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

Edworthy, Mark David, Mr.

    Related profiles found in government register
  • Edworthy, Mark David, Mr.
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 1
    • icon of address C/o Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, Devon, PL4 0LP, England

      IIF 2
  • Edworthy, Mark David, Mr.
    British alternate director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Ipswich Road, Ipswich Road, Woodbridge, Suffolk, IP12 4BT, England

      IIF 3 IIF 4
  • Edworthy, Mark David, Mr.
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dean Clarke House, Southernhay East, Exeter, EX1 1AP

      IIF 5
    • icon of address Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 6
    • icon of address Highfield, 55 Ipswich Road, Woodbridge, Suffolk, IP12 4BT, England

      IIF 7
    • icon of address Unit 6, Deben Way, Melton, Woodbridge, Suffolk, IP12 1RS, England

      IIF 8 IIF 9
  • Edworthy, Mark David, Mr.
    British finance born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Ipswich Road, Woodbridge, Suffolk, IP12 4BT, England

      IIF 10
  • Edworthy, Mark David, Mr.
    British managing partner born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5, Grosvenor Place, London, SW1X 7HJ, United Kingdom

      IIF 11
  • Edworthy, Mark David
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winslade House, Winslade Park, Manor Drive, Cyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 12
  • Edworthy, Mark David
    British alternate director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Ipswich Road, Ipswich Road, Woodbridge, Suffolk, IP12 4BT, England

      IIF 13 IIF 14
  • Edworthy, Mark David
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 15
    • icon of address Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY, United Kingdom

      IIF 16
    • icon of address Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom

      IIF 25
    • icon of address Unit 1, Oak House, Waterside South, Lincoln, LN5 7FB, England

      IIF 26
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 27
    • icon of address 7, Saxon Way, Melbourn, Royston, Cambridgeshire, SG8 6DN, United Kingdom

      IIF 28
  • Edworthy, Mark David
    British finance born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Ipswich Road, Woodbridge, Suffolk, IP12 4BT, England

      IIF 29 IIF 30
  • Edworthy, Mark David
    British management consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Grundisburgh Road, Woodbridge, Suffolk, IP12 4HJ

      IIF 31
  • Edworthy, Mark David
    British managing partner born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Ipswich Road, Woodbridge, Suffolk, IP12 4BT, England

      IIF 32
  • Edworthy, Mark David
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Edworthy, Mark David
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 59
    • icon of address Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 60
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR

      IIF 61
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, England

      IIF 62
  • Edworthy, Mark David
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Edworthy, Mark David
    British none born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Saxon Way, Melbourn, Cambridgeshire, SG8 6DN, England

      IIF 116
  • Edworthy, Mark David
    British property developer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark David Edworthy
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winslade House, Winslade Park, Manor Drive, Cyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 138
    • icon of address 1 Claremont Grove, Claremont Grove, Exeter, EX2 4LY, England

      IIF 139
    • icon of address Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 140
    • icon of address Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, United Kingdom

      IIF 141 IIF 142 IIF 143
    • icon of address Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 144
    • icon of address Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, Devon, PL4 0LP, United Kingdom

      IIF 145
  • Edworthy, Mark David
    British company director born in October 1969

    Registered addresses and corresponding companies
  • Edworthy, Mark David
    British director born in October 1969

    Registered addresses and corresponding companies
  • Edworthy, Mark David
    British banker born in October 1967

    Registered addresses and corresponding companies
    • icon of address Grove Barn, Pettistree, Suffolk, IP13 0JJ

      IIF 162
  • Edworthy, Mark David
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY, United Kingdom

      IIF 163
  • Edworthy, Mark
    British director born in October 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, Uk

      IIF 164 IIF 165
  • Edworthy, Mark David
    British

    Registered addresses and corresponding companies
    • icon of address 1, Grundisburgh Road, Woodbridger, Suffolk, IP12 4H3

      IIF 166
  • Edworthy, Mark David
    British director

    Registered addresses and corresponding companies
    • icon of address Grove House, Pettistree, Woodbridge, Suffolk, IP13 0JJ

