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 Mark David Edworthy

    Related profiles found in government register
  • Mr Mark David Edworthy
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winslade House, Winslade Park, Manor Drive, Cyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 1
    • icon of address 1 Claremont Grove, Claremont Grove, Exeter, EX2 4LY, England

      IIF 2
    • icon of address Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 3
    • icon of address Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 7
    • icon of address Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, Devon, PL4 0LP, United Kingdom

      IIF 8
  • Mr Mark David Edworthy
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mark David Edworthy
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mark David Edworthy
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winslade Manor, Manor Drive, Winslade Park, Cly St Mary, Exeter, Devon, EX5 1FY, England

      IIF 49
  • Mr Mark David Edworthy
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean Clarke House, Southernhay East, Exeter, EX1 1AP, England

      IIF 50
  • Edworthy, Mark David, Mr.
    British alternate director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Ipswich Road, Ipswich Road, Woodbridge, Suffolk, IP12 4BT, England

      IIF 51 IIF 52
  • Edworthy, Mark David, Mr.
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dean Clarke House, Southernhay East, Exeter, EX1 1AP

      IIF 53
    • icon of address Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 54
    • icon of address Highfield, 55 Ipswich Road, Woodbridge, Suffolk, IP12 4BT, England

      IIF 55
    • icon of address Unit 6, Deben Way, Melton, Woodbridge, Suffolk, IP12 1RS, England

      IIF 56 IIF 57
  • Edworthy, Mark David, Mr.
    British finance born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Ipswich Road, Woodbridge, Suffolk, IP12 4BT, England

      IIF 58
  • Edworthy, Mark David, Mr.
    British managing partner born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5, Grosvenor Place, London, SW1X 7HJ, United Kingdom

      IIF 59
  • Edworthy, Mark David, Mr.
    British none born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 60
    • icon of address C/o Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, Devon, PL4 0LP, England

      IIF 61
  • Edworthy, Mark David
    British alternate director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Ipswich Road, Ipswich Road, Woodbridge, Suffolk, IP12 4BT, England

      IIF 62 IIF 63
  • Edworthy, Mark David
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 64
    • icon of address Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY, United Kingdom

      IIF 65
    • icon of address Winslade House, Winslade Park, Manor Drive, Cyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 66
    • icon of address Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom

      IIF 75
    • icon of address Unit 1, Oak House, Waterside South, Lincoln, LN5 7FB, England

      IIF 76
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 77
    • icon of address 7, Saxon Way, Melbourn, Royston, Cambridgeshire, SG8 6DN, United Kingdom

      IIF 78
  • Edworthy, Mark David
    British finance born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Ipswich Road, Woodbridge, Suffolk, IP12 4BT, England

      IIF 79 IIF 80
  • Edworthy, Mark David
    British management consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Grundisburgh Road, Woodbridge, Suffolk, IP12 4HJ

      IIF 81
  • Edworthy, Mark David
    British managing partner born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Ipswich Road, Woodbridge, Suffolk, IP12 4BT, England

      IIF 82
  • Edworthy, Mark David
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY, United Kingdom

      IIF 83 IIF 84
    • icon of address Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 85
    • icon of address Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 86
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR

      IIF 87
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, England

      IIF 88
  • Edworthy, Mark David
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Edworthy, Mark David
    British management consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Claremont Grove, Exeter, EX2 4LY, England

      IIF 165
  • Edworthy, Mark David
    British none born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Saxon Way, Melbourn, Cambridgeshire, SG8 6DN, England

      IIF 166
  • Edworthy, Mark David
    British property developer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Edworthy, Mark David
    British company director born in October 1969

    Registered addresses and corresponding companies
  • Edworthy, Mark David
    British director born in October 1969

    Registered addresses and corresponding companies
  • Edworthy, Mark
    British director born in October 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, Uk

      IIF 204 IIF 205
  • Edworthy, Mark David
    British banker born in October 1967

    Registered addresses and corresponding companies
    • icon of address Grove Barn, Pettistree, Suffolk, IP13 0JJ

      IIF 206
  • Edworthy, Mark David
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY, United Kingdom

