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 Robert Masters

    Related profiles found in government register
  • Mr Peter Robert Masters
    English born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Queen Square, Bristol, BS1 4NT, United Kingdom

      IIF 1
    • icon of address 27 Grenville Court, South Road, Poole, Dorset, BH15 1PZ, England

      IIF 2
    • icon of address 25, Lemon Street, Truro, Cornwall, TR1 2LS, England

      IIF 3
    • icon of address Indy House, Lighteridge Hill, Newham, Truro, Cornwall, TR1 2XR, England

      IIF 4
    • icon of address Indy House, Lighteridge Hill, Truro, TR1 2XR, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Peat House, Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom

      IIF 8
  • Mr Peter Robert Masters
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Fore Street, Saltash, Cornwall, PL12 6AF, United Kingdom

      IIF 9
  • Mr. Peter Robert Masters
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Indy House, Lighteridge Hill, Newham, Truro, Cornwall, TR1 2XR, England

      IIF 10
  • Masters, Peter Robert
    English born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Fore Street, Saltash, Cornwall, PL12 6AF, United Kingdom

      IIF 11
    • icon of address Indy House, Lighterage Hill, Newham, Truro, TR1 2XR, England

      IIF 12
  • Masters, Peter Robert
    English business proprietor born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Grenville Court, South Road, Poole, Dorset, BH15 1PZ, England

      IIF 13
    • icon of address 25, Lemon Street, Truro, Cornwall, TR1 2LS, England

      IIF 14
    • icon of address Truro City Football Club, Treyew Road, Truro, Cornwall, TR1 2TH, United Kingdom

      IIF 15
  • Masters, Peter Robert
    English company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Liskey House, Greenbottom Chacewater, Truro, Cornwall, TR4 8QN

      IIF 16
  • Masters, Peter Robert
    English director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Queen Square, Bristol, BS1 4NT, United Kingdom

      IIF 17
    • icon of address 99, Fore Street, Saltash, Cornwall, PL12 6AF, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Indy House, Lighteridge Hill, Newham, Truro, TR1 2XR, United Kingdom

      IIF 21 IIF 22
    • icon of address Liskey House, Greenbottom Chacewater, Truro, Cornwall, TR4 8QN

      IIF 23
    • icon of address Liskey House, Greenbottom, Chacewater, Truro, Cornwall, TR4 8QN, United Kingdom

      IIF 24
    • icon of address Truro City Football Club, Treyew Road, Truro, Cornwall, TR1 2TH, England

      IIF 25
  • Mr Peter Robert Masters
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1, Brannam Crescent, Roundswell Business Park, Barnstaple, EX31 3TD, England

      IIF 26
    • icon of address Nansloe Manor Hotel, Meneage Road, Helston, Cornwall, TR13 0SB, England

      IIF 27
    • icon of address 97, Fore Street, Saltash, PL12 6AH, United Kingdom

      IIF 28
    • icon of address 3/4, Truro Lanes, Kenwyn Street, Truro, Cornwall, TR1 2BA, England

      IIF 29
  • Mr Peter Robert Masters
    British born in August 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3/4 Truro Lanes, Kenwyn Street, Truro, Cornwall, TR1 2BA, England

      IIF 30
  • Masters, Peter Robert
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nansloe Manor Hotel, Meneage Road, Helston, Cornwall, TR13 0SB, England

      IIF 31
    • icon of address 24 Chy Bre, Tresawya Drive, Truro, TR1 2GF, England

      IIF 32
    • icon of address Indy House, Lighteridge Hill, Newham, Truro, England, TR1 2XR, United Kingdom

      IIF 33
    • icon of address Indy House, Lighteridge Hill, Newham, Truro, TR1 2XR, England

      IIF 34
  • Masters, Peter Robert
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Indy House, Lighteridge Hill, Newham, Truro, TR1 2XR, England

      IIF 35
  • Masters, Peter Robert
    British company director born in August 1954

    Registered addresses and corresponding companies
    • icon of address Elmside, Southwick Road, Mark, Somerset, TA9 4LH

