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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Abraham David Kingsley Simpson

    Related profiles found in government register
  • Abraham David Kingsley Simpson
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 1
  • Mr Abraham David Kingsley Simpson
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Kingsley Simpson
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 6 IIF 7
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 8
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 9
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 10 IIF 11 IIF 12
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 17
  • Mr Abraham David Kingsley Simpson
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 18
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 19
    • 40, Lemon Street, Truro, TR1 2NS, England

      IIF 20
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 21 IIF 22
    • Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 23 IIF 24 IIF 25
    • Stephens Scown, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 26
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 27 IIF 28 IIF 29
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 40
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, United Kingdom

      IIF 41
  • Simpson, Abraham David Kingsley
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carvynick Estate, Office, Summercourt, Nequay, Cornwall, TR8 5AF, United Kingdom

      IIF 42
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 49
    • C/o, Carvynick Country Club, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 50
    • Unit 1, Moorland Road Business Park, Indian Queens, St. Columb, Cornwall, TR9 6GX, United Kingdom

      IIF 51
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 52
  • Simpson, Abraham David Kingsley
    British company director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT

      IIF 53
  • Simpson, Abraham David Kingsley
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carvynick Estate Office, Summercourt, Newquay, TR8 5AY, United Kingdom

      IIF 54
    • 7, Sandy Court, Ashleigh Way, Plymouth, PL7 5JX, United Kingdom

      IIF 55
    • 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 56
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 57 IIF 58
  • Simpson, Abraham David Kingsley
    British property developer born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 59 IIF 60
  • Simpson, David Kingsley
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 61
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 62 IIF 63 IIF 64
  • Simpson, David Kingsley
    British builder born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 66
  • Simpson, David Kingsley
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT

      IIF 67
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 68 IIF 69 IIF 70
  • Simpson, David Kingsley
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Clearwater, The Retreat, St. Columb, Cornwall, TR9 6ET, United Kingdom

      IIF 71
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 72
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 73
    • Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX, England

      IIF 74
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 75 IIF 76 IIF 77
  • Simpson, David Kingsley
    British property developer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 81
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 82 IIF 83 IIF 84
  • Simpson, David Kingsley
    born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 85
  • Simpson, Abraham David Kingsley
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Abraham David Kingsley
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, PL7 5JX, United Kingdom

      IIF 99
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 100
  • Simpson, Abraham David Kingsley
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Abraham David Kingsley
    British none born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, England

      IIF 113
  • Simpson, Abraham David Kingsley
    British property developer born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 114 IIF 115
  • Simpson, David Kingsley
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, England

      IIF 116
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 117
  • Simpson, David Kingsley
    British company director born in September 1962

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 2, Clearwater, St Columb Major, Cornwall, TR9 6ET, England

      IIF 118
  • Simpson, Abraham David Kingsley
    born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 119
  • Simpson, David Kingsley
    British property developer

    Registered addresses and corresponding companies
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 120 IIF 121
  • Simpson, David Kingsley

    Registered addresses and corresponding companies
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 122 IIF 123 IIF 124
  • Simpson, Abraham David Kingsley

    Registered addresses and corresponding companies
    • Carvynick Estate, Office, Summercourt, Nequay, Cornwall, TR8 5AF, United Kingdom

      IIF 125
    • Carvynick Estate, Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 126 IIF 127
    • Carvynick Holiday Park, Summercourt, Newquay, Cornwall, TR8 5AF, England

      IIF 128
    • 7, Sandy Court, Ashleigh Way, Plymouth, PL7 5JX, United Kingdom

      IIF 129
    • 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 130
    • 40, Lemon Street, Truro, TR1 2NS, England

      IIF 131 IIF 132
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT

      IIF 133
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 134 IIF 135
    • Osprey House, Malpas Road, Truro, TR1 1UT, United Kingdom

