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

Steven, John Francis Ormond

    Related profiles found in government register
  • Steven, John Francis Ormond
    British * born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Queen Street, Exeter, Devon, EX4 3SN

      IIF 1
  • Steven, John Francis Ormond
    British ceo born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alston Hall, Holbeton, Plymouth, PL8 1HN, England

      IIF 2
  • Steven, John Francis Ormond
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Steven, John Francis Ormond
    British company director and businessm born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alston Hall, Holbeton, Plymouth, Devon, PL8 1HN

      IIF 42
  • Steven, John Francis Ormond
    British company director and businessw born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alston Hall, Holbeton, Plymouth, Devon, PL8 1HN

      IIF 43
  • Steven, John Francis Ormond
    British developer born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alston Hall, Holbeton, Plymouth, Devon, PL8 1HN

      IIF 44
  • Steven, John Francis Ormond
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 45
    • icon of address Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 46
    • icon of address 20, Queen Street, Exeter, EX4 3SN, England

      IIF 47
    • icon of address 5, Block 23, Melville Building, Royal William Yard, Plymouth, Devon, PL1 3RP, United Kingdom

      IIF 48
    • icon of address 5, Block 23, Melville Building, Royal William Yard, Plymouth, PL1 3RP, England

      IIF 49 IIF 50 IIF 51
    • icon of address 5, Block 23, Melville Building, Royal William Yard, Plymouth, PL1 3RP, United Kingdom

      IIF 52
    • icon of address 5 Block 23 Melville, Royal William Yard, Plymouth, PL1 3RP, England

      IIF 53
    • icon of address Alston Hall, Holbeton, Plymouth, Devon, PL8 1HN

      IIF 54 IIF 55 IIF 56
    • icon of address Alston Hall, Holbeton, Plymouth, Devon, PL8 1HN, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address Alston Hall, Holbeton, Plymouth, PL8 1HN, United Kingdom

      IIF 75
    • icon of address Unit 52-53, Faraday Mill Business Park, Faraday Road, Plymouth, PL4 0ST, United Kingdom

      IIF 76
  • Steven, John Francis Ormond
    British director/businessman born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alston Hall, Holbeton, Plymouth, Devon, PL8 1HN

      IIF 77
  • Steven, John Francis Ormond
    British property developer born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, PL1 3RP, England

      IIF 78
    • icon of address Alston Hall, Holbeton, Plymouth, Devon, PL8 1HN

      IIF 79 IIF 80 IIF 81
  • Steven, John Francis Ormond
    British property development investmen born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alston Hall, Holbeton, Plymouth, Devon, PL8 1HN

      IIF 82
  • Steven, John Francis Ormond
    British ceo born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Block 23, Melville Building, Royal William Yard, Plymouth, Devon, PL1 3RP, United Kingdom

      IIF 83 IIF 84
    • icon of address 5, Block 23, Melville Building, Royal William Yard, Plymouth, PL1 3RP, United Kingdom

      IIF 85
  • Steven, John Francis Ormond
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Steven, John Francis Ormond
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Block 23, Melville Building, Royal William Yard, Plymouth, Devon, PL1 3RP, United Kingdom

      IIF 97
    • icon of address 5, Block 23, Melville Building, Royal William Yard, Plymouth, PL1 3RP, England

      IIF 98 IIF 99 IIF 100
  • Steven, John Francis Ormond
    British property developer born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Block 23, Melville Building, Royal William Yard, Plymouth, PL1 3RP, England

      IIF 101
  • Mr John Francis Ormond Steven
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 102
    • icon of address Alston Hall, Holbeton, Plymouth, PL8 1HN, England

      IIF 103 IIF 104
    • icon of address Office 5, Block 23, Royal William Yard, Plymouth, PL1 3RP, England

      IIF 105
    • icon of address The Dome, Hoe Road, Plymouth, PL1 2NZ, England

      IIF 106
  • Steven, John
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pickwick Inn, St Ann's Chapel, Bigbury, Kingsbridge, Devon, TQ7 4HQ, United Kingdom

