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

Acock, Roger James

    Related profiles found in government register
  • Acock, Roger James
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 51 Victoria Street, Bristol, BS1 6AD, United Kingdom

      IIF 1
  • Acock, Roger James
    British lawyer born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sores Court, Hillside Road, Backwell, North Somerset, BS48 3BL

      IIF 2
  • Acock, Roger James
    British solicitor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Acock, Roger James
    English solicitor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hannabusses, Thorverton, Exeter, Devon, EX5 5PJ

      IIF 16 IIF 17 IIF 18
    • icon of address C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE

      IIF 19
    • icon of address Richard J Smith & Co 53, Fore Street, Ivybridge, Devon, PL21 9AE

      IIF 20 IIF 21
    • icon of address Prideaux House, St Blazey, Par, Cornwall, PL24 2SS

      IIF 22
    • icon of address Prideaux House, St. Blazey, Par, PL24 2SS, England

      IIF 23
    • icon of address 9, Heron Close, Tresillian, Truro, Cornwall, TR2 4BH, England

      IIF 24
  • Acock, Roger James
    born in August 1955

    Resident in United Kingdom

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

      IIF 25 IIF 26
    • icon of address C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE

      IIF 27
    • icon of address Prideaux House, St Blazey, Par, Cornwall, PL24 2SS

      IIF 28
  • Acock, Roger James
    British solicitor born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Queen Square, Bristol, BS1 4QP, United Kingdom

      IIF 29
    • icon of address Way Farm, Thorverton, Exeter, EX5 5LN, England

      IIF 30
    • icon of address 9, Heron Close, Tresillian, Truro, Cornwall, TR2 4BH, England

      IIF 31
  • Acock, Roger James
    British solicitor born in August 1955

    Registered addresses and corresponding companies
  • Mr Roger James Acock
    English born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Queen Square, Bristol, BS1 4QP, United Kingdom

      IIF 43
    • icon of address 51, Victoria Street, Bristol, BS1 6AD, England

      IIF 44 IIF 45
    • icon of address C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE

      IIF 46 IIF 47
    • icon of address Prideaux House, St Blazey, Par, Cornwall, PL24 2SS

      IIF 48 IIF 49
  • Acock, Roger James
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Sores Court, Hillside Road, Backwell, North Somerset, BS48 3BL

      IIF 50
  • Mr Roger James Acock
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Way Farm, Thorverton, Exeter, EX5 5LN, England

      IIF 51
    • icon of address 9, Heron Close, Tresillian, Truro, TR2 4BH, England

      IIF 52
  • Mr Roger James Acock
    English born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baker Noel Accountants, Cheribourne House, 45a Station Road, Willington, Bedford, MK44 3QL, England

      IIF 53
    • icon of address 9, Heron Close, Tresillian, Truro, Cornwall, TR2 4BH, England

