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 Lawrence Edward Poole

    Related profiles found in government register
  • Mr Lawrence Edward Poole
    English born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Hatton House, Bridge Road, Churston Ferrers, Brixham, Devon, TQ5 0JL

      IIF 1
    • icon of address Unit 11, South View Estate, Willand, Cullompton, EX15 2QW, England

      IIF 2
    • icon of address Hyner Bridge, Lower Ashton, Exeter, EX6 7RQ, England

      IIF 3
    • icon of address The Quarry, Dunchideock Barton, Dunchideock, Exeter, Devon, EX2 9UA, United Kingdom

      IIF 4
    • icon of address Unit 11 Dunchideock Barton, Dunchideock, Exeter, EX2 9UA, England

      IIF 5 IIF 6
    • icon of address Unit 11, Hogsbrook Units, Greendale Business Park, Woodbury Salterton, Exeter, Devon, EX5 1PY, England

      IIF 7
    • icon of address Unit 26, The Quarry, Dunchideock Barton, Exeter, Devon, EX2 9UA, United Kingdom

      IIF 8 IIF 9
    • icon of address Ingledene, Willey Lane Sticklepath, Okehampton, Devon, EX20 2NG

      IIF 10
    • icon of address 46, Hyde Road, Paignton, Devon, TQ4 5BY, England

      IIF 11 IIF 12 IIF 13
    • icon of address 46, Hyde Road, Paignton, Devon, TQ4 5BY, United Kingdom

      IIF 20
    • icon of address 46, Hyde Road, Paignton, TQ4 5BY, England

      IIF 21 IIF 22 IIF 23
    • icon of address Duchy House, Drinnick Yard, Nanpean, St. Austell, PL26 7YN, England

      IIF 29
  • Poole, Lawrence Edward
    English born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quarry, Dunchideock Barton, Dunchideock, Exeter, Devon, EX2 9UA, United Kingdom

      IIF 30
    • icon of address Unit 11 Dunchideock Barton, Dunchideock, Exeter, EX2 9UA, England

      IIF 31 IIF 32
    • icon of address Unit 26, Dtm Recycled Aggregates Ltd, The Quarry, Dunchideock Barton, Exeter, Devon, United Kingdom

      IIF 33
    • icon of address Unit 26, The Quarry, Dunchideock Barton, Exeter, Devon, EX2 9UA, United Kingdom

      IIF 34
    • icon of address 46, Hyde Road, Paignton, Devon, TQ4 5BY, England

      IIF 35 IIF 36 IIF 37
    • icon of address 46, Hyde Road, Paignton, Devon, TQ4 5BY, United Kingdom

      IIF 39
    • icon of address 46, Hyde Road, Paignton, TQ4 5BY, England

      IIF 40 IIF 41 IIF 42
    • icon of address Office 11, Sw Innovation Centre, Level 1 South Devon College Long Road, Paignton, Devon, TQ4 7EJ, United Kingdom

      IIF 44
  • Poole, Lawrence Edward
    English company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatton House First Floor, Bridge Road, Churston Ferrers, Brixham, Devon, TQ5 0JL, England

      IIF 45
    • icon of address Unit 11, South View Estate, Willand, Cullompton, EX15 2QW, England

      IIF 46
    • icon of address Hyner Bridge, Lower Ashton, Exeter, Devon, EX6 7RQ

      IIF 47
    • icon of address 46, Hyde Road, Paignton, Devon, TQ4 5BY, England

      IIF 48
    • icon of address 46, Hyde Road, Paignton, TQ4 5BY, England

      IIF 49
    • icon of address Unit 11, South West Innovation Centre, Vantage Point (s D College), Paignton, Devon, TQ4 7EJ, United Kingdom

      IIF 50
  • Poole, Lawrence Edward
    English company driector born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hyde Road, Paignton, Devon, TQ4 5BY, England

      IIF 51
  • Poole, Lawrence Edward
    English contractor born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles, Marine Drive, Burnham-on-sea, TA8 1NQ, England

      IIF 52
  • Poole, Lawrence Edward
    English director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Hatton House, Bridge Road, Churston Ferrers, Brixham, Devon, TQ5 0JL, England

      IIF 53
    • icon of address 2 Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 54
    • icon of address Hyner Bridge, Lower Ashton, Exeter, Devon, EX6 7RQ

      IIF 55
    • icon of address Hyner Bridge, Lower Ashton, Exeter, EX6 7RQ, England

      IIF 56
    • icon of address Unit 11, Hogsbrook Units, Greendale Business Park, Woodbury Salterton, Exeter, Devon, EX5 1PY, England

