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 England

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

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

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

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

      IIF 4 IIF 5
    • icon of address Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 6 IIF 7 IIF 8
    • icon of address Stephens Scown, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

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

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

      IIF 23
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, United Kingdom

      IIF 24
  • 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
    • icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 29
  • Simpson, Abraham David Kingsley
    British born in February 1991

    Resident in England

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

    Resident in England

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

      IIF 42
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 43
  • Simpson, Abraham David Kingsley
    British director born in February 1991

    Resident in England

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

    Resident in England

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

      IIF 57
  • Simpson, Abraham David Kingsley
    British property developer born in February 1991

    Resident in England

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

      IIF 58 IIF 59
  • Simpson, David Kingsley
    British born in July 1961

    Resident in England

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

      IIF 60
    • icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 61
  • Mr David Kingsley Simpson
    British born in July 1961

    Resident in United Kingdom

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

      IIF 62 IIF 63
    • icon of address Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

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

      IIF 65
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 66 IIF 67 IIF 68
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 73
  • Simpson, Abraham David Kingsley
    born in February 1991

    Resident in England

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

      IIF 74
  • Simpson, Abraham David Kingsley
    British born in February 1991

    Resident in United Kingdom

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

      IIF 75
    • icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 82
    • icon of address C/o, Carvynick Country Club, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 83
    • icon of address Unit 1, Moorland Road Business Park, Indian Queens, St. Columb, Cornwall, TR9 6GX, United Kingdom

      IIF 84
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 85
  • Simpson, Abraham David Kingsley
    British company director born in February 1991

    Resident in United Kingdom

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

      IIF 86
  • Simpson, Abraham David Kingsley
    British director born in February 1991

    Resident in United Kingdom

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

      IIF 87
    • icon of address 7, Sandy Court, Ashleigh Way, Plymouth, PL7 5JX, United Kingdom

      IIF 88
    • icon of address 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 89
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 90 IIF 91
  • Simpson, Abraham David Kingsley
    British property developer born in February 1991

    Resident in United Kingdom

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

      IIF 92 IIF 93
  • Simpson, David Kingsley
    British company director born in September 1962

    Resident in Gb-eng

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

      IIF 94
  • Simpson, David Kingsley
    British property developer

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

      IIF 95 IIF 96
  • Simpson, David Kingsley
    born in July 1961

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 98
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 99 IIF 100
  • Simpson, David Kingsley
    British builder born in July 1961

    Resident in United Kingdom

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

      IIF 101
  • Simpson, David Kingsley
    British company director born in July 1961

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 107
    • icon of address Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 108
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 109
    • icon of address Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX, England

      IIF 110
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 111 IIF 112 IIF 113
  • Simpson, David Kingsley
    British property developer born in July 1961

    Resident in United Kingdom

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

      IIF 118
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 119 IIF 120 IIF 121
  • Simpson, Abraham David Kingsley

