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 Bernard Bertram Pooley

    Related profiles found in government register
  • Mr Bernard Bertram Pooley
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Bodmin Business Park, Launceston Road, Bodmin, Cornwall, PL31 2RJ

      IIF 1 IIF 2
    • icon of address Woodlands Court, Truro Business, Park, Truro, Cornwall, TR4 9NH

      IIF 3
    • icon of address 20, Thames Road, Barking, Essex, IG11 0HZ

      IIF 4
    • icon of address Drumhead Lane Cambuslang, Investment Park, Glasgow, G32 8EX

      IIF 5
    • icon of address C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE

      IIF 6
    • icon of address Top Spinney, Keeble Park, Perranwell Station, Truro, Cornwall, TR3 7NL, England

      IIF 7 IIF 8
    • icon of address Unit A Woodlands Court, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NH, England

      IIF 9
    • icon of address 4 Lower Teme Business Park, Burford, Tenbury Wells, Worcestershire, WR15 8SZ

      IIF 10
  • Pooley, Bernard Bertram
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Spinney, Keeble Park, Perranwell Station, Truro, Cornwall, TR3 7NL, England

      IIF 11
    • icon of address Walsingham House, Newham Quay, Truro, TR1 2DP, England

      IIF 12
  • Pooley, Bernard Bertram
    British chartered accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Bodmin Business Park, Launceston Road, Bodmin, Cornwall, PL31 2RJ

      IIF 13
    • icon of address C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE

      IIF 14
    • icon of address Unit 1, Callywith Gate Industrial Estate, Launceston Road, Bodmin, PL31 2RQ

      IIF 15
    • icon of address Cornerstone House, Park Avenue, St. Ives, Cornwall, TR26 2DN, England

      IIF 16
    • icon of address 86-87, Kenwyn Street, Truro, Cornwall, TR1 3BX, United Kingdom

      IIF 17
    • icon of address Top Spinney, Keeble Park, Perranwell Station, Truro, Cornwall, TR3 7NL, England

      IIF 18
    • icon of address Top Spinney, Keeble Park Perranwell Station, Truro, TR3 7NL

      IIF 19 IIF 20
    • icon of address Unit A, Woodlands Court, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NH, United Kingdom

      IIF 21
    • icon of address Unit A, Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH, England

      IIF 22
  • Pooley, Bernard Bertram
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, King William Street, London, EC4N 7DZ, England

      IIF 23
    • icon of address 32b, Deverney Road, Omagh, BT79 0ND, Northern Ireland

      IIF 24
    • icon of address Unit A Woodlands Court, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NH, England

      IIF 25 IIF 26
  • Pooley, Bernard Bertram
    British finance director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Bodmin Business Park, Launceston Road, Bodmin, Cornwall, PL31 2RJ

      IIF 27
    • icon of address 20, Thames Road, Barking, Essex, IG11 0HZ

      IIF 28
    • icon of address Drumhead Lane Cambuslang, Investment Park, Glasgow, G32 8EX

      IIF 29
  • Pooley, Bernard Bertram
    British retired born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradbury House, Hewas Water, St Austell, Cornwall, PL26 7JF

      IIF 30
  • Pooley, Bernard Bertram
    British director born in March 1957

    Registered addresses and corresponding companies
    • icon of address 4 Arrallas Barns, Ladock, Truro, Cornwall, TR2 4NP

      IIF 31
  • Pooley, Bernard Bertram
    British

    Registered addresses and corresponding companies
    • icon of address Top Spinney, Keeble Park Perranwell Station, Truro, TR3 7NL

      IIF 32
    • icon of address Walsingham House, Newham Quay, Truro, TR1 2DP, England

      IIF 33
  • Pooley, Bernard Bertram
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 68, King William Street, London, EC4N 7DZ, England

      IIF 34
    • icon of address Unit A Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH

      IIF 35
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Top Spinney Keeble Park, Perranwell Station, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    894 GBP2024-03-31
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    951,875 GBP2019-03-31
    Officer
    icon of calendar 2002-11-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Top Spinney Keeble Park, Perranwell Station, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    R.B. ALPHA COMPANY NINE LIMITED - 1988-11-28
    icon of address Walsingham House, Newham Quay, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,234 GBP2024-03-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 12 - Director → ME
    icon of calendar ~ now
    IIF 33 - Secretary → ME
Ceased 18
  • 1
    M W CONFECTIONERY LIMITED - 1997-09-04
    M & W IMPORT/EXPORT U.K. LTD. - 1994-03-25
    icon of address Unit 8 Bodmin Business Park, Launceston Road, Bodmin, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-04-30 ~ 2013-07-03
    IIF 21 - Director → ME
    icon of calendar 2017-02-07 ~ 2022-12-13
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2018-09-13
    IIF 2 - Has significant influence or control OE
  • 2
    icon of address Cornerstone House, Park Avenue, St. Ives, Cornwall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,594 GBP2017-03-31
    Officer
    icon of calendar 2011-07-14 ~ 2016-04-01
    IIF 17 - Director → ME
  • 3
    FORMAL MANUFACTURING + TRADING LTD. - 1997-01-21
    DECORJOB SERVICES LIMITED - 1994-05-20
    icon of address Cornerstone House, Park Avenue, St. Ives, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    753 GBP2019-03-31
    Officer
    icon of calendar 1998-06-02 ~ 2016-04-01
    IIF 20 - Director → ME
  • 4
    icon of address Cornerstone House, Park Avenue, St. Ives, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    7,694,970 GBP2024-03-31
    Officer
    icon of calendar 2003-07-29 ~ 2020-12-31
    IIF 16 - Director → ME
  • 5
    icon of address 32b Deverney Road, Omagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-11-30 ~ 2022-12-13
    IIF 24 - Director → ME
  • 6
    icon of address Woodlands Court, Truro Business Park, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    483,609 GBP2020-03-31
    Officer
    icon of calendar 1997-06-23 ~ 2019-07-29
    IIF 23 - Director → ME
    icon of calendar 1997-06-23 ~ 2019-07-29
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ 2019-07-29
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    951,875 GBP2019-03-31
    Officer
    icon of calendar 2002-11-26 ~ 2019-03-13
    IIF 35 - Secretary → ME
  • 8
    NIC ICE LIMITED - 2020-01-03
    icon of address Unit 8 Bodmin Business Park, Launceston Road, Bodmin, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-10-19 ~ 2022-12-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-10-17
    IIF 9 - Has significant influence or control OE
  • 9
    THE CORNWALL MULTIPLE SCLEROSIS THERAPY CENTRE LTD. - 2013-07-25
    MERLIN MS CENTRE LTD - 2023-01-11
    icon of address Bradbury House, Hewas Water, St Austell, Cornwall
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-01-23 ~ 2024-08-28
    IIF 30 - Director → ME
  • 10
    icon of address Unit 5, Barncoose Industrial Estate, Redruth, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    96 GBP2024-04-30
    Officer
    icon of calendar 2000-04-18 ~ 2001-02-16
    IIF 31 - Director → ME
  • 11
    WODSKOU LIMITED - 2012-04-02
    icon of address Unit 8 Bodmin Business Park, Launceston Road, Bodmin, Cornwall
    Active Corporate (7 parents, 11 offsprings)
    Equity (Company account)
    100,734,787 GBP2024-12-31
    Officer
    icon of calendar 2013-07-03 ~ 2022-12-13
    IIF 13 - Director → ME
    icon of calendar 2010-04-30 ~ 2010-04-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ 2020-06-07
    IIF 1 - Has significant influence or control OE
  • 12
    MARCANTONIO FOODS.LIMITED - 2018-05-22
    MARCANTONIO FOODS LIMITED - 2020-01-03
    icon of address 20 Thames Road, Barking, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,228,926 GBP2024-12-31
    Officer
    icon of calendar 2017-02-06 ~ 2022-12-13
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2018-10-18
    IIF 4 - Has significant influence or control OE
  • 13
    icon of address 20 Thames Road, Barking, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2019-06-18 ~ 2022-12-13
    IIF 25 - Director → ME
  • 14
    icon of address 4 Lower Teme Business Park, Burford, Tenbury Wells, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,389,626 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-12-20
    IIF 10 - Has significant influence or control OE
  • 15
    icon of address Engollan, St. Eval, Wadebridge, Cornwall
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,358,105 GBP2024-12-31
    Officer
    icon of calendar 2015-05-14 ~ 2020-12-31
    IIF 22 - Director → ME
  • 16
    LOTHIAN FIFTY (576) LIMITED - 1999-04-20
    icon of address Drumhead Lane Cambuslang, Investment Park, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-02-06 ~ 2022-12-13
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ 2019-04-07
    IIF 5 - Has significant influence or control OE
  • 17
    icon of address Truro High School For Girls, Falmouth Road, Truro, Cornwall
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-04-26 ~ 2007-08-31
    IIF 19 - Director → ME
  • 18
    icon of address Temenos House Rookery Lane, Swallowcliffe, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21,134 GBP2022-08-31
    Officer
    icon of calendar 2007-08-30 ~ 2020-06-01
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.