      IIF 207
  • Edworthy, Mark David
    British

    Registered addresses and corresponding companies
    • icon of address 1, Grundisburgh Road, Woodbridger, Suffolk, IP12 4H3

      IIF 208
  • Edworthy, Mark David
    British director

    Registered addresses and corresponding companies
    • icon of address Grove House, Pettistree, Woodbridge, Suffolk, IP13 0JJ

      IIF 209
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address The Ship 17 Brest Road, Derriford, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,495 GBP2023-12-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 162 - Director → ME
  • 2
    icon of address Dean Clarke House, Southernhay East, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,023,012 GBP2024-05-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 111 - Director → ME
  • 4
    GRANITE RESOURCES LIMITED - 2023-09-05
    BURRINGTON ESTATES INTERNATIONAL LIMITED - 2021-04-16
    LEAN PROJECTS LIMITED - 2021-01-12
    BURRINGTON ESTATES INTERNATIONAL LIMITED - 2020-12-21
    GRANITE RESOURCES LIMITED - 2018-02-19
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -85,264 GBP2023-12-31
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    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
  • 5
    icon of address Winslade House Winslade Park, Manor Drive, Clyst St Mary, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -220 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 110 - Director → ME
  • 7
    THRIVE GROUP LIMITED - 2016-05-18
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    2,604,096 GBP2023-12-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 103 - Director → ME
  • 8
    icon of address Dean Clarke House, Southernhay East, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Dean Clarke House, Southernhay East, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 129 - Director → ME
  • 10
    icon of address Winslade House Manor Drive, Clyst St. Mary, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,741,135 GBP2023-12-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    NAVIGATOR CAPITAL LIMITED - 2013-07-03
    LCS MICROGEN LIMITED - 2012-10-25
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -674,770 GBP2023-12-31
    Officer
    icon of calendar 2011-09-16 ~ now
    IIF 83 - Director → ME
  • 13
    DEAN CLARKE MANAGEMENT LIMITED - 2018-04-04
    DCL LOANS LIMITED - 2014-03-20
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    547,554 GBP2024-03-31
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 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
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    ADMIRALTY HOUSE LIMITED - 2016-12-02
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -383,329 GBP2023-12-31
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 100 - Director → ME
  • 16
    NOWCHARM LIMITED - 2005-01-17
    icon of address Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 201 - Director → ME
    icon of calendar 2007-10-10 ~ dissolved
    IIF 209 - Secretary → ME
  • 17
    DEAN CLARKE ESTATE LIMITED - 2012-11-30
    DCH COMMERCIAL LIMITED - 2012-11-06
    icon of address 3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 55 - Director → ME
  • 18
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    861,081 GBP2023-12-31
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 98 - Director → ME
  • 19
    ADVANCR LIMITED - 2015-09-01
    DEVBUDDY LIMITED - 2013-11-25
    icon of address Unit 6 Deben Way, Melton, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 56 - Director → ME
  • 20
    THRIVE IN LIMITED - 2014-08-19
    icon of address Dean Clarke House, Southernhay East, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,166 GBP2023-12-31
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 102 - Director → ME
  • 22
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 62 - Director → ME
  • 24
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,782,211 GBP2024-05-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 93 - Director → ME
  • 25
    BURRINGTON RESIDENTIAL INVESTMENTS LIMITED - 2024-01-26
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,599 GBP2023-12-31
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 27
    icon of address Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -173,864 GBP2021-12-31
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 87 - Director → ME
  • 28
    icon of address Dean Clarke House, Southernhay East, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 120 - Director → ME
  • 29
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 30
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 207 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    BURRINGTON ESTATES LIMITED - 2013-07-03
