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 Paul Stephens

    Related profiles found in government register
  • Mr Paul Stephens
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, England

      IIF 1 IIF 2 IIF 3
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 4 IIF 5
    • icon of address Flat 1, 2a Queenstown Road, Battersea, London, SW8 3RX, England

      IIF 6
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 7
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 8 IIF 9
    • icon of address The City Foundry, 10 Princes St, Truro, County, TR1 2ES, England

      IIF 10
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 11
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, United Kingdom

      IIF 12
    • icon of address The City Foundry, Princes Street, Truro, TR1 2ES, England

      IIF 13
  • Mr Paul Stephens
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 14
  • Mr Paul Stephens
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 15
  • Mr Paul Stephens
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Avenue Road, Bexley Heath, DA7 4EG, England

      IIF 16
  • Mr Paul John Stephens
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 17 IIF 18 IIF 19
    • icon of address 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 23
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 24 IIF 25
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, England

      IIF 26 IIF 27
    • icon of address The City Foundry, 10 Princes Street, Newham Road, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 28
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 29
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 30
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, England

      IIF 31
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, United Kingdom

      IIF 32
  • Mr Paul John Stephens
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul John Stephens
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 38
  • Mr Paul Scott Stephens
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Royle Gold And Country Club, Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL

      IIF 39
    • icon of address Gooseletts House, Daleham Lane, Splaynes Green, East Sussex, TN22 3TQ, United Kingdom

      IIF 40
  • Mr Paul Stephen Rhys-taylor
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 41
    • icon of address 99, Gonville Road, Thornton Heath, CR7 6DF, United Kingdom

      IIF 42
  • Mr Paul Stephens
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, England

      IIF 43 IIF 44
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 45
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 46 IIF 47 IIF 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49 IIF 50
    • icon of address Saltwater, Saltwater, Pentire Avenue, Newquay, Cornwall, TR7 1PD

      IIF 51
    • icon of address Absolute Interiors, Riverside Studios, Newham Road, Truro, TR1 2SU, England

      IIF 52
    • icon of address Belmont Property Management, Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX

      IIF 53
    • icon of address Riverside Studios, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 54
    • icon of address Riverside Studios, Newham Road, Newham, Truro, TR1 2SU, England

      IIF 55
    • icon of address Riverside Studios, Newham Road, Newham, Truro, TR1 2SU, United Kingdom

      IIF 56
    • icon of address Riverside Studios, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 57
    • icon of address Riverside View, Newham Road, Newham, Truro, Cornwall, TR1 2SU

      IIF 58 IIF 59 IIF 60
    • icon of address Riverside View, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 61
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 62
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 63
    • icon of address Riverside View Riverside Studios, Newham Road, Newham, Newham Road, Newham, Truro, Cornwall, TR1 2SU, England

      IIF 64
    • icon of address Riverside View, Riverside Studios, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 65
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Paul Scott Stephens
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gooseletts House, Daleham Lane, Splaynes Green, East Sussex, TN22 3TQ, England

      IIF 76
  • Mr Paul Stephens
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
    • icon of address 98, Muswell Hill Road, London, N10 3JR, United Kingdom

      IIF 78
  • Rhys-taylor, Paul Stephen
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Gonville Road, Thornton Heath, CR7 6DF, United Kingdom

      IIF 79 IIF 80
  • Stephens, Paul
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 81
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 82
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 83
  • Mr Paul Stephens
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 84
  • Stephens, Paul John
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, England

      IIF 85
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 86
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 87 IIF 88 IIF 89
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90
    • icon of address Riverside Studio, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 91
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 92 IIF 93
    • icon of address Riverside View, Riverside Studios, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 94
    • icon of address The City Foundray, 10 Prices Street, Truro, TR1 2ES, England

      IIF 95
    • icon of address The City Foundray, Princes Street, Truro, TR1 2ES, England

      IIF 96
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 97 IIF 98 IIF 99
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, England

      IIF 101 IIF 102 IIF 103
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, United Kingdom

