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

Tyson, Christopher Roberto

    Related profiles found in government register
  • Tyson, Christopher Roberto
    British company director born in March 1947

    Registered addresses and corresponding companies
  • Tyson, Christopher Roberto
    British construction director born in March 1947

    Registered addresses and corresponding companies
  • Tyson, Christopher Roberto
    British director born in March 1947

    Registered addresses and corresponding companies
    • icon of address Pemberley Gregorys Meadow, Stourscombe, Launceston, Cornwall, PL15 9QZ

      IIF 32 IIF 33
  • Tyson, Christopher Roberto
    British

    Registered addresses and corresponding companies
    • icon of address The Croft Arracott, Lewdown, Okehampton, Devon, EX20 4DE

      IIF 34
  • Tyson, Christopher Roberto
    British company director

    Registered addresses and corresponding companies
    • icon of address 9, Riverside Mills, Launceston, Cornwall, PL15 8GX, United Kingdom

      IIF 35
    • icon of address Pemberley Gregorys Meadow, Stourscombe, Launceston, Cornwall, PL15 9QZ

      IIF 36
  • Tyson, Christopher Roberto
    British construction director

    Registered addresses and corresponding companies
    • icon of address The Croft Arracott, Lewdown, Okehampton, Devon, EX20 4DE

      IIF 37 IIF 38
  • Tyson, Christopher Roberto
    British director

    Registered addresses and corresponding companies
    • icon of address The Croft Arracott, Lewdown, Okehampton, Devon, EX20 4DE

      IIF 39
  • Tyson, Christopher Roberto
    British architect born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Riverside Mills, Launceston, PL15 8GX, England

      IIF 40
  • Tyson, Christopher Roberto
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Riverside Mills, Launceston, Cornwall, PL15 8GX, United Kingdom

      IIF 41
    • icon of address 2 Chapel Court, Church Street, Landrake, Saltash, Cornwall, PL12 5FD, England

      IIF 42
  • Tyson, Christopher Roberto
    British developer born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Riverside Mills, Launceston, Cornwall, PL15 8GX, United Kingdom

      IIF 43
  • Tyson, Christopher Roberto
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Normandy Way, Bodmin, Cornwall, PL31 1HA, England

      IIF 44 IIF 45
    • icon of address 40, Normandy Way, Bodmin, PL31 1EX, England

      IIF 46
    • icon of address 40, Normandy Way, Bodmin, PL31 1EX, United Kingdom

      IIF 47
    • icon of address 2 Chapel Court, Church Street, Landrake, PL12 5FD, United Kingdom

      IIF 48
    • icon of address 2 Chapel Court, Church Street, Landrake, Nr Saltash, Cornwall, PL12 5FD, England

      IIF 49
    • icon of address C/o Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 50 IIF 51
  • Tyson, Christopher Roberto
    British none born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elliot Building, High Burrow Lane, Wilson Way Pool Industrial Estate, Redruth, Cornwall, TR15 3RN

