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

Simpson, David Kingsley

    Related profiles found in government register
  • 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 1
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 2 IIF 3 IIF 4
  • 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 7
  • 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 8
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 9 IIF 10 IIF 11
  • 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 12
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 13
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 14
    • Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX, England

      IIF 15
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 16 IIF 17 IIF 18
  • 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 21
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 22 IIF 23 IIF 24
  • 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 25
  • 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 26
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 33
    • C/o, Carvynick Country Club, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 34
    • Unit 1, Moorland Road Business Park, Indian Queens, St. Columb, Cornwall, TR9 6GX, United Kingdom

      IIF 35
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 36
  • 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 37
  • 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 38
    • 7, Sandy Court, Ashleigh Way, Plymouth, PL7 5JX, United Kingdom

      IIF 39
    • 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 40
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 41 IIF 42
  • 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 43 IIF 44
  • 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 45
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 46
  • 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 47
  • 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 48 IIF 49
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 50
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

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

      IIF 52 IIF 53 IIF 54
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 59
  • 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 60
  • Simpson, David Kingsley
    British property developer

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

      IIF 61 IIF 62
  • Mr Abraham David Kingsley Simpson
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 81
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 82
  • 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 95
  • 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 96 IIF 97
  • Simpson, David Kingsley

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

      IIF 98 IIF 99 IIF 100
  • 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 101
  • Mr Abraham David Kingsley Simpson
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Abraham David Kingsley

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

      IIF 127
    • Carvynick Estate, Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 128 IIF 129
    • Carvynick Holiday Park, Summercourt, Newquay, Cornwall, TR8 5AF, England

      IIF 130
    • 7, Sandy Court, Ashleigh Way, Plymouth, PL7 5JX, United Kingdom

      IIF 131
    • 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 132
    • 40, Lemon Street, Truro, TR1 2NS, England

