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 Nicholas Brian Buckland

    Related profiles found in government register
  • Mr Nicholas Brian Buckland
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, England

      IIF 1
  • Nicholas Brian Buckland
    English born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ditchen Farm, Boyton, Launceston, PL15 9RL, England

      IIF 2
  • Mr Nicholas Brian Buckland
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, George Place, Plymouth, PL1 3NY

      IIF 3
  • Buckland, Nicholas Brian
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Derriford Park, Derriford Business Park, Derriford, Plymouth, PL6 5QZ, England

      IIF 4
  • Buckland, Nicholas Brian
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-19, Westgate Street, Launceston, Cornwall, PL15 7AB, England

      IIF 5
  • Buckland, Nicholas Brian
    British director and chair born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exeter Science Park Centre, 6 Babbage Way, Exeter, Devon, EX5 2FN, England

      IIF 6
  • Buckland Obe, Nicholas Brian
    British chair born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Darklake View, Plymouth, PL6 7TL, United Kingdom

      IIF 7
  • Buckland Obe, Nicholas Brian
    British chairman of university born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Theatre Royal, Royal Parade, Plymouth, PL1 2TR

      IIF 8
  • Buckland Obe, Nicholas Brian
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wash Barn, Buckfastleigh, Devon, TQ11 0JU

      IIF 9
    • icon of address Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN, England

      IIF 10 IIF 11 IIF 12
    • icon of address Methodist Independent Schools Trust, 27 Tavistock Square, London, WC1H 9HH, England

      IIF 14
    • icon of address Prospect Place, West Hoe, Plymouth, Devon, PL1 3DH

      IIF 15
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA

      IIF 16
  • Buckland Obe, Nicholas Brian
    British consultant born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shebbear College, Shebbear, Beaworthy, EX21 5HJ, England

      IIF 17
  • Buckland Obe, Nicholas Brian
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashton Court Estate, Ashton Court, Long Ashton, Bristol, BS41 9JN, England

      IIF 18
    • icon of address Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN, England

      IIF 19
    • icon of address 35-37, Ludgate Hill, London, Greater London, EC4M 7JN, United Kingdom

      IIF 20
  • Buckland Obe, Nicholas Brian
    British non executive chair and director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Methodist Church House, 25 Marylebone Road, London, NW1 5JR

      IIF 21
  • Buckland, Nicholas Brian
    English chairman born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Utc Plymouth, Park Avenue, Devonport, Plymouth, PL1 4RL, England

      IIF 22
  • Buckland, Nicholas Brian
    British business consultant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN

      IIF 23
  • Buckland, Nicholas Brian
    British business it born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN

      IIF 24
  • Buckland, Nicholas Brian
    British chair, university of plymouth born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Theatre Royal, Royal Parade, Plymouth, Devon, PL1 2TR

      IIF 25
  • Buckland, Nicholas Brian
    British chairman born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN, United Kingdom

      IIF 26
  • Buckland, Nicholas Brian
    British company director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buckland, Nicholas Brian
    British company director and chair born in February 1951

    Resident in United Kingdom

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

      IIF 45
  • Buckland, Nicholas Brian
    British consultant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN

      IIF 46 IIF 47
  • Buckland, Nicholas Brian
    British director born in February 1951

    Resident in United Kingdom

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

      IIF 48
    • icon of address Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN

      IIF 49 IIF 50
    • icon of address Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN, United Kingdom

      IIF 51
    • icon of address Metherell Gard, Old Memorial Hall, Morval, Looe, Cornwall, PL13 1PN, United Kingdom

      IIF 52
    • icon of address 1st, Floor Alderson House, 15-21 Old Milton Road, New Milton, Hampshire, BH25 6DQ, England

      IIF 53
  • Buckland, Nicholas Brian
    British director and chair born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ditchen Farm, Boyton, Launceston, PL15 9RN, United Kingdom

      IIF 54
  • Buckland, Nicholas Brian
    British it consultant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN

      IIF 55
  • Buckland, Nicholas Brian
    British managing consultant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, Balliol House, Southernhay Gardens, Exeter, EX1 1NP, England

      IIF 56
  • Buckland, Nicholas Brian
    British none born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN, England

      IIF 57
    • icon of address Poseidon House, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 58
  • Buckland, Nicholas Brian
    British portfolio career born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shebbear College, Shebbear, Beaworthy, Devon, EX21 5HJ

      IIF 59
  • Buckland, Eur Ing Nicholas Brian
    British director born in February 1951

