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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Masters, Peter Robert

    Related profiles found in government register
  • Masters, Peter Robert
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Nansloe Manor Hotel, Meneage Road, Helston, Cornwall, TR13 0SB, England

      IIF 1
    • 24 Chy Bre, Tresawya Drive, Truro, TR1 2GF, England

      IIF 2
    • Indy House, Lighteridge Hill, Newham, Truro, England, TR1 2XR, United Kingdom

      IIF 3
    • Indy House, Lighteridge Hill, Newham, Truro, TR1 2XR, England

      IIF 4
  • Masters, Peter Robert
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Indy House, Lighteridge Hill, Newham, Truro, TR1 2XR, England

      IIF 5
  • Masters, Peter Robert
    British company director born in August 1954

    Registered addresses and corresponding companies
    • Elmside, Southwick Road, Mark, Somerset, TA9 4LH

      IIF 6
  • Masters, Peter Robert
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Fore Street, Saltash, Cornwall, PL12 6AH, United Kingdom

      IIF 7
    • Indy House, Lighteridge Hill, Newham, Truro, TR1 2XR, England

      IIF 8
  • Masters, Peter Robert
    English

    Registered addresses and corresponding companies
    • 99, Fore Street, Saltash, Cornwall, PL12 6AF, United Kingdom

      IIF 9
  • Masters, Peter Robert
    English born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Fore Street, Saltash, Cornwall, PL12 6AF, United Kingdom

      IIF 10 IIF 11
    • Indy House, Lighterage Hill, Newham, Truro, TR1 2XR, England

      IIF 12
  • Masters, Peter Robert
    English business proprietor born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Grenville Court, South Road, Poole, Dorset, BH15 1PZ, England

      IIF 13
    • 25, Lemon Street, Truro, Cornwall, TR1 2LS, England

      IIF 14
    • Truro City Football Club, Treyew Road, Truro, Cornwall, TR1 2TH, United Kingdom

      IIF 15
  • Masters, Peter Robert
    English company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Liskey House, Greenbottom Chacewater, Truro, Cornwall, TR4 8QN

      IIF 16
  • Masters, Peter Robert
    English director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Queen Square, Bristol, BS1 4NT, United Kingdom

      IIF 17
    • 99, Fore Street, Saltash, Cornwall, PL12 6AF, United Kingdom

      IIF 18 IIF 19
    • Indy House, Lighteridge Hill, Newham, Truro, TR1 2XR, United Kingdom

      IIF 20 IIF 21
    • Liskey House, Greenbottom Chacewater, Truro, Cornwall, TR4 8QN

      IIF 22
    • Liskey House, Greenbottom, Chacewater, Truro, Cornwall, TR4 8QN, United Kingdom

      IIF 23
    • Truro City Football Club, Treyew Road, Truro, Cornwall, TR1 2TH, England

      IIF 24
  • Mr Peter Robert Masters
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit B1, Brannam Crescent, Roundswell Business Park, Barnstaple, EX31 3TD, England

      IIF 25
    • Nansloe Manor Hotel, Meneage Road, Helston, Cornwall, TR13 0SB, England

      IIF 26
    • 97, Fore Street, Saltash, PL12 6AH, United Kingdom

      IIF 27
    • 3/4, Truro Lanes, Kenwyn Street, Truro, Cornwall, TR1 2BA, England

      IIF 28
  • Mr Peter Robert Masters
    British born in August 2016

    Resident in England

    Registered addresses and corresponding companies
    • 3/4 Truro Lanes, Kenwyn Street, Truro, Cornwall, TR1 2BA, England

      IIF 29
  • Mr Peter Robert Masters
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Fore Street, Saltash, Cornwall, PL12 6AH, United Kingdom

      IIF 30
    • 99, Fore Street, Saltash, Cornwall, PL12 6AF, United Kingdom

      IIF 31
  • Mr. Peter Robert Masters
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Indy House, Lighteridge Hill, Newham, Truro, Cornwall, TR1 2XR, England

      IIF 32
  • Mr Peter Robert Masters
    English born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Queen Square, Bristol, BS1 4NT, United Kingdom

      IIF 33
    • 27 Grenville Court, South Road, Poole, Dorset, BH15 1PZ, England

      IIF 34
    • 25, Lemon Street, Truro, Cornwall, TR1 2LS, England

      IIF 35
    • Indy House, Lighteridge Hill, Newham, Truro, Cornwall, TR1 2XR, England