      IIF 57
    • icon of address Duchy House, Drinnick Tard, Nanpean, Cornwall, England

      IIF 58
    • icon of address Duchy House, Drinnick Yard, Nanpean, Cornwall, England

      IIF 59 IIF 60 IIF 61
    • icon of address 46, Hyde Road, Paignton, Devon, TQ4 5BY, England

      IIF 62 IIF 63 IIF 64
    • icon of address 46, Hyde Road, Paignton, TQ4 5BY, England

      IIF 65
    • icon of address Office 11 South West Innovation Centre, Level 1 South Devon College, Long Road, Paignton, Devon, TQ4 7EJ

      IIF 66
    • icon of address South West Innovation Centre, Level 1 South Devon College, Long Road, Paignton, Devon, TQ4 7EJ, United Kingdom

      IIF 67 IIF 68
    • icon of address Duchy House, Drinnick Terrace, Nanpean, St. Austell, PL26 7YN, England

      IIF 69
    • icon of address Duchy House, Drinnick Yard, Nanpean, St. Austell, PL26 7YN, England

      IIF 70
    • icon of address Duchy House, Nanpean, St. Austell, PL26 7YN, England

      IIF 71 IIF 72 IIF 73
  • Poole, Lawrence
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hyde Road, Paignton, TQ4 5BY, England

      IIF 74
  • Poole, Lawrence Edward
    British

    Registered addresses and corresponding companies
    • icon of address 7 Edgbaston Mead, Exeter, EX2 5UB

