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.

Jump to: Offsprings
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
    • Winslade House, Winslade Park, Manor Drive, Cyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 1
    • 1 Claremont Grove, Claremont Grove, Exeter, EX2 4LY, England

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

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

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

      IIF 7
    • 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
    • 32, Plover Way, Bude, Cornwall, EX23 8TU, England

      IIF 9
    • Winslade House, Winslade Drive, Clyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 10
    • Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 21
    • Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 22 IIF 23 IIF 24
    • Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Dean Clarke House, Southernhay East, Exeter, EX1 1AP

      IIF 34
    • Dean Clarke House, Southernhay East, Exeter, EX1 1AP, England

      IIF 35 IIF 36
    • Winslade House, Manor Drive, Clyst St. Mary, Exeter, EX5 1FY, England

      IIF 37 IIF 38
    • Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 39 IIF 40
    • Unit 9 Burrington Business Park, Burrington Way, Plymouth, Devon, PL5 3LX, England

      IIF 41
    • 7, Saxon Way, Melbourn, Royston, Cambridgeshire, SG8 6DN, United Kingdom

      IIF 42
    • 6, Deben Way, Melton, Woodbridge, Suffolk, IP12 1RS, England

      IIF 43
  • 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
    • 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
    • Dean Clarke House, Southernhay East, Exeter, EX1 1AP, England

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

    Resident in United Kingdom

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

      IIF 51
    • C/o Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, Devon, PL4 0LP, England

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

    Resident in United Kingdom

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

      IIF 53 IIF 54
  • Edworthy, Mark David, Mr.
    British director born in October 1969

    Resident in United Kingdom

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

      IIF 55
    • Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 56
    • Highfield, 55 Ipswich Road, Woodbridge, Suffolk, IP12 4BT, England

      IIF 57
    • Unit 6, Deben Way, Melton, Woodbridge, Suffolk, IP12 1RS, England

      IIF 58 IIF 59
  • Edworthy, Mark David, Mr.
    British finance born in October 1969

    Resident in United Kingdom

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

      IIF 60
  • Edworthy, Mark David, Mr.
    British managing partner born in October 1969

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 62
    • Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Edworthy, Mark David
    British alternate director born in October 1969

    Resident in United Kingdom

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

      IIF 67 IIF 68
  • Edworthy, Mark David
    British director born in October 1969

    Resident in United Kingdom

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

      IIF 69
    • Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY, United Kingdom

      IIF 70
    • Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom

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

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

      IIF 77
    • 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
    • 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
    • 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
    • 55, Ipswich Road, Woodbridge, Suffolk, IP12 4BT, England

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

    Resident in England

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

    Resident in England

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

      IIF 123
    • Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 124
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR

