1 8AP, England

      IIF 16 IIF 17
  • Vans Agnew, Peter
    British managing director born in August 1960

    Registered addresses and corresponding companies
    • 20 Woodside Lodge, Tivoli Crescent, Brighton, East Sussex, BN1 5ND

      IIF 18
  • Vans Agnew, Peter Ross
    British

    Registered addresses and corresponding companies
    • Capital (hair & Beauty) Ltd, Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, BN1 8AP, England

      IIF 19
  • Vans Agnew, Peter Ross
    British managing director

    Registered addresses and corresponding companies
    • Capital (hair & Beauty) Ltd, Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, BN1 8AP

      IIF 20
  • Mr Peter Ross Vans Agnew
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital (hair & Beauty) Ltd, Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, BN1 8AP

      IIF 21
  • Vans Agnew, Peter Ross

    Registered addresses and corresponding companies
    • Capital Hair & Beauty, Crowhurst Road, Brighton, BN1 8AP, England

      IIF 22
  • Vans Agnew, Peter

    Registered addresses and corresponding companies
    • Capital (hair & Beauty) Ltd, Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, BN1 8AP, England

      IIF 23
  • Mr Peter Ross Vans Agnew
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, BN1 8AP, United Kingdom

      IIF 24
    • Capital Hair & Beauty Lrd, Crowhurst Road, Brighton, BN1 8AP, England

      IIF 25
    • Capital (hair & Beauty) Ltd, Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, BN1 8AP

      IIF 26
    • Capital (hair & Beauty) Ltd Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, BN1 8AP, England

      IIF 27 IIF 28
    • Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY, United Kingdom

      IIF 29 IIF 30
    • Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 31
  • Mr Peter Ross Vans-agnew
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Aston And Fincher Unit 2, Pavilion Drive, Holford, Birmingham, B6 7BB, England

      IIF 32
  • Mr Peter Ross Vans-agnew
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Pavilion Drive, Off Holford Drive, Birmingham, West Midlands, B6 7BB, England

      IIF 33
child relation
Offspring entities and appointments 21
  • 1
    BURRINGTON BUSINESS PARK LIMITED
    08586259
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,510 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-10-05
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BURRINGTON ESTATES COMMERCIAL HOLDINGS LIMITED
    11033064
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -367,030 GBP2024-12-31
    Person with significant control
    2018-10-05 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CAPITAL (HAIR AND BEAUTY) HOLDINGS LIMITED
    15090294 00530201
    Capital (hair & Beauty) Ltd Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, England
    Active Corporate (4 parents)
    Officer
    2023-08-22 ~ now
    IIF 12 - Director → ME
    2023-08-22 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    CAPITAL (HAIR AND BEAUTY) LIMITED
    - now 00530201 15090294
    D.E.L.SUPPLIES LIMITED
    - 1987-11-12 00530201
    Capital (hair & Beauty) Ltd Crowhurst Corner, Crowhurst Road, Brighton, East Sussex
    Active Corporate (12 parents, 7 offsprings)
    Officer
    ~ now
    IIF 2 - Director → ME
    1999-08-13 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COLLEGE KITS DIRECT LIMITED
    06854627
    Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, England
    Active Corporate (9 parents)
    Equity (Company account)
    276,460 GBP2018-03-31
    Officer
    2018-02-23 ~ now
    IIF 13 - Director → ME
  • 6
    DCH COMMERCIAL LIMITED - now
    DEAN CLARKE ESTATE LIMITED
    - 2012-11-30 08212392 08314536
    DCH COMMERCIAL LIMITED
    - 2012-11-06 08212392
    3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    2012-09-12 ~ 2012-11-29
    IIF 5 - Director → ME
  • 7
    DEAN CLARKE ESTATE LTD
    08314536 08212392
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    283,924 GBP2024-12-31
    Officer
    2012-11-30 ~ 2015-08-11
    IIF 4 - Director → ME
  • 8
    ECLIPSE PROFESSIONAL HAIR & BEAUTY SUPPLIES LIMITED
    03016838
    Capital Hair & Beauty, Crowhurst Road, Brighton, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    787,543 GBP2019-04-30
    Officer
    2019-04-30 ~ dissolved
    IIF 15 - Director → ME
    2019-04-30 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    HAIR AND BEAUTY BARGAINS LIMITED
    07265301
    Crowhurst Corner, Crowhurst Road, Brighton, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2017-02-01 ~ dissolved
    IIF 17 - Director → ME
  • 10
    HAIR AND BEAUTY DIRECT LIMITED
    03168427
    Capital (hair & Beauty) Ltd Crowhurst Corner, Crowhurst Road, Brighton, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    1996-03-06 ~ now
    IIF 1 - Director → ME
    2006-02-22 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 26 - Has significant influence or control OE
  • 11
    HAIRDRESSING AND BEAUTY SUPPLIERS ASSOCIATION LIMITED
    - now 00426369
    HAIRDRESSING MANUFACTURERS'AND WHOLESALERS ASSOCIATION LIMITED(THE)
    - 1997-10-10 00426369
    C/o West & Berry Ltd Nile House, Nile Street, Brighton, England
    Active Corporate (59 parents)
    Equity (Company account)
    25,540 GBP2024-12-31
    Officer
    1993-05-15 ~ 1999-05-22
    IIF 18 - Director → ME
  • 12
    HEAD GEAR DISTRIBUTION LIMITED
    06663359
    Aston And Fincher Unit 2 Pavilion Drive, Holford, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2008-08-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    2017-08-02 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    M. AND S. SUPPLIES (LIVERPOOL) LIMITED
    01626787
    Crowhurst Corner, Crowhurst Road, Brighton, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,297,077 GBP2017-01-31
    Officer
    2017-02-01 ~ dissolved
    IIF 16 - Director → ME
  • 14
    PEAK HILL DEVELOPMENTS LTD
    16786150
    10 Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-10-15 ~ 2025-12-19
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    POMPADOUR LABORATORIES LIMITED
    00447154
    Capital Hair & Beauty, Crowhurst Road, Brighton, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,479,914 GBP2019-12-31
    Officer
    2014-09-26 ~ dissolved
    IIF 6 - Director → ME
  • 16
    PVA PROPERTY HOLDINGS LIMITED
    15079695
    Weald House, Ockley Lane, Keymer, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,945 GBP2024-08-31
    Officer
    2023-08-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 17
    SALON CONNECTION (WALES) LIMITED
    05879279
    Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    551,818 GBP2018-08-31
    Officer
    2018-10-08 ~ now
    IIF 14 - Director → ME
  • 18
    SALON EXPRESS (CHELMSFORD) LIMITED
    04983881
    Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    62,494 GBP2017-12-31
    Officer
    2018-05-18 ~ dissolved
    IIF 7 - Director → ME
  • 19
    STOWFORD MILL DEVELOPMENT LIMITED
    08945690
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,519,833 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    THE AVEC CORPORATION LIMITED
    - now 02646095
    PREMIUM NETWORK LIMITED - 1993-02-22
    Capital Hair & Beauty Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, England
    Active Corporate (18 parents)
    Equity (Company account)
    3,509,931 GBP2024-12-31
    Officer
    1994-02-22 ~ now
    IIF 3 - Director → ME
  • 21
    WEALD CAPITAL LTD
    16712458
    Capital (hair & Beauty) Ltd Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.