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

Nicholls, Peter John

    Related profiles found in government register
  • Nicholls, Peter John
    British accountant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queenies, Queenies Shop, London Apprentice, St. Austell, Cornwall, PL26 7AR, United Kingdom

      IIF 1
  • Nicholls, Peter John
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Austell Road, St. Blazey Gate, Par, PL24 2EF, England

      IIF 2
  • Nicholls, Peter John
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Gwallon Road, St. Austell, PL25 3AB, England

      IIF 3
    • icon of address Queenies Pantry, London Apprentice, St. Austell, Cornwall, PL26 7AR, England

      IIF 4
    • icon of address The Old Post Office, London Apprentice, St. Austell, PL26 7AR, England

      IIF 5
    • icon of address Penrose Water Gardens, Tregavethan, Truro, TR4 9ES, England

      IIF 6
  • Nicholls, Peter John
    British general manager born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Gwallon Rd, St Austell, Cornwall, PL25 3AB, England

      IIF 7
  • Nicolls, Peter John
    British chartered accountant born in September 1959

    Registered addresses and corresponding companies
    • icon of address City View 8 Strangways Terrace, Truro, Cornwall, TR1 2NY

      IIF 8
  • Nicholls, John Peter
    British painting contractor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queenies, London Apprentice, St. Austell, Cornwall, PL26 7AR, England

      IIF 9
  • Nicholls, Peter John
    British accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholls, Peter John
    British chartered accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholls, Peter John
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 40 Queen Square, Bristol, BS1 4QP

      IIF 21
    • icon of address Old Post Office, London Apprentice, St Austell, PL26 7AR, United Kingdom

      IIF 22 IIF 23
    • icon of address Queenies, London Apprentice, London Apprentice, St Austell, Cornwall, PL26 7AR, United Kingdom

      IIF 24
  • Nicholls, Peter John
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queenies Shop, Queenies, London Apprentice, St Austell, Cornwall, PL26 7AR, United Kingdom

      IIF 25
    • icon of address Queenies Stores, Queenies Store, New Mills, St Austell, PL26 7AR, United Kingdom

      IIF 26
    • icon of address Rose Villa Barn, Little Polgooth, St Austell, Cornwall, PL26 7DD, England

      IIF 27
  • Nicholls, Peter John
    British

    Registered addresses and corresponding companies
  • Nicholls, Peter John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Rose Villa Barn, Little Polgooth, St Austell, Cornwall, PL26 7DD

      IIF 33 IIF 34
  • Nicholls, Peter John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Rose Villa Barn, Little Polgooth, St Austell, Cornwall, PL26 7DD

      IIF 35
  • Nicholls, Peter John
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, London Apprentice, London Apprentice, St. Austell, PL26 7AR, United Kingdom

      IIF 36
  • Nicholls, Peter
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queenies, London Apprentice, St Austell, Cornwall, PL26 7AR, United Kingdom

      IIF 37
  • Nicholls, Peter
    British

    Registered addresses and corresponding companies
    • icon of address Rose Villa, Little Polgooth, St Austell, Cornwall, PL26 7DD, England

      IIF 38
  • Mr Peter John Nicholls
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Gwallon Road, St. Austell, PL25 3AB, England

      IIF 39
    • icon of address 23, Gwallon Road, St. Austell, PL25 3AB, United Kingdom

      IIF 40
    • icon of address Queenies, London Apprentice, St. Austell, PL26 7AR, England

      IIF 41
    • icon of address The Old Post Office, London Apprentice, London Apprentice, St. Austell, PL26 7AR, England

      IIF 42
    • icon of address The Old Post Office, London Apprentice, St. Austell, PL26 7AR, England

      IIF 43
  • Mr Peter John Nicholls
    British born in September 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queenies Stores, London Apprentice, St. Austell, PL26 7AR, England

      IIF 44
  • Nicholls, Peter

    Registered addresses and corresponding companies
  • Mr Peter Nicholls
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queenies, London Apprentice, St Austell, Cornwall, PL26 7AR, United Kingdom

      IIF 67
  • Mr Peter John Nicholls
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Post Office, London Apprentice, St Austell, PL26 7AR, United Kingdom

      IIF 68 IIF 69
    • icon of address Queenies Shop, Queenies, London Apprentice, St Austell, Cornwall, PL26 7AR, United Kingdom

      IIF 70
    • icon of address Queenies Stores, Queenies Store, New Mills, St Austell, PL26 7AR, United Kingdom

