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 David Kingsley Simpson

    Related profiles found in government register
  • Mr David Kingsley Simpson
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 1 IIF 2
    • icon of address Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 3
    • icon of address Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 4
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 5 IIF 6 IIF 7
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 12
  • Abraham David Kingsley Simpson
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 13
  • Mr Abraham David Kingsley Simpson
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, David Kingsley
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 18
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 19 IIF 20
  • Simpson, David Kingsley
    British builder born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 21
  • Simpson, David Kingsley
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT

      IIF 22
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 23 IIF 24 IIF 25
  • Simpson, David Kingsley
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Clearwater, The Retreat, St. Columb, Cornwall, TR9 6ET, United Kingdom

      IIF 27
    • icon of address Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 28
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 29
    • icon of address Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX, England

      IIF 30
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 31 IIF 32 IIF 33
  • Simpson, David Kingsley
    British property developer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 38
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 39 IIF 40 IIF 41
  • Mr Abraham David Kingsley Simpson
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 42
    • icon of address Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 43
    • icon of address 40, Lemon Street, Truro, TR1 2NS, England

      IIF 44
    • icon of address Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 45 IIF 46
    • icon of address Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 47 IIF 48 IIF 49
    • icon of address Stephens Scown, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 50
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 51 IIF 52 IIF 53
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 64
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, United Kingdom

      IIF 65
  • Simpson, David Kingsley
    born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 66
  • Simpson, Abraham David Kingsley
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carvynick Estate, Office, Summercourt, Nequay, Cornwall, TR8 5AF, United Kingdom

      IIF 67
    • icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 74
    • icon of address C/o, Carvynick Country Club, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 75
    • icon of address Unit 1, Moorland Road Business Park, Indian Queens, St. Columb, Cornwall, TR9 6GX, United Kingdom

      IIF 76
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 77
  • Simpson, Abraham David Kingsley
    British company director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT

      IIF 78
  • Simpson, Abraham David Kingsley
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carvynick Estate Office, Summercourt, Newquay, TR8 5AY, United Kingdom

      IIF 79
    • icon of address 7, Sandy Court, Ashleigh Way, Plymouth, PL7 5JX, United Kingdom

      IIF 80
    • icon of address 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 81
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 82 IIF 83
  • Simpson, Abraham David Kingsley
    British property developer born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 84 IIF 85
  • Simpson, David Kingsley
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, England

      IIF 86
    • icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 87
  • Simpson, David Kingsley
    British company director born in September 1962

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 2, Clearwater, St Columb Major, Cornwall, TR9 6ET, England

      IIF 88
  • Simpson, David Kingsley
    British property developer

    Registered addresses and corresponding companies
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 89 IIF 90
  • Simpson, Abraham David Kingsley
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Abraham David Kingsley
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, PL7 5JX, United Kingdom

      IIF 103
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 104
  • Simpson, Abraham David Kingsley
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Abraham David Kingsley
    British none born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, England

      IIF 118
  • Simpson, Abraham David Kingsley
    British property developer born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 119 IIF 120
  • Simpson, David Kingsley

    Registered addresses and corresponding companies
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 121 IIF 122 IIF 123
  • Simpson, Abraham David Kingsley
    born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 124
  • Simpson, Abraham David Kingsley

    Registered addresses and corresponding companies
    • icon of address Carvynick Estate, Office, Summercourt, Nequay, Cornwall, TR8 5AF, United Kingdom

      IIF 125
    • icon of address Carvynick Estate, Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 126 IIF 127
    • icon of address Carvynick Holiday Park, Summercourt, Newquay, Cornwall, TR8 5AF, England

      IIF 128
    • icon of address 7, Sandy Court, Ashleigh Way, Plymouth, PL7 5JX, United Kingdom

      IIF 129
    • icon of address 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 130
    • icon of address 40, Lemon Street, Truro, TR1 2NS, England

      IIF 131 IIF 132
    • icon of address Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT

      IIF 133
    • icon of address Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 134 IIF 135
    • icon of address Osprey House, Malpas Road, Truro, TR1 1UT, United Kingdom

