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

Trembath, David John

    Related profiles found in government register
  • Trembath, David John
    British accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Cottage, Botus Fleming, Saltash, PL12 6NJ, England

      IIF 1
  • Trembath, David John
    British chartered accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Queen Square, Bristol, BS1 4QP, United Kingdom

      IIF 2
    • icon of address Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ, England

      IIF 3 IIF 4
    • icon of address Cherry Cottage, Botus Fleming, Saltash, PL12 6NJ, England

      IIF 5 IIF 6
    • icon of address 9, Heron Close, Tresillian, Truro, Cornwall, TR2 4BH, England

      IIF 7 IIF 8
  • Trembath, David John
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ

      IIF 9 IIF 10 IIF 11
    • icon of address 9, Heron Close, Tresillian, Truro, TR2 4BH, England

      IIF 13
    • icon of address The Old Carriage Works, Moresk Road, Truro, TR1 1DG, England

      IIF 14
  • Trembath, David John
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ

      IIF 15 IIF 16
  • Trembath, David John
    British finance director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ

      IIF 17
  • Trembath, David John
    English chartered accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Callington Road, Saltash, Cornwall, PL12 6DY

      IIF 18
  • Trembath, David John
    English company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ, England

      IIF 19
  • Trembath, David John
    born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ, United Kingdom

      IIF 20
    • icon of address Cherry Cottage, Botus Fleming, Saltash, PL12 6NJ

      IIF 21
    • icon of address 9, Heron Close, Tresillian, Truro, Cornwall, TR2 4BH, England

      IIF 22
  • Trembath, David John
    British

    Registered addresses and corresponding companies
  • Trembath, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ

      IIF 28
  • Trembath, David John
    British company secretary

    Registered addresses and corresponding companies
  • Trembath, David John
    British director

    Registered addresses and corresponding companies
    • icon of address Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ

      IIF 35
  • Mr David John Trembath
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baker Noel Accountants, Cheribourne House, 45a Station Road, Willington, Bedford, MK44 3QL, England

      IIF 36
    • icon of address C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE

      IIF 37 IIF 38
    • icon of address Richard J Smith & Co 53, Fore Street, Ivybridge, Devon, PL21 9AE

      IIF 39 IIF 40 IIF 41
    • icon of address Prideaux House, St Blazey, Par, Cornwall, PL24 2SS

      IIF 44
    • icon of address 9, Heron Close, Tresillian, Truro, Cornwall, TR2 4BH, England

      IIF 45 IIF 46 IIF 47
    • icon of address 9, Heron Close, Tresillian, Truro, TR2 4BH, England

      IIF 48
    • icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall, TR1 1DG, England

      IIF 49
  • Trembath, David John

    Registered addresses and corresponding companies
    • icon of address Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ, England

      IIF 50
  • Mr David John Trembath
    English born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Heron Close, Tresillian, Truro, Cornwall, TR2 4BH, England

      IIF 51
  • Trembath, David

    Registered addresses and corresponding companies
    • icon of address Prideaux House, St Blazey, Par, PL24 2SS, United Kingdom

      IIF 52
    • icon of address Cherry Cottage, Botus Fleming, Saltash, PL12 6NJ, England

