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

Mr Paul John Stephens

    Related profiles found in government register
  • Mr Paul John Stephens
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 1 IIF 2 IIF 3
    • icon of address 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 7
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 8 IIF 9
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, England

      IIF 10 IIF 11
    • icon of address The City Foundry, 10 Princes Street, Newham Road, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 12
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 13
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 14
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, England

      IIF 15
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, United Kingdom

      IIF 16
  • Mr Paul John Stephens
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul John Stephens
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 22
  • Mr Paul Stephens
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, England

      IIF 23 IIF 24 IIF 25
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 26 IIF 27
    • icon of address Flat 1, 2a Queenstown Road, Battersea, London, SW8 3RX, England

      IIF 28
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 29
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 30 IIF 31
    • icon of address The City Foundry, 10 Princes St, Truro, County, TR1 2ES, England

      IIF 32
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 33
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, United Kingdom

      IIF 34
    • icon of address The City Foundry, Princes Street, Truro, TR1 2ES, England

      IIF 35
  • Mr Paul Stephens
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 36
  • Mr Paul Stephens
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 37
  • Mr Paul Stephens
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Avenue Road, Bexley Heath, DA7 4EG, England

      IIF 38
  • Mr Paul John Stephens
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Stephen Rhys-taylor
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 73
    • icon of address 99, Gonville Road, Thornton Heath, CR7 6DF, United Kingdom

      IIF 74
  • Mr Paul Stephens
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, England

      IIF 75 IIF 76
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 77
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 78 IIF 79 IIF 80
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81 IIF 82
    • icon of address Saltwater, Saltwater, Pentire Avenue, Newquay, Cornwall, TR7 1PD

      IIF 83
    • icon of address Absolute Interiors, Riverside Studios, Newham Road, Truro, TR1 2SU, England

      IIF 84
    • icon of address Belmont Property Management, Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX

      IIF 85
    • icon of address Riverside Studios, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 86
    • icon of address Riverside Studios, Newham Road, Newham, Truro, TR1 2SU, England

      IIF 87
    • icon of address Riverside Studios, Newham Road, Newham, Truro, TR1 2SU, United Kingdom

      IIF 88
    • icon of address Riverside Studios, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 89
    • icon of address Riverside View, Newham Road, Newham, Truro, Cornwall, TR1 2SU

      IIF 90 IIF 91 IIF 92
    • icon of address Riverside View, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 93
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 94
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 95
    • icon of address Riverside View Riverside Studios, Newham Road, Newham, Newham Road, Newham, Truro, Cornwall, TR1 2SU, England

      IIF 96
    • icon of address Riverside View, Riverside Studios, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 97
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 98 IIF 99 IIF 100
  • Rhys-taylor, Paul Stephen
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Gonville Road, Thornton Heath, CR7 6DF, United Kingdom

      IIF 108 IIF 109
  • Mr Paul Stephens
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 110
    • icon of address 98, Muswell Hill Road, London, N10 3JR, United Kingdom

      IIF 111
  • Stephens, Paul John
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, England

      IIF 112
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 113
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 114 IIF 115 IIF 116
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 117
    • icon of address Riverside Studio, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 118
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 119 IIF 120
    • icon of address Riverside View, Riverside Studios, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 121
    • icon of address The City Foundray, 10 Prices Street, Truro, TR1 2ES, England

      IIF 122
    • icon of address The City Foundray, Princes Street, Truro, TR1 2ES, England

      IIF 123
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 124 IIF 125 IIF 126
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, England

      IIF 128 IIF 129 IIF 130
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, United Kingdom

      IIF 131
    • icon of address The City Foundry, 10 Princes Street, Newham Road, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 132
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 133 IIF 134
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 135 IIF 136 IIF 137
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, United Kingdom

      IIF 144
    • icon of address The City Foundry, Princes Street, Truro, TR1 2ES, England

      IIF 145 IIF 146
  • Stephens, Paul John
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 147
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 148
    • icon of address The City Foundry, Princes Street, Truro, TR1 2ES, England

      IIF 149
  • Stephens, Paul John
    British md born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 150
    • icon of address The City Foundry, 10 Princes St, Truro, County, TR1 2ES, England

