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

Priday, Bruce Robert James

    Related profiles found in government register
  • Priday, Bruce Robert James
    British chairman born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 1
  • Priday, Bruce Robert James
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Barnfield Crescent, Exeter, EX1 1QT

      IIF 2
    • icon of address 59, Magdalen Street, Exeter, EX2 4HY, England

      IIF 3
    • icon of address Room 1.1 The Civic Centre, Paris Street, Exeter, EX1 1JN, England

      IIF 4
    • icon of address Southgate House, 59 Magdalen St, Exeter, Devon, EX2 4HY, United Kingdom

      IIF 5
    • icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY

      IIF 6 IIF 7
    • icon of address Southgate House, 59 Magdalen Street, Exeter, EX2 4HY, England

      IIF 8 IIF 9 IIF 10
    • icon of address Southgate House, 59 Magdalen Street, Exeter, EX2 4HY, United Kingdom

      IIF 14
    • icon of address C/o, Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 15
  • Priday, Bruce Robert James
    British corporate finance born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Apple Farm Grange, Exeter, Devon, EX2 7TH, United Kingdom

      IIF 16
  • Priday, Bruce Robert James
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Apple Farm Grange, Exeter, Devon, EX2 7TH

      IIF 17
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 18
    • icon of address C/o Prydis Accounts Limited, Clyst House, Manor Drive, Exeter, EX5 1GB, United Kingdom

      IIF 19
    • icon of address C/o Prydis, Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 20 IIF 21 IIF 22
    • icon of address C/o Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 23
    • icon of address Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 24 IIF 25
    • icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY

      IIF 26 IIF 27
    • icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY, England

      IIF 28
    • icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Southgate House, 59 Magdalen Street, Exeter, EX2 4HY, England

      IIF 32 IIF 33
    • icon of address Southgate House, Southgate House, 59 Magdalen Street, Exeter, EX2 4HY, England

      IIF 34
    • icon of address Plymouth Albion Rfc, Brickfields Recreation Ground, 25 Damerel Close, Plymouth, Devon, PL1 4NE, England

      IIF 35
    • icon of address Roodscroft, Hatt, Saltash, PL12 6PJ, England

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 2 Tor Works, Glastonbury, Somerset, BA6 8LE

      IIF 39
  • Priday, Bruce Robert James
    British financial adviser born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Apple Farm Grange, Exeter, EX2 7TH, England

      IIF 40
    • icon of address 58, North Road East, Plymouth, Devon, PL4 6AJ, United Kingdom

      IIF 41
  • Priday, Bruce Robert James
    British financial advisor born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Priday, Bruce Robert James
    British financial consultant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Buckland House, 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon, PL6 5WR

      IIF 47
  • Priday, Bruce Robert James
    British financial consultant / accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Apple Farm Grange, Exeter, EX2 7TH, United Kingdom

      IIF 48
  • Priday, Bruce Robert James
    British finanical advisor born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Apple Farm Grange, Exeter, Devon, EX2 7TH

      IIF 49
  • Priday, Bruce Robert James
    British non-executive director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Apple Farm Grange, Exeter, Devon, EX2 7TH

      IIF 50
    • icon of address Southgate House, 59 Magdalen Street, Exeter, EX2 4HY, United Kingdom

      IIF 51
  • Priday, Bruce Robert James
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Magdalen Street, Exeter, EX2 4HY, England

      IIF 52
    • icon of address Southgate House, 59,magdalen Street, Exeter, EX2 4HS, England

      IIF 53
    • icon of address Southgate House, Magdalen Street, Exeter, EX2 4HS, England

      IIF 54 IIF 55
  • Priday, Bruce Robert James
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Prydis, Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 56
  • Mr Bruce Robert James Priday
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Magdalen Street, Exeter, EX2 4HY, England

      IIF 57
    • icon of address Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 58
    • icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY, England

      IIF 59 IIF 60 IIF 61
    • icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY, United Kingdom

      IIF 62
    • icon of address Southgate House, 59 Magdalen Street, Exeter, EX2 4HY, England

