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 9
  • 1
    Johnson, Matthew David
    Company Director born in May 1985
    Individual (26 offsprings)
    Officer
    2024-11-01 ~ now
    OF - director → CIF 0
  • 2
    Ashby, Simon Giles
    Company Director born in February 1971
    Individual (9 offsprings)
    Officer
    2023-01-01 ~ now
    OF - director → CIF 0
  • 3
    Cooper, Paul Andrew
    Interim Group Finance Director born in August 1966
    Individual (11 offsprings)
    Officer
    2022-08-22 ~ now
    OF - director → CIF 0
  • 4
    Gregory, Julia Mary
    Non-Executive Director born in August 1967
    Individual (11 offsprings)
    Officer
    2020-10-29 ~ now
    OF - director → CIF 0
  • 5
    Ward, Janice Elizabeth
    Company Director born in September 1957
    Individual (26 offsprings)
    Officer
    2024-11-01 ~ now
    OF - director → CIF 0
  • 6
    Byrne, Antony Paul
    Non Executive Director born in February 1964
    Individual (11 offsprings)
    Officer
    2023-07-01 ~ now
    OF - director → CIF 0
  • 7
    Milligan, Jane Rose
    Company Director born in April 1966
    Individual (6 offsprings)
    Officer
    2024-12-01 ~ now
    OF - director → CIF 0
  • 8
    Edmond, Philip Neil
    Chief Executive born in July 1967
    Individual (9 offsprings)
    Officer
    2025-01-20 ~ now
    OF - director → CIF 0
  • 9
    CORSERV LIMITED
    New County Hall, Treyew Road, Truro, Cornwall, England
    Corporate (9 parents, 24 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 34
  • 1
    Barnett, Anthony John
    Group Managing Director born in December 1971
    Individual (2 offsprings)
    Officer
    2017-02-06 ~ 2017-12-29
    OF - director → CIF 0
  • 2
    Horton, Vivienne Jean
    Retired born in November 1956
    Individual (2 offsprings)
    Officer
    2022-04-01 ~ 2023-02-08
    OF - director → CIF 0
  • 3
    Deacon, Simon Mark
    Operations Director born in November 1959
    Individual (1 offspring)
    Officer
    2015-12-22 ~ 2016-12-22
    OF - director → CIF 0
  • 4
    Dennis, Colin Harold
    Non Executive Director born in December 1953
    Individual (2 offsprings)
    Officer
    2016-11-21 ~ 2018-10-12
    OF - director → CIF 0
  • 5
    Clark, John
    Non Executive Director born in September 1961
    Individual (7 offsprings)
    Officer
    2016-11-21 ~ 2017-06-28
    OF - director → CIF 0
  • 6
    Kinnair, David Edwin Graham
    Individual
    Officer
    2020-03-24 ~ 2022-06-30
    OF - secretary → CIF 0
  • 7
    Robinson, Catherine Jane
    Group Managing Director born in January 1966
    Individual (3 offsprings)
    Officer
    2018-03-01 ~ 2024-07-01
    OF - director → CIF 0
  • 8
    Eves, Martin Leonard
    Group Hr Director born in October 1968
    Individual (1 offspring)
    Officer
    2020-03-24 ~ 2020-09-11
    OF - director → CIF 0
  • 9
    Pears, Richard Alexander
    Non-Executive Director born in December 1984
    Individual (8 offsprings)
    Officer
    2017-11-10 ~ 2021-05-10
    OF - director → CIF 0
  • 10
    Scrafton, Douglas
    Born in July 1949
    Individual (1 offspring)
    Officer
    2016-09-21 ~ 2017-07-26
    OF - director → CIF 0
  • 11
    Hoare, Alan John
    Group Central Services Director born in May 1982
    Individual (4 offsprings)
    Officer
    2020-03-24 ~ 2020-09-11
    OF - director → CIF 0
  • 12
    Eathorne-gibbons, Michael John
    Born in October 1945
    Individual
    Officer
    2016-09-21 ~ 2017-07-24
    OF - director → CIF 0
  • 13
    Rand, Julian Dennis
    Non-Executive Director born in October 1947
    Individual
    Officer
    2017-11-10 ~ 2021-05-10
    OF - director → CIF 0
  • 14
    Morgan, Sarah Joanne
    Director born in April 1966
    Individual (3 offsprings)
    Officer
    2024-04-08 ~ 2024-10-31
    OF - director → CIF 0
  • 15
    Smith, Stephen James