      IIF 52
  • Tyson, Christopher Roberto
    British property developer born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Riverside Mills, Launceston, Cornwall, PL15 8GX, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 9 Riverside Mills, Launceston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address Wombwell Homes Office, Grenville Road, Lostwithiel, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-21 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2003-11-21 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    icon of address 2 Chapel Court, Church Street, Landrake, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 48 - Director → ME
  • 4
    icon of address Elliot Building High Burrow Lane, Wilson Way Pool Industrial Estate, Redruth, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 52 - Director → ME
Ceased 43
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 1991-07-22 ~ 1994-01-13
    IIF 26 - Director → ME
  • 2
    icon of address 61 Fore Street, Saltash, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,688 GBP2025-02-28
    Officer
    icon of calendar 1992-02-05 ~ 1994-01-18
    IIF 21 - Director → ME
  • 3
    icon of address 7 7 The Pippins, Ivybridge, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-02-21
    Officer
    icon of calendar 1992-02-14 ~ 1994-04-13
    IIF 32 - Director → ME
  • 4
    icon of address Belmont Property Management, Daniel House, Falmouth Road, Truro, Cornwall
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-11-26 ~ 1996-12-23
    IIF 15 - Director → ME
  • 5
    LOOE VALLEY DEVELOPMENT LIMITED - 2006-10-12
    VALLEY WASTE SEWERAGE TREATMENT SPECIALIST LIMITED - 2016-05-28
    icon of address 3rd Floor, Pinnacle Central Court, Station Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -105,773 GBP2018-10-31
    Officer
    icon of calendar 2015-12-30 ~ 2017-10-09
    IIF 49 - Director → ME
  • 6
    icon of address Unit 4 Seaton Park 36 William Prance Road, Derriford, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,184 GBP2024-08-31
    Officer
    icon of calendar 1993-08-10 ~ 1994-08-16
    IIF 6 - Director → ME
  • 7
    icon of address C/o Tuffins, 6 & 8 Drake Circus, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 1992-04-27 ~ 1995-03-08
    IIF 25 - Director → ME
  • 8
    icon of address Devon Block Management, 25 Stonehouse Street, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 1994-05-11 ~ 1995-10-20
    IIF 23 - Director → ME
  • 9
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 1994-05-11 ~ 1995-09-22
    IIF 16 - Director → ME
  • 10
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 1992-04-27 ~ 1997-07-04
    IIF 13 - Director → ME
  • 11
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 1992-11-26 ~ 1994-04-13
    IIF 19 - Director → ME
  • 12
    icon of address 22b Weston Park Road, Peverell, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1993-03-09 ~ 1994-10-05
    IIF 20 - Director → ME
  • 13
    icon of address 2 Cobb Lane, Plymstock, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,687 GBP2025-04-30
    Officer
    icon of calendar 1993-04-14 ~ 1995-04-28
    IIF 7 - Director → ME
  • 14
    icon of address C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,874 GBP2024-10-31
    Officer
    icon of calendar 1993-10-01 ~ 1996-02-23
    IIF 4 - Director → ME
  • 15
    icon of address C/o Tuffin & Co Property Management Ltd 6 & 8 Drake Circus, Drake Circus, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 1993-11-23 ~ 1996-05-20
    IIF 8 - Director → ME
  • 16
    icon of address Fms Ltd., 22b Weston Park Road, Peverell, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 1994-05-11 ~ 1996-06-13
    IIF 33 - Director → ME
  • 17
    TAY HOMES (LANCASHIRE) LIMITED - 1987-02-12
    TAY HOMES (SOUTH WEST) LIMITED - 2002-02-01
    REDROW HOMES (WESSEX) LIMITED - 2010-07-05
    CROSSHOLDS LIMITED - 1985-09-16
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-06-03
    IIF 18 - Director → ME
  • 18
    icon of address Victoria House, 51-53 Exeter Street, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -225 GBP2019-05-31
    Officer
    icon of calendar 2014-08-06 ~ 2017-01-03
    IIF 42 - Director → ME
  • 19
    icon of address Wombwell Homes Office, Grenville Road, Lostwithiel, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-27 ~ 2018-11-01
    IIF 43 - Director → ME
  • 20
    TAY HOMES (YORKSHIRE) LIMITED - 1992-12-30
    TAY HOMES (NORTHERN) LIMITED - 1992-08-28
    TAY HOMES (YORKSHIRE) LIMITED - 1986-09-30
    ALVERHILL LIMITED - 1986-03-07
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-06-10
    IIF 10 - Director → ME
  • 21
    icon of address Brailey Hicks, 13 Reynolds Park, Plympton, Plymouth, Devon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -235,282 GBP2020-12-31
    Officer
    icon of calendar 2014-03-29 ~ 2018-07-19
    IIF 50 - Director → ME
  • 22
    ST MINVER HOLDINGS LIMITED - 2024-01-03
