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

Scantlebury, Paul Neil

    Related profiles found in government register
  • Scantlebury, Paul Neil
    British company director born in March 1967

    Resident in England

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

      IIF 1
  • Scantlebury, Paul Neil
    British director born in March 1967

    Resident in England

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

      IIF 2 IIF 3
    • icon of address Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 9
    • icon of address Winslade House, Winslade Park, Manor Drive, Cyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 10
    • icon of address Apartment 22, Dean Clarke House, Exeter, Devon, EX1 1AP, England

      IIF 11
    • icon of address Apartment 22, Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, United Kingdom

      IIF 12
    • icon of address Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, England

      IIF 13
    • icon of address Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom

      IIF 25
    • icon of address Winslade House, Manor Drive, Clyst St. Mary, Exeter, EX5 1FY, England

      IIF 26 IIF 27 IIF 28
    • icon of address C/o Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, Devon, PL4 0LP, England

      IIF 29
    • icon of address The Ship, 17 Brest Road, Derriford, Plymouth, Devon, PL6 5XN, England

      IIF 30
  • Scantlebury, Paul Neil
    British property developer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Santlebury, Paul Neil
    British property developer born in March 1967

    Resident in England

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

      IIF 102
  • Scantlebury, Paul Neil
    British property developer born in March 1967

    Registered addresses and corresponding companies
  • Scantlebury, Paul Neil
    British director born in March 1967

    Resident in United Kingdom

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

      IIF 112
    • icon of address 17 Emma Place Ope, Plymouth, Devon, PL1 3FD, England

      IIF 113
  • Scantlebury, Paul Neil
    British

    Registered addresses and corresponding companies
    • icon of address 12, Chemin Du Cambarnier Nord, Opio, 06650, France

      IIF 114
  • Scantlebury, Paul Neil
    British builder

    Registered addresses and corresponding companies
    • icon of address 12, Chemin Du Cambarnier, Nord, Opio, 06650, France

      IIF 115
  • Scantlebury, Paul Neil
    British property developer

    Registered addresses and corresponding companies
  • Mr Paul Neil Scantlebury
    British born in March 1967

    Resident in England

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

      IIF 119
    • icon of address Winslade House, Winslade Drive, Clyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 120
    • icon of address Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY, United Kingdom

      IIF 121 IIF 122 IIF 123
    • icon of address Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 127
    • icon of address Winslade House, Winslade Park, Manor Drive, Cyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 128
    • icon of address Apartment 22, Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, United Kingdom

      IIF 129
    • icon of address Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 130 IIF 131 IIF 132
    • icon of address Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, United Kingdom

      IIF 133 IIF 134 IIF 135
    • icon of address Dean Clarke House, Southernhay East, Exeter, EX1 1AP, England

      IIF 139
    • icon of address Manor Drive, Winslade Park, Winslade House Groundf, Manor Drive, Winslade Park, Winslade House, Ground Floor, Exeter, Devon, EX5 1FY, England

      IIF 140
    • icon of address Winslade House, Manor Drive, Clyst St. Mary, Exeter, EX5 1FY, England

      IIF 141 IIF 142
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 143
  • Paul Neil Scantlebury
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Neil Scantlebury
    English born in March 1967

    Resident in England

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

      IIF 150
  • Mr Paul Neil Scantlebury
    British born in March 1967

    Resident in United Kingdom

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

      IIF 151
    • icon of address Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, United Kingdom

      IIF 152 IIF 153
    • icon of address Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 154
    • icon of address Unit 9 Burrington Business Park, Burrington Way, Plymouth, Devon, PL5 3LX, England

