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 Roger James Treweek

    Related profiles found in government register
  • Mr Roger James Treweek
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 1 IIF 2
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 3
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, Great Britain

      IIF 4
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 5
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 6 IIF 7 IIF 8
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 13
    • icon of address Wainhomes (south West) Holdings, Owlsfoot Business Centre, Cliff Road, Sticklepath, Okehampton, EX20 2PA, United Kingdom

      IIF 14 IIF 15
  • Mr Roger James Treweek
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 2, Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, United Kingdom

      IIF 29
    • icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 30
    • icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 31 IIF 32
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 33 IIF 34
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA, England

      IIF 35
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 36 IIF 37
    • icon of address Pembroke House, Torquay Road Preston, Paignton, Devon, TQ3 2EZ

      IIF 38 IIF 39
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, England

      IIF 40 IIF 41
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 42
    • icon of address Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP

      IIF 43
  • Mr Roger James Treweek
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 44
  • Mr Roger James Treweek
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 45
  • Treweek, Roger James
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 46
    • icon of address Pembroke House, Torquay Road Preston, Paignton, Devon, TQ3 2EZ

      IIF 47 IIF 48
    • icon of address Hightor, Cliff Road, Teignmouth, Devon, TQ14 8TW

      IIF 49
  • Treweek, Roger James
    British finance director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 50 IIF 51
  • Treweek, Roger James
    British finance manager born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Torquay Road Preston, C/o Tms South West Limited, Paignton, Devon, TQ3 2EZ

      IIF 52
  • Treweek, Roger James
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Treweek, Roger James
    British director-finance born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hightor, Cliff Road, Teignmouth, Devon, TQ14 8TW

      IIF 141
  • Treweek, Roger James
    British finance director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 142
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 143
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, EX20 2PA, United Kingdom

      IIF 144
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, Great Britain

      IIF 145
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 146
    • icon of address 14, Gloucester Road, Teignmouth, TQ14 9HN, England

      IIF 147
    • icon of address Hightor, Cliff Road, Teignmouth, Devon, TQ14 8TW

      IIF 148
  • Treweek, Roger James
    British finance manager born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Owlfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA, England

      IIF 149
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 150
  • Treweek, Roger James
    British finance director born in May 1961

    Registered addresses and corresponding companies
  • Treweek, Roger James
    British

    Registered addresses and corresponding companies
  • Treweek, Roger James
    British director

    Registered addresses and corresponding companies
  • Treweek, Roger James
    British director-finance

    Registered addresses and corresponding companies
    • icon of address Hightor, Cliff Road, Teignmouth, Devon, TQ14 8TW

      IIF 201
  • Treweek, Roger James
    British finance director

    Registered addresses and corresponding companies
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 202
    • icon of address Hightor, Cliff Road, Teignmouth, Devon, TQ14 8TW

      IIF 203
  • Treweek, Roger James

    Registered addresses and corresponding companies
  • Treweel, Roger James

    Registered addresses and corresponding companies
    • icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 229
  • Treweek, Roger

    Registered addresses and corresponding companies
    • icon of address Unit 2, Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, United Kingdom