    Company Director born in September 1965
    Individual (1 offspring)
    Officer
    2020-10-29 ~ 2021-12-08
    OF - director → CIF 0
  • 16
    Hanrahan, Michael William
    Director born in June 1954
    Individual
    Officer
    2020-10-29 ~ 2023-07-19
    OF - director → CIF 0
  • 17
    Woodhams, Tracey Ann
    Individual
    Officer
    2015-12-22 ~ 2016-12-31
    OF - secretary → CIF 0
  • 18
    Jeans, Tim Andrew
    Director born in January 1957
    Individual (4 offsprings)
    Officer
    2017-09-08 ~ 2023-10-03
    OF - director → CIF 0
  • 19
    Jarvis, Colin
    Company Director born in July 1952
    Individual
    Officer
    2015-12-22 ~ 2016-12-21
    OF - director → CIF 0
  • 20
    Ashman, Russell Mark
    Ass. Head Of Finance born in August 1963
    Individual (2 offsprings)
    Officer
    2015-12-22 ~ 2016-12-21
    OF - director → CIF 0
  • 21
    Mawston, Phil Jon
    Finance Director born in March 1977
    Individual (1 offspring)
    Officer
    2018-12-14 ~ 2022-04-08
    OF - director → CIF 0
  • 22
    Pyle, Benjamin
    Interim Director born in November 1955
    Individual
    Officer
    2016-09-12 ~ 2016-09-14
    OF - director → CIF 0
  • 23
    Masters, John Paul
    Corporate Director born in July 1962
    Individual (1 offspring)
    Officer
    2015-12-22 ~ 2016-12-21
    OF - director → CIF 0
  • 24
    Hayes, Paul Stewart
    Non Executive Director born in November 1977
    Individual
    Officer
    2023-07-01 ~ 2024-01-31
    OF - director → CIF 0
  • 25
    Lee, Martin
    Director born in June 1967
    Individual (5 offsprings)
    Officer
    2017-11-09 ~ 2018-03-01
    OF - director → CIF 0
  • 26
    Morton, Richard Simon
    Chartered Accountant born in December 1967
    Individual (1 offspring)
    Officer
    2022-04-01 ~ 2022-08-22
    OF - director → CIF 0
  • 27
    Keohane, Joseph Gerard
    Finance Director born in October 1967
    Individual (5 offsprings)
    Officer
    2016-12-02 ~ 2019-05-24
    OF - director → CIF 0
  • 28
    Hooper, Arthur Henry
    Managing Director born in August 1955
    Individual (2 offsprings)
    Officer
    2015-05-19 ~ 2017-02-06
    OF - director → CIF 0
  • 29
    Andrew, Peter Robert
    Non-Executive Chair born in April 1959
    Individual (51 offsprings)
    Officer
    2019-09-01 ~ 2024-04-01
    OF - director → CIF 0
  • 30
    Zmuda, Richard Cyril
    Individual
    Officer
    2017-02-13 ~ 2021-12-31
    OF - secretary → CIF 0
  • 31
    Pears, Charmion Lee
    Non-Executive Director born in September 1975
    Individual (1 offspring)
    Officer
    2018-10-22 ~ 2020-10-28
    OF - director → CIF 0
    2021-11-12 ~ 2022-03-01
    OF - director → CIF 0
  • 32
    Riches, Jessica Clare
    Solicitor born in April 1989
    Individual
    Officer
    2024-08-15 ~ 2025-01-20
    OF - director → CIF 0
  • 33
    Holt, Elaine Karen
    Non Executive Director born in June 1966
    Individual (2 offsprings)
    Officer
    2016-11-21 ~ 2019-08-31
    OF - director → CIF 0
  • 34
    CORSERV LIMITED
    New County Hall, County Hall, Treyew Road, Truro, England
    Corporate (9 parents, 24 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

CORSERV LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
1 GBP2016-03-31
Net assets/liabilities including pension asset/liability
1 GBP2016-03-31
Number of shares allotted
Class 1 ordinary share
1 shares2016-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-05-19 ~ 2016-03-31
Paid-up share capital
Class 1 ordinary share
1 GBP2016-03-31
Shareholder's fund
1 GBP2016-03-31

Related profiles found in government register
  • CORSERV LIMITED
    Info
    Registered number 09598549
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall TR16 5EH
    Private Limited Company incorporated on 2015-05-19 (10 years). The company status is Active.
