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

Treweek, Roger James

    Related profiles found in government register
  • Treweek, Roger James
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 1
    • icon of address Pembroke House, Torquay Road Preston, Paignton, Devon, TQ3 2EZ

      IIF 2 IIF 3
    • icon of address Hightor, Cliff Road, Teignmouth, Devon, TQ14 8TW

      IIF 4
  • Treweek, Roger James
    British finance director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 5 IIF 6
  • Treweek, Roger James
    British finance manager born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Torquay Road Preston, C/o Tms South West Limited, Paignton, Devon, TQ3 2EZ

      IIF 7
  • Treweek, Roger James
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Treweek, Roger James
    British director-finance born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hightor, Cliff Road, Teignmouth, Devon, TQ14 8TW

      IIF 96
  • Treweek, Roger James
    British finance director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 97
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 98
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, EX20 2PA, United Kingdom

      IIF 99
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, Great Britain

      IIF 100
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 101
    • icon of address 14, Gloucester Road, Teignmouth, TQ14 9HN, England

      IIF 102
    • icon of address Hightor, Cliff Road, Teignmouth, Devon, TQ14 8TW

      IIF 103
  • Treweek, Roger James
    British finance manager born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Owlfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA, England

      IIF 104
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 105
  • Treweek, Roger James
    British finance director born in May 1961

    Registered addresses and corresponding companies
  • Mr Roger James Treweek
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 108 IIF 109
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 110
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, Great Britain

      IIF 111
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 112
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 113 IIF 114 IIF 115
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 120
    • icon of address Wainhomes (south West) Holdings, Owlsfoot Business Centre, Cliff Road, Sticklepath, Okehampton, EX20 2PA, United Kingdom

      IIF 121 IIF 122
  • Treweek, Roger James
    British

    Registered addresses and corresponding companies
  • Treweek, Roger James
    British director

    Registered addresses and corresponding companies
  • Treweek, Roger James
    British director-finance

    Registered addresses and corresponding companies
    • icon of address Hightor, Cliff Road, Teignmouth, Devon, TQ14 8TW

      IIF 171
  • Treweek, Roger James
    British finance director

    Registered addresses and corresponding companies
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 172
    • icon of address Hightor, Cliff Road, Teignmouth, Devon, TQ14 8TW

      IIF 173
  • Treweek, Roger James

    Registered addresses and corresponding companies
  • Mr Roger James Treweek
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 199 IIF 200 IIF 201
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 208 IIF 209 IIF 210
    • icon of address Unit 2, Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, United Kingdom

      IIF 212
    • icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 213
    • icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 214 IIF 215
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 216 IIF 217
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA, England

      IIF 218
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 219 IIF 220
    • icon of address Pembroke House, Torquay Road Preston, Paignton, Devon, TQ3 2EZ

      IIF 221 IIF 222
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, England

      IIF 223 IIF 224
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 225
    • icon of address Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP

      IIF 226
  • Treweel, Roger James

    Registered addresses and corresponding companies
    • icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 227
  • Mr Roger James Treweek
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 228
  • Mr Roger James Treweek
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 229
  • Treweek, Roger

    Registered addresses and corresponding companies
    • icon of address Unit 2, Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, United Kingdom