      IIF 125
    • Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, England

      IIF 126
  • Edworthy, Mark David
    British director born in October 1969

    Resident in England

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

      IIF 206
  • Edworthy, Mark David
    born in October 1969

    Resident in England

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

      IIF 207
  • Edworthy, Mark David
    British

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

      IIF 208
  • Edworthy, Mark David
    British director

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

      IIF 209
child relation
Offspring entities and appointments 157
  • 1
    2000 FINANCE PLC - now
    NORTON FOLGATE FG PLC
    - 2012-03-20 03940795
    The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (10 parents)
    Officer
    2007-03-29 ~ 2008-08-05
    IIF 191 - Director → ME
  • 2
    ADRENALIN LEISURE LIMITED
    10343576
    The Ship 17 Brest Road, Derriford, Plymouth, Devon, England
    Active Corporate (8 parents)
    Officer
    2016-11-07 ~ 2025-09-04
    IIF 121 - Director → ME
  • 3
    AGRI-GEN AD LIMITED
    07961981
    Dean Clarke House, Southernhay East, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-02 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    AMICUS ASSET FINANCE GROUP LIMITED - now
    NORTON FOLGATE CAPITAL GROUP LIMITED - 2016-10-31
    NORTON FOLGATE CORPORATE FINANCE LIMITED - 2013-11-04
    NORTON FOLGATE BROKING LIMITED
    - 2009-11-05 04286156
    30 Crown Place, London, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2007-03-29 ~ 2008-08-05
    IIF 193 - Director → ME
  • 5
    AMICUS ASSET FINANCE LIMITED - now
    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 04246403
    NORTON FOLGATE INVESTMENTS LIMITED - 2004-09-06
    30 Crown Place, London, England
    Active Corporate (18 parents)
    Officer
    2007-03-29 ~ 2008-08-05
    IIF 190 - Director → ME
  • 6
    AMICUS LEASING LIMITED - now
    NORTON FOLGATE LEASING LTD
    - 2016-10-31 03216904 09403111
    NORTON FOLGATE FINANCIAL SECURITIES LIMITED - 2001-11-01
    NORTON FOLGATE HOLDINGS GROUP LIMITED - 1998-07-06
    30 Crown Place, London, England
    Active Corporate (20 parents)
    Officer
    2007-03-29 ~ 2008-08-05
    IIF 192 - Director → ME
  • 7
    AMICUS STRUCTURED FINANCE LIMITED - now
    NORTON FOLGATE FINANCE LIMITED - 2016-10-31
    ACCESSION RE-FINANCE COMPANY LIMITED
    - 2009-04-03 05925652
    30 Crown Place, London, England
    Active Corporate (17 parents)
    Officer
    2007-03-29 ~ 2008-08-05
    IIF 189 - Director → ME
  • 8
    ANAEROBIC DEVELOPMENTS LIMITED
    07980524
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (9 parents)
    Officer
    2012-03-07 ~ 2016-12-15
    IIF 79 - Director → ME
  • 9
    ARROW BUSINESS COMMUNICATIONS LIMITED - now
    ARROW MOBILE COMMUNICATIONS LIMITED
    - 2011-05-31 05643503 05877269... (more)
    ARROW MOBILE COMMUNICATIONS PLC
    - 2009-12-22 05643503 05877269... (more)
    ARROW MOBILE COMMUNICATIONS LIMITED - 2006-04-10
    INHOCO 3272 LIMITED - 2006-01-09
    Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (25 parents, 25 offsprings)
    Officer
    2007-06-14 ~ 2010-07-15
    IIF 188 - Director → ME
  • 10
    ASPIRE STUDENT LIVING LIMITED
    07542711 09613646... (more)
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-10-29 ~ now
    IIF 102 - Director → ME
  • 11
    AUTOFOLIO LIMITED
    - now 07715720
    WINSLADE MOTOR CO LTD
    - 2023-04-06 07715720
    AVENUE 7 LIMITED
    - 2020-05-13 07715720 08805452... (more)
    LUXYLIGHTS LIMITED
    - 2017-09-26 07715720
    SPS LED LIGHTS UK LTD
    - 2012-10-15 07715720
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-05-21 ~ 2012-08-01
    IIF 59 - Director → ME
    2017-03-02 ~ 2023-06-01
    IIF 130 - Director → ME
    Person with significant control
    2017-03-02 ~ 2023-06-01
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    BE GREEN (SW) LIMITED
    - now 09554316
    GRANITE RESOURCES LIMITED
    - 2023-09-05 09554316
    BURRINGTON ESTATES INTERNATIONAL LIMITED
    - 2021-04-16 09554316
    LEAN PROJECTS LIMITED
    - 2021-01-12 09554316
    BURRINGTON ESTATES INTERNATIONAL LIMITED
    - 2020-12-21 09554316
    GRANITE RESOURCES LIMITED
    - 2018-02-19 09554316
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-04-22 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2021-04-15 ~ now
    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
  • 13
    BE PROJECT CAPITAL LIMITED
    14303246
    Winslade House Winslade Park, Manor Drive, Clyst St Mary, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-18 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BE WHOLESALE LIMITED
    - now 07653658
    ABAKUS UK SOLAR TRADING LIMITED
    - 2012-04-04 07653658
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2011-06-01 ~ 2013-01-09
    IIF 69 - Director → ME
  • 15
    BLUE ENERGY (WESTMILL FARM) LIMITED
    - now 07326711
    BLUE ENERGY SOLAR LIMITED - 2011-05-13
    Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (11 parents)
    Officer
    2011-05-16 ~ 2011-06-16
    IIF 77 - Director → ME
    2011-06-16 ~ 2012-10-31
    IIF 204 - Director → ME
  • 16
    BLUE ENERGY (WESTMILL SERVICES) LIMITED
    07622756
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2011-05-17 ~ 2013-01-09
    IIF 205 - Director → ME
  • 17
    BLUE ENERGY PARTNERSHIPS LIMITED
    07232181
    17 London Road, Alderley Edge, England
    Active Corporate (8 parents)