      IIF 151
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, United Kingdom

      IIF 152
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, England

      IIF 153
  • Stephens, Paul John
    British property developer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, England

      IIF 154
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, England

      IIF 155
  • Stephens, Paul
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 156
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 157
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 158
  • Stephens, Paul John
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 159 IIF 160
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, England

      IIF 161
  • Mr Paul Stephens
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 162
  • Stephens, Paul
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 163
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 164
  • Stephens, Paul John
    British company director born in May 1968

    Registered addresses and corresponding companies
    • icon of address Sunray, Hendra Croft, Rejerrah, Newquay, Cornwall, TR8 5QL

      IIF 165
  • Stephens, Paul John
    British shopfitter born in May 1968

    Registered addresses and corresponding companies
    • icon of address Sunray, Hendra Croft, Rejerrah, Newquay, Cornwall, TR8 5QL

      IIF 166
  • Stephens, Paul
    English surveyor born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Avenue Road, Bexley Heath, DA7 4EG, England

      IIF 167
    • icon of address 7, Hillcrest Road, Guildford, GU2 8HR, United Kingdom

      IIF 168
  • Stephens, Paul John
    born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Victoria Commercial Centre, Station Approach Victoria, Roche, Cornwall, PL26 8LG

      IIF 169
  • Stephens, Paul John
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Studio, Newham Road, Newham, Cornwall, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 170
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 171
    • icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall, TR10 9EP

      IIF 172
    • icon of address Office 9, Victoria Commercial Centre, Station Approach, Victoria, Roche, Cornwall, PL26 8LG, United Kingdom

      IIF 173
    • icon of address Blue Point, Cliff Road, Gorran Haven, St. Austell, Cornwall, PL26 6JN, United Kingdom

      IIF 174
    • icon of address Riverside Studios, Newham Road, Truro, TR1 2SU, England

      IIF 175
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 176
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 177 IIF 178
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, England

      IIF 179
    • icon of address The City Foundry, 10 Princes Street, Newham Road, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 180
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 181 IIF 182 IIF 183
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, United Kingdom

      IIF 191 IIF 192 IIF 193
  • Stephens, Paul John
    British direcor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Studios, Newham Road, Newham, Truro, TR1 2SU, England

      IIF 195
  • Stephens, Paul John
    British managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chesterton Place, Newquay, Cornwall, TR7 2RU

      IIF 196
  • Stephens, Paul John
    British md born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 197
  • Stephens, Paul
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephens, Paul
    British investor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephens, Paul
    British managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hideaway, Tremorvah Barton, Truro, Cornwall, TR1 1NR

      IIF 210
  • Stephens, Paul
    British md born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Studios, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 211
    • icon of address Riverside Studios, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 212
  • Stephens, Paul
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 213
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 214
  • Stephens, Paul
    British recruitment officer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Muswell Hill Road, London, N10 3JR, United Kingdom

      IIF 215
  • Stephens, Paul
    British surveyor born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River House, High Street, Edenbridge, Kent, TN8 5AX, England

      IIF 216
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 217
  • Stephens, Paul

    Registered addresses and corresponding companies
    • icon of address 98, Muswell Hill Road, London, N10 3JR, United Kingdom