      IIF 230
child relation
Offspring entities and appointments
Active 7
  • 1
    BASHELFCO 2834 LIMITED - 2004-08-03
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ dissolved
    IIF 98 - Director → ME
  • 2
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 135 - Secretary → ME
  • 3
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 216 - Has significant influence or controlOE
  • 6
    EDWARD PROPERTY CO LIMITED - 1986-05-27
    WAIN DEVELOPMENTS LIMITED - 1991-01-11
    BRADLEY PROPERTY COMPANY LIMITED - 1987-02-10
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-27 ~ dissolved
    IIF 136 - Secretary → ME
  • 7
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 217 - Has significant influence or controlOE
Ceased 109
  • 1
    icon of address 1 Calver Close, Penryn, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ 2014-03-07
    IIF 64 - Director → ME
  • 2
    icon of address Hillsdon House, High Street, Sidmouth, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2008-09-11
    IIF 86 - Director → ME
    icon of calendar 2003-07-25 ~ 2007-08-24
    IIF 67 - Director → ME
    icon of calendar 2003-07-25 ~ 2006-10-27
    IIF 153 - Secretary → ME
    icon of calendar 2003-07-25 ~ 2008-09-11
    IIF 149 - Secretary → ME
  • 3
    BATHWAY FIELDS MANAGEMENT COMPANY LIMITED - 2015-11-05
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2019-03-05
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-10-24
    IIF 225 - Has significant influence or control OE
  • 4
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-08-25 ~ 2014-04-07
    IIF 42 - Director → ME
    icon of calendar 2006-08-25 ~ 2010-11-22
    IIF 128 - Secretary → ME
  • 5
    icon of address 4 Dellohay Park, Saltash, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    26,559 GBP2021-06-23
    Officer
    icon of calendar 2010-01-04 ~ 2014-07-25
    IIF 27 - Director → ME
  • 6
    icon of address Lowin House, Tregolls Road, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    418 GBP2024-12-31
    Officer
    icon of calendar 2001-09-20 ~ 2002-07-25
    IIF 96 - Director → ME
    icon of calendar 2001-09-20 ~ 2002-07-25
    IIF 171 - Secretary → ME
  • 7
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ 2018-12-17
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2019-03-05
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2019-03-05
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 219 - Right to appoint or remove directors OE
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ 2019-03-05
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    IIF 121 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 10
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-26 ~ 2019-03-05
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 221 - Has significant influence or control OE
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-09 ~ 2019-03-01
    IIF 35 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 203 - Has significant influence or control OE
  • 12
    icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2011-10-03 ~ 2019-03-01
    IIF 24 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 213 - Has significant influence or control OE
  • 13
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2002-01-07 ~ 2003-10-22
    IIF 66 - Director → ME
    icon of calendar 2002-01-07 ~ 2003-10-22
    IIF 146 - Secretary → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2008-02-29 ~ 2013-12-02
    IIF 54 - Director → ME
    icon of calendar 2008-02-29 ~ 2013-12-02
    IIF 140 - Secretary → ME
  • 15
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED - 2003-11-24
    M M & S (2107) LIMITED - 1992-09-11
    WAINHOMES (URBAN RENEWAL ) LIMITED - 1996-05-08
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2003-10-23
    IIF 132 - Secretary → ME
  • 16
    BASHELFCO 2834 LIMITED - 2004-08-03
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2017-07-01
    IIF 172 - Secretary → ME
  • 17
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2019-03-01
    IIF 15 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 229 - Has significant influence or control OE
  • 18
    icon of address Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    7,761 GBP2024-03-24
    Officer
    icon of calendar 2005-02-02 ~ 2007-11-05
    IIF 103 - Director → ME
    icon of calendar 2005-02-02 ~ 2007-11-05
    IIF 173 - Secretary → ME
  • 19
    SELLECK NICHOLLS WILLIAMS (E.C.C.) LIMITED - 1986-11-01
    LANGTREE PROPERTY COMPANY - 2003-11-24
    PENTIRE HOMES LIMITED - 2002-07-15
    WAINHOMES(SOUTHWEST) LTD - 2020-01-21
    ECC CONSTRUCTION LIMITED - 2002-03-20
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,000 GBP2018-06-30
    Officer
    icon of calendar 2018-09-01 ~ 2019-03-25
