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

Trembath, David John

    Related profiles found in government register
  • Trembath, David John
    British accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Cottage, Botus Fleming, Saltash, PL12 6NJ, England

      IIF 1
  • Trembath, David John
    British chartered accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 43, Queen Square, Bristol, BS1 4QP, United Kingdom

      IIF 2
    • Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ, England

      IIF 3 IIF 4
    • Cherry Cottage, Botus Fleming, Saltash, PL12 6NJ, England

      IIF 5 IIF 6
    • 9, Heron Close, Tresillian, Truro, Cornwall, TR2 4BH, England

      IIF 7 IIF 8
  • Trembath, David John
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Trembath, David John
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ

      IIF 14 IIF 15
  • Trembath, David John
    British finance director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ

      IIF 16
  • Trembath, David John
    English chartered accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 40, Callington Road, Saltash, Cornwall, PL12 6DY

      IIF 17
  • Trembath, David John
    English company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ, England

      IIF 18
  • Trembath, David John
    born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ, United Kingdom

      IIF 19
    • Cherry Cottage, Botus Fleming, Saltash, PL12 6NJ

      IIF 20
    • 9, Heron Close, Tresillian, Truro, Cornwall, TR2 4BH, England

      IIF 21
  • Trembath, David John
    British

    Registered addresses and corresponding companies
  • Trembath, David John
    British company director

    Registered addresses and corresponding companies
    • Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ

      IIF 27
  • Trembath, David John
    British company secretary

    Registered addresses and corresponding companies
  • Trembath, David John
    British director

    Registered addresses and corresponding companies
    • Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ

      IIF 34
  • Mr David John Trembath
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Baker Noel Accountants, Cheribourne House, 45a Station Road, Willington, Bedford, MK44 3QL, England

      IIF 35
    • C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE

      IIF 36 IIF 37
    • Richard J Smith & Co 53, Fore Street, Ivybridge, Devon, PL21 9AE

      IIF 38 IIF 39 IIF 40
    • Prideaux House, St Blazey, Par, Cornwall, PL24 2SS

      IIF 42 IIF 43
    • 9, Heron Close, Tresillian, Truro, Cornwall, TR2 4BH, England

      IIF 44 IIF 45 IIF 46
    • 9, Heron Close, Tresillian, Truro, TR2 4BH, England

      IIF 47
    • The Old Carriage Works, Moresk Road, Truro, Cornwall, TR1 1DG, England

      IIF 48
  • Trembath, David John

    Registered addresses and corresponding companies
    • Cherry Cottage, Botus Fleming, Saltash, Cornwall, PL12 6NJ, England

      IIF 49
  • Mr David John Trembath
    English born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 9, Heron Close, Tresillian, Truro, Cornwall, TR2 4BH, England

      IIF 50
  • Trembath, David

    Registered addresses and corresponding companies
    • Prideaux House, St Blazey, Par, PL24 2SS, United Kingdom