      IIF 107
  • Mr John Steven
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Block 23, Melville Building, Royal William Yard, Plymouth, PL1 3RP, England

      IIF 108
  • Mr John Francis Ormond Steven
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Steven, John
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 129
    • icon of address The Dome, Hoe Road, Plymouth, Devon, PL1 2NZ

      IIF 130
  • Steven, John
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Block 23, Melville Building, Royal William Yard, Plymouth, PL1 3RP, England

      IIF 131
  • Steven, John
    British company director born in August 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Alston Hall, Holbeton, Plymouth, Devon, PL8 1HN

      IIF 132
  • Mr John Steven
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dartmoor Union Inn, Fore Street, Holbeton, Plymouth, PL8 1NE, England

      IIF 133
child relation
Offspring entities and appointments
Active 66
  • 1
    APCA (PENHAVEN HOLIDAY HOMES) LTD - 2021-08-04
    icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,779 GBP2024-02-29
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 93 - Director → ME
  • 2
    icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 98 - Director → ME
  • 3
    icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 95 - Director → ME
  • 4
    APCA (BERRY HEAD) LTD - 2020-07-03
    BERRY HEAD POINT LTD - 2019-12-19
    APCA (RUTHERFORD) LTD - 2022-10-11
    icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 49 - Director → ME
  • 5
    icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 99 - Director → ME
  • 6
    icon of address Alston Hall, Holbeton, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Alston Hall, Holbeton, Plymouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 13 - Director → ME
  • 8
    ALSTON PROPERTY CONSULTANCY & ADVISORY LTD - 2019-09-17
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    594,603 GBP2020-12-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Block 23, Melville Building, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 97 - Director → ME
  • 10
    APCA (MILLENDREATH) LTD - 2020-09-16
    APCA (SHERIDAN HOUSE) LTD - 2023-02-03
    icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 100 - Director → ME
  • 11
    icon of address Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 110 - Has significant influence or control as a member of a firmOE
    IIF 110 - Has significant influence or control over the trustees of a trustOE
    IIF 110 - Has significant influence or controlOE
  • 12
    icon of address C/o Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address Alston Hall, Holbeton, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 122 - Has significant influence or control as a member of a firmOE
    IIF 122 - Has significant influence or control over the trustees of a trustOE
    IIF 122 - Has significant influence or controlOE
  • 14
    CQH1 LTD
    - now
    BRIXHAM QUAY LTD - 2011-10-04
    CRAB QUAY HOUSE LTD - 2014-01-16
    icon of address 20 Sutton Harbour, The Barbican, Plymouth, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address 5 Block 23, Melville Building, Royal William Yard, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 85 - Director → ME
  • 16
    icon of address Plymouth Dome, Hoe Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 33 - Director → ME
  • 17
    APCA (DARTMOUTH) LTD - 2024-09-26
    APCA (STONEHAVEN) LTD - 2020-10-13
    icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 131 - Director → ME
  • 18
    APCA (PENHAVEN HOUSES) LTD - 2022-05-20
    icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 94 - Director → ME
  • 19
    LOZENGE LTD - 2006-08-23
    HEADLAND PARK LIMITED - 2006-08-21
    icon of address 52 Faraday Mill Business Park, Faraday Road, Plymouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 62 - Director → ME
  • 20
    HMS (DEVON) LTD - 2018-05-31
    ORMOND HOSPITALITY LTD - 2018-03-16
    icon of address Alston Hall, Holbeton, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 21
    icon of address 5 Block 23 Melville Royal William Yard, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    415,519 GBP2024-03-31
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 53 - Director → ME
  • 22
    FOMO LIVING LTD - 2025-07-21
    BILLACOMBE INVESTMENTS LTD - 2024-10-18
    icon of address 5 Block 23, Melville Building, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 48 - Director → ME
  • 23
    RHODES @ THE DOME TRADING LTD - 2014-03-03
