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
    • 71, Trenoweth Road, Falmouth, TR11 5GH, England

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

      IIF 3
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • White House, Fenwick Road, Falmouth, Cornwall, TR11 4DR, England

      IIF 10
    • 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
    • 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
    • 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
    • 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
    • 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
    • White House, 1 Fenwick Road, Falmouth, Cornwall, TR11 4DR

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

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

      IIF 22
    • 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
    • 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
    • 71, Trenoweth Road, Falmouth, TR11 5GH, England

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

      IIF 28 IIF 29
  • Conchie, William Kim
    British

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

      IIF 30
    • 7 Strafford Road, Twickenham, TW1 3AD

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    The Old Workshop Riverside, Perranarworthal, Truro, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2009-11-28 ~ dissolved
    IIF 6 - director → ME
  • 2
    71 Trenoweth Road, Falmouth, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-29 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    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
    5 5 Wheal Agar, Tolvaddon Business Park, Pool, Redruth, Cornwall, United Kingdom
    Corporate (13 parents)
    Equity (Company account)
    137,609 GBP2024-03-31
    Officer
    2016-01-19 ~ now
    IIF 13 - director → ME
  • 4
    Chamber Offices, Cardrew Way, Redruth, Cornwall
    Dissolved corporate (3 parents)
    Officer
    2018-11-12 ~ dissolved
    IIF 9 - director → ME
  • 5
    PEDREVAN LIMITED - 2019-04-11
    14 High Cross, Truro, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -217,402 GBP2023-12-31
    Officer
    2018-09-26 ~ now
    IIF 23 - director → ME
  • 6
    ROSELYON SCHOOL TRUST LIMITED - 2001-10-18
    25 Moorgate, London
    Dissolved corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    4,131 GBP2016-08-31
    Officer
    2017-12-12 ~ dissolved
    IIF 11 - director → ME
  • 7
    71 Trenoweth Road, Falmouth, England
    Dissolved corporate (3 parents)
    Officer
    2017-11-17 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Truro School, Trennick Lane, Truro, Cornwall
    Dissolved corporate (14 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 7 - director → ME
Ceased 17
  • 1
    THE BISHOP'S FORUM - 2008-10-16
    Goodygrane Activity Centre Halvasso, Longdowns, Penryn, Cornwall
    Corporate (11 parents)
    Officer
    2005-05-18 ~ 2020-04-28
    IIF 12 - director → ME
  • 2
    TALENTLAND LIMITED - 1998-03-23
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    133,172 GBP2017-12-31
    Officer
    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
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -25,256 GBP2017-12-31
    Officer
    ~ 2004-02-17
    IIF 16 - director → ME
    ~ 2000-05-08
    IIF 30 - secretary → ME
  • 4
    ICON BETA LIMITED - 2008-10-24
    BRASS TACKS CUSTOMER MAGAZINES LIMITED - 2008-10-22
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    1997-08-14 ~ 2004-02-17
    IIF 17 - director → ME
  • 5
    Krowji, West Park, Redruth, Cornwall
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -19,549 GBP2023-03-31
    Officer
    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
    Krowji, West Park, Redruth, Cornwall
    Corporate (13 parents, 2 offsprings)
    Officer
    2017-11-27 ~ 2021-08-09
    IIF 22 - director → ME
    2007-01-29 ~ 2013-04-08
    IIF 29 - director → ME
  • 7
    79-81 Boslowick Road, Falmouth, Cornwall, United Kingdom
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    235,485 GBP2024-04-30
    Officer
    2010-10-21 ~ 2014-03-04
    IIF 21 - director → ME
  • 8
    Dundas & Wilson, Saltire Court 20 Castle Terrace, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Equity (Company account)
    -36,599 GBP2017-12-31
    Officer
    1997-08-07 ~ 2004-02-17
    IIF 18 - director → ME
  • 9
    Lamledra Barn Lamledra Hill, Gorran Haven, St. Austell, Cornwall, England
    Dissolved corporate (7 parents, 2 offsprings)
    Officer
    2006-02-28 ~ 2010-12-06
    IIF 28 - director → ME
  • 10
    A C T REDRUTH LIMITED - 2007-10-03
    Krowji, West Park, Redruth, Cornwall, England
    Corporate (6 parents)
    Officer
    2007-09-21 ~ 2017-11-27
    IIF 20 - director → ME
  • 11
    PEDREVAN LIMITED - 2019-04-11
    14 High Cross, Truro, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -217,402 GBP2023-12-31
    Person with significant control
    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
    7 Billing Road, Northampton, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2004-02-17
    IIF 24 - director → ME
    ~ 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
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23,413 GBP2017-12-31
    Officer
    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
    Lowena House Glenthorne Court, Truro Business Park, Threemilestone, Truro, Cornwall
    Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    595,411 GBP2022-04-01 ~ 2023-03-31
    Officer
    2013-12-17 ~ 2022-09-26
    IIF 14 - director → ME
  • 15
    Truro School, Trennick Lane, Truro, Cornwall
    Corporate (4 parents)
    Officer
    2014-03-25 ~ 2020-08-31
    IIF 8 - director → ME
    Person with significant control
    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
    Truro School Trennick Lane, Truro, Cornwall
    Corporate (8 parents)
    Officer
    2015-03-01 ~ 2024-07-10
    IIF 10 - director → ME
  • 17
    ACORN ACADEMY CORNWALL - 2018-06-04
    Unit 15-16 St Austell Business Park, Carclaze, St Austell, Cornwall, England
    Corporate (14 parents)
    Person with significant control
    2018-06-01 ~ 2023-02-13
    IIF 3 - Has significant influence or control over the trustees of a trust OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.