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

Carman, Steven Anthony

    Related profiles found in government register
  • Carman, Steven Anthony
    British solicitor born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge Cottage, 7 Bridge Street, Uffculme, Cullompton, Devon, EX15 3AX, England

      IIF 1
    • icon of address Bridge Cottage, 7 Bridge Street, Devon, Uffculme, EX15 3AX, England

      IIF 2 IIF 3 IIF 4
    • icon of address Bridge Cottage, 7 Bridge Street, Devon, Uffculme, EX15 3AX, United Kingdom

      IIF 13 IIF 14
    • icon of address 2, Barnfield Cres, Exeter, EX1 1QT, United Kingdom

      IIF 15
    • icon of address 2, Barnfield Crescent, Exeter, Devon, EX1 1QT, United Kingdom

      IIF 16
    • icon of address 26 - 28, Southernhay East, Exeter, Devon, EX1 1NS, United Kingdom

      IIF 17
    • icon of address Bush & Co, Bush & Co, 2, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 6, Kestrel Business Park, Sowton Inducstrial Estate, Exeter, EX2 7JS, England

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address Chruch House, Queen Street, Newton Abbot, Devon, TQ122QP, England

      IIF 24
    • icon of address Church House, Queen Street, Newton Abbot, Devon, TQ12 2QP, England

      IIF 25 IIF 26
    • icon of address Unit 1, Signal Buildings, Brunel Road, Newton Abbot, Devon, TQ12 4UF, United Kingdom

      IIF 27
    • icon of address 48, Shearwater Drive, Torquay, Devon, TQ2 7TP, United Kingdom

      IIF 28 IIF 29
    • icon of address 48, Sheawater Drive, The Willows, Torquay, Devon, TQ27TP, United Kingdom

      IIF 30
    • icon of address Bridge Cottage, 7 Bridge Street, Uffculme, Devon, EX15 3AX, England

      IIF 31 IIF 32 IIF 33
    • icon of address Bridge Cottage, 7 Bridge Street, Uffculme, Devon, EX15 3AX, United Kingdom

      IIF 37 IIF 38
    • icon of address South Staple Fm, Hockworthy, Wellington, Devon, TA21 0NN, United Kingdom

      IIF 39
  • Carman, Steven Anthony
    born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Cadhay, Ottery St Mary, Devon, EX11 1QT, England

      IIF 40
  • Carman, Steven Anthony
    British solicitor born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Barnfield Crescent, Exeter, Devon, EX1 1QT, United Kingdom

      IIF 41
    • icon of address 2, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 42 IIF 43
  • Mr Steven Anthony Carman
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge Cottage, 7 Bridge Street, Devon, Uffculme, EX15 3AX, England

      IIF 44 IIF 45 IIF 46
    • icon of address Bridge Cottage, 7 Bridge Street, Devon, Uffculme, EX15 3AX, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 2, Barnfield Cres, Exeter, EX1 1QT, United Kingdom

      IIF 58
    • icon of address 2, Barnfield Crescent, Exeter, Devon, EX1 1QT, United Kingdom

      IIF 59 IIF 60
    • icon of address 2, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 61
    • icon of address 2, Barnfield Crescent, Exeter, EX1 1QT, United Kingdom

      IIF 62
    • icon of address 26 - 28, Southernhay East, Exeter, Devon, EX1 1NS, United Kingdom

      IIF 63
    • icon of address Bush & Co, Bush & Co, 2, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 64 IIF 65 IIF 66
    • icon of address Unit 6, Kestrel Business Park, Sowton Inducstrial Estate, Exeter, EX2 7JS, England

      IIF 68
    • icon of address Winslade Manor, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 69
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
    • icon of address 50, Sloane Avenue, London, SW3 3DD, England

      IIF 71 IIF 72 IIF 73
    • icon of address Unit 1, Signal Buildings, Brunel Road, Newton Abbot, Devon, TQ12 4UF, United Kingdom

      IIF 74
    • icon of address Bridge Cottage, 7 Bridge Street, Uffculme, Devon, EX15 3AX, England

      IIF 75 IIF 76
  • Carman, Steve Anthony
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laurels, 46 New Street, Honiton, Devon, EX14 1BY, England

      IIF 77
  • Carman, Steven Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 48 Shearwater Drive, The Willows, Torquay, Devon, TQ2 7TP

      IIF 78
  • Carman, Steven Anthony
    British legal executive

    Registered addresses and corresponding companies
    • icon of address Church House, 48 Queen Street, Newton Abbot, Devon, TQ12 2QP, United Kingdom

      IIF 79
  • Carman, Steven Anthony

    Registered addresses and corresponding companies
    • icon of address Bridge Cottage, Bridge Street, Uffculme, Cullompton, EX15 3AX, England

