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

Rollison, Peter Graham

    Related profiles found in government register
  • Rollison, Peter Graham
    British chartered accountant born in January 1958

    Registered addresses and corresponding companies
    • icon of address 18 Poulner Close, Felpham, Bognor Regis, West Sussex, PO22 8HN

      IIF 1
  • Rollison, Peter Graham
    British accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Felpham Road, Felpham, Bognor Regis, West Sussex, PO22 7PF, England

      IIF 2
  • Rollison, Peter Graham
    British chartered accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Felpham Road, Bognor Regis, PO22 7PF, England

      IIF 3
    • icon of address 79, Felpham Road, Felpham, Bognor Regis, West Sussex, PO22 7EU, England

      IIF 4
    • icon of address 79, Felpham Road, Felpham, Bognor Regis, West Sussex, PO22 7PF, United Kingdom

      IIF 5
  • Rollison, Peter Graham

    Registered addresses and corresponding companies
    • icon of address 16, Flansham Lane, Bognor Regis, West Sussex, PO22 6AB

      IIF 6
    • icon of address 24, Downview Road, Felpham, Bognor Regis, West Sussex, PO22 8HQ, England

      IIF 7 IIF 8 IIF 9
    • icon of address 24 Downview Road, Felpham, Bognor Regis, West Sussex, PO22 8HQ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Barnfield House, Shripney Lane, Shripney, Bognor Regis, PO22 9NR, United Kingdom

      IIF 15
    • icon of address Beach Barn, 10 West Close, Middleton-on-sea, Bognor Regis, PO22 7RP, United Kingdom

      IIF 16
    • icon of address Beach Barn, 10 West Close, Middleton-on-sea, Bognor Regis, West Sussex, PO22 7RP, United Kingdom

      IIF 17
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY

      IIF 18
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, England

      IIF 19
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Rollison, Peter Graham
    British chartered accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 27
  • Rollison, Peter Graham
    English chartered accountant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Downview Road, Felpham, Bognor Regis, West Sussex, PO22 8HQ

      IIF 28
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 29
  • Rollison, Peter Graham
    English financial director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Place, Heath Place, Bognor Regis, West Sussex, PO22 9SL, England

      IIF 30
  • Rollison, Peter
    born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY

      IIF 31
  • Mr Peter Graham Rollison
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Felpham Road, Bognor Regis, PO22 7PF, England

      IIF 32
    • icon of address 79, Felpham Road, Felpham, Bognor Regis, West Sussex, PO22 7EU, England

      IIF 33
    • icon of address 79, Felpham Road, Felpham, Bognor Regis, West Sussex, PO22 7PF, England

