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 Julian Winston Chenoweth

    Related profiles found in government register
  • Mr Julian Winston Chenoweth
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Poseiden House, Neptune Park, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 1 IIF 2
    • icon of address Poseidon House, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 3
    • icon of address Lander House, May Court, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9LD, England

      IIF 4
    • icon of address Unit 2, Chenoweth Business Park, Ruan High Lanes, Truro, Cornwall, TR2 5JT

      IIF 5
    • icon of address Unit 9, Chenoweth Business Park, Ruan High Lanes, Truro, TR2 5LB, England

      IIF 6
    • icon of address Unit 9, Unit 9, Chenoweth Business Park, Ruanhighlanes, Truro, TR2 5JT, England

      IIF 7 IIF 8
  • Mr Julian Winston Chenoweth
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Maen Karne Aggregates, Melbur Works, Summercourt, Newquay, TR8 5UA, England

      IIF 9
    • icon of address Melbur Works, Summercourt, Newquay, Cornwall, TR8 5UA

      IIF 10 IIF 11 IIF 12
    • icon of address Kelsall Steele Ltd, Unit A Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH

      IIF 13
    • icon of address Unit 6, Chenoweth Business Park, Ruan High Lanes, Truro, Cornwall, TR2 5JT, England

      IIF 14
    • icon of address Unit 6, Chenoweth Business Park, Ruan High Lanes, Truro, Cornwall, TR2 5JT, United Kingdom

      IIF 15
    • icon of address Unit 9, Chenoweths Business Park, Ruan Highlanes, Truro, Cornwall, TR2 5JT, England

      IIF 16
    • icon of address Woodland Court, Truro Business Park, Truro, Cornwall, TR4 9NH, United Kingdom

      IIF 17
  • Chenoweth, Julian Winston
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Poseiden House, Neptune Park, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 18 IIF 19
    • icon of address Poseidon House, Maxwell Road, Plymouth, PL4 0SN, England

      IIF 20
    • icon of address Poseidon House, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 21 IIF 22 IIF 23
    • icon of address Parc An Chy, Scorrier, Redruth, TR16 5AU, England

      IIF 24
    • icon of address Cornwall College, Tregonissey Road, St Austell, Cornwall, PL25 4DJ

      IIF 25
    • icon of address The Yard, St. Dennis Industrial Estate, St. Dennis, St. Austell, PL26 8DW, England

      IIF 26
    • icon of address Trengrouse Farm, Ruan High Lanes, Truro, Cornwall, TR2 5LB, England

      IIF 27 IIF 28
    • icon of address Unit 3, Ruan High Lanes, Truro, TR2 5JT, England

      IIF 29
    • icon of address Unit 5 Chenoweth Business Park, Ruan High Lanes, Truro, TR2 5JT, England

      IIF 30
    • icon of address Unit 6 Chenoweth Business Park, Ruan High Lanes, Truro, TR2 5JT, England

      IIF 31
    • icon of address Unit 9, Chenoweths Business Park, Ruan Highlanes, Truro, Cornwall, TR2 5JT, England

      IIF 32
  • Chenoweth, Julian Winston
    British director born in August 1976

    Registered addresses and corresponding companies
    • icon of address Chenoweths House, Ruan High Lanes, Truro, Cornwall, TR2 5AT, United Kingdom

      IIF 33
  • Chenoweth, Julian Winston
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Chenoweths Business Park, Ruan Highlanes, Truro, Cornwall, TR2 5JT, England

      IIF 34 IIF 35 IIF 36
    • icon of address Unit 9, Unit 9, Chenoweth Business Park, Ruanhighlanes, Truro, TR2 5JT, England

      IIF 38
  • Chenoweth, Julian Winston
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chenoweth's Business Park, Ruanhighlanes, Truro, TR2 5JT, England

      IIF 39
  • Chenoweth, Julian Winston
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Maen Karne Aggregates, Melbur Works, Summercourt, Newquay, TR8 5UA, England

      IIF 40
    • icon of address Chenoweth's Business Park, Ruanhighlanes, Truro, Cornwall, TR2 5JT, United Kingdom

      IIF 41
  • Chenoweth, Julian Winston
    British managing director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chenoweth House, Ruan High Lanes, Truro, Cornwall, TR2 5JT, United Kingdom

      IIF 42
    • icon of address Unit 11, Chenoweth Business Park, Ruan High Lanes, Truro, Cornwall, TR2 5JT, United Kingdom

      IIF 43
  • Chenoweth, Julian Winston
    British manufacturing director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodwater House, Pynes Hill, Exeter, Devon, EX2 5WR, United Kingdom

      IIF 44
  • Chenoweth, Julian Winston

    Registered addresses and corresponding companies
    • icon of address Unit 6, Ruan High Lanes, Chenoweth Business Park, Truro, TR2 5JT, England

