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 Timothy Michael Jones

    Related profiles found in government register
  • Mr Timothy Michael Jones
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Keble House, Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 1
    • D3 Apollo Court, Neptune Business Park, Maxwell Road, Cattedown, Plymouth, PL4 0SJ, England

      IIF 2
    • Unit D3, 4 Neptune Park, Plymouth, PL4 0SJ, England

      IIF 3
    • Unit D3 Apollo Court, Neptune Park, Maxwell Road, Cattedown, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 4 IIF 5
    • Unit D3, Apollo Court, Neptune Park, Maxwell Road, Plymouth, PL4 0SJ, England

      IIF 6 IIF 7
    • Unit D3, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 8
    • The New Coach House, Barrack Lane, Truro, TR1 2DW, England

      IIF 9 IIF 10
  • Timothy Michael Jones
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Unit D3 Apollo Park, 4 Neptune Park, Plymouth, PL4 0SJ, England

      IIF 11
  • Mr Timothy Michael Jones
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Timothy Michael
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Taw View, North Walk, Barnstaple, Devon, EX31 1EE, England

      IIF 22
    • Riverbank House, Bideford, Devon, EX39 2QG, United Kingdom

      IIF 23
    • Unit D3, Apollo Court, 4 Neptune Park, Cattedown, Plymouth, PL4 0SJ, United Kingdom

      IIF 24 IIF 25
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 26
    • Langmeads, Belstone, Okehampton, Devon, EX20 1RA

      IIF 27 IIF 28 IIF 29
    • D3 Apollo Court, Neptune Business Park, Maxwell Road, Cattedown, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 30
    • D3 Apollo Court, Neptune Business Park, Maxwell Road, Cattedown, Plymouth, PL4 0SJ, England

      IIF 31
    • Unit D3, 4 Neptune Park, Plymouth, PL4 0SJ, England

      IIF 32 IIF 33 IIF 34
    • Unit D3 Apollo Court, Neptune Park, Maxwell Road, Cattedown, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 35
    • Unit D3, Apollo Court, 4 Neptune Park, Cattedown, Plymouth, PL4 0SJ, England

      IIF 36
    • Unit D3 Apollo Court, Neptune Park, Maxwell Road Cattedown, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 37 IIF 38
    • Unit D3, Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 39 IIF 40
    • Unit D3 Apollo Park, 4 Neptune Park, Plymouth, PL4 0SJ, England

      IIF 41
    • The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL

      IIF 42
    • The New Coach House, Barrack Lane, Truro, TR1 2DW, England

      IIF 43
  • Jones, Timothy Michael
    British chartered surveyor born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Ab2 Lucombe House County Hall, Topsham Road, Exeter, Devon, EX1 9UU, United Kingdom

      IIF 44
    • Keble House, Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 45
    • Langmeads, Belstone, Okehampton, Devon, EX20 1RA

      IIF 46 IIF 47 IIF 48
    • D3 Apollo Court, Neptune Business Park, Maxwell Road, Cattedown, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 54
    • Poseidon House, Neptune Park Maxwell Road, Cattedown, Plymouth, Devon, PL4 0SN

      IIF 55
    • Poseidon House, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 56
    • Unit D3 Apollo Court, Neptune Park, Maxwell Road Cattedown, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 57 IIF 58 IIF 59
    • The Elmhirst Centre, Dartington Hall, Totnes, Devon, TQ9 6EL

      IIF 60
  • Jones, Timothy Michael
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Timothy Michael
    British director, board member born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Unit D3, Apollo Court, 4 Neptune Park, Cattedown, Plymouth, PL4 0SJ, United Kingdom

      IIF 73
  • Jones, Timothy Michael
    British none born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Langmeads, Belstone, Okehampton, EX20 1RA

      IIF 74
  • Jones, Timothy Michael
    British property developer born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Langmeads, Belstone, Okehampton, Devon, EX20 1RA

      IIF 75
  • Jones, Timothy Michael
    British surveyor born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Langmeads, Belstone, Okehampton, Devon, EX20 1RA

      IIF 76
  • Jones, Timothy Michael
    British surveyor developer born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Langmeads, Belstone, Okehampton, Devon, EX20 1RA

      IIF 77
  • Mr Tim Jones
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Taw View, North Walk, Barnstaple, EX31 1EE, England

      IIF 78
  • Jones, Tim
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Taw View, North Walk, Barnstaple, EX31 1EE, England

      IIF 79
  • Mr Tim Jones
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dame Hannah Rogers School, Woodland Road, Ivybridge, Devon, PL21 9HQ, United Kingdom

