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

Treweek, Roger James

    Related profiles found in government register
  • Treweek, Roger James
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Treweek, Roger James
    British director-finance born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hightor, Cliff Road, Teignmouth, Devon, TQ14 8TW

      IIF 89
  • Treweek, Roger James
    British finance director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 90
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 91
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, EX20 2PA, United Kingdom

      IIF 92
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, Great Britain

      IIF 93
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 94
    • icon of address 14, Gloucester Road, Teignmouth, TQ14 9HN, England

      IIF 95
    • icon of address Hightor, Cliff Road, Teignmouth, Devon, TQ14 8TW

      IIF 96
  • Treweek, Roger James
    British finance manager born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Owlfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA, England

      IIF 97
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 98
  • Treweek, Roger James
    British finance director born in May 1961

    Registered addresses and corresponding companies
  • Treweek, Roger James
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 101
    • icon of address Pembroke House, Torquay Road Preston, Paignton, Devon, TQ3 2EZ

      IIF 102 IIF 103
    • icon of address Hightor, Cliff Road, Teignmouth, Devon, TQ14 8TW

      IIF 104
  • Treweek, Roger James
    British finance director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 105 IIF 106
  • Treweek, Roger James
    British finance manager born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Torquay Road Preston, C/o Tms South West Limited, Paignton, Devon, TQ3 2EZ

      IIF 107
  • Treweek, Roger James
    British

    Registered addresses and corresponding companies
  • Treweek, Roger James
    British director

    Registered addresses and corresponding companies
  • Treweek, Roger James
    British director-finance

    Registered addresses and corresponding companies
    • icon of address Hightor, Cliff Road, Teignmouth, Devon, TQ14 8TW

      IIF 156
  • Treweek, Roger James
    British finance director

    Registered addresses and corresponding companies
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 157
    • icon of address Hightor, Cliff Road, Teignmouth, Devon, TQ14 8TW

      IIF 158
  • Mr Roger James Treweek
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 159 IIF 160 IIF 161
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 168 IIF 169 IIF 170
    • icon of address Unit 2, Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, United Kingdom

      IIF 172
    • icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 173
    • icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 174 IIF 175
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 176 IIF 177
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA, England

      IIF 178
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 179 IIF 180
    • icon of address Pembroke House, Torquay Road Preston, Paignton, Devon, TQ3 2EZ

      IIF 181 IIF 182
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, England

      IIF 183 IIF 184
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 185
    • icon of address Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP

      IIF 186
  • Mr Roger James Treweek
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 187
  • Mr Roger James Treweek
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 188
  • Treweek, Roger James

    Registered addresses and corresponding companies
  • Treweel, Roger James

    Registered addresses and corresponding companies
    • icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 214
  • Treweek, Roger

    Registered addresses and corresponding companies
    • icon of address Unit 2, Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, United Kingdom

      IIF 215
  • Mr Roger James Treweek
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 216 IIF 217
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 218
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, Great Britain

      IIF 219
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 220
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 221 IIF 222 IIF 223
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 228
    • icon of address Wainhomes (south West) Holdings, Owlsfoot Business Centre, Cliff Road, Sticklepath, Okehampton, EX20 2PA, United Kingdom

