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

Angelides, Peter

    Related profiles found in government register
  • Angelides, Peter
    British caravan park manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Angelides, Peter
    British chair person born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Rosemary, Shrubbery Road, Weston-super-mare, BS23 2JG, England

      IIF 5
  • Angelides, Peter
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Griffith, Williams & Co, 36 High Street, Pwllheli, Gwynedd, LL53 5RT, United Kingdom

      IIF 6
    • Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, England

      IIF 7 IIF 8 IIF 9
    • B W Estates, Oldmixon Crescent, Weston-super-mare, BS24 9BA, England

      IIF 11
    • Rosemary, Shrubbery Road, Weston-super-mare, BS23 2JG, England

      IIF 12 IIF 13 IIF 14
  • Angelides, Peter
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ash Court, Parc Menai, Bangor, Gwynedd, LL57 4DF

      IIF 15
    • 9, Ash Court, Parc Menai, Bangor, Gwynedd, LL57 4DF, Wales

      IIF 16
    • Venture House, 4th Floor, 27/29 Glasshouse Street, London, W1B 5DF, England

      IIF 17
    • 36, High Street, Pwllheli, Gwynedd, LL53 5RT, United Kingdom

      IIF 18 IIF 19
    • 36, High Street, Pwllheli, LL53 5RT, Wales

      IIF 20
    • 36 Stryd Fawr, Pwllheli, Gwynedd, LL53 5RT, Wales

      IIF 21 IIF 22 IIF 23
    • 36 Stryd Fawr, Pwllheli, LL53 5RT, United Kingdom

      IIF 26
    • C/o Griffith, Williams & Co, 36 High Street, Pwllheli, Gwynedd, LL53 5RT, Wales

      IIF 27
    • Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH

      IIF 28
    • Rosemary, Shrubbery Road, Weston-super-mare, Avon, BS23 2JG, England

      IIF 29
    • Rosemary, Shrubbery Road, Weston-super-mare, BS23 2JG, England

      IIF 30
    • Rosemary, Shrubbery Road, Weston-super-mare, BS23 2JG, United Kingdom

      IIF 31
  • Angelides, Peter
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ash Court, Parc Menai, Bangor, Gwynedd, LL57 4DF, United Kingdom

      IIF 32
  • Angelides, Peter
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherry Trees, Brent Road, East Brent, Highbridge, Somerset, TA9 4JG, United Kingdom

      IIF 33
    • Piper House, 190 Scudamore Road, Leicester, LE3 1UQ, England

      IIF 34
    • Ty Nant Barn, Whitford Road, Whitford, Flintshire, CH8 9AE

      IIF 35
  • Angelides, Peter
    British managing director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Saxby Street, Leicester, Leicestershire, LE2 0ND, United Kingdom

      IIF 36
  • Angelides, Pater
    British caravan park manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Lakeland House, Main A6, Yealand Redmayne, Carnforth, LA5 9RN, Uk

      IIF 37
  • Peter Angelides
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lime Court, Pathfields Business Park, South Molton, EX36 3LH, England

      IIF 38
  • Mr Peter Angelides
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Primrose Cottage, Vicarage Lane, Olveston, Bristol, BS35 4BU, England

      IIF 39
    • 36, High Street, Pwllheli, LL53 5RT, Wales

      IIF 40
    • 36 Stryd Fawr, Pwllheli, Gwynedd, LL53 5RT, Wales

      IIF 41 IIF 42 IIF 43
    • C/o Griffith, Williams & Co, 36 High Street, Pwllheli, Gwynedd, LL53 5RT, Wales

      IIF 44
    • Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, England

      IIF 45
    • B W Estates, Oldmixon Crescent, Weston-super-mare, BS24 9BA, England

      IIF 46
    • Rosemary, Shrubbery Road, Weston-super-mare, BS23 2JG, England

      IIF 47 IIF 48 IIF 49
    • Unit 3 Bridgwater Court, Oldmixon Crescent, Weston-super-mare, Somerset, BS24 9AY, England

      IIF 50
  • Mr Peter Angelides
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary, Shrubbery Road, Weston-super-mare, BS23 2JG, England