      IIF 218
child relation
Offspring entities and appointments
Active 80
  • 1
    COMMERCIAL BUILDING CONTRACTORS LTD. - 2008-09-25
    INTERIOR DIRECT SYSTEMS UK LTD - 2004-06-24
    INTERIOR DIRECT SERVICES LIMITED - 2001-05-03
    icon of address Unit 2a, St Columb Industrial Estate, St Columb Major Newquay, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-12 ~ dissolved
    IIF 166 - Director → ME
  • 2
    icon of address Office 9 Victoria Commercial Centre, Station Approach Victoria, Roche, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 169 - LLP Designated Member → ME
  • 3
    icon of address 1st Floor 21 Station Road, Watford, Herts
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    BAR CREEK MALPAS LTD - 2025-04-08
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 6
    icon of address The City Foundry, 10 Princes St, Truro, County, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The City Foundry 10 Princes Street, Newham Road, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The City Foundry 10 Princes Street, Newham Road, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 11
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
  • 17
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 19
    THE HIDEOUT MALPAS LTD - 2022-07-12
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 98 Muswell Hill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 215 - Director → ME
    icon of calendar 2017-02-07 ~ dissolved
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,484 GBP2015-09-30
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 22
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -129,388 GBP2019-04-05
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 157 - Director → ME
  • 25
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
  • 26
    icon of address Riverside View, Newham Road, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 176 - Director → ME
  • 27
    icon of address Riverside View, Newham Road, Cornwall, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 28
    icon of address First Floor, 21 Station Road, Watford, Herts
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 29
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-11-30
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Riverside Studios Newham Road, Newham, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 175 - Director → ME
  • 32
    icon of address Office 9, Victoria Commercial Centre Station Approach, Victoria, Roche, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 173 - Director → ME
  • 33
    icon of address 48 Avenue Road, Bexley Heath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    134 GBP2017-06-30
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,472 GBP2024-09-30
    Officer
    icon of calendar 2012-06-11 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 99 Gonville Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 36
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 37
    ABSOLUTE INTERIORS (CORNWALL) LTD - 2025-01-02
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 38
    S&S NEWLYN 2023 LTD - 2025-06-02
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 98 - Has significant influence or controlOE
  • 39
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 68 - Has significant influence or control as a member of a firmOE
  • 40
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 41
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 42
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 43
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 44
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 45
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 46
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 47
    S&S GROUP LEISURE (SOUTHWEST) LTD - 2023-03-16
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 48
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 105 - Has significant influence or control as a member of a firmOE
  • 49
    icon of address Riverside View, Newham Road, Cornwall, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 50
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 51
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 52
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 53
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 54
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 55
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 56
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 57
    icon of address The City Foundry, 10 Princes St, Truro, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 170 - Director → ME
  • 58
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 59
    icon of address 10 Princes Street, Truro, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 60
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 61
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 62
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 63
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 65
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 14 - Has significant influence or controlOE
  • 66
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 67
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 68
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 69
    THE BOUNDARY TRURO MANAGEMENT COMPANY LTD - 2021-07-16
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 172 - Director → ME
  • 71
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 72
    THE BOUNDARY GLOWETH MANAGEMENT COMPANY LTD - 2020-04-23
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 10 - Has significant influence or controlOE
  • 73
    PARK LANE INVESTMENT ASSOCIATES LTD - 2018-09-06
    icon of address Riverside Studios Newham Road, Newham, Truro, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    750 GBP2022-01-31
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 74
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 75
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    HARBOUR REACH CHARLESTOWN LTD - 2020-10-06
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 77
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 78
    icon of address 7 Hillcrest Road, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 168 - Director → ME
  • 79
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 80
    icon of address River House, High Street, Edenbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 216 - Director → ME
Ceased 40
  • 1
    ABSOLUTE GRAPHICS (CORNWALL) LTD - 2024-02-05
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ 2025-06-13
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2021-12-31
    IIF 92 - Ownership of shares – 75% or more OE
  • 2
    icon of address Belmont Property Management Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-11 ~ 2022-12-22
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ 2022-12-22
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    NARROWCLIFF LTD - 2020-03-12
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-03-06 ~ 2025-02-01
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2025-02-01
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2020-03-06 ~ 2021-01-31
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ 2024-04-01