      IIF 136 IIF 137
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 138 IIF 139 IIF 140
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 145
child relation
Offspring entities and appointments 48
  • 1
    CHYNOWETH VIEW (CUBERT) PROPERTY MANAGEMENT COMPANY LIMITED
    11571715
    Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (6 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    2018-09-17 ~ 2022-10-06
    IIF 53 - Director → ME
    IIF 67 - Director → ME
    2018-09-17 ~ 2022-10-06
    IIF 133 - Secretary → ME
  • 2
    CUBERT DEVELOPMENTS LIMITED
    09407492
    Carvynick Holiday Park, Summercourt, Newquay, Cornwall, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,041 GBP2022-06-30
    Officer
    2018-04-05 ~ dissolved
    IIF 101 - Director → ME
    2018-04-05 ~ dissolved
    IIF 128 - Secretary → ME
  • 3
    CUBERT HOLYWELL PROPERTY MANAGEMENT COMPANY LIMITED
    12430211
    Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    2020-01-28 ~ 2023-10-13
    IIF 81 - Director → ME
    IIF 59 - Director → ME
    Person with significant control
    2020-01-28 ~ 2023-10-13
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CUBERT STRAT LAND LIMITED
    12674269
    7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-16 ~ now
    IIF 55 - Director → ME
    2020-06-16 ~ now
    IIF 129 - Secretary → ME
  • 5
    FAIRFIELD REDRUTH PROPERTY MANAGEMENT COMPANY LIMITED
    09854224
    Daniell House, Falmouth Road, Truro, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2015-11-03 ~ 2020-05-22
    IIF 103 - Director → ME
    2015-11-03 ~ 2020-05-22
    IIF 136 - Secretary → ME
    Person with significant control
    2018-03-19 ~ 2020-05-22
    IIF 39 - Has significant influence or control OE
  • 6
    HICKMON LIMITED
    02843698
    Alverton Pavilion, Trewithen Road, Penzance, Cornwall, England
    Active Corporate (7 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    1993-08-17 ~ 2018-03-15
    IIF 66 - Director → ME
    2012-09-11 ~ 2018-03-15
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-15
    IIF 23 - Has significant influence or control OE
  • 7
    K. MEWS (NEWQUAY) PROPERTY MANAGEMENT COMPANY LIMITED
    10545965
    7 Kingsley Mews, Higher Tower Road, Newquay, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2017-01-04 ~ 2021-09-02
    IIF 74 - Director → ME
    IIF 102 - Director → ME
  • 8
    KINGSLEY COURT (KERENSA GARDENS) MANAGEMENT COMPANY LIMITED
    14586390
    6 Kingsley Court, Off Kerensa Gardens, Goonown, St. Agnes, Cornwall, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-11 ~ 2024-12-04
    IIF 60 - Director → ME
    Person with significant control
    2023-01-11 ~ 2024-12-04
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    KINGSLEY DEVELOPERS LIMITED
    01614792
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    52,400 GBP2024-03-31
    Officer
    2012-09-11 ~ now
    IIF 90 - Director → ME
    ~ now
    IIF 65 - Director → ME
    ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or control OE
  • 10
    KINGSLEY DEVELOPMENTS (EXETER) LIMITED
    09925233
    7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-12-21 ~ dissolved
    IIF 114 - Director → ME
    2015-12-21 ~ dissolved
    IIF 135 - Secretary → ME
  • 11
    KINGSLEY DEVELOPMENTS (S W) LIMITED
    08213785
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, England
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    24,646,264 GBP2024-03-31
    Officer
    2019-08-15 ~ 2020-02-25
    IIF 73 - Director → ME
    2012-09-13 ~ 2012-10-30
    IIF 71 - Director → ME
    2012-09-13 ~ 2016-09-20
    IIF 110 - Director → ME
    2016-11-29 ~ now
    IIF 96 - Director → ME
    2015-01-30 ~ now
    IIF 144 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    KINGSLEY DEVELOPMENTS (ST AGNES) LIMITED
    16360049
    40 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 89 - Director → ME
    2025-04-02 ~ now
    IIF 132 - Secretary → ME
  • 13
    KINGSLEY DEVELOPMENTS (TOLGUS) LIMITED
    16403885
    40 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Officer
    2025-04-23 ~ now
    IIF 88 - Director → ME
    2025-04-23 ~ now
    IIF 131 - Secretary → ME
  • 14
    KINGSLEY DEVELOPMENTS (UK) LIMITED
    08764342
    C/o Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2013-11-06 ~ now
    IIF 93 - Director → ME
    2013-11-06 ~ 2019-01-15
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-15
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    KINGSLEY HOLIDAY PARKS LIMITED
    12480756
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,163 GBP2024-09-30
    Officer
    2020-02-25 ~ now
    IIF 45 - Director → ME
    2024-07-05 ~ now