      IIF 136 IIF 137
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 138 IIF 139 IIF 140
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 145
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Carvynick Holiday Park, Summercourt, Newquay, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,041 GBP2022-06-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2018-04-05 ~ dissolved
    IIF 128 - Secretary → ME
  • 2
    icon of address 7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 80 - Director → ME
    icon of calendar 2020-06-16 ~ now
    IIF 129 - Secretary → ME
  • 3
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    52,400 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 95 - Director → ME
    icon of calendar ~ now
    IIF 20 - Director → ME
    icon of calendar ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 4
    icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2015-12-21 ~ dissolved
    IIF 135 - Secretary → ME
  • 5
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    24,646,264 GBP2024-03-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 101 - Director → ME
    icon of calendar 2015-01-30 ~ now
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 6
    icon of address 40 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 94 - Director → ME
    icon of calendar 2025-04-02 ~ now
    IIF 132 - Secretary → ME
  • 7
    icon of address 40 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 93 - Director → ME
    icon of calendar 2025-04-23 ~ now
    IIF 131 - Secretary → ME
  • 8
    icon of address C/o Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 98 - Director → ME
  • 9
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,163 GBP2024-09-30
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 86 - Director → ME
    icon of calendar 2020-02-25 ~ now
    IIF 70 - Director → ME
    icon of calendar 2020-02-25 ~ now
    IIF 127 - Secretary → ME
  • 10
    icon of address Carvynick Holiday Park, Summercourt, Newquay, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    957,268 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 74 - Director → ME
  • 11
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2020-03-31
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 23 - Director → ME
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 12
    KINGSLEY LEISURE (CORNWALL) LIMITED - 1996-09-05
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 1994-09-08 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 1994-09-08 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 13
    KINGSLEY DEVELOPMENTS (TRURO) LIMITED - 2018-03-11
    icon of address Carvynick Country Club, Summercourt, Newquay, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,929,159 GBP2024-09-30
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 77 - Director → ME
    IIF 19 - Director → ME
    icon of calendar 2017-06-20 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    KINGSLEY STORE LIMITED - 2010-12-16
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2013-10-23 ~ now
    IIF 35 - Director → ME
    icon of calendar 2012-09-11 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 15
    icon of address Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    869,842 GBP2024-03-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 124 - LLP Designated Member → ME
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to surplus assets - 75% or moreOE
  • 16
    J. W. SHARMAN LIMITED - 2004-05-20
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    42,421 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Carvynick Estate Office, Summercourt, Nequay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 67 - Director → ME
    icon of calendar 2020-02-25 ~ now
    IIF 125 - Secretary → ME
  • 18
    icon of address C/o Mark Holt & Co Limited, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,500,000 GBP2024-05-31
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 97 - Director → ME
    icon of calendar 2014-02-12 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
  • 19
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -375,926 GBP2024-05-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 99 - Director → ME
    icon of calendar 2025-05-29 ~ now
    IIF 141 - Secretary → ME
  • 20
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 21
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2007-01-25 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 73 - Director → ME
    icon of calendar 2020-02-25 ~ now
    IIF 126 - Secretary → ME
  • 23
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 24
    icon of address Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 103 - Director → ME
  • 28
    icon of address C/o Carvynick Country Club, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,085 GBP2024-09-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 75 - Director → ME
  • 29
    icon of address 40 Lemon Street, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 30
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 68 - Director → ME
    IIF 87 - Director → ME
  • 31
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 81 - Director → ME
    icon of calendar 2020-06-03 ~ now
    IIF 130 - Secretary → ME
  • 32
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 18 - Director → ME
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,223,332 GBP2024-03-31
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 100 - Director → ME
  • 34
    icon of address Unit 1 Moorland Road Business Park, Indian Queens, St. Columb, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    526,159 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 76 - Director → ME
  • 35
