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 Paul Stephens

    Related profiles found in government register
  • Mr Paul Stephens
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, England

      IIF 1 IIF 2 IIF 3
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 4 IIF 5
    • icon of address Flat 1, 2a Queenstown Road, Battersea, London, SW8 3RX, England

      IIF 6
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 7
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 8 IIF 9
    • icon of address The City Foundry, 10 Princes St, Truro, County, TR1 2ES, England

      IIF 10
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 11
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, United Kingdom

      IIF 12
    • icon of address The City Foundry, Princes Street, Truro, TR1 2ES, England

      IIF 13
  • Mr Paul Stephens
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 14
  • Mr Paul Stephens
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 15
  • Mr Paul Stephens
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Avenue Road, Bexley Heath, DA7 4EG, England

      IIF 16
  • Mr Paul John Stephens
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 17 IIF 18 IIF 19
    • icon of address 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 23
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 24 IIF 25
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, England

      IIF 26 IIF 27
    • icon of address The City Foundry, 10 Princes Street, Newham Road, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 28
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 29
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 30
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, England

      IIF 31
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, United Kingdom

      IIF 32
  • Mr Paul John Stephens
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul John Stephens
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 38
  • Mr Paul Stephen Rhys-taylor
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 39
    • icon of address 99, Gonville Road, Thornton Heath, CR7 6DF, United Kingdom

      IIF 40
  • Mr Paul Stephens
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, England

      IIF 41 IIF 42
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 43
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 44 IIF 45 IIF 46
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48
    • icon of address Saltwater, Saltwater, Pentire Avenue, Newquay, Cornwall, TR7 1PD

      IIF 49
    • icon of address Absolute Interiors, Riverside Studios, Newham Road, Truro, TR1 2SU, England

      IIF 50
    • icon of address Belmont Property Management, Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX

      IIF 51
    • icon of address Riverside Studios, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 52
    • icon of address Riverside Studios, Newham Road, Newham, Truro, TR1 2SU, England

      IIF 53
    • icon of address Riverside Studios, Newham Road, Newham, Truro, TR1 2SU, United Kingdom

      IIF 54
    • icon of address Riverside Studios, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 55
    • icon of address Riverside View, Newham Road, Newham, Truro, Cornwall, TR1 2SU

      IIF 56 IIF 57 IIF 58
    • icon of address Riverside View, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 59
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 60
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 61
    • icon of address Riverside View Riverside Studios, Newham Road, Newham, Newham Road, Newham, Truro, Cornwall, TR1 2SU, England

      IIF 62
    • icon of address Riverside View, Riverside Studios, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 63
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Mr Paul Stephens
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74
    • icon of address 98, Muswell Hill Road, London, N10 3JR, United Kingdom

      IIF 75
  • Rhys-taylor, Paul Stephen
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Gonville Road, Thornton Heath, CR7 6DF, United Kingdom

      IIF 76 IIF 77
  • Stephens, Paul
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 78
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 79
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 80
  • Mr Paul Stephens
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Stephens, Paul John
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, England

      IIF 82
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 83
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 84 IIF 85 IIF 86
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
    • icon of address Riverside Studio, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 88
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 89 IIF 90
    • icon of address Riverside View, Riverside Studios, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 91
    • icon of address The City Foundray, 10 Prices Street, Truro, TR1 2ES, England

      IIF 92
    • icon of address The City Foundray, Princes Street, Truro, TR1 2ES, England

      IIF 93
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 94 IIF 95 IIF 96
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, England

      IIF 98 IIF 99 IIF 100
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, United Kingdom

      IIF 101
    • icon of address The City Foundry, 10 Princes Street, Newham Road, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 102
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 103 IIF 104
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 105 IIF 106 IIF 107
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, United Kingdom

      IIF 114
    • icon of address The City Foundry, Princes Street, Truro, TR1 2ES, England

      IIF 115 IIF 116
  • Stephens, Paul John
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 117
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 118
    • icon of address The City Foundry, Princes Street, Truro, TR1 2ES, England

      IIF 119
  • Stephens, Paul John
    British md born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 120
    • icon of address The City Foundry, 10 Princes St, Truro, County, TR1 2ES, England

      IIF 121
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, United Kingdom

      IIF 122
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, England

      IIF 123
  • Stephens, Paul John
    British property developer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, England