    IIF 193 - Secretary → ME
    icon of calendar 2001-12-21 ~ 2017-07-01
    IIF 126 - Secretary → ME
  • 20
    EDWIN H.BRADLEY & SONS LIMITED - 2020-01-21
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2018-06-30
    Officer
    icon of calendar 2001-12-21 ~ 2017-07-01
    IIF 124 - Secretary → ME
    icon of calendar 2018-09-01 ~ 2019-03-25
    IIF 190 - Secretary → ME
  • 21
    FOUNDARY PARC AMENITY AREAS MANAGEMENT COMPANY LIMITED - 2007-06-18
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2007-05-17 ~ 2018-08-22
    IIF 2 - Director → ME
    icon of calendar 2007-05-17 ~ 2016-05-19
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-22
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Belmont Property Management, Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2012-01-24 ~ 2016-04-14
    IIF 95 - Director → ME
  • 23
    FOUNDARY PARC MANAGEMENT COMPANY LIMITED - 2007-06-18
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne's Battery, Plymouth, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2007-05-17 ~ 2011-09-30
    IIF 91 - Director → ME
    icon of calendar 2007-05-17 ~ 2010-01-12
    IIF 151 - Secretary → ME
  • 24
    icon of address Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-03
    IIF 29 - Director → ME
  • 25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-08-01 ~ 2010-04-12
    IIF 82 - Director → ME
    icon of calendar 2006-08-01 ~ 2010-01-12
    IIF 161 - Secretary → ME
  • 26
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2019-03-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 218 - Has significant influence or control OE
  • 27
    icon of address 71 Athelstan Park, Bodmin, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2006-11-07 ~ 2012-08-01
    IIF 90 - Director → ME
    icon of calendar 2006-11-07 ~ 2010-11-22
    IIF 166 - Secretary → ME
  • 28
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-10-17 ~ 2019-03-01
    IIF 22 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 210 - Has significant influence or control OE
  • 29
    icon of address 19 Pargolla Road, Newquay, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,815 GBP2024-02-29
    Officer
    icon of calendar 2002-02-14 ~ 2004-04-01
    IIF 84 - Director → ME
    icon of calendar 2002-02-14 ~ 2004-04-01
    IIF 154 - Secretary → ME
  • 30
    icon of address C/o Belmont Property Management Daniell House, 26 Falmouth Road, Truro, England
    Active Corporate (9 parents)
    Equity (Company account)
    18,284 GBP2024-05-31
    Officer
    icon of calendar 2003-05-01 ~ 2004-08-05
    IIF 78 - Director → ME
    icon of calendar 2003-05-01 ~ 2004-08-05
    IIF 150 - Secretary → ME
  • 31
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-02-07 ~ 2019-03-05
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2019-03-06
    IIF 58 - Director → ME
  • 33
    icon of address 151 Manor View, Par, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2000-12-01 ~ 2001-10-30
    IIF 129 - Secretary → ME
  • 34
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-03-01
    IIF 23 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 195 - Secretary → ME
  • 35
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2019-03-01
    IIF 20 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 211 - Has significant influence or control OE
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    920 GBP2024-06-23
    Officer
    icon of calendar 2008-01-08 ~ 2014-07-24
    IIF 39 - Director → ME
    icon of calendar 2008-01-08 ~ 2012-07-13
    IIF 139 - Secretary → ME
  • 37
    icon of address Unit 2 Dunheved Court Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    3,251 GBP2024-11-30
    Officer
    icon of calendar 2005-11-16 ~ 2007-10-12
    IIF 88 - Director → ME
    icon of calendar 2005-11-16 ~ 2007-10-12
    IIF 158 - Secretary → ME
  • 38
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2007-05-11 ~ 2010-01-18
    IIF 72 - Director → ME
    icon of calendar 2007-05-11 ~ 2010-01-18
    IIF 169 - Secretary → ME
  • 39
    icon of address South West Tax, 55 Elm Road, Mannamead, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,833 GBP2024-12-31
    Officer
    icon of calendar 2004-10-27 ~ 2011-02-18
    IIF 83 - Director → ME
    icon of calendar 2004-10-27 ~ 2010-01-12
    IIF 131 - Secretary → ME
  • 40
    icon of address Carlyon 53a Sea Road, Carlyon Bay, St. Austell, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    3,252 GBP2024-04-30
    Officer
    icon of calendar 2010-04-30 ~ 2011-07-28
    IIF 34 - Director → ME
  • 41
    icon of address 2 Barras Street, Liskeard, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-02-17 ~ 2019-03-18
    IIF 60 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-18