      IIF 230
child relation
Offspring entities and appointments
Active 7
  • 1
    BASHELFCO 2834 LIMITED - 2004-08-03
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ dissolved
    IIF 143 - Director → ME
  • 2
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 165 - Secretary → ME
  • 3
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 75 - Director → ME
  • 4
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 73 - Director → ME
  • 5
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 6
    WAIN DEVELOPMENTS LIMITED - 1991-01-11
    BRADLEY PROPERTY COMPANY LIMITED - 1987-02-10
    EDWARD PROPERTY CO LIMITED - 1986-05-27
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-27 ~ dissolved
    IIF 166 - Secretary → ME
  • 7
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 34 - Has significant influence or controlOE
Ceased 109
  • 1
    icon of address 1 Calver Close, Penryn, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ 2014-03-07
    IIF 109 - Director → ME
  • 2
    icon of address Hillsdon House, High Street, Sidmouth, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2007-08-24
    IIF 112 - Director → ME
    icon of calendar 2003-07-25 ~ 2008-09-11
    IIF 131 - Director → ME
    icon of calendar 2003-07-25 ~ 2008-09-11
    IIF 179 - Secretary → ME
    icon of calendar 2003-07-25 ~ 2006-10-27
    IIF 183 - Secretary → ME
  • 3
    BATHWAY FIELDS MANAGEMENT COMPANY LIMITED - 2015-11-05
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2019-03-05
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-10-24
    IIF 42 - Has significant influence or control OE
  • 4
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-08-25 ~ 2014-04-07
    IIF 87 - Director → ME
    icon of calendar 2006-08-25 ~ 2010-11-22
    IIF 158 - Secretary → ME
  • 5
    icon of address 4 Dellohay Park, Saltash, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    26,559 GBP2021-06-23
    Officer
    icon of calendar 2010-01-04 ~ 2014-07-25
    IIF 72 - Director → ME
  • 6
    icon of address Lowin House, Tregolls Road, Truro, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    418 GBP2023-12-31
    Officer
    icon of calendar 2001-09-20 ~ 2002-07-25
    IIF 141 - Director → ME
    icon of calendar 2001-09-20 ~ 2002-07-25
    IIF 201 - Secretary → ME
  • 7
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ 2018-12-17
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 8
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2019-03-05
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2019-03-05
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ 2019-03-05
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 10
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-26 ~ 2019-03-05
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 38 - Has significant influence or control OE
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-09 ~ 2019-03-01
    IIF 80 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 210 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 20 - Has significant influence or control OE
  • 12
    icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2011-10-03 ~ 2019-03-01
    IIF 69 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 224 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 30 - Has significant influence or control OE
  • 13
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2002-01-07 ~ 2003-10-22
    IIF 111 - Director → ME
    icon of calendar 2002-01-07 ~ 2003-10-22
    IIF 176 - Secretary → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2008-02-29 ~ 2013-12-02
    IIF 99 - Director → ME
    icon of calendar 2008-02-29 ~ 2013-12-02
    IIF 170 - Secretary → ME
  • 15
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED - 2003-11-24
    WAINHOMES (URBAN RENEWAL ) LIMITED - 1996-05-08
    M M & S (2107) LIMITED - 1992-09-11
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2003-10-23
    IIF 162 - Secretary → ME
  • 16
    BASHELFCO 2834 LIMITED - 2004-08-03
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2017-07-01
    IIF 202 - Secretary → ME
  • 17
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2019-03-01
    IIF 60 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 45 - Has significant influence or control OE
  • 18
    icon of address Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    7,761 GBP2024-03-24
    Officer
    icon of calendar 2005-02-02 ~ 2007-11-05
    IIF 148 - Director → ME
    icon of calendar 2005-02-02 ~ 2007-11-05
    IIF 203 - Secretary → ME
  • 19
    WAINHOMES(SOUTHWEST) LTD - 2020-01-21
    LANGTREE PROPERTY COMPANY - 2003-11-24
    PENTIRE HOMES LIMITED - 2002-07-15
    ECC CONSTRUCTION LIMITED - 2002-03-20
    SELLECK NICHOLLS WILLIAMS (E.C.C.) LIMITED - 1986-11-01
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,000 GBP2018-06-30
    Officer
    icon of calendar 2018-09-01 ~ 2019-03-25
    IIF 223 - Secretary → ME
    icon of calendar 2001-12-21 ~ 2017-07-01
    IIF 156 - Secretary → ME
  • 20
    EDWIN H.BRADLEY & SONS LIMITED - 2020-01-21
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2018-06-30
    Officer