      IIF 229 IIF 230
child relation
Offspring entities and appointments
Active 7
  • 1
    BASHELFCO 2834 LIMITED - 2004-08-03
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ dissolved
    IIF 91 - Director → ME
  • 2
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 120 - Secretary → ME
  • 3
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 176 - Has significant influence or controlOE
  • 6
    WAIN DEVELOPMENTS LIMITED - 1991-01-11
    BRADLEY PROPERTY COMPANY LIMITED - 1987-02-10
    EDWARD PROPERTY CO LIMITED - 1986-05-27
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-27 ~ dissolved
    IIF 121 - Secretary → ME
  • 7
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 177 - Has significant influence or controlOE
Ceased 109
  • 1
    icon of address 1 Calver Close, Penryn, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ 2014-03-07
    IIF 57 - Director → ME
  • 2
    icon of address Hillsdon House, High Street, Sidmouth, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2007-08-24
    IIF 60 - Director → ME
    icon of calendar 2003-07-25 ~ 2008-09-11
    IIF 79 - Director → ME
    icon of calendar 2003-07-25 ~ 2008-09-11
    IIF 134 - Secretary → ME
    icon of calendar 2003-07-25 ~ 2006-10-27
    IIF 138 - Secretary → ME
  • 3
    BATHWAY FIELDS MANAGEMENT COMPANY LIMITED - 2015-11-05
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2019-03-05
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-10-24
    IIF 185 - Has significant influence or control OE
  • 4
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-08-25 ~ 2014-04-07
    IIF 35 - Director → ME
    icon of calendar 2006-08-25 ~ 2010-11-22
    IIF 113 - Secretary → ME
  • 5
    icon of address 4 Dellohay Park, Saltash, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    26,559 GBP2021-06-23
    Officer
    icon of calendar 2010-01-04 ~ 2014-07-25
    IIF 20 - Director → ME
  • 6
    icon of address Lowin House, Tregolls Road, Truro, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    418 GBP2023-12-31
    Officer
    icon of calendar 2001-09-20 ~ 2002-07-25
    IIF 89 - Director → ME
    icon of calendar 2001-09-20 ~ 2002-07-25
    IIF 156 - Secretary → ME
  • 7
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ 2018-12-17
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 218 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 8
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2019-03-05
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2019-03-05
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 179 - Right to appoint or remove directors OE
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ 2019-03-05
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    IIF 229 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 10
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-26 ~ 2019-03-05
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 181 - Has significant influence or control OE
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-09 ~ 2019-03-01
    IIF 28 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 163 - Has significant influence or control OE
  • 12
    icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2011-10-03 ~ 2019-03-01
    IIF 17 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 209 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 173 - Has significant influence or control OE
  • 13
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2002-01-07 ~ 2003-10-22
    IIF 59 - Director → ME
    icon of calendar 2002-01-07 ~ 2003-10-22
    IIF 131 - Secretary → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2008-02-29 ~ 2013-12-02
    IIF 47 - Director → ME
    icon of calendar 2008-02-29 ~ 2013-12-02
    IIF 125 - Secretary → ME
  • 15
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED - 2003-11-24
    WAINHOMES (URBAN RENEWAL ) LIMITED - 1996-05-08
    M M & S (2107) LIMITED - 1992-09-11
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2003-10-23
    IIF 117 - Secretary → ME
  • 16
    BASHELFCO 2834 LIMITED - 2004-08-03
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2017-07-01
    IIF 157 - Secretary → ME
  • 17
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2019-03-01
    IIF 8 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 188 - Has significant influence or control OE
  • 18
    icon of address Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    7,761 GBP2024-03-24
    Officer
    icon of calendar 2005-02-02 ~ 2007-11-05
    IIF 96 - Director → ME
    icon of calendar 2005-02-02 ~ 2007-11-05
    IIF 158 - Secretary → ME
  • 19
    WAINHOMES(SOUTHWEST) LTD - 2020-01-21
    LANGTREE PROPERTY COMPANY - 2003-11-24
    PENTIRE HOMES LIMITED - 2002-07-15
    ECC CONSTRUCTION LIMITED - 2002-03-20
    SELLECK NICHOLLS WILLIAMS (E.C.C.) LIMITED - 1986-11-01
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,000 GBP2018-06-30
    Officer
    icon of calendar 2018-09-01 ~ 2019-03-25