    Officer
    2010-08-01 ~ 2011-01-24
    IIF 208 - Secretary → ME
  • 18
    BLUSTERY WIND INSTALLATIONS LIMITED
    07953037
    110 Cannon Street, London
    Dissolved Corporate (8 parents)
    Officer
    2012-02-16 ~ 2016-04-08
    IIF 80 - Director → ME
  • 19
    BREEZE WIND SERVICES LIMITED
    07874026
    110 Cannon Street, London
    Dissolved Corporate (9 parents)
    Officer
    2011-12-07 ~ 2015-11-01
    IIF 60 - Director → ME
  • 20
    BURRINGTON (ESP NO 1) MANAGEMENT COMPANY LIMITED
    13453078
    6 Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (7 parents)
    Officer
    2021-06-11 ~ 2023-11-15
    IIF 171 - Director → ME
  • 21
    BURRINGTON BUSINESS PARK LIMITED
    08586259
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-08-12 ~ now
    IIF 101 - Director → ME
  • 22
    BURRINGTON ESTATES (ALPHINGTON) LIMITED
    12218304
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2019-09-20 ~ 2022-10-13
    IIF 149 - Director → ME
  • 23
    BURRINGTON ESTATES (BERE ALSTON) LIMITED
    11822041
    85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (7 parents)
    Officer
    2019-02-12 ~ 2022-10-13
    IIF 147 - Director → ME
  • 24
    BURRINGTON ESTATES (BINFIELD) LIMITED
    13091435
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2020-12-19 ~ 2022-10-13
    IIF 153 - Director → ME
  • 25
    BURRINGTON ESTATES (BOVEY TRACEY) LIMITED
    10862447
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2017-07-12 ~ 2022-10-13
    IIF 66 - Director → ME
  • 26
    BURRINGTON ESTATES (BROADCLYST) LIMITED
    10603971
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2017-02-06 ~ 2022-10-13
    IIF 65 - Director → ME
  • 27
    BURRINGTON ESTATES (BUDE) LIMITED
    - now 10404126
    BURRINGTON ESTATES (BUCKFASTLEIGH) LIMITED
    - 2021-06-22 10404126
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (9 parents)
    Officer
    2016-09-30 ~ 2022-10-13
    IIF 177 - Director → ME
  • 28
    BURRINGTON ESTATES (CARNON DOWNS 2) LIMITED
    12516593 12250738... (more)
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2020-03-13 ~ 2022-10-13
    IIF 112 - Director → ME
  • 29
    BURRINGTON ESTATES (CARNON DOWNS) LIMITED
    - now 12250738 12516593
    BURRINGTON ESTATES (CARNON DOWNS LIMITED
    - 2019-10-16 12250738 12516593
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2019-10-09 ~ 2022-10-13
    IIF 150 - Director → ME
  • 30
    BURRINGTON ESTATES (CARTERTON) LIMITED
    - now 13073452
    BURRINGTON ESTATES (SIBFORD FERRIS) LIMITED
    - 2021-06-14 13073452
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2020-12-09 ~ 2022-10-13
    IIF 117 - Director → ME
  • 31
    BURRINGTON ESTATES (CHURCH HILL) MANAGEMENT LTD
    11905643
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2019-03-26 ~ 2022-10-13
    IIF 156 - Director → ME
  • 32
    BURRINGTON ESTATES (CLIFTON ROAD DEDDINGTON) LIMITED
    13154377
    Mha 6th Floor, 2 London Wall Place, London
    In Administration Corporate (7 parents)
    Officer
    2021-01-25 ~ 2022-10-13
    IIF 165 - Director → ME
  • 33
    BURRINGTON ESTATES (CLYST ST GEORGE) LIMITED
    09969084
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-01-25 ~ 2022-10-13
    IIF 134 - Director → ME
  • 34
    BURRINGTON ESTATES (COMMERCIAL) LIMITED
    - now 10017860
    THRIVE GROUP LIMITED
    - 2016-05-18 10017860
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2016-02-22 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-05
    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
  • 35
    BURRINGTON ESTATES (DEDDINGTON) LIMITED
    13066333 14474888
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2020-12-06 ~ 2022-10-13
    IIF 161 - Director → ME
  • 36
    BURRINGTON ESTATES (EUROTECH HOUSE) LIMITED
    11040226
    6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-10-31 ~ 2022-10-13
    IIF 73 - Director → ME
    Person with significant control
    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
  • 37
    BURRINGTON ESTATES (EXETER SKYPARK) LIMITED
    12660843
    6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-06-10 ~ 2022-10-13
    IIF 154 - Director → ME
    Person with significant control
    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
  • 38
    BURRINGTON ESTATES (FOWEY) LIMITED
    12033163
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2019-06-05 ~ 2022-10-13
    IIF 141 - Director → ME
  • 39
    BURRINGTON ESTATES (HAYLE) LIMITED
    12741672
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2020-07-14 ~ 2022-10-13
    IIF 142 - Director → ME
  • 40
    BURRINGTON ESTATES (HEMPTON ROAD) MANAGEMENT COMPANY LIMITED
    13627659
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2021-09-17 ~ 2022-10-13
    IIF 182 - Director → ME
    Person with significant control
    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
  • 41
    BURRINGTON ESTATES (HOLDINGS) LIMITED
    10602777
    C/o Rrs, 45 Gresham Street, London
    Liquidation Corporate (7 parents, 21 offsprings)
    Officer
    2017-02-06 ~ 2022-10-13
    IIF 75 - Director → ME
  • 42
    BURRINGTON ESTATES (ILLOGAN) LIMITED
    13062867
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2020-12-04 ~ 2022-10-13
    IIF 159 - Director → ME
  • 43
    BURRINGTON ESTATES (INVESTMENTS) LIMITED
    10119748
    Dean Clarke House, Southernhay East, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-12 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    BURRINGTON ESTATES (LAND1) LIMITED
