logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nicholas Brian Buckland

    Related profiles found in government register
  • Mr Nicholas Brian Buckland
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, George Place, Plymouth, PL1 3NY

      IIF 1
  • Mr Nicholas Brian Buckland
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 38d, Pennygillam Way, Pennygillam Industrial Estate, Launceston, PL15 7ED, England

      IIF 2
    • C/o Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, England

      IIF 3
  • Buckland, Nicholas Brian
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spear House, 51 Victoria Street, Bristol, BS1 6AD, England

      IIF 4
    • Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN

      IIF 5 IIF 6
    • Ditchen Farm, Boyton, Launceston, PL15 9RN, United Kingdom

      IIF 7
    • 2, Derriford Business Park, Derriford, Plymouth, PL6 5QZ, England

      IIF 8
    • Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, PL4 0BN

      IIF 9
  • Buckland, Nicholas Brian
    British business consultant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN

      IIF 10
  • Buckland, Nicholas Brian
    British chair, university of plymouth born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Theatre Royal, Royal Parade, Plymouth, Devon, PL1 2TR

      IIF 11
  • Buckland, Nicholas Brian
    British chairman born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN, United Kingdom

      IIF 12
  • Buckland, Nicholas Brian
    British company director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buckland, Nicholas Brian
    British consultant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN

      IIF 29 IIF 30
  • Buckland, Nicholas Brian
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 51 Victoria Street, Bristol, BS1 6AD

      IIF 31
    • Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN

      IIF 32 IIF 33
    • Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN, United Kingdom

      IIF 34
    • Metherell Gard, Old Memorial Hall, Morval, Looe, Cornwall, PL13 1PN, United Kingdom

      IIF 35
    • 1st, Floor Alderson House, 15-21 Old Milton Road, New Milton, Hampshire, BH25 6DQ, England

      IIF 36
  • Buckland, Nicholas Brian
    British it consultant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN

      IIF 37
  • Buckland, Nicholas Brian
    British managing consultant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, Balliol House, Southernhay Gardens, Exeter, EX1 1NP, England

      IIF 38
  • Buckland, Nicholas Brian
    British none born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN, England

      IIF 39
    • Poseidon House, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 40
  • Buckland, Nicholas Brian
    British portfolio career born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shebbear College, Shebbear, Beaworthy, Devon, EX21 5HJ

      IIF 41
  • Nicholas Brian Buckland
    English born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Ditchen Farm, Boyton, Launceston, PL15 9RL, England

      IIF 42
  • Buckland, Eur Ing Nicholas Brian
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 51 Victoria Street, Bristol, BS1 6AD

      IIF 43
  • Buckland, Nicholas Brian
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • King's School, King's School, Bruton, Somerset, BA10 0ED

      IIF 44
    • Exeter Science Park Centre, 6 Babbage Way, Exeter, Devon, EX5 2FN, England

      IIF 45
    • 15-19, Westgate Street, Launceston, Cornwall, PL15 7AB, England

      IIF 46
    • 38d, Pennygillam Way, Pennygillam Industrial Estate, Launceston, PL15 7ED, England

      IIF 47
    • 2, Derriford Park, Derriford Business Park, Derriford, Plymouth, PL6 5QZ, England

      IIF 48
  • Buckland Obe, Nicholas Brian
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN, England

      IIF 49 IIF 50 IIF 51
    • 35-37, Ludgate Hill, London, Greater London, EC4M 7JN, United Kingdom

      IIF 53
    • 1, Darklake View, Plymouth, PL6 7TL, United Kingdom

      IIF 54
    • Prospect Place, West Hoe, Plymouth, Devon, PL1 3DH

      IIF 55
  • Buckland Obe, Nicholas Brian
    British chairman of university born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Theatre Royal, Royal Parade, Plymouth, PL1 2TR

      IIF 56
  • Buckland Obe, Nicholas Brian
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Wash Barn, Buckfastleigh, Devon, TQ11 0JU

      IIF 57
    • Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN, England

      IIF 58
    • Methodist Independent Schools Trust, 27 Tavistock Square, London, WC1H 9HH, England

      IIF 59
    • Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA

      IIF 60
  • Buckland Obe, Nicholas Brian
    British consultant born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Shebbear College, Shebbear, Beaworthy, EX21 5HJ, England

      IIF 61
  • Buckland Obe, Nicholas Brian
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Ashton Court Estate, Ashton Court, Long Ashton, Bristol, BS41 9JN, England

      IIF 62
  • Buckland Obe, Nicholas Brian
    British non executive chair and director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Methodist Church House, 25 Marylebone Road, London, NW1 5JR

