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

Simpson, David Kingsley

    Related profiles found in government register
  • Simpson, David Kingsley

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

      IIF 1 IIF 2 IIF 3
  • Simpson, David Kingsley
    British property developer

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

      IIF 4 IIF 5
  • Simpson, Abraham David Kingsley

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

      IIF 6
    • icon of address Carvynick Estate, Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 7 IIF 8
    • icon of address Carvynick Holiday Park, Summercourt, Newquay, Cornwall, TR8 5AF, England

      IIF 9
    • icon of address 7, Sandy Court, Ashleigh Way, Plymouth, PL7 5JX, United Kingdom

      IIF 10
    • icon of address 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 11
    • icon of address 40, Lemon Street, Truro, TR1 2NS, England

      IIF 12 IIF 13
    • icon of address Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT

      IIF 14
    • icon of address Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 15 IIF 16
    • icon of address Osprey House, Malpas Road, Truro, TR1 1UT, United Kingdom

      IIF 17 IIF 18
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 19 IIF 20 IIF 21
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 26
  • Simpson, David Kingsley
    British company director born in September 1962

    Resident in Gb-eng

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

      IIF 27
  • Simpson, David Kingsley
    born in July 1961

    Resident in United Kingdom

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

      IIF 28
  • Simpson, David Kingsley
    British born in July 1961

    Resident in England

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

      IIF 29
    • icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 30
  • Simpson, Abraham David Kingsley
    born in February 1991

    Resident in England

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

      IIF 31
  • Simpson, David Kingsley
    British born in July 1961

    Resident in United Kingdom

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

      IIF 32
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 33 IIF 34
  • Simpson, David Kingsley
    British builder born in July 1961

    Resident in United Kingdom

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

      IIF 35
  • Simpson, David Kingsley
    British company director born in July 1961

    Resident in United Kingdom

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

      IIF 36
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 37 IIF 38 IIF 39
  • Simpson, David Kingsley
    British director born in July 1961

    Resident in United Kingdom

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

      IIF 41
    • icon of address Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 42
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 43
    • icon of address Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX, England

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

      IIF 45 IIF 46 IIF 47
  • Simpson, David Kingsley
    British property developer born in July 1961

    Resident in United Kingdom

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

      IIF 52
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 53 IIF 54 IIF 55
  • Simpson, Abraham David Kingsley
    British born in February 1991

    Resident in England

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

    Resident in England

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

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

      IIF 69
  • Simpson, Abraham David Kingsley
    British director born in February 1991

    Resident in England

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

    Resident in England

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

      IIF 83
  • Simpson, Abraham David Kingsley
    British property developer born in February 1991

    Resident in England

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

      IIF 84 IIF 85
  • Simpson, Abraham David Kingsley
    British born in February 1991

    Resident in United Kingdom

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

      IIF 86
    • icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 93
    • icon of address C/o, Carvynick Country Club, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 94
    • icon of address Unit 1, Moorland Road Business Park, Indian Queens, St. Columb, Cornwall, TR9 6GX, United Kingdom

      IIF 95
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 96
  • Simpson, Abraham David Kingsley
    British company director born in February 1991

    Resident in United Kingdom

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

      IIF 97
  • Simpson, Abraham David Kingsley
    British director born in February 1991

    Resident in United Kingdom

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

      IIF 98
    • icon of address 7, Sandy Court, Ashleigh Way, Plymouth, PL7 5JX, United Kingdom

      IIF 99
    • icon of address 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 100
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 101 IIF 102
  • Simpson, Abraham David Kingsley
    British property developer born in February 1991

    Resident in United Kingdom

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

      IIF 103 IIF 104
  • Mr Abraham David Kingsley Simpson
    British born in February 1991

    Resident in England

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

    Resident in United Kingdom

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

      IIF 129 IIF 130
    • icon of address Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

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

      IIF 132
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 133 IIF 134 IIF 135
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 140
  • Abraham David Kingsley Simpson
    British born in February 1991