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 9 Heron Close, Tresillian, Truro, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 2
    icon of address Victoria House, 51 Victoria Street, Bristol
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 3
    CARDREW DEVELOPMENTS LIMITED - 2018-08-15
    icon of address 9 Heron Close, Tresillian, Truro, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,492,631 GBP2024-04-05
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    MASONFOX TRUSTEES LIMITED - 2014-04-28
    DRAYWORTH LIMITED - 2014-04-24
    icon of address Victoria House, 51 Victoria Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Prideaux House, St Blazey, Par, Cornwall
    Active Corporate (2 parents)
    Current Assets (Company account)
    21,579 GBP2024-04-05
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 49 - Right to surplus assets - More than 50% but less than 75% with control over the trustees of a trustOE
  • 6
    TAMAR ORGANICS LIMITED - 2012-11-02
    icon of address Victoria House, 51 Victoria Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    998,195 GBP2022-04-05
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    icon of address Victoria House, 51 Victoria Street, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-06-07 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 9
    QUEEN SQUARE ASSOCIATES PLC - 2013-06-10
    icon of address Victoria House 51 Victoria Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Richard J Smith & Co 53, Fore Street, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,430,902 GBP2022-04-05
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Way Farm, Thorverton, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,619 GBP2024-04-05
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 9 Heron Close, Tresillian, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    625,969 GBP2024-04-05
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 13
    icon of address C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 47 - Right to appoint or remove membersOE
    IIF 47 - Right to appoint or remove members with control over the trustees of a trustOE
  • 14
    icon of address Richard J Smith & Co 53, Fore Street, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,881,656 GBP2021-04-05
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 29
  • 1
    WEST ATLANTIC LIMITED - 2017-11-01
    SRJ1 LIMITED - 2008-11-10
    icon of address 43 Queen Square, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2008-11-04 ~ 2020-10-20
    IIF 9 - Director → ME
  • 2
    icon of address 4 More London Riverside, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar ~ 2003-09-24
    IIF 18 - Director → ME
  • 3
    icon of address 4 More London Riverside, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar ~ 2003-09-24
    IIF 16 - Director → ME
  • 4
    icon of address 4 More London Riverside, London
    Active Corporate (4 parents, 24 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar ~ 2003-09-24
    IIF 17 - Director → ME
  • 5
    icon of address 43 Queen Square, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,450 GBP2024-12-31
    Officer
    icon of calendar 2010-02-26 ~ 2010-04-28
    IIF 1 - Director → ME
  • 6
    CFMS LIMITED - 2008-01-09
    icon of address 43 Queen Square, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,379,110 GBP2024-12-31
    Officer
    icon of calendar 2006-03-14 ~ 2011-11-07
    IIF 13 - Director → ME
  • 7
    ECHO SOUTH WEST MANAGED SERVICES LIMITED - 2002-02-01
    ELE MANUFACTURING LIMITED - 2001-12-20
    PENINSULA COARSE FISHERIES LIMITED - 1997-04-11
    icon of address Peninsula House, Rydon Lane, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-01-10
    IIF 41 - Director → ME
  • 8
    ELE GROUP LIMITED - 2003-07-01
    ENVIRONMENTAL INSTRUMENTATION GROUP LIMITED - 1997-10-02
    EXE OVERSEAS LIMITED - 1997-07-09
    RYDON ESTATES LIMITED - 1995-09-15
    icon of address Peninsula House, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar ~ 1992-01-10
    IIF 35 - Director → ME
  • 9
    icon of address St Partircks Prebytery Dillon Court, Netham Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    162 GBP2024-06-30
    Officer
    icon of calendar 2008-06-12 ~ 2008-08-27
    IIF 5 - Director → ME
  • 10
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -129,388 GBP2019-04-05
    Officer
    icon of calendar 2016-09-30 ~ 2019-06-28
    IIF 23 - Director → ME
  • 11
    PAGESTREAM LIMITED - 2004-12-01
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2004-12-03
    IIF 6 - Director → ME
  • 12
    PENNON POWER LIMITED - 1999-06-28
    PENINSULA POWER LIMITED - 1998-06-02