    12033185 12033237
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2019-06-05 ~ 2022-10-13
    IIF 139 - Director → ME
  • 45
    BURRINGTON ESTATES (LAND2) LIMITED
    12033237 12033185
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2019-06-05 ~ 2022-10-13
    IIF 151 - Director → ME
  • 46
    BURRINGTON ESTATES (MANADON) LIMITED
    - now 08705335
    STOWFORD MILL ESTATE LIMITED
    - 2016-09-30 08705335
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (10 parents)
    Officer
    2013-09-25 ~ 2022-10-13
    IIF 56 - Director → ME
  • 47
    BURRINGTON ESTATES (MIDLANDS) LIMITED
    12382562
    C/o S&w Partners Llp, Rrs Department 45 Gresham Street, London
    Liquidation Corporate (7 parents, 6 offsprings)
    Officer
    2020-01-02 ~ 2022-10-13
    IIF 144 - Director → ME
    Person with significant control
    2020-01-02 ~ 2021-02-05
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 48
    BURRINGTON ESTATES (NEW HOMES DEVELOPMENTS) LIMITED
    10520071
    C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (9 parents)
    Officer
    2016-12-12 ~ 2022-10-13
    IIF 169 - Director → ME
  • 49
    BURRINGTON ESTATES (NEW HOMES) LIMITED
    09968576
    Rrs Department, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (9 parents, 10 offsprings)
    Officer
    2016-01-25 ~ 2022-10-13
    IIF 133 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-09
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    BURRINGTON ESTATES (NEWNHAM) LIMITED
    10756704
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (8 parents)
    Officer
    2017-05-05 ~ 2022-10-13
    IIF 180 - Director → ME
  • 51
    BURRINGTON ESTATES (NEWQUAY) LIMITED
    09309194
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    2014-11-13 ~ 2023-04-18
    IIF 132 - Director → ME
  • 52
    BURRINGTON ESTATES (PINHOE) LIMITED
    11197372
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (8 parents)
    Officer
    2018-02-09 ~ 2022-10-13
    IIF 74 - Director → ME
  • 53
    BURRINGTON ESTATES (PORTH) LIMITED
    09738443
    Dean Clarke House, Southernhay East, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 143 - Director → ME
  • 54
    BURRINGTON ESTATES (ROCK) LIMITED
    10786935
    C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2017-05-24 ~ 2022-10-13
    IIF 179 - Director → ME
  • 55
    BURRINGTON ESTATES (ROCKBEARE) LIMITED
    11567162
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-09-13 ~ 2022-10-13
    IIF 155 - Director → ME
  • 56
    BURRINGTON ESTATES (RS SPV1) LIMITED
    11197781 12032706... (more)
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2018-02-09 ~ 2022-10-13
    IIF 64 - Director → ME
  • 57
    BURRINGTON ESTATES (RS SPV2) LIMITED
    11197773 12032706... (more)
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2018-02-09 ~ 2022-10-13
    IIF 71 - Director → ME
  • 58
    BURRINGTON ESTATES (RS SPV3) LIMITED
    12032692 12032706... (more)
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2019-06-04 ~ 2022-10-13
    IIF 111 - Director → ME
  • 59
    BURRINGTON ESTATES (RS SPV4) LIMITED
    12032676 12162334... (more)
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2019-06-04 ~ 2022-10-13
    IIF 138 - Director → ME
  • 60
    BURRINGTON ESTATES (RS SPV5) LIMITED
    12032706 12162334... (more)
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2019-06-04 ~ 2022-10-13
    IIF 148 - Director → ME
  • 61
    BURRINGTON ESTATES (RS SPV6) LIMITED
    12162334 12032706... (more)
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2019-08-19 ~ 2022-10-13
    IIF 110 - Director → ME
  • 62
    BURRINGTON ESTATES (RS) LIMITED
    10604075
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (10 parents, 12 offsprings)
    Officer
    2017-02-07 ~ 2023-04-26
    IIF 70 - Director → ME
  • 63
    BURRINGTON ESTATES (SHORTLANESEND) LIMITED
    - now 10338977
    BURRINGTON ESTATES (YELVERTON) LIMITED
    - 2016-09-13 10338977
    C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2016-08-19 ~ 2022-10-13
    IIF 131 - Director → ME
  • 64
    BURRINGTON ESTATES (SOUTH WEST) LIMITED
    11122048
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    2017-12-21 ~ 2022-10-13
    IIF 63 - Director → ME
  • 65
    BURRINGTON ESTATES (ST AUSTELL) LIMITED
    12348360
    C/o Rrs Department 45, Gresham Street, City Of London, London
    Liquidation Corporate (7 parents)
    Officer
    2019-12-04 ~ 2022-10-13
    IIF 109 - Director → ME
  • 66
    BURRINGTON ESTATES (TIVERTON) LIMITED
    12248808 09969110
    C/o Rrs Department 45, Gresham Street, City Of London, London
    Liquidation Corporate (7 parents)
    Officer
    2019-10-08 ~ 2022-10-13
    IIF 123 - Director → ME
  • 67
    BURRINGTON ESTATES (TOPSHAM) LIMITED
    - now 09969110
    BURRINGTON ESTATES (TIVERTON) LIMITED
    - 2016-08-19 09969110 12248808
    85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2016-01-25 ~ 2022-10-13
    IIF 135 - Director → ME
  • 68
    BURRINGTON ESTATES (TRISPEN) LIMITED
    10376247
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (9 parents)
    Officer
    2016-09-15 ~ 2022-10-13
    IIF 160 - Director → ME
  • 69
    BURRINGTON ESTATES (TRULL) LIMITED
    12740239
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2020-07-14 ~ 2022-10-13
    IIF 107 - Director → ME
  • 70
    BURRINGTON ESTATES (YETMINSTER) LIMITED
    10862457
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Liquidation Corporate (8 parents)
    Officer
    2017-07-12 ~ 2022-10-13
    IIF 72 - Director → ME
