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

Coulborn, Abi

    Related profiles found in government register
  • Coulborn, Abi
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Mill Street, Kingsbridge, Devon, TQ7 1ED, United Kingdom

      IIF 1
    • icon of address Hingston Borough Farm, Aveton Gifford, Kingsbridge, Devon, TQ7 4NG, England

      IIF 2
    • icon of address 91, Newcastle Gardens, Plymouth, Devon, PL5 4HA, England

      IIF 3
    • icon of address Unit 6, Satelite Industrial Estate, Neachells Lane Wednesfield, Wolverhampton, WV11 3PQ, England

      IIF 4
  • Coulborn, Abigail Maura
    British business lady born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appnt 2, Albion Court, Fore St, Kingsbridge, Devon, TQ7 1PY, England

      IIF 5
  • Coulborn, Abigail Maura
    British businesswoman born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 3 A-c, Wrangaton Business Park, Wrangaton, South Brent, Devon, TQ10 9GQ, England

      IIF 6
    • icon of address Unit 2-4, Vaughan Road, Torquay, TQ2 5EQ, England

      IIF 7
  • Coulborn, Abigail Maura
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Baring Chambers, 13 Denmark Road, Cowes, PO31 7SY, England

      IIF 8
    • icon of address C/o Batterbee Thompson & Co, Ocean Crescent, 25 The Crescent, Plymouth, PL1 3AD, United Kingdom

      IIF 9
    • icon of address Unit 6, Satellite Industrial Estate, Neachells Lane Wednesfield, Wolverhampton, WV11 3PQ, England

      IIF 10
  • Coulborn, Abigail Maura
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a-c, Wrangaton Business Park, Wrangaton, South Brent, Devon, TQ10 9GQ, England

      IIF 11
  • Coulborn, Abigail Maura
    British general manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 136-137 Anna Mill, Wrangaton, South Brent, Devon, TQ10 9HQ, England

      IIF 12
  • Coulborn, Abigail Maura
    British teacher born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a-c, Wrangaton Business Park, Wrangaton, South Brent, Devon, TQ10 9GQ, England

      IIF 13
  • Mrs Abi Coulborn
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Newcastle Gardens, Plymouth, Devon, PL5 4HA, England

      IIF 14
    • icon of address Unit 6, Satelite Industrial Estate, Neachells Lane Wednesfield, Wolverhampton, WV11 3PQ, England

      IIF 15
  • Coulborn, Abigail Maura

    Registered addresses and corresponding companies
    • icon of address 2 Albion Court, Fore Street, Kingsbridge, Devon, TQ7 1PY, England

      IIF 16
    • icon of address Unit 136-137 Anna Mill Business And Distribution P, Wrangaton, South Brent, Devon, TQ10 9HQ, England

      IIF 17
  • Mrs Abigail Maura Coulborn
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Baring Chambers, 13 Denmark Road, Cowes, PO31 7SY, England

      IIF 18
    • icon of address 1, Linhey Close, Kingsbridge, Devon, TQ7 1LL, United Kingdom

      IIF 19
    • icon of address C/o Batterbee Thompson & Co, Ocean Crescent, 25 The Crescent, Plymouth, PL1 3AD, United Kingdom

      IIF 20
    • icon of address Salcombe Sailing, Island Street, Salcombe, Devon, TQ8 8DP, England

      IIF 21
    • icon of address Unit 3a-c, Wrangaton Business Park, Wrangaton, South Brent, Devon, TQ10 9GQ, United Kingdom

      IIF 22
  • Mrs Abigail Coulborn
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    DEVIL'S CHOICE LTD - 2020-04-08
    icon of address C/o Batterbee Thompson & Co Ocean Crescent, 25 The Crescent, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -197,193 GBP2024-08-31
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Baring Chambers, 13 Denmark Road, Cowes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    OCEAN LEISURE STORAGE LIMITED - 2021-06-18
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,627 GBP2021-03-31
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-03-14 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,365 GBP2021-03-31
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    RIB HIGH LTD - 2020-04-07
    icon of address Unit 2-4 Vaughan Road, Torquay, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    180,126 GBP2024-12-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 7 - Director → ME
Ceased 10
  • 1
    DRAGON ENGINE TECHNOLOGIES LTD - 2020-07-28
    NOPIXGO UK LTD - 2017-05-08
    HARMANN BY DESIGN LTD - 2020-11-26
    NOPIXGO GLOBAL LTD - 2019-09-10
    icon of address 1 Linhey Close, Kingsbridge, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-10 ~ 2019-09-16
    IIF 10 - Director → ME
  • 2
    SALCOMBE BOAT BROKERAGE LTD - 2022-04-19
    icon of address 1 Linhey Close, Kingsbridge, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    1,293 GBP2024-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2015-08-31
    IIF 12 - Director → ME
  • 3
    SALCOMBE SCALLOPS LTD - 2019-09-09
    DRAGON TECHNOLOGIES LTD - 2020-11-26
    icon of address Unit 2 Anker Court, Bonehill Road, Tamworth, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2019-09-16
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2019-09-16
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    DEVIL'S CHOICE LTD - 2020-04-08
    icon of address C/o Batterbee Thompson & Co Ocean Crescent, 25 The Crescent, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -197,193 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-05
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of address 9-11 Mill Street, Kingsbridge, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ 2017-07-11
    IIF 1 - Director → ME
  • 6
    icon of address Hingston Borough Farm, Aveton Gifford, Kingsbridge, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,288 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2021-03-01
    IIF 2 - Director → ME
  • 7
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,365 GBP2021-03-31
    Officer
    icon of calendar 2010-10-21 ~ 2018-10-23
    IIF 16 - Secretary → ME
  • 8
    icon of address 1 Linhey Close, Kingsbridge, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,502 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2022-07-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-09
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    icon of address Salcombe Sailing, Island Street, Salcombe, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,828 GBP2024-03-31
    Officer
    icon of calendar 2015-07-31 ~ 2020-03-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-03
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    icon of address 91 Newcastle Gardens, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ 2018-10-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2018-10-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.