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 89 - Director → ME
  • 33
    OCEAN CRESCENT LIMITED - 2014-03-21
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    OCEAN CRESCENT DEVELOPMENTS LIMITED - 2014-03-21
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    161,430 GBP2023-12-31
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 106 - Director → ME
  • 35
    icon of address C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    699,895 GBP2023-10-31
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 142 - Director → ME
  • 36
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-17 ~ dissolved
    IIF 200 - Director → ME
  • 37
    ROSEWOODS PROPERTY DEVELOPMENTS LIMITED - 2005-08-30
    ROSEWOODS (RAYLEIGH ROAD DEVELOPMENT) LIMITED - 1999-04-21
    icon of address Unit 6 Deben Way, Melton, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -273,480 GBP2024-06-30
    Officer
    icon of calendar 1998-10-27 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    DEAN CLARKE LOFTS LIMITED - 2015-05-06
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,365 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 95 - Director → ME
  • 39
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,227 GBP2024-02-28
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,617,192 GBP2024-03-31
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 109 - Director → ME
  • 41
    NAVIGATOR TELECOMS LTD - 2013-10-18
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 60 - Director → ME
  • 42
    icon of address Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 43
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-20 ~ dissolved
    IIF 194 - Director → ME
  • 45
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,677,573 GBP2023-12-31
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 97 - Director → ME
  • 47
    THRIVE CAPITAL LIMITED - 2017-05-09
    THRIVE IAC LIMITED - 2015-05-21
    EV CAPITAL LTD. - 2014-08-19
    EV CAPITAL RECOVERY LIMITED - 2008-07-28
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    102,832 GBP2023-12-31
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    461,587 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    THRIVE HUBS LIMITED - 2022-01-05
    THRIVE IAC LIMITED - 2014-08-19
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -91,707 GBP2023-12-31
    Officer
    icon of calendar 2014-02-04 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 52
    icon of address Winslade House Manor Drive, Clyst St. Mary, Exeter, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    BURRINGTON ESTATES (WINSLADE PARK HOLDINGS) LIMITED - 2024-01-03
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,061 GBP2023-12-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    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
    IIF 12 - Right to appoint or remove directorsOE
  • 54
    BURRINGTON ESTATES (WINSLADE PARK) LTD - 2024-01-03
    THRIVE CAPITAL LIMITED - 2019-05-21
    THRIVE TECH LIMITED - 2017-05-09
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    7,040,759 GBP2023-12-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 108 - Director → ME
  • 55
    icon of address Winslade House Winslade Park, Manor Drive, Cyst St Mary, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    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
  • 56
    WINSLADE VILLAS LIMITED - 2023-11-13
    icon of address Winslade House Manor Drive, Clyst St. Mary, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 160 - Director → ME
  • 57
    BURRINGTON ESTATES (WINSLADE PARK NEW HOMES) LTD - 2023-11-14
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,578,111 GBP2023-12-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 91 - Director → ME
Ceased 114
  • 1
    NORTON FOLGATE FG PLC - 2012-03-20
    icon of address The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-08-05
    IIF 191 - Director → ME
  • 2
    NORTON FOLGATE CAPITAL GROUP LIMITED - 2016-10-31
    NORTON FOLGATE CORPORATE FINANCE LIMITED - 2013-11-04
    NORTON FOLGATE BROKING LIMITED - 2009-11-05
    icon of address 30 Crown Place, London, England
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    -707,795 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-03-29 ~ 2008-08-05
    IIF 193 - Director → ME
  • 3
    NORTON FOLGATE ASSET FINANCE LIMITED - 2016-10-31
    NORTON FOLGATE ASSET MANAGEMENT LIMITED - 2016-04-20
    NORTON FOLGATE STRUCTURED ASSET FINANCE LIMITED - 2014-06-17
    NORTON FOLGATE LEASE MANAGEMENT SERVICES LIMITED - 2009-11-05
    NORTON FOLGATE INVESTMENTS LIMITED - 2004-09-06
