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 Tim Jones

    Related profiles found in government register
  • Mr Tim Jones
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taw View, North Walk, Barnstaple, EX31 1EE, England

      IIF 1
  • Jones, Tim
    British chartered surveyor born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taw View, North Walk, Barnstaple, EX31 1EE, England

      IIF 2
  • Mr Tim Jones
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dame Hannah Rogers School, Woodland Road, Ivybridge, Devon, PL21 9HQ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Timothy Michael Jones
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keble House, Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 6
    • icon of address D3 Apollo Court, Neptune Business Park, Maxwell Road, Cattedown, Plymouth, PL4 0SJ, England

      IIF 7
    • icon of address Unit D3, 4 Neptune Park, Plymouth, PL4 0SJ, England

      IIF 8
    • icon of address Unit D3 Apollo Court, Neptune Park, Maxwell Road, Cattedown, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 9 IIF 10
    • icon of address Unit D3, Apollo Court, Neptune Park, Maxwell Road, Plymouth, PL4 0SJ, England

      IIF 11 IIF 12
    • icon of address Unit D3, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 13
    • icon of address The New Coach House, Barrack Lane, Truro, TR1 2DW, England

      IIF 14 IIF 15
  • Timothy Michael Jones
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D3 Apollo Park, 4 Neptune Park, Plymouth, PL4 0SJ, England

      IIF 16
  • Jones, Timothy Michael
    British chairman, director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D3, Apollo Court, 4 Neptune Park, Cattedown, Plymouth, PL4 0SJ, United Kingdom

      IIF 17
  • Jones, Timothy Michael
    British chartered surveyor born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taw View, North Walk, Barnstaple, Devon, EX31 1EE, England

      IIF 18
    • icon of address Riverbank House, Bideford, Devon, EX39 2QG, United Kingdom

      IIF 19
    • icon of address Ab2 Lucombe House County Hall, Topsham Road, Exeter, Devon, EX1 9UU, United Kingdom

      IIF 20
    • icon of address Keble House, Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 21
    • icon of address Langmeads, Belstone, Okehampton, Devon, EX20 1RA

      IIF 22 IIF 23 IIF 24
    • icon of address D3 Apollo Court, Neptune Business Park, Maxwell Road, Cattedown, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 32 IIF 33
    • icon of address D3 Apollo Court, Neptune Business Park, Maxwell Road, Cattedown, Plymouth, PL4 0SJ, England

      IIF 34
    • icon of address Poseidon House, Neptune Park Maxwell Road, Cattedown, Plymouth, Devon, PL4 0SN

      IIF 35
    • icon of address Poseidon House, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 36
    • icon of address Unit D3 Apollo Court, Neptune Park, Maxwell Road, Cattedown, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 37
    • icon of address Unit D3, Apollo Court, 4 Neptune Park, Cattedown, Plymouth, PL4 0SJ, England

      IIF 38
    • icon of address Unit D3 Apollo Court, Neptune Park, Maxwell Road Cattedown, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Unit D3, Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 44 IIF 45
    • icon of address Unit D3 Apollo Park, 4 Neptune Park, Plymouth, PL4 0SJ, England

      IIF 46
    • icon of address The Elmhirst Centre, Dartington Hall, Totnes, Devon, TQ9 6EL

      IIF 47
    • icon of address Windsor House, Victoria Street, Windsor, Berkshire, SL4 1EN, United Kingdom

      IIF 48
  • Jones, Timothy Michael
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Timothy Michael
    British director, board member born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D3, Apollo Court, 4 Neptune Park, Cattedown, Plymouth, PL4 0SJ, United Kingdom

      IIF 67 IIF 68
  • Jones, Timothy Michael
    British none born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langmeads, Belstone, Okehampton, EX20 1RA

      IIF 69
  • Jones, Timothy Michael
    British property developer born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langmeads, Belstone, Okehampton, Devon, EX20 1RA

      IIF 70
  • Jones, Timothy Michael
    British surveyor born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langmeads, Belstone, Okehampton, Devon, EX20 1RA