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

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

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

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

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

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

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

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

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

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

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

      IIF 142
  • Simpson, David Kingsley

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address Carvynick Holiday Park, Summercourt, Newquay, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,041 GBP2022-06-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2018-04-05 ~ dissolved
    IIF 125 - Secretary → ME
  • 2
    icon of address 7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 88 - Director → ME
    icon of calendar 2020-06-16 ~ now
    IIF 126 - Secretary → ME
  • 3
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    52,400 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 34 - Director → ME
    icon of calendar ~ now
    IIF 100 - Director → ME
    icon of calendar ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 4
    icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2015-12-21 ~ dissolved
    IIF 132 - Secretary → ME
  • 5
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    24,646,264 GBP2024-03-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 40 - Director → ME
    icon of calendar 2015-01-30 ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address 40 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 33 - Director → ME
    icon of calendar 2025-04-02 ~ now
    IIF 129 - Secretary → ME
  • 7
    icon of address 40 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 32 - Director → ME
    icon of calendar 2025-04-23 ~ now
    IIF 128 - Secretary → ME
  • 8
    icon of address C/o Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,163 GBP2024-09-30
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 60 - Director → ME
    icon of calendar 2020-02-25 ~ now
    IIF 78 - Director → ME
    icon of calendar 2020-02-25 ~ now
    IIF 124 - Secretary → ME
  • 10
    icon of address Carvynick Holiday Park, Summercourt, Newquay, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    957,268 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 82 - Director → ME
  • 11
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2020-03-31
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 103 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 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 23 - Right to appoint or remove directorsOE
  • 12
    KINGSLEY LEISURE (CORNWALL) LIMITED - 1996-09-05
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 1994-09-08 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 1994-09-08 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 13
    KINGSLEY DEVELOPMENTS (TRURO) LIMITED - 2018-03-11
    icon of address Carvynick Country Club, Summercourt, Newquay, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,929,159 GBP2024-09-30
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 85 - Director → ME
    IIF 99 - Director → ME
    icon of calendar 2017-06-20 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    KINGSLEY STORE LIMITED - 2010-12-16
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2013-10-23 ~ now
    IIF 115 - Director → ME
    icon of calendar 2012-09-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 15
    icon of address Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    869,842 GBP2024-03-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 74 - LLP Designated Member → ME
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to surplus assets - 75% or moreOE
  • 16
    J. W. SHARMAN LIMITED - 2004-05-20
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    42,421 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Carvynick Estate Office, Summercourt, Nequay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 75 - Director → ME
    icon of calendar 2020-02-25 ~ now
    IIF 122 - Secretary → ME
  • 18
    icon of address C/o Mark Holt & Co Limited, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,500,000 GBP2024-05-31
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 36 - Director → ME
    icon of calendar 2014-02-12 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 19
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -375,926 GBP2024-05-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 38 - Director → ME
    icon of calendar 2025-05-29 ~ now
    IIF 138 - Secretary → ME
  • 20
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 21
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2007-01-25 ~ now
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 22
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 81 - Director → ME
    icon of calendar 2020-02-25 ~ now
    IIF 123 - Secretary → ME
  • 23
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    icon of address Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 42 - Director → ME
  • 28
    icon of address C/o Carvynick Country Club, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,085 GBP2024-09-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 83 - Director → ME
  • 29
    icon of address 40 Lemon Street, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 30
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 76 - Director → ME
    IIF 61 - Director → ME
  • 31
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 89 - Director → ME
    icon of calendar 2020-06-03 ~ now
    IIF 127 - Secretary → ME
  • 32
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 98 - Director → ME
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 28 - Ownership of shares – 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 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,223,332 GBP2024-03-31
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 39 - Director → ME
  • 34