    icon of address 30 Crown Place, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,444 GBP2024-12-31
    Officer
    icon of calendar 2007-03-29 ~ 2008-08-05
    IIF 190 - Director → ME
  • 4
    NORTON FOLGATE LEASING LTD - 2016-10-31
    NORTON FOLGATE FINANCIAL SECURITIES LIMITED - 2001-11-01
    NORTON FOLGATE HOLDINGS GROUP LIMITED - 1998-07-06
    icon of address 30 Crown Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    164,506 GBP2024-12-31
    Officer
    icon of calendar 2007-03-29 ~ 2008-08-05
    IIF 192 - Director → ME
  • 5
    NORTON FOLGATE FINANCE LIMITED - 2016-10-31
    ACCESSION RE-FINANCE COMPANY LIMITED - 2009-04-03
    icon of address 30 Crown Place, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-10-31
    Officer
    icon of calendar 2007-03-29 ~ 2008-08-05
    IIF 189 - Director → ME
  • 6
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2016-12-15
    IIF 79 - Director → ME
  • 7
    ARROW MOBILE COMMUNICATIONS LIMITED - 2011-05-31
    ARROW MOBILE COMMUNICATIONS PLC - 2009-12-22
    ARROW MOBILE COMMUNICATIONS LIMITED - 2006-04-10
    INHOCO 3272 LIMITED - 2006-01-09
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (6 parents, 24 offsprings)
    Equity (Company account)
    -19,832,894 GBP2023-12-31
    Officer
    icon of calendar 2007-06-14 ~ 2010-07-15
    IIF 188 - Director → ME
  • 8
    WINSLADE MOTOR CO LTD - 2023-04-06
    AVENUE 7 LIMITED - 2020-05-13
    LUXYLIGHTS LIMITED - 2017-09-26
    SPS LED LIGHTS UK LTD - 2012-10-15
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,162 GBP2023-12-31
    Officer
    icon of calendar 2017-03-02 ~ 2023-06-01
    IIF 105 - Director → ME
    icon of calendar 2012-05-21 ~ 2012-08-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2023-06-01
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    ABAKUS UK SOLAR TRADING LIMITED - 2012-04-04
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2013-01-09
    IIF 64 - Director → ME
  • 10
    BLUE ENERGY SOLAR LIMITED - 2011-05-13
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-16 ~ 2012-10-31
    IIF 204 - Director → ME
    icon of calendar 2011-05-16 ~ 2011-06-16
    IIF 77 - Director → ME
  • 11
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2013-01-09
    IIF 205 - Director → ME
  • 12
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    289,226 GBP2024-03-31
    Officer
    icon of calendar 2010-08-01 ~ 2011-01-24
    IIF 208 - Secretary → ME
  • 13
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ 2016-04-08
    IIF 80 - Director → ME
  • 14
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2015-11-01
    IIF 58 - Director → ME
  • 15
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-06-11 ~ 2023-11-15
    IIF 169 - Director → ME
  • 16
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-09-20 ~ 2022-10-13
    IIF 137 - Director → ME
  • 17
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -372,795 GBP2024-06-30
    Officer
    icon of calendar 2019-02-12 ~ 2022-10-13
    IIF 134 - Director → ME
  • 18
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-12-19 ~ 2022-10-13
    IIF 143 - Director → ME
  • 19
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2022-10-13
    IIF 74 - Director → ME
  • 20
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-02-06 ~ 2022-10-13
    IIF 73 - Director → ME
  • 21
    BURRINGTON ESTATES (BUCKFASTLEIGH) LIMITED - 2021-06-22
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2022-10-13
    IIF 177 - Director → ME
  • 22
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-03-13 ~ 2022-10-13
    IIF 139 - Director → ME
  • 23
    BURRINGTON ESTATES (CARNON DOWNS LIMITED - 2019-10-16
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-10-09 ~ 2022-10-13
    IIF 138 - Director → ME
  • 24
    BURRINGTON ESTATES (SIBFORD FERRIS) LIMITED - 2021-06-14
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-12-09 ~ 2022-10-13
    IIF 156 - Director → ME
  • 25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2022-10-13
    IIF 147 - Director → ME
  • 26
    icon of address Mha 6th Floor, 2 London Wall Place, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2022-10-13
    IIF 157 - Director → ME
  • 27
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-25 ~ 2022-10-13
    IIF 117 - Director → ME
  • 28
    THRIVE GROUP LIMITED - 2016-05-18
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    2,604,096 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-05
    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
  • 29
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-12-06 ~ 2022-10-13
    IIF 152 - Director → ME
  • 30
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -139,042 GBP2024-09-30
    Officer
    icon of calendar 2017-10-31 ~ 2022-10-13
