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

Jones, Timothy Michael

    Related profiles found in government register
  • Jones, Timothy Michael
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Taw View, North Walk, Barnstaple, Devon, EX31 1EE, England

      IIF 1
    • Riverbank House, Bideford, Devon, EX39 2QG, United Kingdom

      IIF 2
    • Unit D3, Apollo Court, 4 Neptune Park, Cattedown, Plymouth, PL4 0SJ, United Kingdom

      IIF 3 IIF 4
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 5
    • Langmeads, Belstone, Okehampton, Devon, EX20 1RA

      IIF 6 IIF 7 IIF 8
    • D3 Apollo Court, Neptune Business Park, Maxwell Road, Cattedown, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 9
    • D3 Apollo Court, Neptune Business Park, Maxwell Road, Cattedown, Plymouth, PL4 0SJ, England

      IIF 10
    • Unit D3, 4 Neptune Park, Plymouth, PL4 0SJ, England

      IIF 11 IIF 12 IIF 13
    • Unit D3 Apollo Court, Neptune Park, Maxwell Road, Cattedown, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 14
    • Unit D3, Apollo Court, 4 Neptune Park, Cattedown, Plymouth, PL4 0SJ, England

      IIF 15
    • Unit D3 Apollo Court, Neptune Park, Maxwell Road Cattedown, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 16 IIF 17
    • Unit D3, Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 18 IIF 19
    • Unit D3 Apollo Park, 4 Neptune Park, Plymouth, PL4 0SJ, England

      IIF 20
    • The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL

      IIF 21
    • The New Coach House, Barrack Lane, Truro, TR1 2DW, England

      IIF 22
  • Jones, Timothy Michael
    British chartered surveyor born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Ab2 Lucombe House County Hall, Topsham Road, Exeter, Devon, EX1 9UU, United Kingdom

      IIF 23
    • Keble House, Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 24
    • Langmeads, Belstone, Okehampton, Devon, EX20 1RA

      IIF 25 IIF 26 IIF 27
    • D3 Apollo Court, Neptune Business Park, Maxwell Road, Cattedown, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 33
    • Poseidon House, Neptune Park Maxwell Road, Cattedown, Plymouth, Devon, PL4 0SN

      IIF 34
    • Poseidon House, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 35
    • Unit D3 Apollo Court, Neptune Park, Maxwell Road Cattedown, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • The Elmhirst Centre, Dartington Hall, Totnes, Devon, TQ9 6EL

      IIF 39
  • Jones, Timothy Michael
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Timothy Michael
    British director, board member born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Unit D3, Apollo Court, 4 Neptune Park, Cattedown, Plymouth, PL4 0SJ, United Kingdom

      IIF 52
  • Jones, Timothy Michael
    British none born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Langmeads, Belstone, Okehampton, EX20 1RA

      IIF 53
  • Jones, Timothy Michael
    British property developer born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Langmeads, Belstone, Okehampton, Devon, EX20 1RA

      IIF 54
  • Jones, Timothy Michael
    British surveyor born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Langmeads, Belstone, Okehampton, Devon, EX20 1RA

      IIF 55
  • Jones, Timothy Michael
    British surveyor developer born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Langmeads, Belstone, Okehampton, Devon, EX20 1RA

      IIF 56
  • Jones, Tim
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Taw View, North Walk, Barnstaple, EX31 1EE, England

      IIF 57
  • Mr Timothy Michael Jones
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Keble House, Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 58
    • D3 Apollo Court, Neptune Business Park, Maxwell Road, Cattedown, Plymouth, PL4 0SJ, England

      IIF 59
    • Unit D3, 4 Neptune Park, Plymouth, PL4 0SJ, England

      IIF 60
    • Unit D3 Apollo Court, Neptune Park, Maxwell Road, Cattedown, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 61 IIF 62
    • Unit D3, Apollo Court, Neptune Park, Maxwell Road, Plymouth, PL4 0SJ, England

      IIF 63 IIF 64
    • Unit D3, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 65
    • The New Coach House, Barrack Lane, Truro, TR1 2DW, England

      IIF 66 IIF 67
  • Jones, Timothy Michael
    British businessman

    Registered addresses and corresponding companies
    • Langmeads, Belstone, Okehampton, Devon, EX20 1RA