      IIF 63
  • Buckland, Nicholas Brian
    English born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • C/o Utc Plymouth, Park Avenue, Devonport, Plymouth, PL1 4RL, England

      IIF 64
child relation
Offspring entities and appointments 60
  • 1
    ACTIVE LIVING FITNESS (SOUTHWEST) COMMUNITY INTEREST COMPANY
    16965646
    38d Pennygillam Way, Pennygillam Industrial Estate, Launceston, England
    Active Corporate (3 parents)
    Officer
    2026-01-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ADVANCED MEDIA ENGINEERING LIMITED
    04094349
    2nd Floor Wear House, Topsham Road, Exeter
    Active Corporate (8 parents)
    Officer
    2006-11-21 ~ 2007-12-21
    IIF 37 - Director → ME
  • 3
    ASCENCIA INVESTMENT MANAGEMENT LIMITED - now
    FRENKEL TOPPING INVESTMENT MANAGEMENT LIMITED - 2018-02-05
    F C FUND MANAGERS LIMITED
    - 2015-09-01 05010380
    FINANCE CORNWALL FUND MANAGERS LIMITED
    - 2011-04-20 05010380
    Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Officer
    2011-03-04 ~ 2012-02-22
    IIF 24 - Director → ME
  • 4
    AXIOM VETERINARY LABORATORIES LIMITED
    - now 02526935
    HESKA UK LIMITED - 2000-04-17
    BLOXHAM LABORATORIES LTD. - 1999-02-25
    DRUMBRIGHTS LIMITED - 1990-10-11
    The Manor House, Brunel Road, Newton Abbot, Devon, England
    Active Corporate (26 parents)
    Officer
    2004-08-01 ~ 2008-01-09
    IIF 10 - Director → ME
  • 5
    BLIND PIG MEDIA LIMITED
    10511816
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (5 parents)
    Officer
    2022-03-10 ~ 2022-05-19
    IIF 53 - Director → ME
  • 6
    CAREFLOW CONNECT LTD - now
    DOCTOR COMMUNICATION SOLUTIONS LTD
    - 2015-01-29 06314173
    Arden Court, Arden Street, Stratford-upon-avon, England
    Liquidation Corporate (16 parents)
    Officer
    2008-08-18 ~ 2010-11-26
    IIF 5 - Director → ME
  • 7
    43 Queen Square, Bristol, England
    Active Corporate (31 parents, 2 offsprings)
    Officer
    2010-10-25 ~ 2014-12-31
    IIF 43 - Director → ME
  • 8
    CFMS SERVICES LIMITED
    - now 05742022 06477281
    CFMS LIMITED - 2008-01-09
    43 Queen Square, Bristol, England
    Active Corporate (8 parents)
    Officer
    2011-11-07 ~ 2014-12-31
    IIF 31 - Director → ME
  • 9
    CONTROLLED EXTRACTS LIMITED
    14344685
    15 - 19 Westgate Street, Launceston, Cornwall, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-05-10 ~ now
    IIF 50 - Director → ME
  • 10
    CORNWALL DEVELOPMENT COMPANY LTD - now
    THE CORNWALL ENTERPRISE COMPANY
    - 2009-04-01 03668828 06674962
    County Hall, Treyew Road, Truro, Cornwall, England
    Active Corporate (80 parents, 2 offsprings)
    Officer
    2004-12-20 ~ 2008-08-28
    IIF 32 - Director → ME
  • 11
    CROWN AND DOLPHIN ENTERPRISES LIMITED
    05945177
    King's School, King's School, Bruton, Somerset
    Active Corporate (13 parents)
    Officer
    2026-03-27 ~ now
    IIF 44 - Director → ME
  • 12
    CSW GROUP LIMITED
    - now 03029947
    CAREERS SOUTH WEST LIMITED
    - 2015-12-09 03029947
    CONNEXIONS CORNWALL AND DEVON LTD - 2009-04-03
    CORNWALL AND DEVON CAREERS LIMITED - 2001-04-02
    Brook House Manor Drive, Clyst St. Mary, Exeter
    Liquidation Corporate (97 parents, 1 offspring)
    Officer
    2012-10-25 ~ 2020-10-19
    IIF 40 - Director → ME
  • 13
    DELT SHARED SERVICES LIMITED
    09098450
    2 Derriford Park, Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2023-02-15 ~ now
    IIF 48 - Director → ME
  • 14
    DELT TRADING LTD
    16033788
    2 Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (12 parents)
    Officer
    2024-11-13 ~ now
    IIF 8 - Director → ME
  • 15
    DESTINATION PLYMOUTH LIMITED
    07277342
    Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth
