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

Buckland Obe, Nicholas Brian

    Related profiles found in government register
  • Buckland Obe, Nicholas Brian
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN, England

      IIF 1 IIF 2 IIF 3
    • 35-37, Ludgate Hill, London, Greater London, EC4M 7JN, United Kingdom

      IIF 5
    • 1, Darklake View, Plymouth, PL6 7TL, United Kingdom

      IIF 6
    • Prospect Place, West Hoe, Plymouth, Devon, PL1 3DH

      IIF 7
  • Buckland Obe, Nicholas Brian
    British chairman of university born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Theatre Royal, Royal Parade, Plymouth, PL1 2TR

      IIF 8
  • Buckland Obe, Nicholas Brian
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Wash Barn, Buckfastleigh, Devon, TQ11 0JU

      IIF 9
    • Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN, England

      IIF 10
    • Methodist Independent Schools Trust, 27 Tavistock Square, London, WC1H 9HH, England

      IIF 11
    • Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA

      IIF 12
  • Buckland Obe, Nicholas Brian
    British consultant born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Shebbear College, Shebbear, Beaworthy, EX21 5HJ, England

      IIF 13
  • Buckland Obe, Nicholas Brian
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Ashton Court Estate, Ashton Court, Long Ashton, Bristol, BS41 9JN, England

      IIF 14
  • Buckland Obe, Nicholas Brian
    British non executive chair and director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Methodist Church House, 25 Marylebone Road, London, NW1 5JR

      IIF 15
  • Buckland, Nicholas Brian
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Exeter Science Park Centre, 6 Babbage Way, Exeter, Devon, EX5 2FN, England

      IIF 16
    • 15-19, Westgate Street, Launceston, Cornwall, PL15 7AB, England

      IIF 17
    • 38d, Pennygillam Way, Pennygillam Industrial Estate, Launceston, PL15 7ED, England

      IIF 18
    • 2, Derriford Park, Derriford Business Park, Derriford, Plymouth, PL6 5QZ, England

      IIF 19
  • Buckland, Nicholas Brian
    English born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • C/o Utc Plymouth, Park Avenue, Devonport, Plymouth, PL1 4RL, England

      IIF 20
  • Buckland, Nicholas Brian
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spear House, 51 Victoria Street, Bristol, BS1 6AD, England

      IIF 21
    • Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN

      IIF 22 IIF 23
    • Ditchen Farm, Boyton, Launceston, PL15 9RN, United Kingdom

      IIF 24
    • 2, Derriford Business Park, Derriford, Plymouth, PL6 5QZ, England

      IIF 25
    • Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, PL4 0BN

      IIF 26
  • Buckland, Nicholas Brian
    British business consultant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN

      IIF 27
  • Buckland, Nicholas Brian
    British chair, university of plymouth born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Theatre Royal, Royal Parade, Plymouth, Devon, PL1 2TR

      IIF 28
  • Buckland, Nicholas Brian
    British chairman born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN, United Kingdom

      IIF 29
  • Buckland, Nicholas Brian
    British company director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buckland, Nicholas Brian
    British consultant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN

      IIF 46 IIF 47
  • Buckland, Nicholas Brian
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 51 Victoria Street, Bristol, BS1 6AD

      IIF 48
    • Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN

      IIF 49 IIF 50
    • Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN, United Kingdom

      IIF 51
    • Metherell Gard, Old Memorial Hall, Morval, Looe, Cornwall, PL13 1PN, United Kingdom

      IIF 52
    • 1st, Floor Alderson House, 15-21 Old Milton Road, New Milton, Hampshire, BH25 6DQ, England

      IIF 53
  • Buckland, Nicholas Brian
    British it consultant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN

      IIF 54
  • Buckland, Nicholas Brian
    British managing consultant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, Balliol House, Southernhay Gardens, Exeter, EX1 1NP, England

      IIF 55
  • Buckland, Nicholas Brian
    British none born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ditchen Farm, Boyton, Launceston, Cornwall, PL15 9RN, England

      IIF 56
    • Poseidon House, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 57
  • Buckland, Nicholas Brian
    British portfolio career born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shebbear College, Shebbear, Beaworthy, Devon, EX21 5HJ

      IIF 58
  • Buckland, Eur Ing Nicholas Brian
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 51 Victoria Street, Bristol, BS1 6AD

      IIF 59
  • Mr Nicholas Brian Buckland
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 38d, Pennygillam Way, Pennygillam Industrial Estate, Launceston, PL15 7ED, England

