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

Mr Lee Williams

    Related profiles found in government register
  • Mr Lee Williams
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Citadel Ope, Plymouth, PL1 2JY, United Kingdom

      IIF 1
  • Mr Lee James Williams
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, Cornwall, PL18 9QA, United Kingdom

      IIF 2 IIF 3
    • Riverside House, The Quay, Calstock, PL18 9QA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 15, Southside Street, Barbican, Plymouth, PL1 2LB, United Kingdom

      IIF 8
    • 15, Southside Street, Plymouth, PL1 2LB, England

      IIF 9 IIF 10
    • 15, Southside Street, Plymouth, PL1 2LB, United Kingdom

      IIF 11
    • 20 The Parade, Citadel Ope, Barbican, Plymouth, PL1 2JY, United Kingdom

      IIF 12
    • 54, Southside Street, Plymouth, PL1 2LB, United Kingdom

      IIF 13
    • No 7, Citadel Ope, Plymouth, PL1 2JY, England

      IIF 14
    • 1 And 2, Chy-an-chy, Fore Street, St Ives, TR26 1LH, United Kingdom

      IIF 15
    • 9, High Street, St Ives, TR26 1RS, United Kingdom

      IIF 16 IIF 17
    • 9, High Street, St. Ives, TR26 1RS, England

      IIF 18
    • 12, Duke Street, Tavistock, PL19 0BA, England

      IIF 19
    • Ice Cream Workshop, 12 Duke Street, Tavistock, PL19 0BA, United Kingdom

      IIF 20 IIF 21
  • Mr Lee James Williams
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Greenland Road, Brynmawr, Ebbw Vale, NP23 4DT, Wales

      IIF 22
  • Lee Willis
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 23
    • 3, Ballast Hill Road, North Shields, Tyne And Wear, NE29 6UY, United Kingdom

      IIF 24
  • Mr James Laurence Williams
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Southside Street, Plymouth, PL1 2LB, United Kingdom

      IIF 25
  • Williams, Lee
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Citadel Ope, Plymouth, Devon, PL1 2JY, United Kingdom

      IIF 26
  • Williams, Lee James
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, PL18 9QA, United Kingdom

      IIF 27
    • 15, Southside Street, Plymouth, Devon, PL1 2LB, United Kingdom

      IIF 28
    • 15, Southside Street, Plymouth, PL1 2LB, England

      IIF 29
    • Ice Cream Workshop, 12 Duke Street, Tavistock, Devon, PL19 0BA, United Kingdom

      IIF 30
  • Williams, Lee James
    British caterer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valentis Tamar Valley Ice Cream Shop, The Quay, Calstock, Cornwall, PL18 9QA, United Kingdom

      IIF 31 IIF 32
    • 1, Citadel Ope, Plymouth, Devon, PL1 2JY, United Kingdom

      IIF 33
    • 15, Southside Street, Barbican, Plymouth, Devon, PL1 2LB, United Kingdom

      IIF 34
    • 12, Duke Street, Tavistock, PL19 0BA, England

      IIF 35
  • Williams, Lee James
    British consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, Cornwall, PL18 9QA, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Ice Cream Workshop, 12 Duke Street, Tavistock, Devon, PL19 0BA, United Kingdom

      IIF 39
  • Williams, Lee James
    British dairy consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, Cornwall, PL18 9QA, England

      IIF 40
    • Riverside House, The Quay, Calstock, PL18 9QA, England

      IIF 41
  • Williams, Lee James
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, PL18 9QA, United Kingdom

      IIF 42 IIF 43
  • Williams, Lee James
    British technical consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, Cornwall, PL189QA, England

      IIF 44
  • Williams, James
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 And 2, Chy-an-chy, Fore Street, St Ives, TR26 1LH, United Kingdom

      IIF 45 IIF 46
    • 9, High Street, St Ives, TR26 1RS, United Kingdom

      IIF 47 IIF 48
  • Williams, James
    British teacher born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Citadel Ope, Plymouth, Devon, PL1 2JY, United Kingdom

      IIF 49
  • Williams, Lee James
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Golden Valley Accountancy Ltd, Unit 4, Westwood Industrial Estate, Pontrilas, Herefordshire, HR2 0EL, United Kingdom

      IIF 50
  • Willis, Lee
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 51
  • Willis, Lee
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Ballast Hill Road, North Shields, Tyne And Wear, NE29 6UY, United Kingdom