    Active Corporate (35 parents, 1 offspring)
    Officer
    2026-02-04 ~ now
    IIF 9 - Director → ME
  • 16
    DRAKE'S DRUMMERS THEATRE COMPANY LTD
    10015695
    4 Francis Street, Plymouth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 17
    EXETER SCIENCE PARK LIMITED
    06828415
    Exeter Science Park Centre, 6 Babbage Way, Exeter, Devon, England
    Active Corporate (45 parents)
    Officer
    2024-08-01 ~ now
    IIF 45 - Director → ME
  • 18
    FARO PROPERTY HOLDINGS LIMITED - now
    FCFM GROUP INVESTMENTS II LIMITED - 2020-02-28
    FC FUND MANAGERS INVESTMENTS II LIMITED - 2015-08-28
    FINANCE CORNWALL BUSINESS FUND LIMITED
    - 2014-07-08 04393349
    FINANCE CORNWALL (SMALL FIRMS) FUND LIMITED - 2002-12-30
    39 Sloane Street, Knightsbridge, London, England
    Active Corporate (25 parents, 9 offsprings)
    Officer
    2004-05-28 ~ 2014-06-04
    IIF 6 - Director → ME
  • 19
    FC GROWTH LIMITED
    - now 04389724
    FC MANAGEMENT LIMITED
    - 2004-12-10 04389724
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (12 parents)
    Officer
    2004-05-28 ~ dissolved
    IIF 14 - Director → ME
  • 20
    FCFM GROUP INVESTMENTS III LIMITED - now
    FC FUND MANAGERS INVESTMENTS III LIMITED - 2015-08-28
    FINANCE CORNWALL EQUITY FUND LIMITED
    - 2014-12-04 04393330 LP008154
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (14 parents)
    Officer
    2004-05-28 ~ 2014-06-11
    IIF 18 - Director → ME
  • 21
    FI NO1 (2022) LTD - now
    FARO INVESTMENTS I LIMITED - 2022-03-18
    FL NO1 (2022) LTD - 2022-03-18
    FCFM GROUP INVESTMENTS I LIMITED - 2020-04-21
    FC FUND MANAGERS INVESTMENTS I LIMITED - 2015-08-28
    FINANCE CORNWALL MEZZANINE FUND LIMITED
    - 2014-07-08 04393316
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (23 parents)
    Officer
    2004-05-28 ~ 2014-06-04
    IIF 13 - Director → ME
  • 22
    FINANCE CORNWALL LIMITED
    - now 03774029
    THE CORNWALL SPECIAL INVESTMENT FUND LIMITED - 2000-11-02
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (13 parents)
    Officer
    2004-05-28 ~ dissolved
    IIF 20 - Director → ME
  • 23
    FINANCE CORNWALL VENTURES LIMITED
    05010076
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (7 parents)
    Officer
    2012-03-31 ~ dissolved
    IIF 23 - Director → ME
  • 24
    FINANCE SOUTH WEST BUSINESS LOAN FUND LIMITED
    04990706 LP010087
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (11 parents)
    Officer
    2004-12-10 ~ dissolved
    IIF 16 - Director → ME
  • 25
    FINANCE SOUTH WEST GP LIMITED
    06702975 03774038... (more)
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (7 parents)
    Officer
    2012-03-31 ~ dissolved
    IIF 25 - Director → ME
  • 26
    FINANCE SOUTH WEST GROWTH FUND LIMITED
    04990713 LP010086
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (11 parents)
    Officer
    2004-12-10 ~ dissolved
    IIF 19 - Director → ME
  • 27
    FINANCE SOUTH WEST LIMITED
    - now 03774042 03774038... (more)
    FINANCE WESSEX LIMITED - 2003-02-28
    FINANCE BRISTOL LIMITED - 2002-03-13
    THE BRISTOL AND WESSEX SPECIAL INVESTMENT FUND LIMITED - 2000-11-02
    Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2004-12-10 ~ dissolved
    IIF 21 - Director → ME
  • 28
    FINANCE WEST LIMITED
    - now 03774038
    FINANCE SOUTH WEST LIMITED - 2003-02-28
    THE SOUTH WEST OF ENGLAND SPECIAL INVESTMENT FUND LIMITED - 2000-07-12
    68 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (10 parents)
    Officer
    2012-03-21 ~ dissolved
    IIF 39 - Director → ME
  • 29
    FUTURE FIRST ALUMNI LIMITED
    - now 07166643
    THE CAMDEN FUTURE FIRST NETWORK LIMITED - 2015-06-10
    86-90 Paul Street, London, England
    Active Corporate (25 parents)
    Officer