    The last date of confirmation statement was made at 2024-05-19
    CIF 0
  • CORSERV LIMITED
    S
    Registered number 09598549
    Corserv Head Office, Higher Trenant Road, Wadebridge, Cornwall, PL27 6TW
    CIF 1
  • CORSERV LIMITED
    S
    Registered number 09598549
    Corserv Head Office, Higher Trenant Road, Wadebridge, Cornwall, United Kingdom, PL27 6TW
    CIF 2
  • CORNWALL COUNCIL
    S
    Registered number LOCAL AUTHORITY
    County Hall, Treyew Road, Truro, Cornwall, United Kingdom, TR1 3AY
    CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    CORNWALL HOUSING LIMITED - 2012-04-02
    Cornwall Council New County Hall, Treyew Road, Truro, Cornwall
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Has significant influence or controlOE
  • 2
    WAVE HUB DEVELOPMENT SERVICES LIMITED - 2022-06-01
    Chi Gallos Hayle Marine Renewables Business Park, North Quay, Hayle, Cornwall, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,204 GBP2024-03-31
    Person with significant control
    2021-03-01 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 3
    CORSERV SOLUTIONS LIMITED - 2023-08-15
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-07-28 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 4
    St Mawgan House Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, Cornwall, England
    Corporate (5 parents)
    Equity (Company account)
    579,856 GBP2020-03-31
    Person with significant control
    2016-09-21 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Has significant influence or control as a member of a firmOE
  • 5
    County Legal Services, New County Hall, Truro, Cornwall
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 6
    THE CORNWALL ENTERPRISE COMPANY - 2009-04-01
    County Hall, Treyew Road, Truro, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    288,527 GBP2024-03-31
    Person with significant control
    2023-06-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 31 - Right to appoint or remove directorsOE
  • 7
    CARRICK HOUSING LIMITED - 2012-04-02
    New County Hall, Treyew Road, Truro, England
    Corporate (12 parents)
    Person with significant control
    2023-09-01 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 8
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Corporate (10 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    2020-12-02 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 9
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-07-28 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 10
    CORSERV PROPERTY LIMITED - 2021-07-02
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Corporate (9 parents)
    Profit/Loss (Company account)
    7,703,945 GBP2019-10-15 ~ 2021-03-31
    Person with significant control
    2019-10-15 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 11
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Corporate (9 parents, 24 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 12
    CORMAC SOLUTIONS LIMITED - 2023-08-15
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    2,084,675 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 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
  • 13
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-05-06 ~ now
    CIF 35 - Right to surplus assets - 75% or moreOE
  • 14
    5a Pydar House, Pydar Street, Truro, England
    Corporate (2 parents)
    Officer
    2023-03-07 ~ now
    CIF 3 - llp-designated-member → ME
  • 15
    5a Pydar House, Pydar Street, Truro, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-03-06 ~ now
    CIF 4 - llp-designated-member → ME
    Person with significant control
    2023-03-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to surplus assets - 75% or moreOE
    CIF 22 - Right to appoint or remove membersOE
  • 16
    5a Pydar House, Pydar Street, Truro, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    84,773 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-11-17 ~ now
    CIF 1 - llp-designated-member → ME
  • 17
    CORNWALL DEVELOPMENT COMPANY LTD - 2009-04-01
    County Legal Services, New County Hall, Truro, Cornwall
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 18