      IIF 167
  • Mr Mark David Edworthy
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mark David Edworthy
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mark David Edworthy
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winslade Manor, Manor Drive, Winslade Park, Cly St Mary, Exeter, Devon, EX5 1FY, England

      IIF 208
  • Mr Mark David Edworthy
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean Clarke House, Southernhay East, Exeter, EX1 1AP, England

      IIF 209
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address Dean Clarke House, Southernhay East, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,023,012 GBP2024-05-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 52 - Director → ME
  • 3
    LEAN PROJECTS LIMITED - 2021-01-12
    GRANITE RESOURCES LIMITED - 2018-02-19
    BURRINGTON ESTATES INTERNATIONAL LIMITED - 2021-04-16
    BURRINGTON ESTATES INTERNATIONAL LIMITED - 2020-12-21
    GRANITE RESOURCES LIMITED - 2023-09-05
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,433 GBP2024-12-31
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Winslade House Winslade Park, Manor Drive, Clyst St Mary, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,510 GBP2024-12-31
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 51 - Director → ME
  • 6
    THRIVE GROUP LIMITED - 2016-05-18
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,354,091 GBP2024-12-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 46 - Director → ME
  • 7
    icon of address Dean Clarke House, Southernhay East, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Dean Clarke House, Southernhay East, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 82 - Director → ME
  • 9
    icon of address Winslade House Manor Drive, Clyst St. Mary, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -367,030 GBP2024-12-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    NAVIGATOR CAPITAL LIMITED - 2013-07-03
    LCS MICROGEN LIMITED - 2012-10-25
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -785,677 GBP2024-12-31
    Officer
    icon of calendar 2011-09-16 ~ now
    IIF 38 - Director → ME
  • 12
    DEAN CLARKE MANAGEMENT LIMITED - 2018-04-04
    DCL LOANS LIMITED - 2014-03-20
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    547,554 GBP2024-03-31
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    ADMIRALTY HOUSE LIMITED - 2016-12-02
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -398,173 GBP2024-12-31
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 44 - Director → ME
  • 15
    NOWCHARM LIMITED - 2005-01-17
    icon of address Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 159 - Director → ME
    icon of calendar 2007-10-10 ~ dissolved
    IIF 167 - Secretary → ME
  • 16
    DEAN CLARKE ESTATE LIMITED - 2012-11-30
    DCH COMMERCIAL LIMITED - 2012-11-06
    icon of address 3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    283,924 GBP2024-12-31
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 42 - Director → ME
  • 18
    ADVANCR LIMITED - 2015-09-01
    DEVBUDDY LIMITED - 2013-11-25
    icon of address Unit 6 Deben Way, Melton, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 8 - Director → ME
  • 19
    THRIVE IN LIMITED - 2014-08-19
    icon of address Dean Clarke House, Southernhay East, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,959 GBP2024-12-31
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 45 - Director → ME
  • 21
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 13 - Director → ME
  • 23
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,782,211 GBP2024-05-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 36 - Director → ME
  • 24
    BURRINGTON RESIDENTIAL INVESTMENTS LIMITED - 2024-01-26
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,888 GBP2024-12-31
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -173,864 GBP2021-12-31
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 61 - Director → ME
  • 27
    icon of address Dean Clarke House, Southernhay East, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 73 - Director → ME
  • 28
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -9,021 GBP2024-11-30
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 163 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 173 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    BURRINGTON ESTATES LIMITED - 2013-07-03
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 63 - Director → ME
  • 31
    OCEAN CRESCENT LIMITED - 2014-03-21
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    OCEAN CRESCENT DEVELOPMENTS LIMITED - 2014-03-21
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -145,046 GBP2024-12-31
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 47 - Director → ME
  • 33
