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

Roy, Peter Coventry

    Related profiles found in government register
  • Roy, Peter Coventry
    British business consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Bishops Close, Thorpe St Andrews, Norwich, Norfolk, NR7 0DY

      IIF 1
  • Roy, Peter Coventry
    British business development director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Bishops Close, Norwich, Norfolk, NR7 0DY, United Kingdom

      IIF 2
  • Roy, Peter Coventry
    British business development executive born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Bishops Close, Thorpe St Andrews, Norwich, Norfolk, NR7 0DY

      IIF 3 IIF 4
  • Roy, Peter Coventry
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-26, King Street, King's Lynn, Norfolk, PE30 1HJ

      IIF 5
  • Roy, Peter Coventry
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW

      IIF 6
    • icon of address The Abattoir, St. Marychurch Road, Coffinswell, Newton Abbot, Devon, TQ12 4SE, England

      IIF 7
    • icon of address 77, Bishops Close, Norwich, Norfolk, NR7 0DY, England

      IIF 8
  • Roy, Peter Coventry
    British managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Bridge Road, Camberley, Surrey, GU15 2RQ, England

      IIF 9
    • icon of address Units 10-12, Trade City Frimley, Lyon Way, Frimley, Camberley, Surrey, GU16 7AL, United Kingdom

      IIF 10
    • icon of address The Paddock, 26b Fenwick Road, Kilmaurs, Kilmarnock, KA3 2TD, Scotland

      IIF 11
    • icon of address 115b, Warwick Street, Leamington Spa, CV32 4QZ, England

      IIF 12
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 13
    • icon of address The Old Creamery, Barskimming Road, Mauchline, Ayrshire, KA5 5HQ, United Kingdom

      IIF 14
    • icon of address Totally Natural The Old Creamery, Barskimming Road, Mauchline, Ayrshire, KA5 5HQ, United Kingdom

      IIF 15
    • icon of address 77, Bishops Close, Norwich, NR7 0DY, England

      IIF 16
    • icon of address 77, Bishops Close, Norwich, Norfolk, NR7 0DY, United Kingdom

      IIF 17
    • icon of address Enterprise House, Bridge Road, Camberley, Surrey, GU15 2QR, United Kingdom

      IIF 18
  • Mr Peter Coventry Roy
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Bishops Close, Norwich, NR7 0DY

      IIF 19
    • icon of address 77, Bishops Close, Norwich, Norfolk, NR7 0DY, England

      IIF 20
  • Roy, Peter Coventry
    British graphics born in January 1971

    Registered addresses and corresponding companies
    • icon of address 22c Milton Avenue, London, N6 5QE

      IIF 21
  • Roy, Peter Coventry
    British graphics

    Registered addresses and corresponding companies
    • icon of address 22c Milton Avenue, London, N6 5QE

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 115b Warwick Street, Leamington Spa, England
    Active Corporate (5 parents)
    Equity (Company account)
    80,328 GBP2021-12-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address The Old Creamery, Barskimming Road, Mauchline, Ayrshire, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Units 10-12 Trade City Frimley Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,121,676 GBP2023-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 17 - Director → ME
  • 4
    ANTOS LIMITED - 2021-10-20
    icon of address The Paddock 26b Fenwick Road, Kilmaurs, Kilmarnock, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2,312,544 GBP2021-06-30
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Enterprise House, Bridge Road, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2,181,349 GBP2023-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 77 Bishops Close, Norwich
    Active Corporate (2 parents)
    Equity (Company account)
    -1,209 GBP2024-12-31
    Officer
    icon of calendar 2009-05-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Lion & Castle Pm Limited 2-4 Lion & Castle Yard, Nr1 3jt, Norwich, Norfolk, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    8,933 GBP2023-12-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address The Abattoir St. Marychurch Road, Coffinswell, Newton Abbot, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    884,793 GBP2024-07-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 7 - Director → ME
  • 9
    VOFF NEO LIMITED - 2024-02-21
    icon of address Enterprise House Bridge Road, Camberley, Surrey, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 18 - Director → ME
  • 10
    VOFF UK LTD - 2024-02-21
    icon of address Enterprise House, Bridge Road, Camberley, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Units 10-12 Trade City Frimley, Lyon Way, Frimley, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address Totally Natural The Old Creamery, Barskimming Road, Mauchline, Ayrshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    19,057 GBP2024-03-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address 25 Wilton Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 13 - Director → ME
Ceased 6
  • 1
    FIRSTLEASE PROPERTY MANAGEMENT LIMITED - 1988-04-20
    icon of address Andre Campbell, Flat A, 22, Milton Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-09
    Officer
    icon of calendar 1996-09-01 ~ 1999-10-12
    IIF 21 - Director → ME
    icon of calendar 1996-09-01 ~ 1999-10-12
    IIF 22 - Secretary → ME
  • 2
    icon of address Unit 12 Harling Road, Snetterton, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -498,120 GBP2024-07-31
    Officer
    icon of calendar 2022-03-28 ~ 2024-07-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2024-07-30
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    RICHARD PIKE ASSOCIATES LIMITED - 2004-03-24
    icon of address T/a Richard Pike Associates 3rd Floor, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,729 GBP2017-11-30
    Officer
    icon of calendar 2008-03-17 ~ 2012-01-31
    IIF 3 - Director → ME
  • 4
    ANGLIAN MEAT PRODUCTS LIMITED - 2013-03-21
    ANGLIAN MEAT PRODUCTS (WATTON) LIMITED - 1997-10-22
    icon of address Natures Menu Limited Falcon Road, Snetterton, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2020-02-27
    IIF 5 - Director → ME
  • 5
    PET CARE TRADE ASSOCIATION LIMITED - 2013-03-04
    icon of address 8 Brittens Court, Clifton Reynes, Olney, Bucks, England
    Voluntary Arrangement Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -375,418 GBP2024-04-30
    Officer
    icon of calendar 2015-01-20 ~ 2018-03-22
    IIF 6 - Director → ME
  • 6
    icon of address C/o Tredwell Development, Mobbs Way, Lowestoft, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-19 ~ 2013-01-02
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.