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 Abraham David Kingsley Simpson

    Related profiles found in government register
  • 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 5
  • 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 6 IIF 7
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 8
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 9
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 10 IIF 11 IIF 12
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 17
  • 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 18
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 19
    • 40, Lemon Street, Truro, TR1 2NS, England

      IIF 20
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 21 IIF 22
    • Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 23 IIF 24 IIF 25
    • Stephens Scown, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 26
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 27 IIF 28 IIF 29
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 40
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, United Kingdom

      IIF 41
  • 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 42
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 49
    • C/o, Carvynick Country Club, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 50
    • Unit 1, Moorland Road Business Park, Indian Queens, St. Columb, Cornwall, TR9 6GX, United Kingdom

      IIF 51
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 52
  • 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 53
  • 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 54
    • 7, Sandy Court, Ashleigh Way, Plymouth, PL7 5JX, United Kingdom

      IIF 55
    • 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 56
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 57 IIF 58
  • 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 59 IIF 60
  • Simpson, David Kingsley
    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 61
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 62 IIF 63 IIF 64
  • 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 66
  • 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 67
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 68 IIF 69 IIF 70
  • 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 71
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 72
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 73
    • Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX, England

      IIF 74
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 75 IIF 76 IIF 77
  • 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 81
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 82 IIF 83 IIF 84
  • 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 98
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 99
  • 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 112
  • 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 113 IIF 114
  • 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 115
  • 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 116
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 117
  • 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 118
  • 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 119
  • Simpson, David Kingsley
    British property developer

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

      IIF 120 IIF 121
  • Simpson, Abraham David Kingsley

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

      IIF 122
    • Carvynick Estate, Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 123 IIF 124
    • Carvynick Holiday Park, Summercourt, Newquay, Cornwall, TR8 5AF, England

      IIF 125
    • 7, Sandy Court, Ashleigh Way, Plymouth, PL7 5JX, United Kingdom

      IIF 126
    • 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 127
    • 40, Lemon Street, Truro, TR1 2NS, England

      IIF 128 IIF 129
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT

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

      IIF 131 IIF 132
    • Osprey House, Malpas Road, Truro, TR1 1UT, United Kingdom

      IIF 133 IIF 134
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 135 IIF 136 IIF 137
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 142
  • Simpson, David Kingsley

