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

Priday, Bruce Robert James

    Related profiles found in government register
  • Priday, Bruce Robert James
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Prydis, Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 1
    • Orchard House, Apple Farm Grange, Exeter, EX2 7TH, England

      IIF 2
    • Southgate House, 59 Magdalen Street, Exeter, EX2 4HY, England

      IIF 3
    • Southgate House, Southgate House, 59 Magdalen Street, Exeter, EX2 4HY, England

      IIF 4
  • Priday, Bruce Robert James
    British chairman born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 5
  • Priday, Bruce Robert James
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Barnfield Crescent, Exeter, EX1 1QT

      IIF 6
    • Southgate House, 59 Magdalen St, Exeter, Devon, EX2 4HY, United Kingdom

      IIF 7
    • Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY

      IIF 8 IIF 9
    • C/o, Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 10
  • Priday, Bruce Robert James
    British corporate finance born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Apple Farm Grange, Exeter, Devon, EX2 7TH, United Kingdom

      IIF 11
  • Priday, Bruce Robert James
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Apple Farm Grange, Exeter, Devon, EX2 7TH

      IIF 12
    • 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 13
    • C/o Prydis, Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 14 IIF 15
    • Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 16 IIF 17
    • Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY

      IIF 18 IIF 19
    • Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY, United Kingdom

      IIF 20
    • Plymouth Albion Rfc, Brickfields Recreation Ground, 25 Damerel Close, Plymouth, Devon, PL1 4NE, England

      IIF 21
    • Roodscroft, Hatt, Saltash, PL12 6PJ, England

      IIF 22 IIF 23 IIF 24
  • Priday, Bruce Robert James
    British financial adviser born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, North Road East, Plymouth, Devon, PL4 6AJ, United Kingdom

      IIF 25
  • Priday, Bruce Robert James
    British financial advisor born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Priday, Bruce Robert James
    British financial consultant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Buckland House, 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon, PL6 5WR

      IIF 31
  • Priday, Bruce Robert James
    British financial consultant / accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Apple Farm Grange, Exeter, EX2 7TH, United Kingdom

      IIF 32
  • Priday, Bruce Robert James
    British finanical advisor born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Apple Farm Grange, Exeter, Devon, EX2 7TH

      IIF 33
  • Priday, Bruce Robert James
    British non-executive director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Apple Farm Grange, Exeter, Devon, EX2 7TH

      IIF 34
    • Southgate House, 59 Magdalen Street, Exeter, EX2 4HY, United Kingdom

      IIF 35
  • Priday, Bruce Robert James
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 59, Magdalen Street, Exeter, EX2 4HY, England

      IIF 36 IIF 37
    • C/o Prydis Accounts Limited, Clyst House, Manor Drive, Exeter, EX5 1GB, United Kingdom

      IIF 38
    • C/o Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 39
    • Room 1.1 The Civic Centre, Paris Street, Exeter, EX1 1JN, England

      IIF 40
    • Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY, England

      IIF 41 IIF 42
    • Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY, United Kingdom

      IIF 43 IIF 44
    • Southgate House, 59 Magdalen Street, Exeter, EX2 4HY, England

      IIF 45 IIF 46 IIF 47
    • Southgate House, 59 Magdalen Street, Exeter, EX2 4HY, United Kingdom

      IIF 53
    • Southgate House, 59,magdalen Street, Exeter, EX2 4HS, England

      IIF 54
    • Southgate House, Magdalen Street, Exeter, EX2 4HS, England

      IIF 55
    • Unit 2 Tor Works, Glastonbury, Somerset, BA6 8LE

      IIF 56
  • Priday, Bruce Robert James
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Southgate House, Magdalen Street, Exeter, EX2 4HS, England

      IIF 57
  • Priday, Bruce Robert James
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Prydis, Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 58
  • Mr Bruce Robert James Priday
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 59
    • Plymouth Albion Rfc, Brickfields Recreation Ground, 25 Damerel Close, Plymouth, Devon, PL1 4NE, United Kingdom