      IIF 124
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, England

      IIF 125
  • Mr Paul John Stephens
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephens, Paul
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 160
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 161
  • Stephens, Paul John
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 162 IIF 163
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, England

      IIF 164
  • Stephens, Paul
    English surveyor born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Avenue Road, Bexley Heath, DA7 4EG, England

      IIF 165
    • icon of address 7, Hillcrest Road, Guildford, GU2 8HR, United Kingdom

      IIF 166
  • Stephens, Paul John
    British company director born in May 1968

    Registered addresses and corresponding companies
    • icon of address Sunray, Hendra Croft, Rejerrah, Newquay, Cornwall, TR8 5QL

      IIF 167
  • Stephens, Paul John
    British shopfitter born in May 1968

    Registered addresses and corresponding companies
    • icon of address Sunray, Hendra Croft, Rejerrah, Newquay, Cornwall, TR8 5QL

      IIF 168
  • Stephens, Paul
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephens, Paul
    British investor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephens, Paul
    British managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hideaway, Tremorvah Barton, Truro, Cornwall, TR1 1NR

      IIF 181
  • Stephens, Paul
    British md born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Studios, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 182
    • icon of address Riverside Studios, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 183
  • Stephens, Paul John
    born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Victoria Commercial Centre, Station Approach Victoria, Roche, Cornwall, PL26 8LG

      IIF 184
  • Stephens, Paul John
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Studio, Newham Road, Newham, Cornwall, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 185
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 186
    • icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall, TR10 9EP

      IIF 187
    • icon of address Office 9, Victoria Commercial Centre, Station Approach, Victoria, Roche, Cornwall, PL26 8LG, United Kingdom

      IIF 188
    • icon of address Blue Point, Cliff Road, Gorran Haven, St. Austell, Cornwall, PL26 6JN, United Kingdom

      IIF 189
    • icon of address Riverside Studios, Newham Road, Truro, TR1 2SU, England

      IIF 190
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 191
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 192 IIF 193
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, England

      IIF 194
    • icon of address The City Foundry, 10 Princes Street, Newham Road, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 195
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 196 IIF 197 IIF 198
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, United Kingdom

      IIF 206 IIF 207 IIF 208
  • Stephens, Paul John
    British direcor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Studios, Newham Road, Newham, Truro, TR1 2SU, England

      IIF 210
  • Stephens, Paul John
    British managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chesterton Place, Newquay, Cornwall, TR7 2RU

      IIF 211
  • Stephens, Paul John
    British md born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 212
  • Stephens, Paul
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 213
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 214
  • Stephens, Paul
    British recruitment officer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Muswell Hill Road, London, N10 3JR, United Kingdom

      IIF 215
  • Stephens, Paul
    British surveyor born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River House, High Street, Edenbridge, Kent, TN8 5AX, England

      IIF 216
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 217
  • Stephens, Paul

    Registered addresses and corresponding companies
    • icon of address 98, Muswell Hill Road, London, N10 3JR, United Kingdom

