logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Neil Scantlebury

    Related profiles found in government register
  • Mr Paul Neil Scantlebury
    British born in March 1967

    Resident in England

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

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

      IIF 2
    • icon of address Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 9
    • icon of address Winslade House, Winslade Park, Manor Drive, Cyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 10
    • icon of address Apartment 22, Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, United Kingdom

      IIF 11
    • icon of address Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 12 IIF 13 IIF 14
    • icon of address Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Dean Clarke House, Southernhay East, Exeter, EX1 1AP, England

      IIF 21
    • icon of address Manor Drive, Winslade Park, Winslade House Groundf, Manor Drive, Winslade Park, Winslade House, Ground Floor, Exeter, Devon, EX5 1FY, England

      IIF 22
    • icon of address Winslade House, Manor Drive, Clyst St. Mary, Exeter, EX5 1FY, England

      IIF 23 IIF 24
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 25
  • Paul Neil Scantlebury
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Neil Scantlebury
    English born in March 1967

    Resident in England

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

      IIF 32
  • Mr Paul Neil Scantlebury
    British born in March 1967

    Resident in United Kingdom

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

      IIF 33
    • icon of address Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, United Kingdom

      IIF 34 IIF 35
    • icon of address Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 36
    • icon of address Unit 9 Burrington Business Park, Burrington Way, Plymouth, Devon, PL5 3LX, England

      IIF 37
  • Santlebury, Paul Neil
    British property developer born in March 1967

    Resident in England

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

      IIF 38
  • Scantlebury, Paul Neil
    British company director born in March 1967

    Resident in England

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

      IIF 39
  • Scantlebury, Paul Neil
    British director born in March 1967

    Resident in England

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

      IIF 40 IIF 41
    • icon of address Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 47
    • icon of address Winslade House, Winslade Park, Manor Drive, Cyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 48
    • icon of address Apartment 22, Dean Clarke House, Exeter, Devon, EX1 1AP, England

      IIF 49
    • icon of address Apartment 22, Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, United Kingdom

      IIF 50
    • icon of address Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, England

      IIF 51
    • icon of address Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom

      IIF 63
    • icon of address Winslade House, Manor Drive, Clyst St. Mary, Exeter, EX5 1FY, England

      IIF 64 IIF 65 IIF 66
    • icon of address C/o Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, Devon, PL4 0LP, England

      IIF 67
    • icon of address The Ship, 17 Brest Road, Derriford, Plymouth, Devon, PL6 5XN, England

      IIF 68
  • Scantlebury, Paul Neil
    British property developer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Scantlebury, Paul Neil
    British property developer born in March 1967

    Registered addresses and corresponding companies
  • Scantlebury, Paul Neil
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southernhay Studios, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 149
    • icon of address 17 Emma Place Ope, Plymouth, Devon, PL1 3FD, England

      IIF 150
  • Scantlebury, Paul Neil
    British

    Registered addresses and corresponding companies
    • icon of address 12, Chemin Du Cambarnier Nord, Opio, 06650, France

      IIF 151
  • Scantlebury, Paul Neil
    British builder

    Registered addresses and corresponding companies
    • icon of address 12, Chemin Du Cambarnier, Nord, Opio, 06650, France

