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

Lakeman, John Andrew

    Related profiles found in government register
  • Lakeman, John Andrew
    British born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbour Offices, Newlyn, Penzance, Cornwall, TR18 5HB

      IIF 1
    • 2a/2b Victoria Business Park, Roche, Cornwall, PL26 8LX, United Kingdom

      IIF 2
    • 9 Tregarne Terrace, St Austell, Cornwall, PL25 4DD, United Kingdom

      IIF 3 IIF 4
    • Point Head Chapel Point Lane, Port Mellon Mevagissey, St Austell, Cornwall, PL26 6PR

      IIF 5 IIF 6
    • 2a/2b, Victoria Business Park, Roche, St. Austell, PL26 8LX, England

      IIF 7 IIF 8
    • Early Tide, Mevagissey, St. Austell, Cornwall, PL26 6PN, England

      IIF 9
    • Early Tide, Portmellon, Mevagissey, St. Austell, Cornwall, PL26 6PN, England

      IIF 10
    • Unit 2a/2b, Victoria Business Park, Roche, St. Austell, PL26 8LX, England

      IIF 11 IIF 12 IIF 13
  • Lakeman, John Andrew
    British commercial director born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Point Head Chapel Point Lane, Port Mellon Mevagissey, St Austell, Cornwall, PL26 6PR

      IIF 16 IIF 17
  • Lakeman, John Andrew
    British company director born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Point Head Chapel Point Lane, Port Mellon Mevagissey, St Austell, Cornwall, PL26 6PR

      IIF 18
  • Lakeman, John Andrew
    British consultant born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Point Head Chapel Point Lane, Port Mellon Mevagissey, St Austell, Cornwall, PL26 6PR

      IIF 19
  • Lakeman, John Andrew
    British director born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Point Head Chapel Point Lane, Port Mellon Mevagissey, St Austell, Cornwall, PL26 6PR

      IIF 20 IIF 21
    • Unit 2a-2b, Victoria Business Park, Roche, St. Austell, PL26 8LX, United Kingdom

      IIF 22
  • Lakeman, John Andrew
    British self employed consultant born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Point Head Chapel Point Lane, Port Mellon Mevagissey, St Austell, Cornwall, PL26 6PR

      IIF 23
  • Lakeman, John Andrew
    British born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • Early Tide, Mevagissey, St. Austell, Cornwall, PL26 6PN, England

      IIF 24
    • Early Tide, The Boat Yard, Portmellon, St. Austell, Cornwall, PL26 6PN, England

      IIF 25
    • Early Tide, The Boat Yard, Portmellon, St. Austell, Cornwall, PL26 6PN, United Kingdom

      IIF 26
    • Unit 2a/2b, Victoria Business Park, Roche, St. Austell, PL26 8LX, England

      IIF 27
  • Lakeman, John Andrew
    English born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • Early Tide, The Boat Yard, Portmellon, Mevagissey, Cornwall, PL26 6PN, England

      IIF 28
  • Mr John Andrew Lakeman
    British born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a/2b Victoria Business Park, Roche, Cornwall, PL26 8LX, United Kingdom

      IIF 29
    • 9 Tregarne Terrace, St Austell, Cornwall, PL25 4DD, United Kingdom

      IIF 30
    • Unit 2a-2b, Victoria Business Park, Roche, St. Austell, PL26 8LX, England

      IIF 31
  • John Andrew Lakeman
    British born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Tregarne Terrace, St Austell, Cornwall, PL25 4DD, United Kingdom

      IIF 32
    • Units 2a/2b Victoria Business Park, Roche, St Austell, Cornwall, PL26 8LX, United Kingdom

      IIF 33 IIF 34
    • Unit 2a/2b, Victoria Business Park, Roche, St. Austell, PL26 8LX, England

      IIF 35
    • Unit 2a-2b, Victoria Business Park, Roche, St. Austell, PL26 8LX, United Kingdom

