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 Charles Hilary Elliott Ziar

    Related profiles found in government register
  • Mr Charles Hilary Elliott Ziar
    English born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Brynmawr Farm, Wheal Butson, St. Agnes, TR5 0PT, England

      IIF 1
  • Mr Charles Hilary Elliott Ziar
    British born in April 1978

    Resident in England

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

      IIF 2
    • 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS

      IIF 3
  • Ziar, Charles Hilary Elliott
    English consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Cheribourne House, Station Road, Willington, Bedford, MK44 3QL, United Kingdom

      IIF 4
  • Ziar, Charles Hilary Elliott
    English director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Brynmawr Farm, Wheal Buston, St Agnes, Cornwall, TR5 0PT, United Kingdom

      IIF 5
  • Mr Charles Hilary Ziar
    British born in April 1978

    Resident in England

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

      IIF 6
    • The Regent, Chapel Street, Penzance, Cornwall, TR18 4AE, United Kingdom

      IIF 7
    • Lighthouse Cottage, Eddystone Road, Wadebridge, Cornwall, PL27 7AL, United Kingdom

      IIF 8 IIF 9
  • Ziar, Charles Hilary Elliott
    British company director born in April 1978

    Resident in England

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

      IIF 10
    • 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS

      IIF 11
  • Mr Charles Hilary Elliott Ziar
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Regent, Chapel Street, Penzance, Cornwall, TR18 4AE, United Kingdom

      IIF 12 IIF 13
    • Brynmawr Farm, Wheal Butson, St. Agnes, Cornwall, TR5 0PT, England

      IIF 14
    • Little Willows, Mithian, St. Agnes, Cornwall, TR5 0QF

      IIF 15
  • Ziar, Charles Hilary
    English operations manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Regent, Chapel Street, Penzance, TR18 4AE, England

      IIF 16
  • Ziar, Charles Hilary
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Regent, Chapel Street, Penzance, Cornwall, TR18 4AE, United Kingdom

      IIF 17
    • Lighthouse Cottage, Eddystone Road, Wadebridge, Cornwall, PL27 7AL, United Kingdom

      IIF 18 IIF 19
  • Ziar, Charles Hilary
    British company director born in April 1978

    Resident in England

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

      IIF 20
    • Unit 7, Foundry Farm, Foundry Lane, Hayle, Cornwall, TR27 4HH, United Kingdom

      IIF 21
    • Little Willows, Mithian, St. Agnes, TR5 0QF, England

      IIF 22
    • Glebe House, Wagg Lane, Probus, Truro, TR2 4JX, England

      IIF 23
  • Ziar, Charles Hilary Elliott
    born in April 1978

    Resident in United Kingdom

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

      IIF 24
  • Ziar, Charles Hilary Elliott
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Regent, Chapel Street, Penzance, Cornwall, TR18 4AE, United Kingdom

      IIF 25 IIF 26
  • Ziar, Charles Hilary Elliott
    British property developer born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Lemon Street, Truro, TR1 2LS, United Kingdom

      IIF 27
  • Ziar, Charles Hilary
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Duncan Street, Edinburgh, EH9 1SZ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    Cheribourne House Station Road, Willington, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 4 - Director → ME
  • 2
    Lighthouse Cottage, Eddystone Road, Wadebridge, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2017-04-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Lighthouse Cottage, Eddystone Road, Wadebridge, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2017-04-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Cheribourne House 45a Station Road, Willington, Bedford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,945 GBP2019-02-28
    Officer
    2011-07-04 ~ dissolved
    IIF 16 - Director → ME
  • 5
    22 Lemon Street, Truro, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 27 - Director → ME
  • 6
    Glebe House Wagg Lane, Probus, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-02 ~ dissolved
    IIF 23 - Director → ME
  • 7
    Cheribourne House 45a Station Road, Willington, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2020-01-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ANONYMOUS INTERIORS LLP - 2008-06-20
    Little Willows, Mithian, St. Agnes, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2007-07-24 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    THE ROCK PIZZA CO LTD - 2019-12-19
    2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    77,405 GBP2022-02-28
    Officer
    2019-05-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    The Regent, Chapel Street, Penzance, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,317 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    POINTS NORTH CHARTERS LIMITED - 2018-09-04
    LISTER SQUARE (NO.28) LIMITED - 2011-03-04
    7 Duncan Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,544,904 GBP2022-12-31
    Officer
    2022-03-22 ~ 2023-05-10
    IIF 28 - Director → ME
  • 2
    Cheribourne House 45a Station Road, Willington, Bedford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,945 GBP2019-02-28
    Person with significant control
    2016-07-04 ~ 2019-03-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    7 West Stables, Foundry Lane, Hayle, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,153 GBP2024-03-31
    Officer
    2014-06-10 ~ 2018-08-10
    IIF 22 - Director → ME
    Person with significant control
    2017-06-10 ~ 2019-03-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LAND & COVE DEVELOPMENTS LIMITED - 2022-01-14
    The Regent, Chapel Street, Penzance, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,553 GBP2024-09-30
    Officer
    2020-09-10 ~ 2021-01-27
    IIF 25 - Director → ME
    Person with significant control
    2020-09-10 ~ 2021-01-27
    IIF 12 - Has significant influence or control OE
  • 5
    BONDCO 1025 LIMITED - 2003-09-25
    Cheribourne House 45a Station Road, Willington, Bedford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,835,636 GBP2024-02-29
    Officer
    2018-10-01 ~ 2024-12-17
    IIF 20 - Director → ME
    Person with significant control
    2021-02-27 ~ 2024-12-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ENNYS HOLDINGS LIMITED - 2021-02-03
    Tresco, Polmennor Downs, Gwinear Road, Hayle, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,436 GBP2024-09-30
    Officer
    2020-09-09 ~ 2021-01-27
    IIF 26 - Director → ME
    Person with significant control
    2020-09-09 ~ 2021-01-27
    IIF 13 - Has significant influence or control OE
  • 7
    Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    114,050 GBP2024-09-28
    Officer
    2012-03-07 ~ 2018-09-26
    IIF 5 - Director → ME
  • 8
    Unit 7 Foundry Farm, Foundry Lane, Hayle, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,725 GBP2024-03-31
    Officer
    2015-02-03 ~ 2017-01-07
    IIF 21 - 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.