      IIF 218
child relation
Offspring entities and appointments
Active 80
  • 1
    COMMERCIAL BUILDING CONTRACTORS LTD. - 2008-09-25
    INTERIOR DIRECT SYSTEMS UK LTD - 2004-06-24
    INTERIOR DIRECT SERVICES LIMITED - 2001-05-03
    icon of address Unit 2a, St Columb Industrial Estate, St Columb Major Newquay, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-12 ~ dissolved
    IIF 168 - Director → ME
  • 2
    icon of address Office 9 Victoria Commercial Centre, Station Approach Victoria, Roche, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 184 - LLP Designated Member → ME
  • 3
    icon of address 1st Floor 21 Station Road, Watford, Herts
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    BAR CREEK MALPAS LTD - 2025-04-08
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 6
    icon of address The City Foundry, 10 Princes St, Truro, County, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    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
  • 7
    icon of address The City Foundry 10 Princes Street, Newham Road, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The City Foundry 10 Princes Street, Newham Road, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 11
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 141 - Right to appoint or remove directors as a member of a firmOE
  • 17
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 142 - Has significant influence or control as a member of a firmOE
  • 19
    THE HIDEOUT MALPAS LTD - 2022-07-12
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 98 Muswell Hill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 215 - Director → ME
    icon of calendar 2017-02-07 ~ dissolved
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,484 GBP2015-09-30
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 22
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -129,388 GBP2019-04-05
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 79 - Director → ME
  • 25
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
  • 26
    icon of address Riverside View, Newham Road, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 191 - Director → ME
  • 27
    icon of address Riverside View, Newham Road, Cornwall, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 28
    icon of address First Floor, 21 Station Road, Watford, Herts
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 29
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-11-30
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Riverside Studios Newham Road, Newham, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 190 - Director → ME
  • 32
    icon of address Office 9, Victoria Commercial Centre Station Approach, Victoria, Roche, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 188 - Director → ME
  • 33
    icon of address 48 Avenue Road, Bexley Heath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    134 GBP2017-06-30
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,472 GBP2024-09-30
    Officer
    icon of calendar 2012-06-11 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 99 Gonville Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 36
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 37
    ABSOLUTE INTERIORS (CORNWALL) LTD - 2025-01-02
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 38
    S&S NEWLYN 2023 LTD - 2025-06-02
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 64 - Has significant influence or controlOE
  • 39
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 155 - Has significant influence or control as a member of a firmOE
  • 40
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 41
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 140 - Has significant influence or control as a member of a firmOE
  • 42
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 43
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 44
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 45
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 46
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 47
    S&S GROUP LEISURE (SOUTHWEST) LTD - 2023-03-16
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 48
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 71 - Has significant influence or control as a member of a firmOE
  • 49
    icon of address Riverside View, Newham Road, Cornwall, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 50
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 51
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 52
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 53
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 54
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 55
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 56
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 57
    icon of address The City Foundry, 10 Princes St, Truro, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 185 - Director → ME
  • 58
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 59
    icon of address 10 Princes Street, Truro, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 60
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 61
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 62
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 63
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 65
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 30 - Has significant influence or controlOE
  • 66
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 67
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 68
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 69
    THE BOUNDARY TRURO MANAGEMENT COMPANY LTD - 2021-07-16
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 187 - Director → ME
  • 71
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 72
    THE BOUNDARY GLOWETH MANAGEMENT COMPANY LTD - 2020-04-23
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 73
    PARK LANE INVESTMENT ASSOCIATES LTD - 2018-09-06
    icon of address Riverside Studios Newham Road, Newham, Truro, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    750 GBP2022-01-31
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 74
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 75
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    HARBOUR REACH CHARLESTOWN LTD - 2020-10-06
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 77
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 78
    icon of address 7 Hillcrest Road, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 166 - Director → ME
  • 79
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 80
    icon of address River House, High Street, Edenbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 216 - Director → ME
Ceased 40
  • 1
    ABSOLUTE GRAPHICS (CORNWALL) LTD - 2024-02-05
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ 2025-06-13
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2021-12-31
    IIF 58 - Ownership of shares – 75% or more OE
  • 2
    icon of address Belmont Property Management Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-11 ~ 2022-12-22
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ 2022-12-22
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    NARROWCLIFF LTD - 2020-03-12
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-03-06 ~ 2025-02-01
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2025-02-01
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2020-03-06 ~ 2021-01-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ 2024-04-01
