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

Mr Abraham David Kingsley Simpson

    Related profiles found in government register
  • Mr Abraham David Kingsley Simpson
    British born in February 1991

    Resident in England

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

      IIF 1
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 2
    • 40, Lemon Street, Truro, TR1 2NS, England

      IIF 3 IIF 4
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 5 IIF 6
    • Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 7 IIF 8 IIF 9
    • Stephens Scown, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 10
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 11 IIF 12 IIF 13
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 24
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, United Kingdom

      IIF 25
  • Mr Abraham David Kingsley Simpson
    British born in February 1991

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 30
  • 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
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, PL7 5JX, United Kingdom

      IIF 45
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 46
  • 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
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, England

      IIF 59
  • Simpson, Abraham David Kingsley
    British property developer born in February 1991

    Resident in England

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

      IIF 60 IIF 61
  • Simpson, David Kingsley
    British born in July 1961

    Resident in England

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

      IIF 62
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 63
  • Mr David Kingsley Simpson
    British born in July 1961

    Resident in United Kingdom

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

      IIF 64 IIF 65
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 66
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 67
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 68 IIF 69 IIF 70
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 75
  • Simpson, Abraham David Kingsley
    born in February 1991

    Resident in England

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

      IIF 76
  • Simpson, Abraham David Kingsley
    British born in February 1991

    Resident in United Kingdom

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

      IIF 77
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 78 IIF 79 IIF 80
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 84
    • C/o, Carvynick Country Club, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 85
    • Unit 1, Moorland Road Business Park, Indian Queens, St. Columb, Cornwall, TR9 6GX, United Kingdom

      IIF 86
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 87
  • Simpson, Abraham David Kingsley
    British company director born in February 1991

    Resident in United Kingdom

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

      IIF 88
  • Simpson, Abraham David Kingsley
    British director born in February 1991

    Resident in United Kingdom

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

      IIF 89
    • 7, Sandy Court, Ashleigh Way, Plymouth, PL7 5JX, United Kingdom

      IIF 90
    • 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 91
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 92 IIF 93
  • Simpson, Abraham David Kingsley
    British property developer born in February 1991

    Resident in United Kingdom

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

      IIF 94 IIF 95
  • Simpson, David Kingsley
    British company director born in September 1962

    Resident in Gb-eng

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

      IIF 96
  • Simpson, David Kingsley
    British property developer

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

      IIF 97 IIF 98
  • Simpson, David Kingsley
    born in July 1961

    Resident in United Kingdom

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

      IIF 99
  • Simpson, David Kingsley
    British born in July 1961

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 106
  • Simpson, David Kingsley
    British company director born in July 1961

    Resident in United Kingdom

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

      IIF 107
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 108 IIF 109 IIF 110
  • Simpson, David Kingsley
    British director born in July 1961

    Resident in United Kingdom

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

      IIF 111
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 112
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 113
    • Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX, England

      IIF 114
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 115 IIF 116 IIF 117
  • Simpson, David Kingsley
    British property developer born in July 1961

    Resident in United Kingdom

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

      IIF 120
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 121 IIF 122 IIF 123
  • Simpson, Abraham David Kingsley

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

      IIF 124
    • Carvynick Estate, Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 125 IIF 126
    • Carvynick Holiday Park, Summercourt, Newquay, Cornwall, TR8 5AF, England

      IIF 127
    • 7, Sandy Court, Ashleigh Way, Plymouth, PL7 5JX, United Kingdom

      IIF 128
    • 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 129
    • 40, Lemon Street, Truro, TR1 2NS, England

      IIF 130 IIF 131
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT

      IIF 132
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 133 IIF 134
    • Osprey House, Malpas Road, Truro, TR1 1UT, United Kingdom

      IIF 135 IIF 136
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 137 IIF 138 IIF 139
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 144
  • Simpson, David Kingsley

