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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Misselbrook, Robert Graham Clive

    Related profiles found in government register
  • Misselbrook, Robert Graham Clive
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14, High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 1
  • Misselbrook, Robert Graham Clive
    British business development born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, University Of Exeter, Rennes Drive, Exeter, Devon, EX4 4RN, United Kingdom

      IIF 2
  • Misselbrook, Robert Graham Clive
    British business mentor born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Rennes Drive, Streatham Campus, Exeter, Devon, EX4 4RN, England

      IIF 3
  • Misselbrook, Robert Graham Clive
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Go17, Tremough Innovation Centre, Tremough Campus, Penryn, TR10 9TA

      IIF 4
  • Misselbrook, Robert Graham Clive
    British consultant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Prydis Accounts, The Parade, Liskeard, Cornwall, PL14 6AF, England

      IIF 5
    • 15, Wolseley Business Park, Plymouth, Devon, PL2 3BY, United Kingdom

      IIF 6
  • Misselbrook, Robert Graham Clive
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Tregarthen House, Mylor Downs, Falmouth, Cornwall, TR11 5UL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 20a, High Street, Glastonbury, Somerset, BA6 9DU

      IIF 11
    • The Cottage, Lane End, St Gluvius, Penryn, Cornwall, TR10 9AX, United Kingdom

      IIF 12
    • Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA

      IIF 13
  • Misselbrook, Robert Graham Clive
    British investor born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Tregarthen House, Mylor Downs, Falmouth, Cornwall, TR11 5UL, United Kingdom

      IIF 14
    • Go 17, Tremough Innovation Centre, Penryn, Cornwall, TR10 9TA, United Kingdom

      IIF 15
    • The Warehouse, Anchor Quay, Penryn, Cornwall, TR10 8GZ, United Kingdom

      IIF 16
  • Misselbrook, Robert Graham Clive
    British investor/consultant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA

      IIF 17
  • Misselbrook, Robert Graham Clive
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exeter Science Park, 6 Babbage Way, Clyst Honiton, Exeter, Devon, EX5 2FN, United Kingdom

      IIF 18
    • Tregarthen House, Mylor Downs, Falmouth, Cornwall, TR11 5UL, United Kingdom

      IIF 19
    • Unit 7, Boughton Industrial Estate, Boughton, Newark, NG22 9LE, England

      IIF 20
    • The Cottage, Lane End, St Gluvias, Penryn, Cornwall, TR10 9AX, United Kingdom

      IIF 21
    • Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, England

      IIF 22
    • Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 23
  • Misselbrook, Robert Graham Clive
    British chief financial officer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 24
  • Misselbrook, Robert Graham Clive
    British consultant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Polwithen Road, Falmouth, TR11 2DT, England

      IIF 25
  • Misselbrook, Robert Graham Clive
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Lane End, St Gluvius, Penryn, Cornwall, TR10 9AX, United Kingdom

      IIF 26
  • Misselbrook, Robert Graham Clive
    British financial advisor born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Lane End, St. Gluvias, Penryn, Cornwall, TR10 9AX, England

      IIF 27
  • Misselbrook, Robert Graham Clive
    British none born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penryn College, Kernick Road, Penryn, Cornwall, TR10 8PZ

      IIF 28
  • Misselbrook, Robert Graham Clive
    British

    Registered addresses and corresponding companies
    • Tregarthen House, Mylor House, Falmouth, Cornwall, TR11 5UL, United Kingdom

      IIF 29
  • Misselbrook, Robert Graham Clive

    Registered addresses and corresponding companies
    • Tregarthen House, Mylor Downs, Falmouth, Cornwall, TR11 5UL, United Kingdom

      IIF 30
    • Tremough Innovation Centre, Penryn Campus, Penryn, Cornwall, TR10 9TA, United Kingdom

      IIF 31
    • Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, England

      IIF 32
  • Mr Robert Graham Clive Misselbrook
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Go 17, Tremough Innovation Centre, Penryn, Cornwall, TR10 9TA, United Kingdom