      IIF 60
    • C/o Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, England

      IIF 61
  • Nicholas Brian Buckland
    English born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Ditchen Farm, Boyton, Launceston, PL15 9RL, England

      IIF 62
  • Mr Nicholas Brian Buckland
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, George Place, Plymouth, PL1 3NY

      IIF 63
child relation
Offspring entities and appointments
Active 35
  • 1
    38d Pennygillam Way, Pennygillam Industrial Estate, Launceston, England
    Active Corporate (3 parents)
    Officer
    2026-01-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    15 - 19 Westgate Street, Launceston, Cornwall, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -130,246 GBP2024-09-30
    Officer
    2023-05-10 ~ now
    IIF 2 - Director → ME
  • 3
    2 Derriford Park, Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2023-02-15 ~ now
    IIF 19 - Director → ME
  • 4
    2 Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (11 parents)
    Officer
    2024-11-13 ~ now
    IIF 25 - Director → ME
  • 5
    Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    201,698 GBP2024-03-31
    Officer
    2026-02-04 ~ now
    IIF 26 - Director → ME
  • 6
    4 Francis Street, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2020-02-29
    Officer
    2016-02-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 7
    Exeter Science Park Centre, 6 Babbage Way, Exeter, Devon, England
    Active Corporate (11 parents)
    Equity (Company account)
    3,095,119 GBP2020-03-31
    Officer
    2024-08-01 ~ now
    IIF 16 - Director → ME
  • 8
    FC MANAGEMENT LIMITED - 2004-12-10
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2004-05-28 ~ dissolved
    IIF 31 - Director → ME
  • 9
    THE CORNWALL SPECIAL INVESTMENT FUND LIMITED - 2000-11-02
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2004-05-28 ~ dissolved
    IIF 37 - Director → ME
  • 10
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2012-03-31 ~ dissolved
    IIF 40 - Director → ME
  • 11
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2004-12-10 ~ dissolved
    IIF 33 - Director → ME
  • 12
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2012-03-31 ~ dissolved
    IIF 42 - Director → ME
  • 13
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2004-12-10 ~ dissolved
    IIF 36 - Director → ME
  • 14
    FINANCE WESSEX LIMITED - 2003-02-28
    FINANCE BRISTOL LIMITED - 2002-03-13
    THE BRISTOL AND WESSEX SPECIAL INVESTMENT FUND LIMITED - 2000-11-02
    Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2004-12-10 ~ dissolved
    IIF 38 - Director → ME
  • 15
    FINANCE SOUTH WEST LIMITED - 2003-02-28
    THE SOUTH WEST OF ENGLAND SPECIAL INVESTMENT FUND LIMITED - 2000-07-12
    68 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-21 ~ dissolved
    IIF 56 - Director → ME
  • 16
    THE CAMDEN FUTURE FIRST NETWORK LIMITED - 2015-06-10
    86-90 Paul Street, London, England
    Active Corporate (5 parents)
    Officer
    2023-01-01 ~ now
    IIF 24 - Director → ME
  • 17
    KARST
    - now
    KARST LTD - 2014-04-24
    22 George Place, Plymouth
    Converted / Closed Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    15,177 GBP2017-08-31
    Officer
    2014-04-30 ~ now
    IIF 39 - Director → ME
  • 18
    Focus Insolvency Group, Skull House Lane Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,713 GBP2020-03-31
    Officer
    2009-08-10 ~ dissolved
    IIF 50 - Director → ME
  • 19
    15 - 19 Westgate Street, Launceston, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -274,832 GBP2023-12-31
    Officer
    2021-01-07 ~ now
    IIF 1 - Director → ME
  • 20
    PARNALL LIMITED - 2019-02-11
    PARNALL AIRCRAFT COMPANY LIMITED - 2015-07-09
    15-19 Westgate Street, Launceston, Cornwall
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    14,445,816 GBP2023-12-31
    Officer
    2019-10-09 ~ now
    IIF 3 - Director → ME
  • 21
    Lowin House, Tregolls Road, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2016-10-20 ~ dissolved
    IIF 12 - Director → ME
  • 22