      IIF 104
    • icon of address The City Foundry, 10 Princes Street, Newham Road, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 105
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 106 IIF 107
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 108 IIF 109 IIF 110
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, United Kingdom

      IIF 117
    • icon of address The City Foundry, Princes Street, Truro, TR1 2ES, England

      IIF 118 IIF 119
  • Stephens, Paul John
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 120
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 121
    • icon of address The City Foundry, Princes Street, Truro, TR1 2ES, England

      IIF 122
  • Stephens, Paul John
    British md born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 123
    • icon of address The City Foundry, 10 Princes St, Truro, County, TR1 2ES, England

      IIF 124
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, United Kingdom

      IIF 125
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, England

      IIF 126
  • Stephens, Paul John
    British property developer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, England

      IIF 127
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, England

      IIF 128
  • Mr Paul John Stephens
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephens, Paul
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Royle Golf & Country Club, Bath Road, Knowl Hill, Reading, RG10 9AL, England

      IIF 163
    • icon of address C/o Castle Royle Golf & Country Club, Bath Road, Knowl Hill, Reading, RG10 9AL, England

      IIF 164 IIF 165 IIF 166
  • Stephens, Paul
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 167
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 168
  • Stephens, Paul John
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 169 IIF 170
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, England

      IIF 171
  • Stephens, Paul
    British marketing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Oakhurst Rise, Cheltenham, GL52 6JU, England

      IIF 172
  • Stephens, Paul Scott
    British accountant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Stephens, Paul Scott
    British chartered accountant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL

      IIF 190
    • icon of address Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL, United Kingdom

      IIF 191
    • icon of address C/o Castle Royle Golf & Country Club, Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL, United Kingdom

      IIF 192 IIF 193
  • Stephens, Paul Scott
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gooseletts House, Daleham Lane, Splaynes Green, East Sussex, TN22 3TQ, England

      IIF 194
  • Stephens, Paul Scott
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Stephens, Paul
    English surveyor born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Avenue Road, Bexley Heath, DA7 4EG, England

      IIF 221
    • icon of address 7, Hillcrest Road, Guildford, GU2 8HR, United Kingdom

      IIF 222
  • Stephens, Paul John
    British company director born in May 1968

    Registered addresses and corresponding companies
    • icon of address Sunray, Hendra Croft, Rejerrah, Newquay, Cornwall, TR8 5QL

      IIF 223
  • Stephens, Paul John
    British shopfitter born in May 1968

    Registered addresses and corresponding companies
    • icon of address Sunray, Hendra Croft, Rejerrah, Newquay, Cornwall, TR8 5QL

      IIF 224
  • Stephens, Paul
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephens, Paul
    British investor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephens, Paul
    British managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hideaway, Tremorvah Barton, Truro, Cornwall, TR1 1NR

      IIF 237
  • Stephens, Paul
    British md born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Studios, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 238
    • icon of address Riverside Studios, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 239
  • Stephens, Paul Scott
    British accountant born in July 1969

    Registered addresses and corresponding companies
    • icon of address 7 Melrose Road, Barnes, London, SW13 9LG

      IIF 240
  • Stephens, Paul John
    born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Victoria Commercial Centre, Station Approach Victoria, Roche, Cornwall, PL26 8LG

      IIF 241
  • Stephens, Paul John
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Studio, Newham Road, Newham, Cornwall, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 242
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 243
    • icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall, TR10 9EP

      IIF 244
    • icon of address Office 9, Victoria Commercial Centre, Station Approach, Victoria, Roche, Cornwall, PL26 8LG, United Kingdom

      IIF 245
    • icon of address Blue Point, Cliff Road, Gorran Haven, St. Austell, Cornwall, PL26 6JN, United Kingdom

      IIF 246
    • icon of address Riverside Studios, Newham Road, Truro, TR1 2SU, England

      IIF 247
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 248
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 249 IIF 250
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, England

      IIF 251
    • icon of address The City Foundry, 10 Princes Street, Newham Road, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 252
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 253 IIF 254 IIF 255
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, United Kingdom

