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

Trembath, David John

    Related profiles found in government register
  • Trembath, David John
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Cottage, Botus Fleming, Saltash, PL12 6NJ, England

      IIF 1
    • 9, Heron Close, Tresillian, Truro, Cornwall, TR2 4BH, England

      IIF 2 IIF 3
    • 9, Heron Close, Tresillian, Truro, TR2 4BH, England

      IIF 4
    • The Old Carriage Works, Moresk Road, Truro, TR1 1DG, England

      IIF 5
  • Trembath, David John
    British accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Cottage, Botus Fleming, Saltash, PL12 6NJ, England

      IIF 6
  • Trembath, David John
    British chartered accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 43, Queen Square, Bristol, BS1 4QP, United Kingdom

      IIF 7
    • Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ, England

      IIF 8 IIF 9
    • Cherry Cottage, Botus Fleming, Saltash, PL12 6NJ, England

      IIF 10
  • Trembath, David John
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Trembath, David John
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ

      IIF 15 IIF 16
  • Trembath, David John
    British finance director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ

      IIF 17
  • Trembath, David John
    English born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 40, Callington Road, Saltash, Cornwall, PL12 6DY

      IIF 18
    • Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ, England

      IIF 19
  • Trembath, David John
    born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ, United Kingdom

      IIF 20
    • Cherry Cottage, Botus Fleming, Saltash, PL12 6NJ

      IIF 21
    • 9, Heron Close, Tresillian, Truro, Cornwall, TR2 4BH, England

      IIF 22
  • Trembath, David John
    British

    Registered addresses and corresponding companies
  • Trembath, David John
    British company director

    Registered addresses and corresponding companies
    • Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ

      IIF 28
  • Trembath, David John
    British company secretary

    Registered addresses and corresponding companies
  • Trembath, David John
    British director

    Registered addresses and corresponding companies
    • Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ

      IIF 35
  • Mr David John Trembath
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Baker Noel Accountants, Cheribourne House, 45a Station Road, Willington, Bedford, MK44 3QL, England

      IIF 36
    • C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE

      IIF 37 IIF 38
    • Richard J Smith & Co 53, Fore Street, Ivybridge, Devon, PL21 9AE

      IIF 39 IIF 40 IIF 41
    • Prideaux House, St Blazey, Par, Cornwall, PL24 2SS

      IIF 44
    • 9, Heron Close, Tresillian, Truro, Cornwall, TR2 4BH, England

      IIF 45 IIF 46 IIF 47
    • 9, Heron Close, Tresillian, Truro, TR2 4BH, England

      IIF 48
    • The Old Carriage Works, Moresk Road, Truro, Cornwall, TR1 1DG, England

      IIF 49
  • Trembath, David John

    Registered addresses and corresponding companies
    • Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ, England

      IIF 50
  • Mr David John Trembath
    English born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 9, Heron Close, Tresillian, Truro, Cornwall, TR2 4BH, England

      IIF 51
  • Trembath, David

    Registered addresses and corresponding companies
    • Prideaux House, St Blazey, Par, PL24 2SS, United Kingdom