      IIF 71
  • Jones, Timothy Michael
    British surveyor developer born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langmeads, Belstone, Okehampton, Devon, EX20 1RA

      IIF 72
  • Mr Timothy Michael Jones
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Timothy Michael
    British businessman

    Registered addresses and corresponding companies
    • icon of address Langmeads, Belstone, Okehampton, Devon, EX20 1RA

      IIF 83
child relation
Offspring entities and appointments
Active 28
  • 1
    DTJ HOMES LIMITED - 2003-10-22
    DTJ 53 LIMITED - 2011-02-01
    icon of address D3 Apollo Court, Neptune Business Park Maxwell Road, Cattedown, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,087,726 GBP2024-02-29
    Officer
    icon of calendar 2002-06-28 ~ now
    IIF 34 - Director → ME
  • 2
    BARNCREST NO. 256 LIMITED - 2008-07-25
    icon of address Unit D3 Apollo Court Neptune Park, Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    135,913 GBP2024-09-30
    Officer
    icon of calendar 2008-07-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    THE BELSTONE FOX LIMITED - 2003-11-25
    icon of address Unit D3 Apollo Court Neptune Park, Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,151,834 GBP2024-10-31
    Officer
    icon of calendar 2003-10-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    CRYSTAL SQUARE LIMITED - 2009-01-30
    FORTUNE HUNTER LIMITED - 2015-04-23
    icon of address D3 Apollo Court, Neptune Business Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    106,358 GBP2024-12-31
    Officer
    icon of calendar 2006-12-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Taw View, North Walk, Barnstaple, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Centenary House Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2005-04-21 ~ now
    IIF 28 - Director → ME
  • 7
    BUSINESS PLUS (SOUTH WEST) LIMITED - 1991-04-02
    ENTERPRISE PLYMOUTH (TRAINING) LIMITED - 1986-11-05
    BLS (1) LIMITED - 1986-04-04
    icon of address Wills Accountants, 10 The Crescent, Plymouth, Devon, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-01-18 ~ dissolved
    IIF 22 - Director → ME
  • 8
    BONDCO 571 LIMITED - 1995-05-02
    icon of address Unit D3 Apollo Court, Neptune Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    408,875 GBP2024-06-30
    Officer
    icon of calendar 1997-08-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The New Coach House, Barrack Lane, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 10
    icon of address Unit D3, 4 Neptune Park, Plymouth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 62 - Director → ME
  • 11
    icon of address Unit D3, 4 Neptune Park, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 61 - Director → ME
  • 12
    icon of address Unit D3, 4 Neptune Park, Plymouth, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2 Endeavour House Parkway Court, Longbridge Road, Plymouth, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-01-18 ~ dissolved
    IIF 25 - Director → ME
  • 14
    THE DEVON AND SOMERSET SPECIAL INVESTMENT FUND LIMITED - 2000-11-02
    icon of address The New Coach House, Barrack Lane, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2000-10-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Riverbank House, Bideford, Devon, United Kingdom
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    425,607 GBP2024-03-31
    Officer
    icon of calendar 2009-11-05 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address Taw View, North Walk, Barnstaple, Devon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 73 - Has significant influence or controlOE
  • 17
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 67 - Director → ME
  • 18
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 68 - Director → ME
  • 20
    icon of address Petroc, Old Sticklepath Hill, Barnstaple, Devon, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6,497,234 GBP2024-07-31
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 38 - Director → ME
  • 21
    icon of address Unit D3 Apollo Park, 4 Neptune Park, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ 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
  • 22
    DEVON RENAISSANCE COMPANY - 2013-11-22
    icon of address C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (7 parents)
    Equity (Company account)
    22,743 GBP2021-03-31
    Officer
    icon of calendar 2005-02-10 ~ now
    IIF 29 - Director → ME