      IIF 60
    • Roodscroft, Hatt, Saltash, PL12 6PJ, England

      IIF 61
  • Priday, Bruce Robert James
    British financial planner and accounta born in May 1957

    Registered addresses and corresponding companies
    • 12 South Road, Newton Abbot, Devon, TQ12 1HQ

      IIF 62
  • Priday, Bruce
    English director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate House, 59 Magdalen Street, Exeter, EX2 4HY, United Kingdom

      IIF 63
  • Priday, Bruce Robert James
    British

    Registered addresses and corresponding companies
    • 13 Apple Farm Grange, Exeter, Devon, EX2 7TH

      IIF 64
    • 12 South Road, Newton Abbot, Devon, TQ12 1HQ

      IIF 65
  • Mr Bruce Robert James Priday
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 59, Magdalen Street, Exeter, EX2 4HY, England

      IIF 66
    • Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY, England

      IIF 67 IIF 68 IIF 69
    • Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY, United Kingdom

      IIF 70
    • Southgate House, 59 Magdalen Street, Exeter, EX2 4HY, England

      IIF 71 IIF 72 IIF 73
    • Southgate House, Southgate House, 59 Magdalen Street, Exeter, EX2 4HY, England

      IIF 74
    • Unit 2, Tor Works, Glastonbury, Somerset, BA6 8LE, United Kingdom

      IIF 75
  • Priday, Bruce Robert James

    Registered addresses and corresponding companies
    • Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY

      IIF 76 IIF 77
child relation
Offspring entities and appointments 57
  • 1
    ARCHANGEL LICENSING LIMITED
    - now 11348794
    SPARKE VENTURES LIMITED
    - 2020-05-26 11348794
    Southgate House, 59 Magdalen Street, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-05-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 2
    ARCHANGEL PRODUCTIONS LTD
    08657053
    Southgate House Southgate House, 59 Magdalen Street, Exeter, England
    Active Corporate (5 parents, 1 offspring)
    Total liabilities (Company account)
    553,404 GBP2024-08-31
    Officer
    2016-02-24 ~ now
    IIF 4 - Director → ME
    2016-02-24 ~ 2016-11-22
    IIF 8 - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 74 - Has significant influence or control OE
  • 3
    BRERETON PROPERTIES LIMITED
    04580031
    Unit 2 Tor Works, Glastonbury, Somerset
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -232,306 GBP2024-09-30
    Officer
    2023-06-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-06-02 ~ 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
  • 4
    DEVON HOLIDAY LETTINGS LIMITED - now
    BUSINESS APPRAISALS LIMITED
    - 2013-04-03 03037715
    59 Magdalen Street, Exeter, Devon
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    567,801 GBP2015-09-30
    Officer
    1996-07-18 ~ 2010-04-30
    IIF 28 - Director → ME
    1995-03-24 ~ 1996-07-18
    IIF 65 - Secretary → ME
  • 5
    DEVONAIR RADIO LIMITED
    - now 01417361
    RADIO HALDON LIMITED - 1979-12-31
    30 Leicester Square, London
    Active Corporate (28 parents)
    Officer
    1993-02-19 ~ 1994-12-20
    IIF 62 - Director → ME
  • 6
    ENELCO (HOLDINGS) LIMITED
    - now 06566099
    EVELING (SHELF NO. ONE) LIMITED - 2008-06-25
    Southgate House, 59 Magdalen Street, Exeter, Devon
    Dissolved Corporate (9 parents)
    Officer
    2008-12-22 ~ 2013-02-13
    IIF 64 - Secretary → ME
  • 7
    EXETER ESTATES LIMITED
    05938388
    Ground Floor, Suite 3 Matford Business Centre, Matford, Exeter, Devon, England
    Active Corporate (15 parents)
    Equity (Company account)
    1,497,572 GBP2024-12-31
    Officer
    2006-10-02 ~ 2007-10-25
    IIF 30 - Director → ME
  • 8
    EXPEDIENCE LTD
    - now 09266410
    EXPEDIENCE FINANCE LTD
    - 2019-03-05 09266410
    EQUITAS COMMERCIAL FINANCING LTD - 2015-01-26
    Southgate House, 59 Magdalen Street, Exeter, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2015-03-25 ~ now
    IIF 2 - Director → ME
  • 9
    FINANCIAL & TAXATION CONSULTANTS LIMITED
    02588376
    1 Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon
    Dissolved Corporate (14 parents)
    Officer
    1991-03-12 ~ dissolved
    IIF 31 - Director → ME
  • 10
    FORTHGLADE FOODS LIMITED
    07781711
    Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (19 parents)
    Officer
    2012-03-01 ~ 2015-09-22
    IIF 35 - Director → ME
  • 11
    FULL VIEW GROUP (UK) LIMITED
    - now 09152496
    DILLENGER INTERNATIONAL LTD - 2015-06-19
    Southgate House, 59 Magdalen Street, Exeter, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    380 GBP2024-12-31
    Officer
    2015-07-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FVG SPORTING VISION INTERNATIONAL LIMITED
    - now 07100805
    SPORTING VISION INTERNATIONAL LTD - 2015-06-26
    Southgate House, 59 Magdalen Street, Exeter, England
    Active Corporate (10 parents)
    Equity (Company account)
    -82,503 GBP2024-12-31
    Officer
    2026-01-29 ~ now
    IIF 48 - Director → ME
  • 13
    GISSONS LIMITED
    05833274
    Unit 14, Lions Rest Eco Park Station Road, Exminster, Exeter, Devon, England
    Active Corporate (11 parents)
    Equity (Company account)
    -2,654,044 GBP2024-07-31
    Officer
    2006-06-27 ~ 2007-10-31
    IIF 29 - Director → ME
  • 14
    HOLSWORTHY HEALTH CARE LIMITED
    - now 07347890 OC357359
    HOLSWORTHY CARE SERVICES LIMITED - 2014-05-01 10152692
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    357,701 GBP2022-03-01 ~ 2023-02-28
    Officer
    2022-12-30 ~ 2024-02-08
    IIF 57 - Director → ME