      IIF 71
    • icon of address 23, Gwallon Road, St. Austell, PL25 3AB, England

      IIF 72
  • Mr Peter John Nicholls
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, London Apprentice, London Apprentice, St. Austell, PL26 7AR, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 15
  • 1
    GOVER FISH BAR LTD - 2024-04-06
    icon of address 17 St. Austell Road, St. Blazey Gate, Par, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-10 ~ dissolved
    IIF 2 - Director → ME
  • 2
    PENTEWAN VALLEY CHIPPY LTD - 2024-03-20
    icon of address The Old Post Office, London Apprentice, St Austell, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Queenies Shop Queenies, London Apprentice, St Austell, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Queenies Pantry, London Apprentice, St. Austell, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address The Old Post Office London Apprentice, London Apprentice, St. Austell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    MISTY MARKETING LIMITED - 2010-12-01
    icon of address 2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 21 - Director → ME
  • 7
    LITTLE BAY CAFE LTD - 2022-03-10
    icon of address Queenies, London Apprentice, St Austell, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Somar House Heron Way, Newham Ind Est, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    icon of address Old Post Office, London Apprentice, St Austell, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 10
    icon of address The Old Post Office London Apprentice, London Apprentice, St. Austell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address The Old Post Office London Apprentice, London Apprentice, St. Austell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,423 GBP2023-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    BODACIOUS LIMITED - 2006-08-23
    icon of address Wm Proserv Llp, The Old Mill, 9 Soar Lane, Leicester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2008-08-22 ~ now
    IIF 31 - Secretary → ME
  • 13
    JOHN SPINKS LTD - 2020-08-06
    icon of address The Old Post Office, London Apprentice, St. Austell, England
    Active Corporate (1 parent)
    Equity (Company account)
    834 GBP2024-04-30
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Old Post Office, London Apprentice, St Austell, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 15
    THE LOUNGE (TRURO) LIMITED - 2010-02-04
    icon of address 110 Kenwyn Street, Truro, Cornwall
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-08-25 ~ now
    IIF 32 - Secretary → ME
Ceased 42
  • 1
    GOVER FISH BAR LTD - 2024-04-06
    icon of address 17 St. Austell Road, St. Blazey Gate, Par, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-10 ~ 2025-02-17
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    LIVERPOOL CONSTRUCTION LIMITED - 2008-06-11
    ST. AUSTELL CONSTRUCTION LIMITED - 2007-09-14
    TECHKARE LIMITED - 2007-08-28
    icon of address Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2008-09-30
    IIF 12 - Director → ME
    icon of calendar 2008-06-25 ~ 2008-11-30
    IIF 29 - Secretary → ME
  • 3
    TECHKARE SPECIALIST SYSTEMS LIMITED - 2007-07-31
    JIGSAW SOUND AND LIGHT LIMITED - 2008-03-06
    CAMBRIDGE CITY CONSTRUCTION LTD - 2007-11-13
    icon of address Unit 94-97 Faraday Mill Business Park, Oakfield Place, Plymouth
    Active Corporate (1 parent)
    Equity (Company account)
    127,635 GBP2024-12-31
    Officer
    icon of calendar 2007-07-10 ~ 2008-02-28
    IIF 13 - Director → ME
  • 4
    icon of address Queenies Pantry, London Apprentice, St. Austell, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2019-02-01 ~ 2020-05-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2020-05-31
    IIF 72 - Right to appoint or remove directors OE
  • 5
    DRV SYSTEMS INTERGRATION LIMITED - 2006-04-03
    icon of address Hawley Mill, Hawley Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2005-10-06
    IIF 18 - Director → ME
    icon of calendar 2005-10-05 ~ 2006-03-28
    IIF 35 - Secretary → ME
  • 6
    icon of address 22 Brookside, St. Austell, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2008-01-03
    IIF 20 - Director → ME
  • 7
    CARDIFF HIRE LIMITED - 2008-06-02
    icon of address 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-05 ~ 2008-06-02
    IIF 10 - Director → ME
  • 8
    icon of address Bergen Stoney Lane, Polgooth, St. Austell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    723 GBP2019-08-31
    Officer
    icon of calendar 2001-08-03 ~ 2006-01-13
    IIF 28 - Secretary → ME
  • 9
    icon of address Rose Villa Barn, Little Polgooth, St Austell, Cornwall, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-15 ~ 2014-07-14
    IIF 17 - Director → ME
  • 10
    icon of address 16 Lemon Street, Truro, Cornwall
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-06 ~ 2014-07-14
    IIF 15 - Director → ME
  • 11
    VARSITY BARS (WOKINGTON) LIMITED - 2013-12-04
    icon of address Unit 5 25-27, The Burroughs, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ 2013-12-04
    IIF 52 - Secretary → ME
  • 12
    icon of address Rose Villa Barn, Little Polgooth, St Austell, Cornwall, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-15 ~ 2014-07-14
    IIF 16 - Director → ME
  • 13
    icon of address Unit 5 25-27 The Burroughs, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-29 ~ 2014-04-03
