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

Teverson, Robin, Lord

    Related profiles found in government register
  • Teverson, Robin, Lord
    British business person and parliamentarian born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, York Street, London, W1H 1EZ, England

      IIF 1
  • Teverson, Robin, Lord
    British c e o born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornparks House, Tucoyse Tregony, Truro, Cornwall, TR2 5SJ

      IIF 2
  • Teverson, Robin, Lord
    British cheif executive born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornparks House, Tucoyse Tregony, Truro, Cornwall, TR2 5SJ

      IIF 3
  • Teverson, Robin, Lord
    British chief executive born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornparks House, Tucoyse Tregony, Truro, Cornwall, TR2 5SJ

      IIF 4 IIF 5
  • Teverson, Robin, Lord
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
  • Teverson, Robin, Lord
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornparks House, Tucoyse, Tregony, Cornwall, TR2 5SJ, England

      IIF 21
    • icon of address Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, Cornwall, TR1 3LJ

      IIF 22
    • icon of address Thornparks House, Tucoyse Tregony, Truro, Cornwall, TR2 5SJ

      IIF 23
  • Teverson, Robin, Lord
    British legislator born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Princes Exchange 1, Earl Grey Street, Edinburgh, EH3 9EE

      IIF 24
  • Teverson, Robin, Lord
    British legislator and business director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elmhirst Centre, Dartington, Hall, Totnes, Devon, TQ9 6EL

      IIF 25
  • Teverson, Robin, Lord
    British legislator company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Water House, Malpas Road, Truro, Cornwall, TR1 1QH

      IIF 26
  • Teverson, Robin, Lord
    British member of house of lords born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornparks House, Tucoyse, Tregony, Truro, Cornwall, TR2 5SJ, England

      IIF 27
  • Teverson, Robin, Lord
    British business person and parliamentarian born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A & B Leeway House, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 28
    • icon of address Flat 7, 74 Lilliput Road, Canford Cliffs, Poole, BH14 8FF, United Kingdom

      IIF 29
  • Teverson, Robin, Lord
    British business person and parliamentarian born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D3, Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 30
  • Teverson, Robin, Lord
    British chartered sueveyor born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D3 Apollo Court, Neptune Park, Maxwell Road, Cattedown, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 31
  • Teverson, Robin, Lord
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A & B Leeway House, Leeway Industrial Estate, Newport, NP19 4SL, United Kingdom

      IIF 32
  • Teverson, Robin, Lord
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornparks House, Tucoyse, Tregony, Cornwall, TR2 5SJ, United Kingdom

      IIF 33
  • Teverson, Robin, Lord
    British life peer born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D3, Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 34
  • Lord Robin Teverson
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, York Street, London, W1H 1EZ, England

      IIF 35
    • icon of address Thornparks House, Tucoyse, Tregony, Cornwall, TR2 5SJ

      IIF 36
  • Teverson, Robin, Lord

    Registered addresses and corresponding companies
    • icon of address Thornparks House, Tucoyse, Tregony, Truro, Cornwall, TR2 5SJ, United Kingdom

      IIF 37
  • Robin Teverson
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5 Harbourside House, The Grove, Bristol, BS1 4QZ, United Kingdom