    Resident in United Kingdom

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

      IIF 141
  • Mr Abraham David Kingsley Simpson
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Carvynick Holiday Park, Summercourt, Newquay, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,041 GBP2022-06-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2018-04-05 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    icon of address 7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 99 - Director → ME
    icon of calendar 2020-06-16 ~ now
    IIF 10 - Secretary → ME
  • 3
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    52,400 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 60 - Director → ME
    icon of calendar ~ now
    IIF 34 - Director → ME
    icon of calendar ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Has significant influence or controlOE
  • 4
    icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2015-12-21 ~ dissolved
    IIF 16 - Secretary → ME
  • 5
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    24,646,264 GBP2024-03-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 66 - Director → ME
    icon of calendar 2015-01-30 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 6
    icon of address 40 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 59 - Director → ME
    icon of calendar 2025-04-02 ~ now
    IIF 13 - Secretary → ME
  • 7
    icon of address 40 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 58 - Director → ME
    icon of calendar 2025-04-23 ~ now
    IIF 12 - Secretary → ME
  • 8
    icon of address C/o Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 63 - Director → ME
  • 9
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,163 GBP2024-09-30
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 29 - Director → ME
    icon of calendar 2020-02-25 ~ now
    IIF 89 - Director → ME
    icon of calendar 2020-02-25 ~ now
    IIF 8 - Secretary → ME
  • 10
    icon of address Carvynick Holiday Park, Summercourt, Newquay, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    957,268 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 93 - Director → ME
  • 11
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2020-03-31
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 37 - Director → ME
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 12
    KINGSLEY LEISURE (CORNWALL) LIMITED - 1996-09-05
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 1994-09-08 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 1994-09-08 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 13
    KINGSLEY DEVELOPMENTS (TRURO) LIMITED - 2018-03-11
    icon of address Carvynick Country Club, Summercourt, Newquay, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,929,159 GBP2024-09-30
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 96 - Director → ME
    IIF 33 - Director → ME
    icon of calendar 2017-06-20 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 128 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    KINGSLEY STORE LIMITED - 2010-12-16
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2013-10-23 ~ now
    IIF 49 - Director → ME
    icon of calendar 2012-09-11 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Has significant influence or controlOE
  • 15
    icon of address Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    869,842 GBP2024-03-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 31 - LLP Designated Member → ME
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to surplus assets - 75% or moreOE
  • 16
    J. W. SHARMAN LIMITED - 2004-05-20
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    42,421 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Carvynick Estate Office, Summercourt, Nequay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 86 - Director → ME
    icon of calendar 2020-02-25 ~ now
    IIF 6 - Secretary → ME
  • 18
    icon of address C/o Mark Holt & Co Limited, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,500,000 GBP2024-05-31
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 62 - Director → ME
    icon of calendar 2014-02-12 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Has significant influence or controlOE
  • 19
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -375,926 GBP2024-05-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 64 - Director → ME
    icon of calendar 2025-05-29 ~ now
    IIF 22 - Secretary → ME
  • 20
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Has significant influence or controlOE
  • 21
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2007-01-25 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 22
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 92 - Director → ME
    icon of calendar 2020-02-25 ~ now
    IIF 7 - Secretary → ME
  • 23
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 24
    icon of address Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 68 - Director → ME
  • 28
    icon of address C/o Carvynick Country Club, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,085 GBP2024-09-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 94 - Director → ME
  • 29
    icon of address 40 Lemon Street, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 30
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 87 - Director → ME
    IIF 30 - Director → ME
  • 31
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 100 - Director → ME
    icon of calendar 2020-06-03 ~ now
    IIF 11 - Secretary → ME
  • 32
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 32 - Director → ME
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 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
  • 33
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,223,332 GBP2024-03-31
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 65 - Director → ME
  • 34
    icon of address Unit 1 Moorland Road Business Park, Indian Queens, St. Columb, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    526,159 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 95 - Director → ME