      IIF 33
    • The Cottage, Lane End, St. Gluvias, Penryn, TR10 9AX, England

      IIF 34
  • Misselbrook, Robert

    Registered addresses and corresponding companies
    • Go 17, Tremough Innovation Centre, Penryn, Cornwall, TR10 9TA, United Kingdom

      IIF 35
  • Mr Robert Graham Clive Misselbrook
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 36
    • Hill Vellacott, Chartered Accountants, Chamber Of Commerce House, 22 Great Victoria Street, BT2 7BA

      IIF 37
    • Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments 29
  • 1
    ALGAE-ENERGY LIMITED
    08207082
    Leeward House Fitzroy Road, Exeter Business Park, Exeter, Devon
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2013-05-30 ~ 2014-06-30
    IIF 5 - Director → ME
  • 2
    ANEVAY STOVES LIMITED - now
    CAMPING SOLUTIONS LIMITED
    - 2017-09-13 06121587
    Lowin House, Tregolls Road, Truro, Cornwall
    Active Corporate (7 parents)
    Officer
    2014-12-11 ~ 2016-03-01
    IIF 17 - Director → ME
  • 3
    ATTOMARKER LIMITED
    06550714
    1a Lamarr Building 3 Babbage Way, Exeter Science Park, Exeter, Devon, England
    Active Corporate (17 parents)
    Officer
    2012-01-13 ~ 2013-08-01
    IIF 2 - Director → ME
  • 4
    AUDIOLOGY-ONLINE LIMITED
    07698783
    20a High Street, Glastonbury, Somerset
    Active Corporate (6 parents)
    Officer
    2014-08-19 ~ 2020-07-27
    IIF 11 - Director → ME
  • 5
    BLUE SCREEN IT LIMITED
    05014538
    Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-03-01 ~ 2023-08-02
    IIF 24 - Director → ME
  • 6
    BOILER FAULT FINDER LIMITED
    08610232
    The Mill, Kingsteignton Road, Newton Abbot, United Kingdom
    Active Corporate (6 parents)
    Officer
    2013-07-15 ~ 2018-04-09
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BUILDING PRODUCTS DISTRIBUTORS LIMITED
    - now NI026338
    HARFLEUR INVESTMENTS LIMITED - 1992-04-02
    Ballyreagh Industrial Estate, Sandholes Road, Cookstown, Northern Ireland
    Active Corporate (11 parents)
    Officer
    2003-02-06 ~ 2023-11-16
    IIF 27 - Director → ME
    Person with significant control
    2023-11-14 ~ 2023-11-15
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CHS TACTICAL LTD
    12553743
    14 High Cross, Truro, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-06-16 ~ now
    IIF 1 - Director → ME
  • 9
    CLIMATE CHANGE CHARTER LIMITED
    NI063258
    C/o Hill Velacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2007-02-22 ~ dissolved
    IIF 14 - Director → ME
  • 10
    DARTMOUTH WAVE ENERGY LIMITED
    06576637
    Lion House, Rowcroft, Stroud, England
    Dissolved Corporate (8 parents)
    Officer
    2011-06-10 ~ 2017-08-08
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-27
    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
  • 11
    GWERDELEN LIMITED
    13092414
    44 44 Trevonnenn Road, Ponsanooth, Truro, Cornwall, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-06-30 ~ 2022-03-21
    IIF 25 - Director → ME
  • 12
    HEATING SYSTEM INNOVATIONS LTD
    07453633
    Lowin House, Tregolls Road, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2014-02-01 ~ 2014-04-22
    IIF 4 - Director → ME
  • 13
    HICI LTD
    09372824
    Unit 7 Boughton Industrial Estate, Boughton, Newark, England
    Active Corporate (4 parents)
    Officer
    2016-01-06 ~ now
    IIF 20 - Director → ME
  • 14
    HS HEYS SCIENTIFIC LIMITED
    16616485
    Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-30 ~ now
    IIF 22 - Director → ME