    IIF 116 - Director → ME
    2020-02-25 ~ now
    IIF 127 - Secretary → ME
  • 16
    KINGSLEY HOMES LIMITED
    10890226
    Carvynick Holiday Park, Summercourt, Newquay, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    957,268 GBP2024-03-31
    Officer
    2017-07-31 ~ now
    IIF 49 - Director → ME
    2017-07-31 ~ 2021-07-12
    IIF 72 - Director → ME
    Person with significant control
    2017-07-31 ~ 2019-05-28
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    KINGSLEY LAND (UK) LIMITED
    08582810
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2020-03-31
    Officer
    2013-06-25 ~ dissolved
    IIF 100 - Director → ME
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    KINGSLEY LAND AND PROPERTIES LIMITED
    - now 02966355
    KINGSLEY LEISURE (CORNWALL) LIMITED
    - 1996-09-05 02966355
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (7 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    1994-09-08 ~ dissolved
    IIF 70 - Director → ME
    2012-09-11 ~ dissolved
    IIF 109 - Director → ME
    1994-09-08 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 19
    KINGSLEY LEISURE DEVELOPMENTS LIMITED
    - now 10826770
    KINGSLEY DEVELOPMENTS (TRURO) LIMITED
    - 2018-03-11 10826770
    Carvynick Country Club, Summercourt, Newquay, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,929,159 GBP2024-09-30
    Officer
    2019-05-29 ~ now
    IIF 64 - Director → ME
    IIF 52 - Director → ME
    2017-06-20 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    2017-06-20 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    KINGSLEY PHARMACY LIMITED
    - now 07424256
    KINGSLEY STORE LIMITED
    - 2010-12-16 07424256
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2012-09-11 ~ now
    IIF 111 - Director → ME
    2013-10-23 ~ now
    IIF 78 - Director → ME
    2010-10-29 ~ 2013-10-22
    IIF 118 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or control OE
  • 21
    KINGSLEY PLANNING CONSULTANCY LLP
    OC413301
    Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    869,842 GBP2024-03-31
    Officer
    2016-08-18 ~ now
    IIF 85 - LLP Designated Member → ME
    IIF 119 - LLP Designated Member → ME
    Person with significant control
    2016-08-18 ~ 2025-07-29
    IIF 12 - Has significant influence or control OE
    2016-08-18 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to surplus assets - 75% or more OE
  • 22
    KINGSLEY REAL ESTATE LIMITED
    - now 05118339
    J. W. SHARMAN LIMITED
    - 2004-05-20 05118339
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    42,421 GBP2024-03-31
    Officer
    2012-09-11 ~ now
    IIF 97 - Director → ME
    2004-05-04 ~ 2025-05-29
    IIF 84 - Director → ME
    2004-05-04 ~ 2025-05-29
    IIF 120 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    KINGSLEY RETAIL BRISTOL LIMITED
    12480582
    Carvynick Estate Office, Summercourt, Nequay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-02-25 ~ now
    IIF 42 - Director → ME
    2020-02-25 ~ now
    IIF 125 - Secretary → ME
  • 24
    KINGSLEY RETAIL HOLDINGS LIMITED
    08892177
    C/o Mark Holt & Co Limited, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,500,000 GBP2024-05-31
    Officer
    2014-02-12 ~ 2015-11-15
    IIF 79 - Director → ME
    2014-02-12 ~ now
    IIF 92 - Director → ME
    2014-02-12 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or control OE
  • 25
    KINGSLEY TRAVEL SERVICES LIMITED
    03046056
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (7 parents)
    Equity (Company account)
    -375,926 GBP2024-05-31
    Officer
    1995-04-13 ~ 2016-11-15
    IIF 82 - Director → ME
    2012-09-11 ~ now
    IIF 94 - Director → ME
    2025-05-29 ~ now
    IIF 141 - Secretary → ME
    1995-04-13 ~ 2025-05-29
    IIF 121 - Secretary → ME
  • 26
    KINGSLEY TRUSTEE LIMITED
    07473228
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    2012-09-11 ~ dissolved
    IIF 112 - Director → ME
    2010-12-17 ~ 2024-02-23
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 27
    KINGSLEY VILLAGE LIMITED
    06067040
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2012-09-11 ~ 2018-03-20
    IIF 57 - Director → ME
    2007-01-25 ~ 2018-03-20
    IIF 83 - Director → ME
    2007-01-25 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 28
    LEGACY PENTIRE GREEN CORNWALL LIMITED - now
    KINGSLEY DEVELOPMENTS (WATERGATE BAY) LIMITED
    - 2021-07-28 10790991
    Unit 2b Quintdown Business Park West Road, Quintrell Downs, Newquay, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,161 GBP2024-03-31
    Officer
    2019-01-15 ~ 2021-03-31
    IIF 58 - Director → ME
