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

Mr Peter John Cole

    Related profiles found in government register
  • Mr Peter John Cole
    British born in August 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 18, St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 1
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 2 IIF 3 IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 6
    • icon of address 49, Station Road, Polegate, BN26 6EA, England

      IIF 7
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 8
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 9
    • icon of address 37, Worple Avenue, Staines-upon-thames, TW18 1HY, England

      IIF 10
  • Cole, Peter John
    British born in August 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit 1, Watchmoor Park, Watchmoor Road, Camberley, Surrey, GU15 3AQ, England

      IIF 11
    • icon of address 18, St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 12
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, England

      IIF 14
    • icon of address 49, Station Road, Polegate, BN26 6EA, England

      IIF 15
  • Cole, Peter John
    British commercial director born in August 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 49 Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 16
  • Cole, Peter John
    British company director born in August 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 17
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 18
    • icon of address The Old Grain Store, Bromley Lane, Much Hadham, Hertfordshire, SG10 6HU, United Kingdom

      IIF 19
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 20
  • Cole, Peter John
    British director born in August 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Cole, Peter John
    British company director born in August 1967

    Registered addresses and corresponding companies
    • icon of address Via San Demetrio 23, San Nicnadro Prata 67020, L`aguila Italy, FOREIGN

      IIF 22
  • Cole, Peter John
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 23
  • Cole, Peter John

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 24
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 25
  • Cole, Peter

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 27
    • icon of address 49 Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,308 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 49 Station Road, Polegate, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2016-02-25 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    COMPANY Z LIMITED - 2021-05-04
    ARTISAN INTERNATIONAL BUILDING CONTRACTORS LTD - 2016-05-07
    COMPANY Z LIMITED - 2016-02-24
    icon of address 37 Worple Avenue, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,129 GBP2024-02-28
    Officer
    icon of calendar 2007-10-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    VINER UK LIMITED - 2020-05-01
    icon of address 4th Floor 18 St. Cross Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,816 GBP2024-08-31
    Officer
    icon of calendar 2007-10-08 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 49 Station Road, Polegate, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,005 GBP2024-03-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 23 - Director → ME
    icon of calendar 2016-07-25 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2022-12-14 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    DRAIS HOLDINGS LIMITED - 2023-11-06
    icon of address 18 St. Cross Street, 4th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -521 GBP2024-03-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 12 - Director → ME
  • 8
    PHOENIX Q.E.D. LIMITED - 2005-04-25
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,315 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    icon of address Unit 1, Watchmoor Park, Watchmoor Road, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 49 Station Road, Polegate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,124 GBP2024-06-30
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 4th Floor 18 St Cross Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,532 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,134 GBP2016-08-31
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 18 - Director → ME
Ceased 7
  • 1
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,308 GBP2016-03-31
    Officer
    icon of calendar 2014-02-06 ~ 2016-12-30
    IIF 19 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ 2022-03-31
    IIF 17 - Director → ME
    icon of calendar 2022-03-31 ~ 2023-01-05
    IIF 24 - Secretary → ME
  • 3
    icon of address 49 Station Road, Polegate, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -175 GBP2025-01-31
    Officer
    icon of calendar 2020-09-14 ~ 2023-01-15
    IIF 16 - Director → ME
    icon of calendar 2023-01-15 ~ 2024-12-09
    IIF 28 - Secretary → ME
  • 4
    VINER UK LIMITED - 2020-05-01
    icon of address 4th Floor 18 St. Cross Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,816 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address Springbank Cottage, Blake Hall Road, Ongar, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 1998-03-01 ~ 2002-06-19
    IIF 22 - Director → ME
  • 6
    DRAIS HOLDINGS LIMITED - 2023-11-06
    icon of address 18 St. Cross Street, 4th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -521 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-17 ~ 2023-11-24
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 1, Watchmoor Park, Watchmoor Road, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.