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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Trounce, Laurie Claire
    Born in April 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Dunning, Giles William
    Born in July 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-16 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressCurzon House, Southernhay West, Exeter, England
    Active Corporate (52 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Tregilgas, Alan Percival
    Individual
    Officer
    icon of calendar ~ 2014-06-03
    OF - Secretary → CIF 0
  • 2
    Church, Jonathan Frank
    Solicitor born in March 1945
    Individual
    Officer
    icon of calendar ~ 2000-06-22
    OF - Director → CIF 0
  • 3
    Beadel, Michael John Stebbing
    Solicitor born in January 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-01-20 ~ 2025-04-30
    OF - Director → CIF 0
  • 4
    Keliher, James Adam
    Solicitor born in December 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-06-03 ~ 2020-05-01
    OF - Director → CIF 0
  • 5
    Pawley, Ian James
    Solicitor born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-22 ~ 2008-04-30
    OF - Director → CIF 0
  • 6
    Wilson, Christian Andrew Simpson
    Solicitor born in August 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-04-29 ~ 2021-10-31
    OF - Director → CIF 0
  • 7
    Keast, Roger John
    Solicitor born in December 1942
    Individual
    Officer
    icon of calendar ~ 2002-04-13
    OF - Director → CIF 0
parent relation
Company in focus

STEPHENS SCOWN SECRETARIAL LIMITED

Previous names
STEPHENS & SCOWN LIMITED - 2015-07-10
FLAIRTRANS LIMITED - 1988-09-09
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Cash at bank and in hand
2 GBP2024-01-05
2 GBP2023-01-05
Net Assets/Liabilities
2 GBP2024-01-05
2 GBP2023-01-05
Number of shares allotted
Class 1 ordinary share
2 shares2023-01-06 ~ 2024-01-05
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-01-06 ~ 2024-01-05
Equity
2 GBP2024-01-05
2 GBP2023-01-05

Related profiles found in government register
  • STEPHENS SCOWN SECRETARIAL LIMITED
    Info
    STEPHENS & SCOWN LIMITED - 2015-07-10
    FLAIRTRANS LIMITED - 2015-07-10
    Registered number 02250942
    icon of addressOsprey House, Malpas Road, Truro, Cornwall TR1 1UT
    PRIVATE LIMITED COMPANY incorporated on 1988-05-04 (37 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-18
    CIF 0
  • STEPHENS SCOWN SECRETARIAL LIMITED
    S
    Registered number 02250942
    icon of addressCurzon House, Southernhay West, Exeter, England, EX1 1RS
    CIF 1
    PRIVATE LIMITED COMPANY in ENGLAND
    CIF 2
  • STEPHENS SCOWN SECRETARIAL LIMITED
    S
    Registered number 02250942
    icon of addressOsprey House, Malpas Road, Malpas Road, Truro, England, TR1 1UT
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressHealth & Wellbeing Innovation Centre, Treliske, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    CIF 5 - Secretary → ME
  • 2
    icon of addressC/o Stephens Scown Secretarial Limited Osprey House, Malpas Road, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    CIF 11 - Secretary → ME
  • 3
    icon of addressVapormatic Kestrel Way, Sowton Industrial Estate, Exeter
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-25 ~ now
    CIF 12 - Secretary → ME
  • 4
    icon of addressVapormatic Kestrel Way, Sowton Industrial Estate, Exeter, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-25 ~ now
    CIF 4 - Secretary → ME
  • 5
    icon of addressVapormatic Kestrel Way, Sowton Industrial Estate, Exeter, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-25 ~ now
    CIF 13 - Secretary → ME
  • 6
    icon of addressStephens Scown Llp, Osprey House, Malpas Road, Truro, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    CIF 21 - Secretary → ME
Ceased 17
  • 1
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,148,746 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-07-18
    CIF 15 - Secretary → ME
  • 2
    KS SPV 51 LIMITED - 2017-09-11
    icon of addressAbbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2018-10-25
    CIF 18 - Secretary → ME
  • 3
    icon of addressAbbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2018-05-25 ~ 2019-07-01
    CIF 6 - Secretary → ME
  • 4
    icon of addressAbbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-18 ~ 2019-07-01
    CIF 8 - Secretary → ME
  • 5
    SUNSAVE 38 (CHESHIRE COPPICE) LIMITED - 2017-04-11
    SUNSAVE 38 LIMITED - 2014-12-10
    SUNSAVE 38 (CHESIRE COPPICE) LIMITED - 2014-12-12
    icon of addressAbbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-05 ~ 2018-10-25
    CIF 20 - Secretary → ME
  • 6
    icon of addressAbbey House, 51 High Street, Saffron Walden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2019-07-01
    CIF 7 - Secretary → ME
  • 7
    COMMUNITY ENERGY GREAT HOUNDBEARE C.I.C. - 2016-05-20
    icon of addressC/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-09 ~ 2019-04-12
    CIF 16 - Secretary → ME
  • 8
    icon of addressC/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-09 ~ 2019-04-12
    CIF 17 - Secretary → ME
  • 9
    SSOGE KICKLES SOLAR FARM LIMITED - 2017-10-24
    icon of addressAbbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-11 ~ 2018-10-25
    CIF 22 - Secretary → ME
  • 10
    icon of addressAbbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-06 ~ 2019-07-01
    CIF 10 - Secretary → ME
  • 11
    SUNSAVE 42 (LOWER BASSET DOWN) LIMITED - 2018-01-16
    SUNSAVE 42 LIMITED - 2015-04-28
    icon of addressAbbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2019-07-01
    CIF 23 - Secretary → ME
  • 12
    icon of addressC/o Wiltshire College & University Centre, College Road, Trowbridge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    89,168 GBP2024-07-31
    Officer
    icon of calendar 2021-12-07 ~ 2024-03-26
    CIF 3 - Secretary → ME
  • 13
    icon of addressUnit 6 Hellys Court, Water-ma-trout, Helston, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-18 ~ 2024-07-16
    CIF 1 - Secretary → ME
  • 14
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-07-18
    CIF 14 - Secretary → ME
  • 15
    SSOGE RING O BELLS SOLAR FARM LIMITED - 2017-10-27
    SSOGE NAILCOTE SOLAR FARM LIMITED - 2015-04-18
    icon of addressAbbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-18 ~ 2018-10-25
    CIF 9 - Secretary → ME
  • 16
    SUNSAVE 30 (STRETTINGTON) LIMITED - 2017-04-11
    MA018 LIMITED - 2014-04-07
    icon of addressAbbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-05 ~ 2018-10-25
    CIF 19 - Secretary → ME
  • 17
    icon of address1 Wheel Parade Apartments Pengersick Lane, Praa Sands, Penzance, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ 2023-10-03
    CIF 2 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.