      IIF 52
    • Cherry Cottage, Botus Fleming, Saltash, PL12 6NJ, England

      IIF 53 IIF 54 IIF 55
child relation
Offspring entities and appointments 27
  • 1
    ABBEYFIELD SALTASH SOCIETY LIMITED (THE)
    01117696
    40 Callington Road, Saltash, Cornwall
    Active Corporate (34 parents)
    Officer
    2014-03-05 ~ now
    IIF 18 - Director → ME
  • 2
    BLAZEY LIMITED
    15541253
    9 Heron Close, Tresillian, Truro, England
    Active Corporate (2 parents)
    Officer
    2024-03-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    BOTUS CONSULTANTS LIMITED
    12476661
    9 Heron Close, Tresillian, Truro, Cornwall, England
    Active Corporate (2 parents)
    Officer
    2020-02-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BOTUS SERVICES LIMITED
    15335998
    Cherry Cottage, Botus Fleming, Saltash, England
    Active Corporate (2 parents)
    Officer
    2023-12-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 5
    CGR ESTATE FIC LIMITED
    - now 08499294
    CARDREW DEVELOPMENTS LIMITED
    - 2018-08-15 08499294
    9 Heron Close, Tresillian, Truro, Cornwall, England
    Active Corporate (4 parents)
    Officer
    2015-09-14 ~ now
    IIF 3 - Director → ME
    2013-04-22 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    CORNUBIA CONSULTING LLP
    OC416937
    9 Heron Close, Tresillian, Truro, Cornwall, England
    Active Corporate (2 parents)
    Officer
    2017-04-13 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    DALEHEAD FOODS HOLDINGS LIMITED
    - now 01172417
    DALEHEAD FOODS LIMITED
    - 2001-04-03 01172417 01078266
    DALE HEAD FOODS LIMITED - 1989-05-19
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (24 parents)
    Officer
    2001-03-15 ~ 2004-06-28
    IIF 16 - Director → ME
    2004-06-28 ~ 2007-09-28
    IIF 32 - Secretary → ME
  • 8
    DALEHEAD FOODS LIMITED
    - now 01078266 01172417... (more)
    DALEHEAD FOODS HOLDINGS LIMITED
    - 2001-04-03 01078266
    FARMERS PORK HOLDINGS LIMITED - 1989-05-17
    MEAT FAYRE LIMITED - 1984-06-28
    First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (28 parents, 3 offsprings)
    Officer
    2001-03-15 ~ 2004-06-28
    IIF 15 - Director → ME
    2004-06-28 ~ 2007-09-28
    IIF 31 - Secretary → ME
  • 9
    DALEHEAD TRUSTEES LTD
    - now 03092059
    SUST 7 LIMITED - 1995-11-13
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (13 parents)
    Officer
    2001-03-27 ~ 2004-06-28
    IIF 12 - Director → ME
    2004-06-28 ~ 2007-09-28
    IIF 33 - Secretary → ME
  • 10
    DIXON PORK & BACON COMPANY LIMITED
    00488649
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (18 parents)
    Officer
    2003-10-29 ~ 2006-11-30
    IIF 13 - Director → ME
    2004-06-28 ~ 2007-09-28
    IIF 29 - Secretary → ME
  • 11
    FLAGSHIP FOODS LIMITED
    - now 03733920
    HETZER LIMITED - 1999-06-02
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2000-03-01 ~ 2004-06-28
    IIF 14 - Director → ME
    2000-03-06 ~ 2007-09-28
    IIF 23 - Secretary → ME
  • 12
    FLAGSHIP FRESH MEATS LIMITED
    - now 01396944
    GLANBIA FRESH MEATS (UK) LIMITED
    - 2003-07-11 01396944
    AVONMORE MEATS (UK) LIMITED - 1999-05-04
    BARRETTS + BAIRD (HOLDINGS) LIMITED - 1995-01-03
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (31 parents)
    Officer
    2003-07-05 ~ 2004-06-28
    IIF 11 - Director → ME
    2003-07-05 ~ 2007-09-28
    IIF 28 - Secretary → ME
  • 13
    GARGUS FARM LLP
    OC377952
    Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Liquidation Corporate (3 parents)
    Officer
    2012-08-24 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2016-08-24 ~ now
    IIF 40 - Right to surplus assets - More than 50% but less than 75% with control over the trustees of a trust OE
  • 14
    GLOWETH BARTON DEVELOPMENTS LIMITED
    09491478
    The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (6 parents)
    Officer
    2015-03-16 ~ 2019-06-28
    IIF 1 - Director → ME
    2015-06-03 ~ 2019-06-28
    IIF 50 - Secretary → ME
  • 15