      IIF 152
  • Scantlebury, Paul Neil
    British property developer

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 49
  • 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 68 - Director → ME
  • 2
    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 2017-04-18 ~ now
    IIF 74 - Director → ME
  • 3
    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 46 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ 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 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 76 - Director → ME
  • 6
    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 2017-02-17 ~ now
    IIF 78 - Director → ME
  • 7
    icon of address Dean Clarke House, Southernhay East, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Dean Clarke House, Southernhay East, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 88 - Director → ME
  • 9
    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 66 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    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
  • 10
    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 69 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    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 2015-05-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 12
    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 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    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 44 - Director → ME
  • 14
    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 2017-08-18 ~ now
    IIF 71 - Director → ME
  • 15
    icon of address Condy Mathias, 6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 2009-08-19 ~ dissolved
    IIF 151 - Secretary → ME
  • 16
    icon of address C/o Condy Mathias, 6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-18 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2006-09-18 ~ dissolved
    IIF 155 - Secretary → ME
  • 17
    BARNCREST NO.216 LIMITED - 2006-09-12
    icon of address C/o Condy Mathias, 6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2006-09-11 ~ dissolved
    IIF 153 - Secretary → ME
  • 18
    icon of address C/o Condy Mathias, 6 Houndiscombe Road, Plymouth, Devon
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-01-02 ~ now
    IIF 145 - Director → ME
    icon of calendar 2003-01-02 ~ now
    IIF 154 - Secretary → ME
  • 19
    icon of address 6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 50 - Director → ME
  • 20
    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 17 - 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, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,782,211 GBP2024-05-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 80 - Director → ME
  • 22
    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
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    LUCIE SCANTLEBURY DESIGN LIMITED - 2019-10-10
    icon of address 6 Houndiscombe Road, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,090 GBP2024-03-31
    Officer
    icon of calendar 2016-01-29 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 24
    icon of address Manor Drive, Winslade Park, Winslade House Groundf Manor Drive, Winslade Park, Winslade House, Ground Floor, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,730 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    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 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF 141 - Director → ME
  • 27
    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 2022-10-17 ~ now
    IIF 40 - Director → ME
  • 28
    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 149 - Director → ME
  • 29
    icon of address 6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 143 - Director → ME
  • 30
    icon of address 6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-18 ~ dissolved
    IIF 142 - Director → ME
  • 31
    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 2015-05-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Winslade House, Manor Drive, Clyst St Mary, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,917 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 1 - Has significant influence or controlOE
  • 33
    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 70 - Director → ME
  • 34
    icon of address 6 Houndiscombe Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ dissolved
    IIF 146 - Director → ME
  • 35
    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 2025-01-29 ~ now
    IIF 67 - Director → ME
  • 36
    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 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    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 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    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 45 - Director → ME
  • 39
    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 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    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 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    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 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
  • 42
    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 2022-02-17 ~ now
    IIF 42 - Director → ME
  • 43
    icon of address 6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-17 ~ dissolved
    IIF 147 - Director → ME
    icon of calendar 2002-09-02 ~ dissolved
    IIF 152 - Secretary → ME
  • 44
    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 64 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    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
  • 45
    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 43 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 46
    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 2019-10-01 ~ now
    IIF 79 - Director → ME
  • 47
    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 48 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    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
  • 48
    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 65 - Director → ME
  • 49
    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 82 - Director → ME
Ceased 78
  • 1
    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
    Person with significant control
    icon of calendar 2020-05-12 ~ 2023-06-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    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 93 - Director → ME
  • 3
    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 90 - Director → ME
  • 4
    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 99 - Director → ME
  • 5
    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 55 - Director → ME
  • 6
    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 119 - Director → ME
  • 7
    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 118 - Director → ME
  • 8
    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 120 - Director → ME
  • 9
    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 95 - Director → ME
  • 10
    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 87 - Director → ME
  • 11
    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 53 - Director → ME
  • 12
    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 58 - Director → ME
  • 13
    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 63 - Director → ME
  • 14
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-12 ~ 2022-10-13
    IIF 127 - Director → ME
  • 15
    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 2016-05-18 ~ 2018-09-05
    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
  • 16
    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 61 - Director → ME
  • 17
    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 128 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2020-11-06
    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
  • 18
    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 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-11-06
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    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 92 - Director → ME
  • 20
    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 86 - Director → ME
  • 21
    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 121 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2024-04-23
    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
  • 22
    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 135 - Director → ME
  • 23
    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 62 - Director → ME
  • 24
    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 101 - Director → ME
  • 25
    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 102 - Director → ME
  • 26
    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 2017-02-16 ~ 2022-10-13
    IIF 124 - Director → ME
  • 27
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2021-01-22 ~ 2022-10-13
    IIF 60 - Director → ME
  • 28
    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 77 - Director → ME
  • 29
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-04-13 ~ 2022-10-13
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2017-03-09
    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
  • 30
    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 114 - Director → ME
  • 31
    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 2015-09-30 ~ 2023-04-18
    IIF 112 - Director → ME
  • 32
    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 126 - Director → ME
  • 33
    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 130 - Director → ME
  • 34
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-09 ~ 2022-10-13
    IIF 39 - Director → ME
  • 35
    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 113 - Director → ME
  • 36
    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 122 - Director → ME
  • 37
    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 84 - Director → ME
  • 38
    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 91 - Director → ME
  • 39
    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 96 - Director → ME
  • 40
    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 85 - Director → ME
  • 41
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2017-02-07 ~ 2021-06-21
    IIF 100 - Director → ME
  • 42
    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 49 - Director → ME
  • 43
    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 117 - Director → ME
  • 44
    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 97 - Director → ME
  • 45
    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 103 - Director → ME
  • 46
    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 2016-04-12 ~ 2022-10-13
    IIF 133 - Director → ME
  • 47
    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 52 - Director → ME
  • 48
    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 89 - Director → ME
  • 49
    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 132 - Director → ME
  • 50
    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 115 - Director → ME
  • 51
    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 2021-02-03 ~ 2022-10-13
    IIF 51 - Director → ME
  • 52
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-05 ~ 2022-10-13
    IIF 38 - Director → ME
  • 53
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-05 ~ 2022-10-13
    IIF 111 - Director → ME
  • 54
    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 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
  • 55
    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 137 - Director → ME
  • 56
    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 108 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2021-02-16
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    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 123 - Director → ME
  • 58
    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 106 - Director → ME
  • 59
    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 125 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2024-02-02
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    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 2016-12-15 ~ 2024-03-21
    IIF 72 - Director → ME
  • 61
    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 131 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2024-02-02
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    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 104 - Director → ME
  • 63
    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 98 - Director → ME
  • 64
    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 57 - Director → ME
  • 65
    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 75 - Director → ME
  • 66
    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 59 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-12-18
    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
  • 67
    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 129 - Director → ME
  • 68
    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 109 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2023-05-25
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    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 54 - Director → ME
  • 70
    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 139 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2018-09-05
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    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 107 - Director → ME
  • 72
    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 136 - Director → ME
  • 73
    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 138 - Director → ME
  • 74
    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 105 - Director → ME
  • 75
    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 134 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ 2023-03-24
    IIF 36 - Has significant influence or control OE
  • 76
    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 110 - Director → ME
  • 77
    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 94 - Director → ME
  • 78
    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 2019-10-01 ~ 2022-02-24
    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

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.