    icon of address Unit 1 Moorland Road Business Park, Indian Queens, St. Columb, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    526,159 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 84 - Director → ME
  • 35
    icon of address Mark Holt & Co Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,495 GBP2024-03-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 35 - Director → ME
    icon of calendar 2017-06-30 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 36
    icon of address Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 112 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 114 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
  • 38
    icon of address Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 49 - Director → ME
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - 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
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ 2022-10-06
    IIF 102 - Director → ME
    IIF 86 - Director → ME
    icon of calendar 2018-09-17 ~ 2022-10-06
    IIF 130 - Secretary → ME
  • 2
    icon of address Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    icon of calendar 2020-01-28 ~ 2023-10-13
    IIF 92 - Director → ME
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2023-10-13
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Daniell House, Falmouth Road, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-03 ~ 2020-05-22
    IIF 46 - Director → ME
    icon of calendar 2015-11-03 ~ 2020-05-22
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-05-22
    IIF 22 - Has significant influence or control OE
  • 4
    icon of address Alverton Pavilion, Trewithen Road, Penzance, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 1993-08-17 ~ 2018-03-15
    IIF 101 - Director → ME
    icon of calendar 2012-09-11 ~ 2018-03-15
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-15
    IIF 6 - Has significant influence or control OE
  • 5
    icon of address 7 Kingsley Mews, Higher Tower Road, Newquay, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-04 ~ 2021-09-02
    IIF 45 - Director → ME
    IIF 110 - Director → ME
  • 6
    icon of address 6 Kingsley Court, Off Kerensa Gardens, Goonown, St. Agnes, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ 2024-12-04
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ 2024-12-04
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    24,646,264 GBP2024-03-31
    Officer
    icon of calendar 2012-09-13 ~ 2016-09-20
    IIF 53 - Director → ME
    icon of calendar 2019-08-15 ~ 2020-02-25
    IIF 109 - Director → ME
    icon of calendar 2012-09-13 ~ 2012-10-30
    IIF 107 - Director → ME
  • 8
    icon of address C/o Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2013-11-06 ~ 2019-01-15
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-15
    IIF 10 - Right to appoint or remove directors 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 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Carvynick Holiday Park, Summercourt, Newquay, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    957,268 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2021-07-12
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2019-05-28
    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
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KINGSLEY STORE LIMITED - 2010-12-16
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2010-10-29 ~ 2013-10-22
    IIF 94 - Director → ME
  • 11
    icon of address Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    869,842 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-18 ~ 2025-07-29
    IIF 68 - Has significant influence or control OE
  • 12
    J. W. SHARMAN LIMITED - 2004-05-20
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    42,421 GBP2024-03-31
    Officer
    icon of calendar 2004-05-04 ~ 2025-05-29
    IIF 121 - Director → ME
    icon of calendar 2004-05-04 ~ 2025-05-29
    IIF 95 - Secretary → ME
  • 13
    icon of address C/o Mark Holt & Co Limited, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,500,000 GBP2024-05-31
    Officer
    icon of calendar 2014-02-12 ~ 2015-11-15
    IIF 116 - Director → ME
  • 14
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -375,926 GBP2024-05-31
    Officer
    icon of calendar 1995-04-13 ~ 2016-11-15
    IIF 119 - Director → ME
    icon of calendar 1995-04-13 ~ 2025-05-29
    IIF 96 - Secretary → ME
  • 15
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ 2024-02-23
    IIF 104 - Director → ME
  • 16
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ 2018-03-20
    IIF 90 - Director → ME
    icon of calendar 2007-01-25 ~ 2018-03-20
    IIF 120 - Director → ME
  • 17
    KINGSLEY DEVELOPMENTS (WATERGATE BAY) LIMITED - 2021-07-28
    icon of address Unit 2b Quintdown Business Park West Road, Quintrell Downs, Newquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,161 GBP2024-03-31
    Officer
    icon of calendar 2019-01-15 ~ 2021-03-31
    IIF 91 - Director → ME
    icon of calendar 2017-05-26 ~ 2021-03-31
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2019-01-15
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2016-12-06
    IIF 59 - Director → ME
    icon of calendar 2016-07-29 ~ 2016-12-06
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-01-13
    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 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Daniell House, Falmouth Road, Truro, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ 2023-07-18
    IIF 87 - Director → ME
  • 20
    icon of address 26 Daniell House Falmouth Road, Truro, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-11 ~ 2021-01-31
    IIF 57 - Director → ME
  • 21
    icon of address Mark Holt & Co Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,495 GBP2024-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2017-03-23
    IIF 113 - Director → ME
    icon of calendar 2017-08-24 ~ 2021-07-12
    IIF 106 - Director → ME
    icon of calendar 2016-12-22 ~ 2017-03-23
    IIF 56 - Director → ME
    icon of calendar 2016-01-04 ~ 2016-10-25
    IIF 135 - Secretary → ME
    icon of calendar 2015-07-02 ~ 2015-11-02
    IIF 136 - Secretary → ME
    icon of calendar 2016-12-22 ~ 2017-03-23
    IIF 139 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.