    icon of address Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-15 ~ dissolved
    IIF 8 - Director → ME
  • 24
    icon of address Melville Building Royal William Yard, Office 5, Plymouth, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,771,121 GBP2024-12-31
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 83 - Director → ME
  • 25
    icon of address Alston Hall, Holbeton, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 73 - Director → ME
  • 26
    icon of address Alston Hall, Holbeton, Plymouth, Devon
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-08-21 ~ now
    IIF 64 - Director → ME
  • 27
    icon of address Alston Hall, Holbeton, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 74 - Director → ME
  • 28
    icon of address 10-11 Lynher Building, Queen Anne Battery, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-16 ~ dissolved
    IIF 20 - Director → ME
  • 29
    icon of address 5, Block 23, Melville Building Royal William Yard, Plymouth, England
    Active Corporate (1 parent, 24 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 128 - Has significant influence or control as a member of a firmOE
    IIF 128 - Has significant influence or control over the trustees of a trustOE
    IIF 128 - Has significant influence or controlOE
  • 30
    icon of address Alston Hall, Holbeton, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 125 - Has significant influence or control as a member of a firmOE
    IIF 125 - Has significant influence or control over the trustees of a trustOE
    IIF 125 - Has significant influence or controlOE
  • 31
    icon of address Alston Hall, Holbeton, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 119 - Has significant influence or control as a member of a firmOE
    IIF 119 - Has significant influence or control over the trustees of a trustOE
    IIF 119 - Has significant influence or controlOE
  • 32
    WYKEHAM HOMES LIMITED - 2006-02-01
    BARNES MEADOW DEVELOPMENT LIMITED - 2002-09-27
    WYKEHAM HOMES LIMITED - 2002-08-14
    NEWTON ABBOT RETAIL LIMITED - 1999-11-24
    SHAREOTHER LIMITED - 1998-12-31
    icon of address Wilson Field Limited, The Annexe The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-26 ~ dissolved
    IIF 77 - Director → ME
  • 33
    icon of address 5 Block 23, Melville Building, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 84 - Director → ME
  • 34
    icon of address Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 9 - Director → ME
  • 35
    icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 36
    DCP (PLYMOUTH) LTD - 2014-09-25
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 39 - Director → ME
  • 37
    icon of address Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Has significant influence or control as a member of a firmOE
    IIF 109 - Has significant influence or control over the trustees of a trustOE
    IIF 109 - Has significant influence or controlOE
  • 38
    icon of address Alston Hall, Holbeton, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,627 GBP2018-12-31
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 103 - Has significant influence or control over the trustees of a trustOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,338 GBP2019-12-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 117 - Has significant influence or control as a member of a firmOE
    IIF 117 - Right to appoint or remove directors as a member of a firmOE
    IIF 117 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 117 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 117 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Alston Hall, Holbeton, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Has significant influence or control as a member of a firmOE
    IIF 106 - Has significant influence or control over the trustees of a trustOE
    IIF 106 - Has significant influence or controlOE
  • 41
    icon of address The Dome, Hoe Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 130 - Director → ME
  • 42
    icon of address Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 7 - Director → ME
  • 43
    icon of address Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 46 - Director → ME
  • 44
    WEBBS (LISKEARD) LIMITED - 2005-08-23
    icon of address The Annexe The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-29 ~ dissolved
    IIF 81 - Director → ME
  • 45
    CREVAL (SHDC) LTD - 2016-06-14
    icon of address 2 Pacific Court Atlantic Street, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -117,516 GBP2016-12-31