    IIF 208 - Secretary → ME
    icon of calendar 2001-12-21 ~ 2017-07-01
    IIF 111 - Secretary → ME
  • 20
    EDWIN H.BRADLEY & SONS LIMITED - 2020-01-21
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2018-06-30
    Officer
    icon of calendar 2018-09-01 ~ 2019-03-25
    IIF 205 - Secretary → ME
    icon of calendar 2001-12-21 ~ 2017-07-01
    IIF 109 - Secretary → ME
  • 21
    FOUNDARY PARC AMENITY AREAS MANAGEMENT COMPANY LIMITED - 2007-06-18
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2007-05-17 ~ 2018-08-22
    IIF 102 - Director → ME
    icon of calendar 2007-05-17 ~ 2016-05-19
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-22
    IIF 224 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Belmont Property Management, Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2012-01-24 ~ 2016-04-14
    IIF 88 - Director → ME
  • 23
    FOUNDARY PARC MANAGEMENT COMPANY LIMITED - 2007-06-18
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne's Battery, Plymouth, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-25
    Officer
    icon of calendar 2007-05-17 ~ 2011-09-30
    IIF 84 - Director → ME
    icon of calendar 2007-05-17 ~ 2010-01-12
    IIF 136 - Secretary → ME
  • 24
    icon of address Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-03
    IIF 22 - Director → ME
  • 25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-08-01 ~ 2010-04-12
    IIF 75 - Director → ME
    icon of calendar 2006-08-01 ~ 2010-01-12
    IIF 146 - Secretary → ME
  • 26
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2019-03-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 178 - Has significant influence or control OE
  • 27
    icon of address 71 Athelstan Park, Bodmin, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2006-11-07 ~ 2012-08-01
    IIF 83 - Director → ME
    icon of calendar 2006-11-07 ~ 2010-11-22
    IIF 151 - Secretary → ME
  • 28
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-10-17 ~ 2019-03-01
    IIF 15 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 170 - Has significant influence or control OE
  • 29
    icon of address River View Farm, St. Mellion, Saltash, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,815 GBP2024-02-29
    Officer
    icon of calendar 2002-02-14 ~ 2004-04-01
    IIF 77 - Director → ME
    icon of calendar 2002-02-14 ~ 2004-04-01
    IIF 139 - Secretary → ME
  • 30
    icon of address C/o Belmont Property Management Daniell House, 26 Falmouth Road, Truro, England
    Active Corporate (10 parents)
    Equity (Company account)
    18,284 GBP2024-05-31
    Officer
    icon of calendar 2003-05-01 ~ 2004-08-05
    IIF 71 - Director → ME
    icon of calendar 2003-05-01 ~ 2004-08-05
    IIF 135 - Secretary → ME
  • 31
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-02-07 ~ 2019-03-05
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2019-03-06
    IIF 51 - Director → ME
  • 33
    icon of address 151 Manor View, Par, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2000-12-01 ~ 2001-10-30
    IIF 114 - Secretary → ME
  • 34
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-03-01
    IIF 16 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 210 - Secretary → ME
  • 35
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2019-03-01
    IIF 13 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 206 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 171 - Has significant influence or control OE
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    920 GBP2024-06-23
    Officer
    icon of calendar 2008-01-08 ~ 2014-07-24
    IIF 32 - Director → ME
    icon of calendar 2008-01-08 ~ 2012-07-13
    IIF 124 - Secretary → ME
  • 37
    icon of address Unit 2 Dunheved Court Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    3,251 GBP2024-11-30
    Officer
    icon of calendar 2005-11-16 ~ 2007-10-12
    IIF 81 - Director → ME
    icon of calendar 2005-11-16 ~ 2007-10-12
    IIF 143 - Secretary → ME
  • 38
    icon of address Top Floor The Ocean Building, Queen Anne Battery, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2007-05-11 ~ 2010-01-18
    IIF 65 - Director → ME
    icon of calendar 2007-05-11 ~ 2010-01-18
    IIF 154 - Secretary → ME
  • 39
    icon of address South West Tax, 55 Elm Road, Mannamead, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,833 GBP2024-12-31
    Officer
    icon of calendar 2004-10-27 ~ 2011-02-18
    IIF 76 - Director → ME
    icon of calendar 2004-10-27 ~ 2010-01-12
    IIF 116 - Secretary → ME
  • 40
    icon of address Carlyon 53a Sea Road, Carlyon Bay, St. Austell, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    3,252 GBP2024-04-30
    Officer
    icon of calendar 2010-04-30 ~ 2011-07-28
    IIF 27 - Director → ME
  • 41
    icon of address 2 Barras Street, Liskeard, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-02-17 ~ 2019-03-18
    IIF 53 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-18
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-09-01