      IIF 68
  • Timothy Michael Jones
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Unit D3 Apollo Park, 4 Neptune Park, Plymouth, PL4 0SJ, England

      IIF 69
  • Mr Tim Jones
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Taw View, North Walk, Barnstaple, EX31 1EE, England

      IIF 70
  • Mr Timothy Michael Jones
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Tim Jones
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dame Hannah Rogers School, Woodland Road, Ivybridge, Devon, PL21 9HQ, United Kingdom

      IIF 81 IIF 82 IIF 83
child relation
Offspring entities and appointments 56
  • 1
    ABBEY MANOR DEVELOPMENTS (WESTERN) LTD
    - now 03574616
    ABBEY WEST DEVELOPMENTS LIMITED
    - 2000-04-04 03574616
    EXPORTCREATE LIMITED
    - 1998-07-22 03574616
    Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (12 parents)
    Officer
    1998-06-24 ~ 2007-01-09
    IIF 55 - Director → ME
  • 2
    ANCHORWOOD DEVELOPMENTS LIMITED
    09640221
    29 York Street, London, England
    Active Corporate (6 parents)
    Officer
    2015-06-16 ~ 2025-04-04
    IIF 36 - Director → ME
    Person with significant control
    2016-06-16 ~ 2025-04-04
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASCENCIA INVESTMENT MANAGEMENT LIMITED - now
    FRENKEL TOPPING INVESTMENT MANAGEMENT LIMITED - 2018-02-05
    F C FUND MANAGERS LIMITED
    - 2015-09-01 05010380
    FINANCE CORNWALL FUND MANAGERS LIMITED
    - 2011-04-20 05010380
    Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Officer
    2004-01-19 ~ 2006-03-31
    IIF 44 - Director → ME
    2011-03-04 ~ 2012-10-15
    IIF 49 - Director → ME
  • 4
    ATLANTIC PARK (BIDEFORD) LIMITED
    - now 04408472
    DTJ 53 LIMITED
    - 2011-02-01 04408472
    DTJ HOMES LIMITED
    - 2003-10-22 04408472
    D3 Apollo Court, Neptune Business Park Maxwell Road, Cattedown, Plymouth, England
    Active Corporate (13 parents)
    Officer
    2002-06-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-31
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2023-01-16
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Right to appoint or remove directors OE
  • 5
    BELSTONE FOX (PROJECT MANAGEMENT) LIMITED
    - now 06589517
    BARNCREST NO. 256 LIMITED
    - 2008-07-25 06589517 06848933... (more)
    Unit D3 Apollo Court Neptune Park, Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2008-07-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-22
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BELSTONE FOX LIMITED
    - now 04946332
    THE BELSTONE FOX LIMITED
    - 2003-11-25 04946332
    Unit D3 Apollo Court Neptune Park, Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2003-10-29 ~ now
    IIF 17 - Director → ME
    2008-10-31 ~ 2009-10-31
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2020-05-22
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    BIDEFORD WEST LTD
    - now 06022612
    FORTUNE HUNTER LIMITED
    - 2015-04-23 06022612
    CRYSTAL SQUARE LIMITED
    - 2009-01-30 06022612
    D3 Apollo Court, Neptune Business Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-12-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BIOSPHERE FOUNDATION CIC
    13285896
    Taw View, North Walk, Barnstaple, England
    Active Corporate (2 parents)
    Officer
    2021-03-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BROADREACH HOUSE
    01634415
    C/o Centenary House Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (33 parents)
    Officer
    2005-04-21 ~ now
    IIF 30 - Director → ME
  • 10
    BUSINESS ADVICE CENTRE (SOUTHWEST) LIMITED
    - now 01987256
    BUSINESS PLUS (SOUTH WEST) LIMITED - 1991-04-02
    ENTERPRISE PLYMOUTH (TRAINING) LIMITED - 1986-11-05
    BLS (1) LIMITED - 1986-04-04