      IIF 133 IIF 134
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT

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

      IIF 136 IIF 137
    • Osprey House, Malpas Road, Truro, TR1 1UT, United Kingdom

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

      IIF 140 IIF 141 IIF 142
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 147
child relation
Offspring entities and appointments 49
  • 1
    CHYNOWETH VIEW (CUBERT) PROPERTY MANAGEMENT COMPANY LIMITED
    11571715
    Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (6 parents)
    Officer
    2018-09-17 ~ 2022-10-06
    IIF 8 - Director → ME
    IIF 37 - Director → ME
    2018-09-17 ~ 2022-10-06
    IIF 135 - Secretary → ME
  • 2
    CUBERT DEVELOPMENTS LIMITED
    09407492
    Carvynick Holiday Park, Summercourt, Newquay, Cornwall, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-05 ~ dissolved
    IIF 83 - Director → ME
    2018-04-05 ~ dissolved
    IIF 130 - Secretary → ME
  • 3
    CUBERT HOLYWELL PROPERTY MANAGEMENT COMPANY LIMITED
    12430211
    Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (4 parents)
    Officer
    2020-01-28 ~ 2023-10-13
    IIF 21 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    2020-01-28 ~ 2023-10-13
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - 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
  • 4
    CUBERT STRAT LAND LIMITED
    12674269
    7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 39 - Director → ME
    2020-06-16 ~ dissolved
    IIF 131 - Secretary → ME
  • 5
    FAIRFIELD REDRUTH PROPERTY MANAGEMENT COMPANY LIMITED
    09854224
    Daniell House, Falmouth Road, Truro, England
    Active Corporate (6 parents)
    Officer
    2015-11-03 ~ 2020-05-22
    IIF 85 - Director → ME
    2015-11-03 ~ 2020-05-22
    IIF 138 - Secretary → ME
    Person with significant control
    2018-03-19 ~ 2020-05-22
    IIF 124 - Has significant influence or control OE
  • 6
    HAMILTON CLOSE (MANAGEMENT COMPANY) LIMITED
    17048674
    40 Lemon Street, Truro, England
    Active Corporate (2 parents)
    Officer
    2026-02-23 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2026-02-23 ~ now
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HICKMON LIMITED
    02843698
    Alverton Pavilion, Trewithen Road, Penzance, Cornwall, England
    Active Corporate (7 parents)
    Officer
    2012-09-11 ~ 2018-03-15
    IIF 87 - Director → ME
    1993-08-17 ~ 2018-03-15
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-15
    IIF 108 - Has significant influence or control OE
  • 8
    K. MEWS (NEWQUAY) PROPERTY MANAGEMENT COMPANY LIMITED
    10545965
    7 Kingsley Mews, Higher Tower Road, Newquay, Cornwall, England
    Active Corporate (5 parents)
    Officer
    2017-01-04 ~ 2021-09-02
    IIF 15 - Director → ME
    IIF 84 - Director → ME
  • 9
    KINGSLEY COURT (KERENSA GARDENS) MANAGEMENT COMPANY LIMITED
    14586390
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Officer
    2023-01-11 ~ 2024-12-04
    IIF 44 - Director → ME
    Person with significant control
    2023-01-11 ~ 2024-12-04
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    KINGSLEY DEVELOPERS LIMITED
    01614792
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (5 parents)
    Officer
    (before 1992-02-29) ~ now
    IIF 6 - Director → ME
    2012-09-11 ~ now
    IIF 72 - Director → ME
    ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Has significant influence or control OE
  • 11
    KINGSLEY DEVELOPMENTS (EXETER) LIMITED
    09925233
    7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-21 ~ dissolved
    IIF 96 - Director → ME
    2015-12-21 ~ dissolved
    IIF 137 - Secretary → ME
  • 12
    KINGSLEY DEVELOPMENTS (S W) LIMITED
    08213785
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    2012-09-13 ~ 2012-10-30
    IIF 12 - Director → ME
    2019-08-15 ~ 2020-02-25
    IIF 14 - Director → ME
    2016-11-29 ~ now
    IIF 78 - Director → ME
    2012-09-13 ~ 2016-09-20
    IIF 92 - Director → ME
    2015-01-30 ~ now
    IIF 146 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 13
    KINGSLEY DEVELOPMENTS (ST AGNES) LIMITED
    16360049
    40 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 71 - Director → ME
    2025-04-02 ~ now
    IIF 134 - Secretary → ME
  • 14
    KINGSLEY DEVELOPMENTS (TOLGUS) LIMITED
    16403885
    40 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Officer
    2025-04-23 ~ now
    IIF 69 - Director → ME
    2025-04-23 ~ now
    IIF 133 - Secretary → ME
  • 15
    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)
    Officer
    2013-11-06 ~ now
    IIF 75 - Director → ME
    2013-11-06 ~ 2019-01-15
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-15
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors OE
  • 16
    KINGSLEY HOLIDAY PARKS LIMITED
    12480756
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-05 ~ now
    IIF 45 - Director → ME
    2020-02-25 ~ now
    IIF 29 - Director → ME
    2020-02-25 ~ now
    IIF 129 - Secretary → ME
  • 17
    KINGSLEY HOMES LIMITED
    10890226
    Carvynick Holiday Park, Summercourt, Newquay, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-07-31 ~ now
    IIF 33 - Director → ME
    2017-07-31 ~ 2021-07-12
    IIF 13 - Director → ME
    Person with significant control
    2017-07-31 ~ 2019-05-28
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    KINGSLEY LAND (UK) LIMITED
    08582810
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 82 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
  • 19
    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)
    Officer
    1994-09-08 ~ dissolved
    IIF 11 - Director → ME
    2012-09-11 ~ dissolved
    IIF 91 - Director → ME
    1994-09-08 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Has significant influence or control OE
  • 20
    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)
    Officer
    2019-05-29 ~ now
    IIF 5 - Director → ME
    IIF 36 - Director → ME
    2017-06-20 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    2017-06-20 ~ now
    IIF 126 - Ownership of shares – More than 50% but less than 75% OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    KINGSLEY PHARMACY LIMITED
    - now 07424256
    KINGSLEY STORE LIMITED
    - 2010-12-16 07424256
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (5 parents)
    Officer
    2010-10-29 ~ 2013-10-22
    IIF 47 - Director → ME
    2012-09-11 ~ dissolved
    IIF 93 - Director → ME