      IIF 263 IIF 264 IIF 265
  • Stephens, Paul John
    British direcor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Studios, Newham Road, Newham, Truro, TR1 2SU, England

      IIF 267
  • Stephens, Paul John
    British managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chesterton Place, Newquay, Cornwall, TR7 2RU

      IIF 268
  • Stephens, Paul John
    British md born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 269
  • Stephens, Paul Scott
    British

    Registered addresses and corresponding companies
    • icon of address Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL

      IIF 270
    • icon of address Castle Royle Golf And Country Club, Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL

      IIF 271 IIF 272
  • Stephens, Paul Scott
    British director

    Registered addresses and corresponding companies
    • icon of address Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL, United Kingdom

      IIF 273
  • Stephens, Paul
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 274
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 275
  • Stephens, Paul
    British recruitment officer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Muswell Hill Road, London, N10 3JR, United Kingdom

      IIF 276
  • Stephens, Paul
    British surveyor born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River House, High Street, Edenbridge, Kent, TN8 5AX, England

      IIF 277
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 278
  • Stephens, Paul Scott
    British accountant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL

      IIF 279 IIF 280
    • icon of address Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL, United Kingdom

      IIF 281
  • Stephens, Paul Scott
    British chartered accountant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephens, Paul Scott
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL, United Kingdom

      IIF 287
    • icon of address Gooseletts House, Daleham Lane, Splaynes Green, East Sussex, TN22 3TQ, United Kingdom

      IIF 288
  • Stephens, Paul

    Registered addresses and corresponding companies
    • icon of address Clandon Golf Club, Epsom Road, Guildford, Surrey, GU4 7AA

      IIF 289
    • icon of address 98, Muswell Hill Road, London, N10 3JR, United Kingdom

      IIF 290
  • Stephens, Paul Scott

    Registered addresses and corresponding companies
    • icon of address Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL

      IIF 291
    • icon of address C/o Castle Royle Golf & Country Club, Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL, United Kingdom