  • 71
    BURRINGTON ESTATES CAPITAL INVESTMENTS LIMITED
    14760762
    Winslade House Manor Drive, Clyst St. Mary, Exeter, England
    Active Corporate (2 parents)
    Officer
    2023-03-27 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    BURRINGTON ESTATES CD (KINGSKERSWELL) LTD
    13771874
    6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-11-29 ~ 2022-10-13
    IIF 164 - Director → ME
  • 73
    BURRINGTON ESTATES COMMERCIAL HOLDINGS LIMITED
    11033064
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-10-26 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    BURRINGTON ESTATES GROUP LIMITED
    - now 13138125
    BURRINGTON ESTATES NEW TOP CO LIMITED
    - 2021-08-25 13138125
    C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (9 parents, 2 offsprings)
    Officer
    2021-01-15 ~ 2022-10-13
    IIF 145 - Director → ME
    Person with significant control
    2021-01-15 ~ 2021-02-05
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 75
    BURRINGTON ESTATES LIMITED
    - now 07776551 08568594
    NAVIGATOR CAPITAL LIMITED
    - 2013-07-03 07776551 08568594
    LCS MICROGEN LIMITED
    - 2012-10-25 07776551
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2011-09-16 ~ now
    IIF 88 - Director → ME
  • 76
    BURRINGTON ESTATES NEW BORROWER CO LIMITED
    13141675
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    2021-01-18 ~ 2022-10-13
    IIF 140 - Director → ME
  • 77
    BURRINGTON ESTATES SPV HOLDING CO LIMITED
    13143152
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    2021-01-19 ~ 2022-10-13
    IIF 108 - Director → ME
  • 78
    BURRINGTON LENDING COMPANY LIMITED
    - now 08899175
    DEAN CLARKE MANAGEMENT LIMITED
    - 2018-04-04 08899175
    DCL LOANS LIMITED - 2014-03-20
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-04-04 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 79
    C SQUARED PLANT LIMITED
    - now 12906929
    APM PLANT LIMITED
    - 2021-10-06 12906929
    Winslade Manor Manor Drive, Winslade Park, Cly St Mary, Exeter, Devon, England
    Active Corporate (6 parents)
    Person with significant control
    2020-09-25 ~ 2021-10-19
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    CARNON DOWNS MANAGEMENT COMPANY LIMITED
    13227486
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Officer
    2021-02-25 ~ 2023-05-25
    IIF 185 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    CATHEDRAL VIEW (EXETER) LIMITED
    - now 09554458
    ADMIRALTY HOUSE LIMITED
    - 2016-12-02 09554458
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-04-22 ~ now
    IIF 94 - Director → ME
  • 82
    CLUB 328 LIMITED
    - now 04748427 05185070... (more)
    NOWCHARM LIMITED - 2005-01-17
    Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    2007-10-10 ~ dissolved
    IIF 201 - Director → ME
    2007-10-10 ~ dissolved
    IIF 209 - Secretary → ME
  • 83
    COMPLEX TURBINE SERVICES LIMITED
    07883885
    110 Cannon Street, London
    Dissolved Corporate (8 parents)
    Officer
    2014-04-29 ~ 2015-11-01
    IIF 53 - Director → ME
  • 84
    DCH COMMERCIAL LIMITED
    - now 08212392
    DEAN CLARKE ESTATE LIMITED
    - 2012-11-30 08212392 08314536
    DCH COMMERCIAL LIMITED
    - 2012-11-06 08212392
    3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 57 - Director → ME
  • 85
    DEAN CLARKE ESTATE LTD
    08314536 08212392
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-11-30 ~ now
    IIF 92 - Director → ME
  • 86
    DEVBUDDY LIMITED
    - now 08615127
    ADVANCR LIMITED
    - 2015-09-01 08615127
    DEVBUDDY LIMITED
    - 2013-11-25 08615127
    Unit 6 Deben Way, Melton, Woodbridge, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 58 - Director → ME
  • 87
    ESTHWAITE LANE (MANAGEMENT) LIMITED
    10997304
    188 Albert Road, Plymouth, England
    Active Corporate (14 parents)
    Officer
    2017-10-05 ~ 2021-02-15
    IIF 113 - Director → ME
    Person with significant control
    2017-10-05 ~ 2021-02-16
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    EUROTECH HOUSE MANAGEMENT COMPANY LIMITED
    12503937
    6 Babbage Way, Clyst Honiton, Exeter, Devon, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-03-09 ~ 2022-11-10
    IIF 116 - Director → ME
  • 89
    EV CAPITAL LIMITED
    - now 08704926 06613617
    THRIVE IN LIMITED
    - 2014-08-19 08704926
    Dean Clarke House, Southernhay East, Exeter
    Dissolved Corporate (4 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 90
    EVOLUTION COVE (PLYMOUTH) LTD
    08303860
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (7 parents)
    Officer
    2013-09-13 ~ now
    IIF 95 - Director → ME
  • 91
    EXIIITOPSHAM (MANAGEMENT) LIMITED
    11390821
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2018-05-31 ~ 2023-05-25
    IIF 175 - Director → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    EXPEDITE ADVISE LIMITED - now
    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 05698091 06613617... (more)
    NETWORK INTELLIGENCE LIMITED
    - 2013-09-05 05698091 04229490... (more)
    EXPEDITE CONSULTANTS LIMITED - 2009-10-24
    INTELLECTUAL PROPERTY NETWORK LIMITED - 2009-04-24
    SHOO 226 LIMITED - 2006-03-16
    C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (8 parents)
    Officer
    2013-09-05 ~ 2014-02-03
    IIF 82 - Director → ME
  • 93
    FOUSSEL LIMITED
    07603926
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 67 - Director → ME
  • 94
    FX CG SERVICES LIMITED - now