    icon of calendar 2018-09-01 ~ 2019-03-25
    IIF 220 - Secretary → ME
    icon of calendar 2001-12-21 ~ 2017-07-01
    IIF 154 - Secretary → ME
  • 21
    FOUNDARY PARC AMENITY AREAS MANAGEMENT COMPANY LIMITED - 2007-06-18
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2007-05-17 ~ 2018-08-22
    IIF 47 - Director → ME
    icon of calendar 2007-05-17 ~ 2016-05-19
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-22
    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
  • 22
    icon of address Belmont Property Management, Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2012-01-24 ~ 2016-04-14
    IIF 140 - Director → ME
  • 23
    FOUNDARY PARC MANAGEMENT COMPANY LIMITED - 2007-06-18
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne's Battery, Plymouth, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-25
    Officer
    icon of calendar 2007-05-17 ~ 2011-09-30
    IIF 136 - Director → ME
    icon of calendar 2007-05-17 ~ 2010-01-12
    IIF 181 - Secretary → ME
  • 24
    icon of address Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-03
    IIF 74 - Director → ME
  • 25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-08-01 ~ 2010-04-12
    IIF 127 - Director → ME
    icon of calendar 2006-08-01 ~ 2010-01-12
    IIF 191 - Secretary → ME
  • 26
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2019-03-05
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 35 - Has significant influence or control OE
  • 27
    icon of address 71 Athelstan Park, Bodmin, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2006-11-07 ~ 2012-08-01
    IIF 135 - Director → ME
    icon of calendar 2006-11-07 ~ 2010-11-22
    IIF 196 - Secretary → ME
  • 28
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-10-17 ~ 2019-03-01
    IIF 67 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 216 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 27 - Has significant influence or control OE
  • 29
    icon of address River View Farm, St. Mellion, Saltash, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,815 GBP2024-02-29
    Officer
    icon of calendar 2002-02-14 ~ 2004-04-01
    IIF 129 - Director → ME
    icon of calendar 2002-02-14 ~ 2004-04-01
    IIF 184 - Secretary → ME
  • 30
    icon of address C/o Belmont Property Management Daniell House, 26 Falmouth Road, Truro, England
    Active Corporate (10 parents)
    Equity (Company account)
    18,284 GBP2024-05-31
    Officer
    icon of calendar 2003-05-01 ~ 2004-08-05
    IIF 123 - Director → ME
    icon of calendar 2003-05-01 ~ 2004-08-05
    IIF 180 - Secretary → ME
  • 31
    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 2014-02-07 ~ 2019-03-05
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2019-03-06
    IIF 103 - Director → ME
  • 33
    icon of address 151 Manor View, Par, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2000-12-01 ~ 2001-10-30
    IIF 159 - Secretary → ME
  • 34
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-03-01
    IIF 68 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 225 - Secretary → ME
  • 35
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2019-03-01
    IIF 65 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 221 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 28 - Has significant influence or control OE
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    920 GBP2024-06-23
    Officer
    icon of calendar 2008-01-08 ~ 2014-07-24
    IIF 84 - Director → ME
    icon of calendar 2008-01-08 ~ 2012-07-13
    IIF 169 - Secretary → ME
  • 37
    icon of address Unit 2 Dunheved Court Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    3,251 GBP2024-11-30
    Officer
    icon of calendar 2005-11-16 ~ 2007-10-12
    IIF 133 - Director → ME
    icon of calendar 2005-11-16 ~ 2007-10-12
    IIF 188 - Secretary → ME
  • 38
    icon of address Top Floor The Ocean Building, Queen Anne Battery, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2007-05-11 ~ 2010-01-18
    IIF 117 - Director → ME
    icon of calendar 2007-05-11 ~ 2010-01-18
    IIF 199 - Secretary → ME
  • 39
    icon of address South West Tax, 55 Elm Road, Mannamead, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,833 GBP2024-12-31
    Officer
    icon of calendar 2004-10-27 ~ 2011-02-18
    IIF 128 - Director → ME
    icon of calendar 2004-10-27 ~ 2010-01-12
    IIF 161 - Secretary → ME
  • 40
    icon of address Carlyon 53a Sea Road, Carlyon Bay, St. Austell, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    3,252 GBP2024-04-30
    Officer
    icon of calendar 2010-04-30 ~ 2011-07-28
    IIF 79 - Director → ME
  • 41
    icon of address 2 Barras Street, Liskeard, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-02-17 ~ 2019-03-18
    IIF 105 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-18
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-09-01
    IIF 18 - Has significant influence or control OE
  • 42
    LANTOOME MEADOWS MANAGEMENT COMPANY LIMITED - 2016-02-17
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2019-03-01
    IIF 62 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 204 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 19 - Has significant influence or control OE