      IIF 292
child relation
Offspring entities and appointments
Active 88
  • 1
    icon of address 15 Oakhurst Rise, Cheltenham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -387 GBP2020-08-31
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 172 - Director → ME
  • 2
    COMMERCIAL BUILDING CONTRACTORS LTD. - 2008-09-25
    INTERIOR DIRECT SYSTEMS UK LTD - 2004-06-24
    INTERIOR DIRECT SERVICES LIMITED - 2001-05-03
    icon of address Unit 2a, St Columb Industrial Estate, St Columb Major Newquay, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-12 ~ dissolved
    IIF 224 - Director → ME
  • 3
    icon of address Office 9 Victoria Commercial Centre, Station Approach Victoria, Roche, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 241 - LLP Designated Member → ME
  • 4
    icon of address Gooseletts House, Daleham Lane, Splaynes Green, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,642 GBP2024-09-30
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address 1st Floor 21 Station Road, Watford, Herts
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2024-04-05 ~ dissolved
    IIF 216 - Director → ME
  • 7
    BAR CREEK MALPAS LTD - 2025-04-08
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    BASINGSTOKE JOINERY AND WINDOW CO. LIMITED - 1985-02-15
    LUFF JOINERY CO LIMITED - 1990-02-12
    GLASSFOIL LIMITED - 1984-11-15
    LUFF DEVELOPMENTS (FARNHAM) LIMITED - 1991-06-14
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2024-04-05 ~ dissolved
    IIF 210 - Director → ME
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 10
    icon of address Clandon Golf Club, Epsom Road, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,835,201 GBP2024-06-30
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 217 - Director → ME
    icon of calendar 2018-01-16 ~ now
    IIF 289 - Secretary → ME
  • 11
    icon of address The City Foundry, 10 Princes St, Truro, County, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The City Foundry 10 Princes Street, Newham Road, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The City Foundry 10 Princes Street, Newham Road, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 16
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 144 - Right to appoint or remove directors as a member of a firmOE
  • 22
    CHARCO 29 LIMITED - 2009-04-29
    icon of address Castle Royle Golf & Country Club, Bath Road Knowl Hill, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 24
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 145 - Has significant influence or control as a member of a firmOE
  • 25
    THE HIDEOUT MALPAS LTD - 2022-07-12
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 98 Muswell Hill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 276 - Director → ME
    icon of calendar 2017-02-07 ~ dissolved
    IIF 290 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 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
  • 27
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,484 GBP2015-09-30
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 28
    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 2019-06-28 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 29
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 82 - Director → ME
  • 31
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
  • 32
    icon of address Riverside View, Newham Road, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 248 - Director → ME
  • 33
    icon of address Gooseletts House, Daleham Lane, Splaynes Green, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    275,754 GBP2025-01-31
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Riverside View, Newham Road, Cornwall, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 35
    NIZELS DEVELOPMENT LIMITED - 2003-10-23
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 218 - Director → ME
  • 36
    icon of address First Floor, 21 Station Road, Watford, Herts
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 37
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 38
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-11-30
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Riverside Studios Newham Road, Newham, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 247 - Director → ME
  • 40
    icon of address Office 9, Victoria Commercial Centre Station Approach, Victoria, Roche, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 245 - Director → ME
  • 41
    icon of address 48 Avenue Road, Bexley Heath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    134 GBP2017-06-30
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,472 GBP2024-09-30
    Officer
    icon of calendar 2012-06-11 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 99 Gonville Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 44
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 45
    ABSOLUTE INTERIORS (CORNWALL) LTD - 2025-01-02
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 46
    S&S NEWLYN 2023 LTD - 2025-06-02
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 66 - Has significant influence or controlOE
  • 47
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 158 - Has significant influence or control as a member of a firmOE
  • 48
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 49
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 143 - Has significant influence or control as a member of a firmOE
  • 50
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 51
