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 John Francis Schuttkacker

    Related profiles found in government register
  • Mr John Francis Schuttkacker
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Schuttkacker
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 25
  • Mr John Francis Schuttkacker
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 26
  • Mr John Francis Schuttkacker
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 27
  • Schattkacker, John Francis
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakleigh, The Glade, Crapstone, Yelverton, Devon, PL20 7PR, United Kingdom

      IIF 28
  • Schuttkacker, John Francis
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schuttkacker, John Francis
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 45 IIF 46 IIF 47
    • Harscombe House, 1 Darklake View, Plymouth, Devon, PL6 7TL, United Kingdom

      IIF 49
  • Schuttkacker, John Francis
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 50 IIF 51
  • Schuttkacker, John Francis
    British land agent born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, United Kingdom

      IIF 52 IIF 53 IIF 54
    • C/o 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 55
  • Schuttkacker, John Francis
    born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 56
  • Schuttkacker, John Francis
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 57
    • Bromhead Chartered Accountants, Harscombe House, 1 Darklake View, Plymouth, PL6 7TL, United Kingdom

      IIF 58
    • Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 59 IIF 60
  • Schuttkacker, John Francis
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Schuttkacker, John Francis
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 102 Bellingham Crescent, Plympton, Plymouth, Devon, PL7 2QP

      IIF 66
    • C/o Mark Holt & Co, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 67
  • Schuttkacker, John Francis
    British land consultant born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Oakleigh, The Glade, Crapstone, Yelverton, Devon, PL20 7PR

      IIF 68
  • Schuttkacker, John Francis
    British none born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Oakleigh, The Glade, Crapstone, Yelverton, Devon, PL20 7PR, United Kingdom

      IIF 69 IIF 70
  • Schuttkacker, John Francis
    British property consultant born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Oakleigh, The Glade, Crapstone, Yelverton, Devon, PL20 7PR

      IIF 71
    • Oakleigh, The Glade, Crapstone, Yelverton, Devon, PL20 7PR, England

      IIF 72
  • Schuttkacker, John Francis
    British land consultant born in October 1979

    Registered addresses and corresponding companies
    • 102 Bellingham Crescent, Plympton, Plymouth, Devon, PL7 2QP

      IIF 73
  • Schuttkacker, John Francis
    British

    Registered addresses and corresponding companies
    • Oakleigh, The Glade, Crapstone, Yelverton, Devon, PL20 7RR

      IIF 74
  • Schuttkacker, John Francis
    British land consultant

    Registered addresses and corresponding companies
    • Oakleigh, The Glade, Crapstone, Yelverton, Devon, PL20 7PR

      IIF 75
  • Schuttkacker, John Francis

    Registered addresses and corresponding companies
    • Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 76
    • Oakleigh, The Glade, Crapstone, Yelverton, PL20 7PR, United Kingdom