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-09-01
    IIF 201 - Has significant influence or control OE
  • 42
    LANTOOME MEADOWS MANAGEMENT COMPANY LIMITED - 2016-02-17
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2019-03-01
    IIF 17 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 202 - Has significant influence or control OE
  • 43
    icon of address Cair Farm, Deviock, Torpoint, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    432 GBP2025-02-28
    Officer
    icon of calendar 2005-02-03 ~ 2008-07-01
    IIF 79 - Director → ME
    icon of calendar 2005-02-03 ~ 2008-07-01
    IIF 164 - Secretary → ME
  • 44
    icon of address The Flat 4 The Square, Praze, Camborne, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2005-02-03 ~ 2008-03-11
    IIF 80 - Director → ME
    icon of calendar 2005-02-03 ~ 2008-03-11
    IIF 152 - Secretary → ME
  • 45
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ 2019-03-05
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ 2018-10-24
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-08-15 ~ 2019-03-05
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address 20 Foundry Square, Hayle, England
    Active Corporate (5 parents)
    Equity (Company account)
    25,322 GBP2022-02-28
    Officer
    icon of calendar 2005-02-03 ~ 2007-04-23
    IIF 81 - Director → ME
    icon of calendar 2005-02-03 ~ 2007-04-23
    IIF 162 - Secretary → ME
  • 48
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-24 ~ 2019-03-01
    IIF 38 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 207 - Has significant influence or control OE
  • 49
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2011-05-04 ~ 2013-06-21
    IIF 32 - Director → ME
  • 50
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2004-10-27 ~ 2019-03-01
    IIF 25 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 227 - Secretary → ME
    icon of calendar 2004-10-27 ~ 2017-06-30
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 215 - Has significant influence or control OE
  • 51
    icon of address 5 Roselare Close, St. Austell, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-05-19 ~ 2009-11-13
    IIF 76 - Director → ME
    icon of calendar 2008-05-19 ~ 2009-11-13
    IIF 130 - Secretary → ME
  • 52
    icon of address 70 Castle Street, Bodmin, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-05-29 ~ 2016-02-29
    IIF 53 - Director → ME
  • 53
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-02-07 ~ 2018-08-22
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-22
    IIF 220 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-06 ~ 2019-03-01
    IIF 1 - Director → ME
    icon of calendar 2004-12-06 ~ 2017-07-03
    IIF 138 - Secretary → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 209 - Has significant influence or control OE
  • 55
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2009-04-15 ~ 2019-03-01
    IIF 13 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 185 - Secretary → ME
    icon of calendar 2009-04-15 ~ 2017-06-30
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 199 - Has significant influence or control OE
  • 56
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-24 ~ 2019-03-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-01-19 ~ 2019-03-05
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-24
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    CYBEREELT LIMITED - 1986-11-24
    NATIONWIDE ANGLIA HOME LOANS LIMITED - 1991-03-19
    NATIONWIDE HOME LOANS LIMITED - 1990-01-16
    icon of address Nationwide House, Pipers Way, Swindon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2000-08-11
    IIF 106 - Director → ME
  • 59
    icon of address 135 Reddenhill Road, Torquay, Devon
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2007-07-10 ~ 2011-01-13
    IIF 71 - Director → ME
    icon of calendar 2007-07-10 ~ 2010-08-19
    IIF 165 - Secretary → ME
  • 60
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-05 ~ 2016-09-23
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-23
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-07-28 ~ 2015-05-18
    IIF 6 - Director → ME
  • 62
    icon of address 47 Triumphal Crescent, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    696 GBP2024-08-31
    Officer
    icon of calendar 2006-08-14 ~ 2008-06-24
    IIF 69 - Director → ME
    icon of calendar 2006-08-14 ~ 2008-06-24
    IIF 145 - Secretary → ME
  • 63
    icon of address 14 Wheatridge, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    793 GBP2024-08-31
    Officer
    icon of calendar 2006-08-14 ~ 2008-04-25
    IIF 77 - Director → ME
    icon of calendar 2006-08-14 ~ 2008-04-25
    IIF 156 - Secretary → ME
  • 64
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2005-10-31 ~ 2012-08-01