  • 15
    IGS CORPORATION LTD
    - now 04127390
    IMPACT INTERNATIONAL LIMITED
    - 2010-10-06 04127390
    37 Sun Street, London
    Dissolved Corporate (10 parents)
    Officer
    2001-09-01 ~ dissolved
    IIF 34 - Director → ME
  • 16
    IMBERT LIMITED
    05860333
    Unit 14, Lions Rest Eco Park Station Road, Exminster, Exeter, Devon, England
    Active Corporate (12 parents)
    Equity (Company account)
    -67,296 GBP2024-06-30
    Officer
    2006-06-28 ~ 2007-06-29
    IIF 27 - Director → ME
  • 17
    KINGSTON (SENATE) LIMITED
    08153385
    C/o Prydis Senate Court, Southernhay Gardens, Exeter, Devon, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    2,053,672 GBP2018-09-30
    Officer
    2017-05-11 ~ 2018-12-31
    IIF 58 - Director → ME
  • 18
    LONDON & WESTCOUNTRY ESTATES LIMITED
    - now 03526201
    LONDON & WEST COUNTRY ESTATES LIMITED - 1998-03-20
    Ernst & Young Llp, The Paragon Building, Counterslip, Bristol
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2012-03-09 ~ 2012-03-28
    IIF 32 - Director → ME
  • 19
    MANNAREST LIMITED
    00821753
    5 Barnfield Crescent, Exeter, Devon
    In Administration Corporate (9 parents)
    Profit/Loss (Company account)
    62,309 GBP2020-04-01 ~ 2021-03-31
    Officer
    2022-12-30 ~ now
    IIF 55 - Director → ME
  • 20
    MARLICO LIMITED - now
    FORCEVAL LIMITED
    - 2005-08-19 04730754
    Sigma House Oak View Close, Edginswell Park, Torquay, Devon
    Active Corporate (7 parents)
    Equity (Company account)
    477,720 GBP2024-04-30
    Officer
    2004-04-30 ~ 2004-06-15
    IIF 26 - Director → ME
  • 21
    MULTILINGUA DEVON CIC
    - now 07114112
    MULTILINGUADEVON - 2010-12-14
    Room 1.1 The Civic Centre, Paris Street, Exeter, England
    Active Corporate (6 parents)
    Equity (Company account)
    271,135 GBP2023-11-30
    Officer
    2025-01-02 ~ now
    IIF 40 - Director → ME
  • 22
    NEURAL CONNECTIONS LIMITED
    12564760
    C/o Prydis Senate Court, Southernhay Gardens, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -291 GBP2024-12-31
    Officer
    2021-09-16 ~ now
    IIF 39 - Director → ME
  • 23
    OPERATION GOOD GUYS PRODUCTIONS LIMITED
    10482306
    Southgate House, 59 Magdalen Street, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-08-01 ~ now
    IIF 49 - Director → ME
  • 24
    PARKHAM HOLDINGS LIMITED
    13378403
    Southgate House, 59 Magdalen Street, Exeter, Devon, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2021-05-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-05-05 ~ 2021-09-13
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 25
    PENHAVEN (BAY TREE COTTAGE) LIMITED
    05998253
    Southgate House, 59 Magdalen Street, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-28 ~ dissolved
    IIF 43 - Director → ME
  • 26
    PENHAVEN (IVY COTTAGE) LIMITED
    05998261
    Southgate House, 59 Magdalen Street, Exeter, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    2019-09-12 ~ dissolved
    IIF 46 - Director → ME
  • 27
    PENHAVEN (ROSE COTTAGE) LIMITED
    05895353
    Southgate House, 59 Magdalen Street, Exeter, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2019-09-12 ~ dissolved
    IIF 50 - Director → ME
    2010-05-28 ~ 2013-03-21
    IIF 18 - Director → ME
    2010-05-28 ~ 2013-03-21
    IIF 77 - Secretary → ME
  • 28
    PENHAVEN BARNS LIMITED
    16366015
    59 Magdalen Street, Exeter, England
    Active Corporate (3 parents)
    Officer
    2025-04-04 ~ now
    IIF 37 - Director → ME
  • 29
    PENHAVEN COURT MANAGEMENT LTD
    14187861
    59 Magdalen Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 30
    PENHAVEN DEVELOPMENTS LIMITED
    - now 11563098
    PENHAVEN HOLDINGS LIMITED
    - 2021-04-09 11563098
    Southgate House, 59 Magdalen Street, Exeter, Devon, England
    Active Corporate (4 parents, 1 offspring)
    Total liabilities (Company account)
    514,943 GBP2024-11-30
    Officer
    2019-09-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    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