      IIF 77
child relation
Offspring entities and appointments 46
  • 1
    BISHOP ACKLAM BESPOKE LIMITED
    - now 06552131
    LIGHT ESTATES LIMITED
    - 2008-09-04 06552131
    C/o Thorne Lancaster Parker 8th Floor, Aldwych House, 81 Aldwych, London
    Dissolved Corporate (4 parents)
    Officer
    2008-07-08 ~ dissolved
    IIF 68 - Director → ME
    2008-07-08 ~ dissolved
    IIF 75 - Secretary → ME
  • 2
    BOSCOLLETH GARDENS PROPERTY MANAGEMENT COMPANY LIMITED
    12576590
    3 Boscolleth Gardens, Truro, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    2020-04-28 ~ 2023-05-01
    IIF 51 - Director → ME
  • 3
    GLADE CONSTRUCTION SOUTH WEST LIMITED
    07840034
    Harscombe House, 1 Darklake View, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-09 ~ dissolved
    IIF 77 - Secretary → ME
  • 4
    GLADE DEVELOPMENTS (SOUTH WEST) LIMITED
    07296204
    Harscombe House, 1 Darklake View, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    2010-07-14 ~ 2013-10-25
    IIF 71 - Director → ME
  • 5
    HUNGRY HOG SOUTH WEST LIMITED
    13059744
    320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    18,618 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-12-03 ~ 2023-06-30
    IIF 67 - Director → ME
    2023-07-10 ~ 2023-11-15
    IIF 50 - Director → ME
  • 6
    J J CONSULTANCY (SOUTH WEST) LTD
    08709729
    Harscombe House, 1 Darklake View, Plymouth
    Dissolved Corporate (2 parents)
    Officer
    2013-09-27 ~ dissolved
    IIF 70 - Director → ME
  • 7
    J S CORPORATE CONSULTANCY LIMITED
    - now 05553146
    OCEANLETS.COM LIMITED
    - 2009-02-10 05553146
    Harscombe House, 1 Darklake View, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    2005-09-02 ~ dissolved
    IIF 66 - Director → ME
  • 8
    JK PROPERTY (TAVISTOCK) LIMITED
    08966419
    Harscombe House, 1 Darklake View, Plymouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130 GBP2017-03-31
    Officer
    2014-03-28 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    JK PROPERTY (YELVERTON) LIMITED
    10625486
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    69,273 GBP2024-09-30
    Officer
    2017-02-17 ~ now
    IIF 33 - Director → ME
    2017-02-17 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    MEVAGISSEY BAY VIEW LLP
    OC368481 07364594
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    93,534 GBP2024-09-29
    Officer
    2011-09-30 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    THREEMILESTONE LETTINGS LIMITED
    14014727
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -35,485 GBP2024-09-30
    Officer
    2022-03-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    TRELIEVER DEVELOPMENTS LIMITED
    07974064
    Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2012-03-02 ~ dissolved
    IIF 28 - Director → ME
  • 13
    WBS (UK) LIMITED
    04410288
    Complete Estate Agents, 8 St. Pauls Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-03-19 ~ 2008-07-31
    IIF 73 - Director → ME
  • 14
    WCL PRUDENT LIMITED
    13018641
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2020-11-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    WEST COUNTRY LAND AND PLANNING LTD
    - now 06989155
    WOODCLIFFE INVESTMENTS LIMITED
    - 2010-04-01 06989155
    Harscombe House, 1 Darklake View, Plymouth, Devon
    Dissolved Corporate (5 parents)
    Officer
    2010-01-13 ~ dissolved
    IIF 72 - Director → ME
    2010-07-13 ~ dissolved
    IIF 74 - Secretary → ME
  • 16
    WEST COUNTRY LAND ENTERPRISES LIMITED
    - now 07364594 10363819
    MEVAGISSEY BAY VIEW LIMITED
    - 2010-11-17 07364594 OC368481
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,474 GBP2024-09-29
    Officer
    2010-09-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    WESTCOUNTRY LAND (ALPHINGTON) LTD
    08373282
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -89,449 GBP2024-09-30
    Officer
    2013-01-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Has significant influence or control OE
  • 18
    WESTCOUNTRY LAND (BODMIN) LTD
    10670989
    22 Chancery Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -815,025 GBP2024-03-31
    Officer
    2017-03-15 ~ 2020-06-15
    IIF 45 - Director → ME
    Person with significant control
    2017-03-15 ~ 2020-06-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    WESTCOUNTRY LAND (BWRF) LTD
    08709674
    Harscombe House, 1 Darklake View, Plymouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -296 GBP2017-09-30
    Officer
    2013-09-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    WESTCOUNTRY LAND (CARNON DOWNS) LTD
    - now 09265707
    WESTCOUNTRY LAND (NEWQUAY) LTD
    - 2015-06-26 09265707
    WESTCOUNTRY LAND (GLOWETH BARTON) LTD
    - 2014-11-05 09265707
    Harscombe House, 1 Darklake View, Estover, Plymouth
    Dissolved Corporate (2 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 61 - Director → ME
  • 21
    WESTCOUNTRY LAND (FALMOUTH) LTD
    - now 08372777
    WESTCOUNTRY LAND (PH) LTD
    - 2013-04-11 08372777
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,309 GBP2018-01-31
    Officer
    2013-01-24 ~ dissolved
    IIF 55 - Director → ME
  • 22
    WESTCOUNTRY LAND (HOLSWORTHY) HOLDINGS LIMITED
    15190841
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,000,000 GBP2024-09-30
    Officer
    2023-10-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    WESTCOUNTRY LAND (HOLSWORTHY) LIMITED
