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

Misselbrook, Robert Graham Clive

    Related profiles found in government register
  • Misselbrook, Robert Graham Clive
    British business development born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, University Of Exeter, Rennes Drive, Exeter, Devon, EX4 4RN, United Kingdom

      IIF 1
  • Misselbrook, Robert Graham Clive
    British business mentor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Rennes Drive, Streatham Campus, Exeter, Devon, EX4 4RN, England

      IIF 2
  • Misselbrook, Robert Graham Clive
    British chief financial officer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 3
  • Misselbrook, Robert Graham Clive
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Boughton Industrial Estate, Boughton, Newark, NG22 9LE, England

      IIF 4
    • icon of address Go17, Tremough Innovation Centre, Tremough Campus, Penryn, TR10 9TA

      IIF 5
    • icon of address The Cottage, Lane End, St. Gluvias, Penryn, TR10 9AX, England

      IIF 6
  • Misselbrook, Robert Graham Clive
    British consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Polwithen Road, Falmouth, TR11 2DT, England

      IIF 7
    • icon of address Prydis Accounts, The Parade, Liskeard, Cornwall, PL14 6AF, England

      IIF 8
    • icon of address 15, Wolseley Business Park, Plymouth, Devon, PL2 3BY, United Kingdom

      IIF 9
  • Misselbrook, Robert Graham Clive
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tregarthen House, Mylor Downs, Falmouth, Cornwall, TR11 5UL, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 20a, High Street, Glastonbury, Somerset, BA6 9DU

      IIF 14
    • icon of address The Cottage, Lane End, St Gluvius, Penryn, Cornwall, TR10 9AX, United Kingdom

      IIF 15 IIF 16
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA

      IIF 17
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 18
  • Misselbrook, Robert Graham Clive
    British financial advisor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Lane End, St. Gluvias, Penryn, Cornwall, TR10 9AX, England

      IIF 19
  • Misselbrook, Robert Graham Clive
    British investor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tregarthen House, Mylor Downs, Falmouth, Cornwall, TR11 5UL, United Kingdom

      IIF 20 IIF 21
    • icon of address Go 17, Tremough Innovation Centre, Penryn, Cornwall, TR10 9TA, United Kingdom

      IIF 22
    • icon of address The Warehouse, Anchor Quay, Penryn, Cornwall, TR10 8GZ, United Kingdom

      IIF 23
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 24
  • Misselbrook, Robert Graham Clive
    British investor/consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA

      IIF 25
  • Misselbrook, Robert Graham Clive
    British none born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penryn College, Kernick Road, Penryn, Cornwall, TR10 8PZ

      IIF 26
  • Misselbrook, Robert Graham Clive
    British

    Registered addresses and corresponding companies
    • icon of address Tregarthen House, Mylor House, Falmouth, Cornwall, TR11 5UL, United Kingdom

      IIF 27
  • Misselbrook, Rob
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Lane End, St Gluvias, Penryn, Cornwall, TR10 9AX, England

      IIF 28
  • Misselbrook, Robert Graham Clive

    Registered addresses and corresponding companies
    • icon of address Tregarthen House, Mylor Downs, Falmouth, Cornwall, TR11 5UL, United Kingdom

      IIF 29
    • icon of address Tremough Innovation Centre, Penryn Campus, Penryn, Cornwall, TR10 9TA, United Kingdom

      IIF 30
  • Mr Robert Graham Clive Misselbrook
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, BT2 7BA

      IIF 31
    • icon of address Hill Vellacott, Chartered Accountants, Chamber Of Commerce House, 22 Great Victoria Street, BT2 7BA

      IIF 32
    • icon of address Go 17, Tremough Innovation Centre, Penryn, Cornwall, TR10 9TA, United Kingdom

      IIF 33
    • icon of address The Cottage, Lane End, St. Gluvias, Penryn, TR10 9AX, England

      IIF 34
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 35 IIF 36
  • Misselbrook, Robert