    icon of address Mark Holt & Co Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,495 GBP2024-03-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 96 - Director → ME
    icon of calendar 2017-06-30 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 36
    icon of address Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 32 - Director → ME
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 34 - Director → ME
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - 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
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 110 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ 2022-10-06
    IIF 22 - Director → ME
    IIF 78 - Director → ME
    icon of calendar 2018-09-17 ~ 2022-10-06
    IIF 133 - Secretary → ME
  • 2
    icon of address Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    icon of calendar 2020-01-28 ~ 2023-10-13
    IIF 84 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2023-10-13
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Daniell House, Falmouth Road, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-03 ~ 2020-05-22
    IIF 107 - Director → ME
    icon of calendar 2015-11-03 ~ 2020-05-22
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-05-22
    IIF 63 - Has significant influence or control OE
  • 4
    icon of address Alverton Pavilion, Trewithen Road, Penzance, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 1993-08-17 ~ 2018-03-15
    IIF 21 - Director → ME
    icon of calendar 2012-09-11 ~ 2018-03-15
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-15
    IIF 47 - Has significant influence or control OE
  • 5
    icon of address 7 Kingsley Mews, Higher Tower Road, Newquay, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-04 ~ 2021-09-02
    IIF 106 - Director → ME
    IIF 30 - Director → ME
  • 6
    icon of address 6 Kingsley Court, Off Kerensa Gardens, Goonown, St. Agnes, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ 2024-12-04
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ 2024-12-04
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    24,646,264 GBP2024-03-31
    Officer
    icon of calendar 2012-09-13 ~ 2016-09-20
    IIF 114 - Director → ME
    icon of calendar 2019-08-15 ~ 2020-02-25
    IIF 29 - Director → ME
    icon of calendar 2012-09-13 ~ 2012-10-30
    IIF 27 - Director → ME
  • 8
    icon of address C/o Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2013-11-06 ~ 2019-01-15
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-15
    IIF 51 - Right to appoint or remove directors OE
    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
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Carvynick Holiday Park, Summercourt, Newquay, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    957,268 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2021-07-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2019-05-28
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KINGSLEY STORE LIMITED - 2010-12-16
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2010-10-29 ~ 2013-10-22
    IIF 88 - Director → ME
  • 11
    icon of address Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    869,842 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-18 ~ 2025-07-29
    IIF 7 - Has significant influence or control OE
  • 12
    J. W. SHARMAN LIMITED - 2004-05-20
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    42,421 GBP2024-03-31
    Officer
    icon of calendar 2004-05-04 ~ 2025-05-29
    IIF 41 - Director → ME
    icon of calendar 2004-05-04 ~ 2025-05-29
    IIF 89 - Secretary → ME
  • 13
    icon of address C/o Mark Holt & Co Limited, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,500,000 GBP2024-05-31
    Officer
    icon of calendar 2014-02-12 ~ 2015-11-15
    IIF 36 - Director → ME
  • 14
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -375,926 GBP2024-05-31
    Officer
    icon of calendar 1995-04-13 ~ 2016-11-15
    IIF 39 - Director → ME
    icon of calendar 1995-04-13 ~ 2025-05-29
    IIF 90 - Secretary → ME
  • 15
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ 2024-02-23
    IIF 24 - Director → ME
  • 16
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ 2018-03-20
    IIF 82 - Director → ME
    icon of calendar 2007-01-25 ~ 2018-03-20
    IIF 40 - Director → ME
  • 17
    KINGSLEY DEVELOPMENTS (WATERGATE BAY) LIMITED - 2021-07-28
    icon of address Unit 2b Quintdown Business Park West Road, Quintrell Downs, Newquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,161 GBP2024-03-31
    Officer
    icon of calendar 2019-01-15 ~ 2021-03-31
    IIF 83 - Director → ME
    icon of calendar 2017-05-26 ~ 2021-03-31
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2019-01-15
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2016-12-06
    IIF 120 - Director → ME
    icon of calendar 2016-07-29 ~ 2016-12-06
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-01-13
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Daniell House, Falmouth Road, Truro, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ 2023-07-18
    IIF 79 - Director → ME
  • 20
    icon of address 26 Daniell House Falmouth Road, Truro, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-11 ~ 2021-01-31
    IIF 118 - Director → ME
  • 21
    icon of address Mark Holt & Co Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,495 GBP2024-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2017-03-23
    IIF 33 - Director → ME
    icon of calendar 2017-08-24 ~ 2021-07-12
    IIF 26 - Director → ME
    icon of calendar 2016-12-22 ~ 2017-03-23
    IIF 117 - Director → ME
    icon of calendar 2016-01-04 ~ 2016-10-25
    IIF 138 - Secretary → ME
    icon of calendar 2015-07-02 ~ 2015-11-02
    IIF 139 - Secretary → ME
    icon of calendar 2016-12-22 ~ 2017-03-23
    IIF 142 - Secretary → ME

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.