    Resident in United Kingdom

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

      IIF 60
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 15 - 19 Westgate Street, Launceston, Cornwall, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -130,246 GBP2024-09-30
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 2 Derriford Park, Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 2 Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 41 - Director → ME
  • 4
    icon of address 4 Francis Street, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2020-02-29
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address Exeter Science Park Centre, 6 Babbage Way, Exeter, Devon, England
    Active Corporate (11 parents)
    Equity (Company account)
    3,095,119 GBP2020-03-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 6 - Director → ME
  • 6
    FC MANAGEMENT LIMITED - 2004-12-10
    icon of address 68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-28 ~ dissolved
    IIF 28 - Director → ME
  • 7
    THE CORNWALL SPECIAL INVESTMENT FUND LIMITED - 2000-11-02
    icon of address 68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-28 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address 68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address 68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-10 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address 68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address 68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-10 ~ dissolved
    IIF 34 - Director → ME
  • 12
    FINANCE WESSEX LIMITED - 2003-02-28
    FINANCE BRISTOL LIMITED - 2002-03-13
    THE BRISTOL AND WESSEX SPECIAL INVESTMENT FUND LIMITED - 2000-11-02
    icon of address Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-10 ~ dissolved
    IIF 36 - Director → ME
  • 13
    FINANCE SOUTH WEST LIMITED - 2003-02-28
    THE SOUTH WEST OF ENGLAND SPECIAL INVESTMENT FUND LIMITED - 2000-07-12
    icon of address 68 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 57 - Director → ME
  • 14
    THE CAMDEN FUTURE FIRST NETWORK LIMITED - 2015-06-10
    icon of address 86-90 Paul Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 54 - Director → ME
  • 15
    KARST
    - now
    KARST LTD - 2014-04-24
    icon of address 22 George Place, Plymouth
    Converted / Closed Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    15,177 GBP2017-08-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address Focus Insolvency Group, Skull House Lane Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,713 GBP2020-03-31
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 50 - Director → ME
  • 17
    icon of address 15 - 19 Westgate Street, Launceston, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -274,832 GBP2023-12-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 10 - Director → ME
  • 18
    PARNALL LIMITED - 2019-02-11
    PARNALL AIRCRAFT COMPANY LIMITED - 2015-07-09
    icon of address 15-19 Westgate Street, Launceston, Cornwall
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    14,445,816 GBP2023-12-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address Lowin House, Tregolls Road, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address C/o Lowin House, Tregolls Road, Truro, Cornwall, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    PHYTOME RESEARCH PLC - 2023-06-22
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 5 - Director → ME
  • 22
    PLYMOUTH MARINE PARK LIMITED - 2001-10-17
    PLYMOUTH MARINE LABORATORY LIMITED - 2001-11-30
    icon of address Prospect Place, West Hoe, Plymouth, Devon
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address Marine Academy Plymouth, Trevithick Road, Plymouth
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 42 - Director → ME
  • 24
    icon of address 1 Darklake View, Plymouth, United Kingdom
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    165,134 GBP2024-03-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 7 - Director → ME
  • 25
    icon of address 1st Floor Alderson House, 15-21 Old Milton Road, New Milton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 53 - Director → ME
  • 26
    icon of address C/o Utc Plymouth Park Avenue, Devonport, Plymouth, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 22 - Director → ME
  • 27
    icon of address Curzon House, Southernhay West, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 30 - Director → ME
  • 28
    icon of address Shebbear College, Shebbear, Beaworthy, Devon
    Dissolved Corporate (10 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2009-11-23 ~ dissolved
    IIF 59 - Director → ME
  • 29
    SOIL ASSOCIATION ORGANIC MARKETING COMPANY LIMITED(THE) - 1998-03-23
    icon of address Spear House, 51 Victoria Street, Bristol, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 45 - Director → ME
  • 30
    icon of address Shebbear College, Shebbear, Beaworthy, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 17 - Director → ME
  • 31
    CARRICK LEISURE LIMITED - 2013-04-10
    icon of address C/o Begbies Traynor, Balliol House, Southernhay Gardens, Exeter, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 56 - Director → ME
  • 32
    icon of address Curzon House, Southernhay West, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 32 - Director → ME
  • 33
    SOUTH WEST PUBLIC TRANSPORT USERS' FORUM CIC - 2008-11-18
    icon of address Sidborough Sidborough, Oldborough, Crediton, Devon, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    11,179 GBP2024-03-31
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 19 - Director → ME
Ceased 25
  • 1
    icon of address 2nd Floor Wear House, Topsham Road, Exeter
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    674,183 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2006-11-21 ~ 2007-12-21