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2020-11-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,630,852 GBP2024-09-30
    Officer
    icon of calendar 2020-06-10 ~ 2022-10-13
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-11-06
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2022-10-13
    IIF 126 - Director → ME
  • 33
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-14 ~ 2022-10-13
    IIF 128 - Director → ME
  • 34
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2022-10-13
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2024-04-23
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2017-02-06 ~ 2022-10-13
    IIF 75 - Director → ME
  • 36
    icon of address C/o Evelyn Partners Llp, Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-04 ~ 2022-10-13
    IIF 150 - Director → ME
  • 37
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2022-10-13
    IIF 123 - Director → ME
  • 38
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2022-10-13
    IIF 140 - Director → ME
  • 39
    STOWFORD MILL ESTATE LIMITED - 2016-09-30
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    icon of calendar 2013-09-25 ~ 2022-10-13
    IIF 54 - Director → ME
  • 40
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-01-02 ~ 2022-10-13
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2021-02-05
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 41
    icon of address C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2022-10-13
    IIF 167 - Director → ME
  • 42
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-01-25 ~ 2022-10-13
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-09
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2022-10-13
    IIF 180 - Director → ME
  • 44
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    673,908 GBP2015-12-31
    Officer
    icon of calendar 2014-11-13 ~ 2023-04-18
    IIF 115 - Director → ME
  • 45
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-09 ~ 2022-10-13
    IIF 70 - Director → ME
  • 46
    icon of address C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-05-24 ~ 2022-10-13
    IIF 179 - Director → ME
  • 47
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-13 ~ 2022-10-13
    IIF 145 - Director → ME
  • 48
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-09 ~ 2022-10-13
    IIF 72 - Director → ME
  • 49
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-09 ~ 2022-10-13
    IIF 67 - Director → ME
  • 50
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-04 ~ 2022-10-13
    IIF 136 - Director → ME
  • 51
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-04 ~ 2022-10-13
    IIF 122 - Director → ME
  • 52
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-04 ~ 2022-10-13
    IIF 135 - Director → ME
  • 53
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-19 ~ 2022-10-13
    IIF 131 - Director → ME
  • 54
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2017-02-07 ~ 2023-04-26
    IIF 65 - Director → ME
  • 55
    BURRINGTON ESTATES (YELVERTON) LIMITED - 2016-09-13
    icon of address C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2022-10-13
    IIF 114 - Director → ME
  • 56
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-21 ~ 2022-10-13
    IIF 71 - Director → ME
  • 57
    icon of address C/o Rrs Department 45, Gresham Street, City Of London, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2022-10-13
    IIF 127 - Director → ME
  • 58
    icon of address C/o Rrs Department 45, Gresham Street, City Of London, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-10-08 ~ 2022-10-13
    IIF 85 - Director → ME
  • 59
    BURRINGTON ESTATES (TIVERTON) LIMITED - 2016-08-19
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    522,737 GBP2024-06-30
    Officer
    icon of calendar 2016-01-25 ~ 2022-10-13
    IIF 118 - Director → ME
  • 60
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-09-15 ~ 2022-10-13
    IIF 151 - Director → ME
  • 61
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-07-14 ~ 2022-10-13
    IIF 121 - Director → ME
  • 62
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2022-10-13
    IIF 68 - Director → ME
  • 63
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    652,952 GBP2024-09-30
    Officer
    icon of calendar 2021-11-29 ~ 2022-10-13
    IIF 155 - Director → ME
  • 64
    BURRINGTON ESTATES NEW TOP CO LIMITED - 2021-08-25
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-15 ~ 2022-10-13
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2021-02-05
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 65
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-18 ~ 2022-10-13
    IIF 124 - Director → ME
  • 66