      IIF 36
  • Masters, Peter Robert
    English managing director

    Registered addresses and corresponding companies
    • icon of address 99, Fore Street, Saltash, Cornwall, PL12 6AF, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    LIFESHINE LIMITED - 2000-07-27
    icon of address 99 Fore Street, Saltash, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,908,176 GBP2024-09-30
    Officer
    icon of calendar 2000-06-19 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Indy House Lighteridge Hill, Newham, Truro, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Peat House, Newham Road, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    icon of address Liskey House Greenbottom, Chacewater, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Indy House Lighterage Hill, Newham, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 32 - Director → ME
  • 6
    CORNWALL TODAY LIMITED - 2022-04-05
    Q BRANDS INTERNATIONAL LIMITED - 2023-04-05
    VOICE NEWSPAPERS LIMITED - 2022-08-25
    NEWSPRINT DIGITAL (SOUTH WEST) LIMITED - 2023-04-04
    icon of address Indy House Lighterage Hill, Newham, Truro, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    123,090 GBP2024-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Indy House Lighterage Hill, Newham, Truro, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 25 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    TRURO HOLIDAY PARK LIMITED - 2008-11-06
    TRURO CARAVAN & CAMPING PARK LIMITED - 2011-05-03
    icon of address Liskey Holiday Park, Greenbottom, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-17 ~ dissolved
    IIF 23 - Director → ME
  • 10
    TCFC COMMERCIAL LIMITED - 2019-06-20
    icon of address 3/4 Truro Lanes, Kenwyn Street, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,580 GBP2019-06-30
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 11
    WEST COUNTRY MEDIA HOLDINGS LIMITED - 2018-08-08
    VIEW FROM NEWSPAPERS LIMITED - 2018-03-16
    VIBE MARKETING GROUP LTD - 2019-01-16
    SI (CORNWALL) LIMITED - 2017-05-30
    THE SUNDAY INDEPENDENT LIMITED - 2018-01-16
    icon of address 3/4 Truro Lanes, Kenwyn Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -249,999 GBP2018-04-30
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Has significant influence or controlOE
Ceased 14
  • 1
    LIFESHINE LIMITED - 2000-07-27
    icon of address 99 Fore Street, Saltash, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,908,176 GBP2024-09-30
    Officer
    icon of calendar 2000-06-19 ~ 2023-02-22
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2025-09-30
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Mazars Llp Clifton Down House, Beaufort Buildings, Clifton, Bristol
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-02-21
    IIF 36 - Director → ME
  • 3
    ELM TREE LEISURE LIMITED - 2011-05-03
    ETLCD LIMITED - 2023-05-24
    TRURO CARAVAN AND CAMPING PARK LIMITED - 2022-09-15
    icon of address 10 Tehidy Road, Camborne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-01-17 ~ 2023-05-24
    IIF 19 - Director → ME
  • 4
    ICVCD LIMITED - 2023-01-19
    INDEPENDENT MEDIA LIMITED - 2022-09-07
    INDY SPORTS APPAREL LIMITED - 2023-05-24
    icon of address 10 Tehidy Road, Camborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,666 GBP2021-03-31
    Officer
    icon of calendar 2017-12-20 ~ 2023-05-24
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2023-05-24
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    AD' SALES LIMITED - 2023-01-16
    icon of address 10 Tehidy Road, Camborne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -63,152 GBP2021-03-31
    Officer
    icon of calendar 2019-12-06 ~ 2023-01-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ 2019-12-06
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    Q BRANDS PLUS (GROUP HOLDINGS) LTD - 2024-07-19
    icon of address Unit B1 Brannam Crescent, Roundswell Business Park, Barnstaple, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-13 ~ 2024-08-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2024-11-04
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BUDE SPORTS LIMITED - 2007-09-18
    MJM SPORTS LIMITED - 2024-06-07
    MJM PLUS SPORTS LTD - 2024-08-08
    Q BRANDS PLUS SPORTS LIMITED - 2024-07-19
    icon of address Unit B1 Brannam Court Brannam Crescent, Roundswell Business Park, Barnstaple, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,306 GBP2024-03-31
    Officer
    icon of calendar 2024-01-24 ~ 2024-08-02
    IIF 35 - Director → ME
  • 8
    MJM SPORTS LIMITED - 2024-08-07
    Q BRANDS PLUS (SPORTS) LTD - 2024-06-07
    icon of address Unit B1 Brannam Crescent, Roundswell Business Park, Barnstaple, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ 2024-08-02
    IIF 34 - Director → ME
  • 9
    CORNWALL TODAY LIMITED - 2022-04-05
    Q BRANDS INTERNATIONAL LIMITED - 2023-04-05
    VOICE NEWSPAPERS LIMITED - 2022-08-25
    NEWSPRINT DIGITAL (SOUTH WEST) LIMITED - 2023-04-04
    icon of address Indy House Lighterage Hill, Newham, Truro, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    123,090 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-02-22 ~ 2023-10-24
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    PENWARREN LIMITED - 2008-07-08
    icon of address 6 Hayhill Close, Haybridge, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,935 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2008-10-09
    IIF 16 - Director → ME
  • 11
    SUNDAY INDEPENDENT NEWS LIMITED - 2018-10-15
    icon of address 3/4 Truro Lanes, Kenwyn Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ 2018-10-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2018-10-03
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    TRURO CITY FOOTBALL CLUB 2012 LIMITED - 2019-06-20
    icon of address 3/4 Truro Lanes Kenwyn Street, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,115,030 GBP2020-06-30
    Officer
    icon of calendar 2012-10-26 ~ 2019-06-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2019-06-01
    IIF 30 - Has significant influence or control OE
  • 13
    WEST COUNTRY MEDIA HOLDINGS LIMITED - 2018-08-08
    VIEW FROM NEWSPAPERS LIMITED - 2018-03-16
    VIBE MARKETING GROUP LTD - 2019-01-16
    SI (CORNWALL) LIMITED - 2017-05-30
    THE SUNDAY INDEPENDENT LIMITED - 2018-01-16
    icon of address 3/4 Truro Lanes, Kenwyn Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -249,999 GBP2018-04-30
    Officer
    icon of calendar 2017-04-13 ~ 2018-01-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2018-01-16
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    VIEW FROM LIMITED - 2018-01-26
    THE PROPERTY PAPER LIMITED - 2018-10-16
    icon of address 3/4 Truro Lanes, Kenwyn Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ 2018-10-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2018-10-03
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.