    IIF 55 - Director → ME
  • 2
    F C FUND MANAGERS LIMITED - 2015-09-01
    FINANCE CORNWALL FUND MANAGERS LIMITED - 2011-04-20
    FRENKEL TOPPING INVESTMENT MANAGEMENT LIMITED - 2018-02-05
    icon of address Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-04 ~ 2012-02-22
    IIF 39 - Director → ME
  • 3
    HESKA UK LIMITED - 2000-04-17
    BLOXHAM LABORATORIES LTD. - 1999-02-25
    DRUMBRIGHTS LIMITED - 1990-10-11
    icon of address The Manor House, Brunel Road, Newton Abbot, Devon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2008-01-09
    IIF 23 - Director → ME
  • 4
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -284,568 GBP2021-12-31
    Officer
    icon of calendar 2022-03-10 ~ 2022-05-19
    IIF 20 - Director → ME
  • 5
    DOCTOR COMMUNICATION SOLUTIONS LTD - 2015-01-29
    icon of address Arden Court, Arden Street, Stratford-upon-avon, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-08-18 ~ 2010-11-26
    IIF 24 - Director → ME
  • 6
    icon of address 43 Queen Square, Bristol, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    44,286 GBP2024-12-31
    Officer
    icon of calendar 2010-10-25 ~ 2014-12-31
    IIF 60 - Director → ME
  • 7
    CFMS LIMITED - 2008-01-09
    icon of address 43 Queen Square, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,379,110 GBP2024-12-31
    Officer
    icon of calendar 2011-11-07 ~ 2014-12-31
    IIF 48 - Director → ME
  • 8
    THE CORNWALL ENTERPRISE COMPANY - 2009-04-01
    icon of address County Hall, Treyew Road, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    288,527 GBP2024-03-31
    Officer
    icon of calendar 2004-12-20 ~ 2008-08-28
    IIF 49 - Director → ME
  • 9
    CORNWALL AND DEVON CAREERS LIMITED - 2001-04-02
    CONNEXIONS CORNWALL AND DEVON LTD - 2009-04-03
    CAREERS SOUTH WEST LIMITED - 2015-12-09
    icon of address Brook House Manor Drive, Clyst St. Mary, Exeter
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-25 ~ 2020-10-19
    IIF 58 - Director → ME
  • 10
    FINANCE CORNWALL (SMALL FIRMS) FUND LIMITED - 2002-12-30
    FINANCE CORNWALL BUSINESS FUND LIMITED - 2014-07-08
    FC FUND MANAGERS INVESTMENTS II LIMITED - 2015-08-28
    FCFM GROUP INVESTMENTS II LIMITED - 2020-02-28
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2004-05-28 ~ 2014-06-04
    IIF 29 - Director → ME
  • 11
    FC FUND MANAGERS INVESTMENTS III LIMITED - 2015-08-28
    FINANCE CORNWALL EQUITY FUND LIMITED - 2014-12-04
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-28 ~ 2014-06-11
    IIF 33 - Director → ME
  • 12
    FL NO1 (2022) LTD - 2022-03-18
    FARO INVESTMENTS I LIMITED - 2022-03-18
    FCFM GROUP INVESTMENTS I LIMITED - 2020-04-21
    FC FUND MANAGERS INVESTMENTS I LIMITED - 2015-08-28
    FINANCE CORNWALL MEZZANINE FUND LIMITED - 2014-07-08
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2014-06-04
    IIF 27 - Director → ME
  • 13
    icon of address Ashton Court Estate Ashton Court, Long Ashton, Bristol, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -819,619 GBP2020-03-31
    Officer
    icon of calendar 2019-05-01 ~ 2021-05-01
    IIF 18 - Director → ME
  • 14
    KARST
    - now
    KARST LTD - 2014-04-24
    icon of address 22 George Place, Plymouth
    Converted / Closed Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    15,177 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-29
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 66 Lincoln's Inn Fields, London, England
    Active Corporate (13 parents, 14 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ 2021-08-31
    IIF 21 - Director → ME
  • 16
    SOUTH WEST MEDICAL RESEARCH FOUNDATION - 2002-05-03
    THE PLYMOUTH AND SOUTH WEST MEDICAL RESEARCH FOUNDATION - 2000-05-26
    PENINSULA COLLEGE OF MEDICINE AND DENTISTRY FOUNDATION - 2013-03-15
    PENINSULA MEDICAL SCHOOL FOUNDATION - 2010-03-05
    icon of address Metherell Gard Old Memorial Hall, Morval, Looe, Cornwall, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2023-06-27
    IIF 52 - Director → ME
  • 17
    TAMAR SCIENCE PARK LIMITED - 2013-11-05
    icon of address 1 Davy Road, Derriford, Plymouth, Devon
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2010-12-31
    IIF 47 - Director → ME
  • 18
    icon of address 1510 Skyline Plaza, Alencon Link, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-05 ~ 2004-01-01
    IIF 46 - Director → ME
  • 19
    RIVERFORD TRUSTEE LIMITED - 2018-05-24
    icon of address Wash Barn, Buckfastleigh, Devon
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-23 ~ 2023-12-31
    IIF 9 - Director → ME
  • 20
    icon of address Methodist Independent Schools Trust, 27 Tavistock Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-01 ~ 2024-07-17
    IIF 14 - Director → ME
  • 21
    PCH DENTAL C.I.C. - 2016-08-27
    PCH DENTAL LIMITED - 2016-01-29
    icon of address Truro Health Park, Infirmary Hill, Truro, Cornwall, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2015-01-14 ~ 2016-03-31
    IIF 43 - Director → ME
  • 22
    icon of address Theatre Royal, Royal Parade, Plymouth
    Active Corporate (3 parents)
    Equity (Company account)
    360,405 GBP2024-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2023-03-31
    IIF 8 - Director → ME
  • 23
    icon of address Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-02-06 ~ 2021-07-15
    IIF 44 - Director → ME
  • 24
    icon of address Theatre Royal, Royal Parade, Plymouth, Devon
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-27 ~ 2023-03-31
    IIF 25 - Director → ME
  • 25
    icon of address 15 - 19 Westgate Street, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,224,778 GBP2023-12-31
    Officer
    icon of calendar 2020-09-25 ~ 2023-05-10
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.