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 52
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 53
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 54
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 55
    S&S GROUP LEISURE (SOUTHWEST) LTD - 2023-03-16
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 56
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 73 - Has significant influence or control as a member of a firmOE
  • 57
    icon of address Riverside View, Newham Road, Cornwall, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 58
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 59
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 60
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 61
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 62
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 63
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 64
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 65
    icon of address The City Foundry, 10 Princes St, Truro, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 242 - Director → ME
  • 66
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 67
    icon of address 10 Princes Street, Truro, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 68
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 69
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 70
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 71
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 73
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 30 - Has significant influence or controlOE
  • 74
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 75
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 76
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 77
    THE BOUNDARY TRURO MANAGEMENT COMPANY LTD - 2021-07-16
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 244 - Director → ME
  • 79
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 80
    THE BOUNDARY GLOWETH MANAGEMENT COMPANY LTD - 2020-04-23
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 81
    PARK LANE INVESTMENT ASSOCIATES LTD - 2018-09-06
    icon of address Riverside Studios Newham Road, Newham, Truro, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    750 GBP2022-01-31
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 82
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 83
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    HARBOUR REACH CHARLESTOWN LTD - 2020-10-06
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 85
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 86
    icon of address 7 Hillcrest Road, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 222 - Director → ME
  • 87
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 88
    icon of address River House, High Street, Edenbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 277 - Director → ME
Ceased 89
  • 1
    ABSOLUTE GRAPHICS (CORNWALL) LTD - 2024-02-05
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ 2025-06-13
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2021-12-31
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    532,197 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2025-03-31
    IIF 212 - Director → ME
  • 3
    CROWN GOLF DEVELOPMENT LIMITED - 2019-12-12
    icon of address Pine Ridge Golf Centre Old Bisley Road, Frimley, Camberley, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -155,657 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-04-28
    IIF 195 - Director → ME
  • 4
    TEAMCLEVER LIMITED - 1990-03-01
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 175 - Director → ME
  • 5
    icon of address Belmont Property Management Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-11 ~ 2022-12-22
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ 2022-12-22
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CLUBHAUS (CASTLE ROYLE) LIMITED - 2004-09-20
    GOVERNADAPT LIMITED - 1997-05-12
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-11 ~ 2021-08-31
    IIF 190 - Director → ME
    icon of calendar 2004-05-26 ~ 2011-12-20
    IIF 285 - Director → ME
  • 7
    CLUBHAUS (CHARTHAM PARK) LIMITED - 2004-09-20
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-08 ~ 2011-12-20
    IIF 281 - Director → ME
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 178 - Director → ME
  • 8
    BROOMCO (2775) LIMITED - 2002-02-11
    icon of address C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2021-08-31
    IIF 219 - Director → ME
  • 9
    NARROWCLIFF LTD - 2020-03-12
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-03-06 ~ 2025-02-01
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2021-01-31
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-06 ~ 2025-02-01
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
  • 10
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ 2024-04-01
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ 2025-02-01
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-08 ~ 2024-04-01
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
    icon of calendar 2021-11-08 ~ 2021-11-08
    IIF 134 - Ownership of shares – 75% or more OE
  • 11
    icon of address C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,964,639 GBP2024-09-30
    Officer
    icon of calendar 2015-01-08 ~ 2021-08-31
    IIF 192 - Director → ME
    icon of calendar 2015-01-08 ~ 2021-08-31
    IIF 292 - Secretary → ME
  • 12
    icon of address Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2015-01-28
    IIF 282 - Director → ME