    Wills Accountants, 10 The Crescent, Plymouth, Devon, United Kingdom
    Dissolved Corporate (39 parents)
    Officer
    2000-01-18 ~ dissolved
    IIF 25 - Director → ME
  • 11
    CATTEDOWN REGENERATION LIMITED
    - now 03017918
    BONDCO 571 LIMITED - 1995-05-02
    Unit D3 Apollo Court, Neptune Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (15 parents)
    Officer
    1997-08-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 12
    CROWD SPACE LIMITED
    09101899
    The New Coach House, Barrack Lane, Truro, England
    Active Corporate (3 parents)
    Officer
    2014-07-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Has significant influence or control OE
  • 13
    DAME HANNAH ROGERS TRUST
    - now 05512987 11878746
    DAME HANNAH ROGERS TRUSTEES - 2011-03-10
    Dame Hannah Rogers School, Woodland Road, Ivybridge, Devon
    Dissolved Corporate (33 parents, 3 offsprings)
    Officer
    2016-04-27 ~ 2017-03-30
    IIF 53 - Director → ME
  • 14
    DARTINGTON HALL ESTATE BOND LIMITED - now
    DARTINGTON HALL ESTATE BOND PLC
    - 2019-10-14 11273345
    DARTINGTON HALL ESTATE BOND LIMITED
    - 2018-09-17 11273345
    The Elmhirst Centre, Dartington Hall, Totnes, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2018-03-23 ~ 2019-04-25
    IIF 51 - Director → ME
  • 15
    DARTINGTON HALL TRUST(THE)
    - now 01485560
    DARTINGTON HALL TRUST(THE) - 2000-04-12
    DARTINGTON HALL TRUST LIMITED(THE) - 1982-06-16
    The Elmhirst Centre, Dartington Hall, Totnes, Devon
    Active Corporate (57 parents, 6 offsprings)
    Officer
    2014-12-12 ~ 2022-06-21
    IIF 21 - Director → ME
  • 16
    DARTINGTON PROPERTY LIMITED
    - now 01485941
    DARTINGTON PROPERTY CORPORATION - 2003-11-05
    The Elmhirst Centre, Dartington Hall, Totnes, Devon
    Dissolved Corporate (20 parents, 5 offsprings)
    Officer
    2008-08-29 ~ 2013-07-17
    IIF 39 - Director → ME
  • 17
    DEVON, EXETER AND PLYMOUTH CHAMBER OF COMMERCE - now
    DEVON AND PLYMOUTH CHAMBER OF COMMERCE - 2024-12-05
    PLYMOUTH CHAMBER OF COMMERCE AND INDUSTRY
    - 2022-02-03 00617795
    PLYMOUTH INCORPORATED CHAMBER OF TRADE AND COMMERCE(THE) - 1980-12-31
    Unit 5 Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (129 parents, 1 offspring)
    Officer
    2002-04-22 ~ 2018-06-25
    IIF 54 - Director → ME
  • 18
    EGI INTERNATIONAL EDUCATION CENTRE LIMITED
    15540410
    Unit D3, 4 Neptune Park, Plymouth, England
    Active Corporate (5 parents)
    Officer
    2024-03-05 ~ now
    IIF 12 - Director → ME
  • 19
    EGI SUSTAINABLE BUILDING SYSTEMS LTD
    15188975
    Unit D3, 4 Neptune Park, Plymouth, England
    Active Corporate (5 parents)
    Officer
    2023-10-05 ~ now
    IIF 11 - Director → ME
  • 20
    ENTERPRISE GATEWAY INTERNATIONAL LTD
    14813432
    Unit D3, 4 Neptune Park, Plymouth, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2023-04-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ENTERPRISE PLYMOUTH LIMITED
    01835825
    2 Endeavour House Parkway Court, Longbridge Road, Plymouth, England
    Dissolved Corporate (39 parents)
    Officer
    2000-01-18 ~ dissolved
    IIF 28 - Director → ME
  • 22
    FARO PROPERTY HOLDINGS LIMITED - now
    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 04393349
    FINANCE CORNWALL (SMALL FIRMS) FUND LIMITED
    - 2002-12-30 04393349
    39 Sloane Street, Knightsbridge, London, England
    Active Corporate (25 parents, 9 offsprings)
    Officer
    2002-03-26 ~ 2012-02-22
    IIF 8 - Director → ME
  • 23
    FC GROWTH LIMITED
    - now 04389724
    FC MANAGEMENT LIMITED
    - 2004-12-10 04389724
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (12 parents)
    Officer
    2002-03-26 ~ 2012-02-22
    IIF 40 - Director → ME
  • 24
    FCFM GROUP INVESTMENTS III LIMITED - now