      IIF 51
    • Cherry Cottage, Botus Fleming, Saltash, PL12 6NJ, England

      IIF 52 IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 12
  • 1
    40 Callington Road, Saltash, Cornwall
    Corporate (5 parents)
    Equity (Company account)
    794,270 GBP2024-03-31
    Officer
    2014-03-05 ~ now
    IIF 17 - director → ME
  • 2
    9 Heron Close, Tresillian, Truro, England
    Corporate (2 parents)
    Person with significant control
    2024-03-05 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 3
    9 Heron Close, Tresillian, Truro, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    259,659 GBP2024-03-31
    Officer
    2020-02-21 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    Cherry Cottage, Botus Fleming, Saltash, England
    Corporate (2 parents)
    Officer
    2023-12-08 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 5
    CARDREW DEVELOPMENTS LIMITED - 2018-08-15
    9 Heron Close, Tresillian, Truro, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    5,492,631 GBP2024-04-05
    Officer
    2015-09-14 ~ now
    IIF 8 - director → ME
    2013-04-22 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    9 Heron Close, Tresillian, Truro, Cornwall, England
    Corporate (2 parents)
    Current Assets (Company account)
    194,804 GBP2024-04-05
    Officer
    2017-04-13 ~ now
    IIF 21 - llp-designated-member → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    Prideaux House, St Blazey, Par, Cornwall
    Corporate (2 parents)
    Current Assets (Company account)
    21,579 GBP2024-04-05
    Officer
    2012-08-24 ~ now
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2016-08-24 ~ now
    IIF 43 - Right to surplus assets - More than 50% but less than 75% with control over the trustees of a trustOE
  • 8
    C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    998,195 GBP2022-04-05
    Officer
    2013-10-07 ~ dissolved
    IIF 6 - director → ME
    2013-10-07 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    Richard J Smith & Co 53, Fore Street, Ivybridge, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,430,902 GBP2022-04-05
    Officer
    2013-07-11 ~ dissolved
    IIF 1 - director → ME
    2013-07-11 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    2016-09-27 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 10
    9 Heron Close, Tresillian, Truro, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    625,969 GBP2024-04-05
    Officer
    2018-08-15 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-08-15 ~ now
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 11
    C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Corporate (2 parents)
    Officer
    2007-01-16 ~ now
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 36 - Right to appoint or remove membersOE
    IIF 36 - Right to appoint or remove members with control over the trustees of a trustOE
  • 12
    Richard J Smith & Co 53, Fore Street, Ivybridge, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,881,656 GBP2021-04-05
    Officer
    2013-07-23 ~ dissolved
    IIF 4 - director → ME
    2013-07-11 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    2016-09-27 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
Ceased 15
  • 1
    DALEHEAD FOODS LIMITED - 2001-04-03
    DALE HEAD FOODS LIMITED - 1989-05-19
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved corporate (3 parents)
    Officer
    2001-03-15 ~ 2004-06-28
    IIF 15 - director → ME
    2004-06-28 ~ 2007-09-28
    IIF 31 - secretary → ME
  • 2
    DALEHEAD FOODS HOLDINGS LIMITED - 2001-04-03
    FARMERS PORK HOLDINGS LIMITED - 1989-05-17
    MEAT FAYRE LIMITED - 1984-06-28
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Corporate (3 parents, 3 offsprings)
    Officer
    2001-03-15 ~ 2004-06-28
    IIF 14 - director → ME
    2004-06-28 ~ 2007-09-28
    IIF 30 - secretary → ME
  • 3
    SUST 7 LIMITED - 1995-11-13
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved corporate (3 parents)
    Officer
    2001-03-27 ~ 2004-06-28
    IIF 10 - director → ME
    2004-06-28 ~ 2007-09-28
    IIF 32 - secretary → ME
  • 4
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved corporate (3 parents)
    Officer
    2003-10-29 ~ 2006-11-30
    IIF 11 - director → ME
    2004-06-28 ~ 2007-09-28
    IIF 28 - secretary → ME
  • 5
    HETZER LIMITED - 1999-06-02
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved corporate (3 parents)
    Officer
    2000-03-01 ~ 2004-06-28
    IIF 12 - director → ME
    2000-03-06 ~ 2007-09-28
    IIF 22 - secretary → ME
  • 6
    GLANBIA FRESH MEATS (UK) LIMITED - 2003-07-11
    AVONMORE MEATS (UK) LIMITED - 1999-05-04
    BARRETTS + BAIRD (HOLDINGS) LIMITED - 1995-01-03
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved corporate (2 parents)
    Officer
    2003-07-05 ~ 2004-06-28
    IIF 9 - director → ME
    2003-07-05 ~ 2007-09-28
    IIF 27 - secretary → ME
  • 7
    The City Foundry, 10 Princes St, Truro, Cornwall, England
    Corporate (1 parent)
    Equity (Company account)
    -129,388 GBP2019-04-05
    Officer
    2015-03-16 ~ 2019-06-28
    IIF 5 - director → ME
    2015-06-03 ~ 2019-06-28
    IIF 49 - secretary → ME
  • 8
    HYGRADE MEATS LIMITED - 1985-07-24
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2004-12-20 ~ 2007-09-28
    IIF 34 - secretary → ME
  • 9
    ROACH'S FROZEN FOODS (ST. IVES) LIMITED - 1989-04-26
    Seton House Warwick Technology Park, Galllows Hill, Warwick
    Dissolved corporate (2 parents)
    Officer
    2000-11-01 ~ 2007-09-28
    IIF 25 - secretary → ME
  • 10
    PILGRIM'S FOOD GROUP EUROPE LIMITED - 2024-01-30
    PILGRIM'S PREPARED FOODS EUROPE LIMITED - 2020-03-04
    PRIDEAUX STABLES LIMITED - 2019-10-23
    TRIPSHINE LIMITED - 1989-04-12
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Corporate (3 parents)
    Officer
    2000-11-01 ~ 2007-09-28
    IIF 23 - secretary → ME
  • 11
    TULIP LIMITED - 2020-08-28
    TULIP INTERNATIONAL (UK) BACON DIVISION LIMITED - 2002-10-07
    ESS-FOOD DANEPAK LIMITED - 1990-11-19
    DANEPAK LIMITED - 1983-12-30
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Corporate (7 parents, 25 offsprings)
    Officer
    2004-06-28 ~ 2005-01-19
    IIF 33 - secretary → ME
  • 12
    BONDCO 1025 LIMITED - 2003-09-25
    Cheribourne House 45a Station Road, Willington, Bedford, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,835,636 GBP2024-02-29
    Officer
    2015-05-22 ~ 2018-10-01
    IIF 3 - director → ME
    2003-09-22 ~ 2018-10-01
    IIF 24 - secretary → ME
    Person with significant control
    2016-09-27 ~ 2018-10-01
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    NORMAN C.ROACH & SON LIMITED - 1989-03-31
    Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2002-02-15 ~ 2004-06-28
    IIF 16 - director → ME
    2000-11-01 ~ 2007-09-28
    IIF 26 - secretary → ME
  • 14
    9 Heron Close, Tresillian, Truro, England
    Corporate (2 parents)
    Equity (Company account)
    626,401 GBP2024-04-05
    Officer
    2018-08-16 ~ 2022-09-27
    IIF 2 - director → ME
    Person with significant control
    2018-08-16 ~ 2022-09-27
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 15
    ESS-FOOD (UK) GROUP LIMITED - 1990-11-19
    ESS-FOOD (UK) GRIMSBY GROUP LIMITED - 1981-12-31
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (4 parents, 4 offsprings)
    Officer
    2004-06-28 ~ 2005-01-19
    IIF 29 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.