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 41 - Director → ME
  • 46
    M S DEVELOPMENTS (DISEWORTH) LIMITED - 2011-07-20
    icon of address Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 5 - Director → ME
  • 47
    icon of address Alston Hall, Holbeton, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-23 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2015-02-12 ~ dissolved
    IIF 6 - Director → ME
  • 49
    icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 11 - Director → ME
  • 50
    icon of address 5 Block 23, Melville Building, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 90 - Director → ME
  • 51
    icon of address 5 Block 23, Melville Building, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 88 - Director → ME
  • 52
    icon of address 5 Block 23, Melville Building, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 91 - Director → ME
  • 53
    icon of address 5 Block 23, Melville Building, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 89 - Director → ME
  • 54
    icon of address 5 Block 23, Melville Building, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 87 - Director → ME
  • 55
    icon of address 5 Block 23, Melville Building, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 92 - Director → ME
  • 56
    icon of address 5 Block 23, Melville Building, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 86 - Director → ME
  • 57
    icon of address 5 Block 23 Melville Building, Royal William Yard, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -401,289 GBP2022-12-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 51 - Director → ME
  • 58
    icon of address Quadra Business Recovery, 10 & 11 Lynher Building Queen Anne Battery, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-25 ~ dissolved
    IIF 69 - Director → ME
  • 59
    WYKEHAM SECURITIES LIMITED - 2005-06-20
    PRESSOBJECT LIMITED - 1998-06-16
    icon of address Curzon House, Southernhay West, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-19 ~ dissolved
    IIF 21 - Director → ME
  • 60
    REDMONDSCAR LIMITED - 2004-04-30
    icon of address Alston Hall, Holbeton, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-29 ~ dissolved
    IIF 17 - Director → ME
  • 61
    Company number 03824777
    Non-active corporate
    Officer
    icon of calendar 2001-04-20 ~ now
    IIF 44 - Director → ME
  • 62
    Company number 04548717
    Non-active corporate
    Officer
    icon of calendar 2002-12-12 ~ now
    IIF 22 - Director → ME
  • 63
    Company number 04549120
    Non-active corporate
    Officer
    icon of calendar 2003-01-13 ~ now
    IIF 14 - Director → ME
  • 64
    Company number 05275735
    Non-active corporate
    Officer
    icon of calendar 2004-11-02 ~ now
    IIF 61 - Director → ME
  • 65
    Company number 06438109
    Non-active corporate
    Officer
    icon of calendar 2007-11-27 ~ now
    IIF 16 - Director → ME
  • 66
    Company number 07051123
    Non-active corporate
    Officer
    icon of calendar 2009-10-20 ~ now
    IIF 76 - Director → ME
Ceased 44
  • 1
    icon of address Alston Hall, Holbeton, Plymouth, Devon, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-08-21 ~ 2012-05-04
    IIF 66 - Director → ME
  • 2
    icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-01-15 ~ 2022-04-30
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-30 ~ 2022-04-30
    IIF 120 - Has significant influence or control OE
  • 4
    APCA (BERRY HEAD) LTD - 2020-07-03
    BERRY HEAD POINT LTD - 2019-12-19
    APCA (RUTHERFORD) LTD - 2022-10-11
    icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-03-15 ~ 2022-12-02
    IIF 118 - Has significant influence or control OE
  • 5
    icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-01-17 ~ 2022-04-30
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 6
    APCA (MILLENDREATH) LTD - 2020-09-16
    APCA (SHERIDAN HOUSE) LTD - 2023-02-03
    icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-05-28 ~ 2022-04-30
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address C/o Mwr Accountants, First Floor Blackdown House, Blackbrook Business Park, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,171 GBP2024-07-31
    Officer
    icon of calendar 1997-10-24 ~ 1999-01-19
    IIF 42 - Director → ME
  • 8
    icon of address 29 Broad Street, Lyme Regis, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    16,345 GBP2024-03-31
    Officer
    icon of calendar 2001-11-01 ~ 2009-05-08
    IIF 80 - Director → ME
  • 9
    icon of address Office 5, Block 23 Royal William Yard, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-02-14 ~ 2024-07-02