    12142932
    Mark Holt & Co, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,038 GBP2024-09-30
    Officer
    2019-08-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-08-07 ~ 2023-11-08
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    WESTCOUNTRY LAND (KENWYN) LTD
    11091058
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    850,718 GBP2024-09-30
    Officer
    2017-12-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    WESTCOUNTRY LAND (KERGILLIACK) LIMITED
    10188366
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymuth, Devon, England
    Active Corporate (6 parents)
    Equity (Company account)
    82,496 GBP2024-09-30
    Officer
    2016-05-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-05-19 ~ 2020-03-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    WESTCOUNTRY LAND (KINGSBRIDGE) LTD
    10345267
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    816,194 GBP2018-04-30
    Officer
    2016-08-25 ~ 2018-06-29
    IIF 49 - Director → ME
    Person with significant control
    2016-08-25 ~ 2018-06-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    WESTCOUNTRY LAND (LISKEARD) LIMITED
    12505267
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,178 GBP2024-09-30
    Officer
    2020-03-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    WESTCOUNTRY LAND (LONG ROCK) LTD
    10828057
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -8,089 GBP2024-09-30
    Officer
    2017-06-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 14 - Has significant influence or control OE
  • 29
    WESTCOUNTRY LAND (MABE) LIMITED
    10140855
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,310 GBP2022-09-30
    Officer
    2016-04-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    WESTCOUNTRY LAND (MARHAMCHURCH) LTD
    09554103
    Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1 GBP2017-04-30
    Officer
    2015-04-22 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    WESTCOUNTRY LAND (MAWNAN SMITH) LTD
    08857510
    Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 54 - Director → ME
  • 32
    WESTCOUNTRY LAND (MITCHELL) LIMITED
    10132884
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    998 GBP2022-09-30
    Officer
    2016-04-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-19 ~ 2020-03-06
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    WESTCOUNTRY LAND (PERRANPORTH) LTD
    09653572
    11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (16 parents)
    Officer
    2015-06-23 ~ 2016-12-01
    IIF 65 - Director → ME
  • 34
    WESTCOUNTRY LAND (PERRANWELL) LTD
    08520869
    Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 53 - Director → ME
  • 35
    WESTCOUNTRY LAND (SOUTH HAMS) LTD
    16890502
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    WESTCOUNTRY LAND (SOUTH) LTD
    12055915
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,256 GBP2024-09-30
    Officer
    2019-06-18 ~ now
    IIF 29 - Director → ME
  • 37
    WESTCOUNTRY LAND (ST AGNES) LTD
    - now 11536687
    WESTCOUNTY LAND (ST AGNES) LTD
    - 2018-09-25 11536687
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,254 GBP2024-09-30
    Officer
    2018-08-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-08-25 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    WESTCOUNTRY LAND (ST AUSTELL) LIMITED
    07876004
    Mark Holt & Co Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (8 parents)
    Equity (Company account)
    -2,495 GBP2024-03-31
    Officer
    2011-12-08 ~ 2022-01-10
    IIF 58 - Director → ME
  • 39
    WESTCOUNTRY LAND (ST JUST-IN-ROSELAND) LTD
    08602808
    Harscombe House, 1 Darklake View, Estover, Plymouth
    Dissolved Corporate (2 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 52 - Director → ME
  • 40
    WESTCOUNTRY LAND (TRURO) HOLDINGS LIMITED
    13159782
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -125,272 GBP2024-09-30
    Officer
    2021-01-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    WESTCOUNTRY LAND (TRURO) LTD
    11087027
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,773 GBP2023-09-30
    Officer
    2017-11-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 42
    WESTCOUNTRY LAND (UNION CORNER) LTD
    09653616
    Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Dissolved Corporate (9 parents)
    Officer
    2015-06-23 ~ 2016-12-22
    IIF 64 - Director → ME
  • 43
    WESTCOUNTRY LAND ENTERPRISES (SW) LTD
    10363819 07364594
    C/o 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,366 GBP2024-09-29
    Officer
    2016-09-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-09-07 ~ 2019-12-04
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    WESTCOUNTRY LAND GROUP LTD
    12334479
    Mark Holt & Co, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,712 GBP2024-09-30
    Officer
    2019-11-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    WESTCOUNTRY LAND INVESTMENTS LIMITED
    13135255
    Mark Holt & Co, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,818,292 GBP2024-09-30
    Officer
    2021-01-14 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    WESTCOUNTRY LAND TIVERTON LIMITED
    15159496
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -592,439 GBP2024-12-31
    Officer
    2023-09-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 27 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.