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

Treleaven, Benjamin Prescott

    Related profiles found in government register
  • Treleaven, Benjamin Prescott
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14292727 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address The Old Carriage Works, Moresk Road, Truro, TR1 1DG, England

      IIF 2
  • Treleaven, Benjamin Prescott
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Carriage Works, Moresk Road, Truro, TR1 1DG, England

      IIF 3 IIF 4
    • icon of address Vivian House, Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom

      IIF 5
    • icon of address Vivian House, Newham Road, Truro, TR1 2DP, England

      IIF 6 IIF 7
    • icon of address Vivian House, Newham Road, Truro, TR1 2DP, United Kingdom

      IIF 8
  • Treleaven, Benjamin Prescott
    British managing director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coastline House, 4 Barncoose Gateway Park, Pool, Redruth, Cornwall, TR15 3RQ

      IIF 9 IIF 10
  • Treleaven, Benjamin Prescott
    British business owner born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a Old Bridge Street, Old Bridge Street, Truro, Cornwall, TR1 2AH, England

      IIF 11
  • Treleaven, Benjamin Prescott
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 09738944 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Treleaven, Benjamin Prescott
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawkins Laboratory, Old Cathedral School, Cathedral Close, Truro, Cornwall, TR1 2FQ, United Kingdom

      IIF 13
    • icon of address The Old Carriage Works, Moresk Road, Truro, TR1 1DG, England

      IIF 14
    • icon of address Victoria House, 9, Edward Street, Truro, Cornwall, TR1 3AJ, United Kingdom

      IIF 15
  • Mr Benjamin Prescott Treleaven
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14292727 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Mr Benjamin Prescott Treleaven
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Lemon Street, Truro, TR1 2LS, England

      IIF 17
    • icon of address The Old Carriage Works, Moresk Road, Truro, TR1 1DG, England

      IIF 18
    • icon of address Vivian House, Newham Road, Truro, TR1 2DP, England

      IIF 19
  • Ben Treleaven
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vivian House, Newham Road, Truro, TR1 2DP, United Kingdom

      IIF 20
  • Mr Benjamin Prescott Treleaven
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Old Bridge Street, Truro, Cornwall, TR1 2AH, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Vivian House, Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Old Carriage Works, Moresk Road, Truro, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 14 - Director → ME
  • 2
    WHO VISITS YOU LTD - 2015-07-02
    icon of address Cardrew House, Cardrew Industrial Estate, Redruth, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -9,149 GBP2023-08-31
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Ben Treleaven, 18a Old Bridge Street, Old Bridge Street, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address The Old Carriage Works, Moresk Road, Truro, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 2 - Director → ME
  • 5
    ZILINCO LIMITED - 2019-04-08
    PROJECT 2 VR LIMITED - 2020-06-29
    icon of address Graham Smith Chartered Accountants, Cardrew Industrial Estate, Redruth, England
    Active Corporate (6 parents)
    Equity (Company account)
    -112,861 GBP2024-03-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    RB LEISURE1 SPV LIMITED - 2025-09-23
    icon of address The Old Carriage Works, Moresk Road, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 3 - Director → ME
  • 7
    RB PROP1 SPV LTD - 2025-06-11
    icon of address The Old Carriage Works, Moresk Road, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Vivian House, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    51,767 GBP2024-08-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address Vivian House, Newham Road, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Victoria House 9, Edward Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 4385, 14292727 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 4385, 09738944 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,088 GBP2021-09-30
    Officer
    icon of calendar 2015-08-19 ~ 2023-01-31
    IIF 12 - Director → ME
  • 2
    KERRIER HOMES TRUST LIMITED - 2005-12-07
    icon of address Coastline House 4 Barncoose Gateway Park, Pool, Redruth, Cornwall
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ 2024-09-26
    IIF 10 - Director → ME
  • 3
    COASTLINE SERVICES LIMITED - 2005-11-01
    COASTLINE HOUSING LIMITED - 2005-12-01
    icon of address Coastline House 4 Barncoose Gateway Park, Pool, Redruth, Cornwall
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-07-22 ~ 2024-09-26
    IIF 9 - Director → ME
  • 4
    ISO CABINS LTD - 2012-03-05
    ISO MONEY LTD - 2012-08-17
    icon of address C/o Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7, King Street, Reading
    In Administration Corporate (2 parents)
    Equity (Company account)
    108,475 GBP2021-09-30
    Officer
    icon of calendar 2011-09-28 ~ 2023-01-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Vivian House, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    51,767 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-07-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4385, 14292727 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-12 ~ 2023-12-31
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.