    Registered addresses and corresponding companies
    • icon of address Go 17, Tremough Innovation Centre, Penryn, Cornwall, TR10 9TA, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -186,324 GBP2024-03-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address C/o Hill Velacott Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-22 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Unit 7 Boughton Industrial Estate, Boughton, Newark, England
    Active Corporate (4 parents)
    Equity (Company account)
    101,175 GBP2024-01-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address The Warehouse, Anchor Quay, Penryn, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Lowin House, Tregolls Road, Truro, Cornwall
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,907 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Tremough Innovation Centre, Tremough Campus, Penryn, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    12,045 GBP2024-12-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,505 GBP2024-07-01
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 30 - Secretary → ME
  • 8
    icon of address Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 15 - Director → ME
  • 9
    DFM PROPERTIES LIMITED - 2004-07-20
    GLENFACT LIMITED - 2003-07-08
    icon of address C/o Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    43,377 GBP2023-12-31
    Officer
    icon of calendar 2004-07-20 ~ now
    IIF 21 - Director → ME
    icon of calendar 2003-05-13 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Ultramed Ltd, Tremough Innovation Centre, Penryn, England
    Active Corporate (3 parents)
    Equity (Company account)
    936,129 GBP2024-09-30
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 28 - Director → ME
Ceased 18
  • 1
    icon of address Leeward House Fitzroy Road, Exeter Business Park, Exeter, Devon
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -53,436 GBP2021-10-31
    Officer
    icon of calendar 2013-05-30 ~ 2014-06-30
    IIF 8 - Director → ME
  • 2
    CAMPING SOLUTIONS LIMITED - 2017-09-13
    icon of address Lowin House, Tregolls Road, Truro, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    14,403 GBP2024-05-31
    Officer
    icon of calendar 2014-12-11 ~ 2016-03-01
    IIF 25 - Director → ME
  • 3
    icon of address 1a Lamarr Building 3 Babbage Way, Exeter Science Park, Exeter, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,069,204 GBP2024-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2013-08-01
    IIF 1 - Director → ME
  • 4
    icon of address 20a High Street, Glastonbury, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    10,402 GBP2025-03-31
    Officer
    icon of calendar 2014-08-19 ~ 2020-07-27
    IIF 14 - Director → ME
  • 5
    icon of address Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    129,868 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2023-08-02
    IIF 3 - Director → ME
  • 6
    icon of address The Mill, Kingsteignton Road, Newton Abbot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,394 GBP2023-10-31
    Officer
    icon of calendar 2013-07-15 ~ 2018-04-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HARFLEUR INVESTMENTS LIMITED - 1992-04-02
    icon of address Ballyreagh Industrial Estate, Sandholes Road, Cookstown, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    265,150 GBP2022-12-31
    Officer
    icon of calendar 2003-02-06 ~ 2023-11-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2023-11-15
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Lion House, Rowcroft, Stroud, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    263,184 GBP2016-04-30
    Officer
    icon of calendar 2011-06-10 ~ 2017-08-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-27
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 44 44 Trevonnenn Road, Ponsanooth, Truro, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -32,824 GBP2024-07-31
    Officer
    icon of calendar 2021-06-30 ~ 2022-03-21
    IIF 7 - Director → ME
  • 10
    icon of address Lowin House, Tregolls Road, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-01 ~ 2014-04-22
    IIF 5 - Director → ME
  • 11
    icon of address Lowin House, Tregolls Road, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    76,754 GBP2024-03-31
    Officer
    icon of calendar 2012-03-29 ~ 2014-12-04
    IIF 2 - Director → ME
  • 12
    icon of address 18 Western College Road, Plymouth, Devon
    Active Corporate (2 parents)
    Total liabilities (Company account)
    181,377 GBP2024-06-30
    Officer
    icon of calendar 2015-07-30 ~ 2016-02-22
    IIF 9 - Director → ME
  • 13
    icon of address 112 Spendmore Lane, Coppull, Chorley, Lancs, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,292 GBP2016-06-30
    Officer
    icon of calendar 2014-09-18 ~ 2016-10-10
    IIF 11 - Director → ME
  • 14
    icon of address Charnwood School Lane, Shackleford, Godalming, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-22 ~ 2017-07-03
    IIF 22 - Director → ME
    icon of calendar 2016-07-22 ~ 2017-07-03
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2017-07-03
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 15
    KEMENETH MULTI ACADEMY TRUST - 2019-06-27
    PENRYN COLLEGE - 2018-12-06
    icon of address Penryn College, Kernick Road, Penryn, Cornwall
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-10-08 ~ 2019-09-04
    IIF 26 - Director → ME
  • 16
    RENTIVO GROUP LIMITED - 2023-12-20
    APTENEX LIMITED - 2019-06-19
    icon of address Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    41,958 GBP2023-11-30
    Officer
    icon of calendar 2016-08-18 ~ 2021-08-04
    IIF 16 - Director → ME
  • 17
    icon of address 25 Lemon Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,731 GBP2024-04-30
    Officer
    icon of calendar 2012-04-25 ~ 2014-07-28
    IIF 12 - Director → ME
  • 18
    icon of address Insurance Chambers, 403 Lisburn Rd, Belfast, N Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2009-11-20
    IIF 13 - Director → ME
    icon of calendar 2007-09-11 ~ 2009-11-20
    IIF 27 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.