  • 43
    icon of address Cair Farm, Deviock, Torpoint, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    432 GBP2025-02-28
    Officer
    icon of calendar 2005-02-03 ~ 2008-07-01
    IIF 124 - Director → ME
    icon of calendar 2005-02-03 ~ 2008-07-01
    IIF 194 - Secretary → ME
  • 44
    icon of address The Flat 4 The Square, Praze, Camborne, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2005-02-03 ~ 2008-03-11
    IIF 125 - Director → ME
    icon of calendar 2005-02-03 ~ 2008-03-11
    IIF 182 - Secretary → ME
  • 45
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ 2019-03-05
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ 2018-10-24
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-08-15 ~ 2019-03-05
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    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
  • 47
    icon of address 20 Foundry Square, Hayle, England
    Active Corporate (7 parents)
    Equity (Company account)
    25,322 GBP2022-02-28
    Officer
    icon of calendar 2005-02-03 ~ 2007-04-23
    IIF 126 - Director → ME
    icon of calendar 2005-02-03 ~ 2007-04-23
    IIF 192 - Secretary → ME
  • 48
    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 2010-05-24 ~ 2019-03-01
    IIF 83 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 208 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 24 - Has significant influence or control OE
  • 49
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-25
    Officer
    icon of calendar 2011-05-04 ~ 2013-06-21
    IIF 77 - Director → ME
  • 50
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2004-10-27 ~ 2019-03-01
    IIF 70 - Director → ME
    icon of calendar 2004-10-27 ~ 2017-06-30
    IIF 157 - Secretary → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 229 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 32 - Has significant influence or control OE
  • 51
    icon of address 5 Roselare Close, St. Austell, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-05-19 ~ 2009-11-13
    IIF 121 - Director → ME
    icon of calendar 2008-05-19 ~ 2009-11-13
    IIF 160 - Secretary → ME
  • 52
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-05-29 ~ 2016-02-29
    IIF 98 - Director → ME
  • 53
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-02-07 ~ 2018-08-22
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    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
    icon of calendar 2017-06-30 ~ 2018-08-22
    IIF 37 - Has significant influence or control OE
  • 54
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-06 ~ 2019-03-01
    IIF 46 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 222 - Secretary → ME
    icon of calendar 2004-12-06 ~ 2017-07-03
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 26 - Has significant influence or control OE
  • 55
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2009-04-15 ~ 2019-03-01
    IIF 58 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 215 - Secretary → ME
    icon of calendar 2009-04-15 ~ 2017-06-30
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 16 - Has significant influence or control OE
  • 56
    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 2010-05-24 ~ 2019-03-05
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    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
  • 57
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-01-19 ~ 2019-03-05
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-24
    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
  • 58
    NATIONWIDE ANGLIA HOME LOANS LIMITED - 1991-03-19
    NATIONWIDE HOME LOANS LIMITED - 1990-01-16
    CYBEREELT LIMITED - 1986-11-24
    icon of address Nationwide House, Pipers Way, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2000-08-11
    IIF 151 - Director → ME
  • 59
    icon of address 135 Reddenhill Road, Torquay, Devon
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2007-07-10 ~ 2011-01-13
    IIF 116 - Director → ME
    icon of calendar 2007-07-10 ~ 2010-08-19
    IIF 195 - Secretary → ME
  • 60
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-05 ~ 2016-09-23
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-23
    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
    IIF 4 - Right to appoint or remove directors OE
  • 61
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-07-28 ~ 2015-05-18
    IIF 51 - Director → ME
  • 62
    icon of address 47 Triumphal Crescent, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    696 GBP2024-08-31
    Officer
    icon of calendar 2006-08-14 ~ 2008-06-24
    IIF 114 - Director → ME
    icon of calendar 2006-08-14 ~ 2008-06-24
    IIF 175 - Secretary → ME
  • 63
    icon of address 14 Wheatridge, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    793 GBP2024-08-31
    Officer
    icon of calendar 2006-08-14 ~ 2008-04-25
    IIF 122 - Director → ME
    icon of calendar 2006-08-14 ~ 2008-04-25
    IIF 186 - Secretary → ME
  • 64
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2005-10-31 ~ 2012-08-01