      IIF 36
  • Lakeman, John Andrew
    British company director

    Registered addresses and corresponding companies
    • Point Head Chapel Point Lane, Port Mellon Mevagissey, St Austell, Cornwall, PL26 6PR

      IIF 37
  • Mr John Andrew Lakeman
    British born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • 9 Tregarne Terrace, St. Austell, Cornwall, PL25 4DD

      IIF 38 IIF 39 IIF 40
    • Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 41
    • Units 2a/2b, Victoria Business Park, Roche, St. Austell, Cornwall, PL26 8LX, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 29
  • 1
    ATLANTIC AGGREGATES LIMITED
    03612062
    Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (16 parents)
    Officer
    1998-08-07 ~ 2008-07-31
    IIF 16 - Director → ME
  • 2
    ATLANTIC ROCK AND STONE LIMITED
    10547382
    Unit 2a-2b Victoria Business Park, Roche, St. Austell, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,698 GBP2022-03-31
    Officer
    2017-01-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BAG-IT-ALL.COM LTD
    04044469
    9 Tregarne Terrace, St. Austell, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2000-08-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 4
    BLUE WHALE CORNWALL LIMITED
    16381974
    9 Tregarne Terrace, St Austell, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    BUCCANEER BOATS LTD
    06981573
    9 Tregarne Terrace, St. Austell, Cornwall
    Active Corporate (6 parents)
    Equity (Company account)
    -356,182 GBP2024-09-30
    Officer
    2009-08-05 ~ now
    IIF 9 - Director → ME
  • 6
    CHAPMAN'S OF SEVENOAKS LIMITED
    03438466
    2a/2b Victoria Business Park, Roche, St. Austell, England
    Active Corporate (18 parents, 2 offsprings)
    Equity (Company account)
    -758,735 GBP2024-10-31
    Officer
    2025-04-05 ~ 2025-11-25
    IIF 7 - Director → ME
  • 7
    CHAPMANS FISH BROKERS LIMITED
    05818919
    2a/2b Victoria Business Park, Roche, St. Austell, England
    Active Corporate (7 parents)
    Equity (Company account)
    11,299 GBP2024-10-31
    Officer
    2025-04-05 ~ 2025-11-25
    IIF 8 - Director → ME
  • 8
    CORNWALL MARINA LIMITED
    15197389
    Unit 2a-2b Victoria Business Park, Roche, St. Austell, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-10-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    COUNTY ENVIRONMENTAL SERVICES LIMITED
    - now 02619506
    CORNWALL ENVIRONMENTAL SERVICES LIMITED - 1991-06-24
    53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (23 parents)
    Officer
    1992-08-01 ~ 2006-10-31
    IIF 19 - Director → ME
  • 10
    G W W LIMITED
    06743745
    Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset
    Dissolved Corporate (5 parents)
    Equity (Company account)
    119,939 GBP2020-11-30
    Officer
    2009-03-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    IBIS CONSTRUCTION LTD
    04279179
    9 Tregarne Terrace, St. Austell, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    22,449 GBP2024-08-31
    Officer
    2001-08-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-06
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    KIERS COURT MANAGEMENT LIMITED
    02659048
    2 Kiers Court River Street, Mevagissey, St Austell, Cornwall
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-10-31
    Officer
    ~ 1996-09-10
    IIF 23 - Director → ME
  • 13
    OCEAN BLOCKS AND AGGREGATES LTD
    09474543
    10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -707,979 GBP2022-03-30
    Officer
    2015-03-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-04
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    OCEAN FISH (RETAIL) LIMITED
    - now 02060546
    S. RIDDLER LIMITED
    - 2023-01-31 02060546
    Unit 2a/2b Victoria Business Park, Roche, St. Austell, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,716,964 GBP2024-11-30
    Officer
    2009-09-08 ~ 2025-11-25
    IIF 12 - Director → ME
  • 15
    OCEAN FISH (WHOLESALE) LIMITED
