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 Steven Anthony Carman

    Related profiles found in government register
  • Mr Steven Anthony Carman
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Patterson Law, Wharf Road, Newton Abbot, Devon, TQ12 2DA, England

      IIF 1
  • Mr Steven Anthony Carman
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge Cottage, 7 Bridge Street, Devon, Uffculme, EX15 3AX, England

      IIF 2 IIF 3 IIF 4
    • icon of address Bridge Cottage, 7 Bridge Street, Devon, Uffculme, EX15 3AX, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 2, Barnfield Cres, Exeter, EX1 1QT, United Kingdom

      IIF 16
    • icon of address 2, Barnfield Crescent, Exeter, Devon, EX1 1QT, United Kingdom

      IIF 17 IIF 18
    • icon of address 2, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 19
    • icon of address 2, Barnfield Crescent, Exeter, EX1 1QT, United Kingdom

      IIF 20
    • icon of address 26 - 28, Southernhay East, Exeter, Devon, EX1 1NS, United Kingdom

      IIF 21
    • icon of address Bush & Co, Bush & Co, 2, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 6, Kestrel Business Park, Sowton Inducstrial Estate, Exeter, EX2 7JS, England

      IIF 26
    • icon of address Winslade Manor, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address 50, Sloane Avenue, London, SW3 3DD, England

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 1, Signal Buildings, Brunel Road, Newton Abbot, Devon, TQ12 4UF, United Kingdom

      IIF 32
    • icon of address Bridge Cottage, 7 Bridge Street, Uffculme, Devon, EX15 3AX, England

      IIF 33 IIF 34
  • Carman, Steven Anthony
    British solicitor born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Barnfield Crescent, Exeter, Devon, EX1 1QT, United Kingdom

      IIF 35
    • icon of address 2, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 36 IIF 37
    • icon of address Patterson Law, Wharf Road, Newton Abbot, Devon, TQ12 2DA, England

      IIF 38
  • Carman, Steve Anthony
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laurels, 46 New Street, Honiton, Devon, EX14 1BY, England

      IIF 39
  • Carman, Steven Anthony
    born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Cadhay, Ottery St Mary, Devon, EX11 1QT, England

      IIF 40
  • Carman, Steven Anthony
    British solicitor born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge Cottage, 7 Bridge Street, Uffculme, Cullompton, Devon, EX15 3AX, England

      IIF 41
    • icon of address Bridge Cottage, 7 Bridge Street, Devon, Uffculme, EX15 3AX, England

      IIF 42 IIF 43 IIF 44
    • icon of address Bridge Cottage, 7 Bridge Street, Devon, Uffculme, EX15 3AX, United Kingdom

      IIF 53 IIF 54
    • icon of address 2, Barnfield Cres, Exeter, EX1 1QT, United Kingdom

      IIF 55
    • icon of address 2, Barnfield Crescent, Exeter, Devon, EX1 1QT, United Kingdom

      IIF 56
    • icon of address 26 - 28, Southernhay East, Exeter, Devon, EX1 1NS, United Kingdom

      IIF 57
    • icon of address Bush & Co, Bush & Co, 2, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 58 IIF 59 IIF 60
    • icon of address Unit 6, Kestrel Business Park, Sowton Inducstrial Estate, Exeter, EX2 7JS, England

      IIF 62
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
    • icon of address Chruch House, Queen Street, Newton Abbot, Devon, TQ122QP, England

      IIF 64
    • icon of address Church House, Queen Street, Newton Abbot, Devon, TQ12 2QP, England

      IIF 65 IIF 66
    • icon of address Unit 1, Signal Buildings, Brunel Road, Newton Abbot, Devon, TQ12 4UF, United Kingdom

      IIF 67
    • icon of address 48, Shearwater Drive, Torquay, Devon, TQ2 7TP, United Kingdom

      IIF 68 IIF 69
    • icon of address 48, Sheawater Drive, The Willows, Torquay, Devon, TQ27TP, United Kingdom

      IIF 70
    • icon of address Bridge Cottage, 7 Bridge Street, Uffculme, Devon, EX15 3AX, England

      IIF 71 IIF 72 IIF 73
    • icon of address Bridge Cottage, 7 Bridge Street, Uffculme, Devon, EX15 3AX, United Kingdom

      IIF 77 IIF 78
    • icon of address South Staple Fm, Hockworthy, Wellington, Devon, TA21 0NN, United Kingdom

      IIF 79
  • Carman, Steven Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 48 Shearwater Drive, The Willows, Torquay, Devon, TQ2 7TP

      IIF 80
  • Carman, Steven Anthony
    British legal executive

    Registered addresses and corresponding companies
    • icon of address Church House, 48 Queen Street, Newton Abbot, Devon, TQ12 2QP, United Kingdom

