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 David John Trembath

    Related profiles found in government register
  • Mr David John Trembath
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baker Noel Accountants, Cheribourne House, 45a Station Road, Willington, Bedford, MK44 3QL, England

      IIF 1
    • icon of address C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE

      IIF 2 IIF 3
    • icon of address Richard J Smith & Co 53, Fore Street, Ivybridge, Devon, PL21 9AE

      IIF 4 IIF 5 IIF 6
    • icon of address Prideaux House, St Blazey, Par, Cornwall, PL24 2SS

      IIF 9
    • icon of address 9, Heron Close, Tresillian, Truro, Cornwall, TR2 4BH, England

      IIF 10 IIF 11 IIF 12
    • icon of address 9, Heron Close, Tresillian, Truro, TR2 4BH, England

      IIF 13
    • icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall, TR1 1DG, England

      IIF 14
  • Mr David John Trembath
    English born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Heron Close, Tresillian, Truro, Cornwall, TR2 4BH, England

      IIF 15
  • Trembath, David John
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Heron Close, Tresillian, Truro, Cornwall, TR2 4BH, England

      IIF 16 IIF 17
    • icon of address 9, Heron Close, Tresillian, Truro, TR2 4BH, England

      IIF 18
    • icon of address The Old Carriage Works, Moresk Road, Truro, TR1 1DG, England

      IIF 19
  • Trembath, David John
    British accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Cottage, Botus Fleming, Saltash, PL12 6NJ, England

      IIF 20
  • Trembath, David John
    British chartered accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Queen Square, Bristol, BS1 4QP, United Kingdom

      IIF 21
    • icon of address Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ, England

      IIF 22 IIF 23
    • icon of address Cherry Cottage, Botus Fleming, Saltash, PL12 6NJ, England

      IIF 24 IIF 25
  • Trembath, David John
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Trembath, David John
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ

      IIF 30 IIF 31
  • Trembath, David John
    British finance director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ

      IIF 32
  • Trembath, David John
    English born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Callington Road, Saltash, Cornwall, PL12 6DY

      IIF 33
    • icon of address Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ, England

      IIF 34
  • Trembath, David John
    born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ, United Kingdom

      IIF 35
    • icon of address Cherry Cottage, Botus Fleming, Saltash, PL12 6NJ

      IIF 36
    • icon of address 9, Heron Close, Tresillian, Truro, Cornwall, TR2 4BH, England

      IIF 37
  • Trembath, David John
    British

    Registered addresses and corresponding companies
  • Trembath, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ

      IIF 43
  • Trembath, David John
    British company secretary

    Registered addresses and corresponding companies
  • Trembath, David John
    British director

    Registered addresses and corresponding companies
    • icon of address Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ

      IIF 50
  • Trembath, David John

    Registered addresses and corresponding companies
    • icon of address Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ, England

      IIF 51
  • Trembath, David

    Registered addresses and corresponding companies
    • icon of address Prideaux House, St Blazey, Par, PL24 2SS, United Kingdom

      IIF 52
    • icon of address Cherry Cottage, Botus Fleming, Saltash, PL12 6NJ, England