    C/o Lowin House, Tregolls Road, Truro, Cornwall, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-08-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    PHYTOME RESEARCH PLC - 2023-06-22
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-09-02 ~ now
    IIF 17 - Director → ME
  • 24
    PLYMOUTH MARINE LABORATORY LIMITED - 2001-11-30
    PLYMOUTH MARINE PARK LIMITED - 2001-10-17
    Prospect Place, West Hoe, Plymouth, Devon
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2017-10-25 ~ now
    IIF 7 - Director → ME
  • 25
    Marine Academy Plymouth, Trevithick Road, Plymouth
    Dissolved Corporate (7 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 43 - Director → ME
  • 26
    1 Darklake View, Plymouth, United Kingdom
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    165,134 GBP2024-03-31
    Officer
    2018-01-30 ~ now
    IIF 6 - Director → ME
  • 27
    1st Floor Alderson House, 15-21 Old Milton Road, New Milton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-23 ~ dissolved
    IIF 53 - Director → ME
  • 28
    C/o Utc Plymouth Park Avenue, Devonport, Plymouth, England
    Active Corporate (13 parents)
    Officer
    2025-09-01 ~ now
    IIF 20 - Director → ME
  • 29
    Curzon House, Southernhay West, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    2009-12-18 ~ dissolved
    IIF 32 - Director → ME
  • 30
    Shebbear College, Shebbear, Beaworthy, Devon
    Dissolved Corporate (10 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2009-11-23 ~ dissolved
    IIF 58 - Director → ME
  • 31
    SOIL ASSOCIATION ORGANIC MARKETING COMPANY LIMITED(THE) - 1998-03-23
    Spear House, 51 Victoria Street, Bristol, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2015-12-09 ~ now
    IIF 21 - Director → ME
  • 32
    Shebbear College, Shebbear, Beaworthy, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 13 - Director → ME
  • 33
    CARRICK LEISURE LIMITED - 2013-04-10
    C/o Begbies Traynor, Balliol House, Southernhay Gardens, Exeter, England
    Dissolved Corporate (10 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 55 - Director → ME
  • 34
    Curzon House, Southernhay West, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    2010-07-19 ~ dissolved
    IIF 34 - Director → ME
  • 35
    SOUTH WEST PUBLIC TRANSPORT USERS' FORUM CIC - 2008-11-18
    Sidborough Sidborough, Oldborough, Crediton, Devon, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    11,179 GBP2024-03-31
    Officer
    2016-11-28 ~ now
    IIF 4 - Director → ME
Ceased 25
  • 1
    2nd Floor Wear House, Topsham Road, Exeter
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    674,183 GBP2023-11-01 ~ 2024-10-31
    Officer
    2006-11-21 ~ 2007-12-21
    IIF 54 - Director → ME
  • 2
    FRENKEL TOPPING INVESTMENT MANAGEMENT LIMITED - 2018-02-05
    F C FUND MANAGERS LIMITED - 2015-09-01
    FINANCE CORNWALL FUND MANAGERS LIMITED - 2011-04-20
    Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-03-04 ~ 2012-02-22
    IIF 41 - Director → ME
  • 3
    HESKA UK LIMITED - 2000-04-17
    BLOXHAM LABORATORIES LTD. - 1999-02-25
    DRUMBRIGHTS LIMITED - 1990-10-11
    The Manor House, Brunel Road, Newton Abbot, Devon, England
    Active Corporate (4 parents)
    Officer
    2004-08-01 ~ 2008-01-09
    IIF 27 - Director → ME
  • 4
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -284,568 GBP2021-12-31
    Officer
    2022-03-10 ~ 2022-05-19
    IIF 5 - Director → ME
  • 5
    DOCTOR COMMUNICATION SOLUTIONS LTD - 2015-01-29
    Arden Court, Arden Street, Stratford-upon-avon, England
    Liquidation Corporate (3 parents)
    Officer
    2008-08-18 ~ 2010-11-26
    IIF 22 - Director → ME
  • 6
    43 Queen Square, Bristol, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    44,286 GBP2024-12-31
    Officer
    2010-10-25 ~ 2014-12-31
    IIF 59 - Director → ME
  • 7
    CFMS LIMITED - 2008-01-09
    43 Queen Square, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,379,110 GBP2024-12-31
    Officer
    2011-11-07 ~ 2014-12-31
    IIF 48 - Director → ME
  • 8
    THE CORNWALL ENTERPRISE COMPANY - 2009-04-01
    County Hall, Treyew Road, Truro, Cornwall, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    288,527 GBP2024-03-31
    Officer