    IIF 161 - Has significant influence or control OE
  • 42
    LANTOOME MEADOWS MANAGEMENT COMPANY LIMITED - 2016-02-17
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2019-03-01
    IIF 10 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 162 - Has significant influence or control OE
  • 43
    icon of address Cair Farm, Deviock, Torpoint, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    432 GBP2025-02-28
    Officer
    icon of calendar 2005-02-03 ~ 2008-07-01
    IIF 72 - Director → ME
    icon of calendar 2005-02-03 ~ 2008-07-01
    IIF 149 - Secretary → ME
  • 44
    icon of address The Flat 4 The Square, Praze, Camborne, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2005-02-03 ~ 2008-03-11
    IIF 73 - Director → ME
    icon of calendar 2005-02-03 ~ 2008-03-11
    IIF 137 - Secretary → ME
  • 45
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ 2019-03-05
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ 2018-10-24
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-08-15 ~ 2019-03-05
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address 20 Foundry Square, Hayle, England
    Active Corporate (7 parents)
    Equity (Company account)
    25,322 GBP2022-02-28
    Officer
    icon of calendar 2005-02-03 ~ 2007-04-23
    IIF 74 - Director → ME
    icon of calendar 2005-02-03 ~ 2007-04-23
    IIF 147 - Secretary → ME
  • 48
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-24 ~ 2019-03-01
    IIF 31 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 167 - Has significant influence or control OE
  • 49
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-25
    Officer
    icon of calendar 2011-05-04 ~ 2013-06-21
    IIF 25 - Director → ME
  • 50
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2004-10-27 ~ 2019-03-01
    IIF 18 - Director → ME
    icon of calendar 2004-10-27 ~ 2017-06-30
    IIF 112 - Secretary → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 214 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 175 - Has significant influence or control OE
  • 51
    icon of address 5 Roselare Close, St. Austell, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-05-19 ~ 2009-11-13
    IIF 69 - Director → ME
    icon of calendar 2008-05-19 ~ 2009-11-13
    IIF 115 - Secretary → ME
  • 52
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-05-29 ~ 2016-02-29
    IIF 46 - Director → ME
  • 53
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-02-07 ~ 2018-08-22
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-06-30 ~ 2018-08-22
    IIF 180 - Has significant influence or control OE
  • 54
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-06 ~ 2019-03-01
    IIF 101 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 207 - Secretary → ME
    icon of calendar 2004-12-06 ~ 2017-07-03
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 169 - Has significant influence or control OE
  • 55
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2009-04-15 ~ 2019-03-01
    IIF 6 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 200 - Secretary → ME
    icon of calendar 2009-04-15 ~ 2017-06-30
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 159 - Has significant influence or control OE
  • 56
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-24 ~ 2019-03-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-01-19 ~ 2019-03-05
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-24
    IIF 217 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    NATIONWIDE ANGLIA HOME LOANS LIMITED - 1991-03-19
    NATIONWIDE HOME LOANS LIMITED - 1990-01-16
    CYBEREELT LIMITED - 1986-11-24
    icon of address Nationwide House, Pipers Way, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2000-08-11
    IIF 99 - Director → ME
  • 59
    icon of address 135 Reddenhill Road, Torquay, Devon
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2007-07-10 ~ 2011-01-13
    IIF 64 - Director → ME
    icon of calendar 2007-07-10 ~ 2010-08-19
    IIF 150 - Secretary → ME
  • 60
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-05 ~ 2016-09-23
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-23
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 219 - Right to appoint or remove directors OE
  • 61
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-07-28 ~ 2015-05-18
    IIF 106 - Director → ME
  • 62
    icon of address 47 Triumphal Crescent, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    696 GBP2024-08-31
    Officer
    icon of calendar 2006-08-14 ~ 2008-06-24
    IIF 62 - Director → ME
    icon of calendar 2006-08-14 ~ 2008-06-24
    IIF 130 - Secretary → ME
  • 63
    icon of address 14 Wheatridge, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    793 GBP2024-08-31
    Officer
    icon of calendar 2006-08-14 ~ 2008-04-25
    IIF 70 - Director → ME
    icon of calendar 2006-08-14 ~ 2008-04-25
    IIF 141 - Secretary → ME
  • 64
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2005-10-31 ~ 2012-08-01
