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 6
  • 1
    Heath, Nathan Edward Stuart
    Born in March 1986
    Individual (27 offsprings)
    Officer
    icon of calendar 2025-09-29 ~ now
    OF - Director → CIF 0
  • 2
    Sands, Elizabeth
    Born in December 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-07-23 ~ now
    OF - Director → CIF 0
  • 3
    Boscawen, Frederick Mark
    Born in September 1996
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-10-20 ~ now
    OF - Director → CIF 0
  • 4
    Gazzard, Matthew
    Born in August 1971
    Individual (35 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    OF - Director → CIF 0
  • 5
    Spelman, Sean Martin
    Born in November 1970
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    OF - Director → CIF 0
  • 6
    Boscawen, Evelyn Arthur Hugh, Viscount
    Born in May 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-09-30 ~ now
    OF - Director → CIF 0
    The Honourable Evelyn Arthur Hugh Boscawen
    Born in May 1955
    Individual (5 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
    PE - Has significant influence or controlCIF 0
Ceased 8
  • 1
    Morris, Lucy Rachel
    Director born in May 1973
    Individual
    Officer
    icon of calendar 2022-01-01 ~ 2023-08-14
    OF - Director → CIF 0
  • 2
    Angilley, Jonathan Neil
    Financial Director born in December 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-09-30 ~ 2022-08-01
    OF - Director → CIF 0
  • 3
    Ellison, Simon James
    Finance Director born in July 1977
    Individual
    Officer
    icon of calendar 2022-03-23 ~ 2025-02-14
    OF - Director → CIF 0
  • 4
    Martin, Alan John
    Director & Company Secretary born in December 1952
    Individual
    Officer
    icon of calendar 2009-09-30 ~ 2012-10-31
    OF - Director → CIF 0
    Martin, Alan John
    Individual
    Officer
    icon of calendar 2009-08-13 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 5
    Opie, John Gordon
    General Manager born in January 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-01-27 ~ 2021-12-31
    OF - Director → CIF 0
  • 6
    Mcgowan, Andrew
    Engineer born in May 1951
    Individual
    Officer
    icon of calendar 2009-06-22 ~ 2015-12-31
    OF - Director → CIF 0
  • 7
    Bruce, Peter
    Director born in April 1960
    Individual
    Officer
    icon of calendar 2009-09-30 ~ 2012-10-31
    OF - Director → CIF 0
  • 8
    WATERFRONT SECRETARIES LIMITED - 2000-10-11
    icon of address1 Georges Square, Bath Street, Bristol
    Active Corporate (3 parents, 21 offsprings)
    Officer
    2009-06-22 ~ 2009-08-13
    PE - Secretary → CIF 0
parent relation
Company in focus

GOONVEAN HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GOONVEAN HOLDINGS LIMITED
    Info
    Registered number 06940012
    icon of addressBoscawen House, St Stephen, St Austell, Cornwall PL26 7QF
    PRIVATE LIMITED COMPANY incorporated on 2009-06-22 (16 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-06
    CIF 0
  • GOONVEAN HOLDINGS LIMITED
    S
    Registered number 06940012
    icon of addressBoscawen House, St. Stephen, St. Austell, Cornwall, England, PL26 7QF
    CIF 1
  • GOONVEAN HOLDINGS LIMITED
    S
    Registered number 06940012
    icon of addressBoscawen House, St Stephen, St Austell, Cornwall, United Kingdom, PL26 7QF
    COMPANIES HOUSE
    CIF 2
  • GOONVEAN HOLDINGS LIMITED
    S
    Registered number 6940012
    icon of addressSt Stephen, St Austell, Cornwall, United Kingdom, PL26 7QF
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address15 Golden Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    CIF 6 - Right to surplus assets - 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    CIF 4 - LLP Member → ME
  • 2
    icon of addressSuite P2, Thomas Henry House, Church Street, Ripley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -7,128 GBP2025-03-31
    Officer
    icon of calendar 2023-01-26 ~ now
    CIF 1 - Director → ME
  • 3
    AMBERGLEN LIMITED - 2004-12-11
    icon of addressBoscawen House, St. Stephen, St. Austell, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    CIF 23 - Has significant influence or control as a member of a firmOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressBoscawen House, St Stephen, St Austell, United Kingdom
    Active Corporate (7 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 5
    LEEDS MARQUE CONCEPTS LIMITED - 2002-08-22
    icon of addressBoscawen House, St. Stephen, St. Austell, Cornwall, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Has significant influence or control as a member of a firmOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressBoscawen House, St Stephen, St Austell, Cornwall
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Has significant influence or control as a member of a firmOE
    CIF 14 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    icon of addressC/o Element Ring Road, Lower Wortley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-31
    CIF 20 - Right to appoint or remove directors as a member of a firm OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Has significant influence or control as a member of a firm OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressBoscawen House, St. Stephen, St. Austell, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,190 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-05-01 ~ 2024-01-25
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of addressBoscawen House, St Stephen, St Austell, Cornwall, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-07 ~ 2018-11-07
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2024-01-25
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of addressBoscawen House, St. Stephen, St. Austell, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,498 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-05-18 ~ 2024-01-25
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    ST. STEPHEN LIMITED - 2012-10-30
    icon of addressBoscawen House, St Stephen, St Austell, Cornwall
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-25
    CIF 19 - Has significant influence or control OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 6
    TIME TRACK LIMITED - 2004-05-13
    icon of addressBoscawen House, St Stephen, St Austell, Cornwall
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-25
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Has significant influence or control as a member of a firm OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 7
    INHOCO 648 LIMITED - 1997-10-29
    IMPROVED MARKING & LABEL COMPANY LIMITED - 2001-04-09
    icon of addressBoscawen House, St. Stephen, St. Austell, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-25
    CIF 13 - Has significant influence or control OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 8
    icon of addressBoscawen House, St Stephen, St Austell, Cornwall
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-25
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Has significant influence or control as a member of a firm OE
  • 9
    NORTH DEVON ELECTRONICS LIMITED - 2025-09-30
    icon of addressBoscawen House, St Stephen, St Austell, Cornwall
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-25
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Has significant influence or control as a member of a firm OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 10
    FOUNDRY & FABRICATION (TOTNES) LIMITED - 2025-04-23
    icon of addressBoscawen House, St. Stephen, St. Austell, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-25 ~ 2024-01-25
    CIF 21 - Has significant influence or control as a member of a firm OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressBoscawen House, St. Stephen, St. Austell, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,319,704 GBP2018-09-30
    Person with significant control
    icon of calendar 2019-02-15 ~ 2024-01-25
    CIF 9 - Ownership of shares – 75% or more OE
  • 12
    icon of addressBoscawen House, St Stephen, St Austell, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-21 ~ 2024-01-25
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 13
    icon of address6th Floor, 33 Holborn, London
    Active Corporate (54 parents)
    Officer
    icon of calendar 2012-12-04 ~ 2018-06-25
    CIF 3 - LLP Member → ME
  • 14
    icon of addressBoscawen House, St Stephen, St Austell, Cornwall
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-29 ~ 2024-04-29
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 15
    YPH PLANT LIMITED - 1999-12-01
    YEOVIL PLANT HIRE LIMITED - 1986-04-14
    icon of addressA. E. Stuart & Sons Hill Barton Business Park, Sidmouth Road, Clyst St. Mary, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-30 ~ 2024-01-25
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors as a member of a firm OE
    CIF 17 - Ownership of voting rights - 75% or more OE

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.