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
    Llewellyn, Rhiannon Kate
    Director born in January 1981
    Individual (3 offsprings)
    Officer
    2023-03-10 ~ dissolved
    OF - Director → CIF 0
  • 2
    Lang, Sophie Marie
    Director born in September 1985
    Individual (4 offsprings)
    Officer
    2023-03-10 ~ dissolved
    OF - Director → CIF 0
  • 3
    St Marys House, Commercial Road, Penryn, England
    Corporate (2 offsprings)
    Person with significant control
    2023-03-10 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Kahan, Barbara
    Director born in June 1931
    Individual (456 offsprings)
    Officer
    2009-09-18 ~ 2009-09-18
    OF - Director → CIF 0
  • 2
    Henwood, Lorraine Margaret
    Director born in March 1956
    Individual
    Officer
    2009-09-18 ~ 2023-03-10
    OF - Director → CIF 0
    Mrs Lorraine Henwood
    Born in March 1956
    Individual
    Person with significant control
    2016-09-18 ~ 2023-03-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Henwood, Neil Martin
    Director born in July 1980
    Individual
    Officer
    2009-09-18 ~ 2023-03-10
    OF - Director → CIF 0
    Mr Neil Henwood
    Born in July 1980
    Individual
    Person with significant control
    2016-09-18 ~ 2023-03-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Henwood, Nicholas John
    Director born in August 1954
    Individual
    Officer
    2009-09-18 ~ 2023-03-10
    OF - Director → CIF 0
    Henwood, Nicola Lian
    Director born in March 1980
    Individual
    Officer
    2009-09-18 ~ 2023-03-10
    OF - Director → CIF 0
    Mrs Nicola Henwood
    Born in March 1980
    Individual
    Person with significant control
    2016-09-18 ~ 2023-03-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Nicholas Henwood
    Born in August 1954
    Individual
    Person with significant control
    2016-09-18 ~ 2023-03-10
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

TRELAWNY PM LIMITED

Previous name
TRELAWNEY PM LIMITED - 2009-10-15
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Property, Plant & Equipment
11,337 GBP2023-03-31
Debtors
Current
6,161 GBP2024-03-31
427,593 GBP2023-03-31
Cash at bank and in hand
107,501 GBP2023-03-31
Current Assets
6,161 GBP2024-03-31
535,094 GBP2023-03-31
Net Current Assets/Liabilities
6,161 GBP2024-03-31
138,099 GBP2023-03-31
Net Assets/Liabilities
6,161 GBP2024-03-31
149,436 GBP2023-03-31
Average Number of Employees
62023-04-01 ~ 2024-03-31
102022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Goodwill
150,000 GBP2023-03-31
Intangible Assets - Gross Cost
150,000 GBP2023-03-31
Intangible assets - Disposals
-150,000 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
150,000 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
150,000 GBP2023-03-31
Intangible assets - Disposals and decrease in the amortization or impairment
-150,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
362 GBP2024-03-31
362 GBP2023-03-31
Furniture and fittings
55,402 GBP2023-03-31
Motor vehicles
13,450 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
362 GBP2024-03-31
69,214 GBP2023-03-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-59,839 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
-13,450 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-73,289 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
362 GBP2024-03-31
301 GBP2023-03-31
Furniture and fittings
47,318 GBP2023-03-31
Motor vehicles
10,258 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
362 GBP2024-03-31
57,877 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
61 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
2,089 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,150 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-49,407 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
-10,258 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-59,665 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings, Short leasehold
61 GBP2023-03-31
Furniture and fittings
8,084 GBP2023-03-31
Motor vehicles
3,192 GBP2023-03-31
Amounts Owed By Related Parties
6,161 GBP2024-03-31
101,767 GBP2023-03-31
Other Debtors
319,711 GBP2023-03-31
Prepayments
6,077 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
6,161 GBP2024-03-31
427,593 GBP2023-03-31
Number of Shares Issued (Fully Paid)
2,036 shares2024-03-31
2,036 shares2023-03-31
Nominal value of allotted share capital
2,036 GBP2023-04-01 ~ 2024-03-31
2,036 GBP2022-04-01 ~ 2023-03-31

  • TRELAWNY PM LIMITED
    Info
    TRELAWNEY PM LIMITED - 2009-10-15
    Registered number 07023608
    St Marys House, Commercial Road, Penryn TR10 8AG
    Private Limited Company incorporated on 2009-09-18 and dissolved on 2024-12-03 (15 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-09-18
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.