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-17 ~ dissolved
    IIF 158 - Director → ME
  • 34
    ROSEWOODS PROPERTY DEVELOPMENTS LIMITED - 2005-08-30
    ROSEWOODS (RAYLEIGH ROAD DEVELOPMENT) LIMITED - 1999-04-21
    icon of address Unit 6 Deben Way, Melton, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -273,480 GBP2024-06-30
    Officer
    icon of calendar 1998-10-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    DEAN CLARKE LOFTS LIMITED - 2015-05-06
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,365 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 39 - Director → ME
  • 36
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,227 GBP2024-02-28
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,519,833 GBP2025-03-31
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 50 - Director → ME
  • 38
    NAVIGATOR TELECOMS LTD - 2013-10-18
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 1 - Director → ME
  • 39
    icon of address Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Right to appoint or remove directors as a member of a firmOE
  • 40
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-20 ~ dissolved
    IIF 152 - Director → ME
  • 42
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,477,266 GBP2024-12-31
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 41 - Director → ME
  • 44
    THRIVE IAC LIMITED - 2015-05-21
    THRIVE CAPITAL LIMITED - 2017-05-09
    EV CAPITAL RECOVERY LIMITED - 2008-07-28
    EV CAPITAL LTD. - 2014-08-19
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    157,271 GBP2024-12-31
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    461,587 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    THRIVE HUBS LIMITED - 2022-01-05
    THRIVE IAC LIMITED - 2014-08-19
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,284 GBP2024-12-31
    Officer
    icon of calendar 2014-02-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 48
    icon of address Winslade House Manor Drive, Clyst St. Mary, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    BURRINGTON ESTATES (WINSLADE PARK HOLDINGS) LIMITED - 2024-01-03
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,957 GBP2024-12-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    THRIVE TECH LIMITED - 2017-05-09
    BURRINGTON ESTATES (WINSLADE PARK) LTD - 2024-01-03
    THRIVE CAPITAL LIMITED - 2019-05-21
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,718,005 GBP2024-12-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 49 - Director → ME
  • 51
    icon of address Winslade House Winslade Park, Manor Drive, Cyst St Mary, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    WINSLADE VILLAS LIMITED - 2023-11-13
    icon of address Winslade House Manor Drive, Clyst St. Mary, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 111 - Director → ME
  • 53
    BURRINGTON ESTATES (WINSLADE PARK NEW HOMES) LTD - 2023-11-14
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,986,493 GBP2024-12-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 34 - Director → ME
Ceased 116
  • 1
    NORTON FOLGATE FG PLC - 2012-03-20
    icon of address The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-08-05
    IIF 149 - Director → ME
  • 2
    icon of address The Ship 17 Brest Road, Derriford, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,383 GBP2024-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2025-09-04
    IIF 113 - Director → ME
  • 3
    NORTON FOLGATE CORPORATE FINANCE LIMITED - 2013-11-04
    NORTON FOLGATE BROKING LIMITED - 2009-11-05
    NORTON FOLGATE CAPITAL GROUP LIMITED - 2016-10-31
    icon of address 30 Crown Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -707,795 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-03-29 ~ 2008-08-05
    IIF 151 - Director → ME
  • 4
    NORTON FOLGATE STRUCTURED ASSET FINANCE LIMITED - 2014-06-17
    NORTON FOLGATE LEASE MANAGEMENT SERVICES LIMITED - 2009-11-05
    NORTON FOLGATE ASSET FINANCE LIMITED - 2016-10-31
    NORTON FOLGATE ASSET MANAGEMENT LIMITED - 2016-04-20
    NORTON FOLGATE INVESTMENTS LIMITED - 2004-09-06
    icon of address 30 Crown Place, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,444 GBP2024-12-31
    Officer
    icon of calendar 2007-03-29 ~ 2008-08-05
    IIF 148 - Director → ME
  • 5
    NORTON FOLGATE LEASING LTD - 2016-10-31
    NORTON FOLGATE FINANCIAL SECURITIES LIMITED - 2001-11-01
    NORTON FOLGATE HOLDINGS GROUP LIMITED - 1998-07-06
    icon of address 30 Crown Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    164,506 GBP2024-12-31
    Officer
    icon of calendar 2007-03-29 ~ 2008-08-05
    IIF 150 - Director → ME
  • 6
    ACCESSION RE-FINANCE COMPANY LIMITED - 2009-04-03
    NORTON FOLGATE FINANCE LIMITED - 2016-10-31
