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

Williams, Andrew Nicholas Victor

    Related profiles found in government register
  • Williams, Andrew Nicholas Victor
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD

      IIF 1
  • Williams, Andrew Nicholas Victor
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD, England

      IIF 2
    • icon of address The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD

      IIF 3
    • icon of address 9, Tregarne Terrace, St. Austell, Cornwall, PL25 4DD

      IIF 4
    • icon of address Langoose Barn, St. Allen, Truro, TR4 9QU, England

      IIF 5
  • Williams, Andrew Nicholas Victor
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Dreason Barns, Bodmin Road, Bodmin, Cornwall, PL30 4BG, England

      IIF 6
    • icon of address The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD, United Kingdom

      IIF 7 IIF 8
    • icon of address The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL305AD

      IIF 12
    • icon of address Truro School Trennick Lane, Truro, Cornwall, TR1 1TH

      IIF 13
    • icon of address Totnes Road, Paignton, Devon, TQ4 7EU

      IIF 14 IIF 15
    • icon of address 7, Old Park Lane, London, W1K 1QR, England

      IIF 16
    • icon of address High Water House, Malpas Road, Truro, Cornwall, TR1 1QH

      IIF 17
  • Williams, Andrew Nicholas Victor
    British estate manager born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD

      IIF 18
    • icon of address The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL305AD

      IIF 19
  • Williams, Andrew Nicholas Victor
    British land manager born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Totnes Road, Paignton, Devon, TQ4 7EU

      IIF 20
  • Williams, Andrew Nicholas Victor
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Totnes Road, Paignton, Devon, TQ4 7EU

      IIF 21
  • Williams, Andrew
    British born in August 1967

    Resident in United Kingdom

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

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 23
  • Williams, Andrew
    British director born in August 1967

    Resident in United Kingdom

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

      IIF 24
  • Mr Andrew Nicholas Victor Williams
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Dreason Barns, Bodmin Road, Bodmin, Cornwall, PL30 4BG, England

      IIF 25
    • icon of address The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD

      IIF 26 IIF 27
    • icon of address The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD, United Kingdom

      IIF 28
  • Williams, Andrew
    British banking vice president born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, London Road, Sawbridgeworth, CM21 9JJ, England

      IIF 29
  • Williams, Andrew
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU, United Kingdom

      IIF 30
  • Williams, Andrew
    British director born in March 1974

    Resident in United Kingdom

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

      IIF 31
  • Williams, Andrew Nicholas Victor
    British

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL30 5AD

      IIF 32
  • Williams, Andrew Nicholas Victor
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Lanhydrock, Bodmin, Cornwall, PL305AD

      IIF 33
  • Mr Andrew Williams
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrew Williams
    British born in August 1967

    Resident in United Kingdom

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

      IIF 36
  • Williams, Simon
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Gwyn, Mount Pleasant, Fleur Dy Lis, Blackwood, NP12 3SA, Wales

      IIF 37
  • Williams, Simon
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Gwyn, Ty Gwyn, Mount Pleasant, Ty Gwyn, Mount Pleasant, Blackwood, NP12 3SA, Wales

      IIF 38
  • Mr Andrew Williams
    British born in March 1974

    Resident in United Kingdom

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

      IIF 39
  • Andrew Williams
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, London Road, Sawbridgeworth, CM21 9JJ, England

      IIF 40
    • icon of address Carleton House, 136 Gray Street, Workington, CA14 2LU, United Kingdom

      IIF 41
  • Williams, Andrew Milburn
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inspire Academy, Mossley Road, Ashton-under-lyne, OL6 9RU, England

      IIF 42
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Williams, Andrew Milburn
    British director born in August 1967

    Registered addresses and corresponding companies
    • icon of address 6 Elaine Close, Thornhill, Cardiff, CF14 9AT