    FX CAPITAL TRADING LIMITED
    - 2010-01-04 06822555
    The Steward Building 1st Floor, 12 Steward Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2009-02-24 ~ 2009-06-01
    IIF 198 - Director → ME
  • 95
    GENERAL CAPITAL FINANCE LIMITED
    - now 01279925
    NORFOLK & SUFFOLK FINANCE LIMITED
    - 2005-02-25 01279925
    NORFOLK & SUFFOLK CREDIT LIMITED - 1988-07-01
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (14 parents)
    Officer
    2004-08-06 ~ 2008-08-05
    IIF 195 - Director → ME
  • 96
    GENERAL CAPITAL GROUP PLC
    - now SC115000 04076067... (more)
    CLAN HOMES PLC - 2006-09-13
    NORTHERN TENANCIES PLC - 1989-01-06
    Grant Thornton Uk Llp, 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    2006-09-14 ~ 2008-08-05
    IIF 196 - Director → ME
  • 97
    GENERAL CAPITAL HOLDINGS PLC
    - now 04076067
    GENERAL CAPITAL GROUP PLC
    - 2006-09-13 04076067 SC115000
    GENERAL CAPITAL GROUP LIMITED
    - 2005-04-27 04076067 SC115000
    GROVEFIELD HOLDINGS LIMITED
    - 2005-02-24 04076067
    The Oaks, Kirby Road Trowse, Norwich, Norfolk
    Dissolved Corporate (12 parents)
    Officer
    2003-10-20 ~ 2008-08-05
    IIF 202 - Director → ME
  • 98
    GENERAL CAPITAL VENTURE FINANCE LIMITED
    - now 02505924
    GROVEFIELD FINANCE (MIDLANDS) LIMITED
    - 2005-02-25 02505924
    GROVEFIELD FINANCE LIMITED
    - 2005-02-24 02505924
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (13 parents)
    Officer
    2003-03-04 ~ 2008-08-05
    IIF 203 - Director → ME
  • 99
    GOOD COMPANIONS STUDENT LIVING LIMITED
    09603772
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-05-21 ~ now
    IIF 86 - Director → ME
  • 100
    HARBOUR REACH (FOWEY) MANAGEMENT COMPANY LIMITED
    13252984
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2021-03-09 ~ 2022-10-13
    IIF 178 - Director → ME
    Person with significant control
    2021-03-09 ~ 2024-02-02
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 101
    HATT PROPERTY LIMITED
    - now 09242446
    BURRINGTON RESIDENTIAL INVESTMENTS LIMITED
    - 2024-01-26 09242446
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-09-30 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-09-30 ~ 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
  • 102
    HIGHWOOD GARDENS (TIVERTON) MANAGEMENT COMPANY LIMITED
    13575309
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2021-08-19 ~ 2022-10-13
    IIF 126 - Director → ME
    Person with significant control
    2021-08-19 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 103
    HOME FARM (PINHOE) MANAGEMENT LIMITED
    12601345
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (13 parents)
    Officer
    2020-05-14 ~ 2022-10-13
    IIF 181 - Director → ME
    Person with significant control
    2020-05-14 ~ 2024-02-02
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 104
    JCW ENERGY SERVICES LIMITED
    08831030
    7 Saxon Way, Melbourn, Cambridgeshire, England
    Active Corporate (11 parents)
    Officer
    2014-01-03 ~ 2023-09-01
    IIF 168 - Director → ME
  • 105
    JCW GROUP LIMITED
    10838225
    7 Saxon Way, Melbourn, Royston, Cambridgeshire, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2017-06-27 ~ 2023-09-01
    IIF 78 - Director → ME
    Person with significant control
    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
  • 106
    JCW PROPERTY ESTATES LIMITED
    12276562
    7 Saxon Way, Melbourn, Royston, Cambridgeshire, England
    Active Corporate (9 parents)
    Officer
    2019-10-23 ~ 2023-09-01
    IIF 122 - Director → ME
  • 107
    JCW SAUNDERS LIMITED
    - now 08192312
    SAUNDERS P&H LIMITED
    - 2016-09-05 08192312
    7 Saxon Way, Melbourn, Cambridgeshire, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2013-04-25 ~ 2023-09-01
    IIF 120 - Director → ME
    Person with significant control
    2016-08-28 ~ 2017-10-30
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    KERRIDGES (NEEDHAM MARKET) LIMITED
    00768478
    Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved Corporate (7 parents)
    Officer
    2020-02-01 ~ dissolved
    IIF 125 - Director → ME
  • 109
    LEISOL LIMITED
    - now 07795116 07795050
    NEWINCCO 1126 LIMITED - 2011-10-25
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (13 parents)
    Officer
    2014-04-29 ~ 2016-12-15
    IIF 68 - Director → ME
  • 110
    LIBRARY LOFTS LIMITED
    09151521
    Dean Clarke House, Southernhay East, Exeter
    Dissolved Corporate (3 parents)
    Officer
    2014-07-29 ~ dissolved
    IIF 137 - Director → ME
  • 111
    MAER VIEW (BUDE) MANAGEMENT COMPANY LIMITED
    13925488
    32 Plover Way, Bude, Cornwall, England
    Active Corporate (11 parents)
    Officer
    2022-02-18 ~ 2022-10-13
    IIF 124 - Director → ME
    Person with significant control
    2022-02-18 ~ 2025-07-31
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 112
    MAYHEW GARDENS (PLYMPTON) MANAGEMENT COMPANY LIMITED
    11863367
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2019-03-06 ~ 2023-05-25
    IIF 172 - Director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 113
    MDM PARTNERS LLP
    OC369892
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-11-16 ~ now
    IIF 207 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
  • 114
    MJL ASHILL LIMITED - now
    BURRINGTON ESTATES (ASHILL) LIMITED
    - 2023-05-15 12735734
    Mjl House Cornwall Business Park (west), Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-07-10 ~ 2022-10-13