    icon of address 30 Crown Place, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-10-31
    Officer
    icon of calendar 2007-03-29 ~ 2008-08-05
    IIF 147 - Director → ME
  • 7
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2016-12-15
    IIF 29 - Director → ME
  • 8
    INHOCO 3272 LIMITED - 2006-01-09
    ARROW MOBILE COMMUNICATIONS LIMITED - 2011-05-31
    ARROW MOBILE COMMUNICATIONS PLC - 2009-12-22
    ARROW MOBILE COMMUNICATIONS LIMITED - 2006-04-10
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (6 parents, 24 offsprings)
    Equity (Company account)
    -19,832,894 GBP2023-12-31
    Officer
    icon of calendar 2007-06-14 ~ 2010-07-15
    IIF 146 - Director → ME
  • 9
    SPS LED LIGHTS UK LTD - 2012-10-15
    LUXYLIGHTS LIMITED - 2017-09-26
    WINSLADE MOTOR CO LTD - 2023-04-06
    AVENUE 7 LIMITED - 2020-05-13
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,136 GBP2024-12-31
    Officer
    icon of calendar 2017-03-02 ~ 2023-06-01
    IIF 66 - Director → ME
    icon of calendar 2012-05-21 ~ 2012-08-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2023-06-01
    IIF 179 - Ownership of shares – More than 50% but less than 75% OE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    ABAKUS UK SOLAR TRADING LIMITED - 2012-04-04
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2013-01-09
    IIF 15 - Director → ME
  • 11
    BLUE ENERGY SOLAR LIMITED - 2011-05-13
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-16 ~ 2012-10-31
    IIF 164 - Director → ME
    icon of calendar 2011-05-16 ~ 2011-06-16
    IIF 27 - Director → ME
  • 12
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2013-01-09
    IIF 165 - Director → ME
  • 13
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    289,226 GBP2024-03-31
    Officer
    icon of calendar 2010-08-01 ~ 2011-01-24
    IIF 166 - Secretary → ME
  • 14
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ 2016-04-08
    IIF 30 - Director → ME
  • 15
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2015-11-01
    IIF 10 - Director → ME
  • 16
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-06-11 ~ 2023-11-15
    IIF 119 - Director → ME
  • 17
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-09-20 ~ 2022-10-13
    IIF 90 - Director → ME
  • 18
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -372,795 GBP2024-06-30
    Officer
    icon of calendar 2019-02-12 ~ 2022-10-13
    IIF 87 - Director → ME
  • 19
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-12-19 ~ 2022-10-13
    IIF 95 - Director → ME
  • 20
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2022-10-13
    IIF 24 - Director → ME
  • 21
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-02-06 ~ 2022-10-13
    IIF 23 - Director → ME
  • 22
    BURRINGTON ESTATES (BUCKFASTLEIGH) LIMITED - 2021-06-22
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2022-10-13
    IIF 127 - Director → ME
  • 23
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-03-13 ~ 2022-10-13
    IIF 92 - Director → ME
  • 24
    BURRINGTON ESTATES (CARNON DOWNS LIMITED - 2019-10-16
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-10-09 ~ 2022-10-13
    IIF 91 - Director → ME
  • 25
    BURRINGTON ESTATES (SIBFORD FERRIS) LIMITED - 2021-06-14
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-12-09 ~ 2022-10-13
    IIF 108 - Director → ME
  • 26
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2022-10-13
    IIF 99 - Director → ME
  • 27
    icon of address Mha 6th Floor, 2 London Wall Place, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2022-10-13
    IIF 109 - Director → ME
  • 28
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-25 ~ 2022-10-13
    IIF 70 - Director → ME
  • 29
    THRIVE GROUP LIMITED - 2016-05-18
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,354,091 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-05
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-12-06 ~ 2022-10-13
    IIF 104 - Director → ME
  • 31
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -139,042 GBP2024-09-30
    Officer
    icon of calendar 2017-10-31 ~ 2022-10-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2020-11-06
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,630,852 GBP2024-09-30
    Officer
    icon of calendar 2020-06-10 ~ 2022-10-13
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-11-06
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2022-10-13
    IIF 79 - Director → ME
  • 34
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-14 ~ 2022-10-13
    IIF 81 - Director → ME
  • 35
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2022-10-13
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2024-04-23
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address C/o Rrs, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2017-02-06 ~ 2022-10-13