      IIF 44
  • Mr Simon Williams
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Gwyn, Ty Gwyn, Mount Pleasant, Ty Gwyn, Mount Pleasant, Blackwood, NP12 3SA, Wales

      IIF 45
  • Mr Andrew Nicholas Victor Williams
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Tregarne Terrace, St. Austell, Cornwall, PL25 4DD

      IIF 46
  • Williams, Andrew
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hoover Drive, Basildon, SS15 6LF, England

      IIF 47
    • icon of address Shenfield High School, Alexander Lane, Shenfield, Brentwood, CM15 8RY, England

      IIF 48
  • Williams, Andrew
    British banking born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shenfield High School, Alexander Lane, Shenfield, Brentwood, CM15 8RY, England

      IIF 49
  • Williams, Andrew
    British head of corporate security born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429a, Heathway, Dagenham, Essex, RM9 5AE, England

      IIF 50
  • Mr Andrew Nicholas Victor Williams
    British born in August 1967

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 44 Esplanade, St Helier, JE1 3FG, Jersey

      IIF 51
  • Williams, Andrew
    English director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, 153 Foss Road, Hilton, Derby, Derbyshire, DE65 5BJ, United Kingdom

      IIF 52
  • Mr Andrew Milburn Williams
    British born in August 1967

    Resident in England

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

      IIF 53
  • Mr Andrew Williams
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hoover Drive, Basildon, SS15 6LF, England

      IIF 54
  • Williams, Andrew
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 55
    • icon of address Kpmg Llp, 15 Canada Square, London, E14 5GL, United Kingdom

      IIF 56
  • Mr Andrew Williams
    English born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, 153 Foss Road, Hilton, Derby, Derbyshire, DE65 5BJ, United Kingdom

      IIF 57
  • Williams, Simon Andrew, Mr.
    British company director born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Ty Gwyn, Mount Pleasant, Fleur De Lis, Blackwood, Gwent, NP12 3SA, Wales

      IIF 58
  • Williams, Simon Andrew, Mr.
    British security manager born in July 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 49, Gordon Road, Blackwood, Gwent, NP12 1DW, Wales