    - now 01478179
    VISTGATE LIMITED
    - 2023-01-31 01478179
    Unit 2a/2b Victoria Business Park, Roche, St. Austell, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    7,112,283 GBP2024-11-30
    Officer
    ~ 2025-11-25
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-23
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    OCEAN FISH GROUP LIMITED
    - now 12218181
    W STEVENSON INVESTMENTS LIMITED
    - 2023-01-31 12218181
    2a/2b Victoria Business Park, Roche, Cornwall, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -47,971 GBP2024-11-30
    Officer
    2019-09-20 ~ 2025-11-25
    IIF 2 - Director → ME
    Person with significant control
    2019-09-20 ~ 2019-09-20
    IIF 29 - Has significant influence or control OE
  • 17
    OCEAN FLEET (SW) LTD
    12879418
    Units 2a/2b Victoria Business Park, Roche, St Austell, Cornwall, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -111,357 GBP2024-11-30
    Officer
    2020-09-14 ~ 2025-11-25
    IIF 27 - Director → ME
  • 18
    OCEAN HOLDINGS SOUTH WEST LTD
    11504396
    Units 2a/2b Victoria Business Park, Roche, St. Austell, Cornwall, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    909,917 GBP2023-12-01 ~ 2024-11-30
    Officer
    2018-08-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-08-23 ~ 2025-04-09
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    OCEAN MINERALS (SW) LTD
    09470704
    Units 2a/2b Victoria Business Park, Roche, St Austell, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,950 GBP2024-03-31
    Officer
    2015-03-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PARC MERYS LIMITED
    03834443
    Westbeech Farmhouse Westbeech Road, Pattingham, Wolverhampton, England
    Active Corporate (13 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2003-11-01 ~ 2022-05-18
    IIF 21 - Director → ME
  • 21
    PHILLIPS & GEAKE LIMITED
    12983489
    9 Tregarne Terrace, St Austell, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,586 GBP2024-10-31
    Officer
    2020-10-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    QUEST FISHING LIMITED
    16745108
    Early Tide Portmellon, Mevagissey, St. Austell, Cornwall, England
    Active Corporate (4 parents)
    Officer
    2025-09-26 ~ now
    IIF 10 - Director → ME
  • 23
    SID KNOWLES WASTE LIMITED
    - now 02850147
    THE REEL TELEVISION COMPANY LIMITED - 1994-03-01
    BONDCO 526 LIMITED - 1993-09-17 04728153, 04380375, 07146743... (more)
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Dissolved Corporate (23 parents)
    Officer
    2003-03-10 ~ 2006-09-29
    IIF 20 - Director → ME
  • 24
    SOUTH WEST OUTWARD BOUND LTD
    05368400
    9 Tregarne Terrace, St. Austell, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2007-12-05 ~ now
    IIF 37 - Secretary → ME
  • 25
    STONE HAUL LIMITED
    03862520
    Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (10 parents)
    Officer
    1999-10-15 ~ 2008-07-31
    IIF 17 - Director → ME
  • 26
    THE HAIR LOFT (SW) LIMITED
    - now 13750048
    OCEAN PROPERTIES SW LIMITED
    - 2024-04-16 13750048
    Unit 2a/2b Victoria Business Park, Roche, St. Austell, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,323 GBP2024-11-30
    Officer
    2021-11-17 ~ now
    IIF 25 - Director → ME
  • 27
    W. STEVENSON & SONS LIMITED
    03569268
    Harbour Offices, Newlyn, Penzance, Cornwall
    Active Corporate (21 parents)
    Equity (Company account)
    16,729,389 GBP2024-11-30
    Officer
    2019-10-14 ~ 2025-11-25
    IIF 1 - Director → ME
  • 28
    WATERSIDE (CORNWALL) LIMITED
    15595213
    Unit 2a/b Ocean Fish, Victoria Business Park, Roche, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-26 ~ now
    IIF 28 - Director → ME
  • 29
    WESTERN BLOCKS CORNWALL LIMITED
    04297899
    9 Tregarne Terrace, St. Austell, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2001-10-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - 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.