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-14 ~ 2025-05-20
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    APCA (DARTMOUTH) LTD - 2024-09-26
    APCA (STONEHAVEN) LTD - 2020-10-13
    icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-09 ~ 2024-11-28
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 11
    APCA (PENHAVEN HOUSES) LTD - 2022-05-20
    icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-30 ~ 2024-12-12
    IIF 104 - Has significant influence or control OE
  • 12
    PLYMOUTH INCORPORATED CHAMBER OF TRADE AND COMMERCE(THE) - 1980-12-31
    DEVON AND PLYMOUTH CHAMBER OF COMMERCE - 2024-12-05
    PLYMOUTH CHAMBER OF COMMERCE AND INDUSTRY - 2022-02-03
    icon of address Unit 5 Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (10 parents)
    Equity (Company account)
    344,980 GBP2024-03-31
    Officer
    icon of calendar 2003-04-14 ~ 2007-10-15
    IIF 57 - Director → ME
  • 13
    SPEEDYTOKEN LIMITED - 1996-02-09
    icon of address Mosborough Hall High Street, Mosborough, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -161,326 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-09-01 ~ 2012-05-08
    IIF 18 - Director → ME
  • 14
    icon of address Alston Hall, Holbeton, Plymouth, Devon, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2003-01-13 ~ 2012-05-04
    IIF 24 - Director → ME
  • 15
    icon of address Alston Hall, Holbeton, Plymouth, Devon, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-03 ~ 2012-05-04
    IIF 68 - Director → ME
  • 16
    POWDER CREEK LIMITED - 2010-04-16
    icon of address Wessex House, Teign Road, Newton Abbot, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    59,953 GBP2024-09-30
    Officer
    icon of calendar 2004-04-02 ~ 2010-03-28
    IIF 63 - Director → ME
  • 17
    icon of address The Dartmoor Union Inn Fore Street, Holbeton, Plymouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-03-08 ~ 2018-11-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-11-01
    IIF 133 - Has significant influence or control as a member of a firm OE
    IIF 133 - Has significant influence or control over the trustees of a trust OE
    IIF 133 - Has significant influence or control OE
  • 18
    BANNERDOWN LIMITED - 2003-06-23
    icon of address Windsor House, Victoria Street, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2012-05-08
    IIF 59 - Director → ME
  • 19
    icon of address 17 Church Street, Wellington, Telford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,162,014 GBP2024-01-29
    Officer
    icon of calendar 2023-01-10 ~ 2024-01-12
    IIF 52 - Director → ME
  • 20
    icon of address 17 Church Street, Wellington, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82 GBP2024-04-30
    Officer
    icon of calendar 2023-04-08 ~ 2023-06-23
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-04-08 ~ 2023-06-23
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    RAPIDVALE LIMITED - 1988-09-01
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    31 GBP2024-03-31
    Officer
    icon of calendar 2023-01-30 ~ 2024-01-15
    IIF 1 - Director → ME
  • 22
    icon of address 70 Lawrence Road, Mount Batten Plymstock, Plymouth, Devon
    Active Corporate (8 parents)
    Equity (Company account)
    -391,318 GBP2023-12-31
    Officer
    icon of calendar 2002-06-07 ~ 2004-05-06
    IIF 56 - Director → ME
  • 23
    icon of address 70 Lawrence Road, Mount Batten Plymstock, Plymouth, Devon
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,695,016 GBP2023-12-31
    Officer
    icon of calendar 1999-01-20 ~ 1999-12-14
    IIF 65 - Director → ME
  • 24
    icon of address Alston Hall, Holbeton, Plymouth, Devon
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-03 ~ 2012-05-04
    IIF 132 - Director → ME
  • 25
    icon of address The Beeches Wells Road, Westfield, Radstock, England
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 1998-07-16 ~ 1999-08-07
    IIF 60 - Director → ME
  • 26
    icon of address Ljl Property Management 113a Fore St, Kingsbridge, Devon, Uk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,838 GBP2024-12-31
    Officer
    icon of calendar 2005-08-11 ~ 2008-04-22
    IIF 54 - Director → ME
  • 27
    icon of address Alston Hall, Holbeton, Plymouth, Devon, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-08-21 ~ 2012-05-04
    IIF 55 - Director → ME
  • 28
    DRIFTLANE LIMITED - 1994-07-01
    icon of address 17 Church Street, Wellington, Telford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,862,278 GBP2023-09-30
    Officer