      IIF 80 IIF 81 IIF 82
  • Jones, Timothy Michael
    British businessman

    Registered addresses and corresponding companies
    • Langmeads, Belstone, Okehampton, Devon, EX20 1RA

      IIF 83
child relation
Offspring entities and appointments
Active 27
  • 1
    DTJ 53 LIMITED - 2011-02-01
    DTJ HOMES LIMITED - 2003-10-22
    D3 Apollo Court, Neptune Business Park Maxwell Road, Cattedown, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,087,726 GBP2024-02-29
    Officer
    2002-06-28 ~ now
    IIF 31 - Director → ME
  • 2
    BARNCREST NO. 256 LIMITED - 2008-07-25 04061495
    Unit D3 Apollo Court Neptune Park, Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    135,913 GBP2024-09-30
    Officer
    2008-07-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE BELSTONE FOX LIMITED - 2003-11-25
    Unit D3 Apollo Court Neptune Park, Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,151,834 GBP2024-10-31
    Officer
    2003-10-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    FORTUNE HUNTER LIMITED - 2015-04-23
    CRYSTAL SQUARE LIMITED - 2009-01-30
    D3 Apollo Court, Neptune Business Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    106,358 GBP2024-12-31
    Officer
    2006-12-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Taw View, North Walk, Barnstaple, England
    Active Corporate (2 parents)
    Officer
    2021-03-23 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    C/o Centenary House Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (8 parents)
    Officer
    2005-04-21 ~ now
    IIF 51 - Director → ME
  • 7
    BUSINESS PLUS (SOUTH WEST) LIMITED - 1991-04-02
    ENTERPRISE PLYMOUTH (TRAINING) LIMITED - 1986-11-05
    BLS (1) LIMITED - 1986-04-04
    Wills Accountants, 10 The Crescent, Plymouth, Devon, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2000-01-18 ~ dissolved
    IIF 46 - Director → ME
  • 8
    BONDCO 571 LIMITED - 1995-05-02 03748299, 03748302
    Unit D3 Apollo Court, Neptune Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    408,875 GBP2024-06-30
    Officer
    1997-08-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    The New Coach House, Barrack Lane, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2014-07-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 10
    Unit D3, 4 Neptune Park, Plymouth, England
    Active Corporate (5 parents)
    Officer
    2024-03-05 ~ now
    IIF 33 - Director → ME
  • 11
    Unit D3, 4 Neptune Park, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-05 ~ now
    IIF 32 - Director → ME
  • 12
    Unit D3, 4 Neptune Park, Plymouth, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    2 Endeavour House Parkway Court, Longbridge Road, Plymouth, England
    Dissolved Corporate (6 parents)
    Officer
    2000-01-18 ~ dissolved
    IIF 49 - Director → ME
  • 14
    THE DEVON AND SOMERSET SPECIAL INVESTMENT FUND LIMITED - 2000-11-02
    The New Coach House, Barrack Lane, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2000-10-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 15
    Riverbank House, Bideford, Devon, United Kingdom
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    425,607 GBP2024-03-31
    Officer
    2009-11-05 ~ now
    IIF 23 - Director → ME
  • 16
    Taw View, North Walk, Barnstaple, Devon, England
    Active Corporate (4 parents)
    Officer
    2024-03-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-03-03 ~ now
    IIF 12 - Has significant influence or controlOE
  • 17
    85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-11-28 ~ dissolved
    IIF 73 - Director → ME
  • 18
    85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    85 Great Portland Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-11-28 ~ now
    IIF 25 - Director → ME
  • 20
    Unit D3 Apollo Park, 4 Neptune Park, Plymouth, England
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 21
    DEVON RENAISSANCE COMPANY - 2013-11-22
    C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (7 parents)
    Equity (Company account)
    22,743 GBP2021-03-31
    Officer
    2005-02-10 ~ now
    IIF 28 - Director → ME
  • 22
    Windsor House, Victoria Street, Windsor, Berkshire
    Active Corporate (5 parents)
    Officer
    2013-07-30 ~ now
    IIF 26 - Director → ME
  • 23
    THE TARKA FOUNDATION - 2008-10-31
    Taw View, North Walk, Barnstaple, Devon, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    320,600 GBP2021-03-31