    IIF 73 - Director → ME
    icon of calendar 2005-10-31 ~ 2011-01-01
    IIF 143 - Secretary → ME
  • 65
    icon of address The Holly School Hill, High Street, St. Austell, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2003-09-25 ~ 2007-02-22
    IIF 89 - Director → ME
    icon of calendar 2003-09-25 ~ 2007-02-22
    IIF 159 - Secretary → ME
  • 66
    POLTAIR VALE (7-30) MANAGEMENT COMPANY LIMITED - 2006-05-16
    icon of address Malvern Tregye Road, Carnon Downs, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    622 GBP2025-01-31
    Officer
    icon of calendar 2006-01-31 ~ 2007-08-09
    IIF 92 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-08-09
    IIF 167 - Secretary → ME
  • 67
    icon of address Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    17,054 GBP2024-03-24
    Officer
    icon of calendar 2006-01-31 ~ 2007-09-12
    IIF 87 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-09-12
    IIF 163 - Secretary → ME
  • 68
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2005-10-17 ~ 2012-03-20
    IIF 51 - Director → ME
    icon of calendar 2005-10-17 ~ 2012-03-20
    IIF 142 - Secretary → ME
  • 69
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-02-10 ~ 2015-08-14
    IIF 7 - Director → ME
  • 70
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-05 ~ 2019-03-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-07-28 ~ 2013-05-15
    IIF 101 - Director → ME
  • 72
    icon of address 1-5 Rocklands (1 For Post) Rolle Road, Exmouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    19,572 GBP2024-03-31
    Officer
    icon of calendar 2010-03-18 ~ 2010-08-18
    IIF 8 - Director → ME
  • 73
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-10-18 ~ 2019-03-14
    IIF 10 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 228 - Has significant influence or control OE
  • 74
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2012-10-18 ~ 2015-11-04
    IIF 3 - Director → ME
  • 75
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2013-09-13 ~ 2017-09-05
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-05
    IIF 119 - Has significant influence or control OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Right to appoint or remove directors OE
  • 76
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ 2017-02-14
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    icon of address C/o Mandeville Estates, 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-02-09 ~ 2019-03-05
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-24
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2007-09-20 ~ 2019-02-14
    IIF 94 - Director → ME
    icon of calendar 2007-09-20 ~ 2017-07-03
    IIF 170 - Secretary → ME
    icon of calendar 2018-09-01 ~ 2019-02-14
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 226 - Has significant influence or control OE
  • 79
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2007-09-20 ~ 2012-06-06
    IIF 68 - Director → ME
    icon of calendar 2007-09-20 ~ 2012-06-06
    IIF 168 - Secretary → ME
  • 80
    icon of address C/o Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    7,388 GBP2024-07-31
    Officer
    icon of calendar 2006-07-28 ~ 2009-04-15
    IIF 75 - Director → ME
    icon of calendar 2006-07-28 ~ 2009-04-15
    IIF 147 - Secretary → ME
  • 81
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-24 ~ 2019-03-05
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 222 - Has significant influence or control OE
  • 82
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2016-02-17 ~ 2019-03-05
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2011-09-30 ~ 2014-08-26
    IIF 46 - Director → ME
  • 84
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2019-03-01
    IIF 36 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 188 - Secretary → ME
  • 85
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-03-01
    IIF 19 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 183 - Secretary → ME
  • 86
    icon of address 14 Gloucester Road, Teignmouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2024-05-20
    IIF 102 - Director → ME
  • 87
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2008-11-18 ~ 2012-05-17
    IIF 45 - Director → ME
    icon of calendar 2008-11-18 ~ 2012-05-17
    IIF 141 - Secretary → ME
  • 88
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2007-04-17 ~ 2019-03-05
    IIF 4 - Director → ME
    icon of calendar 2007-04-17 ~ 2010-01-12
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    icon of address Chy Nyverow C/o Bishop Fleming, Newham Road, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    4,084 GBP2024-04-30
    Officer
    icon of calendar 2007-04-17 ~ 2010-02-11
    IIF 74 - Director → ME