    2017-05-26 ~ 2021-03-31
    IIF 145 - Secretary → ME
    Person with significant control
    2017-05-26 ~ 2019-01-15
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 29
    LENNOX GARDENS KNIGHTSBRIDGE PROPERTY LIMITED
    12481544
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-02-25 ~ now
    IIF 48 - Director → ME
    2020-02-25 ~ now
    IIF 126 - Secretary → ME
  • 30
    MOUNT WISE CONSTRUCTION LIMITED
    10303270
    Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-29 ~ 2016-12-06
    IIF 115 - Director → ME
    2016-07-29 ~ 2016-12-06
    IIF 134 - Secretary → ME
    Person with significant control
    2016-07-29 ~ 2017-01-13
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    MYLOR WOODLANDS MANAGEMENT COMPANY LIMITED
    16665553
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-21 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    NECKER DEVELOPMENTS LIMITED
    09136651
    Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2014-07-18 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    OAKWOOD BARN LANE MANAGEMENT COMPANY LIMITED
    15933402
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 34
    PENHALLS DRIVE MANAGEMENT COMPANY LIMITED
    14836807
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    SILVER BIRCH GARDENS MANAGEMENT COMPANY LIMITED
    12693504
    Daniell House, Falmouth Road, Truro, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2020-06-24 ~ 2023-07-18
    IIF 54 - Director → ME
  • 36
    SINGLE KEY LTD
    10615617
    7 Sandy Court Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2017-02-13 ~ now
    IIF 99 - Director → ME
  • 37
    SKINNER’S BREWING COMPANY (CORNWALL) LIMITED
    14630734
    C/o Carvynick Country Club, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -49,085 GBP2024-09-30
    Officer
    2023-02-01 ~ now
    IIF 50 - Director → ME
  • 38
    ST JOHNS CLOSE (MANAGEMENT COMPANY) LIMITED
    16816195
    40 Lemon Street, Truro, England
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 39
    THE HIDEAWAY TRURO MANAGEMENT COMPANY LIMITED
    10892702
    26 Daniell House Falmouth Road, Truro, England
    Active Corporate (18 parents)
    Officer
    2020-02-11 ~ 2021-01-31
    IIF 113 - Director → ME
  • 40
    TREHEATH MEADOWS (CARNON DOWNS) MANAGEMENT COMPANY LIMITED
    13759588
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2021-11-23 ~ now
    IIF 43 - Director → ME
    2021-11-23 ~ 2025-11-21
    IIF 117 - Director → ME
  • 41
    TREVITHICK MANOR HOLDINGS LIMITED
    12643566
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-03 ~ now
    IIF 56 - Director → ME
    2020-06-03 ~ now
    IIF 130 - Secretary → ME
  • 42
    TREWHIDDLE COURT PROPERTY MANAGEMENT COMPANY LTD
    13578157
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2021-08-23 ~ now
    IIF 61 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    TROLL TRADER LIMITED
    07196319
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,223,332 GBP2024-03-31
    Officer
    2014-01-23 ~ now
    IIF 95 - Director → ME
  • 44
    TT COMBAT LTD
    11909386
    Unit 1 Moorland Road Business Park, Indian Queens, St. Columb, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    526,159 GBP2024-03-31
    Officer
    2019-03-27 ~ now
    IIF 51 - Director → ME
  • 45
    WESTCOUNTRY LAND (ST AUSTELL) LIMITED
    07876004
    Mark Holt & Co Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (8 parents)
    Equity (Company account)
    -2,495 GBP2024-03-31
    Officer
    2016-12-22 ~ 2017-03-23
    IIF 62 - Director → ME
    2017-06-30 ~ now
    IIF 91 - Director → ME
    2017-08-24 ~ 2021-07-12
    IIF 63 - Director → ME
    2016-12-22 ~ 2017-03-23
    IIF 98 - Director → ME
    2015-07-02 ~ 2015-11-02
    IIF 139 - Secretary → ME
    2016-01-04 ~ 2016-10-25
    IIF 138 - Secretary → ME
    2017-06-30 ~ now
    IIF 140 - Secretary → ME
    2016-12-22 ~ 2017-03-23
    IIF 142 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or control OE
  • 46
    WESTCOUNTRY LAND NOMINEE NO. 1 LIMITED
    09150402 09150540... (more)
    Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-07-28 ~ dissolved
    IIF 108 - Director → ME
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    WESTCOUNTRY LAND NOMINEE NO. 2 LIMITED
    09150270 09150540... (more)
    Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-07-28 ~ dissolved
    IIF 104 - Director → ME
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    WESTCOUNTRY LAND NOMINEE NO. 3 LIMITED
    09150540 09150402... (more)
    Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-07-28 ~ dissolved
    IIF 106 - Director → ME
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.