      IIF 80
    • icon of address 50, Sloane Avenue, London, SW3 3DD, England

      IIF 81
    • icon of address 7, Bridge Street, Uffculme, Devon, EX15 3AX, United Kingdom

      IIF 82
    • icon of address Bridge Cottage, 7 Bridge Street, Uffculme, Devon, EX15 3AX, England

      IIF 83
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Church House, Queen Street, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address Chruch House, Queen Street, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 2 Barnfield Crescent, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,244 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Barnfield Crescent, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    icon of address The Old Dairy, Cadhay, Ottery St Mary, Devon, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    34,940 GBP2024-03-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 40 - LLP Designated Member → ME
  • 6
    icon of address Unit 11 Milber Trading Estate, Newton Abbot, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 79 - Secretary → ME
  • 7
    EVHUB EXPERIENCE CENTRE LIMITED - 2020-11-13
    icon of address 50 Sloane Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 50 Sloane Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 50 Sloane Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 10
    SIMPLY COFFEE LIMITED - 2020-07-18
    SC 2018 LTD - 2018-09-07
    icon of address 233 Speke Road, Woolton, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Barnfield Crescent, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,467 GBP2024-09-30
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Bridge Cottage 7 Bridge Street, Uffculme, Cullompton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address Bridge Cottage, 7 Bridge Street, Uffculme, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Bridge Cottage, 7 Bridge Street, Uffculme, Devon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,790 GBP2017-01-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Sowton Technology & Business Centre Capital House, Bittern Rd, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 26 - Director → ME
  • 16
    GO GREEN AUTOMOTIVE LIMITED - 2020-07-18
    icon of address Unit 1 Signal Buildings, Brunel Road, Newton Abbot, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Bridge Cottage, 7 Bridge Street, Devon, Uffculme, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Bridge Cottage, 7 Bridge Street, Devon, Uffculme, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Bridge Cottage, 7 Bridge Street, Devon, Uffculme, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 11 Milber Trading Estate, Newton Abbot, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 82 - Secretary → ME
Ceased 35
  • 1
    ELECTRIC VEHICLE HUB LTD - 2022-09-05
    icon of address 25 Bedford Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -333,446 GBP2023-12-31
    Officer
    icon of calendar 2019-07-03 ~ 2020-08-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2022-04-20
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    icon of address Summerleaze Farm, Gammonds Hill, Axminster, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    52 GBP2024-03-31
    Officer
    icon of calendar 2023-04-05 ~ 2023-04-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 2023-04-05
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 3
    icon of address C/o Royal Haskoningdhv Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2018-03-11 ~ 2020-04-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ 2020-05-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 1 Spectrum Court, Edwards Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,107 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2020-09-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2020-09-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Club House Bigbury Bay Golf Club, Bigbury, Kingsbridge, Devon
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    208,714 GBP2024-02-29
    Officer
    icon of calendar 2009-06-10 ~ 2009-06-11
    IIF 78 - Secretary → ME
  • 6
    icon of address 16 Simcoe Way, Dunkeswell, Devon
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,474 GBP2016-08-31
    Officer
    icon of calendar 2014-08-08 ~ 2014-08-08
    IIF 38 - Director → ME
  • 7
    icon of address Saffron Hill, Egloskerry, Launceston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    169,311 GBP2024-06-30
    Officer
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 66 - Ownership of shares – 75% or more OE
  • 8
    icon of address Glimsters Farm Fore Street, Kentisbeare, Cullompton, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,070 GBP2024-03-31
    Officer
    icon of calendar 2023-04-18 ~ 2023-04-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ 2023-04-18
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 9
    icon of address Simon Lloyd, South Staple Fm, Hockworthy, Wellington, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-31 ~ 2018-05-01
    IIF 39 - Director → ME
  • 10
    icon of address The Laurels, 46 New Street, Honiton, Devon, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-15 ~ 2017-03-31
    IIF 77 - LLP Member → ME
  • 11
    icon of address 50 Sloane Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2020-05-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2019-12-10
    IIF 46 - Ownership of shares – 75% or more OE
  • 12
    icon of address 50 Sloane Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-28 ~ 2020-05-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2020-05-11
    IIF 53 - Ownership of shares – 75% or more OE
  • 13
    SIMPLY COFFEE LIMITED - 2020-07-18
    SC 2018 LTD - 2018-09-07
    icon of address 233 Speke Road, Woolton, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-10 ~ 2020-07-02