      IIF 53 IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 40 Callington Road, Saltash, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    794,270 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 9 Heron Close, Tresillian, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 3
    icon of address 9 Heron Close, Tresillian, Truro, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    277,066 GBP2025-03-31
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Cherry Cottage, Botus Fleming, Saltash, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,171 GBP2025-03-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 5
    CARDREW DEVELOPMENTS LIMITED - 2018-08-15
    icon of address 9 Heron Close, Tresillian, Truro, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,492,631 GBP2024-04-05
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 8 - Director → ME
    icon of calendar 2013-04-22 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    icon of address 9 Heron Close, Tresillian, Truro, Cornwall, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    192,849 GBP2025-04-05
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    21,579 GBP2024-04-05
    Officer
    icon of calendar 2012-08-24 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 40 - Right to surplus assets - More than 50% but less than 75% with control over the trustees of a trustOE
  • 8
    icon of address C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    998,195 GBP2022-04-05
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-10-07 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    icon of address Richard J Smith & Co 53, Fore Street, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,430,902 GBP2022-04-05
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2013-07-11 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    icon of calendar 2016-09-27 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 10
    icon of address 9 Heron Close, Tresillian, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    625,969 GBP2024-04-05
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 11
    icon of address C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 37 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove membersOE
  • 12
    icon of address Richard J Smith & Co 53, Fore Street, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,881,656 GBP2021-04-05
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-07-11 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    icon of calendar 2016-09-27 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
Ceased 15
  • 1
    DALEHEAD FOODS LIMITED - 2001-04-03
    DALE HEAD FOODS LIMITED - 1989-05-19
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2004-06-28
    IIF 16 - Director → ME
    icon of calendar 2004-06-28 ~ 2007-09-28
    IIF 32 - Secretary → ME
  • 2
    DALEHEAD FOODS HOLDINGS LIMITED - 2001-04-03
    FARMERS PORK HOLDINGS LIMITED - 1989-05-17
    MEAT FAYRE LIMITED - 1984-06-28
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-03-15 ~ 2004-06-28
    IIF 15 - Director → ME
    icon of calendar 2004-06-28 ~ 2007-09-28
    IIF 31 - Secretary → ME
  • 3
    SUST 7 LIMITED - 1995-11-13
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-27 ~ 2004-06-28
    IIF 10 - Director → ME
    icon of calendar 2004-06-28 ~ 2007-09-28
    IIF 33 - Secretary → ME
  • 4
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2006-11-30
    IIF 11 - Director → ME
    icon of calendar 2004-06-28 ~ 2007-09-28
    IIF 29 - Secretary → ME
  • 5
    HETZER LIMITED - 1999-06-02
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2004-06-28
    IIF 12 - Director → ME
    icon of calendar 2000-03-06 ~ 2007-09-28
    IIF 23 - Secretary → ME
  • 6
    BARRETTS + BAIRD (HOLDINGS) LIMITED - 1995-01-03
    AVONMORE MEATS (UK) LIMITED - 1999-05-04
    GLANBIA FRESH MEATS (UK) LIMITED - 2003-07-11
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-05 ~ 2004-06-28
    IIF 9 - Director → ME
    icon of calendar 2003-07-05 ~ 2007-09-28
    IIF 28 - Secretary → ME
  • 7
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -129,388 GBP2019-04-05
    Officer
    icon of calendar 2015-03-16 ~ 2019-06-28
    IIF 5 - Director → ME
    icon of calendar 2015-06-03 ~ 2019-06-28
    IIF 50 - Secretary → ME
  • 8
    HYGRADE MEATS LIMITED - 1985-07-24
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-20 ~ 2007-09-28
    IIF 35 - Secretary → ME
  • 9
    ROACH'S FROZEN FOODS (ST. IVES) LIMITED - 1989-04-26
    icon of address Seton House Warwick Technology Park, Galllows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2007-09-28
    IIF 26 - Secretary → ME
  • 10
    PRIDEAUX STABLES LIMITED - 2019-10-23
    TRIPSHINE LIMITED - 1989-04-12
    PILGRIM'S PREPARED FOODS EUROPE LIMITED - 2020-03-04
    PILGRIM'S FOOD GROUP EUROPE LIMITED - 2024-01-30
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2007-09-28
    IIF 24 - Secretary → ME
  • 11
    TULIP LIMITED - 2020-08-28
    TULIP INTERNATIONAL (UK) BACON DIVISION LIMITED - 2002-10-07
    DANEPAK LIMITED - 1983-12-30
    ESS-FOOD DANEPAK LIMITED - 1990-11-19
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (7 parents, 25 offsprings)
    Officer
    icon of calendar 2004-06-28 ~ 2005-01-19
    IIF 34 - Secretary → ME
  • 12
    BONDCO 1025 LIMITED - 2003-09-25
    icon of address Cheribourne House 45a Station Road, Willington, Bedford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,835,636 GBP2024-02-29
    Officer
    icon of calendar 2015-05-22 ~ 2018-10-01
    IIF 3 - Director → ME
    icon of calendar 2003-09-22 ~ 2018-10-01
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2018-10-01
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    NORMAN C.ROACH & SON LIMITED - 1989-03-31
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-15 ~ 2004-06-28
    IIF 17 - Director → ME
    icon of calendar 2000-11-01 ~ 2007-09-28
    IIF 27 - Secretary → ME
  • 14
    icon of address 9 Heron Close, Tresillian, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    626,401 GBP2024-04-05
    Officer
    icon of calendar 2018-08-16 ~ 2022-09-27
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2022-09-27
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 15
    ESS-FOOD (UK) GROUP LIMITED - 1990-11-19
    ESS-FOOD (UK) GRIMSBY GROUP LIMITED - 1981-12-31
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-06-28 ~ 2005-01-19
    IIF 30 - Secretary → 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.