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

      IIF 143 IIF 144 IIF 145
child relation
Offspring entities and appointments
Active 38
  • 1
    Carvynick Holiday Park, Summercourt, Newquay, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,041 GBP2022-06-30
    Officer
    2018-04-05 ~ dissolved
    IIF 100 - Director → ME
    2018-04-05 ~ dissolved
    IIF 125 - Secretary → ME
  • 2
    7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-16 ~ now
    IIF 55 - Director → ME
    2020-06-16 ~ now
    IIF 126 - Secretary → ME
  • 3
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    52,400 GBP2024-03-31
    Officer
    2012-09-11 ~ now
    IIF 89 - Director → ME
    ~ now
    IIF 65 - Director → ME
    ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 4
    7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-12-21 ~ dissolved
    IIF 113 - Director → ME
    2015-12-21 ~ dissolved
    IIF 132 - Secretary → ME
  • 5
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    24,646,264 GBP2024-03-31
    Officer
    2016-11-29 ~ now
    IIF 95 - Director → ME
    2015-01-30 ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    40 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 88 - Director → ME
    2025-04-02 ~ now
    IIF 129 - Secretary → ME
  • 7
    40 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Officer
    2025-04-23 ~ now
    IIF 87 - Director → ME
    2025-04-23 ~ now
    IIF 128 - Secretary → ME
  • 8
    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
    2013-11-06 ~ now
    IIF 92 - Director → ME
  • 9
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,163 GBP2024-09-30
    Officer
    2020-02-25 ~ now
    IIF 45 - Director → ME
    2024-07-05 ~ now
    IIF 116 - Director → ME
    2020-02-25 ~ now
    IIF 124 - Secretary → ME
  • 10
    Carvynick Holiday Park, Summercourt, Newquay, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    957,268 GBP2024-03-31
    Officer
    2017-07-31 ~ now
    IIF 49 - Director → ME
  • 11
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2020-03-31
    Officer
    2013-06-25 ~ dissolved
    IIF 99 - Director → ME
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    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
  • 12
    KINGSLEY LEISURE (CORNWALL) LIMITED - 1996-09-05
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2012-09-11 ~ dissolved
    IIF 108 - Director → ME
    1994-09-08 ~ dissolved
    IIF 70 - Director → ME
    1994-09-08 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 13
    KINGSLEY DEVELOPMENTS (TRURO) LIMITED - 2018-03-11
    Carvynick Country Club, Summercourt, Newquay, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,929,159 GBP2024-09-30
    Officer
    2019-05-29 ~ now
    IIF 52 - Director → ME
    IIF 64 - Director → ME
    2017-06-20 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    2017-06-20 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    KINGSLEY STORE LIMITED - 2010-12-16
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2013-10-23 ~ now
    IIF 78 - Director → ME
    2012-09-11 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 15
    Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    869,842 GBP2024-03-31
    Officer
    2016-08-18 ~ now
    IIF 115 - LLP Designated Member → ME
    IIF 118 - LLP Designated Member → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to surplus assets - 75% or moreOE
  • 16
    J. W. SHARMAN LIMITED - 2004-05-20
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    42,421 GBP2024-03-31
    Officer
    2012-09-11 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Carvynick Estate Office, Summercourt, Nequay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-02-25 ~ now
    IIF 42 - Director → ME
    2020-02-25 ~ now
    IIF 122 - Secretary → ME
  • 18
    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
    2014-02-12 ~ now
    IIF 91 - Director → ME
    2014-02-12 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 19
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -375,926 GBP2024-05-31
    Officer
    2012-09-11 ~ now
    IIF 93 - Director → ME
    2025-05-29 ~ now
    IIF 138 - Secretary → ME
  • 20
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 21
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2007-01-25 ~ now
    IIF 144 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-02-25 ~ now
    IIF 48 - Director → ME
    2020-02-25 ~ now
    IIF 123 - Secretary → ME
  • 23
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-21 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2014-07-18 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 26
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    7 Sandy Court Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2017-02-13 ~ now
    IIF 98 - Director → ME
  • 28
    C/o Carvynick Country Club, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,085 GBP2024-09-30
    Officer
    2023-02-01 ~ now
    IIF 50 - Director → ME
  • 29
    40 Lemon Street, Truro, England
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 30
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2021-11-23 ~ now
    IIF 43 - Director → ME
  • 31
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-03 ~ now
    IIF 56 - Director → ME
    2020-06-03 ~ now
    IIF 127 - Secretary → ME
  • 32
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2021-08-23 ~ now
    IIF 47 - Director → ME
    IIF 61 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 4 - Ownership of shares – 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 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
  • 33
    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
    2014-01-23 ~ now
    IIF 94 - Director → ME
  • 34
    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
    2019-03-27 ~ now
    IIF 51 - Director → ME
  • 35
