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

Harper, Peter William

    Related profiles found in government register
  • Harper, Peter William
    British retired born in April 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • North Argyll Eventide Home, Dunollie Road, Oban, PA34 5TG, Scotland

      IIF 1
    • Duncruachan, Main Street, Taynuilt, Argyll, PA35 1SE

      IIF 2
  • Harper, William Peter
    British animal feed nutritionist born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cranage Mills, Holmes Chapel, Crewe, Cheshire, CW4 8EE

      IIF 3
    • Trepoyle Farm, North Tamerton, Holsworthy, Devon, EX22 6RL

      IIF 4
  • Harper, William Peter
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 72, Downham Gardens, Tamerton Foliot, Plymouth, PL5 4QF, England

      IIF 5
  • Harper, William Peter
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Trepoyle Farm, North Tamerton, Holsworthy, Devon, EX22 6RL, United Kingdom

      IIF 6 IIF 7
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 8
  • Harper, William Peter
    British director agricultural feed company born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Trepoyle Farm, North Tamerton, Holsworthy, Devon, EX22 6RL, England

      IIF 9
  • Harper, William Peter
    British farmer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Tanners House, Tanners House, 20 Gilesgate, Hexham, Northumberland, NE46 3QD, England

      IIF 10
    • Trepoyle Farm, North Tamerton, Holsworthy, Devon, EX22 9RZ, England

      IIF 11
    • 9 Western Road, Launceston, Cornwall, PL15 7AR, England

      IIF 12
    • The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG

      IIF 13
  • Harper, William Peter
    British managing director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Way Farm, North Tamerton, Holsworthy, Devon, EX22 6RZ

      IIF 14
  • Harper, William Peter
    British nutritionist born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Trepoyle Farm, North Tamerton, Holsworthy, Devon, EX22 6RL

      IIF 15
  • Harper, William Peter
    British company director born in November 1955

    Registered addresses and corresponding companies
    • Osbornes Farm Kimworthy, Bradworthy, Holsworthy, Devon, EX22 7RR

      IIF 16
  • Harper, William Peter
    British director born in November 1955

    Registered addresses and corresponding companies
    • Osbornes Farm Kimworthy, Bradworthy, Holsworthy, Devon, EX22 7RR

      IIF 17
  • Mr William Peter Harper
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Trepolye Farm House, North Tamerton, Holsworthy, Devon, EX22 6RL

      IIF 18
    • Trepoyle Farm, North Tamerton, Holsworthy, EX22 6RL, United Kingdom

      IIF 19 IIF 20
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    2 Lingard Close, Liskeard, Cornwall, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    9,175 GBP2021-09-30
    Officer
    2019-09-30 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    HARPER'S HOME MIX (HOLDINGS) LIMITED - 2009-06-26
    Trepolye Farm House, North Tamerton, Holsworthy, Devon
    Corporate (2 parents)
    Officer
    2009-06-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    Waldon Way, Holsworthy Ind Est, Holsworthy, Devon
    Corporate (6 parents)
    Equity (Company account)
    14,368,800 GBP2023-06-30
    Officer
    1992-08-25 ~ now
    IIF 4 - director → ME
  • 4
    Paddon Moor, Holsworthy Beacon, Holsworthy, Devon
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-09-30
    Officer
    2008-09-09 ~ now
    IIF 9 - director → ME
  • 5
    9 Western Road, Launceston, Cornwall, England
    Corporate (4 parents)
    Equity (Company account)
    18,770 GBP2024-03-31
    Officer
    2015-06-26 ~ now
    IIF 12 - director → ME
  • 6
    207 Knutsford Road, Grappenhall, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MASSEY BROS. (CRANAGE) LIMITED - 1993-11-15
    Cranage Mills, Holmes Chapel, Crewe, Cheshire
    Corporate (8 parents, 6 offsprings)
    Profit/Loss (Company account)
    2,673,279 GBP2022-07-01 ~ 2023-06-30
    Officer
    2012-03-27 ~ now
    IIF 3 - director → ME
  • 8
    Units 5-6 Miller Business Park, Liskeard, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,669 GBP2023-12-31
    Officer
    2019-12-10 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    BRISTOL GRAIN IMPORTERS DEFENCE ASSOCIATION LIMITED(THE) - 1992-05-19
    The Farm Office, Redend Farm Station Road, Pilning, Bristol, England
    Corporate (15 parents)
    Equity (Company account)
    1,303,816 GBP2023-12-31
    Officer
    2005-05-11 ~ 2014-06-18
    IIF 14 - director → ME
  • 2
    72 Downham Gardens, Tamerton Foliot, Plymouth, England
    Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,079 GBP2023-07-31
    Officer
    2023-02-01 ~ 2024-05-21
    IIF 5 - director → ME
  • 3
    Higher Pigsdon Farm, Launcells, Bude, Cornwall, England
    Corporate (53 parents)
    Officer
    1997-11-12 ~ 2003-11-25
    IIF 17 - director → ME
  • 4
    Concorde House, 24 Warwick New Road, Leamington Spa, England
    Corporate (11 parents)
    Officer
    2018-08-06 ~ 2019-11-08
    IIF 10 - director → ME
    2016-05-25 ~ 2018-03-08
    IIF 13 - director → ME
    2000-05-31 ~ 2006-05-08
    IIF 16 - director → ME
  • 5
    North Argyll House Bealach-an-righ, Dunollie Road, Oban, Argyll, Scotland
    Corporate (6 parents)
    Officer
    2015-03-23 ~ 2017-08-16
    IIF 2 - director → ME
    2023-03-14 ~ 2024-03-26
    IIF 1 - director → ME
  • 6
    15 George Arcade, South Molton, Devon, United Kingdom
    Corporate (18 parents)
    Officer
    2016-02-25 ~ 2023-03-10
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.