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

      IIF 145 IIF 146 IIF 147
child relation
Offspring entities and appointments 49
  • 1
    CHYNOWETH VIEW (CUBERT) PROPERTY MANAGEMENT COMPANY LIMITED
    11571715
    Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (6 parents)
    Officer
    2018-09-17 ~ 2022-10-06
    IIF 107 - Director → ME
    IIF 88 - Director → ME
    2018-09-17 ~ 2022-10-06
    IIF 132 - Secretary → ME
  • 2
    CUBERT DEVELOPMENTS LIMITED
    09407492
    Carvynick Holiday Park, Summercourt, Newquay, Cornwall, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-05 ~ dissolved
    IIF 47 - Director → ME
    2018-04-05 ~ dissolved
    IIF 127 - Secretary → ME
  • 3
    CUBERT HOLYWELL PROPERTY MANAGEMENT COMPANY LIMITED
    12430211
    Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (4 parents)
    Officer
    2020-01-28 ~ 2023-10-13
    IIF 120 - Director → ME
    IIF 94 - Director → ME
    Person with significant control
    2020-01-28 ~ 2023-10-13
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CUBERT STRAT LAND LIMITED
    12674269
    7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 90 - Director → ME
    2020-06-16 ~ dissolved
    IIF 128 - Secretary → ME
  • 5
    FAIRFIELD REDRUTH PROPERTY MANAGEMENT COMPANY LIMITED
    09854224
    Daniell House, Falmouth Road, Truro, England
    Active Corporate (6 parents)
    Officer
    2015-11-03 ~ 2020-05-22
    IIF 49 - Director → ME
    2015-11-03 ~ 2020-05-22
    IIF 135 - Secretary → ME
    Person with significant control
    2018-03-19 ~ 2020-05-22
    IIF 23 - Has significant influence or control OE
  • 6
    HAMILTON CLOSE (MANAGEMENT COMPANY) LIMITED
    17048674
    40 Lemon Street, Truro, England
    Active Corporate (2 parents)
    Officer
    2026-02-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2026-02-23 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HICKMON LIMITED
    02843698
    Alverton Pavilion, Trewithen Road, Penzance, Cornwall, England
    Active Corporate (7 parents)
    Officer
    2012-09-11 ~ 2018-03-15
    IIF 51 - Director → ME
    1993-08-17 ~ 2018-03-15
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-15
    IIF 7 - Has significant influence or control OE
  • 8
    K. MEWS (NEWQUAY) PROPERTY MANAGEMENT COMPANY LIMITED
    10545965
    7 Kingsley Mews, Higher Tower Road, Newquay, Cornwall, England
    Active Corporate (5 parents)
    Officer
    2017-01-04 ~ 2021-09-02
    IIF 114 - Director → ME
    IIF 48 - Director → ME
  • 9
    KINGSLEY COURT (KERENSA GARDENS) MANAGEMENT COMPANY LIMITED
    14586390
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Officer
    2023-01-11 ~ 2024-12-04
    IIF 95 - Director → ME
    Person with significant control
    2023-01-11 ~ 2024-12-04
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    KINGSLEY DEVELOPERS LIMITED
    01614792
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (5 parents)
    Officer
    (before 1992-02-29) ~ now
    IIF 105 - Director → ME
    2012-09-11 ~ now
    IIF 36 - Director → ME
    ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or control OE
  • 11
    KINGSLEY DEVELOPMENTS (EXETER) LIMITED
    09925233
    7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-21 ~ dissolved
    IIF 60 - Director → ME
    2015-12-21 ~ dissolved
    IIF 134 - Secretary → ME
  • 12
    KINGSLEY DEVELOPMENTS (S W) LIMITED
    08213785
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    2012-09-13 ~ 2012-10-30
    IIF 111 - Director → ME
    2019-08-15 ~ 2020-02-25
    IIF 113 - Director → ME
    2016-11-29 ~ now
    IIF 42 - Director → ME
    2012-09-13 ~ 2016-09-20
    IIF 56 - Director → ME
    2015-01-30 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 13
    KINGSLEY DEVELOPMENTS (ST AGNES) LIMITED
    16360049
    40 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 35 - Director → ME
    2025-04-02 ~ now
    IIF 131 - Secretary → ME
  • 14
    KINGSLEY DEVELOPMENTS (TOLGUS) LIMITED
    16403885
    40 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Officer
    2025-04-23 ~ now
    IIF 33 - Director → ME
    2025-04-23 ~ now
    IIF 130 - Secretary → ME
  • 15
    KINGSLEY DEVELOPMENTS (UK) LIMITED
    08764342
    C/o Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Officer
    2013-11-06 ~ now
    IIF 39 - Director → ME
    2013-11-06 ~ 2019-01-15
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-15
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - 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
    IIF 11 - Right to appoint or remove directors OE
  • 16
    KINGSLEY HOLIDAY PARKS LIMITED