      IIF 59
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,869 GBP2021-10-31
    Officer
    icon of calendar 2006-10-19 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2006-10-19 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 153 153 Foss Road, Hilton, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    icon of address The Old Vicarage, Lanhydrock, Bodmin
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    icon of address The Lodge The Old Vicarage, Landhydrock, Bodmin, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -61,431 GBP2016-10-31
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 9 Tregarne Terrace, St. Austell, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,857 GBP2021-06-30
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 49 Gordon Road, Blackwood, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 59 - Director → ME
  • 8
    icon of address The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -343 GBP2017-12-31
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-15 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -128,223 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 11
    C. V. K. W. (MANAGEMENT CONSULTANTS) LIMITED - 1986-04-04
    DAPWAYNE LIMITED - 1977-12-31
    icon of address The Lodge, The Old Vicarage, Lanhydrock, Bodmin, Cornwall, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -132 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 1999-10-23 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,067 GBP2025-03-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Carleton House, 136 Gray Street, Workington, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,028 GBP2020-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,431 GBP2025-03-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 15
    icon of address Ty Gwyn Ty Gwyn, Mount Pleasant, Ty Gwyn, Mount Pleasant, Blackwood, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Ty Gwyn Mount Pleasant, Fleur Dy Lis, Blackwood, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 37 - Director → ME
  • 17
    icon of address The Old Vicarage, Lanhydrock, Bodmin, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Ty Gwyn Mount Pleasant, Fleur De Lis, Blackwood, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 58 - Director → ME
  • 19
    icon of address The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-12 ~ dissolved
    IIF 12 - Director → ME
  • 20
    SHENFIELD SCHOOL - 2012-02-20
    icon of address Shenfield High School Alexander Lane, Shenfield, Brentwood, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 48 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,610.19 GBP2025-03-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-10-19 ~ now
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 22
    icon of address 5th Floor 44 Esplanade, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2022-08-01 ~ now
    IIF 51 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 51 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
    IIF 51 - Has significant influence over a trust which has control of the entityOE
    IIF 51 - Has significant influence over a trust which holds more than 25% of the shares in the entityOE
  • 23
    CARILLION ACADEMIES TRUST - 2018-01-16
    icon of address Inspire Academy, Mossley Road, Ashton-under-lyne, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 42 - Director → ME
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,407 GBP2025-03-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (11 parents)
    Equity (Company account)
    75,778 GBP2024-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2017-12-08
    IIF 50 - Director → ME
  • 2
    BUBBLE MANUFACTURING & LOGISTICS LIMITED - 2011-07-12
    icon of address 28 Ashley Lane, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    513,062 GBP2024-12-31
    Officer
    icon of calendar 2004-04-19 ~ 2004-12-31
    IIF 44 - Director → ME
  • 3
    icon of address High Water House, Malpas Road, Truro, Cornwall
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2018-12-01
    IIF 17 - Director → ME
  • 4
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-14 ~ 2012-06-25
    IIF 7 - Director → ME
    icon of calendar 2012-09-06 ~ 2014-01-20
    IIF 8 - Director → ME
  • 5
    icon of address 9 Tregarne Terrace, St. Austell, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,857 GBP2021-06-30
    Officer
    icon of calendar 2012-01-31 ~ 2013-01-15
    IIF 9 - Director → ME
  • 6
    icon of address 4 Dreason Barns, Bodmin Road, Bodmin, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2024-03-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2024-01-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,703 GBP2025-03-31
    Officer
    icon of calendar 2019-08-02 ~ 2025-04-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2024-06-12
    IIF 34 - Has significant influence or control OE
  • 8
    icon of address 15 Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-09-26
    IIF 56 - LLP Member → ME
  • 9
    icon of address 15 Canada Square, London
    Active Corporate (469 parents, 15 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2014-09-30
    IIF 55 - LLP Member → ME
  • 10
    icon of address The Lodge The Old Vicarage, Lanhydrock, Bodmin, Cornwall
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -128,223 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2024-12-11
    IIF 26 - Has significant influence or control OE
  • 11
    icon of address Totnes Road, Paignton, Devon
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2013-06-27
    IIF 21 - Director → ME
  • 12
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-09 ~ 2015-02-12
    IIF 16 - Director → ME
  • 13
    SHENFIELD SCHOOL - 2012-02-20
    icon of address Shenfield High School Alexander Lane, Shenfield, Brentwood, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2018-01-24 ~ 2022-02-21
    IIF 49 - Director → ME
  • 14
    PAIGNTON ZOOLOGICAL AND BOTANICAL GARDENS LIMITED - 2006-06-08
    icon of address Totnes Road, Paignton, Devon
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ 2013-06-27
    IIF 15 - Director → ME
  • 15
    FOLDSHIRE LIMITED - 1990-08-17
    PAIGNTON ZOO ENTERPRISES LIMITED - 2006-06-08
    icon of address Totnes Road, Paignton, Devon
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2013-06-27
    IIF 14 - Director → ME
  • 16
    icon of address Totnes Road, Paignton, Devon
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2011-06-17 ~ 2013-06-27
    IIF 20 - Director → ME
  • 17
    icon of address 121 London Road, Sawbridgeworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,071 GBP2025-04-30
    Officer
    icon of calendar 2020-04-30 ~ 2024-01-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2024-01-17
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 2 The Fort, Cawsand, Torpoint, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2025-02-28
    Officer
    icon of calendar 2021-02-11 ~ 2021-09-24
    IIF 5 - Director → ME
  • 19
    TRURO SCHOOL (ENDOWMENT FUND) LIMITED - 2016-11-21
    icon of address Truro School Trennick Lane, Truro, Cornwall
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2016-10-07
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.