    IIF 118 - Director → ME
    icon of calendar 2005-10-31 ~ 2011-01-01
    IIF 173 - Secretary → ME
  • 65
    icon of address The Holly School Hill, High Street, St. Austell, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2003-09-25 ~ 2007-02-22
    IIF 134 - Director → ME
    icon of calendar 2003-09-25 ~ 2007-02-22
    IIF 189 - Secretary → ME
  • 66
    POLTAIR VALE (7-30) MANAGEMENT COMPANY LIMITED - 2006-05-16
    icon of address Malvern Tregye Road, Carnon Downs, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    622 GBP2025-01-31
    Officer
    icon of calendar 2006-01-31 ~ 2007-08-09
    IIF 137 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-08-09
    IIF 197 - Secretary → ME
  • 67
    icon of address Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    17,054 GBP2024-03-24
    Officer
    icon of calendar 2006-01-31 ~ 2007-09-12
    IIF 132 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-09-12
    IIF 193 - Secretary → ME
  • 68
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2005-10-17 ~ 2012-03-20
    IIF 96 - Director → ME
    icon of calendar 2005-10-17 ~ 2012-03-20
    IIF 172 - Secretary → ME
  • 69
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-02-10 ~ 2015-08-14
    IIF 52 - Director → ME
  • 70
    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 2010-05-05 ~ 2019-03-05
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    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
  • 71
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-07-28 ~ 2013-05-15
    IIF 146 - Director → ME
  • 72
    icon of address 1-5 Rocklands (1 For Post) Rolle Road, Exmouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    19,572 GBP2024-03-31
    Officer
    icon of calendar 2010-03-18 ~ 2010-08-18
    IIF 53 - Director → ME
  • 73
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-10-18 ~ 2019-03-14
    IIF 55 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 44 - Has significant influence or control OE
  • 74
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-25
    Officer
    icon of calendar 2012-10-18 ~ 2015-11-04
    IIF 48 - Director → ME
  • 75
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-25
    Officer
    icon of calendar 2013-09-13 ~ 2017-09-05
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-05
    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
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - 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 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ 2017-02-14
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    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
  • 77
    icon of address C/o Mandeville Estates, 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2010-02-09 ~ 2019-03-05
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-24
    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
  • 78
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2007-09-20 ~ 2019-02-14
    IIF 139 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-02-14
    IIF 228 - Secretary → ME
    icon of calendar 2007-09-20 ~ 2017-07-03
    IIF 200 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 43 - Has significant influence or control OE
  • 79
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2007-09-20 ~ 2012-06-06
    IIF 113 - Director → ME
    icon of calendar 2007-09-20 ~ 2012-06-06
    IIF 198 - Secretary → ME
  • 80
    icon of address C/o Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    7,388 GBP2024-07-31
    Officer
    icon of calendar 2006-07-28 ~ 2009-04-15
    IIF 120 - Director → ME
    icon of calendar 2006-07-28 ~ 2009-04-15
    IIF 177 - Secretary → ME
  • 81
    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 2010-05-24 ~ 2019-03-05
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 39 - Has significant influence or control OE
  • 82
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-25
    Officer
    icon of calendar 2016-02-17 ~ 2019-03-05
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    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
  • 83
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-25
    Officer
    icon of calendar 2011-09-30 ~ 2014-08-26
    IIF 91 - Director → ME
  • 84
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2019-03-01
    IIF 81 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 218 - Secretary → ME
  • 85
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-03-01
    IIF 64 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 213 - Secretary → ME
  • 86
    icon of address 14 Gloucester Road, Teignmouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2024-05-20
    IIF 147 - Director → ME
  • 87
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-25
    Officer
    icon of calendar 2008-11-18 ~ 2012-05-17
    IIF 90 - Director → ME
    icon of calendar 2008-11-18 ~ 2012-05-17
    IIF 171 - Secretary → ME
  • 88
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2007-04-17 ~ 2019-03-05
    IIF 49 - Director → ME
    icon of calendar 2007-04-17 ~ 2010-01-12