    2004-12-20 ~ 2008-08-28
    IIF 49 - Director → ME
  • 9
    CAREERS SOUTH WEST LIMITED - 2015-12-09
    CONNEXIONS CORNWALL AND DEVON LTD - 2009-04-03
    CORNWALL AND DEVON CAREERS LIMITED - 2001-04-02
    Brook House Manor Drive, Clyst St. Mary, Exeter
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2012-10-25 ~ 2020-10-19
    IIF 57 - Director → ME
  • 10
    FCFM GROUP INVESTMENTS II LIMITED - 2020-02-28
    FC FUND MANAGERS INVESTMENTS II LIMITED - 2015-08-28
    FINANCE CORNWALL BUSINESS FUND LIMITED - 2014-07-08
    FINANCE CORNWALL (SMALL FIRMS) FUND LIMITED - 2002-12-30
    39 Sloane Street, Knightsbridge, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2004-05-28 ~ 2014-06-04
    IIF 23 - Director → ME
  • 11
    FC FUND MANAGERS INVESTMENTS III LIMITED - 2015-08-28
    FINANCE CORNWALL EQUITY FUND LIMITED - 2014-12-04
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    2004-05-28 ~ 2014-06-11
    IIF 35 - Director → ME
  • 12
    FL NO1 (2022) LTD - 2022-03-18
    FARO INVESTMENTS I LIMITED - 2022-03-18
    FCFM GROUP INVESTMENTS I LIMITED - 2020-04-21
    FC FUND MANAGERS INVESTMENTS I LIMITED - 2015-08-28
    FINANCE CORNWALL MEZZANINE FUND LIMITED - 2014-07-08
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Officer
    2004-05-28 ~ 2014-06-04
    IIF 30 - Director → ME
  • 13
    Ashton Court Estate Ashton Court, Long Ashton, Bristol, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    -819,619 GBP2020-03-31
    Officer
    2019-05-01 ~ 2021-05-01
    IIF 14 - Director → ME
  • 14
    KARST
    - now
    KARST LTD - 2014-04-24
    22 George Place, Plymouth
    Converted / Closed Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    15,177 GBP2017-08-31
    Person with significant control
    2016-04-06 ~ 2019-08-29
    IIF 63 - Has significant influence or control over the trustees of a trust OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    66 Lincoln's Inn Fields, London, England
    Active Corporate (16 parents, 12 offsprings)
    Officer
    2018-09-01 ~ 2021-08-31
    IIF 15 - Director → ME
  • 16
    PENINSULA COLLEGE OF MEDICINE AND DENTISTRY FOUNDATION - 2013-03-15
    PENINSULA MEDICAL SCHOOL FOUNDATION - 2010-03-05
    SOUTH WEST MEDICAL RESEARCH FOUNDATION - 2002-05-03
    THE PLYMOUTH AND SOUTH WEST MEDICAL RESEARCH FOUNDATION - 2000-05-26
    Metherell Gard Old Memorial Hall, Morval, Looe, Cornwall, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-09-06 ~ 2023-06-27
    IIF 52 - Director → ME
  • 17
    TAMAR SCIENCE PARK LIMITED - 2013-11-05
    1 Davy Road, Derriford, Plymouth, Devon
    Active Corporate (10 parents)
    Officer
    2006-09-28 ~ 2010-12-31
    IIF 47 - Director → ME
  • 18
    1510 Skyline Plaza, Alencon Link, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1999-03-05 ~ 2004-01-01
    IIF 46 - Director → ME
  • 19
    RIVERFORD TRUSTEE LIMITED - 2018-05-24
    Wash Barn, Buckfastleigh, Devon
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-05-23 ~ 2023-12-31
    IIF 9 - Director → ME
  • 20
    Methodist Independent Schools Trust, 27 Tavistock Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-01 ~ 2024-07-17
    IIF 11 - Director → ME
  • 21
    PCH DENTAL C.I.C. - 2016-08-27
    PCH DENTAL LIMITED - 2016-01-29
    Truro Health Park, Infirmary Hill, Truro, Cornwall, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2015-01-14 ~ 2016-03-31
    IIF 44 - Director → ME
  • 22
    Theatre Royal, Royal Parade, Plymouth
    Active Corporate (3 parents)
    Equity (Company account)
    360,405 GBP2024-03-31
    Officer
    2017-09-01 ~ 2023-03-31
    IIF 8 - Director → ME
  • 23
    Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire
    Active Corporate (14 parents)
    Officer
    2014-02-06 ~ 2021-07-15
    IIF 45 - Director → ME
  • 24
    Theatre Royal, Royal Parade, Plymouth, Devon
    Active Corporate (16 parents, 1 offspring)
    Officer
    2010-09-27 ~ 2023-03-31
    IIF 28 - Director → ME
  • 25
    15 - 19 Westgate Street, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,224,778 GBP2023-12-31
    Officer
    2020-09-25 ~ 2023-05-10
    IIF 10 - Director → 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.