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

Love, Roy

    Related profiles found in government register
  • Love, Roy
    British accountant born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21d, Chudleigh Road, Exeter, EX2 8TS, England

      IIF 1
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, EX2 8TS, England

      IIF 2
  • Love, Roy
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 78 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, England

      IIF 3
    • icon of address Unit 93, Basepoint Biz Cntr, Yeoford Way, Exeter, EX2 8LB, United Kingdom

      IIF 4
  • Mr Roy Love
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21d, Chudleigh Road, Exeter, EX2 8TS, England

      IIF 5
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, EX2 8TS, England

      IIF 6
    • icon of address Unit 78 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, England

      IIF 7 IIF 8
    • icon of address Unit 78, Basepoint Business Cntr, Yeoford Way, Exeter, EX2 8LB, England

      IIF 9
    • icon of address Unit 93, Basepoint Biz Cntr, Yeoford Way, Exeter, EX2 8LB, United Kingdom

      IIF 10
  • Love, Royston Frederick
    British accountant born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Chudleigh Road, Alphington, Exeter, EX2 8TS, England

      IIF 11 IIF 12
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, EX2 8TS, England

      IIF 13
    • icon of address Meadowlands 23 Chudleigh Road, Alphington, Exeter, Devon, EX2 8TS

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 78, Basepoint Business Ctr, Yeoford Way, Marsh Barton, Exeter, Devon, EX2 8LB, England

      IIF 17
  • Love, Royston Frederick
    British chartered accountant born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, England

      IIF 18
    • icon of address 23, Chudleigh Road, Alphington, Exeter, Devon, EX2 8TS, England

      IIF 19 IIF 20
    • icon of address 23 Chudleigh Road, Chudleigh Road, Exeter, EX2 8TS, England

      IIF 21
    • icon of address 78 Basepoint, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, England

      IIF 22
    • icon of address 79 Basepoint, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, England

      IIF 23
    • icon of address Meadowlands 23 Chudleigh Road, Alphington, Exeter, Devon, EX2 8TS

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 78 Basepoint Business Centre, Yeoford Way, Marsh Barton, Exeter, Devon, EX2 8LB, England

      IIF 27
  • Love, Royston Frederick
    British chartered acountant born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowlands 23 Chudleigh Road, Alphington, Exeter, Devon, EX2 8TS

      IIF 28
  • Love, Royston Frederick
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB, United Kingdom

      IIF 29
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, Devon, EX2 8TS, United Kingdom

      IIF 30
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, EX2 8TS, England

      IIF 31
    • icon of address Meadowlands 23 Chudleigh Road, Alphington, Exeter, Devon, EX2 8TS

      IIF 32
    • icon of address Unit 78 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, England

      IIF 33
  • Love, Royston Frederick

    Registered addresses and corresponding companies
    • icon of address Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, England

      IIF 34
    • icon of address 23 Chudleigh Road, Alphington, Exeter, Devon, EX2 8TS, England

      IIF 35 IIF 36
    • icon of address 23, Chudleigh Road, Exeter, Devon, EX2 8TS, United Kingdom

      IIF 37
    • icon of address Eastern Hanger, Shaw Way, Mount Batten, Plymouth, Devon, PL9 9XH, England

      IIF 38
  • Mr Royston Frederick Love
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21d, Chudleigh Road, Exeter, EX2 8TS, England

      IIF 39
    • icon of address 78 Basepoint, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, England

      IIF 40
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, Devon, EX2 8TS, England

      IIF 41
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, Devon, EX2 8TS, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, EX2 8TS, England

      IIF 47 IIF 48 IIF 49
    • icon of address Unit 78 Basepoint Business Centre, Yeoford Way, Marsh Barton, Exeter, Devon, EX2 8LB, England

      IIF 52
    • icon of address Unit 78 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, England

      IIF 53
    • icon of address Unit 78, Basepoint Business Ctr, Yeoford Way, Marsh Barton, Exeter, Devon, EX2 8LB, England

      IIF 54
    • icon of address Unit 79 Basepoint Business Centre, C/o Rfl Company Services Ltd, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, United Kingdom

      IIF 55
    • icon of address Unit 93 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB, England

      IIF 56
    • icon of address Eastern Hanger, Lawrence Road, Plymouth Yacht Haven, Plymouth, Devon, PL9 9SJ

      IIF 57
    • icon of address Eastern Hanger, Plymouth Yacht Haven, Lawrence Road, Mount Batten, Plymouth, Devon, PL9 9SJ

      IIF 58
  • Love, Royston Frederick
    British

    Registered addresses and corresponding companies
  • Love, Royston Frederick
    British accountant

    Registered addresses and corresponding companies
    • icon of address Meadowlands 23 Chudleigh Road, Alphington, Exeter, Devon, EX2 8TS

      IIF 62
  • Love, Royston Frederick
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Meadowlands 23 Chudleigh Road, Alphington, Exeter, Devon, EX2 8TS

      IIF 63
  • Love, Royston Frederick
    British accountant born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, Devon, EX2 8TS, United Kingdom

      IIF 64
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, EX2 8TS, England

      IIF 65 IIF 66
    • icon of address Unit 79 Basepoint Business Centre, C/o Rfl Company Services Ltd, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, United Kingdom

      IIF 67
  • Love, Royston Frederick
    British chartered accountant born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21d, Chudleigh Road, Exeter, EX2 8TS, England

      IIF 68 IIF 69 IIF 70
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, Devon, EX2 8TS, United Kingdom

      IIF 71 IIF 72
    • icon of address Eastern Hanger, Shaw Way, Mount Batten, Plymouth, Devon, PL9 9XH, England

