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

Williams, James

    Related profiles found in government register
  • Williams, James

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

      IIF 1
  • Williams, Lee

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

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

      IIF 3
  • 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 4 IIF 5
    • 6, Hill Top, Ebbw Vale, NP23 6PJ, Wales

      IIF 6
  • 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 7 IIF 8
    • 9, High Street, St Ives, TR26 1RS, United Kingdom

      IIF 9 IIF 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
    • 1 Citadel Ope, 20 The Parade, The Barbican, Plymouth, PL1 2JY, United Kingdom

      IIF 15
  • 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 16
  • 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 17
    • 15, Southside Street, Plymouth, Devon, PL1 2LB, United Kingdom

      IIF 18
    • 15, Southside Street, Plymouth, PL1 2LB, England

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

      IIF 20
  • 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 21 IIF 22
    • 1, Citadel Ope, Plymouth, Devon, PL1 2JY, United Kingdom

      IIF 23
    • 15, Southside Street, Barbican, Plymouth, Devon, PL1 2LB, United Kingdom

      IIF 24
    • 12, Duke Street, Tavistock, PL19 0BA, England

      IIF 25
  • 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 26 IIF 27 IIF 28
    • Ice Cream Workshop, 12 Duke Street, Tavistock, Devon, PL19 0BA, United Kingdom

      IIF 29
  • 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 30
    • Riverside House, The Quay, Calstock, PL18 9QA, England

      IIF 31
  • 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 32 IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38 IIF 39
    • 6, Hill Top, Ebbw Vale, NP23 6PJ, Wales

      IIF 40
  • 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 41
    • 3, Ballast Hill Road, North Shields, Tyne And Wear, NE29 6UY, United Kingdom

      IIF 42
  • 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 43 IIF 44
    • 15, Southside Street, Plymouth, PL1 2LB, United Kingdom

      IIF 45
    • No. 9, High Street, St Ives, TR26 1RS, United Kingdom

      IIF 46
    • 1 And 2, Chy An Chy, St. Ives, TR26 1LH, England

      IIF 47
    • 9, High Street, St. Ives, Cornwall, TR26 1RR, England

      IIF 48
    • 9, High Street, St. Ives, TR26 1RS, England

      IIF 49
    • Ice Cream Workshop, 12 Duke Street, Tavistock, Devon, PL19 0BA, United Kingdom

      IIF 50
  • 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 51
  • 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 52
    • 20 The Parade, Citadel Ope, Barbican, Plymouth, Devon, PL1 2JY, United Kingdom

      IIF 53
  • 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 54
  • 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 55 IIF 56
    • Riverside House, The Quay, Calstock, PL18 9QA, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 15, Southside Street, Barbican, Plymouth, PL1 2LB, United Kingdom

      IIF 61
    • 15, Southside Street, Plymouth, PL1 2LB, England

      IIF 62 IIF 63
    • 15, Southside Street, Plymouth, PL1 2LB, United Kingdom

      IIF 64
    • 20 The Parade, Citadel Ope, Barbican, Plymouth, PL1 2JY, United Kingdom

      IIF 65
    • 54, Southside Street, Plymouth, PL1 2LB, United Kingdom

      IIF 66
    • No 7, Citadel Ope, Plymouth, PL1 2JY, England

      IIF 67
    • 1 And 2, Chy-an-chy, Fore Street, St Ives, TR26 1LH, United Kingdom

      IIF 68
    • 9, High Street, St Ives, TR26 1RS, United Kingdom

      IIF 69 IIF 70
    • 9, High Street, St. Ives, TR26 1RS, England

      IIF 71
    • 12, Duke Street, Tavistock, PL19 0BA, England

      IIF 72
    • Ice Cream Workshop, 12 Duke Street, Tavistock, PL19 0BA, United Kingdom

      IIF 73 IIF 74
  • 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 75
  • 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 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 36 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    18 Greenland Road, Brynmawr, Ebbw Vale, Wales
    Active Corporate (3 parents)
    Officer
    2024-12-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - 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 18 - Director → ME
    Person with significant control
    2018-11-08 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 4
    Riverside House, The Quay, Calstock, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2014-11-01 ~ dissolved
    IIF 34 - 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 6 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - 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 48 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - 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 8 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - 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 49 - Director → ME
  • 9
    No. 9 High Street, St Ives, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 46 - Director → ME
  • 10
    9 High Street, St Ives, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 11
    9 High Street, St Ives, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - 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 17 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - 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 33 - Director → ME
    2018-04-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - 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 32 - Director → ME
    2018-04-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - 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 16 - Director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - 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 35 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - 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 19 - Director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - 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 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
  • 19
    15 Southside Street, Plymouth, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2023-03-25 ~ now
    IIF 20 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - 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 26 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 21
    15 Southside Street, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 22
    15 Southside Street, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2023-03-25 ~ now
    IIF 47 - 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 7 - Director → ME
    2025-06-16 ~ now
    IIF 1 - Secretary → ME
  • 24
    Riverside House, The Quay, Calstock, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 21 - 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 43 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - 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 24 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - 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 53 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - 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 30 - 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 12 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 30
    18 Greenland Road, Brynmawr, Ebbw Vale, Wales
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - 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 37 - Director → ME
    Person with significant control
    2023-03-18 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - 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 44 - 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 27 - 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 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - 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 51 - 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 22 - 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 11 - 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 52 - Director → ME
  • 8
    15 Southside Street, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2023-03-25 ~ 2025-09-20
    IIF 3 - Secretary → ME
    Person with significant control
    2023-03-25 ~ 2025-09-20
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - 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 25 - Director → ME
    Person with significant control
    2024-10-15 ~ 2024-11-25
    IIF 72 - 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 29 - 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 13 - Director → ME
    2012-09-19 ~ 2019-02-10
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-10
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - 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 23 - 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 28 - Director → ME
    2023-03-24 ~ 2025-09-24
    IIF 2 - 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.