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    CORNWALL COLLEGE MANAGEMENT SERVICES LIMITED - 1998-10-20
    BONDCO 644 LIMITED - 1997-09-10
    icon of address Cornwall College, Tregonissey Road, St Austell, Cornwall
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Unit 11 Chenoweth Business Park, Ruan High Lanes, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,008,926 GBP2024-12-31
    Officer
    icon of calendar 2010-07-13 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address Unit 11 Chenoweth Business Park, Ruan High Lanes, Truro, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2,224,097 GBP2024-12-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    THE OLD GARAGE WINE AND DELI LTD - 2023-08-11
    icon of address Unit 11 Chenoweth Business Park, Ruan High Lanes, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,287 GBP2024-12-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address Chenoweth's Business Park, Ruanhighlanes, Truro, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address Kelsall Steele Ltd Unit A Woodlands Court, Truro Business Park, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Melbur Works, Summercourt, Newquay, Cornwall
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-10-03 ~ now
    IIF 27 - Director → ME
  • 8
    MVC ENTERPRISES LIMITED - 2010-10-22
    WESTERN BLOCKS 2010 LTD - 2014-12-18
    icon of address Melbur Works, Summercourt, Newquay, Cornwall
    Active Corporate (7 parents)
    Equity (Company account)
    404,876 GBP2016-12-31
    Officer
    icon of calendar 2010-08-18 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address Melbur Works, Summercourt, Newquay, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49 GBP2015-12-31
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 9 Unit 9 Chenoweth Business Park, Ruanhighlanes, Truro, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,526,010 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    RHOS NOWETH DEVELOPMENTS LIMITED - 2006-08-11
    icon of address Unit 9 Unit 9, Chenoweth Business Park, Ruanhighlanes, Truro, England
    Active Corporate (4 parents)
    Equity (Company account)
    439,482 GBP2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    CONSTRUCTION MANAGEMENT SOLUTIONS SW LIMITED - 2024-09-11
    SEACREST ACCOUNTANCY LTD - 2024-04-18
    icon of address Mor Workspace Mor Workspace, Treloggan Lane, Newquay, Cornwall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,532 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Yard St. Dennis Industrial Estate, St. Dennis, St. Austell, England
    Active Corporate (3 parents)
    Equity (Company account)
    234,407 GBP2024-12-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address C/o Maen Karne Aggregates Melbur Works, Summercourt, Newquay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    OWREK EQUESTRIAN LTD - 2024-09-20
    icon of address Unit 11 Chenoweth Business Park, Ruan High Lanes, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,327 GBP2023-12-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address Unit 11 Chenoweth Business Park, Ruan High Lanes, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,742 GBP2024-12-31
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 34 - Director → ME
Ceased 16
  • 1
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,148,746 GBP2024-12-31
    Officer
    icon of calendar 2022-08-15 ~ 2025-01-06
    IIF 44 - Director → ME
  • 2
    BLOODY MARY METAL LTD - 2022-10-10
    icon of address Unit 6 Ruan High Lanes, Truro, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,901 GBP2023-03-31
    Officer
    icon of calendar 2018-04-01 ~ 2023-04-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2019-09-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Melbur Works, Summercourt, Newquay, Cornwall
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-10-03 ~ 2016-12-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    MVC ENTERPRISES LIMITED - 2010-10-22
    WESTERN BLOCKS 2010 LTD - 2014-12-18
    icon of address Melbur Works, Summercourt, Newquay, Cornwall
    Active Corporate (7 parents)
    Equity (Company account)
    404,876 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-08-18 ~ 2016-12-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HARD ROCK AGGREGATES LTD - 2022-06-01
    icon of address Poseidon House, Neptune Park, Plymouth, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,144,904 GBP2024-03-31
    Officer
    icon of calendar 2021-05-24 ~ 2021-09-05
    IIF 30 - Director → ME
    icon of calendar 2022-06-01 ~ 2025-07-01
    IIF 21 - Director → ME
  • 6
    icon of address Poseidon House, Maxwell Road, Plymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ 2025-07-01
    IIF 20 - Director → ME
  • 7
    RIG TREDINNICK LIMITED - 2025-02-06
    icon of address Poseidon House, Neptune Park, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2024-07-10 ~ 2025-07-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2025-07-01
    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
  • 8
    RIG NORTH CORNWALL LIMITED - 2024-07-11
    icon of address Office 5 Poseiden House, Neptune Park, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-08 ~ 2025-07-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 2024-10-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Poseidon House, Neptune Park, Plymouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-14 ~ 2025-07-01
    IIF 23 - Director → ME
  • 10
    CHENOWETH'S TRADING COMPANY LTD - 2025-07-22
    icon of address Unit 11 Chenoweth Business Park, Ruan High Lanes, Truro, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    220,234 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2025-06-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2019-02-13
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    ROUTE ONE BOOKING LTD - 2023-08-07
    icon of address Parc An Chy, Scorrier, Redruth, England
    Active Corporate (4 parents)
    Equity (Company account)
    92,786 GBP2024-03-31
    Officer
    icon of calendar 2020-08-07 ~ 2025-07-01
    IIF 24 - Director → ME
  • 12
    RIG REDRUTH LTD - 2025-05-20
    icon of address Office 5 Poseiden House, Neptune Park, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2024-07-22 ~ 2025-07-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-10-30
    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
  • 13
    icon of address 1 Water-ma-trout, Helston, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-17 ~ 2009-08-04
    IIF 33 - Director → ME
  • 14
    icon of address Lander House May Court, Truro Business Park, Threemilestone, Truro, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    514,979 GBP2024-12-31
    Officer
    icon of calendar 2021-05-14 ~ 2023-07-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2023-07-28
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    OWREK EQUESTRIAN LTD - 2024-09-20
    icon of address Unit 11 Chenoweth Business Park, Ruan High Lanes, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,327 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-24 ~ 2019-02-13
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 11 Chenoweth Business Park, Ruan High Lanes, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,742 GBP2024-12-31
    Officer
    icon of calendar 2017-06-05 ~ 2023-06-01
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2019-02-13
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.