    MODBOX SPACES (HOLDINGS) LIMITED - 2022-10-18
    LOW CARBON INNOVATIONS (HOLDINGS) LIMITED - 2018-05-30
    icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    30,976 GBP2024-12-31
    Officer
    icon of calendar 2014-03-04 ~ 2018-07-19
    IIF 51 - Director → ME
  • 23
    icon of address Elliot Building High Burrow Lane, Wilson Way Pool Industrial Estate, Redruth, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-18 ~ 2012-06-18
    IIF 53 - Director → ME
  • 24
    icon of address Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    383,485 GBP2020-12-31
    Officer
    icon of calendar 2017-11-21 ~ 2018-07-19
    IIF 46 - Director → ME
  • 25
    icon of address Office 3, 10 The Old Carriage Works Brunel Quays, Great Western Village, Lostwithiel, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2005-01-31
    IIF 29 - Director → ME
  • 26
    MODBOX SPACES (ROCK) LIMITED - 2022-10-18
    icon of address Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -109,935 GBP2020-12-31
    Officer
    icon of calendar 2017-09-19 ~ 2018-07-19
    IIF 47 - Director → ME
  • 27
    MODBOX SPACES (PROPERTY) LIMITED - 2022-10-18
    icon of address Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    682,909 GBP2020-04-30
    Officer
    icon of calendar 2018-04-25 ~ 2018-07-19
    IIF 44 - Director → ME
  • 28
    MODBOX SPACES (INVESTMENTS) LIMITED - 2022-11-28
    LOW CARBON INNOVATIONS LIMITED - 2018-05-30
    icon of address Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -157,940 GBP2021-12-31
    Officer
    icon of calendar 2013-11-18 ~ 2018-07-19
    IIF 45 - Director → ME
  • 29
    icon of address Markwell Farmhouse Markwell, Landrake, Saltash, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1995-09-21 ~ 1999-02-12
    IIF 3 - Director → ME
  • 30
    icon of address 25 Stonehouse Street, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1995-09-21 ~ 1997-05-20
    IIF 24 - Director → ME
  • 31
    icon of address C/o Vickery Holman, Plym House, 3 Longbridge Road, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1994-01-26 ~ 1996-02-15
    IIF 14 - Director → ME
  • 32
    icon of address Fms Ltd, 22b Weston Park Road, Peverell, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1995-09-21 ~ 1997-06-06
    IIF 2 - Director → ME
  • 33
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 1994-05-31 ~ 1997-06-06
    IIF 9 - Director → ME
  • 34
    icon of address 7 Holne Chase, Widewell, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1994-05-31 ~ 1997-06-06
    IIF 17 - Director → ME
  • 35
    THE SPINNEY (PLYMOUTH) N0.3 LIMITED - 1995-01-23
    icon of address 7 Prestonbury Close, The Spinney Widewell, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    971 GBP2023-12-31
    Officer
    icon of calendar 1994-12-23 ~ 1996-12-23
    IIF 12 - Director → ME
  • 36
    icon of address Swan Cottage 6 Railway View, Brixton, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,527 GBP2024-02-29
    Officer
    icon of calendar 1995-02-09 ~ 1996-12-12
    IIF 1 - Director → ME
  • 37
    icon of address Highfield, Far Oakridge, Stroud, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,455 GBP2024-03-31
    Officer
    icon of calendar 1995-03-03 ~ 1996-08-16
    IIF 11 - Director → ME
    icon of calendar 1995-03-03 ~ 1998-03-03
    IIF 36 - Secretary → ME
  • 38
    icon of address 40 Temeraire Road, Manadon Park, Plymouth, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1996-02-28 ~ 1998-01-06
    IIF 22 - Director → ME
  • 39
    icon of address Behan House 25 Stonehouse Street, Stonehouse, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,423 GBP2024-12-31
    Officer
    icon of calendar 2003-12-22 ~ 2005-01-31
    IIF 30 - Director → ME
    icon of calendar 2003-12-22 ~ 2005-01-31
    IIF 37 - Secretary → ME
  • 40
    icon of address Metherell Gard Morval, Morval, Looe, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    17,965 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-07-07
    IIF 5 - Director → ME
  • 41
    QUOTETAKE LIMITED - 2003-12-23
    icon of address Office 3 10 The Old Carriage Works, Brunel Quays Great Western Village, Lostwithiel, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-09 ~ 2005-01-31
    IIF 31 - Director → ME
    icon of calendar 2003-06-01 ~ 2005-01-31
    IIF 39 - Secretary → ME
  • 42
    icon of address Wombwell Homes Office, Grenville Road, Lostwithiel, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,966 GBP2024-04-30
    Officer
    icon of calendar 2004-02-11 ~ 2005-01-31
    IIF 28 - Director → ME
    icon of calendar 2004-02-11 ~ 2005-01-31
    IIF 38 - Secretary → ME
  • 43
    icon of address 23-25 Brunel Quays, Great Western Village, Lostwithiel, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-13 ~ 2005-01-31
    IIF 27 - Director → ME
    icon of calendar 2004-02-25 ~ 2005-01-31
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.