    IIF 6 - Director → ME
  • 14
    CLEAN TRANSPORT AND TECHNOLOGY LIMITED - 2015-07-25
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -232,961 GBP2024-07-29
    Officer
    icon of calendar 2014-07-29 ~ 2014-08-18
    IIF 35 - Director → ME
    icon of calendar 2014-07-29 ~ 2019-01-01
    IIF 83 - Secretary → ME
  • 15
    icon of address 2 The Triangle, Teignmouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ 2016-01-01
    IIF 31 - Director → ME
  • 16
    icon of address Unit A11 Mercury Business Park, Unit 11a, Mercury Business Park, Bradninch, Exeter, Devon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,519,205 GBP2024-04-30
    Officer
    icon of calendar 2018-03-16 ~ 2018-03-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2020-09-18
    IIF 68 - Ownership of shares – 75% or more OE
  • 17
    icon of address 2 Barnfield Crescent, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    108,874 GBP2024-06-30
    Officer
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 65 - Ownership of shares – 75% or more OE
  • 18
    ASHTONS GROUP LIMITED - 2023-01-11
    ASHTONS HOLDINGS LIMITED - 2020-05-01
    icon of address Leatside Challabrook Lane, Bovey Tracey, Newton Abbot, Devon, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    62,502 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2020-04-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2020-04-02
    IIF 52 - Ownership of shares – 75% or more OE
  • 19
    icon of address 2 Barnfield Crescent, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    170,796 GBP2024-06-30
    Officer
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 64 - Ownership of shares – 75% or more OE
  • 20
    icon of address The Mews, Queen Street, Colyton, Devon
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    530 GBP2024-07-31
    Officer
    icon of calendar 2014-07-21 ~ 2014-07-22
    IIF 37 - Director → ME
  • 21
    SEISMIC ANALYSIS (HOLDINGS) LIMITED - 2010-11-17
    icon of address Sowton Business Centre Bittern Road, Sowton Industrial Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-19 ~ 2010-11-12
    IIF 28 - Director → ME
  • 22
    icon of address 57 Heritage Way, Brixham, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-25 ~ 2022-01-25
    IIF 62 - Ownership of shares – 75% or more OE
  • 23
    SIMPLY COFFEE LIMITED - 2018-09-07
    icon of address Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ 2014-10-21
    IIF 34 - Director → ME
  • 24
    ZEVHUB BERMONDSEY LIMITED - 2024-02-27
    JOLLY GREEN SERVICES LIMITED - 2021-12-24
    JOLLY GREEN EVHUB SERVICES LTD - 2020-11-13
    icon of address 25 Bedford Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -518,045 GBP2023-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2020-05-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 2020-05-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 25
    icon of address The Mill, Kingsteignton Road, Newton Abbot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-19 ~ 2012-09-13
    IIF 29 - Director → ME
  • 26
    icon of address Arodene Walton Down Walton Down, Walton-in-gordano, Clevedon, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ 2011-08-22
    IIF 25 - Director → ME
  • 27
    GO GREEN AUTOMOTIVE LIMITED - 2020-07-18
    icon of address Unit 1 Signal Buildings, Brunel Road, Newton Abbot, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    icon of calendar 2020-06-19 ~ 2023-08-22
    IIF 13 - Director → ME
  • 28
    icon of address Unit 1 Signal Buildings, Brunel Road, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-18 ~ 2022-05-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2022-05-23
    IIF 74 - Ownership of shares – 75% or more OE
  • 29
    FIRSTDALE VENTURES LIMITED - 2000-11-06
    icon of address Unit 11 Milber Trading Estate, Newton Abbot, Devon
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    77,661 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-10-23 ~ 2020-06-30
    IIF 80 - Secretary → ME
  • 30
    icon of address Office 8 The Barns Farm Road, Caddsdown Industrial Park, Bideford, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    169,204 GBP2024-06-30
    Officer
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 59 - Ownership of shares – 75% or more OE
  • 31
    WINSLADE PARK LEISURE LIMITED - 2021-11-02
    icon of address Winslade Manor Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -71,750 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-13 ~ 2021-10-14
    IIF 69 - Ownership of shares – 75% or more OE
  • 32
    icon of address 2 Barnfield Crescent, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    166,959 GBP2024-06-30
    Officer
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-02-26
    IIF 67 - Ownership of shares – 75% or more OE
  • 33
    icon of address 26 - 28 Southernhay East, Exeter, Devon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    852 GBP2024-04-30
    Officer
    icon of calendar 2020-04-09 ~ 2020-04-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ 2020-04-09
    IIF 63 - Ownership of shares – 75% or more OE
  • 34
    icon of address The Mill, Kingsteignton Road, Newton Abbot, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    icon of calendar 2013-01-17 ~ 2013-10-22
    IIF 32 - Director → ME
  • 35
    EVHUB LTD - 2022-03-25
    icon of address 25 Bedford Square, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -278,693 GBP2024-02-29
    Officer
    icon of calendar 2018-02-06 ~ 2020-08-17
    IIF 4 - Director → ME
    icon of calendar 2020-08-17 ~ 2022-05-05
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2019-10-22
    IIF 48 - Ownership of shares – 75% or more OE

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.