      IIF 73
  • Love, Royston Frederick
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, Devon, EX2 8TS, United Kingdom

      IIF 74
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, EX2 8TS, England

      IIF 75
    • icon of address 1, Castle Court, Wookey, Wells, BA5 1GE, England

      IIF 76
  • Mr Royston Frederick Love
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Chudleigh Road, Exeter, Devon, EX2 8TS, England

      IIF 77
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, EX2 8TS, England

      IIF 78 IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 1b Basset Court, Loake Close Grange Park, Northampton, Northamptonshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
    icon of calendar ~ now
    IIF 60 - Secretary → ME
  • 2
    OCTAGON STAINLESS STEEL FABRICATIONS LIMITED - 2025-04-08
    icon of address Victoria House, 51 - 53 Exeter Street, Plymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 70 - Director → ME
  • 3
    OCTAGON GRP & SHIPWRIGHT SERVICES LIMITED - 2025-04-08
    icon of address Victoria House, 51 - 53 Exeter Street, Plymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 68 - Director → ME
  • 4
    icon of address Eastern Hanger Lawrence Road, Plymouth Yacht Haven, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2009-07-30 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 5
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,564 GBP2024-02-28
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ECO MARINE DECKING LTD - 2024-12-09
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,517 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1 Castle Court, Wookey, Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37 GBP2024-10-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 76 - Director → ME
  • 12
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, Devon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    952 GBP2024-09-30
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    THE MIX COCKTAIL COMPANY LIMITED - 2012-01-09
    2RL LIMITED - 2013-05-09
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -493 GBP2024-12-31
    Officer
    icon of calendar 2003-02-15 ~ now
    IIF 15 - Director → ME
    icon of calendar 2002-06-17 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 14
    icon of address Unit 78 Basepoint Business Centre, Yeoford Way, Exeter, Devon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    112 GBP2017-06-30
    Officer
    icon of calendar 2016-06-25 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,320 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ECO MARINE GROUP LIMITED - 2025-01-14
    ELITE CORK LIMITED - 2025-05-20
    NJORD FISHING BOATS LIMITED - 2022-11-07
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -682 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -48,936 GBP2024-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-30 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,023 GBP2023-11-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,019 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    NUMBERS SUPPORT LTD - 2017-07-12
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,281 GBP2024-02-28
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    PROPERTY CONVEYANCING SEARCHES LTD - 2022-02-23
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,526 GBP2024-01-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 20 - Director → ME
    icon of calendar 2014-05-14 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,363 GBP2024-01-31
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 19 - Director → ME
    icon of calendar 2014-01-23 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 21 - Director → ME
  • 27
    PRINCES ROCK LIMITED - 2006-11-28
    icon of address Eastern Hanger, Plymouth Yacht Haven Lawrence Road, Mount Batten, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    946,416 GBP2024-12-31
    Officer
    icon of calendar 2006-01-31 ~ now
    IIF 25 - Director → ME
    icon of calendar 2006-01-31 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,810 GBP2024-06-30
    Officer
    icon of calendar 2016-06-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,066 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,302 GBP2024-01-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 31
    AQUABAR LTD - 2024-12-09
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,732 GBP2024-07-31
    Officer
    icon of calendar 2020-06-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    BRISTOL OPEN WATER LIMITED - 2018-04-04
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Eastern Hanger Lawrence Road, Plymouth Yacht Haven, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2009-07-30 ~ 2020-09-23
    IIF 16 - Director → ME
  • 2
    icon of address 29 Devizes Road, Swindon, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,636 GBP2024-04-30
    Officer
    icon of calendar 2009-04-08 ~ 2009-09-28
    IIF 32 - Director → ME
    icon of calendar 2009-04-08 ~ 2010-05-10
    IIF 37 - Secretary → ME
  • 3
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, Devon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    952 GBP2024-09-30
    Officer
    icon of calendar 2003-09-19 ~ 2024-08-01
    IIF 24 - Director → ME
    icon of calendar 2010-03-31 ~ 2024-08-01
    IIF 38 - Secretary → ME
    icon of calendar 2003-09-19 ~ 2008-08-28
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ 2022-08-11
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    THE MIX COCKTAIL COMPANY LIMITED - 2012-01-09
    2RL LIMITED - 2013-05-09
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -493 GBP2024-12-31
    Officer
    icon of calendar 2002-06-17 ~ 2003-01-31
    IIF 14 - Director → ME
  • 5
    MY MY MY LTD - 2021-03-04
    MEDIA CREATIONS LTD - 2025-02-24
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,301 GBP2023-11-30
    Officer
    icon of calendar 2016-11-21 ~ 2025-05-01
    IIF 18 - Director → ME
    icon of calendar 2016-11-21 ~ 2025-05-01
    IIF 34 - Secretary → ME
  • 6
    ECO MARINE GROUP LIMITED - 2025-01-14
    ELITE CORK LIMITED - 2025-05-20
    NJORD FISHING BOATS LIMITED - 2022-11-07
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -682 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-28 ~ 2025-03-26
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-08 ~ 2025-02-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 8
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -48,936 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-10 ~ 2024-11-30
    IIF 40 - Ownership of shares – 75% or more OE
  • 9
    icon of address Eastern Hanger Shaw Way, Mount Batten, Plymouth, Devon, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    42,683 GBP2023-03-31
    Officer
    icon of calendar 2021-12-22 ~ 2024-08-01
    IIF 73 - Director → ME
  • 10
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,302 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2024-08-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2023-01-27
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    icon of address 56 Home Orchard, Yate, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ 2009-07-20
    IIF 28 - Director → ME
  • 12
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2021-02-13
    IIF 29 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.