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

Simpson, Abraham David Kingsley

    Related profiles found in government register
  • 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
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, PL7 5JX, United Kingdom

      IIF 13
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 14
  • 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
    • icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, England

      IIF 28
  • Simpson, Abraham David Kingsley
    British property developer born in February 1991

    Resident in England

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

      IIF 29 IIF 30
  • Simpson, Abraham David Kingsley
    born in February 1991

    Resident in England

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

      IIF 31
  • Simpson, David Kingsley
    British born in July 1961

    Resident in England

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

      IIF 32
    • icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 33
  • Simpson, Abraham David Kingsley
    British born in February 1991

    Resident in United Kingdom

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

      IIF 34
    • icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 41
    • icon of address C/o, Carvynick Country Club, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 42
    • icon of address Unit 1, Moorland Road Business Park, Indian Queens, St. Columb, Cornwall, TR9 6GX, United Kingdom

      IIF 43
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 44
  • Simpson, Abraham David Kingsley
    British company director born in February 1991

    Resident in United Kingdom

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

      IIF 45
  • Simpson, Abraham David Kingsley
    British director born in February 1991

    Resident in United Kingdom

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

      IIF 46
    • icon of address 7, Sandy Court, Ashleigh Way, Plymouth, PL7 5JX, United Kingdom

      IIF 47
    • icon of address 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 48
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 49 IIF 50
  • Simpson, Abraham David Kingsley
    British property developer born in February 1991

    Resident in United Kingdom

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

      IIF 51 IIF 52
  • Mr Abraham David Kingsley Simpson
    British born in February 1991

    Resident in England

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

      IIF 53
    • icon of address Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 54
    • icon of address 40, Lemon Street, Truro, TR1 2NS, England

      IIF 55
    • icon of address Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 56 IIF 57
    • icon of address Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 58 IIF 59 IIF 60
    • icon of address Stephens Scown, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

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

      IIF 62 IIF 63 IIF 64
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 75
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, United Kingdom

      IIF 76
  • Simpson, David Kingsley
    British company director born in September 1962

    Resident in Gb-eng

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

      IIF 77
  • Simpson, Abraham David Kingsley

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

      IIF 78
    • icon of address Carvynick Estate, Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 79 IIF 80
    • icon of address Carvynick Holiday Park, Summercourt, Newquay, Cornwall, TR8 5AF, England

      IIF 81
    • icon of address 7, Sandy Court, Ashleigh Way, Plymouth, PL7 5JX, United Kingdom

      IIF 82
    • icon of address 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 83
    • icon of address 40, Lemon Street, Truro, TR1 2NS, England

      IIF 84 IIF 85
    • icon of address Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT

      IIF 86
    • icon of address Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 87 IIF 88
    • icon of address Osprey House, Malpas Road, Truro, TR1 1UT, United Kingdom

      IIF 89 IIF 90
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 91 IIF 92 IIF 93
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 98
  • Simpson, David Kingsley
    British property developer

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

      IIF 99 IIF 100
  • Simpson, David Kingsley
    born in July 1961

    Resident in United Kingdom

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

      IIF 101
  • Simpson, David Kingsley
    British born in July 1961

    Resident in United Kingdom

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

      IIF 102
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 103 IIF 104
  • Simpson, David Kingsley
    British builder born in July 1961

    Resident in United Kingdom

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

      IIF 105
  • Simpson, David Kingsley
    British company director born in July 1961

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 111
    • icon of address Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 112
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 113
    • icon of address Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX, England

      IIF 114
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 115 IIF 116 IIF 117
  • Simpson, David Kingsley
    British property developer born in July 1961

    Resident in United Kingdom

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

      IIF 122
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 123 IIF 124 IIF 125
  • Mr Abraham David Kingsley Simpson
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, David Kingsley

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

      IIF 130 IIF 131 IIF 132
  • Abraham David Kingsley Simpson
    British born in February 1991

    Resident in United Kingdom

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

      IIF 133
  • Mr David Kingsley Simpson
    British born in July 1961

    Resident in United Kingdom

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

      IIF 134 IIF 135
    • icon of address Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 136
    • icon of address Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