  • 35
    icon of address Mark Holt & Co Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,495 GBP2024-03-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 61 - Director → ME
    icon of calendar 2017-06-30 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Has significant influence or controlOE
  • 36
    icon of address Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 46 - Director → ME
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 48 - Director → ME
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - 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
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 75 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ 2022-10-06
    IIF 36 - Director → ME
    IIF 97 - Director → ME
    icon of calendar 2018-09-17 ~ 2022-10-06
    IIF 14 - Secretary → ME
  • 2
    icon of address Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    icon of calendar 2020-01-28 ~ 2023-10-13
    IIF 103 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2023-10-13
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Daniell House, Falmouth Road, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-03 ~ 2020-05-22
    IIF 72 - Director → ME
    icon of calendar 2015-11-03 ~ 2020-05-22
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-05-22
    IIF 126 - Has significant influence or control OE
  • 4
    icon of address Alverton Pavilion, Trewithen Road, Penzance, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 1993-08-17 ~ 2018-03-15
    IIF 35 - Director → ME
    icon of calendar 2012-09-11 ~ 2018-03-15
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-15
    IIF 110 - Has significant influence or control OE
  • 5
    icon of address 7 Kingsley Mews, Higher Tower Road, Newquay, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-04 ~ 2021-09-02
    IIF 71 - Director → ME
    IIF 44 - Director → ME
  • 6
    icon of address 6 Kingsley Court, Off Kerensa Gardens, Goonown, St. Agnes, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ 2024-12-04
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ 2024-12-04
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    24,646,264 GBP2024-03-31
    Officer
    icon of calendar 2012-09-13 ~ 2016-09-20
    IIF 79 - Director → ME
    icon of calendar 2019-08-15 ~ 2020-02-25
    IIF 43 - Director → ME
    icon of calendar 2012-09-13 ~ 2012-10-30
    IIF 41 - Director → ME
  • 8
    icon of address C/o Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2013-11-06 ~ 2019-01-15
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-15
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Carvynick Holiday Park, Summercourt, Newquay, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    957,268 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2021-07-12
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2019-05-28
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KINGSLEY STORE LIMITED - 2010-12-16
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2010-10-29 ~ 2013-10-22
    IIF 27 - Director → ME
  • 11
    icon of address Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    869,842 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-18 ~ 2025-07-29
    IIF 135 - Has significant influence or control OE
  • 12
    J. W. SHARMAN LIMITED - 2004-05-20
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    42,421 GBP2024-03-31
    Officer
    icon of calendar 2004-05-04 ~ 2025-05-29
    IIF 55 - Director → ME
    icon of calendar 2004-05-04 ~ 2025-05-29
    IIF 4 - Secretary → ME
  • 13
    icon of address C/o Mark Holt & Co Limited, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,500,000 GBP2024-05-31
    Officer
    icon of calendar 2014-02-12 ~ 2015-11-15
    IIF 50 - Director → ME
  • 14
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -375,926 GBP2024-05-31
    Officer
    icon of calendar 1995-04-13 ~ 2016-11-15
    IIF 53 - Director → ME
    icon of calendar 1995-04-13 ~ 2025-05-29
    IIF 5 - Secretary → ME
  • 15
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ 2024-02-23
    IIF 38 - Director → ME
  • 16
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ 2018-03-20
    IIF 101 - Director → ME
    icon of calendar 2007-01-25 ~ 2018-03-20
    IIF 54 - Director → ME
  • 17
    KINGSLEY DEVELOPMENTS (WATERGATE BAY) LIMITED - 2021-07-28
    icon of address Unit 2b Quintdown Business Park West Road, Quintrell Downs, Newquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,161 GBP2024-03-31
    Officer
    icon of calendar 2019-01-15 ~ 2021-03-31
    IIF 102 - Director → ME
    icon of calendar 2017-05-26 ~ 2021-03-31
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2019-01-15
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2016-12-06
    IIF 85 - Director → ME
    icon of calendar 2016-07-29 ~ 2016-12-06
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-01-13
    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
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Daniell House, Falmouth Road, Truro, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ 2023-07-18
    IIF 98 - Director → ME
  • 20
    icon of address 26 Daniell House Falmouth Road, Truro, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-11 ~ 2021-01-31
    IIF 83 - Director → ME
  • 21
    icon of address Mark Holt & Co Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,495 GBP2024-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2017-03-23
    IIF 47 - Director → ME
    icon of calendar 2017-08-24 ~ 2021-07-12
    IIF 40 - Director → ME
    icon of calendar 2016-12-22 ~ 2017-03-23
    IIF 82 - Director → ME
    icon of calendar 2016-01-04 ~ 2016-10-25
    IIF 19 - Secretary → ME
    icon of calendar 2015-07-02 ~ 2015-11-02
    IIF 20 - Secretary → ME
    icon of calendar 2016-12-22 ~ 2017-03-23
    IIF 23 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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