      IIF 52
  • Mr Lee James Williams
    British born in May 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Greenland Road, Brynmawr, Ebbw Vale, NP23 4DT, Wales

      IIF 53 IIF 54
    • 6, Hill Top, Ebbw Vale, NP23 6PJ, Wales

      IIF 55
  • Williams, James Laurence
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Southside Street, Plymouth, PL1 2LB, England

      IIF 56 IIF 57
    • 15, Southside Street, Plymouth, PL1 2LB, United Kingdom

      IIF 58
    • No. 9, High Street, St Ives, TR26 1RS, United Kingdom

      IIF 59
    • 1 And 2, Chy An Chy, St. Ives, TR26 1LH, England

      IIF 60
    • 9, High Street, St. Ives, Cornwall, TR26 1RR, England

      IIF 61
    • 9, High Street, St. Ives, TR26 1RS, England

      IIF 62
    • Ice Cream Workshop, 12 Duke Street, Tavistock, Devon, PL19 0BA, United Kingdom

      IIF 63
  • Williams, James Laurence
    British ice cream manufacturer born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Citadel Ope, Plymouth, PL1 2JY, England

      IIF 64
  • Williams, James Laurence
    British teacher born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Southside Street, Plymouth, PL1 2LB, England

      IIF 65
    • 20 The Parade, Citadel Ope, Barbican, Plymouth, Devon, PL1 2JY, United Kingdom

      IIF 66
  • Williams, Lee James
    British born in May 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Greenland Road, Brynmawr, Ebbw Vale, NP23 4DT, Wales

      IIF 67 IIF 68
    • 6, Hill Top, Ebbw Vale, NP23 6PJ, Wales

      IIF 69
  • Williams, James Laurence
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, Cornwall, PL18 9QA, United Kingdom

      IIF 70
  • Williams, James Laurence
    British physicist born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, PL18 9QA, England

      IIF 71
  • Williams, James Laurence
    British teacher born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, PL18 9QA, United Kingdom

      IIF 72
    • 1 Citadel Ope, 20 The Parade, The Barbican, Plymouth, PL1 2JY, United Kingdom

      IIF 73
  • Williams, James

    Registered addresses and corresponding companies
    • 1 And 2, Chy-an-chy, Fore Street, St Ives, TR26 1LH, United Kingdom

      IIF 74
  • Williams, Lee

    Registered addresses and corresponding companies
    • Riverside House, The Quay, Calstock, Cornwall, PL18 9QA, United Kingdom