    IIF 146 - Director → ME
  • 115
    NAVIGATOR CAPITAL LIMITED
    - now 08568594 07776551
    BURRINGTON ESTATES LIMITED
    - 2013-07-03 08568594 07776551
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-13 ~ dissolved
    IIF 127 - Director → ME
  • 116
    OAK TREE BUSINESS PARK (KINGSKERSWELL) MANAGEMENT COMPANY LIMITED
    14264201
    6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-07-29 ~ 2022-10-15
    IIF 157 - Director → ME
  • 117
    OCEAN CRESCENT DEVELOPMENTS LIMITED
    - now 08906569 08931265
    OCEAN CRESCENT LIMITED
    - 2014-03-21 08906569 08931265
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 118
    OCEAN CRESCENT LIMITED
    - now 08931265 08906569
    OCEAN CRESCENT DEVELOPMENTS LIMITED
    - 2014-03-21 08931265 08906569
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-03-10 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-05
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 119
    OFFICE CANOPY GROUP (HOLDINGS) LIMITED
    - now 03678328
    OFFICE CANOPY GROUP LIMITED - 2010-02-17
    NETSTATIONERS LIMITED - 2002-04-12
    Unit 3 Oak House, Waterside South, Lincoln, Waterside South, Lincoln, England
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2013-10-01 ~ 2019-11-19
    IIF 76 - Director → ME
  • 120
    ONYX BUSINESS PARKS BARNSTAPLE LTD - now
    BURRINGTON ESTATES CD BARNSTAPLE LTD
    - 2023-06-06 14010541
    6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-03-29 ~ 2022-10-13
    IIF 128 - Director → ME
  • 121
    ONYX BUSINESS PARKS LTD - now
    ONYX COMMERCIAL DEVELOPMENTS LTD - 2023-05-31
    BURRINGTON ESTATES (COMMERCIAL DEVELOPMENTS) LIMITED
    - 2023-04-05 12919636
    6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (13 parents, 7 offsprings)
    Officer
    2020-10-01 ~ 2022-10-13
    IIF 158 - Director → ME
    Person with significant control
    2020-10-01 ~ 2020-12-18
    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
  • 122
    ONYX BUSINESS PARKS WELLINGTON LTD - now
    BURRINGTON ESTATES CD WELLINGTON LTD
    - 2023-06-01 14014411
    6 Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-03-31 ~ 2022-10-13
    IIF 163 - Director → ME
  • 123
    ORGANIC DEVELOPMENT LTD
    05977493
    C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2015-09-02 ~ 2025-04-17
    IIF 115 - Director → ME
  • 124
    PENROSE VIEW (MANAGEMENT) LIMITED
    11046403
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2017-11-03 ~ 2023-05-25
    IIF 174 - Director → ME
    Person with significant control
    2017-11-03 ~ 2023-05-25
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 125
    PLANECHARTERING LIMITED
    05985839
    Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2007-10-17 ~ dissolved
    IIF 200 - Director → ME
  • 126
    PROGRESS LAND (HAYLE 3) LIMITED
    10392246 09993978
    C/o Rrs Department, 45, Gresham Street, London
    Liquidation Corporate (10 parents)
    Officer
    2022-07-08 ~ 2022-10-20
    IIF 162 - Director → ME
  • 127
    ROSEWOODS HOMES LIMITED
    - now 03657117
    ROSEWOODS PROPERTY DEVELOPMENTS LIMITED
    - 2005-08-30 03657117
    ROSEWOODS (RAYLEIGH ROAD DEVELOPMENT) LIMITED
    - 1999-04-21 03657117
    Unit 6 Deben Way, Melton, Suffolk
    Active Corporate (4 parents)
    Officer
    1998-10-27 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2017-01-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 128
    ROSEWOODS LIMITED
    01961215
    Unit 6 Deben Way, Melton, Suffolk
    Active Corporate (4 parents)
    Officer
    1998-12-01 ~ 2011-06-30
    IIF 81 - Director → ME
  • 129
    ROUGEMONT COLLECTION LIMITED
    - now 08852920
    DEAN CLARKE LOFTS LIMITED
    - 2015-05-06 08852920
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-01-20 ~ now
    IIF 89 - Director → ME
  • 130
    ROUGEMONT TOWN HOUSES LIMITED
    09440042
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-02-13 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 131
    SEAWARD PARK MANAGEMENT COMPANY LIMITED
    - now 10471863
    SEAWARD VIEW MANAGEMENT COMPANY LIMITED
    - 2017-01-12 10471863
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (13 parents)
    Officer
    2016-11-09 ~ 2018-09-05
    IIF 187 - Director → ME
    Person with significant control
    2016-11-09 ~ 2018-09-05
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 132
    SPECIALIST WASTE RECYCLING LIMITED
    SC324466
    101 Clydesmill Drive, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Active Corporate (24 parents, 8 offsprings)
    Officer
    2007-08-01 ~ 2007-10-10
    IIF 206 - Director → ME
  • 133
    STOWFORD MILL DEVELOPMENT LIMITED
    08945690
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-08-12 ~ now
    IIF 100 - Director → ME
  • 134
    TELECOM CAPITAL LTD
    - now 08110144 OC366853
    NAVIGATOR TELECOMS LTD
    - 2013-10-18 08110144
    1 King William Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-07-03 ~ now
    IIF 51 - Director → ME
    2012-06-27 ~ 2012-06-27
    IIF 61 - Director → ME
  • 135
    THE CRESCENT (PLYMOUTH) MANAGEMENT COMPANY LIMITED
    08447285
    Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-04-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 136
    THE CURRENCY CLOUD GROUP LIMITED - now
    FX CAPITAL GROUP LTD
    - 2013-01-15 06324658
    RABBIT GROUP LIMITED - 2008-11-14
    1 Sheldon Square, London, England
    Active Corporate (33 parents, 3 offsprings)
    Officer
    2009-03-01 ~ 2009-06-01
    IIF 199 - Director → ME
  • 137