    IIF 45 - Secretary → ME
  • 14
    VARSITY BARS (ACCRINGTON) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2014-04-03
    IIF 48 - Secretary → ME
  • 15
    VARSITY BARS (BANGOR) LIMITED - 2014-01-29
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-04 ~ 2014-04-03
    IIF 50 - Secretary → ME
  • 16
    icon of address Somar House Heron Way, Newham Ind. Est, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ 2014-04-03
    IIF 46 - Secretary → ME
  • 17
    VARSITY BARS (CARDIFF) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House 260 Ecclesall Road South, South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-04-03
    IIF 51 - Secretary → ME
  • 18
    VARSITY BARS (CHELTENHAM) LIMITED - 2014-01-29
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-04-03
    IIF 56 - Secretary → ME
  • 19
    VARSITY BARS (CHEPSTOW) LIMITED - 2014-01-29
    icon of address Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Colton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2014-04-03
    IIF 65 - Secretary → ME
  • 20
    VARSITY BARS (CHESTER-LE-STREET) LIMITED - 2014-01-29
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2014-04-03
    IIF 61 - Secretary → ME
  • 21
    VARSITY BARS (CHESTERFIELD) LIMITED - 2014-01-29
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2014-04-03
    IIF 64 - Secretary → ME
  • 22
    VARSITY BARS (GRIMSBY) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-04-03
    IIF 55 - Secretary → ME
  • 23
    VARSITY BARS (LEEK) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2014-04-03
    IIF 60 - Secretary → ME
  • 24
    VARSITY BARS (LIVERPOOL) LIMITED - 2014-01-29
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-03 ~ 2014-04-03
    IIF 63 - Secretary → ME
  • 25
    VARSITY BARS (LONDON) LIMITED - 2014-01-29
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2014-04-03
    IIF 58 - Secretary → ME
  • 26
    VARSITY BARS (PLYMOUTH) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House 260 Ecclesall Road South, South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2014-04-03
    IIF 57 - Secretary → ME
  • 27
    VARSITY BARS (PRESTWICH) LIMITED - 2014-01-29
    icon of address Wilson Field Ltd The Manor House, 260 Eccleshall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-04-03
    IIF 54 - Secretary → ME
  • 28
    icon of address Somar House Heron Way, Newham Ind. Est, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ 2014-04-03
    IIF 62 - Secretary → ME
  • 29
    VARSITY BARS (SCUNTHORPE) LIMITED - 2014-01-29
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-04-03
    IIF 66 - Secretary → ME
  • 30
    VARSITY BARS (SHEFF) LIMITED - 2014-01-29
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-05 ~ 2014-04-04
    IIF 49 - Secretary → ME
  • 31
    VARSITY BARS (SOUTHAMPTON) LIMITED - 2014-01-29
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-04-03
    IIF 59 - Secretary → ME
  • 32
    VARSITY BARS (WISBECH) LIMITED - 2014-01-29
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2014-04-03
    IIF 53 - Secretary → ME
  • 33
    VARSITY BARS (WORKINGTON) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-04-03
    IIF 47 - Secretary → ME
  • 34
    PENTEWAN DECORACTORS LTD - 2023-06-02
    icon of address Queenies, London Apprentice, St. Austell, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2023-01-25 ~ 2023-05-17
    IIF 9 - Director → ME
  • 35
    BODACIOUS LIMITED - 2006-08-23
    icon of address Wm Proserv Llp, The Old Mill, 9 Soar Lane, Leicester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2001-07-25 ~ 2009-05-01
    IIF 11 - Director → ME
    icon of calendar 2001-07-25 ~ 2006-08-30
    IIF 34 - Secretary → ME
  • 36
    icon of address Rose Villa Barn, Little Polgooth, St Austell, Cornwall, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-06 ~ 2014-07-14
    IIF 27 - Director → ME
  • 37
    icon of address 23 Gwallon Rd, St Austell, Cornwall, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-06-01 ~ 2020-12-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2020-12-02
    IIF 40 - Ownership of shares – 75% or more OE
  • 38
    QUASH PRODUCTS LIMITED - 2010-06-02
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2009-05-17
    IIF 14 - Director → ME
  • 39
    JOHN SPINKS LTD - 2020-08-06
    icon of address The Old Post Office, London Apprentice, St. Austell, England
    Active Corporate (1 parent)
    Equity (Company account)
    834 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-03-01 ~ 2022-12-24
    IIF 41 - Ownership of shares – 75% or more OE
  • 40
    RHINO CONVERSIONS LTD - 2024-05-16
    icon of address 1 Myrtle Cottage, Fore St, Polgooth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ 2024-07-31
    IIF 1 - Director → ME
  • 41
    STRANGEWAYS TERRACE RESIDENTS ASSOCIATION LIMITED - 1988-01-25
    icon of address 20 Foundry Square, Hayle, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,032 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-02-06
    IIF 8 - Director → ME
    icon of calendar ~ 1992-02-06
    IIF 30 - Secretary → ME
  • 42
    DRV GROUP LIMITED - 2009-08-27
    icon of address Lower Tregenna, Newquay, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-16 ~ 2005-12-01
    IIF 19 - Director → ME
    icon of calendar 2005-12-01 ~ 2006-03-28
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.