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-19 ~ 2022-10-13
    IIF 125 - Director → ME
  • 67
    APM PLANT LIMITED - 2021-10-06
    icon of address Winslade Manor Manor Drive, Winslade Park, Cly St Mary, Exeter, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,755 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-10-19
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ 2023-05-25
    IIF 185 - Director → ME
  • 69
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2015-11-01
    IIF 51 - Director → ME
  • 70
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2021-02-15
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2021-02-16
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2022-11-10
    IIF 146 - Director → ME
  • 72
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2023-05-25
    IIF 175 - Director → ME
  • 73
    A TOUCH OF LTD - 2023-05-10
    BLOOM MARKETING & COMMUNICATIONS LTD - 2021-05-19
    DESIGN & DELIVER LIMITED - 2020-07-24
    EXPEDITE SEARCH LIMITED - 2019-08-12
    DESIGN & DELIVER EUROPE LIMITED - 2017-10-31
    EXPEDITE ADVISE LIMITED - 2017-10-17
    NETWORK INTELLIGENCE LIMITED - 2016-06-06
    THRIVE IAC LIMITED - 2014-02-03
    NETWORK INTELLIGENCE LIMITED - 2013-09-05
    EXPEDITE CONSULTANTS LIMITED - 2009-10-24
    INTELLECTUAL PROPERTY NETWORK LIMITED - 2009-04-24
    SHOO 226 LIMITED - 2006-03-16
    icon of address C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,541 GBP2022-03-31
    Officer
    icon of calendar 2013-09-05 ~ 2014-02-03
    IIF 82 - Director → ME
  • 74
    FX CAPITAL TRADING LIMITED - 2010-01-04
    icon of address The Steward Building 1st Floor, 12 Steward Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2009-06-01
    IIF 198 - Director → ME
  • 75
    NORFOLK & SUFFOLK FINANCE LIMITED - 2005-02-25
    NORFOLK & SUFFOLK CREDIT LIMITED - 1988-07-01
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2008-08-05
    IIF 195 - Director → ME
  • 76
    CLAN HOMES PLC - 2006-09-13
    NORTHERN TENANCIES PLC - 1989-01-06
    icon of address Grant Thornton Uk Llp, 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2008-08-05
    IIF 196 - Director → ME
  • 77
    GENERAL CAPITAL GROUP PLC - 2006-09-13
    GENERAL CAPITAL GROUP LIMITED - 2005-04-27
    GROVEFIELD HOLDINGS LIMITED - 2005-02-24
    icon of address The Oaks, Kirby Road Trowse, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2008-08-05
    IIF 202 - Director → ME
  • 78
    GROVEFIELD FINANCE (MIDLANDS) LIMITED - 2005-02-25
    GROVEFIELD FINANCE LIMITED - 2005-02-24
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2008-08-05
    IIF 203 - Director → ME
  • 79
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ 2022-10-13
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2024-02-02
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2022-10-13
    IIF 88 - Director → ME
  • 81
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ 2022-10-13
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2024-02-02
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    icon of address 7 Saxon Way, Melbourn, Cambridgeshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    369,348 GBP2015-12-31
    Officer
    icon of calendar 2014-01-03 ~ 2023-09-01
    IIF 164 - Director → ME
  • 83
    icon of address 7 Saxon Way, Melbourn, Royston, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-06-27 ~ 2023-09-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2023-09-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    icon of address 7 Saxon Way, Melbourn, Royston, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-10-23 ~ 2023-09-01
    IIF 163 - Director → ME
  • 85
    SAUNDERS P&H LIMITED - 2016-09-05
    icon of address 7 Saxon Way, Melbourn, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-25 ~ 2023-09-01
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ 2017-10-30
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    NEWINCCO 1126 LIMITED - 2011-10-25
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2016-12-15
    IIF 63 - Director → ME
  • 87
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ 2022-10-13
    IIF 86 - Director → ME
  • 88
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ 2023-05-25
    IIF 170 - Director → ME
  • 89
    BURRINGTON ESTATES (ASHILL) LIMITED - 2023-05-15
    icon of address Mjl House Cornwall Business Park (west), Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -92,828 GBP2022-06-30
    Officer
    icon of calendar 2020-07-10 ~ 2022-10-13
    IIF 133 - Director → ME
  • 90
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-07-29 ~ 2022-10-15
    IIF 148 - Director → ME
  • 91
    OCEAN CRESCENT DEVELOPMENTS LIMITED - 2014-03-21