    FC FUND MANAGERS INVESTMENTS III LIMITED - 2015-08-28
    FINANCE CORNWALL EQUITY FUND LIMITED
    - 2014-12-04 04393330 LP008154
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (14 parents)
    Officer
    2002-03-26 ~ 2012-02-22
    IIF 46 - Director → ME
  • 25
    FI NO1 (2022) LTD - now
    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 04393316
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (23 parents)
    Officer
    2002-03-26 ~ 2012-02-22
    IIF 42 - Director → ME
  • 26
    FINANCE CORNWALL LIMITED
    - now 03774029
    THE CORNWALL SPECIAL INVESTMENT FUND LIMITED
    - 2000-11-02 03774029
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (13 parents)
    Officer
    2000-10-23 ~ 2012-02-22
    IIF 26 - Director → ME
  • 27
    FINANCE CORNWALL VENTURES LIMITED
    05010076
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (7 parents)
    Officer
    2004-01-19 ~ 2012-03-31
    IIF 41 - Director → ME
  • 28
    FINANCE DEVON LIMITED
    - now 03774046
    THE DEVON AND SOMERSET SPECIAL INVESTMENT FUND LIMITED
    - 2000-11-02 03774046
    The New Coach House, Barrack Lane, Truro, England
    Active Corporate (6 parents)
    Officer
    2000-10-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 29
    FINANCE SOUTH WEST BUSINESS LOAN FUND LIMITED
    04990706 LP010087
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (11 parents)
    Officer
    2004-11-29 ~ 2012-02-22
    IIF 45 - Director → ME
  • 30
    FINANCE SOUTH WEST GP LIMITED
    06702975 03774042... (more)
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (7 parents)
    Officer
    2011-03-18 ~ 2012-03-31
    IIF 50 - Director → ME
  • 31
    FINANCE SOUTH WEST GROWTH FUND LIMITED
    04990713 LP010086
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (11 parents)
    Officer
    2004-11-29 ~ 2012-02-22
    IIF 48 - Director → ME
  • 32
    FINANCE SOUTH WEST LIMITED
    - now 03774042 03774038... (more)
    FINANCE WESSEX LIMITED
    - 2003-02-28 03774042
    FINANCE BRISTOL LIMITED
    - 2002-03-13 03774042
    THE BRISTOL AND WESSEX SPECIAL INVESTMENT FUND LIMITED
    - 2000-11-02 03774042
    Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2000-10-23 ~ 2012-02-22
    IIF 29 - Director → ME
  • 33
    FINANCE WEST LIMITED
    - now 03774038
    FINANCE SOUTH WEST LIMITED
    - 2003-02-28 03774038 03774042... (more)
    THE SOUTH WEST OF ENGLAND SPECIAL INVESTMENT FUND LIMITED
    - 2000-07-12 03774038
    68 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (10 parents)
    Officer
    1999-05-19 ~ 2012-03-21
    IIF 43 - Director → ME
  • 34
    HANNAHS LIMITED
    03047816 02258879
    Dame Hannahs, Woodland Road, Ivybridge, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 35
    HEART OF THE SOUTH-WEST LEP C.I.C.
    08880546
    26-28 Southernhay East, Exeter, Devon
    Dissolved Corporate (55 parents)
    Officer
    2014-03-19 ~ 2017-05-31
    IIF 23 - Director → ME
  • 36
    MM (PLYMOUTH) LIMITED
    - now 03184329
    BONDCO 617 LIMITED
    - 1998-01-23 03184329 03559341... (more)
    Coltsfoot, Yeoland Lane, Yelverton, Devon
    Dissolved Corporate (5 parents)
    Officer
    1998-01-08 ~ 1999-09-30
    IIF 47 - Director → ME
  • 37
    NORTH DEVON +
    06238026
    Riverbank House, Bideford, Devon, United Kingdom
    Active Corporate (56 parents)
    Officer
    2009-11-05 ~ now
    IIF 2 - Director → ME
    2007-05-04 ~ 2008-03-31
    IIF 32 - Director → ME
  • 38
    NORTH DEVON BIOSPHERE ENTERPRISES LIMITED
    15537460
    Taw View, North Walk, Barnstaple, Devon, England
    Active Corporate (5 parents)
    Officer
    2024-03-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-03-03 ~ now
    IIF 71 - Has significant influence or control OE
  • 39
    NORTHCOTT THEATRE FOUNDATION
    05480050