      IIF 75
    • 1 And 2, Chy An Chy, St. Ives, TR26 1LH, England

      IIF 76
child relation
Offspring entities and appointments
Active 31
  • 1
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    18 Greenland Road, Brynmawr, Ebbw Vale, Wales
    Active Corporate (3 parents)
    Officer
    2024-12-04 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    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
  • 3
    ICE CREAM WORKSHOP (CORNWALL) LTD - 2024-11-26
    ICE CREAM WORKSHOP (FALMOUTH) LTD - 2023-09-07
    BARBICAN BAKEHOUSE LTD - 2021-09-21
    15 Southside Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-11-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-11-08 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    Riverside House, The Quay, Calstock, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2014-11-01 ~ dissolved
    IIF 44 - Director → ME
  • 5
    6 Hill Top, Ebbw Vale, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -33,061 GBP2024-09-30
    Officer
    2023-09-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CORNICO FOODS LTD - 2025-09-10
    15 Southside Street, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    2023-11-17 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    1 And 2 Chy-an-chy, Fore Street, St Ives, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    9 High Street, St. Ives, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 62 - Director → ME
  • 9
    No. 9 High Street, St Ives, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 59 - Director → ME
  • 10
    9 High Street, St Ives, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    9 High Street, St Ives, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 12
    VALENTI’S COFFEE + ICE CREAM LTD - 2024-01-18
    VALENTI'S COFFEE + ICE CREAM LOUNGE LTD - 2023-09-04
    VALENTI'S COFFEE LOUNGE LTD - 2020-01-14
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,669 GBP2020-10-31
    Officer
    2016-08-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    1 Citadel Ope 20 The Parade, The Barbican, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-04 ~ dissolved
    IIF 43 - Director → ME
    2018-04-17 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    Riverside House, The Quay, Calstock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-04 ~ dissolved
    IIF 42 - Director → ME
    2018-04-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    GELATO-ARTISAN LTD - 2023-03-07
    VALENTI’S SERVICES LTD - 2020-09-07
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2018-10-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    18 Greenland Road, Brynmawr, Ebbw Vale, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 17
    ICE CREAM WORKSHOP (NEWQUAY) LTD - 2023-09-07
    15 Southside Street, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2022-09-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    1 & 2 Chy-an-chy Chy An Chy, Back Lane , Fore Street, St. Ives, Cornwall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    15 Southside Street, Plymouth, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2023-03-25 ~ now
    IIF 30 - Director → ME
    IIF 63 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 20
    Riverside House, The Quay, Calstock, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 21
    15 Southside Street, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 22
    15 Southside Street, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2023-03-25 ~ now
    IIF 60 - Director → ME
  • 23
    1 And 2 Chy-an-chy, Fore Street, St Ives, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-16 ~ now
    IIF 45 - Director → ME
    2025-06-16 ~ now
    IIF 74 - Secretary → ME
  • 24
    Riverside House, The Quay, Calstock, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 31 - Director → ME
  • 25
    15 Southside Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2024-11-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    ICECREAM WORKSHOP (BARBICAN) LTD - 2024-01-22
    15 Southside Street, Barbican, Plymouth, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,185 GBP2022-03-31
    Officer
    2021-03-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    12 Duke Street, Tavistock, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    2020-11-13 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Riverside House, The Quay, Calstock, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2012-09-18 ~ dissolved
    IIF 40 - Director → ME
  • 29
    Riverside House, The Quay, Calstock, Cornwall, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2025-09-24 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 30
    18 Greenland Road, Brynmawr, Ebbw Vale, Wales
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 31
    3 Ballast Hill Road, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-03-18 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    ICE CREAM WORKSHOP (CORNWALL) LTD - 2024-11-26
    ICE CREAM WORKSHOP (FALMOUTH) LTD - 2023-09-07
    BARBICAN BAKEHOUSE LTD - 2021-09-21
    15 Southside Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2023-11-22 ~ 2024-11-12
    IIF 57 - Director → ME
  • 2
    CORNICO FOODS LTD - 2025-09-10
    15 Southside Street, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    2023-03-25 ~ 2023-11-17
    IIF 37 - Director → ME
  • 3
    9 High Street, St. Ives, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-03-24 ~ 2025-09-20
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    VALENTI’S COFFEE + ICE CREAM LTD - 2024-01-18
    VALENTI'S COFFEE + ICE CREAM LOUNGE LTD - 2023-09-04
    VALENTI'S COFFEE LOUNGE LTD - 2020-01-14
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,669 GBP2020-10-31
    Officer
    2022-01-31 ~ 2024-01-04
    IIF 64 - Director → ME
  • 5
    Valentis Tamar Valley Ice Cream Shop, The Quay, Calstock, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-10-27 ~ 2023-11-17
    IIF 32 - Director → ME
  • 6
    GELATO-ARTISAN LTD - 2023-03-07
    VALENTI’S SERVICES LTD - 2020-09-07
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2018-10-02 ~ 2024-10-14
    IIF 49 - Director → ME
  • 7
    ICE CREAM WORKSHOP (NEWQUAY) LTD - 2023-09-07
    15 Southside Street, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2023-11-22 ~ 2025-09-19
    IIF 65 - Director → ME
  • 8
    15 Southside Street, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2023-03-25 ~ 2025-09-20
    IIF 76 - Secretary → ME
    Person with significant control
    2023-03-25 ~ 2025-09-20
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    TAMAR CATERING 2020 LTD - 2023-03-17
    12 Duke Street, Tavistock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,209 GBP2023-03-31
    Officer
    2021-01-18 ~ 2024-11-25
    IIF 35 - Director → ME
    Person with significant control
    2024-10-15 ~ 2024-11-25
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    15 Southside Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-25 ~ 2024-11-26
    IIF 39 - Director → ME
  • 11
    VALENTI'S GELATO-ARTISAN LIMITED - 2017-12-07
    No 7 Citadel Ope, Plymouth, England
    Dissolved Corporate
    Officer
    2012-09-19 ~ 2014-03-01
    IIF 71 - Director → ME
    2012-09-19 ~ 2019-02-10
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-10
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    Riverside House, The Quay, Calstock, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-07-02 ~ 2023-11-17
    IIF 33 - Director → ME
  • 13
    Riverside House, The Quay, Calstock, Cornwall, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-24 ~ 2025-09-24
    IIF 38 - Director → ME
    2023-03-24 ~ 2025-09-24
    IIF 75 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.