    IIF 25 - Director → ME
  • 37
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-12-04 ~ 2022-10-13
    IIF 102 - Director → ME
  • 38
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2022-10-13
    IIF 76 - Director → ME
  • 39
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2022-10-13
    IIF 93 - Director → ME
  • 40
    STOWFORD MILL ESTATE LIMITED - 2016-09-30
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    icon of calendar 2013-09-25 ~ 2022-10-13
    IIF 6 - Director → ME
  • 41
    icon of address C/o S&w Partners Llp, Rrs Department 45 Gresham Street, London
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-01-02 ~ 2022-10-13
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2021-02-05
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 42
    icon of address C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2022-10-13
    IIF 117 - Director → ME
  • 43
    icon of address Rrs Department, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-01-25 ~ 2022-10-13
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-09
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2022-10-13
    IIF 130 - Director → ME
  • 45
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    673,908 GBP2015-12-31
    Officer
    icon of calendar 2014-11-13 ~ 2023-04-18
    IIF 68 - Director → ME
  • 46
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-09 ~ 2022-10-13
    IIF 20 - Director → ME
  • 47
    icon of address C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-05-24 ~ 2022-10-13
    IIF 129 - Director → ME
  • 48
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-13 ~ 2022-10-13
    IIF 97 - Director → ME
  • 49
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-09 ~ 2022-10-13
    IIF 22 - Director → ME
  • 50
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-09 ~ 2022-10-13
    IIF 17 - Director → ME
  • 51
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-04 ~ 2022-10-13
    IIF 89 - Director → ME
  • 52
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-04 ~ 2022-10-13
    IIF 75 - Director → ME
  • 53
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-04 ~ 2022-10-13
    IIF 88 - Director → ME
  • 54
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-19 ~ 2022-10-13
    IIF 84 - Director → ME
  • 55
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2017-02-07 ~ 2023-04-26
    IIF 16 - Director → ME
  • 56
    BURRINGTON ESTATES (YELVERTON) LIMITED - 2016-09-13
    icon of address C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2022-10-13
    IIF 67 - Director → ME
  • 57
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-21 ~ 2022-10-13
    IIF 21 - Director → ME
  • 58
    icon of address C/o Rrs Department 45, Gresham Street, City Of London, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2022-10-13
    IIF 80 - Director → ME
  • 59
    icon of address C/o Rrs Department 45, Gresham Street, City Of London, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-10-08 ~ 2022-10-13
    IIF 59 - Director → ME
  • 60
    BURRINGTON ESTATES (TIVERTON) LIMITED - 2016-08-19
    icon of address 85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    522,737 GBP2024-06-30
    Officer
    icon of calendar 2016-01-25 ~ 2022-10-13
    IIF 71 - Director → ME
  • 61
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-09-15 ~ 2022-10-13
    IIF 103 - Director → ME
  • 62
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-07-14 ~ 2022-10-13
    IIF 74 - Director → ME
  • 63
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2022-10-13
    IIF 18 - Director → ME
  • 64
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    652,952 GBP2024-09-30
    Officer
    icon of calendar 2021-11-29 ~ 2022-10-13
    IIF 107 - Director → ME
  • 65
    BURRINGTON ESTATES NEW TOP CO LIMITED - 2021-08-25
    icon of address C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-15 ~ 2022-10-13
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2021-02-05
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of shares – 75% or more OE
  • 66
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-18 ~ 2022-10-13
    IIF 77 - Director → ME
  • 67
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-19 ~ 2022-10-13
    IIF 78 - Director → ME
  • 68
    APM PLANT LIMITED - 2021-10-06
    icon of address Winslade Manor Manor Drive, Winslade Park, Cly St Mary, Exeter, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,755 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-10-19
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    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 2021-02-25 ~ 2023-05-25
    IIF 135 - Director → ME
  • 70
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2015-11-01
    IIF 3 - Director → ME
  • 71