    Mark Holt & Co Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,495 GBP2024-03-31
    Officer
    2017-06-30 ~ now
    IIF 90 - Director → ME
    2017-06-30 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 36
    Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2014-07-28 ~ dissolved
    IIF 76 - Director → ME
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2014-07-28 ~ dissolved
    IIF 77 - Director → ME
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
  • 38
    Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2014-07-28 ~ dissolved
    IIF 105 - Director → ME
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    2018-09-17 ~ 2022-10-06
    IIF 53 - Director → ME
    IIF 67 - Director → ME
    2018-09-17 ~ 2022-10-06
    IIF 130 - Secretary → ME
  • 2
    Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    2020-01-28 ~ 2023-10-13
    IIF 59 - Director → ME
    IIF 81 - Director → ME
    Person with significant control
    2020-01-28 ~ 2023-10-13
    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 2 - 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
  • 3
    Daniell House, Falmouth Road, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2015-11-03 ~ 2020-05-22
    IIF 102 - Director → ME
    2015-11-03 ~ 2020-05-22
    IIF 133 - Secretary → ME
    Person with significant control
    2018-03-19 ~ 2020-05-22
    IIF 39 - Has significant influence or control OE
  • 4
    Alverton Pavilion, Trewithen Road, Penzance, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2012-09-11 ~ 2018-03-15
    IIF 104 - Director → ME
    1993-08-17 ~ 2018-03-15
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-15
    IIF 23 - Has significant influence or control OE
  • 5
    7 Kingsley Mews, Higher Tower Road, Newquay, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2017-01-04 ~ 2021-09-02
    IIF 101 - Director → ME
    IIF 74 - Director → ME
  • 6
    6 Kingsley Court, Off Kerensa Gardens, Goonown, St. Agnes, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-11 ~ 2024-12-04
    IIF 60 - Director → ME
    Person with significant control
    2023-01-11 ~ 2024-12-04
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    24,646,264 GBP2024-03-31
    Officer
    2012-09-13 ~ 2016-09-20
    IIF 109 - Director → ME
    2019-08-15 ~ 2020-02-25
    IIF 73 - Director → ME
    2012-09-13 ~ 2012-10-30
    IIF 71 - Director → ME
  • 8
    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
    2013-11-06 ~ 2019-01-15
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-15
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - 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 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    Carvynick Holiday Park, Summercourt, Newquay, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    957,268 GBP2024-03-31
    Officer
    2017-07-31 ~ 2021-07-12
    IIF 72 - Director → ME
    Person with significant control
    2017-07-31 ~ 2019-05-28
    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
    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
  • 10
    KINGSLEY STORE LIMITED - 2010-12-16
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2010-10-29 ~ 2013-10-22
    IIF 119 - Director → ME
  • 11
    Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    869,842 GBP2024-03-31
    Person with significant control
    2016-08-18 ~ 2025-07-29
    IIF 12 - Has significant influence or control OE
  • 12
    J. W. SHARMAN LIMITED - 2004-05-20
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    42,421 GBP2024-03-31
    Officer
    2004-05-04 ~ 2025-05-29
    IIF 84 - Director → ME
    2004-05-04 ~ 2025-05-29
    IIF 120 - Secretary → ME
  • 13
    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
    2014-02-12 ~ 2015-11-15
    IIF 79 - Director → ME
  • 14
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -375,926 GBP2024-05-31
    Officer
    1995-04-13 ~ 2016-11-15
    IIF 82 - Director → ME
    1995-04-13 ~ 2025-05-29
    IIF 121 - Secretary → ME
  • 15
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    2010-12-17 ~ 2024-02-23
    IIF 69 - Director → ME
  • 16
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2012-09-11 ~ 2018-03-20
    IIF 57 - Director → ME
    2007-01-25 ~ 2018-03-20
    IIF 83 - Director → ME
  • 17
    KINGSLEY DEVELOPMENTS (WATERGATE BAY) LIMITED - 2021-07-28
    Unit 2b Quintdown Business Park West Road, Quintrell Downs, Newquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,161 GBP2024-03-31
    Officer
    2019-01-15 ~ 2021-03-31
    IIF 58 - Director → ME
    2017-05-26 ~ 2021-03-31
    IIF 142 - Secretary → ME
    Person with significant control
    2017-05-26 ~ 2019-01-15
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 18
    Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ 2016-12-06
    IIF 114 - Director → ME
    2016-07-29 ~ 2016-12-06
    IIF 131 - Secretary → ME
    Person with significant control
    2016-07-29 ~ 2017-01-13
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    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
  • 19
    Daniell House, Falmouth Road, Truro, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2020-06-24 ~ 2023-07-18
    IIF 54 - Director → ME
  • 20
    26 Daniell House Falmouth Road, Truro, England
    Active Corporate (5 parents)
    Officer
    2020-02-11 ~ 2021-01-31
    IIF 112 - Director → ME
  • 21
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2021-11-23 ~ 2025-11-21
    IIF 117 - Director → ME
  • 22
    Mark Holt & Co Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,495 GBP2024-03-31
    Officer
    2017-08-24 ~ 2021-07-12
    IIF 63 - Director → ME
    2016-12-22 ~ 2017-03-23
    IIF 97 - Director → ME
    IIF 62 - Director → ME
    2016-12-22 ~ 2017-03-23
    IIF 139 - Secretary → ME
    2015-07-02 ~ 2015-11-02
    IIF 136 - Secretary → ME
    2016-01-04 ~ 2016-10-25
    IIF 135 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.