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 Patrick Simon Bray

    Related profiles found in government register
  • Mr Patrick Simon Bray
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nancorras, St Mawes, Cornwall, TR2 5AD, England

      IIF 1 IIF 2
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, England

      IIF 3 IIF 4
    • icon of address Pendown Flower Farm, Killiow, Truro, TR3 6AE, England

      IIF 5
  • Bray, Patrick Simon
    British electrochemical engineer born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nancorras, St Mawes, Cornwall, TR2 5AD, England

      IIF 6
  • Bray, Patrick Simon
    British builders merchant born in November 1949

    Registered addresses and corresponding companies
    • icon of address Damson House Kersey Road, Flushing, Falmouth, Cornwall, TR11 5TR

      IIF 7 IIF 8
  • Bray, Patrick Simon
    British company director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Debdale Wharf Marina, Smeeton Westerby, Kibworth, Leicestershire, LE8 0XA, United Kingdom

      IIF 9
    • icon of address Nancorras Farm, St Mawes, Truro, Cornwall, TR2 5AD

      IIF 10
  • Bray, Patrick Simon
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nancorras Farm, St Mawes, Truro, Cornwall, TR2 5AD

      IIF 11
    • icon of address Nancorras, St. Mawes, Truro, Cornwall, TR2 5AD, England

      IIF 12 IIF 13
    • icon of address Nancorras, St. Mawes, Truro, Cornwall, TR2 5AD, United Kingdom

      IIF 14
    • icon of address Nancorras, St. Mawes, Truro, TR2 5AD, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Bray, Patrick Simon
    British industrial and marine consulta born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nancorras Farm, St Mawes, Truro, Cornwall, TR2 5AD

      IIF 18
  • Bray, Patrick Simon
    British none born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, England

      IIF 19
  • Bray, Patrick Simon
    British sales director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nancorras Farm, St Mawes, Truro, Cornwall, TR2 5AD

      IIF 20
  • Bray, Patrick Simon
    British technical director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Agas Banyard Road, Portbury West, Bristol, BS20 7XH, United Kingdom

      IIF 21
  • Bray, Patrick Simon
    British water & waste water treatment born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nancorras Farm, St Mawes, Truro, Cornwall, TR2 5AD

      IIF 22
  • Bray, Patrick Simon
    British

    Registered addresses and corresponding companies
    • icon of address Damson House Kersey Road, Flushing, Falmouth, Cornwall, TR11 5TR

      IIF 23 IIF 24
    • icon of address Nancorras Farm, St Mawes, Truro, Cornwall, TR2 5AD

      IIF 25
  • Bray, Patrick Simon
    British director

    Registered addresses and corresponding companies
    • icon of address Nancorras Farm, St Mawes, Truro, Cornwall, TR2 5AD

      IIF 26
  • Bray, Patrick Simon
    British water & waste water treatment

    Registered addresses and corresponding companies
    • icon of address Nancorras Farm, St Mawes, Truro, Cornwall, TR2 5AD

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    DIAMOND SPORTS LIMITED - 1993-03-11
    BISCAY MANUFACTURING LIMITED - 1991-08-01
    CYGNUS SHIPBUILDERS LIMITED - 1989-03-14
    KEYRICH LIMITED - 1987-06-03
    CYGNUS SHIPBUILDERS LIMITED - 1987-04-23
    KEYRICH LIMITED - 1986-09-25
    icon of address Nancorras Farm, St Mawes, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
    icon of calendar ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    icon of address Diamond Building, Unit 3, Middle Terrace, Newham Industrial Estate, Truro, Cornwall
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    icon of calendar ~ now
    IIF 23 - Secretary → ME
  • 3
    icon of address Unit 3 , Middle Terrace, Newham Industrial Estate, Truro, Cornwall
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    icon of calendar ~ now
    IIF 24 - Secretary → ME
  • 4
    icon of address Lowin House, Tregolls Road, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Nancorras, St. Mawes, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 24072, Sc647790 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,309 GBP2021-08-31
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address Kennway Francis Limited, 8 High Street, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-27 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Lowin House, Tregolls Road, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Agas Banyard Road, Portbury West, Bristol
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-04-26 ~ 2013-10-01
    IIF 21 - Director → ME
  • 2
    icon of address Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-17 ~ 2007-11-30
    IIF 20 - Director → ME
  • 3
    IMAS TECHNOLOGY LIMITED - 2001-12-27
    icon of address 19 Highfield Road, Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-03 ~ 2001-12-18
    IIF 11 - Director → ME
    icon of calendar 1996-05-03 ~ 1997-05-08
    IIF 26 - Secretary → ME
  • 4
    icon of address Agas Banyard Road, Portbury West, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2009-08-07 ~ 2013-11-08
    IIF 10 - Director → ME
  • 5
    icon of address 141 Englishcombe Lane, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-20 ~ 2017-02-06
    IIF 17 - Director → ME
  • 6
    icon of address 100-102 St. James Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ 2012-11-14
    IIF 16 - Director → ME
  • 7
    icon of address 4 Clearwater Business Park Welsh Road East, Napton Holt, Southam, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ 2012-11-14
    IIF 15 - Director → ME
  • 8
    icon of address Debdale Wharf Marina, Smeeton Westerby, Kibworth, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2016-12-31
    IIF 9 - Director → ME
  • 9
    icon of address Kennway Francis Limited, 8 High Street, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2008-01-17
    IIF 27 - Secretary → ME
  • 10
    ROSELAND HOLDINGS LIMITED - 2018-04-26
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    154,500 GBP2017-08-31
    Officer
    icon of calendar 2016-08-04 ~ 2018-05-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2018-05-15
    IIF 1 - Has significant influence or control OE
  • 11
    ROSELAND TECHNOLOGIES LIMITED - 2018-04-26
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -260,505 GBP2016-10-31
    Officer
    icon of calendar 2012-05-04 ~ 2018-05-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-15
    IIF 2 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.