  • 31
    PENHAVEN ESTATES LIMITED
    07049477
    Southgate House, 59 Magdalen Street, Exeter, Devon, England
    Active Corporate (11 parents, 1 offspring)
    Total liabilities (Company account)
    1,079,740 GBP2024-12-31
    Officer
    2009-11-11 ~ 2011-09-22
    IIF 20 - Director → ME
    2019-09-12 ~ now
    IIF 45 - Director → ME
  • 32
    PENHAVEN RECTORY BARNS & MEADOW LIMITED
    07535620
    Southgate House, 59 Magdalen Street, Exeter, Devon, England
    Active Corporate (7 parents)
    Equity (Company account)
    -659 GBP2024-12-31
    Officer
    2013-05-31 ~ 2018-10-18
    IIF 10 - Director → ME
    2019-09-25 ~ now
    IIF 54 - Director → ME
  • 33
    PFCC LIMITED
    - now 08186182
    BULK BEER CO LIMITED
    - 2014-05-12 08186182
    5 Barnfield Crescent, Exeter
    Dissolved Corporate (9 parents)
    Equity (Company account)
    46,934 GBP2017-08-31
    Officer
    2013-09-02 ~ dissolved
    IIF 6 - Director → ME
  • 34
    PLYMOUTH ALBION COMMUNITY RUGBY FOUNDATION
    07815973
    Plymouth Albion Rfc Brickfields Recreation Ground, 25 Damerel Close, Plymouth, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    2017-04-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    PLYMOUTH ALBION GROUP HOLDINGS LIMITED
    10538586
    Roodscroft, Hatt, Saltash, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-12-23 ~ 2018-09-11
    IIF 23 - Director → ME
  • 36
    PLYMOUTH ALBION RUGBY FOOTBALL CLUB (2016) LIMITED
    - now 09987495
    SAFEGUARD RESTORATION LIMITED
    - 2016-04-05 09987495
    Plymouth Albion Rugby Football Club (2016) Limited, 25 Damerel Close, Plymouth, England
    Active Corporate (17 parents)
    Equity (Company account)
    -508,798 GBP2024-06-30
    Officer
    2016-04-05 ~ 2018-09-11
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-11
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    PLYMOUTH ALBION SERVICES LIMITED
    10538549
    Roodscroft, Hatt, Saltash, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-12-23 ~ 2018-09-11
    IIF 24 - Director → ME
  • 38
    PRUDENS JEVRO LTD
    11722519
    Southgate House, 59, Magdalen Street, Exeter, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    956,256 GBP2024-12-31
    Officer
    2018-12-11 ~ now
    IIF 1 - Director → ME
  • 39
    PRYDIS CONSULTING LIMITED - now
    PRYDIS ACCOUNTS LIMITED - 2013-05-07 07916573, 04793244
    FT CONSULTING & ACCOUNTING SERVICES LIMITED
    - 2012-03-06 03814333 07916573
    F & T STRUCTURED FINANCE LIMITED
    - 2005-09-22 03814333 04319996
    F & T CONSULTANTS LIMITED
    - 2004-12-23 03814333 04319996, 07916668
    Clyst House Manor Drive, Clyst St. Mary, Exeter, England
    Dissolved Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    -65,618 GBP2023-09-30
    Officer
    1999-12-17 ~ 2011-09-30
    IIF 9 - Director → ME
  • 40
    PRYDIS EXECUTIVE LIMITED
    08732983
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (8 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 13 - Director → ME
  • 41
    PRYDIS LEGAL LIMITED - now 07916666
    KALLIS PRIDAY LTD
    - 2012-03-09 07345616 07916666
    C/o Prydis Accounts Limited Clyst House, Manor Drive, Exeter, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    -216,306 GBP2022-09-30
    Officer
    2010-08-27 ~ 2010-08-28
    IIF 25 - Director → ME
  • 42
    PRYDIS LIMITED
    - now 07080614 07896317
    F&T GROUP HOLDINGS LIMITED
    - 2012-03-28 07080614 05567905
    TIMEWATCHER LTD - 2009-12-12 05567905
    Clyst House Manor Drive, Clyst St. Mary, Exeter, Devon, United Kingdom
    Active Corporate (13 parents, 21 offsprings)
    Equity (Company account)
    660,713 GBP2024-09-30
    Officer
    2009-12-21 ~ 2018-12-31
    IIF 5 - Director → ME
    Person with significant control
    2016-04-07 ~ 2021-02-03
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    PRYDIS SUPPORT LIMITED
    - now 07909575
    RUGIR LIMITED - 2013-03-25
    Clyst House Manor Drive, Clyst St. Mary, Exeter, Devon, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,392 GBP2024-09-30
    Officer