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    36 Stryd Fawr, Pwllheli, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-22 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 2
    36 Stryd Fawr, Pwllheli, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-22 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 3
    Unit 3 Bridgwater Court, Oldmixon Crescent, Weston-super-mare, Somerset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-05-04 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 4
    9 Ash Court, Parc Menai, Bangor, Gwynedd, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 32 - llp-designated-member → ME
  • 5
    AAA TRAINING LTD - 2016-05-03
    C/o Griffith, Williams & Co, 36 High Street, Pwllheli, Gwynedd, Wales
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,899 GBP2023-03-31
    Officer
    2016-01-24 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    9 Ash Court, Parc Menai, Bangor, Gwynedd, Wales
    Dissolved corporate (3 parents)
    Officer
    2016-01-24 ~ dissolved
    IIF 16 - director → ME
  • 7
    Lime Court, Pathfields Business Park, South Molton, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2025-01-30 ~ now
    IIF 10 - director → ME
  • 8
    Lime Court, Pathfields Business Park, South Molton, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2025-01-30 ~ now
    IIF 8 - director → ME
  • 9
    HARDNESS CONTROL INSTRUMENTS LIMITED - 1989-05-15
    HARDNESS CONTROL SERVICES LIMITED - 1986-05-15
    Lime Court, Pathfields Business Park, South Molton, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    8,993,682 GBP2024-09-30
    Officer
    2025-01-31 ~ now
    IIF 9 - director → ME
  • 10
    Rosemary, Shrubbery Road, Weston-super-mare, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2016-11-10 ~ now
    IIF 31 - director → ME
  • 11
    Lime Court, Pathfields Business Park, South Molton, Devon
    Corporate (2 parents)
    Equity (Company account)
    96,324 GBP2024-03-31
    Officer
    2022-08-11 ~ now
    IIF 28 - director → ME
  • 12
    Lime Court, Pathfields Business Park, South Molton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,204 GBP2024-02-28
    Officer
    2022-03-27 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Thorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-15 ~ dissolved
    IIF 17 - director → ME
  • 14
    36 High Street, Pwllheli, Wales
    Corporate (2 parents)
    Equity (Company account)
    6,167 GBP2023-07-31
    Officer
    2020-07-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    B W Estates, Oldmixon Crescent, Weston-super-mare, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    Lime Court, Pathfields Business Park, South Molton, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2023-07-07 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 17
    22 Abbey Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,824 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 13 - director → ME
  • 18
    Rosemary, Shrubbery Road, Weston-super-mare, Avon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    2015-05-05 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    PARC MENAI BANGOR LIMITED - 2020-10-20
    Primrose Cottage Vicarage Lane, Olveston, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    34,033 GBP2019-07-31
    Person with significant control
    2018-08-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 16
  • 1
    2nd Floor 14 Castle Street, Liverpool
    Dissolved corporate (2 parents)
    Equity (Company account)
    40,145 GBP2019-03-31
    Officer
    2016-05-04 ~ 2019-09-23
    IIF 18 - director → ME
  • 2
    2nd Floor Olympic House, 3 Olympic Way, Wembley, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2008-10-24 ~ 2016-02-26
    IIF 15 - director → ME
  • 3
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    441,177 GBP2016-03-31
    Officer
    2013-07-17 ~ 2018-12-19
    IIF 25 - director → ME
  • 4
    AGM HOLDINGS PLC - 2014-09-25
    AGM HOLDINGS LIMITED - 2002-08-23
    QUAYSHELFCO 918 LIMITED - 2002-05-01
    Grand Pier, Marine Parade, Weston Super Mare, Somerset
    Corporate (3 parents, 11 offsprings)
    Profit/Loss (Company account)
    169,243 GBP2023-03-29 ~ 2024-03-28
    Officer
    2010-02-11 ~ 2010-05-24
    IIF 33 - director → ME
  • 5
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    450,419 GBP2018-03-31
    Officer
    2012-06-29 ~ 2016-01-01
    IIF 34 - director → ME
    2001-07-06 ~ 2011-07-27
    IIF 36 - director → ME
  • 6
    11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Corporate (2 parents)
    Officer
    2011-11-21 ~ 2014-07-29
    IIF 1 - director → ME
  • 7
    GW 907 LIMITED - 2005-10-18
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Corporate (2 parents, 1 offspring)
    Officer
    2011-11-21 ~ 2014-07-29
    IIF 4 - director → ME
  • 8
    LINCOLNSHIRE LEISURE ESTATES LIMITED - 2009-01-07
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    -2,953,345 GBP2024-01-31
    Officer
    2011-11-21 ~ 2014-07-29
    IIF 3 - director → ME
  • 9
    PLAS COCH HOLIDAY HOMES LIMITED - 2015-02-20
    TALACRE BEACH CARAVAN SALES LIMITED - 2011-05-13
    TALACRE BEACH CARAVAN SALES LIMITED - 1981-12-31
    TRUSHELFCO (NO.103) LIMITED - 1977-12-31
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2004-02-01 ~ 2009-06-02
    IIF 35 - director → ME
  • 10
    JGP2 LIMITED - 2022-06-28
    Lime Court, Pathfields Business Park, South Molton, England
    Corporate (2 parents)
    Equity (Company account)
    112,796 GBP2024-03-31
    Officer
    2022-03-24 ~ 2022-08-11
    IIF 12 - director → ME
    Person with significant control
    2022-03-24 ~ 2022-03-25
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    2024-03-20 ~ 2024-04-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    36 Stryd Fawr, Pwllheli, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,647 GBP2023-07-31
    Officer
    2020-04-04 ~ 2020-08-01
    IIF 26 - director → ME
    2019-07-31 ~ 2020-04-04
    IIF 24 - director → ME
    Person with significant control
    2019-07-31 ~ 2021-10-06
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    33 Milton Park, Aviemore, Inverness Shire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2020-10-01 ~ 2021-01-18
    IIF 30 - director → ME
  • 13
    BROOMCO (3990) LIMITED - 2006-01-27
    South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Corporate (3 parents)
    Officer
    2011-11-21 ~ 2014-07-29
    IIF 2 - director → ME
  • 14
    South Lakeland House Main A6, Yealand Redmayne, Carnforth
    Corporate (3 parents)
    Equity (Company account)
    -1,406,742 GBP2024-01-31
    Officer
    2011-11-21 ~ 2014-07-29
    IIF 37 - director → ME
  • 15
    PURPLEX INTERNATIONAL LIMITED - 2024-08-08
    Unit 200 Park Way, Worle, Weston-super-mare, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-23 ~ 2024-08-08
    IIF 5 - director → ME
    Person with significant control
    2024-03-08 ~ 2024-08-08
    IIF 51 - Has significant influence or control OE
  • 16
    PARC MENAI BANGOR LIMITED - 2020-10-20
    Primrose Cottage Vicarage Lane, Olveston, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    34,033 GBP2019-07-31
    Officer
    2020-03-30 ~ 2020-04-04
    IIF 23 - director → ME
    2018-08-06 ~ 2019-07-30
    IIF 6 - 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.