    HYGRADE FOODS LIMITED
    - now 00493296
    HYGRADE MEATS LIMITED - 1985-07-24
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2004-12-20 ~ 2007-09-28
    IIF 35 - Secretary → ME
  • 16
    LEADON PROPERTIES (LEDBURY) LIMITED
    08722376
    C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (3 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 10 - Director → ME
    2013-10-07 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 17
    NORMAN C. ROACH & SON LIMITED
    - now 00786800 00663499
    ROACH'S FROZEN FOODS (ST. IVES) LIMITED - 1989-04-26
    Seton House Warwick Technology Park, Galllows Hill, Warwick
    Dissolved Corporate (13 parents)
    Officer
    2000-11-01 ~ 2007-09-28
    IIF 26 - Secretary → ME
  • 18
    PILGRIM'S EUROPE LTD - now
    PILGRIM'S FOOD GROUP EUROPE LIMITED - 2024-01-30
    PILGRIM'S PREPARED FOODS EUROPE LIMITED - 2020-03-04
    PRIDEAUX STABLES LIMITED
    - 2019-10-23 02341732
    TRIPSHINE LIMITED - 1989-04-12
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (17 parents)
    Officer
    2000-11-01 ~ 2007-09-28
    IIF 24 - Secretary → ME
  • 19
    PILGRIM'S PRIDE LTD. - now
    TULIP LIMITED
    - 2020-08-28 00608077
    TULIP INTERNATIONAL (UK) BACON DIVISION LIMITED - 2002-10-07
    ESS-FOOD DANEPAK LIMITED - 1990-11-19
    DANEPAK LIMITED - 1983-12-30
    First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (51 parents, 30 offsprings)
    Officer
    2004-06-28 ~ 2005-01-19
    IIF 34 - Secretary → ME
  • 20
    PRIDEAUX DEVELOPMENTS LIMITED
    - now 04859950
    BONDCO 1025 LIMITED
    - 2003-09-25 04859950 05539653... (more)
    Cheribourne House 45a Station Road, Willington, Bedford, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2015-05-22 ~ 2018-10-01
    IIF 8 - Director → ME
    2003-09-22 ~ 2018-10-01
    IIF 25 - Secretary → ME
    Person with significant control
    2016-09-27 ~ 2018-10-01
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 21
    ROACH FOODS LIMITED
    - now 00663499
    NORMAN C.ROACH & SON LIMITED - 1989-03-31
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (28 parents, 2 offsprings)
    Officer
    2002-02-15 ~ 2004-06-28
    IIF 17 - Director → ME
    2000-11-01 ~ 2007-09-28
    IIF 27 - Secretary → ME
  • 22
    ROCO INVESTMENTS LIMITED
    08605433
    Richard J Smith & Co 53, Fore Street, Ivybridge, Devon
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-07-11 ~ dissolved
    IIF 6 - Director → ME
    2013-07-11 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    2016-07-11 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 23
    SCR FIC LIMITED
    11519561
    9 Heron Close, Tresillian, Truro, Cornwall, England
    Active Corporate (3 parents)
    Officer
    2018-08-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-08-15 ~ now
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 24
    TJR FIC LIMITED
    11520574
    9 Heron Close, Tresillian, Truro, England
    Active Corporate (4 parents)
    Officer
    2018-08-16 ~ 2022-09-27
    IIF 7 - Director → ME
    Person with significant control
    2018-08-16 ~ 2022-09-27
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 25
    TREGAY PROPERTIES LLP
    OC325361
    C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-01-16 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 37 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove members OE
  • 26
    TULIP INTERNATIONAL (UK) LIMITED
    - now 01330427
    ESS-FOOD (UK) GROUP LIMITED - 1990-11-19
    ESS-FOOD (UK) GRIMSBY GROUP LIMITED - 1981-12-31
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (53 parents, 6 offsprings)
    Officer
    2004-06-28 ~ 2005-01-19
    IIF 30 - Secretary → ME
  • 27
    WEYSIDE PROPERTIES (GODALMING) LIMITED
    08605890
    Richard J Smith & Co 53, Fore Street, Ivybridge, Devon
    Dissolved Corporate (3 parents)
    Officer
    2013-07-23 ~ dissolved
    IIF 9 - Director → ME
    2013-07-11 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    2016-09-27 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.