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

Toland, Peter Mark

    Related profiles found in government register
  • Toland, Peter Mark
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, United Kingdom

      IIF 1
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Tagus House, 9 Ocean Way, Southampton, SO14 3TJ, England

      IIF 13
  • Toland, Peter Mark
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nairn House, 1174 Stratford Road, Hall Green, Birmingham, B28 8AQ, United Kingdom

      IIF 14
    • icon of address 109 Manor Farm Road, Southampton, SO18 1NU, United Kingdom

      IIF 15
    • icon of address 1-2, 1.2 Vernon Walk, Southampton, SO15 2EJ, England

      IIF 16
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 17
    • icon of address 127 Above Bar Street, Above Bar Street, Southampton, SO14 7FN, United Kingdom

      IIF 18
    • icon of address 127, Above Bar Street, Southampton, SO14 7FN, United Kingdom

      IIF 19
  • Toland, Peter Mark
    British promotions born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Nirvana Place, 384 Winchester Road, Southampton, Hampshire, SO16 7BB, United Kingdom

      IIF 20
  • Mr Peter Toland
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Manor Farm Road, Southampton, Hampshire, SO18 1NU, England

      IIF 21
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Mr Peter Mark Toland
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 26
    • icon of address Tagus House, 9 Ocean Way, Southampton, SO14 3TJ, England

      IIF 27
  • Toland, Peter
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nairn House, 1174 Stratford Road, Hall Green, Birmingham, B28 8AQ, United Kingdom

      IIF 28
  • Mr Peter Mark Toland
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Manor Farm Road, Southampton, Hampshire, SO18 1NU, England

      IIF 29
    • icon of address 127 Above Bar Street, Above Bar Street, Southampton, SO14 7FN, United Kingdom

      IIF 30
  • Toland, Peter

    Registered addresses and corresponding companies
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 31 IIF 32
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    CHEEKYMONKEYUK PROMOTIOINS LTD - 2011-10-07
    icon of address 9 Nirvana Place, 384 Winchester Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Tagus House, 9 Ocean Way, Southampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,207 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    198 GBP2024-12-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 1 - Director → ME
  • 4
    THE THREAD LOUNGE LIMITED - 2023-03-08
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,884 GBP2024-10-31
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Nairn House 1174 Stratford Road, Hall Green, Birmingham, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 15 - Director → ME
  • 6
    ABOVE BAR EVENTS LIMITED - 2019-11-28
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 127 Above Bar Street Above Bar Street, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    355 GBP2018-12-31
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1-2 1.2 Vernon Walk, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,532 GBP2024-04-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Switch Nightclub, 127 Above Bar Street, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,764 GBP2024-02-28
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 269 Church Street, Blackpool, Lancs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -208,196 GBP2017-02-28
    Officer
    icon of calendar 2015-03-16 ~ 2016-02-28
    IIF 17 - Director → ME
  • 2
    SWITCH OPERATING LIMITED - 2024-12-30
    icon of address Neos Hospitality Wharton Place, 13 Wharton Street, Cardiff, Wales
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -29,637 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-05-28 ~ 2021-06-03
    IIF 6 - Director → ME
    icon of calendar 2021-05-28 ~ 2022-03-04
    IIF 31 - Secretary → ME
  • 3
    SWITCH SOUTH LIMITED - 2024-05-14
    icon of address Neos Hospitality Wharton Place, 13 Wharton Street, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    6,659 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-07-25 ~ 2016-04-21
    IIF 28 - Director → ME
    icon of calendar 2017-08-01 ~ 2022-03-04
    IIF 32 - Secretary → ME
  • 4
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -62,069 GBP2020-03-31
    Officer
    icon of calendar 2018-11-20 ~ 2019-09-04
    IIF 7 - Director → ME
    icon of calendar 2019-09-05 ~ 2019-09-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-09-04
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-11-20 ~ 2019-09-04
    IIF 4 - Director → ME
    icon of calendar 2019-09-05 ~ 2019-09-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-09-04
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -72,942 GBP2023-06-30
    Officer
    icon of calendar 2021-05-28 ~ 2024-03-01
    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 26 August 2025 and licensed under the Open Government Licence v3.0.