      IIF 63 IIF 64
    • icon of address Southgate House, Southgate House, 59 Magdalen Street, Exeter, EX2 4HY, England

      IIF 65
    • icon of address Plymouth Albion Rfc, Brickfields Recreation Ground, 25 Damerel Close, Plymouth, Devon, PL1 4NE, United Kingdom

      IIF 66
    • icon of address Roodscroft, Hatt, Saltash, PL12 6PJ, England

      IIF 67
    • icon of address Unit 2, Tor Works, Glastonbury, Somerset, BA6 8LE, United Kingdom

      IIF 68
  • Priday, Bruce Robert James
    British financial planner and accounta born in May 1957

    Registered addresses and corresponding companies
    • icon of address 12 South Road, Newton Abbot, Devon, TQ12 1HQ

      IIF 69
  • Priday, Bruce
    English director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southgate House, 59 Magdalen Street, Exeter, EX2 4HY, United Kingdom

      IIF 70
  • Priday, Bruce Robert James
    British

    Registered addresses and corresponding companies
    • icon of address 13 Apple Farm Grange, Exeter, Devon, EX2 7TH

      IIF 71
    • icon of address 12 South Road, Newton Abbot, Devon, TQ12 1HQ

      IIF 72
  • Mr Bruce Robert James Priday
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, 59 Magdalen Street, Exeter, EX2 4HY, England

      IIF 73
  • Priday, Bruce Robert James

    Registered addresses and corresponding companies
    • icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY

      IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 29
  • 1
    SPARKE VENTURES LIMITED - 2020-05-26
    icon of address Southgate House, 59 Magdalen Street, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Southgate House Southgate House, 59 Magdalen Street, Exeter, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    553,404 GBP2024-08-31
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 65 - Has significant influence or controlOE
  • 3
    icon of address Unit 2 Tor Works, Glastonbury, Somerset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -232,306 GBP2024-09-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    EQUITAS COMMERCIAL FINANCING LTD - 2015-01-26
    EXPEDIENCE FINANCE LTD - 2019-03-05
    icon of address Southgate House, 59 Magdalen Street, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 40 - Director → ME
  • 5
    icon of address 1 Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-12 ~ dissolved
    IIF 47 - Director → ME
  • 6
    DILLENGER INTERNATIONAL LTD - 2015-06-19
    icon of address Southgate House, 59 Magdalen Street, Exeter, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    380 GBP2024-12-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    IMPACT INTERNATIONAL LIMITED - 2010-10-06
    icon of address 37 Sun Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-01 ~ dissolved
    IIF 50 - Director → ME
  • 8
    icon of address 5 Barnfield Crescent, Exeter, Devon
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    62,309 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 55 - Director → ME
  • 9
    MULTILINGUADEVON - 2010-12-14
    icon of address Room 1.1 The Civic Centre, Paris Street, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    271,135 GBP2023-11-30
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address C/o Prydis Senate Court, Southernhay Gardens, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -291 GBP2024-12-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address Southgate House, 59 Magdalen Street, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address Southgate House, 59 Magdalen Street, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address Southgate House, 59 Magdalen Street, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address 59 Magdalen Street, Exeter, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 52 - Director → ME
  • 16
    icon of address 59 Magdalen Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 17
    PENHAVEN HOLDINGS LIMITED - 2021-04-09
    icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    514,943 GBP2024-11-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,079,740 GBP2024-12-31
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -659 GBP2024-12-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 53 - Director → ME
  • 20
    BULK BEER CO LIMITED - 2014-05-12
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (6 parents)
    Equity (Company account)
    46,934 GBP2017-08-31
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 2 - Director → ME
  • 21
    icon of address Plymouth Albion Rfc Brickfields Recreation Ground, 25 Damerel Close, Plymouth, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address Southgate House, 59, Magdalen Street, Exeter, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    956,256 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 20 - Director → ME
  • 23
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address C/o Prydis Accounts Limited Clyst House, Manor Drive, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 19 - Director → ME
  • 25
    FVG SMARTI PRODUCTS LIMITED - 2015-09-22
    SMARTI PRODUCTS LIMITED - 2015-06-19
    FVG SMARTI ENVIRONMENTAL PRODUCTS LIMITED - 2020-10-22
    icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    729 GBP2023-12-31
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    SUSTAIN WATERFREE LIMITED - 2020-10-22
    SMARTWISE PROJECTS LIMITED - 2020-02-04
    icon of address Southgate House, 59 Magdalen Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,686 GBP2024-05-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 14 - Director → ME
  • 29
    Company number 05998253
    Non-active corporate
    Officer
    icon of calendar 2010-05-28 ~ now
    IIF 29 - Director → ME
Ceased 32
  • 1
    icon of address Southgate House Southgate House, 59 Magdalen Street, Exeter, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    553,404 GBP2024-08-31
    Officer
    icon of calendar 2016-02-24 ~ 2016-11-22
    IIF 6 - Director → ME
  • 2
    BUSINESS APPRAISALS LIMITED - 2013-04-03
    icon of address 59 Magdalen Street, Exeter, Devon
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    567,801 GBP2015-09-30
    Officer
    icon of calendar 1996-07-18 ~ 2010-04-30
    IIF 44 - Director → ME
    icon of calendar 1995-03-24 ~ 1996-07-18
    IIF 72 - Secretary → ME
  • 3
    RADIO HALDON LIMITED - 1979-12-31
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-02-19 ~ 1994-12-20
    IIF 69 - Director → ME
  • 4
    EVELING (SHELF NO. ONE) LIMITED - 2008-06-25
    icon of address Southgate House, 59 Magdalen Street, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-22 ~ 2013-02-13
    IIF 71 - Secretary → ME
  • 5
    icon of address Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,497,572 GBP2024-12-31
    Officer
    icon of calendar 2006-10-02 ~ 2007-10-25
    IIF 46 - Director → ME
  • 6
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2015-09-22
    IIF 51 - Director → ME
  • 7
    icon of address Unit 14, Lions Rest Eco Park Station Road, Exminster, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,654,044 GBP2024-07-31
    Officer
    icon of calendar 2006-06-27 ~ 2007-10-31
    IIF 45 - Director → ME
  • 8
    HOLSWORTHY CARE SERVICES LIMITED - 2014-05-01
