logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr William Kim Conchie

    Related profiles found in government register
  • Mr William Kim Conchie
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Trenoweth Road, Falmouth, TR11 5GH, England

      IIF 1 IIF 2
    • icon of address Glynn House, Treyew Road, Truro, Cornwall, TR1 3AS, England

      IIF 3
    • icon of address Truro School, Trennick Lane, Truro, Cornwall, TR1 1TH

      IIF 4
  • Mr William Kim Conchie
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, High Cross, Truro, TR1 2AJ, United Kingdom

      IIF 5
  • Conchie, William Kim
    British business consultant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, 1 Fenwick Road, Falmouth, Cornwall, TR11 4DR

      IIF 6
  • Conchie, William Kim
    British ceo chamber of commerce born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Truro School, Trennick Lane, Truro, Cornwall, TR1 1TH

      IIF 7
  • Conchie, William Kim
    British ceo of chamber of commerce born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Truro School, Trennick Lane, Truro, Cornwall, TR1 1TH

      IIF 8
  • Conchie, William Kim
    British ceo of cornwall chamber of com born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chamber Offices, Cardrew Way, Redruth, Cornwall, TR15 1SP

      IIF 9
  • Conchie, William Kim
    British ceo of cornwall chamber of commerce born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, Fenwick Road, Falmouth, Cornwall, TR11 4DR, England

      IIF 10
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 11
  • Conchie, William Kim
    British chairman of publishing co born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, 1 Fenwick Road, Falmouth, Cornwall, TR11 4DR

      IIF 12
  • Conchie, William Kim
    British chief executive born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, 5 Wheal Agar, Tolvaddon Business Park, Pool, Redruth, Cornwall, TR14 0HX, United Kingdom

      IIF 13
  • Conchie, William Kim
    British chief executive officer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lowena House, Glenthorne Court, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NY

      IIF 14
  • Conchie, William Kim
    British co director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, 1 Fenwick Road, Falmouth, Cornwall, TR11 4DR

      IIF 15
  • Conchie, William Kim
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, 1 Fenwick Road, Falmouth, Cornwall, TR11 4DR

      IIF 16 IIF 17 IIF 18
    • icon of address White House, Fenwick Road, Falmouth, Cornwall, TR11 4DR, England

      IIF 21
    • icon of address Krowji, West Park, Redruth, Cornwall, TR15 3AJ

      IIF 22
    • icon of address 14, High Cross, Truro, TR1 2AJ, United Kingdom

      IIF 23
  • Conchie, William Kim
    British company director & publisher born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, 1 Fenwick Road, Falmouth, Cornwall, TR11 4DR

      IIF 24
  • Conchie, William Kim
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Trenoweth Road, Falmouth, TR11 5GH, England

      IIF 25 IIF 26
    • icon of address White House, 1 Fenwick Road, Falmouth, Cornwall, TR11 4DR

      IIF 27
  • Conchie, William Kim
    British publisher born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, 1 Fenwick Road, Falmouth, Cornwall, TR11 4DR

      IIF 28 IIF 29
  • Conchie, William Kim
    British

    Registered addresses and corresponding companies
    • icon of address 45 Defoe Avenue, Kew, Richmond, Surrey, TW9 4DS