      IIF 75
  • Poole, Lawrence Edward

    Registered addresses and corresponding companies
    • icon of address Unit 11, South West Innovation Centre, Vantage Point (s D College), Paignton, Devon, TQ4 7EJ, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Revell Accounting, 1st Floor Hatton House Bridge Road, Churston Ferrers, Brixham, Devon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,136 GBP2015-10-31
    Officer
    icon of calendar 2013-03-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Quarry Dunchideock Barton, Dunchideock, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    274,833 GBP2024-12-31
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    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
  • 3
    icon of address Revell Accounting, South West Innovation Centre Level 1 South Devon College, Long Road, Paignton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-06 ~ dissolved
    IIF 68 - Director → ME
  • 4
    icon of address 46 Hyde Road, Paignton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    232,315 GBP2024-12-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address 46 Hyde Road, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address 46 Hyde Road, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,379 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 46 Hyde Road, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,920 GBP2024-12-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 22 - 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 - Right to appoint or remove directorsOE
  • 8
    TYRE FORCE LTD - 2024-12-30
    AARDVARK RENTALS SW LIMITED - 2024-11-13
    icon of address 46 Hyde Road, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,095 GBP2024-12-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    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
  • 9
    icon of address 46 Hyde Road, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,802 GBP2024-12-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 46 Hyde Road, Paignton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,612 GBP2022-07-31
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Unit 11 South View Estate, Willand, Cullompton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    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
  • 12
    icon of address Ambrison House Lorn Haven Business Park, Ashburton, Newton Abbot, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,357 GBP2024-03-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    EX2 SECURE STORAGE LIMITED - 2025-11-07
    icon of address 46 Hyde Road, Paignton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 11 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - 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
  • 15
    icon of address Unit 26 The Quarry, Dunchideock Barton, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address 46 Hyde Road, Paignton, Devon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    125,723 GBP2023-12-31
    Officer
    icon of calendar 2013-03-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Mr Simon Maconochie, Hyner Bridge, Lower Ashton, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    IIF 47 - Director → ME
  • 18
    icon of address Brambles, Marine Drive, Burnham-on-sea, Somerset, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 52 - Director → ME
  • 19
    icon of address 46 Hyde Road, Paignton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -218,545 GBP2024-04-30
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 46 Hyde Road, Paignton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    70,729 GBP2024-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 21
    CORNISH LAND IMPROVMENTS LTD - 2025-07-11
    icon of address Unit 26 The Quarry, Dunchideock Barton, Exeter, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 46 Hyde Road, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    120,180 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    THE BIG FAT LOAN COMPANY LIMITED - 2012-05-28
    icon of address 46 Hyde Road, Paignton, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,656 GBP2018-03-31
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 46 Hyde Road, Paignton, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,471 GBP2018-02-28
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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 15 - Right to appoint or remove directorsOE
  • 25
    icon of address 46 Hyde Road, Paignton, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Has significant influence or controlOE
  • 26
    icon of address Revell Accounting, Hatton House First Floor Bridge Road, Churston Ferrers, Brixham, Devon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    122 GBP2016-05-31
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 45 - Director → ME
Ceased 22
  • 1
    icon of address 46 Hyde Road, Paignton, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,977 GBP2024-09-30
    Officer
    icon of calendar 2016-04-01 ~ 2022-08-25
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-25
    IIF 14 - Has significant influence or control OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    J WHITE CONTRACTING SERVICES LIMITED - 2006-12-05
    icon of address Ingledene, Willey Lane Sticklepath, Okehampton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    154,224 GBP2024-11-30
    Officer
    icon of calendar 2006-05-05 ~ 2023-05-03
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-03
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 46 Hyde Road, Paignton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    232,315 GBP2024-12-31
    Officer
    icon of calendar 2007-03-08 ~ 2010-11-05
    IIF 54 - Director → ME
  • 4
    icon of address 46 Hyde Road, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-04-03 ~ 2024-11-25
    IIF 49 - Director → ME
  • 5
    icon of address Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    163,462 GBP2021-12-31
    Officer
    icon of calendar 2023-09-01 ~ 2023-12-08
    IIF 59 - Director → ME
  • 6
    icon of address Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ 2023-12-08
    IIF 60 - Director → ME
  • 7
    icon of address Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-07-07 ~ 2023-12-08
    IIF 58 - Director → ME
  • 8
    icon of address Kenwyn House Kenwyn House, Kenwyn Road, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ 2023-12-08
    IIF 73 - Director → ME
  • 9
    BOB HILL HAULAGE DEVON LTD - 2023-09-15
    icon of address Kenwyn House Kenwyn House, Kenwyn Road, Truro, Cornwall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-25 ~ 2023-12-31
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ 2023-12-31
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    In Administration Corporate (1 parent)
    Equity (Company account)
    1,631,700 GBP2021-12-31
    Officer
    icon of calendar 2023-07-07 ~ 2023-12-08
    IIF 69 - Director → ME
  • 11
    icon of address Kenwyn House Kenwyn House, Kenwyn Road, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ 2023-12-08
    IIF 72 - Director → ME
  • 12
    icon of address Duchy House, Drinnick Yard, Nanpean, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-01 ~ 2023-12-08
    IIF 61 - Director → ME
  • 13
    icon of address Duchy House, Nanpean, St. Austell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-01 ~ 2023-12-08
    IIF 71 - Director → ME
  • 14
    AARDVARK HAULPLANT LIMITED - 2023-11-02
    DUCHY TRANSPORT LTD - 2023-11-03
    icon of address Duchy House Drinnick Yard, Nanpean, St. Austell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -198 GBP2022-12-31
    Officer
    icon of calendar 2006-12-06 ~ 2023-12-09
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-09
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Unit 11 Hogsbrook Units, Greendale Business Park, Woodbury Salterton, Exeter, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ 2025-02-15
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ 2025-02-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 16
    icon of address 46 Hyde Road, Paignton, Devon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    125,723 GBP2023-12-31
    Officer
    icon of calendar 1998-12-10 ~ 2011-05-01
    IIF 44 - Director → ME
  • 17
    icon of address Revell Acc, 46 Hyde Road, Paignton, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,504 GBP2021-05-31
    Officer
    icon of calendar 2012-05-14 ~ 2012-07-20
    IIF 66 - Director → ME
  • 18
    icon of address 46 Hyde Road, Paignton, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -88,282 GBP2024-08-31
    Officer
    icon of calendar 2013-03-01 ~ 2013-05-10
    IIF 50 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-05-10
    IIF 76 - Secretary → ME
  • 19
    icon of address 46 Hyde Road, Paignton, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,166 GBP2024-08-31
    Officer
    icon of calendar 2015-12-16 ~ 2023-08-23
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-23
    IIF 13 - Has significant influence or control OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Unit 11 Hogsbrook Units, Greendale Business Park, Woodbury Salterton, Exeter, Devon, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-12-30 ~ 2025-01-14
    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
    IIF 21 - Right to appoint or remove directors OE
  • 21
    icon of address 2 Turlake Mews, Cowley, Exeter, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -7,506 GBP2024-04-30
    Officer
    icon of calendar 2002-10-14 ~ 2016-03-12
    IIF 75 - Secretary → ME
  • 22
    icon of address Revell Accounting, 1st Floor Hatton House Bridge Road, Churston Ferrers, Brixham, Devon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,387 GBP2015-10-31
    Officer
    icon of calendar 2013-10-16 ~ 2015-05-01
    IIF 67 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.