      IIF 155
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address The Ship 17 Brest Road, Derriford, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,495 GBP2023-12-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 30 - Director → ME
  • 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 2017-04-18 ~ now
    IIF 36 - Director → ME
  • 3
    GRANITE RESOURCES LIMITED - 2023-09-05
    BURRINGTON ESTATES INTERNATIONAL LIMITED - 2021-04-16
    LEAN PROJECTS LIMITED - 2021-01-12
    BURRINGTON ESTATES INTERNATIONAL LIMITED - 2020-12-21
    GRANITE RESOURCES LIMITED - 2018-02-19
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -85,264 GBP2023-12-31
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - 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)
    Profit/Loss (Company account)
    -220 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 38 - 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)
    Net Assets/Liabilities (Company account)
    2,604,096 GBP2023-12-31
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 40 - 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 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - 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 2016-04-12 ~ dissolved
    IIF 50 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    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
  • 10
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,741,135 GBP2023-12-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - 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, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -674,770 GBP2023-12-31
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    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 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    ADMIRALTY HOUSE LIMITED - 2016-12-02
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -383,329 GBP2023-12-31
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    861,081 GBP2023-12-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 33 - Director → ME
  • 15
    icon of address Condy Mathias, 6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2009-08-19 ~ dissolved
    IIF 114 - Secretary → ME
  • 16
    icon of address C/o Condy Mathias, 6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-18 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2006-09-18 ~ dissolved
    IIF 118 - Secretary → ME
  • 17
    BARNCREST NO.216 LIMITED - 2006-09-12
    icon of address C/o Condy Mathias, 6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2006-09-11 ~ dissolved
    IIF 116 - Secretary → ME
  • 18
    icon of address C/o Condy Mathias, 6 Houndiscombe Road, Plymouth, Devon
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-01-02 ~ now
    IIF 108 - Director → ME
    icon of calendar 2003-01-02 ~ now
    IIF 117 - Secretary → ME
  • 19
    icon of address 6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 12 - Director → ME
  • 20
    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 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    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 42 - Director → ME
  • 22
    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)
    -73,599 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    LUCIE SCANTLEBURY DESIGN LIMITED - 2019-10-10
    icon of address 6 Houndiscombe Road, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,090 GBP2024-03-31
    Officer
    icon of calendar 2016-01-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 24
    icon of address Manor Drive, Winslade Park, Winslade House Groundf Manor Drive, Winslade Park, Winslade House, Ground Floor, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,730 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - 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 (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF 104 - Director → ME
  • 27
    OCEAN CRESCENT DEVELOPMENTS LIMITED - 2014-03-21
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    161,430 GBP2023-12-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 2 - Director → ME
  • 28
    icon of address C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    699,895 GBP2023-10-31
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 112 - Director → ME
  • 29
    icon of address 6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 106 - Director → ME
  • 30
    icon of address 6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-18 ~ dissolved
    IIF 105 - Director → ME
  • 31
    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 2015-05-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Winslade House, Manor Drive, Clyst St Mary, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,917 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 119 - Has significant influence or controlOE
  • 33
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,617,192 GBP2024-03-31
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 32 - Director → ME
  • 34
    icon of address 6 Houndiscombe Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ dissolved
    IIF 109 - Director → ME
  • 35
    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 2025-01-29 ~ now
    IIF 29 - Director → ME
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    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 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,677,573 GBP2023-12-31
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 7 - Director → ME
  • 39
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    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 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    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)
    Net Assets/Liabilities (Company account)
    -91,707 GBP2023-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 4 - Director → ME
  • 43
    icon of address 6 Houndiscombe Road, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-17 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2002-09-02 ~ dissolved
    IIF 115 - Secretary → ME
  • 44
    icon of address Winslade House Manor Drive, Clyst St. Mary, Exeter, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    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
  • 45
    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)
    Net Assets/Liabilities (Company account)
    -2,061 GBP2023-12-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 46
    BURRINGTON ESTATES (WINSLADE PARK) LTD - 2024-01-03
    THRIVE CAPITAL LIMITED - 2019-05-21
    THRIVE TECH LIMITED - 2017-05-09
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    7,040,759 GBP2023-12-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 41 - Director → ME
  • 47
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    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 27 - Director → ME
  • 49
    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)
    Net Assets/Liabilities (Company account)
    -3,578,111 GBP2023-12-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 44 - Director → ME
Ceased 78
  • 1
    WINSLADE MOTOR CO LTD - 2023-04-06
    AVENUE 7 LIMITED - 2020-05-13
    LUXYLIGHTS LIMITED - 2017-09-26
    SPS LED LIGHTS UK LTD - 2012-10-15
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,162 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-05-12 ~ 2023-06-01
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    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 55 - Director → ME
  • 3
    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 52 - Director → ME
  • 4
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -372,795 GBP2024-06-30
    Officer
    icon of calendar 2019-02-12 ~ 2022-10-13
    IIF 61 - Director → ME
  • 5
    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 17 - Director → ME
  • 6
    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 81 - Director → ME
  • 7
    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 80 - Director → ME
  • 8
    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 82 - Director → ME
  • 9