  • 13
    BROOMCO (3071) LIMITED - 2003-02-28
    BENNELONG GOLF LIMITED - 2015-06-18
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    -24,741,640 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-04-28
    IIF 206 - Director → ME
  • 14
    BENNELONG GOLF PARTNERS SUBSIDIARY LIMITED - 2015-06-18
    AMERICAN GOLF (UK) LIMITED - 2005-01-21
    DE FACTO 328 LIMITED - 1993-08-18
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    -1,437,809 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-03-28
    IIF 204 - Director → ME
  • 15
    BENNELONG GOLF PARTNERS LIMITED - 2015-06-18
    BROOMCO (3606) LIMITED - 2004-12-09
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    -10,642 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-04-28
    IIF 200 - Director → ME
  • 16
    UCHITELCO LIMITED - 2018-03-27
    icon of address C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -30,988,988 GBP2024-09-30
    Officer
    icon of calendar 2018-05-17 ~ 2021-08-31
    IIF 166 - Director → ME
  • 17
    icon of address C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-05-17 ~ 2021-08-31
    IIF 165 - Director → ME
  • 18
    THE HIDEOUT MALPAS LTD - 2022-07-12
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-07-31
    IIF 63 - Ownership of shares – 75% or more OE
  • 19
    KINDEQUAL LIMITED - 1997-04-30
    icon of address Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 185 - Director → ME
  • 20
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,484 GBP2015-09-30
    Officer
    icon of calendar 2013-09-10 ~ 2013-09-19
    IIF 167 - Director → ME
  • 21
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -129,388 GBP2019-04-05
    Person with significant control
    icon of calendar 2019-06-28 ~ 2020-01-16
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-23 ~ 2025-01-31
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
  • 22
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ 2014-04-02
    IIF 225 - Director → ME
  • 23
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-12 ~ 2021-01-31
    IIF 44 - Ownership of shares – 75% or more OE
  • 24
    icon of address C/o Castle Royle Golf & Country, Club, Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    29,780,793 GBP2024-09-30
    Officer
    icon of calendar 2005-03-17 ~ 2021-08-31
    IIF 181 - Director → ME
    icon of calendar 2005-03-17 ~ 2011-12-20
    IIF 291 - Secretary → ME
  • 25
    THE SEEDY MILL GOLF CLUB LTD. - 1997-07-30
    CLUBHOUSE GROUP LIMITED - 1997-08-19
    THE SEEDY MILL GOLF CLUB LTD. - 2007-07-20
    INGLEBY (511) LIMITED - 1991-04-17
    icon of address Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 180 - Director → ME
  • 26
    FINELAKE LIMITED - 1991-06-13
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-02 ~ 2005-11-29
    IIF 240 - Director → ME
  • 27
    STEVTON (NO. 91) LIMITED - 1996-04-11
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,575,939 GBP2024-06-30
    Officer
    icon of calendar 2024-04-05 ~ 2025-03-31
    IIF 207 - Director → ME
  • 28
    icon of address Pine Ridge Golf Club, Old Bisley Road, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -34,920 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-04-28
    IIF 197 - Director → ME
  • 29
    icon of address Pine Ridge Golf Club, Old Bisley Road, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    142,477 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2025-03-30
    IIF 196 - Director → ME
  • 30
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ 2025-02-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ 2025-02-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Officer
    icon of calendar 2024-04-05 ~ 2025-03-31
    IIF 199 - Director → ME
  • 32
    NIZELS DEVELOPMENT LIMITED - 2003-10-23
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2011-12-20
    IIF 287 - Director → ME
    icon of calendar 2003-10-15 ~ 2011-12-20
    IIF 273 - Secretary → ME
  • 33
    CLUBHAUS (NIZELS) LIMITED - 2004-09-20
    FILETRON LIMITED - 1997-05-12
    icon of address Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 183 - Director → ME
  • 34
    icon of address First Floor, 21 Station Road, Watford, Herts
    In Administration Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-28 ~ 2021-03-31
    IIF 61 - Ownership of shares – 75% or more OE
  • 35
    icon of address 4385, 11685200: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,046 GBP2020-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2019-05-11
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2019-05-11
    IIF 77 - Ownership of shares – 75% or more OE
  • 36
    CROWN GOLF PINE RIDGE LIMITED - 2020-01-13
    BENNELONG GOLF INVESTMENTS LIMITED - 2015-06-18
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    4,769,449 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2025-03-31
    IIF 198 - Director → ME
  • 37
    BENNELONG GOLF INVESTMENTS SUBSIDIARY LIMITED - 2015-06-18
    CROWN GOLF PINE RIDGE PROPERTY LIMITED - 2020-01-13
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -476,176 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-04-28
    IIF 209 - Director → ME
  • 38
    icon of address 25 Lemon Street, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,087 GBP2023-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2020-03-08
    IIF 226 - Director → ME
  • 39
    icon of address Riverside Studios Newham Road, Newham, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-10 ~ 2019-05-21
    IIF 50 - Ownership of shares – 75% or more OE