      IIF 81
  • Carman, Steven Anthony

    Registered addresses and corresponding companies
    • icon of address Bridge Cottage, Bridge Street, Uffculme, Cullompton, EX15 3AX, England

      IIF 82
    • icon of address 50, Sloane Avenue, London, SW3 3DD, England

      IIF 83
    • icon of address 7, Bridge Street, Uffculme, Devon, EX15 3AX, United Kingdom

      IIF 84
    • icon of address Bridge Cottage, 7 Bridge Street, Uffculme, Devon, EX15 3AX, England

      IIF 85
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Church House, Queen Street, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 70 - Director → ME
  • 2
    icon of address Chruch House, Queen Street, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 64 - Director → ME
  • 3
    icon of address 2 Barnfield Crescent, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,244 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Barnfield Crescent, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Old Dairy, Cadhay, Ottery St Mary, Devon, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    34,940 GBP2024-03-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 40 - LLP Designated Member → ME
  • 6
    icon of address Unit 11 Milber Trading Estate, Newton Abbot, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 81 - Secretary → ME
  • 7
    EVHUB EXPERIENCE CENTRE LIMITED - 2020-11-13
    icon of address 50 Sloane Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 50 Sloane Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 50 Sloane Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    SC 2018 LTD - 2018-09-07
    SIMPLY COFFEE LIMITED - 2020-07-18
    icon of address 233 Speke Road, Woolton, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Barnfield Crescent, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,467 GBP2024-09-30
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Bridge Cottage 7 Bridge Street, Uffculme, Cullompton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 41 - Director → ME
  • 13
    icon of address Bridge Cottage, 7 Bridge Street, Uffculme, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Bridge Cottage, 7 Bridge Street, Uffculme, Devon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,790 GBP2017-01-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Sowton Technology & Business Centre Capital House, Bittern Rd, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 66 - Director → ME
  • 16
    GO GREEN AUTOMOTIVE LIMITED - 2020-07-18
    icon of address Unit 1 Signal Buildings, Brunel Road, Newton Abbot, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Bridge Cottage, 7 Bridge Street, Devon, Uffculme, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Bridge Cottage, 7 Bridge Street, Devon, Uffculme, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Bridge Cottage, 7 Bridge Street, Devon, Uffculme, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 11 Milber Trading Estate, Newton Abbot, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 84 - Secretary → ME
Ceased 36
  • 1
    ELECTRIC VEHICLE HUB LTD - 2022-09-05
    icon of address 25 Bedford Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -333,446 GBP2023-12-31
    Officer
    icon of calendar 2019-07-03 ~ 2020-08-17
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2022-04-20
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address Summerleaze Farm, Gammonds Hill, Axminster, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    85,052 GBP2025-03-31
    Officer
    icon of calendar 2023-04-05 ~ 2023-04-05
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 2023-04-05
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Royal Haskoningdhv Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2018-03-11 ~ 2020-04-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ 2020-05-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 1 Spectrum Court, Edwards Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,107 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2020-09-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2020-09-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Club House Bigbury Bay Golf Club, Bigbury, Kingsbridge, Devon
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    272,120 GBP2025-02-28
    Officer
    icon of calendar 2009-06-10 ~ 2009-06-11
    IIF 80 - Secretary → ME
  • 6
    icon of address 16 Simcoe Way, Dunkeswell, Devon
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,474 GBP2016-08-31
    Officer
    icon of calendar 2014-08-08 ~ 2014-08-08
    IIF 78 - Director → ME
  • 7
    icon of address Saffron Hill, Egloskerry, Launceston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    169,311 GBP2024-06-30
    Officer
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    icon of address Glimsters Farm Fore Street, Kentisbeare, Cullompton, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,070 GBP2024-03-31
    Officer
    icon of calendar 2023-04-18 ~ 2023-04-18
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ 2023-04-18
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    icon of address Simon Lloyd, South Staple Fm, Hockworthy, Wellington, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-31 ~ 2018-05-01
    IIF 79 - Director → ME
  • 10
    icon of address The Laurels, 46 New Street, Honiton, Devon, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-15 ~ 2017-03-31
    IIF 39 - LLP Member → ME
  • 11
    icon of address 50 Sloane Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2020-05-11
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2019-12-10
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    icon of address 50 Sloane Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-28 ~ 2020-05-11
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2020-05-11
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    SC 2018 LTD - 2018-09-07
    SIMPLY COFFEE LIMITED - 2020-07-18