  • 23
    icon of address Windsor House, Victoria Street, Windsor, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-07-30 ~ now
    IIF 48 - Director → ME
  • 24
    THE TARKA FOUNDATION - 2008-10-31
    icon of address Taw View, North Walk, Barnstaple, Devon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    320,600 GBP2021-03-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 45 - Director → ME
  • 25
    icon of address Posiedon House Neptune Business Park, Maxwell Road, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -217 GBP2016-12-31
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 2 Endeavour House Parkway Court, Longbridge Road, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,749 GBP2024-12-31
    Officer
    icon of calendar 2008-01-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address D3 Apollo Court, Neptune Business Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 28
    icon of address D3 Apollo Court, Neptune Business Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2008-01-15 ~ dissolved
    IIF 33 - Director → ME
Ceased 33
  • 1
    ABBEY WEST DEVELOPMENTS LIMITED - 2000-04-04
    EXPORTCREATE LIMITED - 1998-07-22
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    386,460 GBP2021-05-31
    Officer
    icon of calendar 1998-06-24 ~ 2007-01-09
    IIF 71 - Director → ME
  • 2
    icon of address 29 York Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -773 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2025-04-04
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2025-04-04
    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
  • 3
    FINANCE CORNWALL FUND MANAGERS LIMITED - 2011-04-20
    FRENKEL TOPPING INVESTMENT MANAGEMENT LIMITED - 2018-02-05
    F C FUND MANAGERS LIMITED - 2015-09-01
    icon of address Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-19 ~ 2006-03-31
    IIF 53 - Director → ME
    icon of calendar 2011-03-04 ~ 2012-10-15
    IIF 59 - Director → ME
  • 4
    DTJ HOMES LIMITED - 2003-10-22
    DTJ 53 LIMITED - 2011-02-01
    icon of address D3 Apollo Court, Neptune Business Park Maxwell Road, Cattedown, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,087,726 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    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
    icon of calendar 2016-04-06 ~ 2023-01-16
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BARNCREST NO. 256 LIMITED - 2008-07-25
    icon of address Unit D3 Apollo Court Neptune Park, Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    135,913 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-22
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    THE BELSTONE FOX LIMITED - 2003-11-25
    icon of address Unit D3 Apollo Court Neptune Park, Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,151,834 GBP2024-10-31
    Officer
    icon of calendar 2008-10-31 ~ 2009-10-31
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-22
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    DAME HANNAH ROGERS TRUSTEES - 2011-03-10
    icon of address Dame Hannah Rogers School, Woodland Road, Ivybridge, Devon
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -81,668 GBP2021-03-31
    Officer
    icon of calendar 2016-04-27 ~ 2017-03-30
    IIF 69 - Director → ME
  • 8
    DARTINGTON HALL ESTATE BOND PLC - 2019-10-14
    DARTINGTON HALL ESTATE BOND LIMITED - 2018-09-17
    icon of address The Elmhirst Centre, Dartington Hall, Totnes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-23 ~ 2019-04-25
    IIF 65 - Director → ME
  • 9
    DARTINGTON HALL TRUST LIMITED(THE) - 1982-06-16
    DARTINGTON HALL TRUST(THE) - 2000-04-12
    icon of address The Elmhirst Centre, Dartington Hall, Totnes, Devon
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2014-12-12 ~ 2022-06-21
    IIF 64 - Director → ME
  • 10
    DARTINGTON PROPERTY CORPORATION - 2003-11-05
    icon of address The Elmhirst Centre, Dartington Hall, Totnes, Devon
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2008-08-29 ~ 2013-07-17
    IIF 47 - Director → ME
  • 11
    DEVON AND PLYMOUTH CHAMBER OF COMMERCE - 2024-12-05
    PLYMOUTH CHAMBER OF COMMERCE AND INDUSTRY - 2022-02-03
    PLYMOUTH INCORPORATED CHAMBER OF TRADE AND COMMERCE(THE) - 1980-12-31
    icon of address Unit 5 Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (11 parents)
    Equity (Company account)
    344,980 GBP2024-03-31
    Officer
    icon of calendar 2002-04-22 ~ 2018-06-25