    2025-07-30 ~ now
    IIF 32 - Secretary → ME
  • 15
    INVICTUS MARINE PROJECTS LIMITED
    10618249
    The Warehouse, Anchor Quay, Penryn, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-14 ~ dissolved
    IIF 16 - Director → ME
  • 16
    ISCA DIAGNOSTICS LTD
    08010751
    Lowin House, Tregolls Road, Truro, Cornwall
    Active Corporate (5 parents)
    Officer
    2012-03-29 ~ 2014-12-04
    IIF 3 - Director → ME
  • 17
    KNIGHT SCIENTIFIC LIMITED
    02487800
    18 Western College Road, Plymouth, Devon
    Active Corporate (8 parents)
    Officer
    2015-07-30 ~ 2016-02-22
    IIF 6 - Director → ME
  • 18
    MUNCASTER TECHNOLOGIES LIMITED
    09225255
    112 Spendmore Lane, Coppull, Chorley, Lancs, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-18 ~ 2016-10-10
    IIF 8 - Director → ME
  • 19
    MYLOR VENTURES LIMITED
    08434822
    Lowin House, Tregolls Road, Truro, Cornwall
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-03-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    OPEN VISTA INVESTMENT MANAGEMENT LIMITED
    10292764
    Charnwood School Lane, Shackleford, Godalming, Surrey, England
    Active Corporate (4 parents)
    Officer
    2016-07-22 ~ 2017-07-03
    IIF 15 - Director → ME
    2016-07-22 ~ 2017-07-03
    IIF 35 - Secretary → ME
    Person with significant control
    2016-07-22 ~ 2017-07-03
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 21
    OXI-TECH SOLUTIONS LIMITED
    10761534
    Exeter Science Park 6 Babbage Way, Clyst Honiton, Exeter, Devon, United Kingdom
    Active Corporate (10 parents)
    Officer
    2017-12-11 ~ now
    IIF 18 - Director → ME
  • 22
    PENRYN COLLEGE
    - now 07654298
    KEMENETH MULTI ACADEMY TRUST
    - 2019-06-27 07654298
    PENRYN COLLEGE
    - 2018-12-06 07654298
    Penryn College, Kernick Road, Penryn, Cornwall
    Active Corporate (54 parents)
    Officer
    2018-10-08 ~ 2019-09-04
    IIF 28 - Director → ME
  • 23
    PROGRANALOG CORP LTD
    13095855 11035935
    Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-02-08 ~ now
    IIF 31 - Secretary → ME
  • 24
    PYSA LIMITED - now
    RENTIVO GROUP LIMITED
    - 2023-12-20 07646198
    APTENEX LIMITED
    - 2019-06-19 07646198
    Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-08-18 ~ 2021-08-04
    IIF 26 - Director → ME
  • 25
    REACT ADVANCED COGNITIVE TECHNOLOGIES LIMITED
    09770909
    Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 12 - Director → ME
  • 26
    RENEWABLES IRELAND LIMITED
    - now NI046490
    DFM PROPERTIES LIMITED
    - 2004-07-20 NI046490 NI057345
    GLENFACT LIMITED
    - 2003-07-08 NI046490
    C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (9 parents, 1 offspring)
    Officer
    2004-07-20 ~ now
    IIF 19 - Director → ME
    2003-05-13 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    THE ROOFTOP RAIN COMPANY LIMITED
    08046112
    25 Lemon Street, Truro, Cornwall, England
    Active Corporate (3 parents)
    Officer
    2012-04-25 ~ 2014-07-28
    IIF 9 - Director → ME
  • 28
    ULTRAMED LIMITED
    09242021
    Ultramed Ltd, Tremough Innovation Centre, Penryn, England
    Active Corporate (3 parents)
    Officer
    2018-10-08 ~ now
    IIF 21 - Director → ME
  • 29
    VERTICAL WIND ENERGY LIMITED
    NI065243
    Insurance Chambers, 403 Lisburn Rd, Belfast, N Ireland
    Dissolved Corporate (11 parents)
    Officer
    2007-09-11 ~ 2009-11-20
    IIF 10 - Director → ME
    2007-09-11 ~ 2009-11-20
    IIF 29 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.