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2024-04-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    icon of calendar 2021-11-08 ~ 2021-11-08
    IIF 44 - Ownership of shares – 75% or more OE
    icon of calendar 2024-04-01 ~ 2025-02-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    THE HIDEOUT MALPAS LTD - 2022-07-12
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-07-31
    IIF 95 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,484 GBP2015-09-30
    Officer
    icon of calendar 2013-09-10 ~ 2013-09-19
    IIF 163 - Director → ME
  • 7
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -129,388 GBP2019-04-05
    Person with significant control
    icon of calendar 2019-06-28 ~ 2020-01-16
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-23 ~ 2025-01-31
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 8
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ 2014-04-02
    IIF 198 - Director → ME
  • 9
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-12 ~ 2021-01-31
    IIF 76 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ 2025-02-01
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ 2025-02-01
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address First Floor, 21 Station Road, Watford, Herts
    In Administration Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-28 ~ 2021-03-31
    IIF 93 - Ownership of shares – 75% or more OE
  • 12
    icon of address 4385, 11685200: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,046 GBP2020-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2019-05-11
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2019-05-11
    IIF 110 - Ownership of shares – 75% or more OE
  • 13
    icon of address 25 Lemon Street, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,087 GBP2023-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2020-03-08
    IIF 199 - Director → ME
  • 14
    icon of address Riverside Studios Newham Road, Newham, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-10 ~ 2019-05-21
    IIF 82 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 9, Victoria Commercial Centre Station Approach, Victoria, Roche, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2005-10-01
    IIF 165 - Director → ME
  • 16
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-08-06 ~ 2021-08-31
    IIF 97 - Ownership of shares – 75% or more OE
  • 17
    ABSOLUTE INTERIORS (CORNWALL) LTD - 2025-01-02
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ 2025-02-01
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2025-02-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-12-29 ~ 2021-11-30
    IIF 91 - Ownership of shares – 75% or more OE
  • 18
    S&S NEWLYN 2023 LTD - 2025-06-02
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ 2025-02-01
    IIF 160 - Director → ME
    icon of calendar 2023-01-26 ~ 2024-06-01
    IIF 137 - Director → ME
  • 19
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-12-21 ~ 2021-12-21
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-12-22 ~ 2021-12-22
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-12-21 ~ 2021-12-21
    IIF 40 - Ownership of shares – 75% or more OE
  • 22
    icon of address The City Foundry, 10 Princes St, Truro, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-21 ~ 2021-12-21
    IIF 39 - Ownership of shares – 75% or more OE
  • 23
    icon of address 26 Chichester Crescent, Newquay, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,967 GBP2024-12-31
    Officer
    icon of calendar 2017-08-01 ~ 2020-02-21
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-02-21
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MAYFAIR INVESTMENT ASSOCIATES LIMITED - 2017-01-04
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ 2025-02-01
    IIF 127 - Director → ME
    icon of calendar 2009-09-23 ~ 2011-09-30
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2025-02-01
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2016-09-29 ~ 2021-01-31
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-03 ~ 2021-01-31
    IIF 77 - Ownership of shares – 75% or more OE
  • 26
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ 2024-02-01
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2024-02-01
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 27
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ 2024-06-01
    IIF 138 - Director → ME
  • 28
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2011-02-01
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2021-01-31
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 29
    THE BOUNDARY GLOWETH MANAGEMENT COMPANY LTD - 2020-04-23
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-10 ~ 2021-01-31
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-10 ~ 2025-01-31
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
  • 30
    STEPHENS & STEPHENS LTD - 2020-02-27
    CLIFF EDGE LTD - 2020-03-11
    STEPHENS AND STEPHENS LTD - 2025-06-02
    icon of address 10 Princes Street, Truro, England
    Active Corporate (1 parent)
    Equity (Company account)
    750 GBP2021-05-31
    Officer
    icon of calendar 2012-05-28 ~ 2025-05-01
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ 2025-05-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 31
    PARK LANE INVESTMENT ASSOCIATES LTD - 2018-09-06
    icon of address Riverside Studios Newham Road, Newham, Truro, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    750 GBP2022-01-31
    Officer
    icon of calendar 2009-09-23 ~ 2011-08-31
    IIF 208 - Director → ME
  • 32
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,113,011 GBP2017-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2025-02-01
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2021-01-31
    IIF 81 - Has significant influence or control OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-10-04 ~ 2025-02-01
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
  • 33
    icon of address 26 Daniell House Falmouth Road, Truro, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2020-02-11
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-02-21
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-25 ~ 2021-10-31
    IIF 46 - Ownership of shares – 75% or more OE
  • 35
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-05-10
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    HARBOUR REACH CHARLESTOWN LTD - 2020-10-06
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-02 ~ 2021-01-31
    IIF 84 - Ownership of shares – 75% or more OE
  • 37
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2025-02-01 ~ 2025-02-01
    IIF 124 - Director → ME
    icon of calendar 2019-01-23 ~ 2024-06-01
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2025-02-01
    IIF 5 - Has significant influence or control OE
  • 38
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-27 ~ 2021-01-31
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    icon of address 7 Chesterton Place, Newquay, England
    Active Corporate (8 parents)
    Equity (Company account)
    -801 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2022-01-12
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2022-05-18
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-11-15 ~ 2018-11-25
    IIF 214 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.