    icon of address 233 Speke Road, Woolton, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-10 ~ 2020-07-02
    IIF 46 - Director → ME
  • 14
    CLEAN TRANSPORT AND TECHNOLOGY LIMITED - 2015-07-25
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -232,961 GBP2024-07-29
    Officer
    icon of calendar 2014-07-29 ~ 2014-08-18
    IIF 75 - Director → ME
    icon of calendar 2014-07-29 ~ 2019-01-01
    IIF 85 - Secretary → ME
  • 15
    icon of address 2 The Triangle, Teignmouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ 2016-01-01
    IIF 71 - Director → ME
  • 16
    icon of address Unit A11 Mercury Business Park, Unit 11a, Mercury Business Park, Bradninch, Exeter, Devon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,519,205 GBP2024-04-30
    Officer
    icon of calendar 2018-03-16 ~ 2018-03-19
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2020-09-18
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    icon of address 2 Barnfield Crescent, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    108,874 GBP2024-06-30
    Officer
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 23 - Ownership of shares – 75% or more OE
  • 18
    ASHTONS HOLDINGS LIMITED - 2020-05-01
    ASHTONS GROUP LIMITED - 2023-01-11
    icon of address Leatside Challabrook Lane, Bovey Tracey, Newton Abbot, Devon, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    62,502 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2020-04-02
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2020-04-02
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    icon of address 2 Barnfield Crescent, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    170,796 GBP2024-06-30
    Officer
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 22 - Ownership of shares – 75% or more OE
  • 20
    icon of address The Mews, Queen Street, Colyton, Devon
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    530 GBP2024-07-31
    Officer
    icon of calendar 2014-07-21 ~ 2014-07-22
    IIF 77 - Director → ME
  • 21
    icon of address Patterson Law, Wharf Road, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-29 ~ 2025-04-29
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ 2025-04-29
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 22
    SEISMIC ANALYSIS (HOLDINGS) LIMITED - 2010-11-17
    icon of address Sowton Business Centre Bittern Road, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-19 ~ 2010-11-12
    IIF 68 - Director → ME
  • 23
    icon of address 57 Heritage Way, Brixham, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-25 ~ 2022-01-25
    IIF 20 - Ownership of shares – 75% or more OE
  • 24
    SIMPLY COFFEE LIMITED - 2018-09-07
    icon of address Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ 2014-10-21
    IIF 74 - Director → ME
  • 25
    ZEVHUB BERMONDSEY LIMITED - 2024-02-27
    JOLLY GREEN SERVICES LIMITED - 2021-12-24
    JOLLY GREEN EVHUB SERVICES LTD - 2020-11-13
    icon of address 25 Bedford Square, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -518,045 GBP2023-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2020-05-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 2020-05-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 26
    icon of address The Mill, Kingsteignton Road, Newton Abbot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-19 ~ 2012-09-13
    IIF 69 - Director → ME
  • 27
    icon of address Arodene Walton Down Walton Down, Walton-in-gordano, Clevedon, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ 2011-08-22
    IIF 65 - Director → ME
  • 28
    GO GREEN AUTOMOTIVE LIMITED - 2020-07-18
    icon of address Unit 1 Signal Buildings, Brunel Road, Newton Abbot, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    icon of calendar 2020-06-19 ~ 2023-08-22
    IIF 53 - Director → ME
  • 29
    icon of address Unit 1 Signal Buildings, Brunel Road, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-18 ~ 2022-05-23
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2022-05-23
    IIF 32 - Ownership of shares – 75% or more OE
  • 30
    FIRSTDALE VENTURES LIMITED - 2000-11-06
    icon of address Unit 11 Milber Trading Estate, Newton Abbot, Devon
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    77,661 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-10-23 ~ 2020-06-30
    IIF 82 - Secretary → ME
  • 31
    icon of address Office 8 The Barns Farm Road, Caddsdown Industrial Park, Bideford, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    169,204 GBP2024-06-30
    Officer
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 17 - Ownership of shares – 75% or more OE
  • 32
    WINSLADE PARK LEISURE LIMITED - 2021-11-02
    icon of address Winslade Manor Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -75,179 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-13 ~ 2021-10-14
    IIF 27 - Ownership of shares – 75% or more OE
  • 33
    icon of address 2 Barnfield Crescent, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    166,959 GBP2024-06-30
    Officer
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 25 - Ownership of shares – 75% or more OE
  • 34
    icon of address 26 - 28 Southernhay East, Exeter, Devon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    852 GBP2024-04-30
    Officer
    icon of calendar 2020-04-09 ~ 2020-04-09
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ 2020-04-09
    IIF 21 - Ownership of shares – 75% or more OE
  • 35
    icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    icon of calendar 2013-01-17 ~ 2013-10-22
    IIF 72 - Director → ME
  • 36
    EVHUB LTD - 2022-03-25
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -278,693 GBP2024-02-29
    Officer
    icon of calendar 2018-02-06 ~ 2020-08-17
    IIF 44 - Director → ME
    icon of calendar 2020-08-17 ~ 2022-05-05
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2019-10-22
    IIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.