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

Simpson, Abraham David Kingsley

    Related profiles found in government register
  • 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 15
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 16
  • 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 29
  • 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 30 IIF 31
  • 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 32
  • 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 33
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 34
  • 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 35
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 42
    • C/o, Carvynick Country Club, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 43
    • Unit 1, Moorland Road Business Park, Indian Queens, St. Columb, Cornwall, TR9 6GX, United Kingdom

      IIF 44
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 45
  • 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 46
  • 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 47
    • 7, Sandy Court, Ashleigh Way, Plymouth, PL7 5JX, United Kingdom

      IIF 48
    • 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 49
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 50 IIF 51
  • 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 52 IIF 53
  • 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 54
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 55
    • 40, Lemon Street, Truro, TR1 2NS, England

      IIF 56 IIF 57
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 58 IIF 59
    • Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 60 IIF 61 IIF 62
    • Stephens Scown, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

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

      IIF 64 IIF 65 IIF 66
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 77
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, United Kingdom

      IIF 78
  • 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 79
  • Simpson, Abraham David Kingsley

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

      IIF 80
    • Carvynick Estate, Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 81 IIF 82
    • Carvynick Holiday Park, Summercourt, Newquay, Cornwall, TR8 5AF, England

      IIF 83
    • 7, Sandy Court, Ashleigh Way, Plymouth, PL7 5JX, United Kingdom

      IIF 84
    • 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 85
    • 40, Lemon Street, Truro, TR1 2NS, England

      IIF 86 IIF 87
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT

      IIF 88
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 89 IIF 90
    • Osprey House, Malpas Road, Truro, TR1 1UT, United Kingdom

      IIF 91 IIF 92
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 93 IIF 94 IIF 95
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 100
  • Simpson, David Kingsley
    British property developer

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

      IIF 101 IIF 102
  • 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 103
  • 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 110
  • 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 111
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 112 IIF 113 IIF 114
  • 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 115
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 116
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 117
    • Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX, England

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

      IIF 119 IIF 120 IIF 121
  • 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 124
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 125 IIF 126 IIF 127
  • Mr Abraham David Kingsley Simpson
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, David Kingsley

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

      IIF 132 IIF 133 IIF 134
  • 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 135
  • 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 136 IIF 137
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 138
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 139
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 140 IIF 141 IIF 142
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, England