    12480756
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-05 ~ now
    IIF 62 - Director → ME
    2020-02-25 ~ now
    IIF 80 - Director → ME
    2020-02-25 ~ now
    IIF 126 - Secretary → ME
  • 17
    KINGSLEY HOMES LIMITED
    10890226
    Carvynick Holiday Park, Summercourt, Newquay, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-07-31 ~ now
    IIF 84 - Director → ME
    2017-07-31 ~ 2021-07-12
    IIF 112 - Director → ME
    Person with significant control
    2017-07-31 ~ 2019-05-28
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - 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
  • 18
    KINGSLEY LAND (UK) LIMITED
    08582810
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 46 - Director → ME
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 19
    KINGSLEY LAND AND PROPERTIES LIMITED
    - now 02966355
    KINGSLEY LEISURE (CORNWALL) LIMITED
    - 1996-09-05 02966355
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (7 parents)
    Officer
    1994-09-08 ~ dissolved
    IIF 110 - Director → ME
    2012-09-11 ~ dissolved
    IIF 55 - Director → ME
    1994-09-08 ~ dissolved
    IIF 147 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 20
    KINGSLEY LEISURE DEVELOPMENTS LIMITED
    - now 10826770
    KINGSLEY DEVELOPMENTS (TRURO) LIMITED
    - 2018-03-11 10826770
    Carvynick Country Club, Summercourt, Newquay, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-05-29 ~ now
    IIF 104 - Director → ME
    IIF 87 - Director → ME
    2017-06-20 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    2017-06-20 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    KINGSLEY PHARMACY LIMITED
    - now 07424256
    KINGSLEY STORE LIMITED
    - 2010-12-16 07424256
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (5 parents)
    Officer
    2010-10-29 ~ 2013-10-22
    IIF 96 - Director → ME
    2012-09-11 ~ dissolved
    IIF 57 - Director → ME
    2013-10-23 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 22
    KINGSLEY PLANNING CONSULTANCY LLP
    OC413301
    Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-08-18 ~ now
    IIF 76 - LLP Designated Member → ME
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 6 - Right to surplus assets - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    2016-08-18 ~ 2025-07-29
    IIF 70 - Has significant influence or control OE
  • 23
    KINGSLEY REAL ESTATE LIMITED
    - now 05118339
    J. W. SHARMAN LIMITED
    - 2004-05-20 05118339
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (5 parents)
    Officer
    2004-05-04 ~ 2025-05-29
    IIF 123 - Director → ME
    2012-09-11 ~ now
    IIF 43 - Director → ME
    2004-05-04 ~ 2025-05-29
    IIF 97 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    KINGSLEY RETAIL BRISTOL LIMITED
    12480582
    Carvynick Estate Office, Summercourt, Nequay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-02-25 ~ now
    IIF 77 - Director → ME
    2020-02-25 ~ now
    IIF 124 - Secretary → ME
  • 25
    KINGSLEY RETAIL HOLDINGS LIMITED
    08892177
    C/o Mark Holt & Co Limited, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-02-12 ~ 2015-11-15
    IIF 102 - Director → ME
    2014-02-12 ~ now
    IIF 38 - Director → ME
    2014-02-12 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or control OE
  • 26
    KINGSLEY TRAVEL SERVICES LIMITED
    03046056
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (8 parents)
    Officer
    2012-09-11 ~ now
    IIF 40 - Director → ME
    1995-04-13 ~ 2016-11-15
    IIF 121 - Director → ME
    2025-05-29 ~ now
    IIF 140 - Secretary → ME
    1995-04-13 ~ 2025-05-29
    IIF 98 - Secretary → ME
  • 27
    KINGSLEY TRUSTEE LIMITED
    07473228
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    2010-12-17 ~ 2024-02-23
    IIF 109 - Director → ME
    2012-09-11 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 28
    KINGSLEY VILLAGE LIMITED
    06067040
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (5 parents)
    Officer
    2007-01-25 ~ 2018-03-20
    IIF 122 - Director → ME
    2012-09-11 ~ 2018-03-20
    IIF 92 - Director → ME
    2007-01-25 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 29
    LEGACY PENTIRE GREEN CORNWALL LIMITED - now
    KINGSLEY DEVELOPMENTS (WATERGATE BAY) LIMITED
    - 2021-07-28 10790991
    Unit 2b Quintdown Business Park West Road, Quintrell Downs, Newquay, England
    Active Corporate (5 parents)
    Officer
    2019-01-15 ~ 2021-03-31
    IIF 93 - Director → ME
    2017-05-26 ~ 2021-03-31
    IIF 144 - Secretary → ME
    Person with significant control