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    357,701 GBP2022-03-01 ~ 2023-02-28
    Officer
    icon of calendar 2022-12-30 ~ 2024-02-08
    IIF 54 - Director → ME
  • 9
    icon of address Unit 14, Lions Rest Eco Park Station Road, Exminster, Exeter, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -67,296 GBP2024-06-30
    Officer
    icon of calendar 2006-06-28 ~ 2007-06-29
    IIF 43 - Director → ME
  • 10
    icon of address C/o Prydis Senate Court, Southernhay Gardens, Exeter, Devon, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,053,672 GBP2018-09-30
    Officer
    icon of calendar 2017-05-11 ~ 2018-12-31
    IIF 56 - Director → ME
  • 11
    LONDON & WEST COUNTRY ESTATES LIMITED - 1998-03-20
    icon of address Ernst & Young Llp, The Paragon Building, Counterslip, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ 2012-03-28
    IIF 48 - Director → ME
  • 12
    FORCEVAL LIMITED - 2005-08-19
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    477,720 GBP2024-04-30
    Officer
    icon of calendar 2004-04-30 ~ 2004-06-15
    IIF 42 - Director → ME
  • 13
    icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-05 ~ 2021-09-13
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 14
    icon of address Southgate House, 59 Magdalen Street, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2010-05-28 ~ 2013-03-21
    IIF 26 - Director → ME
    icon of calendar 2010-05-28 ~ 2013-03-21
    IIF 75 - Secretary → ME
  • 15
    icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,079,740 GBP2024-12-31
    Officer
    icon of calendar 2009-11-11 ~ 2011-09-22
    IIF 30 - Director → ME
  • 16
    icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -659 GBP2024-12-31
    Officer
    icon of calendar 2013-05-31 ~ 2018-10-18
    IIF 15 - Director → ME
  • 17
    icon of address Roodscroft, Hatt, Saltash, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-23 ~ 2018-09-11
    IIF 37 - Director → ME
  • 18
    SAFEGUARD RESTORATION LIMITED - 2016-04-05
    icon of address Plymouth Albion Rugby Football Club (2016) Limited, 25 Damerel Close, Plymouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    -508,798 GBP2024-06-30
    Officer
    icon of calendar 2016-04-05 ~ 2018-09-11
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-11
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    icon of address Roodscroft, Hatt, Saltash, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-23 ~ 2018-09-11
    IIF 38 - Director → ME
  • 20
    PRYDIS ACCOUNTS LIMITED - 2013-05-07
    F & T CONSULTANTS LIMITED - 2004-12-23
    F & T STRUCTURED FINANCE LIMITED - 2005-09-22
    FT CONSULTING & ACCOUNTING SERVICES LIMITED - 2012-03-06
    icon of address Clyst House Manor Drive, Clyst St. Mary, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,618 GBP2023-09-30
    Officer
    icon of calendar 1999-12-17 ~ 2011-09-30
    IIF 7 - Director → ME
  • 21
    KALLIS PRIDAY LTD - 2012-03-09
    icon of address C/o Prydis Accounts Limited Clyst House, Manor Drive, Exeter, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -216,306 GBP2022-09-30
    Officer
    icon of calendar 2010-08-27 ~ 2010-08-28
    IIF 41 - Director → ME
  • 22
    F&T GROUP HOLDINGS LIMITED - 2012-03-28
    TIMEWATCHER LTD - 2009-12-12
    icon of address Clyst House Manor Drive, Clyst St. Mary, Exeter, Devon, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    660,713 GBP2024-09-30
    Officer
    icon of calendar 2009-12-21 ~ 2018-12-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-02-03
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    RUGIR LIMITED - 2013-03-25
    icon of address Clyst House Manor Drive, Clyst St. Mary, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,392 GBP2024-09-30
    Officer
    icon of calendar 2014-01-02 ~ 2018-12-31
    IIF 25 - Director → ME
  • 24
    F & T CONSULTANTS LIMITED - 2012-03-06
    F & T STRUCTURED FINANCE LIMITED - 2004-12-23
    icon of address Clyst House Manor Drive, Clyst St. Mary, Exeter, Devon, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    569,413 GBP2016-09-30
    Officer
    icon of calendar 2002-11-22 ~ 2018-12-31
    IIF 24 - Director → ME
  • 25
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    384 GBP2018-09-30
    Officer
    icon of calendar 2017-05-03 ~ 2018-12-31
    IIF 21 - Director → ME
  • 26
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,218,549 GBP2018-09-30
    Officer
    icon of calendar 2017-01-31 ~ 2018-12-31
    IIF 22 - Director → ME
  • 27
    icon of address Lobbingtons Chew Lane, Chew Stoke, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-09-09 ~ 2022-10-18
    IIF 70 - Director → ME
  • 28
    THE ATLAS RUGBY FOUNDATION - 2015-04-25
    icon of address Gl51 4ga, Chargrove House Shurdington Road, Shurdington Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-09-24 ~ 2016-09-09
    IIF 27 - Director → ME
    icon of calendar 2016-03-23 ~ 2016-09-09
    IIF 74 - Secretary → ME
  • 29
    icon of address Headquarters Commando Training Centre, Royal Marines, Lympstone, Exmouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2010-09-02
    IIF 16 - Director → ME
  • 30
    icon of address Southgate House, 59 Magdalen Street, Exeter, Devon, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,686 GBP2024-05-31
    Officer
    icon of calendar 2016-06-29 ~ 2016-11-22
    IIF 5 - Director → ME
  • 31
    TOWN PARKS FARM LIMITED - 2006-05-18
    icon of address Town Parks Totnes Road, Collaton St. Mary, Paignton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2009-12-18
    IIF 49 - Director → ME
  • 32
    icon of address Sentinel House, Harvest Crescent, Fleet, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2011-06-20
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.