    THE CURRENCY CLOUD LIMITED - now
    FX CAPITAL SECURITIES LTD.
    - 2013-01-22 06323311
    RABBIT SECURITIES LIMITED
    - 2009-03-06 06323311
    1 Sheldon Square, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    2009-02-24 ~ 2009-06-01
    IIF 197 - Director → ME
  • 138
    THE GALLEY LTD
    10518652
    6 Houndiscombe Road, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-12-09 ~ 2023-05-24
    IIF 114 - Director → ME
  • 139
    THE GROVE (ROCKBEARE) MANAGEMENT LIMITED
    12349753
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2019-12-05 ~ 2023-05-25
    IIF 184 - Director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 140
    THE HEATHS (ILLOGAN) MANAGEMENT LIMITED
    13466690
    1 Kew Carn, Voguebeloth, Illogan, Cornwall
    Active Corporate (12 parents)
    Officer
    2021-06-21 ~ 2022-10-13
    IIF 186 - Director → ME
  • 141
    THE PROVOCATIVE GROUP LIMITED
    05221778
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2007-05-20 ~ dissolved
    IIF 194 - Director → ME
  • 142
    THE QUARTERS MANADON PLYMOUTH (MANAGEMENT) LIMITED
    11390324
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2018-05-31 ~ 2023-05-25
    IIF 173 - Director → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 143
    THE SHIP (DERRIFORD) LIMITED
    09538800
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-04-13 ~ now
    IIF 91 - Director → ME
  • 144
    THRIVE CAPITAL INVESTMENTS LIMITED
    - now 06613617
    THRIVE CAPITAL LIMITED
    - 2017-05-09 06613617 10018492
    THRIVE IAC LIMITED
    - 2015-05-21 06613617 05698091... (more)
    EV CAPITAL LTD.
    - 2014-08-19 06613617 08704926
    EV CAPITAL RECOVERY LIMITED - 2008-07-28
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2008-08-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 145
    TILEHURST GREEN (BINFIELD) MANAGEMENT COMPANY LIMITED
    13999670
    21 Navigation Business Village, Navigation Way, Preston, Lancashire, England
    Active Corporate (11 parents)
    Officer
    2022-03-24 ~ 2022-10-13
    IIF 183 - Director → ME
    Person with significant control
    2022-03-24 ~ 2023-03-24
    IIF 7 - Has significant influence or control OE
  • 146
    TRISPEN (MANAGEMENT) LIMITED
    11090412
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2017-11-30 ~ 2023-05-25
    IIF 176 - Director → ME
    Person with significant control
    2017-11-30 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 147
    UPBURY GRANGE MANAGEMENT LIMITED
    12460778
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (12 parents)
    Officer
    2020-02-13 ~ 2022-10-13
    IIF 170 - Director → ME
    Person with significant control
    2020-02-13 ~ 2025-10-01
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 148
    URBN CONSTRUCTION LIMITED
    09689767
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (5 parents)
    Person with significant control
    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
  • 149
    VIDA WORKSPACES LIMITED
    - now 08874960
    THRIVE HUBS LIMITED
    - 2022-01-05 08874960
    THRIVE IAC LIMITED
    - 2014-08-19 08874960 06613617... (more)
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-02-04 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2017-02-04 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-02-13
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 150
    WAFT WIND SERVICES LIMITED
    07947694
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (9 parents)
    Officer
    2014-04-29 ~ 2016-04-08
    IIF 54 - Director → ME
  • 151
    WINSLADE MANOR LEISURE LIMITED
    - now 13676183
    WINSLADE PARK LEISURE LIMITED
    - 2021-11-02 13676183
    Winslade Manor Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (5 parents)
    Officer
    2021-10-13 ~ 2022-01-19
    IIF 119 - Director → ME
  • 152
    WINSLADE PARK ESTATE LIMITED
    15863576
    Winslade House Manor Drive, Clyst St. Mary, Exeter, England
    Active Corporate (3 parents)
    Officer
    2024-07-29 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2024-07-29 ~ 2026-01-07
    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
  • 153
    WINSLADE PARK HOLDINGS LIMITED
    - now 13916510
    BURRINGTON ESTATES (WINSLADE PARK HOLDINGS) LIMITED
    - 2024-01-03 13916510
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-02-15 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 154
    WINSLADE PARK LIMITED
    - now 10018492
    BURRINGTON ESTATES (WINSLADE PARK) LTD
    - 2024-01-03 10018492
    THRIVE CAPITAL LIMITED
    - 2019-05-21 10018492 06613617
    THRIVE TECH LIMITED
    - 2017-05-09 10018492
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2016-02-22 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2016-05-18 ~ 2022-02-24
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 155
    WINSLADE PARK MANAGEMENT COMPANY LIMITED
    15123796
    Winslade House Winslade Park, Manor Drive, Cyst St Mary, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 156
    WINSLADE RESIDENCES LIMITED
    - now 15155279
    WINSLADE VILLAS LIMITED
    - 2023-11-13 15155279 13574430
    Winslade House Manor Drive, Clyst St. Mary, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-22 ~ dissolved
    IIF 167 - Director → ME
  • 157
    WINSLADE VILLAS LIMITED
    - now 13574430 15155279
    BURRINGTON ESTATES (WINSLADE PARK NEW HOMES) LTD
    - 2023-11-14 13574430
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-08-19 ~ now
    IIF 84 - Director → ME

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.