    5a Pydar House, Pydar Street, Truro, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    465,924 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-09-01 ~ now
    CIF 7 - llp-designated-member → ME
  • 19
    5a Pydar House, Pydar Street, Truro, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -6,044,867 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-04-02 ~ now
    CIF 9 - llp-designated-member → ME
    Person with significant control
    2019-04-02 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to surplus assets - 75% or moreOE
    CIF 26 - Right to appoint or remove membersOE
  • 20
    5a Pydar House, Pydar Street, Truro, England
    Corporate (1 parent, 7 offsprings)
    Profit/Loss (Company account)
    -2,862,361 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-04-01 ~ now
    CIF 10 - llp-designated-member → ME
    CIF 2 - llp-designated-member → ME
    Person with significant control
    2019-04-01 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to surplus assets - 75% or moreOE
    CIF 27 - Right to appoint or remove membersOE
  • 21
    5a Pydar House, Pydar Street, Truro, England
    Corporate (2 parents)
    Officer
    2021-12-09 ~ now
    CIF 6 - llp-designated-member → ME
    Person with significant control
    2021-12-09 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to surplus assets - 75% or moreOE
    CIF 23 - Right to appoint or remove membersOE
  • 22
    5a Pydar House, Pydar Street, Truro, England
    Corporate (2 parents)
    Officer
    2023-03-06 ~ now
    CIF 5 - llp-designated-member → ME
  • 23
    TREVETH INVESTMENT LLP - 2021-12-06
    5a Pydar House, Pydar Street, Truro, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -3,139 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-04-02 ~ now
    CIF 8 - llp-designated-member → ME
    Person with significant control
    2019-04-02 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to surplus assets - 75% or moreOE
    CIF 25 - Right to appoint or remove membersOE
  • 24
    New County Hall, Treyew Road, Truro, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2018-07-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Corporate (10 parents)
    Equity (Company account)
    -936,415 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2019-07-15
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    2019-07-15 ~ 2024-03-26
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    THE CORNWALL ENTERPRISE COMPANY - 2009-04-01
    County Hall, Treyew Road, Truro, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    288,527 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-09-21
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    2016-09-21 ~ 2023-06-06
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 3
    CARRICK HOUSING LIMITED - 2012-04-02
    New County Hall, Treyew Road, Truro, England
    Corporate (12 parents)
    Person with significant control
    2016-09-21 ~ 2023-09-01
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 16 - Right to appoint or remove directors OE
  • 4
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Corporate (9 parents, 24 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 5
    5a Pydar House, Pydar Street, Truro, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    465,924 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2021-09-01 ~ 2021-09-01
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to surplus assets - 75% or more OE
    CIF 24 - Right to appoint or remove members OE
  • 6
    Bilsthorpe Depot Bilsthorpe Business Park, Eakring Road, Bilsthorpe, Newark, United Kingdom
    Corporate (8 parents)
    Profit/Loss (Company account)
    1,328,110 GBP2021-04-01 ~ 2022-03-31
    Person with significant control
    2016-05-11 ~ 2019-03-29
    CIF 20 - Ownership of shares – More than 50% but less than 75% OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Right to appoint or remove directors OE
  • 7
    Woodwater House, Pynes Hill, Exeter, England, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    253,801 GBP2021-03-31
    Person with significant control
    2017-03-31 ~ 2021-07-30
    CIF 21 - Ownership of shares – 75% or more OE
© 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.