      IIF 30
    • icon of address 7 Strafford Road, Twickenham, TW1 3AD

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Old Workshop Riverside, Perranarworthal, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-28 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 71 Trenoweth Road, Falmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CORNWALL CHAMBER OF COMMERCE AND INDUSTRY - 2018-05-30
    CORNWALL CHAMBER FOR INDUSTRY - 2009-01-20
    icon of address 5 5 Wheal Agar, Tolvaddon Business Park, Pool, Redruth, Cornwall, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    137,609 GBP2024-03-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Chamber Offices, Cardrew Way, Redruth, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 9 - Director → ME
  • 5
    PEDREVAN LIMITED - 2019-04-11
    icon of address 14 High Cross, Truro, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -217,402 GBP2023-12-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 23 - Director → ME
  • 6
    ROSELYON SCHOOL TRUST LIMITED - 2001-10-18
    icon of address 25 Moorgate, London
    Dissolved Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    4,131 GBP2016-08-31
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 71 Trenoweth Road, Falmouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Truro School, Trennick Lane, Truro, Cornwall
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 7 - Director → ME
Ceased 17
  • 1
    THE BISHOP'S FORUM - 2008-10-16
    icon of address Goodygrane Activity Centre Halvasso, Longdowns, Penryn, Cornwall
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-05-18 ~ 2020-04-28
    IIF 12 - Director → ME
  • 2
    TALENTLAND LIMITED - 1998-03-23
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    133,172 GBP2017-12-31
    Officer
    icon of calendar 1997-10-03 ~ 2004-02-17
    IIF 19 - Director → ME
  • 3
    BRASS TACKS MEDIA SERVICES LIMITED - 1997-09-11
    STATELY HOMES MAGAZINES LIMITED - 1989-10-25
    PROFILEEARLY LIMITED - 1988-02-16
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,256 GBP2017-12-31
    Officer
    icon of calendar ~ 2004-02-17
    IIF 16 - Director → ME
    icon of calendar ~ 2000-05-08
    IIF 30 - Secretary → ME
  • 4
    ICON BETA LIMITED - 2008-10-24
    BRASS TACKS CUSTOMER MAGAZINES LIMITED - 2008-10-22
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 1997-08-14 ~ 2004-02-17
    IIF 17 - Director → ME
  • 5
    icon of address Krowji, West Park, Redruth, Cornwall
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -26,761 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2004-03-01 ~ 2013-12-02
    IIF 15 - Director → ME
  • 6
    CORNWALL ARTS CENTRE TRUST TRURO LIMITED - 2015-07-24
    TRURO DANCE AND THEATRE TRUST LIMITED - 1986-04-03
    icon of address Krowji, West Park, Redruth, Cornwall
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-27 ~ 2021-08-09
    IIF 22 - Director → ME
    icon of calendar 2007-01-29 ~ 2013-04-08
    IIF 29 - Director → ME
  • 7
    icon of address 79-81 Boslowick Road, Falmouth, Cornwall, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    235,485 GBP2024-04-30
    Officer
    icon of calendar 2010-10-21 ~ 2014-03-04
    IIF 21 - Director → ME
  • 8
    icon of address Dundas & Wilson, Saltire Court 20 Castle Terrace, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,599 GBP2017-12-31
    Officer
    icon of calendar 1997-08-07 ~ 2004-02-17
    IIF 18 - Director → ME
  • 9
    icon of address Lamledra Barn Lamledra Hill, Gorran Haven, St. Austell, Cornwall, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-28 ~ 2010-12-06
    IIF 28 - Director → ME
  • 10
    A C T REDRUTH LIMITED - 2007-10-03
    icon of address Krowji, West Park, Redruth, Cornwall, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -2,823 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-09-21 ~ 2017-11-27
    IIF 20 - Director → ME
  • 11
    PEDREVAN LIMITED - 2019-04-11
    icon of address 14 High Cross, Truro, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -217,402 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-18 ~ 2022-11-16
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    AMD BRASS TACKS LIMITED - 2003-12-19
    BRASS TACKS PUBLISHING COMPANY LIMITED(THE) - 2001-01-18
    RABSLAND LIMITED - 1986-02-07
    icon of address 7 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-02-17
    IIF 24 - Director → ME
    icon of calendar ~ 2000-05-08
    IIF 31 - Secretary → ME
  • 13
    X AND Y COMMUNICATIONS LIMITED - 2007-01-15
    EQUINE PUBLISHING LIMITED - 2006-06-09
    GLOBECRAFT LIMITED - 1998-03-23
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,413 GBP2017-12-31
    Officer
    icon of calendar 1998-01-06 ~ 2004-02-17
    IIF 27 - Director → ME
  • 14
    CORNWALL ENTERPRISE BOARD LIMITED - 1995-09-12
    CORNWALL ENTERPRISE BOARD INVESTMENTS LIMITED - 1990-01-29
    icon of address Lowena House Glenthorne Court, Truro Business Park, Threemilestone, Truro, Cornwall
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -110,540 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-12-17 ~ 2022-09-26
    IIF 14 - Director → ME
  • 15
    icon of address Truro School, Trennick Lane, Truro, Cornwall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2020-08-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    TRURO SCHOOL (ENDOWMENT FUND) LIMITED - 2016-11-21
    icon of address Truro School Trennick Lane, Truro, Cornwall
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2024-07-10
    IIF 10 - Director → ME
  • 17
    ACORN ACADEMY CORNWALL - 2018-06-04
    icon of address Unit 15-16 St Austell Business Park, Carclaze, St Austell, Cornwall, England
    Active Corporate (14 parents)
    Person with significant control
    icon of calendar 2018-06-01 ~ 2023-02-13
    IIF 3 - Has significant influence or control over the trustees of a trust OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.