      IIF 53 IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 40 Callington Road, Saltash, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    794,270 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address 9 Heron Close, Tresillian, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Heron Close, Tresillian, Truro, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    277,066 GBP2025-03-31
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Cherry Cottage, Botus Fleming, Saltash, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,171 GBP2025-03-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CARDREW DEVELOPMENTS LIMITED - 2018-08-15
    icon of address 9 Heron Close, Tresillian, Truro, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,492,631 GBP2024-04-05
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 17 - Director → ME
    icon of calendar 2013-04-22 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    icon of address 9 Heron Close, Tresillian, Truro, Cornwall, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    192,849 GBP2025-04-05
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    21,579 GBP2024-04-05
    Officer
    icon of calendar 2012-08-24 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 5 - Right to surplus assets - More than 50% but less than 75% with control over the trustees of a trustOE
  • 8
    icon of address C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    998,195 GBP2022-04-05
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-10-07 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    icon of address Richard J Smith & Co 53, Fore Street, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,430,902 GBP2022-04-05
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-07-11 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    icon of calendar 2016-09-27 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 10
    icon of address 9 Heron Close, Tresillian, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    625,969 GBP2024-04-05
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 11
    icon of address C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 2 - Right to appoint or remove membersOE
    IIF 2 - Right to appoint or remove members with control over the trustees of a trustOE
  • 12
    icon of address Richard J Smith & Co 53, Fore Street, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,881,656 GBP2021-04-05
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-07-11 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    icon of calendar 2016-09-27 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
Ceased 15
  • 1
    DALE HEAD FOODS LIMITED - 1989-05-19
    DALEHEAD FOODS LIMITED - 2001-04-03
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2004-06-28
    IIF 31 - Director → ME
    icon of calendar 2004-06-28 ~ 2007-09-28
    IIF 47 - Secretary → ME
  • 2
    DALEHEAD FOODS HOLDINGS LIMITED - 2001-04-03
    FARMERS PORK HOLDINGS LIMITED - 1989-05-17
    MEAT FAYRE LIMITED - 1984-06-28
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-03-15 ~ 2004-06-28
    IIF 30 - Director → ME
    icon of calendar 2004-06-28 ~ 2007-09-28
    IIF 46 - Secretary → ME
  • 3
    SUST 7 LIMITED - 1995-11-13
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-27 ~ 2004-06-28
    IIF 27 - Director → ME
    icon of calendar 2004-06-28 ~ 2007-09-28
    IIF 48 - Secretary → ME
  • 4
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2006-11-30
    IIF 28 - Director → ME
    icon of calendar 2004-06-28 ~ 2007-09-28
    IIF 44 - Secretary → ME
  • 5
    HETZER LIMITED - 1999-06-02
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2004-06-28
    IIF 29 - Director → ME
    icon of calendar 2000-03-06 ~ 2007-09-28
    IIF 38 - Secretary → ME
  • 6
    GLANBIA FRESH MEATS (UK) LIMITED - 2003-07-11
    BARRETTS + BAIRD (HOLDINGS) LIMITED - 1995-01-03
    AVONMORE MEATS (UK) LIMITED - 1999-05-04
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-05 ~ 2004-06-28
    IIF 26 - Director → ME
    icon of calendar 2003-07-05 ~ 2007-09-28
    IIF 43 - Secretary → ME
  • 7
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -129,388 GBP2019-04-05
    Officer
    icon of calendar 2015-03-16 ~ 2019-06-28
    IIF 24 - Director → ME
    icon of calendar 2015-06-03 ~ 2019-06-28
    IIF 51 - Secretary → ME
  • 8
    HYGRADE MEATS LIMITED - 1985-07-24
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-20 ~ 2007-09-28
    IIF 50 - Secretary → ME
  • 9
    ROACH'S FROZEN FOODS (ST. IVES) LIMITED - 1989-04-26
    icon of address Seton House Warwick Technology Park, Galllows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2007-09-28
    IIF 41 - Secretary → ME
  • 10
    PILGRIM'S FOOD GROUP EUROPE LIMITED - 2024-01-30
    PRIDEAUX STABLES LIMITED - 2019-10-23
    PILGRIM'S PREPARED FOODS EUROPE LIMITED - 2020-03-04
    TRIPSHINE LIMITED - 1989-04-12
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2007-09-28
    IIF 39 - Secretary → ME
  • 11
    TULIP LIMITED - 2020-08-28
    TULIP INTERNATIONAL (UK) BACON DIVISION LIMITED - 2002-10-07
    DANEPAK LIMITED - 1983-12-30
    ESS-FOOD DANEPAK LIMITED - 1990-11-19
    icon of address First Floor Belmont House, Belmont Road, Uxbridge, United Kingdom
    Active Corporate (7 parents, 25 offsprings)
    Officer
    icon of calendar 2004-06-28 ~ 2005-01-19
    IIF 49 - Secretary → ME
  • 12
    BONDCO 1025 LIMITED - 2003-09-25
    icon of address Cheribourne House 45a Station Road, Willington, Bedford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,835,636 GBP2024-02-29
    Officer
    icon of calendar 2015-05-22 ~ 2018-10-01
    IIF 22 - Director → ME
    icon of calendar 2003-09-22 ~ 2018-10-01
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2018-10-01
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    NORMAN C.ROACH & SON LIMITED - 1989-03-31
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-15 ~ 2004-06-28
    IIF 32 - Director → ME
    icon of calendar 2000-11-01 ~ 2007-09-28
    IIF 42 - Secretary → ME
  • 14
    icon of address 9 Heron Close, Tresillian, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    626,401 GBP2024-04-05
    Officer
    icon of calendar 2018-08-16 ~ 2022-09-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2022-09-27
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 15
    ESS-FOOD (UK) GRIMSBY GROUP LIMITED - 1981-12-31
    ESS-FOOD (UK) GROUP LIMITED - 1990-11-19
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-06-28 ~ 2005-01-19
    IIF 45 - 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.