    2023-01-01 ~ now
    IIF 7 - Director → ME
  • 30
    GORAM HOMES LIMITED
    11597204
    Ashton Court Estate Ashton Court, Long Ashton, Bristol, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2019-05-01 ~ 2021-05-01
    IIF 62 - Director → ME
  • 31
    KARST
    - now 08653315
    KARST LTD - 2014-04-24
    22 George Place, Plymouth
    Converted / Closed Corporate (16 parents)
    Officer
    2014-04-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-29
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 32
    METHODIST INDEPENDENT SCHOOLS TRUST
    07649422
    66 Lincoln's Inn Fields, London, England
    Active Corporate (58 parents, 14 offsprings)
    Officer
    2018-09-01 ~ 2021-08-31
    IIF 63 - Director → ME
  • 33
    PA CENTRAL LIMITED
    06759319
    Focus Insolvency Group, Skull House Lane Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Officer
    2009-08-10 ~ dissolved
    IIF 33 - Director → ME
  • 34
    PARNALL AIRCRAFT COMPANY LIMITED
    11515580 08382896
    15 - 19 Westgate Street, Launceston, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-01-07 ~ now
    IIF 49 - Director → ME
  • 35
    PARNALL GROUP LIMITED
    - now 08382896
    PARNALL LIMITED - 2019-02-11
    PARNALL AIRCRAFT COMPANY LIMITED - 2015-07-09
    15-19 Westgate Street, Launceston, Cornwall
    Active Corporate (14 parents, 10 offsprings)
    Officer
    2019-10-09 ~ now
    IIF 51 - Director → ME
  • 36
    PCH INNOVATIONS C.I.C.
    10438915
    Lowin House, Tregolls Road, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2016-10-20 ~ dissolved
    IIF 60 - Director → ME
  • 37
    PENINSULA COMMUNITY HEALTH C.I.C.
    07564579
    C/o Lowin House, Tregolls Road, Truro, Cornwall, England
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2011-08-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    PENINSULA MEDICAL FOUNDATION
    - now 03300591
    PENINSULA COLLEGE OF MEDICINE AND DENTISTRY FOUNDATION - 2013-03-15
    PENINSULA MEDICAL SCHOOL FOUNDATION - 2010-03-05
    SOUTH WEST MEDICAL RESEARCH FOUNDATION - 2002-05-03
    THE PLYMOUTH AND SOUTH WEST MEDICAL RESEARCH FOUNDATION - 2000-05-26
    Metherell Gard Old Memorial Hall, Morval, Looe, Cornwall, United Kingdom
    Active Corporate (57 parents)
    Officer
    2016-09-06 ~ 2023-06-27
    IIF 35 - Director → ME
  • 39
    PHYTOME LIFE SCIENCES PLC
    - now 14917571 11394953
    PHYTOME RESEARCH PLC - 2023-06-22
    15-19 Westgate Street, Launceston, Cornwall, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2024-09-02 ~ now
    IIF 46 - Director → ME
  • 40
    PLYMOUTH MARINE LABORATORY
    - now 04178503 04114737
    PLYMOUTH MARINE LABORATORY LIMITED - 2001-11-30
    PLYMOUTH MARINE PARK LIMITED - 2001-10-17
    Prospect Place, West Hoe, Plymouth, Devon
    Active Corporate (40 parents, 2 offsprings)
    Officer
    2017-10-25 ~ now
    IIF 55 - Director → ME
  • 41
    PLYMOUTH SCIENCE PARK LIMITED - now
    TAMAR SCIENCE PARK LIMITED
    - 2013-11-05 03157625
    1 Davy Road, Derriford, Plymouth, Devon
    Active Corporate (63 parents)
    Officer
    2006-09-28 ~ 2010-12-31
    IIF 30 - Director → ME
  • 42
    PLYMOUTH UTC LIMITED
    07645326
    Marine Academy Plymouth, Trevithick Road, Plymouth
    Dissolved Corporate (31 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 26 - Director → ME
  • 43
    PLYMOUTH WATERFRONT PARTNERSHIP LIMITED
    07303310
    1 Darklake View, Plymouth, United Kingdom
    Active Corporate (36 parents)
    Officer
    2018-01-30 ~ now
    IIF 54 - Director → ME
  • 44
    PRACTICAL QUALITY RESEARCH PLUS LIMITED
    03502460
    1510 Skyline Plaza, Alencon Link, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    1999-03-05 ~ 2004-01-01
    IIF 29 - Director → ME
  • 45