    IIF 66 - Director → ME
    icon of calendar 2005-10-31 ~ 2011-01-01
    IIF 128 - Secretary → ME
  • 65
    icon of address The Holly School Hill, High Street, St. Austell, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2003-09-25 ~ 2007-02-22
    IIF 82 - Director → ME
    icon of calendar 2003-09-25 ~ 2007-02-22
    IIF 144 - Secretary → ME
  • 66
    POLTAIR VALE (7-30) MANAGEMENT COMPANY LIMITED - 2006-05-16
    icon of address Malvern Tregye Road, Carnon Downs, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    622 GBP2025-01-31
    Officer
    icon of calendar 2006-01-31 ~ 2007-08-09
    IIF 85 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-08-09
    IIF 152 - Secretary → ME
  • 67
    icon of address Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    17,054 GBP2024-03-24
    Officer
    icon of calendar 2006-01-31 ~ 2007-09-12
    IIF 80 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-09-12
    IIF 148 - Secretary → ME
  • 68
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2005-10-17 ~ 2012-03-20
    IIF 44 - Director → ME
    icon of calendar 2005-10-17 ~ 2012-03-20
    IIF 127 - Secretary → ME
  • 69
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-02-10 ~ 2015-08-14
    IIF 107 - Director → ME
  • 70
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-05 ~ 2019-03-05
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-07-28 ~ 2013-05-15
    IIF 94 - Director → ME
  • 72
    icon of address 1-5 Rocklands (1 For Post) Rolle Road, Exmouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    19,572 GBP2024-03-31
    Officer
    icon of calendar 2010-03-18 ~ 2010-08-18
    IIF 1 - Director → ME
  • 73
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-10-18 ~ 2019-03-14
    IIF 3 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 196 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 187 - Has significant influence or control OE
  • 74
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-25
    Officer
    icon of calendar 2012-10-18 ~ 2015-11-04
    IIF 103 - Director → ME
  • 75
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-25
    Officer
    icon of calendar 2013-09-13 ~ 2017-09-05
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-05
    IIF 227 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Has significant influence or control OE
  • 76
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ 2017-02-14
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    icon of address C/o Mandeville Estates, 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2010-02-09 ~ 2019-03-05
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-24
    IIF 221 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    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 GBP2024-05-31
    Officer
    icon of calendar 2007-09-20 ~ 2019-02-14
    IIF 87 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-02-14
    IIF 213 - Secretary → ME
    icon of calendar 2007-09-20 ~ 2017-07-03
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 186 - Has significant influence or control OE
  • 79
    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 GBP2024-05-31
    Officer
    icon of calendar 2007-09-20 ~ 2012-06-06
    IIF 61 - Director → ME
    icon of calendar 2007-09-20 ~ 2012-06-06
    IIF 153 - Secretary → ME
  • 80
    icon of address C/o Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    7,388 GBP2024-07-31
    Officer
    icon of calendar 2006-07-28 ~ 2009-04-15
    IIF 68 - Director → ME
    icon of calendar 2006-07-28 ~ 2009-04-15
    IIF 132 - Secretary → ME
  • 81
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-24 ~ 2019-03-05
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 182 - Has significant influence or control OE
  • 82
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-25
    Officer
    icon of calendar 2016-02-17 ~ 2019-03-05
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 228 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-25
    Officer
    icon of calendar 2011-09-30 ~ 2014-08-26
    IIF 39 - Director → ME
  • 84
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2019-03-01
    IIF 29 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 203 - Secretary → ME
  • 85
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-03-01
    IIF 12 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 198 - Secretary → ME
  • 86
    icon of address 14 Gloucester Road, Teignmouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2024-05-20
    IIF 95 - Director → ME
  • 87
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-25
    Officer
    icon of calendar 2008-11-18 ~ 2012-05-17
    IIF 38 - Director → ME
    icon of calendar 2008-11-18 ~ 2012-05-17
    IIF 126 - Secretary → ME
  • 88
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2007-04-17 ~ 2019-03-05
    IIF 104 - Director → ME
    icon of calendar 2007-04-17 ~ 2010-01-12