    Begbies Traynor, Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (19 parents)
    Officer
    2005-06-20 ~ 2008-10-20
    IIF 56 - Director → ME
  • 40
    ONE. CONGO LTD
    15180392
    85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2023-11-28 ~ dissolved
    IIF 52 - Director → ME
  • 41
    ONE. CONGO PLASTICS LTD
    15628645
    85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    ONE. CONGO RIVER C.I.C.
    15084072
    85 Great Portland Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-11-28 ~ now
    IIF 4 - Director → ME
  • 43
    PETROC ENERGY SERVICES LIMITED
    15193561
    Petroc, Old Sticklepath Hill, Barnstaple, Devon, United Kingdom
    Active Corporate (9 parents)
    Officer
    2024-04-16 ~ 2026-01-05
    IIF 15 - Director → ME
  • 44
    SOUTH WEST BUSINESS COUNCIL C.I.C.
    - now 04146397
    THE DEVON & CORNWALL BUSINESS COUNCIL
    - 2021-04-29 04146397
    Keble House, Southernhay Gardens, Exeter, Devon, England
    Active Corporate (30 parents)
    Officer
    2001-01-23 ~ 2025-06-26
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-06-26
    IIF 58 - Has significant influence or control OE
  • 45
    SOUTH WEST CHAMBER OF RURAL ENTERPRISE
    05347810
    Devon County Agricultural Association, Westpoint, Clyst St Mary, Exeter, Devon
    Dissolved Corporate (33 parents)
    Officer
    2005-02-18 ~ 2006-09-19
    IIF 31 - Director → ME
  • 46
    SOUTH WEST OBSERVATORY LTD
    16570491
    Unit D3 Apollo Park, 4 Neptune Park, Plymouth, England
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 47
    ST JAMES MEWS (PLYMOUTH) MANAGEMENT COMPANY LIMITED
    05158947
    Atwell Martin, 65 Southside Street, Plymouth, England
    Active Corporate (27 parents)
    Officer
    2004-06-21 ~ 2004-09-24
    IIF 27 - Director → ME
  • 48
    THE DIVERSE REGENERATION COMPANY C.I.C
    - now 05351390
    DEVON RENAISSANCE COMPANY
    - 2013-11-22 05351390
    C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (41 parents)
    Officer
    2005-02-10 ~ now
    IIF 7 - Director → ME
  • 49
    THE EXCLUSIVE CAKE COMPANY LIMITED
    14124035
    D3 Apollo Court, Neptune Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-05-23 ~ 2022-05-27
    IIF 37 - Director → ME
    Person with significant control
    2022-05-23 ~ 2022-05-27
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    THE FORT BOVISAND TRUST
    07781773
    Windsor House, Victoria Street, Windsor, Berkshire
    Active Corporate (11 parents)
    Officer
    2013-07-30 ~ now
    IIF 5 - Director → ME
  • 51
    THE NORTH DEVON BIOSPHERE FOUNDATION
    - now 04462420
    THE TARKA FOUNDATION - 2008-10-31
    Taw View, North Walk, Barnstaple, Devon, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2018-03-06 ~ now
    IIF 19 - Director → ME
  • 52
    UAVEND LEISURE LTD
    10245562
    The Old Bat And Ball, St. Johns Hill, Sevenoaks, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-13 ~ 2018-03-31
    IIF 35 - Director → ME
  • 53
    WESSEX HOTEL OPERATORS LIMITED
    07287024
    Posiedon House Neptune Business Park, Maxwell Road, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    WESSEX INVESTORS LIMITED
    06476224
    2 Endeavour House Parkway Court, Longbridge Road, Plymouth, Devon, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2008-01-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-30
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    WESSEX KERSWELL LIMITED
    11383866
    D3 Apollo Court, Neptune Business Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 56
    WESSEX PROJECTS LIMITED
    06473359
    D3 Apollo Court, Neptune Business Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2008-01-15 ~ dissolved
    IIF 33 - 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.