    IIF 70 - Director → ME
  • 12
    FC FUND MANAGERS INVESTMENTS II LIMITED - 2015-08-28
    FINANCE CORNWALL BUSINESS FUND LIMITED - 2014-07-08
    FINANCE CORNWALL (SMALL FIRMS) FUND LIMITED - 2002-12-30
    FCFM GROUP INVESTMENTS II LIMITED - 2020-02-28
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2002-03-26 ~ 2012-02-22
    IIF 56 - Director → ME
  • 13
    FC MANAGEMENT LIMITED - 2004-12-10
    icon of address 68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-26 ~ 2012-02-22
    IIF 49 - Director → ME
  • 14
    FC FUND MANAGERS INVESTMENTS III LIMITED - 2015-08-28
    FINANCE CORNWALL EQUITY FUND LIMITED - 2014-12-04
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-26 ~ 2012-02-22
    IIF 55 - Director → ME
  • 15
    FL NO1 (2022) LTD - 2022-03-18
    FARO INVESTMENTS I LIMITED - 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
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2012-02-22
    IIF 51 - Director → ME
  • 16
    THE CORNWALL SPECIAL INVESTMENT FUND LIMITED - 2000-11-02
    icon of address 68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-23 ~ 2012-02-22
    IIF 23 - Director → ME
  • 17
    icon of address 68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-19 ~ 2012-03-31
    IIF 50 - Director → ME
  • 18
    icon of address 68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-29 ~ 2012-02-22
    IIF 54 - Director → ME
  • 19
    icon of address 68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ 2012-03-31
    IIF 60 - Director → ME
  • 20
    icon of address 68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-29 ~ 2012-02-22
    IIF 58 - Director → ME
  • 21
    FINANCE WESSEX LIMITED - 2003-02-28
    FINANCE BRISTOL LIMITED - 2002-03-13
    THE BRISTOL AND WESSEX SPECIAL INVESTMENT FUND LIMITED - 2000-11-02
    icon of address Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-23 ~ 2012-02-22
    IIF 26 - Director → ME
  • 22
    FINANCE SOUTH WEST LIMITED - 2003-02-28
    THE SOUTH WEST OF ENGLAND SPECIAL INVESTMENT FUND LIMITED - 2000-07-12
    icon of address 68 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-19 ~ 2012-03-21
    IIF 52 - Director → ME
  • 23
    icon of address Dame Hannahs, Woodland Road, Ivybridge, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 24
    icon of address 26-28 Southernhay East, Exeter, Devon
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2017-05-31
    IIF 20 - Director → ME
  • 25
    BONDCO 617 LIMITED - 1998-01-23
    icon of address Coltsfoot, Yeoland Lane, Yelverton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-08 ~ 1999-09-30
    IIF 57 - Director → ME
  • 26
    icon of address Riverbank House, Bideford, Devon, United Kingdom
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    425,607 GBP2024-03-31
    Officer
    icon of calendar 2007-05-04 ~ 2008-03-31
    IIF 31 - Director → ME
  • 27
    icon of address Begbies Traynor, Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2008-10-20
    IIF 72 - Director → ME
  • 28
    THE DEVON & CORNWALL BUSINESS COUNCIL - 2021-04-29
    icon of address Keble House, Southernhay Gardens, Exeter, Devon, England
    Active Corporate (10 parents)
    Equity (Company account)
    11,350 GBP2021-03-31
    Officer
    icon of calendar 2001-01-23 ~ 2025-06-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-26
    IIF 6 - Has significant influence or control OE
  • 29
    icon of address Devon County Agricultural Association, Westpoint, Clyst St Mary, Exeter, Devon
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2006-09-19
    IIF 30 - Director → ME
  • 30
    icon of address Atwell Martin, 65 Southside Street, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-06-21 ~ 2004-09-24
    IIF 24 - Director → ME
  • 31
    icon of address D3 Apollo Court, Neptune Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -67,715 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ 2022-05-27
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ 2022-05-27
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address The Old Bat And Ball, St. Johns Hill, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111,648 GBP2022-05-31
    Officer
    icon of calendar 2016-08-13 ~ 2018-03-31
    IIF 36 - Director → ME
  • 33
    icon of address 2 Endeavour House Parkway Court, Longbridge Road, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,749 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% 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.