    icon of calendar 2023-01-30 ~ 2024-01-12
    IIF 78 - Director → ME
  • 29
    icon of address 5, Block 23 Melville Building, Royal William Yard, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,338 GBP2019-12-31
    Officer
    icon of calendar 2015-05-04 ~ 2015-11-12
    IIF 32 - Director → ME
  • 30
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-30
    Officer
    icon of calendar 2021-11-01 ~ 2022-03-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2022-03-09
    IIF 123 - Has significant influence or control over the trustees of a trust OE
    IIF 123 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 123 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 123 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 123 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 123 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-15 ~ 2022-03-15
    IIF 124 - Has significant influence or control OE
  • 31
    APCA (SUDBURY) LTD - 2021-04-01
    APCA (MILLENDREATH) LTD - 2021-06-15
    icon of address Unit 2 Tor Works, Glastonbury, Somerset Edgarley Road, Edgarley, Glastonbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ 2023-09-08
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-30 ~ 2023-09-08
    IIF 112 - Has significant influence or control OE
  • 32
    icon of address Mosborough Hall Hotel High Street, Mosborough, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    -1,068,041 GBP2024-03-31
    Officer
    icon of calendar 2004-11-05 ~ 2012-05-23
    IIF 15 - Director → ME
  • 33
    CREVAL (SHDC) LTD - 2016-06-14
    icon of address 2 Pacific Court Atlantic Street, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -117,516 GBP2016-12-31
    Officer
    icon of calendar 2016-08-16 ~ 2016-11-29
    IIF 38 - Director → ME
    icon of calendar 2016-06-13 ~ 2016-07-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2016-11-29
    IIF 126 - Has significant influence or control as a member of a firm OE
    IIF 126 - Has significant influence or control over the trustees of a trust OE
    IIF 126 - Has significant influence or control OE
  • 34
    M S DEVELOPMENTS (DISEWORTH) LIMITED - 2011-07-20
    icon of address Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2011-04-01
    IIF 72 - Director → ME
  • 35
    icon of address 2 Pickwick Cottages, St. Anns Chapel, Kingsbridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-09-25 ~ 2014-11-14
    IIF 37 - Director → ME
  • 36
    icon of address Duke Court, Bridge Street, Kingsbridge, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    70,325 GBP2024-09-30
    Officer
    icon of calendar 1998-09-23 ~ 1999-01-30
    IIF 43 - Director → ME
  • 37
    icon of address 1st Floor 1 Buckland House 12 William Prance Road, Plymouth International Business Park, Derriford, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-11 ~ 2011-05-01
    IIF 23 - Director → ME
  • 38
    LOWE LAMBOURNE OPERATIONS (UK) LIMITED - 2003-07-18
    3157TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2000-03-23
    icon of address Windsor House, Victoria Street, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2012-05-08
    IIF 19 - Director → ME
  • 39
    SPEED 5049 LIMITED - 1995-09-19
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    39,500 GBP2024-09-30
    Officer
    icon of calendar 2004-11-11 ~ 2008-09-26
    IIF 82 - Director → ME
  • 40
    icon of address 2 Barras Street, Liskeard, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-12-01
    Officer
    icon of calendar 2008-06-22 ~ 2010-03-11
    IIF 58 - Director → ME
  • 41
    LAMBOURNE GOLF CLUB PROPERTIES LTD. - 2004-05-25
    icon of address 52 Faraday Mill Business Park, Faraday Mill, Plymouth, Devon
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2003-06-19 ~ 2012-05-04
    IIF 67 - Director → ME
  • 42
    GRADUATION LIMITED - 2003-04-06
    icon of address Alston Hall, Holbeton, Plymouth, Devon
    Dissolved Corporate
    Officer
    icon of calendar 2003-04-01 ~ 2012-05-04
    IIF 71 - Director → ME
  • 43
    BIGBURY BAY CAR PARK LIMITED - 1999-03-15
    EDITGIANT LIMITED - 1997-03-26
    icon of address Alston Hall, Holbeton, Plymouth, Devon, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1997-04-14 ~ 2012-05-04
    IIF 70 - Director → ME
  • 44
    WYKEHAM HOMES (TAVISTOCK) LIMITED - 2004-01-07
    icon of address Alston Hall, Holbeton, Plymouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-20 ~ 2012-05-04
    IIF 79 - Director → ME
    icon of calendar 2015-02-12 ~ 2016-02-24
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.