    PROCUREMENT CONNECTION C.I.C.
    07447784
    1st Floor Alderson House, 15-21 Old Milton Road, New Milton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-23 ~ dissolved
    IIF 36 - Director → ME
  • 46
    REACH SOUTH ACADEMY TRUST
    10151730
    C/o Utc Plymouth Park Avenue, Devonport, Plymouth, England
    Active Corporate (29 parents)
    Officer
    2025-09-01 ~ now
    IIF 64 - Director → ME
  • 47
    RIVERFORD EMPLOYEE OWNERSHIP TRUSTEE LIMITED
    - now 10902334
    RIVERFORD TRUSTEE LIMITED
    - 2018-05-24 10902334
    Wash Barn, Buckfastleigh, Devon
    Active Corporate (12 parents, 1 offspring)
    Officer
    2018-05-23 ~ 2023-12-31
    IIF 57 - Director → ME
  • 48
    RUGBY MUMS LIMITED
    07108653
    Curzon House, Southernhay West, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    2009-12-18 ~ dissolved
    IIF 15 - Director → ME
  • 49
    SHEBBEAR COLLEGE ENTERPRISES LIMITED
    02728991
    Methodist Independent Schools Trust, 27 Tavistock Square, London, England
    Dissolved Corporate (19 parents)
    Officer
    2022-09-01 ~ 2024-07-17
    IIF 59 - Director → ME
  • 50
    SHEBBEAR COLLEGE TRUSTEE COMPANY LIMITED
    05591919
    Shebbear College, Shebbear, Beaworthy, Devon
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2009-11-23 ~ dissolved
    IIF 41 - Director → ME
  • 51
    SMILE TOGETHER DENTAL CIC - now
    PCH DENTAL C.I.C.
    - 2016-08-27 08313960
    PCH DENTAL LIMITED
    - 2016-01-29 08313960
    Truro Health Park, Infirmary Hill, Truro, Cornwall, England
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2015-01-14 ~ 2016-03-31
    IIF 27 - Director → ME
  • 52
    SOIL ASSOCIATION CERTIFICATION LIMITED
    - now 00726903
    SOIL ASSOCIATION ORGANIC MARKETING COMPANY LIMITED(THE) - 1998-03-23
    Spear House, 51 Victoria Street, Bristol, England
    Active Corporate (49 parents, 1 offspring)
    Officer
    2015-12-09 ~ now
    IIF 4 - Director → ME
  • 53
    ST. PETROC'S SCHOOL TRUST LIMITED
    00884821
    Shebbear College, Shebbear, Beaworthy, England
    Dissolved Corporate (53 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 61 - Director → ME
  • 54
    TALKLIGHT LIMITED
    01572960
    Theatre Royal, Royal Parade, Plymouth
    Active Corporate (19 parents)
    Officer
    2017-09-01 ~ 2023-03-31
    IIF 56 - Director → ME
  • 55
    TEMPUS LEISURE LIMITED
    - now 06864478
    CARRICK LEISURE LIMITED
    - 2013-04-10 06864478
    C/o Begbies Traynor, Balliol House, Southernhay Gardens, Exeter, England
    Dissolved Corporate (26 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 38 - Director → ME
  • 56
    THE CHOCOLATE PROJECT LIMITED
    07318600
    Curzon House, Southernhay West, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    2010-07-19 ~ dissolved
    IIF 17 - Director → ME
  • 57
    THE ENGINEERING DEVELOPMENT TRUST
    08879288
    Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire
    Active Corporate (44 parents)
    Officer
    2014-02-06 ~ 2021-07-15
    IIF 28 - Director → ME
  • 58
    THEATRE ROYAL (PLYMOUTH) LIMITED
    01560651
    Theatre Royal, Royal Parade, Plymouth, Devon
    Active Corporate (89 parents, 1 offspring)
    Officer
    2010-09-27 ~ 2023-03-31
    IIF 11 - Director → ME
  • 59
    TRAVELWATCH SOUTHWEST CIC
    - now 05542697
    SOUTH WEST PUBLIC TRANSPORT USERS' FORUM CIC - 2008-11-18
    Sidborough Sidborough, Oldborough, Crediton, Devon, United Kingdom
    Active Corporate (18 parents)
    Officer
    2016-11-28 ~ now
    IIF 52 - Director → ME
  • 60
    TRELONK LIMITED
    11551903
    15 - 19 Westgate Street, Launceston, Cornwall, United Kingdom
    Active Corporate (9 parents)
    Officer
    2020-09-25 ~ 2023-05-10
    IIF 58 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.