    ROADFORD SERVICES LIMITED - 1993-10-18
    icon of address Peninsula House, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar ~ 1992-01-10
    IIF 38 - Director → ME
  • 13
    VIRIDOR POLYMER RECYCLING LIMITED - 2009-08-10
    PENNON TECHNOLOGY LIMITED - 2009-07-28
    PENINSULA TECHNOLOGY LIMITED - 1998-06-03
    BONDCO NO. 16 LIMITED - 1989-11-13
    icon of address Peninsula House, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar ~ 1992-01-10
    IIF 33 - Director → ME
  • 14
    MULTIJOINT LIMITED - 1990-01-25
    icon of address 43 Queen Square, Bristol, England
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    1 GBP2023-11-29
    Officer
    icon of calendar 2004-05-20 ~ 2021-05-05
    IIF 8 - Director → ME
  • 15
    LEASEBASIS LIMITED - 1992-03-20
    icon of address 43 Queen Square, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2021-05-04
    IIF 7 - Director → ME
  • 16
    icon of address Yewcroft, Forestside, Rowland's Castle, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2023-06-30
    Officer
    icon of calendar 2003-11-05 ~ 2009-08-24
    IIF 3 - Director → ME
  • 17
    PENINSULA ENTERPRISES LIMITED - 1998-06-02
    BONDCO NO. 15 LIMITED - 1989-11-13
    icon of address Peninsula House, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar ~ 1992-01-10
    IIF 40 - Director → ME
  • 18
    PENINSULA INTERNATIONAL LIMITED - 1998-06-02
    RYDON ENTERPRISES LIMITED - 1992-04-22
    icon of address Peninsula House, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar ~ 1992-01-10
    IIF 37 - Director → ME
  • 19
    ECHO MANAGED SERVICES SOUTH WEST LIMITED - 2002-09-09
    ELE LIMITED - 2001-12-20
    PENINSULA LEISURE LIMITED - 1997-04-11
    RYDON TRADING LIMITED - 1992-04-22
    icon of address Peninsula House, Rydon Lane, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar ~ 1992-01-10
    IIF 36 - Director → ME
  • 20
    SWW TRUSTEE LIMITED - 2000-02-15
    ROADFORD DEVELOPMENT LIMITED - 1997-02-27
    icon of address Peninsula House, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-07 ~ 2004-04-30
    IIF 4 - Director → ME
    icon of calendar ~ 1992-01-10
    IIF 32 - Director → ME
  • 21
    PENINSULA WASTE TECHNOLOGY LIMITED - 1998-06-02
    RYDON DEVELOPMENTS LIMITED - 1997-02-07
    BONDCO NO. 17 LIMITED - 1989-11-15
    icon of address Peninsula House, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar ~ 1992-01-10
    IIF 42 - Director → ME
  • 22
    icon of address 75-77 Main Road Main Road, Hockley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2010-08-04 ~ 2011-06-20
    IIF 11 - Director → ME
  • 23
    BONDCO 1025 LIMITED - 2003-09-25
    icon of address Cheribourne House 45a Station Road, Willington, Bedford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,835,636 GBP2024-02-29
    Officer
    icon of calendar 2016-09-30 ~ 2018-10-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2018-10-01
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 24
    icon of address 9 Heron Close, Tresillian, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    625,969 GBP2024-04-05
    Person with significant control
    icon of calendar 2018-08-15 ~ 2018-12-19
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 25
    SOUTH WEST ENGLAND ENVIRONMENTAL TRUST LIMITED - 1996-12-20
    icon of address Office E Whitsundoles Broughton Road, Salford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-07 ~ 2013-04-30
    IIF 10 - Director → ME
  • 26
    RYDON SERVICES LIMITED - 1995-03-17
    icon of address Peninsula House, Rydon Lane, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar ~ 1992-01-10
    IIF 34 - Director → ME
  • 27
    SITA TRUST LIMITED - 2016-07-13
    SITA ENVIRONMENTAL TRUST LIMITED - 2006-10-03
    S.I.T.A. ENVIRONMENTAL TRUST LIMITED - 2000-11-02
    icon of address 301 - 304 Parkway Worle, Weston-super-mare, North Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-03 ~ 2004-12-31
    IIF 2 - Director → ME
    icon of calendar 2001-04-24 ~ 2005-12-31
    IIF 50 - Secretary → ME
  • 28
    icon of address 9 Heron Close, Tresillian, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    626,401 GBP2024-04-05
    Officer
    icon of calendar 2018-08-16 ~ 2022-09-27
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2022-09-27
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 29
    VIRIDOR WASTE LIMITED - 2006-03-20
    VIRIDOR WASTE 2 LIMITED - 2006-03-02
    PENNON RECREATION LIMITED - 2006-02-13
    PENINSULA RECREATION LIMITED - 1998-06-02
    ROADFORD TRADING LIMITED - 1992-04-22
    icon of address Ardley Erf, Middleton Stoney Road, Ardley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-01-10
    IIF 39 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.