      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 111 - Director → ME
    IIF 46 - Director → ME
    2018-09-17 ~ 2022-10-06
    IIF 88 - Secretary → ME
  • 2
    CUBERT DEVELOPMENTS LIMITED
    09407492
    Carvynick Holiday Park, Summercourt, Newquay, Cornwall, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-05 ~ dissolved
    IIF 17 - Director → ME
    2018-04-05 ~ dissolved
    IIF 83 - 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 124 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    2020-01-28 ~ 2023-10-13
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - 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 48 - Director → ME
    2020-06-16 ~ dissolved
    IIF 84 - 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 19 - Director → ME
    2015-11-03 ~ 2020-05-22
    IIF 91 - Secretary → ME
    Person with significant control
    2018-03-19 ~ 2020-05-22
    IIF 76 - 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 4 - Director → ME
    Person with significant control
    2026-02-23 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - 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 21 - Director → ME
    1993-08-17 ~ 2018-03-15
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-15
    IIF 60 - 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 118 - Director → ME
    IIF 18 - 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 53 - Director → ME
    Person with significant control
    2023-01-11 ~ 2024-12-04
    IIF 128 - 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
    ~ now
    IIF 109 - Director → ME
    2012-09-11 ~ now
    IIF 6 - Director → ME
    ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - 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 30 - Director → ME
    2015-12-21 ~ dissolved
    IIF 90 - 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 115 - Director → ME
    2019-08-15 ~ 2020-02-25
    IIF 117 - Director → ME
    2016-11-29 ~ now
    IIF 12 - Director → ME
    2012-09-13 ~ 2016-09-20
    IIF 26 - Director → ME
    2015-01-30 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - 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 5 - Director → ME
    2025-04-02 ~ now
    IIF 87 - Secretary → ME
  • 14
    KINGSLEY DEVELOPMENTS (TOLGUS) LIMITED
    16403885
    40 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Officer
    2025-04-23 ~ now
    IIF 3 - Director → ME
    2025-04-23 ~ now
    IIF 86 - 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 9 - Director → ME
    2013-11-06 ~ 2019-01-15
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-15
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - 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
    IIF 64 - 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 33 - Director → ME
    2020-02-25 ~ now
    IIF 38 - Director → ME
    2020-02-25 ~ now
    IIF 82 - Secretary → ME
  • 17
    KINGSLEY HOMES LIMITED
    10890226
    Carvynick Holiday Park, Summercourt, Newquay, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-07-31 ~ now
    IIF 42 - Director → ME
    2017-07-31 ~ 2021-07-12
    IIF 116 - Director → ME
    Person with significant control
    2017-07-31 ~ 2019-05-28
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - 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 16 - Director → ME
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - 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 114 - Director → ME
    2012-09-11 ~ dissolved
    IIF 25 - Director → ME
    1994-09-08 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - 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 108 - Director → ME
    IIF 45 - Director → ME
    2017-06-20 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2017-06-20 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - 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 79 - Director → ME
    2012-09-11 ~ dissolved
    IIF 27 - Director → ME
    2013-10-23 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - 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 32 - LLP Designated Member → ME
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 59 - Right to surplus assets - 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    2016-08-18 ~ 2025-07-29
    IIF 142 - 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 127 - Director → ME
    2012-09-11 ~ now
    IIF 13 - Director → ME
    2004-05-04 ~ 2025-05-29
    IIF 101 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - 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 35 - Director → ME
    2020-02-25 ~ now
    IIF 80 - 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 106 - Director → ME
    2014-02-12 ~ now
    IIF 8 - Director → ME
    2014-02-12 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - 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 10 - Director → ME
    1995-04-13 ~ 2016-11-15
    IIF 125 - Director → ME
    2025-05-29 ~ now
    IIF 96 - Secretary → ME
    1995-04-13 ~ 2025-05-29
    IIF 102 - 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 113 - Director → ME
    2012-09-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - 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 126 - Director → ME
    2012-09-11 ~ 2018-03-20
    IIF 50 - Director → ME
    2007-01-25 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - 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 51 - Director → ME
    2017-05-26 ~ 2021-03-31
    IIF 100 - Secretary → ME
    Person with significant control
    2017-05-26 ~ 2019-01-15
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - 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 41 - Director → ME
    2020-02-25 ~ now
    IIF 81 - 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 31 - Director → ME
    2016-07-29 ~ 2016-12-06
    IIF 89 - Secretary → ME
    Person with significant control
    2016-07-29 ~ 2017-01-13
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - 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 1 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - 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 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 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 39 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - 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 37 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 130 - 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 47 - 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 15 - 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 43 - 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 2 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - 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 29 - 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 34 - Director → ME
    2021-11-23 ~ now
    IIF 36 - 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 49 - Director → ME
    2020-06-03 ~ dissolved
    IIF 85 - 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 104 - Director → ME
    IIF 40 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - 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 11 - 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 44 - 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 105 - Director → ME
    2017-06-30 ~ now
    IIF 7 - Director → ME
    2016-12-22 ~ 2017-03-23
    IIF 14 - Director → ME
    2017-08-24 ~ 2021-07-12
    IIF 107 - Director → ME
    2016-12-22 ~ 2017-03-23
    IIF 97 - Secretary → ME
    2016-01-04 ~ 2016-10-25
    IIF 93 - Secretary → ME
    2015-07-02 ~ 2015-11-02
    IIF 94 - Secretary → ME
    2017-06-30 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - 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 120 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - 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 20 - Director → ME
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - 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 - 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 119 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - 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.