  • 40
    icon of address Office 9, Victoria Commercial Centre Station Approach, Victoria, Roche, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2005-10-01
    IIF 223 - Director → ME
  • 41
    icon of address Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -991,373 GBP2024-09-30
    Officer
    icon of calendar 2016-04-08 ~ 2021-08-31
    IIF 186 - Director → ME
  • 42
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-08-06 ~ 2021-08-31
    IIF 65 - Ownership of shares – 75% or more OE
  • 43
    ABSOLUTE INTERIORS (CORNWALL) LTD - 2025-01-02
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ 2025-02-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2025-02-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-12-29 ~ 2021-11-30
    IIF 59 - Ownership of shares – 75% or more OE
  • 44
    S&S NEWLYN 2023 LTD - 2025-06-02
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ 2024-06-01
    IIF 110 - Director → ME
    icon of calendar 2025-02-01 ~ 2025-02-01
    IIF 170 - Director → ME
  • 45
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-12-21 ~ 2021-12-21
    IIF 133 - Ownership of shares – 75% or more OE
  • 46
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-12-22 ~ 2021-12-22
    IIF 135 - Ownership of shares – 75% or more OE
  • 47
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-12-21 ~ 2021-12-21
    IIF 130 - Ownership of shares – 75% or more OE
  • 48
    icon of address The City Foundry, 10 Princes St, Truro, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-21 ~ 2021-12-21
    IIF 129 - Ownership of shares – 75% or more OE
  • 49
    icon of address 26 Chichester Crescent, Newquay, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,967 GBP2024-12-31
    Officer
    icon of calendar 2017-08-01 ~ 2020-02-21
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-02-21
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    MAYFAIR INVESTMENT ASSOCIATES LIMITED - 2017-01-04
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-09-23 ~ 2011-09-30
    IIF 236 - Director → ME
    icon of calendar 2011-10-01 ~ 2025-02-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2021-01-31
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-01-23 ~ 2025-02-01
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
  • 51
    icon of address Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -19,165,777 GBP2024-09-30
    Officer
    icon of calendar 2018-05-17 ~ 2021-08-31
    IIF 163 - Director → ME
  • 52
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-03 ~ 2021-01-31
    IIF 45 - Ownership of shares – 75% or more OE
  • 53
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    557,584 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2025-04-01
    IIF 215 - Director → ME
  • 54
    SOUTH WINCHESTER GOLF CLUB (1993) LIMITED - 2019-12-12
    PLSL 237 LIMITED - 1993-11-16
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,616,672 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-04-28
    IIF 208 - Director → ME
  • 55
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,813,393 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2025-03-31
    IIF 214 - Director → ME
  • 56
    BROOMCO (3650) LIMITED - 2004-12-17
    CROWN GOLF ST MELLION LIMITED - 2019-12-12
    BENNELONG GOLF (ST MELLION) LIMITED - 2015-06-18
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,596,146 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-04-28
    IIF 203 - Director → ME
  • 57
    AMERICAN GOLF OPERATIONS LIMITED - 1996-04-11
    NOVAGRID LIMITED - 1998-06-08
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    80,485 GBP2024-03-31
    Officer
    icon of calendar 2023-12-19 ~ 2025-03-31
    IIF 201 - Director → ME
  • 58
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ 2024-02-01
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2024-02-01
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 59
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ 2024-06-01
    IIF 111 - Director → ME
  • 60
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2011-02-01
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2021-01-31
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 61
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,723,900 GBP2024-09-30
    Officer
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 174 - Director → ME
    icon of calendar 2008-04-08 ~ 2011-12-20
    IIF 279 - Director → ME
  • 62
    SUNBURY GOLF CLUB LIMITED - 2019-12-12
    CHELTRADING 127 LIMITED - 1996-09-27
    AMERICAN GOLF AT SUNBURY LIMITED - 2005-01-21
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,250,084 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-04-28
    IIF 205 - Director → ME
  • 63
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    291,476 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2025-03-31
    IIF 211 - Director → ME
  • 64
    THE BOUNDARY GLOWETH MANAGEMENT COMPANY LTD - 2020-04-23
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-10 ~ 2021-01-31
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-10 ~ 2025-01-31
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
  • 65
    STEPHENS & STEPHENS LTD - 2020-02-27
    CLIFF EDGE LTD - 2020-03-11
    STEPHENS AND STEPHENS LTD - 2025-06-02
    icon of address 10 Princes Street, Truro, England
    Active Corporate (1 parent)
    Equity (Company account)
    750 GBP2021-05-31
    Officer
    icon of calendar 2012-05-28 ~ 2025-05-01
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ 2025-05-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 66