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    161,430 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-05
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    OFFICE CANOPY GROUP LIMITED - 2010-02-17
    NETSTATIONERS LIMITED - 2002-04-12
    icon of address Unit 3 Oak House, Waterside South, Lincoln, Waterside South, Lincoln, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    672,917 GBP2023-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2019-11-19
    IIF 76 - Director → ME
  • 93
    BURRINGTON ESTATES CD BARNSTAPLE LTD - 2023-06-06
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,322 GBP2024-09-29
    Officer
    icon of calendar 2022-03-29 ~ 2022-10-13
    IIF 101 - Director → ME
  • 94
    ONYX COMMERCIAL DEVELOPMENTS LTD - 2023-05-31
    BURRINGTON ESTATES (COMMERCIAL DEVELOPMENTS) LIMITED - 2023-04-05
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    -1,793,539 GBP2024-09-30
    Officer
    icon of calendar 2020-10-01 ~ 2022-10-13
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-12-18
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    BURRINGTON ESTATES CD WELLINGTON LTD - 2023-06-01
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,534 GBP2024-09-30
    Officer
    icon of calendar 2022-03-31 ~ 2022-10-13
    IIF 154 - Director → ME
  • 96
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-11-03 ~ 2023-05-25
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2023-05-25
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    icon of address C/o Rrs Department, 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -5,470 GBP2022-06-30
    Officer
    icon of calendar 2022-07-08 ~ 2022-10-20
    IIF 153 - Director → ME
  • 98
    icon of address Unit 6 Deben Way, Melton, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,735 GBP2024-06-30
    Officer
    icon of calendar 1998-12-01 ~ 2011-06-30
    IIF 81 - Director → ME
  • 99
    SEAWARD VIEW MANAGEMENT COMPANY LIMITED - 2017-01-12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2018-09-05
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2018-09-05
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 100
    icon of address 101 Clydesmill Drive, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2007-10-10
    IIF 206 - Director → ME
  • 101
    NAVIGATOR TELECOMS LTD - 2013-10-18
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-27 ~ 2012-06-27
    IIF 59 - Director → ME
  • 102
    FX CAPITAL GROUP LTD - 2013-01-15
    RABBIT GROUP LIMITED - 2008-11-14
    icon of address 1 Sheldon Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-01 ~ 2009-06-01
    IIF 199 - Director → ME
  • 103
    FX CAPITAL SECURITIES LTD. - 2013-01-22
    RABBIT SECURITIES LIMITED - 2009-03-06
    icon of address 1 Sheldon Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2009-06-01
    IIF 197 - Director → ME
  • 104
    icon of address 6 Houndiscombe Road, Plymouth, Devon, United Kingdom
    Active Corporate
    Equity (Company account)
    -101,016 GBP2020-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2023-05-24
    IIF 173 - Director → ME
  • 105
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2023-05-25
    IIF 184 - Director → ME
  • 106
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2022-10-13
    IIF 186 - Director → ME
  • 107
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2023-05-25
    IIF 172 - Director → ME
  • 108
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-03-24 ~ 2022-10-13
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ 2023-03-24
    IIF 7 - Has significant influence or control OE
  • 109
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2023-05-25
    IIF 176 - Director → ME
  • 110
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ 2022-10-13
    IIF 168 - Director → ME
  • 111
    THRIVE HUBS LIMITED - 2022-01-05
    THRIVE IAC LIMITED - 2014-08-19
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -91,707 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-13
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 112
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2016-04-08
    IIF 52 - Director → ME
  • 113
    WINSLADE PARK LEISURE LIMITED - 2021-11-02
    icon of address Winslade Manor Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -71,750 GBP2023-12-31
    Officer
    icon of calendar 2021-10-13 ~ 2022-01-19
    IIF 161 - Director → ME
  • 114
    BURRINGTON ESTATES (WINSLADE PARK) LTD - 2024-01-03
    THRIVE CAPITAL LIMITED - 2019-05-21
    THRIVE TECH LIMITED - 2017-05-09
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    7,040,759 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-05-18 ~ 2022-02-24
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.