    icon of address 188 Albert Road, Plymouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2021-02-15
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2021-02-16
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2022-11-10
    IIF 98 - Director → ME
  • 73
    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 2018-05-31 ~ 2023-05-25
    IIF 125 - Director → ME
  • 74
    DESIGN & DELIVER LIMITED - 2020-07-24
    EXPEDITE CONSULTANTS LIMITED - 2009-10-24
    NETWORK INTELLIGENCE LIMITED - 2013-09-05
    INTELLECTUAL PROPERTY NETWORK LIMITED - 2009-04-24
    THRIVE IAC LIMITED - 2014-02-03
    EXPEDITE SEARCH LIMITED - 2019-08-12
    BLOOM MARKETING & COMMUNICATIONS LTD - 2021-05-19
    A TOUCH OF LTD - 2023-05-10
    EXPEDITE ADVISE LIMITED - 2017-10-17
    SHOO 226 LIMITED - 2006-03-16
    DESIGN & DELIVER EUROPE LIMITED - 2017-10-31
    NETWORK INTELLIGENCE LIMITED - 2016-06-06
    icon of address C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,541 GBP2022-03-31
    Officer
    icon of calendar 2013-09-05 ~ 2014-02-03
    IIF 32 - Director → ME
  • 75
    FX CAPITAL TRADING LIMITED - 2010-01-04
    icon of address The Steward Building 1st Floor, 12 Steward Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2009-06-01
    IIF 156 - Director → ME
  • 76
    NORFOLK & SUFFOLK CREDIT LIMITED - 1988-07-01
    NORFOLK & SUFFOLK FINANCE LIMITED - 2005-02-25
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2008-08-05
    IIF 153 - Director → ME
  • 77
    NORTHERN TENANCIES PLC - 1989-01-06
    CLAN HOMES PLC - 2006-09-13
    icon of address Grant Thornton Uk Llp, 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2008-08-05
    IIF 154 - Director → ME
  • 78
    GROVEFIELD HOLDINGS LIMITED - 2005-02-24
    GENERAL CAPITAL GROUP LIMITED - 2005-04-27
    GENERAL CAPITAL GROUP PLC - 2006-09-13
    icon of address The Oaks, Kirby Road Trowse, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2008-08-05
    IIF 160 - Director → ME
  • 79
    GROVEFIELD FINANCE LIMITED - 2005-02-24
    GROVEFIELD FINANCE (MIDLANDS) LIMITED - 2005-02-25
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2008-08-05
    IIF 161 - Director → ME
  • 80
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ 2022-10-13
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2024-02-02
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    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 2021-08-19 ~ 2022-10-13
    IIF 62 - Director → ME
  • 82
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2020-05-14 ~ 2022-10-13
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2024-02-02
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    icon of address 7 Saxon Way, Melbourn, Cambridgeshire, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    369,348 GBP2015-12-31
    Officer
    icon of calendar 2014-01-03 ~ 2023-09-01
    IIF 115 - Director → ME
  • 84
    icon of address 7 Saxon Way, Melbourn, Royston, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-06-27 ~ 2023-09-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2023-09-01
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 85
    icon of address 7 Saxon Way, Melbourn, Royston, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-10-23 ~ 2023-09-01
    IIF 114 - Director → ME
  • 86
    SAUNDERS P&H LIMITED - 2016-09-05
    icon of address 7 Saxon Way, Melbourn, Cambridgeshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-25 ~ 2023-09-01
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ 2017-10-30
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    NEWINCCO 1126 LIMITED - 2011-10-25
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2016-12-15
    IIF 14 - Director → ME
  • 88
    icon of address 32 Plover Way, Bude, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2022-02-18 ~ 2022-10-13
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ 2025-07-31
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 89
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ 2023-05-25
    IIF 120 - Director → ME
  • 90
    BURRINGTON ESTATES (ASHILL) LIMITED - 2023-05-15
    icon of address Mjl House Cornwall Business Park (west), Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -92,828 GBP2022-06-30
    Officer
    icon of calendar 2020-07-10 ~ 2022-10-13
    IIF 86 - Director → ME
  • 91
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-07-29 ~ 2022-10-15
    IIF 100 - Director → ME
  • 92
    OCEAN CRESCENT DEVELOPMENTS LIMITED - 2014-03-21
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -145,046 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-05
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 93
    NETSTATIONERS LIMITED - 2002-04-12
    OFFICE CANOPY GROUP LIMITED - 2010-02-17