    PARK LANE INVESTMENT ASSOCIATES LTD - 2018-09-06
    icon of address Riverside Studios Newham Road, Newham, Truro, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    750 GBP2022-01-31
    Officer
    icon of calendar 2009-09-23 ~ 2011-08-31
    IIF 235 - Director → ME
  • 67
    CLUBHAUS LIMITED - 2004-09-02
    CLUBHAUS PLC - 2004-07-22
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2011-12-20
    IIF 283 - Director → ME
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 179 - Director → ME
    icon of calendar 2002-05-17 ~ 2011-12-20
    IIF 271 - Secretary → ME
  • 68
    LAW 2415 LIMITED - 2004-04-08
    PARK LANE ACQUISITIONS (HOLDINGS) LIMITED - 2004-09-21
    icon of address C/o Castle Royle Golf & Country, Club Bath Road Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents, 18 offsprings)
    Equity (Company account)
    7,253,784 GBP2024-09-30
    Officer
    icon of calendar 2004-03-18 ~ 2021-08-31
    IIF 191 - Director → ME
    icon of calendar 2004-03-18 ~ 2011-12-20
    IIF 270 - Secretary → ME
  • 69
    LAW 2412 LIMITED - 2004-04-08
    PARK LANE ACQUISITIONS LIMITED - 2004-08-26
    icon of address C/o Castle Royle Golf & Country, Club Bath Road Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -14,297,548 GBP2024-09-30
    Officer
    icon of calendar 2004-03-18 ~ 2011-12-20
    IIF 286 - Director → ME
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 189 - Director → ME
    icon of calendar 2004-03-18 ~ 2011-12-20
    IIF 272 - Secretary → ME
  • 70
    FAMILY GOLF LIMITED - 1998-12-08
    CLUBHAUS OPERATIONS LIMITED - 2004-09-20
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-11 ~ 2021-08-31
    IIF 176 - Director → ME
    icon of calendar 2004-05-26 ~ 2011-12-20
    IIF 284 - Director → ME
  • 71
    CLUBHAUS (THE ESSEX) LIMITED - 2004-09-20
    CYBERANGLO LIMITED - 2000-10-18
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-08 ~ 2011-12-20
    IIF 280 - Director → ME
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 173 - Director → ME
  • 72
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,113,011 GBP2017-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2025-02-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2021-01-31
    IIF 49 - Has significant influence or control OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-10-04 ~ 2025-02-01
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
  • 73
    icon of address 26 Daniell House Falmouth Road, Truro, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2020-02-11
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-02-21
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-25 ~ 2021-10-31
    IIF 136 - Ownership of shares – 75% or more OE
  • 75
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-05-10
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    HARBOUR REACH CHARLESTOWN LTD - 2020-10-06
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-02 ~ 2021-01-31
    IIF 52 - Ownership of shares – 75% or more OE
  • 77
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2019-01-23 ~ 2024-06-01
    IIF 102 - Director → ME
    icon of calendar 2025-02-01 ~ 2025-02-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2025-02-01
    IIF 21 - Has significant influence or control OE
  • 78
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-27 ~ 2021-01-31
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 79
    icon of address 7 Chesterton Place, Newquay, England
    Active Corporate (8 parents)
    Equity (Company account)
    -801 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2022-01-12
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2022-05-18
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 177 - Director → ME
  • 81
    SEDDON (DESIGN SERVICE) LIMITED - 1985-12-20
    icon of address Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 184 - Director → ME
  • 82
    icon of address C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    71,915 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ 2021-08-31
    IIF 220 - Director → ME
  • 83
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-11-15 ~ 2018-11-25
    IIF 275 - Director → ME
  • 84
    icon of address C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-17 ~ 2021-08-31
    IIF 164 - Director → ME
  • 85
    THE VALE GOLF AND COUNTRY CLUB LIMITED - 2010-01-19
    icon of address C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,432,884 GBP2024-09-30
    Officer
    icon of calendar 2015-11-30 ~ 2021-08-31
    IIF 193 - Director → ME
  • 86
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,648 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2025-03-31
    IIF 213 - Director → ME
  • 87
    DAVID CARTER MANAGEMENT COMPANY LIMITED - 1993-09-15
    GOLFPARTNERS INTERNATIONAL LIMITED - 2019-12-12
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -513,922 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-04-28
    IIF 202 - Director → ME
  • 88
    WITNEY GOLF CLUB LIMITED - 2013-05-29
    icon of address Castle Royle Golf And Country Club Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2021-08-31
    IIF 188 - Director → ME
  • 89
    MEREHAVEN INVESTMENTS 2 LIMITED - 2007-09-28
    MEREHAVEN INVESTMENTS LIMITED - 2008-02-01
    icon of address Castle Royle Golf And Country Club Bath Road, Knowl Hill, Reading
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-04 ~ 2021-08-31
    IIF 187 - 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.