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 226 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    icon of address Chy Nyverow C/o Bishop Fleming, Newham Road, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    4,084 GBP2024-04-30
    Officer
    icon of calendar 2007-04-17 ~ 2010-02-11
    IIF 67 - Director → ME
    icon of calendar 2007-04-17 ~ 2010-02-11
    IIF 140 - Secretary → ME
  • 90
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2019-03-05
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2017-10-23
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 91
    icon of address C/o Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    3,458 GBP2024-03-24
    Officer
    icon of calendar 2006-08-25 ~ 2007-09-12
    IIF 78 - Director → ME
    icon of calendar 2006-08-25 ~ 2007-09-12
    IIF 142 - Secretary → ME
  • 92
    icon of address 1 Beechwood Parc, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2011-11-11 ~ 2013-10-03
    IIF 86 - Director → ME
  • 93
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2011-11-11 ~ 2019-03-01
    IIF 14 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 168 - Has significant influence or control OE
  • 94
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-25
    Officer
    icon of calendar 2012-01-09 ~ 2013-10-09
    IIF 42 - Director → ME
  • 95
    icon of address Unit 2 Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-14 ~ 2019-03-01
    IIF 26 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 172 - Has significant influence or control OE
  • 96
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2019-03-01
    IIF 11 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 194 - Secretary → ME
  • 97
    icon of address The Cornwall Council (n04) New County Hall, Treyew Road, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2019-03-01
    IIF 5 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 165 - Has significant influence or control OE
  • 98
    icon of address The Cornwall Council (no4) New County Hall, Treyew Road, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2019-03-01
    IIF 9 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 160 - Has significant influence or control OE
  • 99
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2013-10-25 ~ 2019-03-05
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2019-03-05
    IIF 184 - Has significant influence or control OE
  • 100
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-05-24 ~ 2014-02-03
    IIF 37 - Director → ME
  • 101
    COMMERCIAL CREDIT HOME LOANS CORPORATION LIMITED - 1986-06-23
    COMMERCIAL CREDIT PROPERTIES LIMITED - 1985-11-01
    FIRST FORTUNE ASSETS LIMITED - 1977-12-31
    icon of address Nationwide House, Pipers Way, Swindon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2000-08-11
    IIF 100 - Director → ME
  • 102
    WAIN GROUP HOLDINGS LIMITED - 2020-05-05
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2010-08-10 ~ 2017-02-10
    IIF 119 - Secretary → ME
  • 103
    WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06
    WAINHOMES (NORTH WEST) LIMITED - 2009-01-13
    LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15
    LANGTREE PROPERTIES LTD - 2001-08-15
    LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07
    EVER 1091 LIMITED - 1999-05-24
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 2002-01-02 ~ 2004-07-05
    IIF 118 - Secretary → ME
  • 104
    WAINHOMES (SOUTH WEST) LIMITED - 2021-09-29
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED - 2020-01-21
    CONTINENTAL SHELF 178 LIMITED - 2001-04-26
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (7 parents, 47 offsprings)
    Officer
    icon of calendar 2001-06-05 ~ 2019-04-30
    IIF 90 - Director → ME
    icon of calendar 2018-09-03 ~ 2019-03-07
    IIF 204 - Secretary → ME
    icon of calendar 2001-10-16 ~ 2017-07-01
    IIF 110 - Secretary → ME
  • 105
    WAINHOMES LIMITED - 2021-09-29
    WAIN GROUP LIMITED - 2020-01-22
    WAINHOMES (NORTH WEST) LIMITED - 2002-07-15
    CONTINENTAL SHELF 180 LIMITED - 2001-10-25
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2001-10-16 ~ 2017-02-10
    IIF 108 - Secretary → ME
  • 106
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2013-10-11 ~ 2019-03-01
    IIF 19 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 174 - Has significant influence or control OE
  • 107
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2019-03-01
    IIF 92 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 164 - Has significant influence or control OE
  • 108
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-03-01
    IIF 4 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 191 - Secretary → ME
  • 109
    icon of address Hillsdon House, High Street, Sidmouth, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2011-10-25
    IIF 63 - Director → ME
    icon of calendar 2006-08-03 ~ 2011-10-25
    IIF 145 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.