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    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
  • 89
    icon of address Chy Nyverow C/o Bishop Fleming, Newham Road, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    4,084 GBP2024-04-30
    Officer
    icon of calendar 2007-04-17 ~ 2010-02-11
    IIF 119 - Director → ME
    icon of calendar 2007-04-17 ~ 2010-02-11
    IIF 185 - Secretary → ME
  • 90
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2019-03-05
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2017-10-23
    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
  • 91
    icon of address C/o Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    3,458 GBP2024-03-24
    Officer
    icon of calendar 2006-08-25 ~ 2007-09-12
    IIF 130 - Director → ME
    icon of calendar 2006-08-25 ~ 2007-09-12
    IIF 187 - Secretary → ME
  • 92
    icon of address 1 Beechwood Parc, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2011-11-11 ~ 2013-10-03
    IIF 138 - Director → ME
  • 93
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2011-11-11 ~ 2019-03-01
    IIF 66 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 25 - Has significant influence or control OE
  • 94
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-25
    Officer
    icon of calendar 2012-01-09 ~ 2013-10-09
    IIF 94 - Director → ME
  • 95
    icon of address Unit 2 Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-14 ~ 2019-03-01
    IIF 78 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 230 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 29 - Has significant influence or control OE
  • 96
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2019-03-01
    IIF 63 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 209 - Secretary → ME
  • 97
    icon of address The Cornwall Council (n04) New County Hall, Treyew Road, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2019-03-01
    IIF 57 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 22 - Has significant influence or control OE
  • 98
    icon of address The Cornwall Council (no4) New County Hall, Treyew Road, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2019-03-01
    IIF 61 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 214 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 17 - Has significant influence or control OE
  • 99
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2013-10-25 ~ 2019-03-05
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2019-03-05
    IIF 41 - Has significant influence or control OE
  • 100
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-05-24 ~ 2014-02-03
    IIF 89 - Director → ME
  • 101
    COMMERCIAL CREDIT HOME LOANS CORPORATION LIMITED - 1986-06-23
    COMMERCIAL CREDIT PROPERTIES LIMITED - 1985-11-01
    FIRST FORTUNE ASSETS LIMITED - 1977-12-31
    icon of address Nationwide House, Pipers Way, Swindon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2000-08-11
    IIF 152 - Director → ME
  • 102
    WAIN GROUP HOLDINGS LIMITED - 2020-05-05
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2010-08-10 ~ 2017-02-10
    IIF 164 - Secretary → ME
  • 103
    WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06
    WAINHOMES (NORTH WEST) LIMITED - 2009-01-13
    LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15
    LANGTREE PROPERTIES LTD - 2001-08-15
    LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07
    EVER 1091 LIMITED - 1999-05-24
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 2002-01-02 ~ 2004-07-05
    IIF 163 - Secretary → ME
  • 104
    WAINHOMES (SOUTH WEST) LIMITED - 2021-09-29
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED - 2020-01-21
    CONTINENTAL SHELF 178 LIMITED - 2001-04-26
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (7 parents, 47 offsprings)
    Officer
    icon of calendar 2001-06-05 ~ 2019-04-30
    IIF 142 - Director → ME
    icon of calendar 2018-09-03 ~ 2019-03-07
    IIF 219 - Secretary → ME
    icon of calendar 2001-10-16 ~ 2017-07-01
    IIF 155 - Secretary → ME
  • 105
    WAINHOMES LIMITED - 2021-09-29
    WAIN GROUP LIMITED - 2020-01-22
    WAINHOMES (NORTH WEST) LIMITED - 2002-07-15
    CONTINENTAL SHELF 180 LIMITED - 2001-10-25
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2001-10-16 ~ 2017-02-10
    IIF 153 - Secretary → ME
  • 106
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2013-10-11 ~ 2019-03-01
    IIF 71 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 31 - Has significant influence or control OE
  • 107
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2019-03-01
    IIF 144 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 205 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 21 - Has significant influence or control OE
  • 108
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-03-01
    IIF 56 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 206 - Secretary → ME
  • 109
    icon of address Hillsdon House, High Street, Sidmouth, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2011-10-25
    IIF 115 - Director → ME
    icon of calendar 2006-08-03 ~ 2011-10-25
    IIF 190 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.