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    AVN PETERSONS LIMITED - 2016-05-21
    icon of address 79 Felpham Road, Felpham, Bognor Regis, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,805 GBP2024-12-31
    Officer
    icon of calendar 2002-03-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2019-03-05
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address 79 Felpham Road, Felpham, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 5 - Director → ME
  • 4
    P G ROLLY LTD - 2015-12-24
    CFO2GO LIMITED - 2016-05-21
    icon of address 79 Felpham Road, Felpham, Bognor Regis, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Beach Barn 10 West Close, Middleton-on-sea, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -304 GBP2020-10-31
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    icon of address 24 Downview Road, Felpham, Bognor Regis, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-14 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address Beach Barn 10 West Close, Middleton-on-sea, Bognor Regis, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -354,616 GBP2021-10-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 16 - Secretary → ME
  • 8
    icon of address 79 Felpham Road, Bognor Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,105 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Beach Barn 10 West Close, Middleton-on-sea, Bognor Regis, West Sussex, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,122 GBP2021-11-30
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 12 - Secretary → ME
  • 10
    O & V CHICHESTER LTD - 2012-09-18
    icon of address Bm Advisory, 1 Liverpool Terrace, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    6,454 GBP2016-10-31
    Officer
    icon of calendar 2016-02-06 ~ dissolved
    IIF 9 - Secretary → ME
Ceased 21
  • 1
    icon of address 16 Flansham Lane, Bognor Regis, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -188,576 GBP2024-10-31
    Officer
    icon of calendar 2016-02-05 ~ 2024-07-17
    IIF 6 - Secretary → ME
  • 2
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,723 GBP2024-05-31
    Officer
    icon of calendar 2016-02-02 ~ 2021-03-05
    IIF 22 - Secretary → ME
  • 3
    icon of address Barnfield House Shripney Lane, Shripney, Bognor Regis, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,729 GBP2024-10-31
    Officer
    icon of calendar 2016-10-26 ~ 2021-03-05
    IIF 15 - Secretary → ME
  • 4
    ACCOUNTS FOR CHARITIES CLUBS AND SCHOOLS LTD - 2011-08-04
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    25,321 GBP2024-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2015-01-31
    IIF 29 - Director → ME
  • 5
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    845,379 GBP2024-03-31
    Officer
    icon of calendar 2015-03-09 ~ 2016-01-31
    IIF 27 - Director → ME
  • 6
    HAINES WATTS SOUTH LLP - 2011-09-21
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-30 ~ 2016-01-31
    IIF 31 - LLP Member → ME
  • 7
    DART NEWCO LTD - 2016-09-28
    DART FS CLAIMS MANAGEMENT LTD - 2019-01-10
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -178,594 GBP2024-05-31
    Officer
    icon of calendar 2016-05-26 ~ 2021-03-05
    IIF 14 - Secretary → ME
  • 8
    icon of address Spencer Legal, S.6 210 Upper Richmond Road, Hill House, Putney, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    31,234 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-03-18 ~ 2021-03-05
    IIF 23 - Secretary → ME
  • 9
    IRRIGATION MAINTENANCE (SOUTHERN) LIMITED - 1982-06-22
    icon of address 34 Kingmere, South Terrace, Littlehampton, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,433 GBP2021-12-31
    Officer
    icon of calendar 2018-07-13 ~ 2022-04-05
    IIF 11 - Secretary → ME
  • 10
    icon of address 1 Temple Bar Business Park, Strettington, Chichester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,933 GBP2020-12-31
    Officer
    icon of calendar 2016-04-20 ~ 2021-03-05
    IIF 13 - Secretary → ME
  • 11
    icon of address Unit 1 Thorgate Road, Lineside Industrial Estate, Littlehampton, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,551,449 GBP2024-03-31
    Officer
    icon of calendar 1995-07-01 ~ 1996-09-02
    IIF 1 - Director → ME
  • 12
    CATHERINE GAZZOLI LIMITED - 2015-07-29
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-08-24 ~ 2016-07-04
    IIF 24 - Secretary → ME
  • 13
    FOOD NEWCO LIMITED - 2015-07-28
    icon of address 112 St. Augustine Street C/o Portt & Co, Suite 1.02, Collar Factory, Taunton, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,255,145 GBP2024-03-31
    Officer
    icon of calendar 2015-08-24 ~ 2016-03-04
    IIF 21 - Secretary → ME
  • 14
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -90 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2018-09-05
    IIF 26 - Secretary → ME
  • 15
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,648,030 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2018-09-05
    IIF 8 - Secretary → ME
  • 16
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,206 GBP2024-12-31
    Officer
    icon of calendar 2011-09-30 ~ 2014-06-02
    IIF 25 - Secretary → ME
  • 17
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -50,238 GBP2024-12-31
    Officer
    icon of calendar 2011-09-30 ~ 2014-06-02
    IIF 19 - Secretary → ME
  • 18
    icon of address Heath Place, Heath Place, Bognor Regis, West Sussex, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    134,476 GBP2020-05-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-06-09
    IIF 30 - Director → ME
  • 19
    icon of address C/o Piccolo Foods, 1st Floor Tanner Place, 54-58 Tanner Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -700 GBP2021-12-31
    Officer
    icon of calendar 2011-12-12 ~ 2018-06-01
    IIF 18 - Secretary → ME
  • 20
    icon of address 34 Kingmere, Littlehampton, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    387,531 GBP2024-12-31
    Officer
    icon of calendar 2016-10-01 ~ 2022-04-05
    IIF 10 - Secretary → ME
  • 21
    RUMBLY TUMBLY LIMITED - 2020-12-04
    icon of address Unit 6, Minster Court Courtwick Lane, Wick, Littlehampton, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    769,684 GBP2024-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2017-12-01
    IIF 7 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.