    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 57 - Director → ME
  • 10
    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 49 - Director → ME
  • 11
    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 15 - Director → ME
  • 12
    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 20 - Director → ME
  • 13
    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 25 - Director → ME
  • 14
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-12 ~ 2022-10-13
    IIF 89 - Director → ME
  • 15
    THRIVE GROUP LIMITED - 2016-05-18
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    2,604,096 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-05-18 ~ 2018-09-05
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    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 23 - Director → ME
  • 17
    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 90 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2020-11-06
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-11-06
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    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 54 - Director → ME
  • 20
    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 48 - Director → ME
  • 21
    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 83 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2024-04-23
    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
  • 22
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2017-02-06 ~ 2022-10-13
    IIF 97 - Director → ME
  • 23
    icon of address C/o Evelyn Partners Llp, Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-04 ~ 2022-10-13
    IIF 24 - Director → ME
  • 24
    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 63 - Director → ME
  • 25
    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 64 - Director → ME
  • 26
    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 2017-02-16 ~ 2022-10-13
    IIF 86 - Director → ME
  • 27
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2021-01-22 ~ 2022-10-13
    IIF 22 - Director → ME
  • 28
    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 39 - Director → ME
  • 29
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-04-13 ~ 2022-10-13
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2017-03-09
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - 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 2017-05-05 ~ 2022-10-13
    IIF 76 - Director → ME
  • 31
    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 2015-09-30 ~ 2023-04-18
    IIF 74 - Director → ME
  • 32
    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 88 - Director → ME
  • 33
    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 92 - Director → ME
  • 34
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-09 ~ 2022-10-13
    IIF 1 - Director → ME
  • 35
    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 75 - Director → ME
  • 36
    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 84 - Director → ME
  • 37
    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 46 - Director → ME
  • 38
    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 53 - Director → ME
  • 39
    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 58 - Director → ME
  • 40
    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 47 - Director → ME
  • 41
    icon of address C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2017-02-07 ~ 2021-06-21
    IIF 62 - Director → ME
  • 42
    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 11 - Director → ME
  • 43
    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 79 - Director → ME
  • 44
    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 59 - Director → ME
  • 45
    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 65 - Director → ME
  • 46
    BURRINGTON ESTATES (TIVERTON) LIMITED - 2016-08-19
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    522,737 GBP2024-06-30
    Officer
    icon of calendar 2016-04-12 ~ 2022-10-13
    IIF 95 - Director → ME
  • 47
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-09-15 ~ 2022-10-13
    IIF 14 - Director → ME
  • 48
    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 51 - Director → ME
  • 49
    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 94 - Director → ME
  • 50
    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 77 - Director → ME
  • 51
    BURRINGTON ESTATES NEW TOP CO LIMITED - 2021-08-25
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-03 ~ 2022-10-13
    IIF 13 - Director → ME
  • 52
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-05 ~ 2022-10-13
    IIF 102 - Director → ME
  • 53
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-05 ~ 2022-10-13
    IIF 73 - Director → ME
  • 54
    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 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    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 99 - Director → ME
  • 56
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2021-02-15
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2021-02-16
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    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 85 - Director → ME
  • 58
    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 68 - Director → ME
  • 59
    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 87 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2024-02-02
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    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)
    -73,599 GBP2023-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2024-03-21
    IIF 34 - Director → ME
  • 61
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ 2022-10-13
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2024-02-02
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    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 66 - Director → ME
  • 63
    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 60 - Director → ME
  • 64
    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 19 - Director → ME
  • 65
    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 37 - Director → ME
  • 66
    ONYX COMMERCIAL DEVELOPMENTS LTD - 2023-05-31
    BURRINGTON ESTATES (COMMERCIAL DEVELOPMENTS) LIMITED - 2023-04-05
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-12-18
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    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 91 - Director → ME
  • 68
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-11-03 ~ 2023-05-25
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2023-05-25
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    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 16 - Director → ME
  • 70
    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 GBP2023-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2018-09-05
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2018-09-05
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    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 69 - Director → ME
  • 72
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2023-05-25
    IIF 98 - Director → ME
  • 73
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2022-10-13
    IIF 100 - Director → ME
  • 74
    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 67 - Director → ME
  • 75
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2022-03-24 ~ 2022-10-13
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ 2023-03-24
    IIF 154 - Has significant influence or control OE
  • 76
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2023-05-25
    IIF 72 - Director → ME
  • 77
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ 2022-10-13
    IIF 56 - Director → ME
  • 78
    BURRINGTON ESTATES (WINSLADE PARK) LTD - 2024-01-03
    THRIVE CAPITAL LIMITED - 2019-05-21
    THRIVE TECH LIMITED - 2017-05-09
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    7,040,759 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-01 ~ 2022-02-24
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.