      IIF 36
    • Indy House, Lighteridge Hill, Truro, TR1 2XR, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Peat House, Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 24
  • 1
    ISLAY VIDEO SERVICES LIMITED
    01989375
    Mazars Llp Clifton Down House, Beaufort Buildings, Clifton, Bristol
    Liquidation Corporate (6 parents)
    Officer
    ~ 2001-02-21
    IIF 6 - Director → ME
  • 2
    KEMP ASSOCIATES LIMITED - now
    ETLCD LIMITED
    - 2023-05-24 04639924
    TRURO CARAVAN AND CAMPING PARK LIMITED
    - 2022-09-15 04639924
    ELM TREE LEISURE LIMITED
    - 2011-05-03 04639924
    10 Tehidy Road, Camborne, England
    Active Corporate (5 parents)
    Officer
    2003-01-17 ~ 2023-05-24
    IIF 19 - Director → ME
  • 3
    KEMP INTERNATIONAL LIMITED - now
    INDY SPORTS APPAREL LIMITED
    - 2023-05-24 11119778
    ICVCD LIMITED
    - 2023-01-19 11119778
    INDEPENDENT MEDIA LIMITED
    - 2022-09-07 11119778
    10 Tehidy Road, Camborne, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-12-20 ~ 2023-05-24
    IIF 10 - Director → ME
    Person with significant control
    2017-12-20 ~ 2023-05-24
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 4
    KITMASTERS LIMITED
    16569843
    Unit 5 Treliske Industrial Estate, Treliske, Truro, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-08 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    L2 LEISURE LIMITED
    07763290
    Peat House, Newham Road, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-09-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    L2 NIGHTCLUB LIMITED
    07209237
    Liskey House Greenbottom, Chacewater, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2010-03-31 ~ dissolved
    IIF 23 - Director → ME
  • 7
    MJK SALES LIMITED - now
    AD' SALES LIMITED
    - 2023-01-16 03604596
    10 Tehidy Road, Camborne, England
    Liquidation Corporate (10 parents)
    Officer
    2019-12-06 ~ 2023-01-13
    IIF 18 - Director → ME
    Person with significant control
    2019-12-06 ~ 2019-12-06
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    MJM (GROUP HOLDINGS) LTD
    - now 15348420
    Q BRANDS PLUS (GROUP HOLDINGS) LTD
    - 2024-07-19 15348420
    Unit B1 Brannam Crescent, Roundswell Business Park, Barnstaple, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2023-12-13 ~ 2024-08-02
    IIF 3 - Director → ME
    Person with significant control
    2023-12-13 ~ 2024-11-04
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MJM SPORTS LTD - now
    MJM PLUS SPORTS LTD
    - 2024-08-08 05521449
    Q BRANDS PLUS SPORTS LIMITED
    - 2024-07-19 05521449 15370676... (more)
    MJM SPORTS LIMITED
    - 2024-06-07 05521449 15370676
    BUDE SPORTS LIMITED - 2007-09-18
    Unit B1 Brannam Court Brannam Crescent, Roundswell Business Park, Barnstaple, England
    Active Corporate (6 parents)
    Officer
    2024-01-24 ~ 2024-08-02
    IIF 5 - Director → ME
  • 10
    NANMANEST LIMITED
    - now 03999347
    ELM TREE ESTATES LIMITED
    - 2025-11-17 03999347
    LIFESHINE LIMITED
    - 2000-07-27 03999347
    99 Fore Street, Saltash, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2000-06-19 ~ now
    IIF 11 - Director → ME
    2000-06-19 ~ 2023-02-22
    IIF 9 - Secretary → ME
    Person with significant control
    2021-02-16 ~ 2025-09-30
    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
  • 11
    Q BRANDS PLUS (SPORTS) LTD - now
    MJM SPORTS LIMITED
    - 2024-08-07 15370676 05521449... (more)
    Q BRANDS PLUS (SPORTS) LTD
    - 2024-06-07 15370676 05521449
    Unit B1 Brannam Crescent, Roundswell Business Park, Barnstaple, Devon, England
    Dissolved Corporate (5 parents)
    Officer
    2023-12-27 ~ 2024-08-02
    IIF 4 - Director → ME
  • 12
    Q BRANDS PLUS LIMITED
    - now 11352182
    Q BRANDS INTERNATIONAL LIMITED