    2014-01-02 ~ 2018-12-31
    IIF 17 - Director → ME
  • 44
    PRYDIS WEALTH LIMITED
    - now 04319996 07916668
    F & T CONSULTANTS LIMITED
    - 2012-03-06 04319996 03814333, 07916668
    F & T STRUCTURED FINANCE LIMITED
    - 2004-12-23 04319996 03814333
    Clyst House Manor Drive, Clyst St. Mary, Exeter, Devon, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Equity (Company account)
    569,413 GBP2016-09-30
    Officer
    2002-11-22 ~ 2018-12-31
    IIF 16 - Director → ME
  • 45
    SENATE COURT (HOLDINGS) LIMITED
    10714549
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (11 parents, 1 offspring)
    Equity (Company account)
    384 GBP2018-09-30
    Officer
    2017-05-03 ~ 2018-12-31
    IIF 14 - Director → ME
  • 46
    SENATE COURT (SOUTHGATE) LIMITED
    10593219
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (11 parents, 1 offspring)
    Equity (Company account)
    3,218,549 GBP2018-09-30
    Officer
    2017-01-31 ~ 2018-12-31
    IIF 15 - Director → ME
  • 47
    SMARTI ENVIRONMENTAL HOLDINGS LIMITED
    15177431
    C/o Prydis Accounts Limited Clyst House, Manor Drive, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-09-30 ~ now
    IIF 38 - Director → ME
  • 48
    SMARTI ENVIRONMENTAL LIMITED
    - now 09142533
    FVG SMARTI ENVIRONMENTAL PRODUCTS LIMITED - 2020-10-22
    FVG SMARTI PRODUCTS LIMITED - 2015-09-22
    SMARTI PRODUCTS LIMITED - 2015-06-19
    Southgate House, 59 Magdalen Street, Exeter, Devon, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    729 GBP2023-12-31
    Officer
    2022-09-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    SPORTING VIEW LIMITED
    07003625
    Southgate House, 59 Magdalen Street, Exeter, Devon, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-12-31
    Person with significant control
    2016-04-08 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    STAR SCHEME LTD
    14347925
    Lobbingtons Chew Lane, Chew Stoke, Bristol, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2022-09-09 ~ 2022-10-18
    IIF 63 - Director → ME
  • 51
    SULIS & LLYR LIMITED
    - now 10644994
    SULIS & LYR LIMITED - 2017-03-08
    Southgate House, 59 Magdalen Street, Exeter, Devon, England
    Active Corporate (8 parents)
    Equity (Company account)
    380 GBP2024-03-31
    Officer
    2026-01-05 ~ now
    IIF 41 - Director → ME
  • 52
    SUSTAIN PRODUCT DEVELOPMENT LIMITED
    - now 11348756
    SUSTAIN WATERFREE LIMITED
    - 2020-10-22 11348756
    SMARTWISE PROJECTS LIMITED
    - 2020-02-04 11348756
    Southgate House, 59 Magdalen Street, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-08-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 53
    THE ATLAS FOUNDATION
    - now 09233473
    THE ATLAS RUGBY FOUNDATION
    - 2015-04-25 09233473
    Gl51 4ga, Chargrove House Shurdington Road, Shurdington Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (18 parents)
    Officer
    2014-09-24 ~ 2016-09-09
    IIF 19 - Director → ME
    2016-03-23 ~ 2016-09-09
    IIF 76 - Secretary → ME
  • 54
    THE C GROUP SUPPORTING THE RMS
    07108809
    Headquarters Commando Training Centre, Royal Marines, Lympstone, Exmouth, Devon
    Dissolved Corporate (26 parents)
    Officer
    2009-12-18 ~ 2010-09-02
    IIF 11 - Director → ME
  • 55
    TO BE SOMEONE PRODUCTIONS LTD
    10257706
    Southgate House, 59 Magdalen Street, Exeter, Devon, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    2,686 GBP2024-05-31
    Officer
    2019-07-24 ~ now
    IIF 53 - Director → ME
    2016-06-29 ~ 2016-11-22
    IIF 7 - Director → ME
  • 56
    TOWN PARKS LIMITED
    - now 05808756
    TOWN PARKS FARM LIMITED - 2006-05-18
    Town Parks Totnes Road, Collaton St. Mary, Paignton, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-06-28 ~ 2009-12-18
    IIF 33 - Director → ME
  • 57
    WOODEN SPOON SOCIETY
    01847860
    Sentinel House, Harvest Crescent, Fleet, England
    Active Corporate (68 parents)
    Officer
    2008-06-16 ~ 2011-06-20
    IIF 12 - 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.