    icon of calendar 2007-04-17 ~ 2010-02-11
    IIF 155 - Secretary → ME
  • 90
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2019-03-05
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2017-10-23
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    icon of address C/o Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2,911 GBP2025-03-24
    Officer
    icon of calendar 2006-08-25 ~ 2007-09-12
    IIF 85 - Director → ME
    icon of calendar 2006-08-25 ~ 2007-09-12
    IIF 157 - Secretary → ME
  • 92
    icon of address 1 Beechwood Parc, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2011-11-11 ~ 2013-10-03
    IIF 93 - Director → ME
  • 93
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2011-11-11 ~ 2019-03-01
    IIF 21 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 208 - Has significant influence or control OE
  • 94
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2012-01-09 ~ 2013-10-09
    IIF 49 - Director → ME
  • 95
    icon of address Unit 2 Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-14 ~ 2019-03-01
    IIF 33 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 230 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 212 - Has significant influence or control OE
  • 96
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2019-03-01
    IIF 18 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 179 - Secretary → ME
  • 97
    icon of address The Cornwall Council (n04) New County Hall, Treyew Road, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2019-03-01
    IIF 12 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 205 - Has significant influence or control OE
  • 98
    icon of address The Cornwall Council (no4) New County Hall, Treyew Road, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2019-03-01
    IIF 16 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 200 - Has significant influence or control OE
  • 99
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-10-25 ~ 2019-03-05
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2019-03-05
    IIF 224 - Has significant influence or control OE
  • 100
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-05-24 ~ 2014-02-03
    IIF 44 - Director → ME
  • 101
    FIRST FORTUNE ASSETS LIMITED - 1977-12-31
    COMMERCIAL CREDIT PROPERTIES LIMITED - 1985-11-01
    COMMERCIAL CREDIT HOME LOANS CORPORATION LIMITED - 1986-06-23
    icon of address Nationwide House, Pipers Way, Swindon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2000-08-11
    IIF 107 - Director → ME
  • 102
    WAIN GROUP HOLDINGS LIMITED - 2020-05-05
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-08-10 ~ 2017-02-10
    IIF 134 - Secretary → ME
  • 103
    WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
    EVER 1091 LIMITED - 1999-05-24
    LANGTREE PROPERTIES LTD - 2001-08-15
    WAINHOMES (NORTH WEST) LIMITED - 2009-01-13
    LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15
    LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07
    WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2002-01-02 ~ 2004-07-05
    IIF 133 - Secretary → ME
  • 104
    WAINHOMES (SOUTH WEST) LIMITED - 2021-09-29
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED - 2020-01-21
    CONTINENTAL SHELF 178 LIMITED - 2001-04-26
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (7 parents, 47 offsprings)
    Officer
    icon of calendar 2001-06-05 ~ 2019-04-30
    IIF 97 - Director → ME
    icon of calendar 2001-10-16 ~ 2017-07-01
    IIF 125 - Secretary → ME
    icon of calendar 2018-09-03 ~ 2019-03-07
    IIF 189 - Secretary → ME
  • 105
    WAINHOMES LIMITED - 2021-09-29
    CONTINENTAL SHELF 180 LIMITED - 2001-10-25
    WAIN GROUP LIMITED - 2020-01-22
    WAINHOMES (NORTH WEST) LIMITED - 2002-07-15
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2001-10-16 ~ 2017-02-10
    IIF 123 - Secretary → ME
  • 106
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-10-11 ~ 2019-03-01
    IIF 26 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 196 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 214 - Has significant influence or control OE
  • 107
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2019-03-01
    IIF 99 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 204 - Has significant influence or control OE
  • 108
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-03-01
    IIF 11 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 176 - Secretary → ME
  • 109
    icon of address Hillsdon House, High Street, Sidmouth, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2011-10-25
    IIF 70 - Director → ME
    icon of calendar 2006-08-03 ~ 2011-10-25
    IIF 160 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

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