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

Carnall, Peter James

    Related profiles found in government register
  • Carnall, Peter James
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carnall, Peter James
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Evolution, Lymedale Business Park, Hooter Hall Road, Newcastle Under Lyme, Staffordshire, ST5 9QF, United Kingdom

      IIF 14
    • icon of address Unit 8, Evolution, Lymedale Business Park Hooters Hall Road, Newcastle Under Lyme, Staffordshire, ST5 9QF, United Kingdom

      IIF 15 IIF 16
  • Carnall, Peter James
    British director born in August 1977

    Registered addresses and corresponding companies
    • icon of address Hot House Studio 13, St James House, Webberley Lane Longton, Stoke On Trent, Staffordshire, ST3 1RJ

      IIF 17
  • Mr Peter James Carnall
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carnall, Peter James
    British

    Registered addresses and corresponding companies
    • icon of address Unit 4, Evolution, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, ST5 9QF, United Kingdom

      IIF 27
    • icon of address Unit 8, Evolution, Lymedale Business Park Hooters Hall Road, Newcastle Under Lyme, Staffordshire, ST5 9QF, United Kingdom

      IIF 28
  • Carnall, Peter James
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 8, Evolution, Lymedale Business Park Hooters Hall Road, Newcastle Under Lyme, Staffordshire, ST5 9QF, United Kingdom

      IIF 29
  • Carnall, Peter James
    British managing director

    Registered addresses and corresponding companies
    • icon of address Unit 4, Evolution, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, ST5 9QF, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Unit 4 Evolution Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Unit 4, Evolution Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,214 GBP2024-04-30
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 4, Evolution Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-19 ~ now
    IIF 4 - Director → ME
    icon of calendar 2006-05-19 ~ now
    IIF 27 - Secretary → ME
  • 6
    icon of address Unit 4, Evolution Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,047,268 GBP2024-04-30
    Officer
    icon of calendar 2007-01-10 ~ now
    IIF 7 - Director → ME
    icon of calendar 2007-01-10 ~ now
    IIF 30 - Secretary → ME
  • 7
    icon of address Unit 4, Evolution Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Unit 4, Evolution Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Profit/Loss (Company account)
    353,575 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Hot House Studio 13, St James House Webberley Lane, Longton Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-27 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,617 GBP2024-10-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Evolution, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 4, Evolution Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    56,080 GBP2024-04-30
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 8 - Director → ME
  • 14
    EUROSTAR LOGISTICS LIMITED - 2024-03-29
    icon of address Unit 4, Evolution Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,486 GBP2024-04-30
    Officer
    icon of calendar 2004-07-02 ~ now
    IIF 6 - Director → ME
Ceased 8
  • 1
    icon of address Unit 4, Evolution Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,214 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-27
    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
    icon of address Unit 4, Evolution Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-27
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Unit 4, Evolution Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,047,268 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-27
    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
  • 4
    icon of address Unit 4, Evolution Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-05 ~ 2019-04-27
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control OE
  • 5
    icon of address The Old Star, Church Street, Princes Risborough, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ 2013-08-16
    IIF 14 - Director → ME
  • 6
    EUROSTAR COMMUNICATION GROUP LIMITED - 2012-11-05
    icon of address The Old Star, Church Street, Princes Risborough, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-23 ~ 2013-08-16
    IIF 16 - Director → ME
    icon of calendar 2006-05-23 ~ 2013-08-16
    IIF 28 - Secretary → ME
  • 7
    EUROSTAR TECHNOLOGIES LIMITED - 2011-01-06
    icon of address Sky View Argosy Road, Castle Donington, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-16 ~ 2013-08-16
    IIF 15 - Director → ME
    icon of calendar 2004-08-16 ~ 2013-08-16
    IIF 29 - Secretary → ME
  • 8
    EUROSTAR LOGISTICS LIMITED - 2024-03-29
    icon of address Unit 4, Evolution Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,486 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-27
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - 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.