    - 2023-04-05 11352182
    NEWSPRINT DIGITAL (SOUTH WEST) LIMITED
    - 2023-04-04 11352182
    VOICE NEWSPAPERS LIMITED
    - 2022-08-25 11352182
    CORNWALL TODAY LIMITED
    - 2022-04-05 11352182
    Indy House Lighterage Hill, Newham, Truro, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-05-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-02-22 ~ 2023-10-24
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 13
    QBP FACILITIES MANAGEMENT LIMITED
    17003619
    Indy House Lighteridge Hill, Newham, Truro, England
    Active Corporate (3 parents)
    Officer
    2026-01-30 ~ 2026-03-02
    IIF 8 - Director → ME
  • 14
    QBP HOLDINGS LIMITED
    16739407
    Indy House Lighterage Hill, Newham, Truro, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-09-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    RESIDENTIAL PROPERTY SALES AND LETTING LIMITED
    - now 06527917
    PENWARREN LIMITED
    - 2008-07-08 06527917
    6 Hayhill Close, Haybridge, Somerset, England
    Active Corporate (6 parents)
    Officer
    2008-04-01 ~ 2008-10-09
    IIF 16 - Director → ME
  • 16
    RMLI LIMITED - now
    SUNDAY INDEPENDENT NEWS LIMITED
    - 2018-10-15 11119707
    3/4 Truro Lanes, Kenwyn Street, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-20 ~ 2018-10-03
    IIF 20 - Director → ME
    Person with significant control
    2017-12-20 ~ 2018-10-03
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 17
    SI (SOUTH WEST) LIMITED
    10725216
    25 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    SPORTS BRANDS CLEARANCE LIMITED
    16862300
    97 Fore Street, Saltash, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-11-17 ~ 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
  • 19
    TC&CCA LIMITED
    - now 06726528
    TRURO CARAVAN & CAMPING PARK LIMITED
    - 2011-05-03 06726528
    TRURO HOLIDAY PARK LIMITED
    - 2008-11-06 06726528
    Liskey Holiday Park, Greenbottom, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2008-10-17 ~ dissolved
    IIF 22 - Director → ME
  • 20
    TCDID LIMITED
    - now 15294143
    Q BRANDS PLUS (TEAMWEAR) LIMITED
    - 2025-11-17 15294143
    4 Church Lane, Truro, England
    Active Corporate (2 parents)
    Officer
    2023-11-20 ~ 2026-02-24
    IIF 2 - Director → ME
  • 21
    TCR (CD) LIMITED
    - now 08588593
    TCFC COMMERCIAL LIMITED
    - 2019-06-20 08588593
    3/4 Truro Lanes, Kenwyn Street, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 22
    TDR (CD) LIMITED - now
    TRURO CITY FOOTBALL CLUB 2012 LIMITED
    - 2019-06-20 08270359 05269610
    3/4 Truro Lanes Kenwyn Street, Truro, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-26 ~ 2019-06-20
    IIF 15 - Director → ME
    Person with significant control
    2016-10-26 ~ 2019-06-01
    IIF 29 - Has significant influence or control OE
  • 23
    THE SUNDAY INDEPENDENT LIMITED
    - now 10724859 05051248
    VIBE MARKETING GROUP LTD - 2019-01-16
    WEST COUNTRY MEDIA HOLDINGS LIMITED - 2018-08-08
    VIEW FROM NEWSPAPERS LIMITED - 2018-03-16
    THE SUNDAY INDEPENDENT LIMITED
    - 2018-01-16 10724859 05051248
    SI (CORNWALL) LIMITED
    - 2017-05-30 10724859
    3/4 Truro Lanes, Kenwyn Street, Truro, Cornwall, England
    Dissolved Corporate (9 parents)
    Officer
    2017-04-13 ~ 2018-01-16
    IIF 13 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    2017-04-13 ~ 2018-01-16
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 24
    VBG LIMITED - now
    THE PROPERTY PAPER LIMITED
    - 2018-10-16 11118772
    VIEW FROM LIMITED
    - 2018-01-26 11118772
    3/4 Truro Lanes, Kenwyn Street, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-20 ~ 2018-10-03
    IIF 21 - Director → ME
    Person with significant control
    2017-12-20 ~ 2018-10-03
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.