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

      IIF 138 IIF 139 IIF 140
    • icon of address Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 145
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Carvynick Holiday Park, Summercourt, Newquay, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,041 GBP2022-06-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-04-05 ~ dissolved
    IIF 81 - Secretary → ME
  • 2
    icon of address 7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 47 - Director → ME
    icon of calendar 2020-06-16 ~ now
    IIF 82 - Secretary → ME
  • 3
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    52,400 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 5 - Director → ME
    icon of calendar ~ now
    IIF 104 - Director → ME
    icon of calendar ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 4
    icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2015-12-21 ~ dissolved
    IIF 88 - Secretary → ME
  • 5
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    24,646,264 GBP2024-03-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 11 - Director → ME
    icon of calendar 2015-01-30 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 6
    icon of address 40 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 4 - Director → ME
    icon of calendar 2025-04-02 ~ now
    IIF 85 - Secretary → ME
  • 7
    icon of address 40 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 3 - Director → ME
    icon of calendar 2025-04-23 ~ now
    IIF 84 - Secretary → ME
  • 8
    icon of address C/o Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,163 GBP2024-09-30
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 32 - Director → ME
    icon of calendar 2020-02-25 ~ now
    IIF 37 - Director → ME
    icon of calendar 2020-02-25 ~ now
    IIF 80 - Secretary → ME
  • 10
    icon of address Carvynick Holiday Park, Summercourt, Newquay, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    957,268 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 41 - Director → ME
  • 11
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2020-03-31
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 107 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 12
    KINGSLEY LEISURE (CORNWALL) LIMITED - 1996-09-05
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 1994-09-08 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 1994-09-08 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 13
    KINGSLEY DEVELOPMENTS (TRURO) LIMITED - 2018-03-11
    icon of address Carvynick Country Club, Summercourt, Newquay, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,929,159 GBP2024-09-30
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 44 - Director → ME
    IIF 103 - Director → ME
    icon of calendar 2017-06-20 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    KINGSLEY STORE LIMITED - 2010-12-16
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2013-10-23 ~ now
    IIF 119 - Director → ME
    icon of calendar 2012-09-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 15
    icon of address Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    869,842 GBP2024-03-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 31 - LLP Designated Member → ME
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to surplus assets - 75% or moreOE
  • 16
    J. W. SHARMAN LIMITED - 2004-05-20
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    42,421 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Carvynick Estate Office, Summercourt, Nequay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 34 - Director → ME
    icon of calendar 2020-02-25 ~ now
    IIF 78 - Secretary → ME
  • 18
    icon of address C/o Mark Holt & Co Limited, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,500,000 GBP2024-05-31
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 7 - Director → ME
    icon of calendar 2014-02-12 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 19
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -375,926 GBP2024-05-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-05-29 ~ now
    IIF 94 - Secretary → ME
  • 20
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 21
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2007-01-25 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 22
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 40 - Director → ME
    icon of calendar 2020-02-25 ~ now
    IIF 79 - Secretary → ME
  • 23
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 24
    icon of address Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 13 - Director → ME
  • 28
    icon of address C/o Carvynick Country Club, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,085 GBP2024-09-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 42 - Director → ME
  • 29
    icon of address 40 Lemon Street, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 30
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 35 - Director → ME
    IIF 33 - Director → ME
  • 31
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 48 - Director → ME
    icon of calendar 2020-06-03 ~ now
    IIF 83 - Secretary → ME
  • 32
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 102 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,223,332 GBP2024-03-31
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 10 - Director → ME
  • 34
    icon of address Unit 1 Moorland Road Business Park, Indian Queens, St. Columb, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    526,159 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 43 - Director → ME
  • 35