    2017-05-26 ~ 2019-01-15
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 30
    LENNOX GARDENS KNIGHTSBRIDGE PROPERTY LIMITED
    12481544
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-25 ~ now
    IIF 83 - Director → ME
    2020-02-25 ~ now
    IIF 125 - Secretary → ME
  • 31
    MOUNT WISE CONSTRUCTION LIMITED
    10303270
    Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-29 ~ 2016-12-06
    IIF 61 - Director → ME
    2016-07-29 ~ 2016-12-06
    IIF 133 - Secretary → ME
    Person with significant control
    2016-07-29 ~ 2017-01-13
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    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
  • 32
    MYLOR WOODLANDS MANAGEMENT COMPANY LIMITED
    16665553
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    NECKER DEVELOPMENTS LIMITED
    09136651
    Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2014-07-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    OAKWOOD BARN LANE MANAGEMENT COMPANY LIMITED
    15933402
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 35
    PENHALLS DRIVE MANAGEMENT COMPANY LIMITED
    14836807
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    SILVER BIRCH GARDENS MANAGEMENT COMPANY LIMITED
    12693504
    Daniell House, Falmouth Road, Truro, England
    Active Corporate (8 parents)
    Officer
    2020-06-24 ~ 2023-07-18
    IIF 89 - Director → ME
  • 37
    SINGLE KEY LTD
    10615617
    7 Sandy Court Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 45 - Director → ME
  • 38
    SKINNER’S BREWING COMPANY (CORNWALL) LIMITED
    14630734
    C/o Carvynick Country Club, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-02-01 ~ now
    IIF 85 - Director → ME
  • 39
    ST JOHNS CLOSE (MANAGEMENT COMPANY) LIMITED
    16816195
    40 Lemon Street, Truro, England
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 40
    THE HIDEAWAY TRURO MANAGEMENT COMPANY LIMITED
    10892702
    26 Daniell House Falmouth Road, Truro, England
    Active Corporate (18 parents)
    Officer
    2020-02-11 ~ 2021-01-31
    IIF 59 - Director → ME
  • 41
    TREHEATH MEADOWS (CARNON DOWNS) MANAGEMENT COMPANY LIMITED
    13759588
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-11-23 ~ 2025-11-21
    IIF 63 - Director → ME
    2021-11-23 ~ now
    IIF 78 - Director → ME
  • 42
    TREVITHICK MANOR HOLDINGS LIMITED
    12643566
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-03 ~ dissolved
    IIF 91 - Director → ME
    2020-06-03 ~ dissolved
    IIF 129 - Secretary → ME
  • 43
    TREWHIDDLE COURT PROPERTY MANAGEMENT COMPANY LTD
    13578157
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-23 ~ now
    IIF 100 - Director → ME
    IIF 82 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    TROLL TRADER LIMITED
    07196319
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-01-23 ~ now
    IIF 41 - Director → ME
  • 45
    TT COMBAT LTD
    11909386
    Unit 1 Moorland Road Business Park, Indian Queens, St. Columb, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-03-27 ~ now
    IIF 86 - Director → ME
  • 46
    WESTCOUNTRY LAND (ST AUSTELL) LIMITED
    07876004
    Mark Holt & Co Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (8 parents)
    Officer
    2016-12-22 ~ 2017-03-23
    IIF 101 - Director → ME
    2017-06-30 ~ now
    IIF 37 - Director → ME
    2016-12-22 ~ 2017-03-23
    IIF 44 - Director → ME
    2017-08-24 ~ 2021-07-12
    IIF 103 - Director → ME
    2016-12-22 ~ 2017-03-23
    IIF 141 - Secretary → ME
    2016-01-04 ~ 2016-10-25
    IIF 137 - Secretary → ME
    2015-07-02 ~ 2015-11-02
    IIF 138 - Secretary → ME
    2017-06-30 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Has significant influence or control OE
  • 47
    WESTCOUNTRY LAND NOMINEE NO. 1 LIMITED
    09150402 09150270... (more)
    Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-07-28 ~ dissolved
    IIF 116 - Director → ME
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    WESTCOUNTRY LAND NOMINEE NO. 2 LIMITED
    09150270 09150402... (more)
    Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-07-28 ~ dissolved
    IIF 50 - Director → ME
    IIF 117 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% 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
  • 49
    WESTCOUNTRY LAND NOMINEE NO. 3 LIMITED
    09150540 09150402... (more)
    Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-07-28 ~ dissolved
    IIF 115 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    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 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.