    icon of address Unit 3 Oak House, Waterside South, Lincoln, Waterside South, Lincoln, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    671,130 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2019-11-19
    IIF 26 - Director → ME
  • 94
    BURRINGTON ESTATES CD BARNSTAPLE LTD - 2023-06-06
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,322 GBP2024-09-29
    Officer
    icon of calendar 2022-03-29 ~ 2022-10-13
    IIF 64 - Director → ME
  • 95
    BURRINGTON ESTATES (COMMERCIAL DEVELOPMENTS) LIMITED - 2023-04-05
    ONYX COMMERCIAL DEVELOPMENTS LTD - 2023-05-31
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    -1,793,539 GBP2024-09-30
    Officer
    icon of calendar 2020-10-01 ~ 2022-10-13
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-12-18
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 96
    BURRINGTON ESTATES CD WELLINGTON LTD - 2023-06-01
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,534 GBP2024-09-30
    Officer
    icon of calendar 2022-03-31 ~ 2022-10-13
    IIF 106 - Director → ME
  • 97
    icon of address C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    699,895 GBP2023-10-31
    Officer
    icon of calendar 2015-09-02 ~ 2025-04-17
    IIF 57 - Director → ME
  • 98
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ 2023-05-25
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2023-05-25
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 99
    icon of address C/o Rrs Department, 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -5,470 GBP2022-06-30
    Officer
    icon of calendar 2022-07-08 ~ 2022-10-20
    IIF 105 - Director → ME
  • 100
    icon of address Unit 6 Deben Way, Melton, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,735 GBP2024-06-30
    Officer
    icon of calendar 1998-12-01 ~ 2011-06-30
    IIF 31 - Director → ME
  • 101
    SEAWARD VIEW MANAGEMENT COMPANY LIMITED - 2017-01-12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2018-09-05
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2018-09-05
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 102
    icon of address 101 Clydesmill Drive, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2007-10-10
    IIF 162 - Director → ME
  • 103
    NAVIGATOR TELECOMS LTD - 2013-10-18
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-27 ~ 2012-06-27
    IIF 11 - Director → ME
  • 104
    FX CAPITAL GROUP LTD - 2013-01-15
    RABBIT GROUP LIMITED - 2008-11-14
    icon of address 1 Sheldon Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2009-06-01
    IIF 157 - Director → ME
  • 105
    RABBIT SECURITIES LIMITED - 2009-03-06
    FX CAPITAL SECURITIES LTD. - 2013-01-22
    icon of address 1 Sheldon Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2009-06-01
    IIF 155 - Director → ME
  • 106
    icon of address 6 Houndiscombe Road, Plymouth, Devon, United Kingdom
    Active Corporate
    Equity (Company account)
    -101,016 GBP2020-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2023-05-24
    IIF 123 - Director → ME
  • 107
    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 2019-12-05 ~ 2023-05-25
    IIF 134 - Director → ME
  • 108
    icon of address 1 Kew Carn, Voguebeloth, Illogan, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2022-10-13
    IIF 136 - Director → ME
  • 109
    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 2018-05-31 ~ 2023-05-25
    IIF 122 - Director → ME
  • 110
    icon of address 21 Navigation Business Village, Navigation Way, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-03-24 ~ 2022-10-13
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ 2023-03-24
    IIF 144 - Has significant influence or control OE
  • 111
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2023-05-25
    IIF 126 - Director → ME
  • 112
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ 2022-10-13
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2025-10-01
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 113
    THRIVE HUBS LIMITED - 2022-01-05
    THRIVE IAC LIMITED - 2014-08-19
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,284 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-13
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 114
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2016-04-08
    IIF 4 - Director → ME
  • 115
    WINSLADE PARK LEISURE LIMITED - 2021-11-02
    icon of address Winslade Manor Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -75,179 GBP2024-12-31
    Officer
    icon of calendar 2021-10-13 ~ 2022-01-19
    IIF 112 - Director → ME
  • 116
    THRIVE TECH LIMITED - 2017-05-09
    BURRINGTON ESTATES (WINSLADE PARK) LTD - 2024-01-03
    THRIVE CAPITAL LIMITED - 2019-05-21
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,718,005 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-18 ~ 2022-02-24
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.