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2024-04-01
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    icon of calendar 2021-11-08 ~ 2021-11-08
    IIF 131 - Ownership of shares – 75% or more OE
    icon of calendar 2024-04-01 ~ 2025-02-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    THE HIDEOUT MALPAS LTD - 2022-07-12
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-07-31
    IIF 61 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,484 GBP2015-09-30
    Officer
    icon of calendar 2013-09-10 ~ 2013-09-19
    IIF 160 - Director → ME
  • 7
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -129,388 GBP2019-04-05
    Person with significant control
    icon of calendar 2019-06-28 ~ 2020-01-16
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-23 ~ 2025-01-31
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
  • 8
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ 2014-04-02
    IIF 169 - Director → ME
  • 9
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-12 ~ 2021-01-31
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ 2025-02-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ 2025-02-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address First Floor, 21 Station Road, Watford, Herts
    In Administration Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-28 ~ 2021-03-31
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    icon of address 4385, 11685200: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,046 GBP2020-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2019-05-11
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2019-05-11
    IIF 74 - Ownership of shares – 75% or more OE
  • 13
    icon of address 25 Lemon Street, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,087 GBP2023-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2020-03-08
    IIF 170 - Director → ME
  • 14
    icon of address Riverside Studios Newham Road, Newham, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-10 ~ 2019-05-21
    IIF 48 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 9, Victoria Commercial Centre Station Approach, Victoria, Roche, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2005-10-01
    IIF 167 - Director → ME
  • 16
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-08-06 ~ 2021-08-31
    IIF 63 - Ownership of shares – 75% or more OE
  • 17
    ABSOLUTE INTERIORS (CORNWALL) LTD - 2025-01-02
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ 2025-02-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2025-02-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-12-29 ~ 2021-11-30
    IIF 57 - Ownership of shares – 75% or more OE
  • 18
    S&S NEWLYN 2023 LTD - 2025-06-02
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ 2025-02-01
    IIF 163 - Director → ME
    icon of calendar 2023-01-26 ~ 2024-06-01
    IIF 107 - Director → ME
  • 19
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-12-21 ~ 2021-12-21
    IIF 130 - Ownership of shares – 75% or more OE
  • 20
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-12-22 ~ 2021-12-22
    IIF 132 - Ownership of shares – 75% or more OE
  • 21
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-12-21 ~ 2021-12-21
    IIF 127 - Ownership of shares – 75% or more OE
  • 22
    icon of address The City Foundry, 10 Princes St, Truro, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-21 ~ 2021-12-21
    IIF 126 - Ownership of shares – 75% or more OE
  • 23
    icon of address 26 Chichester Crescent, Newquay, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,967 GBP2024-12-31
    Officer
    icon of calendar 2017-08-01 ~ 2020-02-21
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-02-21
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MAYFAIR INVESTMENT ASSOCIATES LIMITED - 2017-01-04
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ 2025-02-01
    IIF 97 - Director → ME
    icon of calendar 2009-09-23 ~ 2011-09-30
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2025-02-01
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2016-09-29 ~ 2021-01-31
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-03 ~ 2021-01-31
    IIF 43 - Ownership of shares – 75% or more OE
  • 26
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ 2024-02-01
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2024-02-01
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 27
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ 2024-06-01
    IIF 108 - Director → ME
  • 28
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2011-02-01
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2021-01-31
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 29
    THE BOUNDARY GLOWETH MANAGEMENT COMPANY LTD - 2020-04-23
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-10 ~ 2021-01-31
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-10 ~ 2025-01-31
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
  • 30
    STEPHENS & STEPHENS LTD - 2020-02-27
    CLIFF EDGE LTD - 2020-03-11
    STEPHENS AND STEPHENS LTD - 2025-06-02
    icon of address 10 Princes Street, Truro, England
    Active Corporate (1 parent)
    Equity (Company account)
    750 GBP2021-05-31
    Officer
    icon of calendar 2012-05-28 ~ 2025-05-01
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ 2025-05-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 31
    PARK LANE INVESTMENT ASSOCIATES LTD - 2018-09-06
    icon of address Riverside Studios Newham Road, Newham, Truro, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    750 GBP2022-01-31
    Officer
    icon of calendar 2009-09-23 ~ 2011-08-31
    IIF 179 - Director → ME
  • 32
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,113,011 GBP2017-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2025-02-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2021-01-31
    IIF 47 - Has significant influence or control OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-10-04 ~ 2025-02-01
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
  • 33
    icon of address 26 Daniell House Falmouth Road, Truro, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2020-02-11
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-02-21
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-25 ~ 2021-10-31
    IIF 133 - Ownership of shares – 75% or more OE
  • 35
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-05-10
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    HARBOUR REACH CHARLESTOWN LTD - 2020-10-06
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-02 ~ 2021-01-31
    IIF 50 - Ownership of shares – 75% or more OE
  • 37
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2025-02-01 ~ 2025-02-01
    IIF 94 - Director → ME
    icon of calendar 2019-01-23 ~ 2024-06-01
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2025-02-01
    IIF 21 - Has significant influence or control OE
  • 38
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-27 ~ 2021-01-31
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    icon of address 7 Chesterton Place, Newquay, England
    Active Corporate (8 parents)
    Equity (Company account)
    -801 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2022-01-12
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2022-05-18
    IIF 129 - 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
  • 40
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-11-15 ~ 2018-11-25
    IIF 214 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.