    2013-10-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Has significant influence or control OE
  • 22
    KINGSLEY PLANNING CONSULTANCY LLP
    OC413301
    Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-08-18 ~ now
    IIF 101 - LLP Designated Member → ME
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 107 - Right to surplus assets - 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    2016-08-18 ~ 2025-07-29
    IIF 54 - Has significant influence or control OE
  • 23
    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)
    Officer
    2004-05-04 ~ 2025-05-29
    IIF 24 - Director → ME
    2012-09-11 ~ now
    IIF 79 - Director → ME
    2004-05-04 ~ 2025-05-29
    IIF 61 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    KINGSLEY RETAIL BRISTOL LIMITED
    12480582
    Carvynick Estate Office, Summercourt, Nequay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-02-25 ~ now
    IIF 26 - Director → ME
    2020-02-25 ~ now
    IIF 127 - Secretary → ME
  • 25
    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)
    Officer
    2014-02-12 ~ 2015-11-15
    IIF 3 - Director → ME
    2014-02-12 ~ now
    IIF 74 - Director → ME
    2014-02-12 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Has significant influence or control OE
  • 26
    KINGSLEY TRAVEL SERVICES LIMITED
    03046056
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (8 parents)
    Officer
    2012-09-11 ~ now
    IIF 76 - Director → ME
    1995-04-13 ~ 2016-11-15
    IIF 22 - Director → ME
    2025-05-29 ~ now
    IIF 143 - Secretary → ME
    1995-04-13 ~ 2025-05-29
    IIF 62 - Secretary → ME
  • 27
    KINGSLEY TRUSTEE LIMITED
    07473228
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    2010-12-17 ~ 2024-02-23
    IIF 10 - Director → ME
    2012-09-11 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Has significant influence or control OE
  • 28
    KINGSLEY VILLAGE LIMITED
    06067040
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (5 parents)
    Officer
    2007-01-25 ~ 2018-03-20
    IIF 23 - Director → ME
    2012-09-11 ~ 2018-03-20
    IIF 41 - Director → ME
    2007-01-25 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 29
    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)
    Officer
    2019-01-15 ~ 2021-03-31
    IIF 42 - Director → ME
    2017-05-26 ~ 2021-03-31
    IIF 147 - Secretary → ME
    Person with significant control
    2017-05-26 ~ 2019-01-15
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 30
    LENNOX GARDENS KNIGHTSBRIDGE PROPERTY LIMITED
    12481544
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-25 ~ now
    IIF 32 - Director → ME
    2020-02-25 ~ now
    IIF 128 - Secretary → ME
  • 31
    MOUNT WISE CONSTRUCTION LIMITED
    10303270
    Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-29 ~ 2016-12-06
    IIF 97 - Director → ME
    2016-07-29 ~ 2016-12-06
    IIF 136 - Secretary → ME
    Person with significant control
    2016-07-29 ~ 2017-01-13
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    MYLOR WOODLANDS MANAGEMENT COMPANY LIMITED
    16665553
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-21 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    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 89 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    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 30 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 35
    PENHALLS DRIVE MANAGEMENT COMPANY LIMITED
    14836807
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    SILVER BIRCH GARDENS MANAGEMENT COMPANY LIMITED
    12693504
    Daniell House, Falmouth Road, Truro, England
    Active Corporate (8 parents)
    Officer
    2020-06-24 ~ 2023-07-18
    IIF 38 - Director → ME
  • 37
    SINGLE KEY LTD
    10615617
    7 Sandy Court Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 81 - Director → ME
  • 38
    SKINNER’S BREWING COMPANY (CORNWALL) LIMITED
    14630734
    C/o Carvynick Country Club, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-02-01 ~ now
    IIF 34 - Director → ME
  • 39
    ST JOHNS CLOSE (MANAGEMENT COMPANY) LIMITED
    16816195
    40 Lemon Street, Truro, England
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Right to appoint or remove directors OE
  • 40
    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 95 - Director → ME
  • 41
    TREHEATH MEADOWS (CARNON DOWNS) MANAGEMENT COMPANY LIMITED
    13759588
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-11-23 ~ 2025-11-21
    IIF 46 - Director → ME
    2021-11-23 ~ now
    IIF 27 - Director → ME
  • 42
    TREVITHICK MANOR HOLDINGS LIMITED
    12643566
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-03 ~ dissolved
    IIF 40 - Director → ME
    2020-06-03 ~ dissolved
    IIF 132 - Secretary → ME
  • 43
    TREWHIDDLE COURT PROPERTY MANAGEMENT COMPANY LTD
    13578157
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-23 ~ now
    IIF 1 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    TROLL TRADER LIMITED
    07196319
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-01-23 ~ now
    IIF 77 - Director → ME
  • 45
    TT COMBAT LTD
    11909386
    Unit 1 Moorland Road Business Park, Indian Queens, St. Columb, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-03-27 ~ now
    IIF 35 - Director → ME
  • 46
    WESTCOUNTRY LAND (ST AUSTELL) LIMITED
    07876004
    Mark Holt & Co Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (8 parents)
    Officer
    2016-12-22 ~ 2017-03-23
    IIF 2 - Director → ME
    2017-06-30 ~ now
    IIF 73 - Director → ME
    2016-12-22 ~ 2017-03-23
    IIF 80 - Director → ME
    2017-08-24 ~ 2021-07-12
    IIF 4 - Director → ME
    2016-12-22 ~ 2017-03-23
    IIF 144 - Secretary → ME
    2016-01-04 ~ 2016-10-25
    IIF 140 - Secretary → ME
    2015-07-02 ~ 2015-11-02
    IIF 141 - Secretary → ME
    2017-06-30 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 118 - Has significant influence or control OE
  • 47
    WESTCOUNTRY LAND NOMINEE NO. 1 LIMITED
    09150402 09150270... (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 17 - Director → ME
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    WESTCOUNTRY LAND NOMINEE NO. 2 LIMITED
    09150270 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 86 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    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 16 - Director → ME
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - 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 56 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.