      IIF 38
    • icon of address Flat 7, 74 Lilliput Road, Canford Cliffs, Poole, BH14 8FF, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit A & B Leeway House, Leeway Industrial Estate, Newport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address Unit A & B Leeway House, Leeway Industrial Estate, Newport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -96,954 GBP2024-06-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address Unit A & B Leeway House, Leeway Industrial Estate, Newport, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -358,626 GBP2024-06-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Flat 7 74 Lilliput Road, Canford Cliffs, Poole, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,261 GBP2024-02-29
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Princes Exchange 1, Earl Grey Street, Edinburgh
    Active Corporate (6 parents)
    Equity (Company account)
    37,723 GBP2024-03-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 24 - Director → ME
  • 6
    KCS TRADE PRINT LIMITED - 2005-10-18
    ACEDRAW LIMITED - 1996-10-16
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    280,953 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 7
    THE CORNISH PASTA COMPANY LIMITED - 2019-03-18
    icon of address Thornparks House, Tucoyse, Tregony, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,338 GBP2023-12-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 7 74 Lilliput Road, Canford Cliffs, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -21,334 GBP2024-09-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2010-06-16 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address 2 Endeavour House Parkway Court, Longbridge Road, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,567 GBP2023-12-31
    Officer
    icon of calendar 2009-01-15 ~ now
    IIF 34 - Director → ME
Ceased 25
  • 1
    icon of address Unit A & B Leeway House, Leeway Industrial Estate, Newport, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -358,626 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-11-25 ~ 2021-02-19
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 29 York Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -773 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2025-04-04
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2025-04-04
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - 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
    icon of address Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-19 ~ 2006-03-31
    IIF 17 - Director → ME
  • 4
    MYVATN LIMITED - 2003-01-14
    icon of address Centenary House, Peninsular Park, Rydon Lane, Exeter
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2004-05-17
    IIF 4 - Director → ME
  • 5
    icon of address High Water House, Malpas Road, Truro, Cornwall
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2013-05-02
    IIF 26 - Director → ME
  • 6
    CORNWALL CHAMBER OF COMMERCE AND INDUSTRY - 2018-05-30
    CORNWALL CHAMBER FOR INDUSTRY - 2009-01-20
    icon of address 5 5 Wheal Agar, Tolvaddon Business Park, Pool, Redruth, Cornwall, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    137,609 GBP2024-03-31
    Officer
    icon of calendar 2002-12-09 ~ 2005-07-22
    IIF 2 - Director → ME
  • 7
    icon of address Mobility Centre Tehidy House, Royal Cornwall Hospital, Treliske Truro, Cornwall
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2013-07-22
    IIF 22 - Director → ME
  • 8
    DARTINGTON CIDER PRESS CENTRE LIMITED - 1980-12-31
    DARTINGTON HALL (SHINNERS BRIDGE) LIMITED - 1977-12-31
    icon of address The Elmhirst Centre, Dartington, Hall, Totnes, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-15 ~ 2010-11-15
    IIF 25 - Director → ME
  • 9
    FCFM GROUP INVESTMENTS II LIMITED - 2020-02-28
    FC FUND MANAGERS INVESTMENTS II LIMITED - 2015-08-28
    FINANCE CORNWALL BUSINESS FUND LIMITED - 2014-07-08
    FINANCE CORNWALL (SMALL FIRMS) FUND LIMITED - 2002-12-30
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2002-03-26 ~ 2006-03-31
    IIF 18 - Director → ME
  • 10
    FC MANAGEMENT LIMITED - 2004-12-10
    icon of address 68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-26 ~ 2006-03-31
    IIF 9 - Director → ME
  • 11
    FC FUND MANAGERS INVESTMENTS III LIMITED - 2015-08-28
    FINANCE CORNWALL EQUITY FUND LIMITED - 2014-12-04
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-26 ~ 2006-03-31
    IIF 13 - Director → ME
  • 12
    FL NO1 (2022) LTD - 2022-03-18
    FARO INVESTMENTS I LIMITED - 2022-03-18
    FCFM GROUP INVESTMENTS I LIMITED - 2020-04-21
    FC FUND MANAGERS INVESTMENTS I LIMITED - 2015-08-28
    FINANCE CORNWALL MEZZANINE FUND LIMITED - 2014-07-08
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2006-03-31
    IIF 14 - Director → ME
  • 13
    THE CORNWALL SPECIAL INVESTMENT FUND LIMITED - 2000-11-02
    icon of address 68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-23 ~ 2006-03-31
    IIF 15 - Director → ME
  • 14
    icon of address 68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-19 ~ 2006-03-31
    IIF 12 - Director → ME
  • 15
    THE DEVON AND SOMERSET SPECIAL INVESTMENT FUND LIMITED - 2000-11-02
    icon of address The New Coach House, Barrack Lane, Truro, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2000-10-23 ~ 2006-03-31
    IIF 6 - Director → ME
  • 16
    icon of address 68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-29 ~ 2006-03-31
    IIF 8 - Director → ME
  • 17
    icon of address 68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-29 ~ 2006-03-31
    IIF 11 - Director → ME
  • 18
    FINANCE WESSEX LIMITED - 2003-02-28
    FINANCE BRISTOL LIMITED - 2002-03-13
    THE BRISTOL AND WESSEX SPECIAL INVESTMENT FUND LIMITED - 2000-11-02
    icon of address Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-23 ~ 2006-03-31
    IIF 16 - Director → ME
  • 19
    FINANCE SOUTH WEST LIMITED - 2003-02-28
    THE SOUTH WEST OF ENGLAND SPECIAL INVESTMENT FUND LIMITED - 2000-07-12
    icon of address 68 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-01 ~ 2006-03-31
    IIF 10 - Director → ME
  • 20
    KCS MACHINE LEASING LIMITED - 2005-10-18
    icon of address Unit 1 Southgate Technology Park, Pennygillam Way, Pennygillam Ind Est Launceston, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    1,542,586 GBP2024-09-30
    Officer
    icon of calendar 2006-07-01 ~ 2018-11-19
    IIF 20 - Director → ME
  • 21
    NETWORKING FOR INDUSTRY LIMITED - 2007-12-27
    icon of address 83 Victoria Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,678 GBP2022-06-30
    Officer
    icon of calendar 2016-04-27 ~ 2023-12-12
    IIF 27 - Director → ME
  • 22
    THE LIBERAL DEMOCRATS (TRUSTEES) LIMITED - 2014-02-27
    THE SOCIAL AND LIBERAL DEMOCRATS (TRUSTEES) LIMITED - 1993-09-28
    icon of address 5th Floor 1 Vincent Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2003-01-21
    IIF 7 - Director → ME
  • 23
    icon of address Leigh Court Business West, Abbots Leigh, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-04-26 ~ 2005-11-30
    IIF 3 - Director → ME
  • 24
    UNIVERSITY OF EXETER IN CORNWALL ENTERPRISES LIMITED - 2006-12-07
    icon of address Tremough Campus, Treliever Road, Penryn, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-09 ~ 2006-04-04
    IIF 5 - Director → ME
  • 25
    UNITED KINGDOM - JAPAN 2000 GROUP - 1999-06-03
    icon of address The Japan Society, 13/14 Cornwall Terrace, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-04-17 ~ 2012-10-24
    IIF 23 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.