    icon of address Mark Holt & Co Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,495 GBP2024-03-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-06-30 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 36
    icon of address Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 116 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 118 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 20 - Director → ME
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ 2022-10-06
    IIF 106 - Director → ME
    IIF 45 - Director → ME
    icon of calendar 2018-09-17 ~ 2022-10-06
    IIF 86 - Secretary → ME
  • 2
    icon of address Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    icon of calendar 2020-01-28 ~ 2023-10-13
    IIF 51 - Director → ME
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2023-10-13
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Daniell House, Falmouth Road, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-03 ~ 2020-05-22
    IIF 17 - Director → ME
    icon of calendar 2015-11-03 ~ 2020-05-22
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-05-22
    IIF 74 - Has significant influence or control OE
  • 4
    icon of address Alverton Pavilion, Trewithen Road, Penzance, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 1993-08-17 ~ 2018-03-15
    IIF 105 - Director → ME
    icon of calendar 2012-09-11 ~ 2018-03-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-15
    IIF 58 - Has significant influence or control OE
  • 5
    icon of address 7 Kingsley Mews, Higher Tower Road, Newquay, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-01-04 ~ 2021-09-02
    IIF 16 - Director → ME
    IIF 114 - Director → ME
  • 6
    icon of address 6 Kingsley Court, Off Kerensa Gardens, Goonown, St. Agnes, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ 2024-12-04
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ 2024-12-04
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Carvynick Estate Office, Summercourt, Newquay, Cornwall, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    24,646,264 GBP2024-03-31
    Officer
    icon of calendar 2012-09-13 ~ 2016-09-20
    IIF 24 - Director → ME
    icon of calendar 2019-08-15 ~ 2020-02-25
    IIF 113 - Director → ME
    icon of calendar 2012-09-13 ~ 2012-10-30
    IIF 111 - Director → ME
  • 8
    icon of address C/o Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2013-11-06 ~ 2019-01-15
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-15
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Carvynick Holiday Park, Summercourt, Newquay, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    957,268 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2021-07-12
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2019-05-28
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KINGSLEY STORE LIMITED - 2010-12-16
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2010-10-29 ~ 2013-10-22
    IIF 77 - Director → ME
  • 11
    icon of address Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    869,842 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-18 ~ 2025-07-29
    IIF 140 - Has significant influence or control OE
  • 12
    J. W. SHARMAN LIMITED - 2004-05-20
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    42,421 GBP2024-03-31
    Officer
    icon of calendar 2004-05-04 ~ 2025-05-29
    IIF 125 - Director → ME
    icon of calendar 2004-05-04 ~ 2025-05-29
    IIF 99 - Secretary → ME
  • 13
    icon of address C/o Mark Holt & Co Limited, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,500,000 GBP2024-05-31
    Officer
    icon of calendar 2014-02-12 ~ 2015-11-15
    IIF 120 - Director → ME
  • 14
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -375,926 GBP2024-05-31
    Officer
    icon of calendar 1995-04-13 ~ 2016-11-15
    IIF 123 - Director → ME
    icon of calendar 1995-04-13 ~ 2025-05-29
    IIF 100 - Secretary → ME
  • 15
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ 2024-02-23
    IIF 108 - Director → ME
  • 16
    icon of address 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ 2018-03-20
    IIF 49 - Director → ME
    icon of calendar 2007-01-25 ~ 2018-03-20
    IIF 124 - Director → ME
  • 17
    KINGSLEY DEVELOPMENTS (WATERGATE BAY) LIMITED - 2021-07-28
    icon of address Unit 2b Quintdown Business Park West Road, Quintrell Downs, Newquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,161 GBP2024-03-31
    Officer
    icon of calendar 2019-01-15 ~ 2021-03-31
    IIF 50 - Director → ME
    icon of calendar 2017-05-26 ~ 2021-03-31
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2019-01-15
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2016-12-06
    IIF 30 - Director → ME
    icon of calendar 2016-07-29 ~ 2016-12-06
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-01-13
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Daniell House, Falmouth Road, Truro, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ 2023-07-18
    IIF 46 - Director → ME
  • 20
    icon of address 26 Daniell House Falmouth Road, Truro, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-11 ~ 2021-01-31
    IIF 28 - Director → ME
  • 21
    icon of address Mark Holt & Co Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,495 GBP2024-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2017-03-23
    IIF 117 - Director → ME
    icon of calendar 2017-08-24 ~ 2021-07-12
    IIF 110 - Director → ME
    icon of calendar 2016-12-22 ~ 2017-03-23
    IIF 27 - Director → ME
    icon of calendar 2016-01-04 ~ 2016-10-25
    IIF 91 - Secretary → ME
    icon of calendar 2015-07-02 ~ 2015-11-02
    IIF 92 - Secretary → ME
    icon of calendar 2016-12-22 ~ 2017-03-23
    IIF 95 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.