    Officer
    2018-03-06 ~ now
    IIF 40 - Director → ME
  • 24
    Posiedon House Neptune Business Park, Maxwell Road, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -217 GBP2016-12-31
    Officer
    2010-06-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    2 Endeavour House Parkway Court, Longbridge Road, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,749 GBP2024-12-31
    Officer
    2008-01-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    D3 Apollo Court, Neptune Business Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 27
    D3 Apollo Court, Neptune Business Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2008-01-15 ~ dissolved
    IIF 54 - Director → ME
Ceased 34
  • 1
    ABBEY WEST DEVELOPMENTS LIMITED - 2000-04-04
    EXPORTCREATE LIMITED - 1998-07-22
    Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    386,460 GBP2021-05-31
    Officer
    1998-06-24 ~ 2007-01-09
    IIF 76 - Director → ME
  • 2
    29 York Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -773 GBP2024-06-30
    Officer
    2015-06-16 ~ 2025-04-04
    IIF 57 - Director → ME
    Person with significant control
    2016-06-16 ~ 2025-04-04
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FRENKEL TOPPING INVESTMENT MANAGEMENT LIMITED - 2018-02-05
    F C FUND MANAGERS LIMITED - 2015-09-01
    FINANCE CORNWALL FUND MANAGERS LIMITED - 2011-04-20
    Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2004-01-19 ~ 2006-03-31
    IIF 65 - Director → ME
    2011-03-04 ~ 2012-10-15
    IIF 70 - Director → ME
  • 4
    DTJ 53 LIMITED - 2011-02-01
    DTJ HOMES LIMITED - 2003-10-22
    D3 Apollo Court, Neptune Business Park Maxwell Road, Cattedown, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,087,726 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2025-03-31
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2023-01-16
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 5
    BARNCREST NO. 256 LIMITED - 2008-07-25 04061495
    Unit D3 Apollo Court Neptune Park, Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    135,913 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2020-05-22
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    THE BELSTONE FOX LIMITED - 2003-11-25
    Unit D3 Apollo Court Neptune Park, Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,151,834 GBP2024-10-31
    Officer
    2008-10-31 ~ 2009-10-31
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-22
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    DAME HANNAH ROGERS TRUSTEES - 2011-03-10 11878746
    Dame Hannah Rogers School, Woodland Road, Ivybridge, Devon
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -81,668 GBP2021-03-31
    Officer
    2016-04-27 ~ 2017-03-30
    IIF 74 - Director → ME
  • 8
    DARTINGTON HALL ESTATE BOND PLC - 2019-10-14
    DARTINGTON HALL ESTATE BOND LIMITED - 2018-09-17
    The Elmhirst Centre, Dartington Hall, Totnes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-03-23 ~ 2019-04-25
    IIF 72 - Director → ME
  • 9
    DARTINGTON HALL TRUST(THE) - 2000-04-12
    DARTINGTON HALL TRUST LIMITED(THE) - 1982-06-16
    The Elmhirst Centre, Dartington Hall, Totnes, Devon
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2014-12-12 ~ 2022-06-21
    IIF 42 - Director → ME
  • 10
    DARTINGTON PROPERTY CORPORATION - 2003-11-05
    The Elmhirst Centre, Dartington Hall, Totnes, Devon
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2008-08-29 ~ 2013-07-17
    IIF 60 - Director → ME
  • 11
    DEVON AND PLYMOUTH CHAMBER OF COMMERCE - 2024-12-05
    PLYMOUTH CHAMBER OF COMMERCE AND INDUSTRY - 2022-02-03
    PLYMOUTH INCORPORATED CHAMBER OF TRADE AND COMMERCE(THE) - 1980-12-31
    Unit 5 Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (10 parents)
    Equity (Company account)
    344,980 GBP2024-03-31
    Officer
    2002-04-22 ~ 2018-06-25
    IIF 75 - Director → ME
  • 12
    FCFM GROUP INVESTMENTS II LIMITED - 2020-02-28 04393316, 04393330, 11291555... (more)
    FC FUND MANAGERS INVESTMENTS II LIMITED - 2015-08-28 04393316, 04393330
    FINANCE CORNWALL BUSINESS FUND LIMITED - 2014-07-08
    FINANCE CORNWALL (SMALL FIRMS) FUND LIMITED - 2002-12-30
    39 Sloane Street, Knightsbridge, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2002-03-26 ~ 2012-02-22
    IIF 29 - Director → ME
  • 13
    FC MANAGEMENT LIMITED - 2004-12-10
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2002-03-26 ~ 2012-02-22
    IIF 61 - Director → ME
  • 14
    FC FUND MANAGERS INVESTMENTS III LIMITED - 2015-08-28 04393316, 04393349
    FINANCE CORNWALL EQUITY FUND LIMITED - 2014-12-04 LP008154
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    2002-03-26 ~ 2012-02-22
    IIF 67 - Director → ME
  • 15
    FL NO1 (2022) LTD - 2022-03-18
    FARO INVESTMENTS I LIMITED - 2022-03-18 11817141, 13507341
    FCFM GROUP INVESTMENTS I LIMITED - 2020-04-21 04393330, 04393349, 11291555... (more)
    FC FUND MANAGERS INVESTMENTS I LIMITED - 2015-08-28 04393330, 04393349
    FINANCE CORNWALL MEZZANINE FUND LIMITED - 2014-07-08
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Officer
    2002-03-26 ~ 2012-02-22
    IIF 63 - Director → ME
  • 16
    THE CORNWALL SPECIAL INVESTMENT FUND LIMITED - 2000-11-02
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2000-10-23 ~ 2012-02-22
    IIF 47 - Director → ME
  • 17
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2004-01-19 ~ 2012-03-31
    IIF 62 - Director → ME
  • 18
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2004-11-29 ~ 2012-02-22
    IIF 66 - Director → ME
  • 19
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2011-03-18 ~ 2012-03-31
    IIF 71 - Director → ME
  • 20
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2004-11-29 ~ 2012-02-22
    IIF 69 - Director → ME
  • 21
    FINANCE WESSEX LIMITED - 2003-02-28
    FINANCE BRISTOL LIMITED - 2002-03-13
    THE BRISTOL AND WESSEX SPECIAL INVESTMENT FUND LIMITED - 2000-11-02
    Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2000-10-23 ~ 2012-02-22
    IIF 50 - Director → ME
  • 22
    FINANCE SOUTH WEST LIMITED - 2003-02-28 03774042, 06702975
    THE SOUTH WEST OF ENGLAND SPECIAL INVESTMENT FUND LIMITED - 2000-07-12
    68 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    1999-05-19 ~ 2012-03-21
    IIF 64 - Director → ME
  • 23
    Dame Hannahs, Woodland Road, Ivybridge, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 80 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 24
    26-28 Southernhay East, Exeter, Devon
    Dissolved Corporate (17 parents)
    Officer
    2014-03-19 ~ 2017-05-31
    IIF 44 - Director → ME
  • 25
    BONDCO 617 LIMITED - 1998-01-23 03593446
    Coltsfoot, Yeoland Lane, Yelverton, Devon
    Dissolved Corporate (2 parents)
    Officer
    1998-01-08 ~ 1999-09-30
    IIF 68 - Director → ME
  • 26
    Riverbank House, Bideford, Devon, United Kingdom
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    425,607 GBP2024-03-31
    Officer
    2007-05-04 ~ 2008-03-31
    IIF 53 - Director → ME
  • 27
    Begbies Traynor, Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (12 parents)
    Officer
    2005-06-20 ~ 2008-10-20
    IIF 77 - Director → ME
  • 28
    Petroc, Old Sticklepath Hill, Barnstaple, Devon, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,497,234 GBP2024-07-31
    Officer
    2024-04-16 ~ 2026-01-05
    IIF 36 - Director → ME
  • 29
    THE DEVON & CORNWALL BUSINESS COUNCIL - 2021-04-29
    Keble House, Southernhay Gardens, Exeter, Devon, England
    Active Corporate (10 parents)
    Equity (Company account)
    11,350 GBP2021-03-31
    Officer
    2001-01-23 ~ 2025-06-26
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-06-26
    IIF 1 - Has significant influence or control OE
  • 30
    Devon County Agricultural Association, Westpoint, Clyst St Mary, Exeter, Devon
    Dissolved Corporate (13 parents)
    Officer
    2005-02-18 ~ 2006-09-19
    IIF 52 - Director → ME
  • 31
    Atwell Martin, 65 Southside Street, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2004-06-21 ~ 2004-09-24
    IIF 48 - Director → ME
  • 32
    D3 Apollo Court, Neptune Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -67,715 GBP2024-05-31
    Officer
    2022-05-23 ~ 2022-05-27
    IIF 58 - Director → ME
    Person with significant control
    2022-05-23 ~ 2022-05-27
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    The Old Bat And Ball, St. Johns Hill, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111,648 GBP2022-05-31
    Officer
    2016-08-13 ~ 2018-03-31
    IIF 56 - Director → ME
  • 34
    2 Endeavour House Parkway Court, Longbridge Road, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,749 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-09-30
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

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.