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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Abraham David Kingsley Simpson

    Related profiles found in government register
  • Mr Abraham David Kingsley Simpson
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abraham David Kingsley Simpson
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 5
  • Mr David Kingsley Simpson
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 6 IIF 7
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 8
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 9
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 10 IIF 11 IIF 12
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 17
  • Mr Abraham David Kingsley Simpson
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 18
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 19
    • 40, Lemon Street, Truro, TR1 2NS, England

      IIF 20 IIF 21
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 22 IIF 23
    • Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 24 IIF 25 IIF 26
    • Stephens Scown, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 27
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 28 IIF 29 IIF 30
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, England

      IIF 41
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, TR1 1UT, United Kingdom

      IIF 42
  • Simpson, Abraham David Kingsley
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carvynick Estate, Office, Summercourt, Nequay, Cornwall, TR8 5AF, United Kingdom

      IIF 43
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 50
    • C/o, Carvynick Country Club, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 51
    • Unit 1, Moorland Road Business Park, Indian Queens, St. Columb, Cornwall, TR9 6GX, United Kingdom

      IIF 52
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 53
  • Simpson, Abraham David Kingsley
    British company director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT

      IIF 54
  • Simpson, Abraham David Kingsley
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carvynick Estate Office, Summercourt, Newquay, TR8 5AY, United Kingdom

      IIF 55
    • 7, Sandy Court, Ashleigh Way, Plymouth, PL7 5JX, United Kingdom

      IIF 56
    • 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 57
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 58 IIF 59
  • Simpson, Abraham David Kingsley
    British property developer born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 60 IIF 61
  • Simpson, David Kingsley
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 62
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 63 IIF 64 IIF 65
  • Simpson, David Kingsley
    British builder born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 68
  • Simpson, David Kingsley
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT

      IIF 69
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 70 IIF 71 IIF 72
  • Simpson, David Kingsley
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Clearwater, The Retreat, St. Columb, Cornwall, TR9 6ET, United Kingdom

      IIF 73
    • Carvynick Holiday Park, Summercourt, Newquay, TR8 5AF, United Kingdom

      IIF 74
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 75
    • Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX, England

      IIF 76
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 77 IIF 78 IIF 79
  • Simpson, David Kingsley
    British property developer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 82
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 83 IIF 84 IIF 85
  • Simpson, Abraham David Kingsley
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Abraham David Kingsley
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, PL7 5JX, United Kingdom

      IIF 100
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 101
  • Simpson, Abraham David Kingsley
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Abraham David Kingsley
    British none born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, England

      IIF 114
  • Simpson, Abraham David Kingsley
    British property developer born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 115 IIF 116
  • Simpson, David Kingsley
    born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 117
  • Simpson, David Kingsley
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, England

      IIF 118
    • Carvynick Estate Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 119
  • Simpson, Abraham David Kingsley
    born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 120
  • Simpson, David Kingsley
    British company director born in September 1962

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 2, Clearwater, St Columb Major, Cornwall, TR9 6ET, England

      IIF 121
  • Simpson, David Kingsley
    British property developer

    Registered addresses and corresponding companies
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 122 IIF 123
  • Simpson, Abraham David Kingsley

    Registered addresses and corresponding companies
    • Carvynick Estate, Office, Summercourt, Nequay, Cornwall, TR8 5AF, United Kingdom

      IIF 124
    • Carvynick Estate, Office, Summercourt, Newquay, Cornwall, TR8 5AF, United Kingdom

      IIF 125 IIF 126
    • Carvynick Holiday Park, Summercourt, Newquay, Cornwall, TR8 5AF, England

      IIF 127
    • 7, Sandy Court, Ashleigh Way, Plymouth, PL7 5JX, United Kingdom

      IIF 128
    • 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 129
    • 40, Lemon Street, Truro, TR1 2NS, England

      IIF 130 IIF 131
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT

      IIF 132
    • Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 133 IIF 134
    • Osprey House, Malpas Road, Truro, TR1 1UT, United Kingdom

      IIF 135 IIF 136
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 137 IIF 138 IIF 139
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 144
  • Simpson, David Kingsley

    Registered addresses and corresponding companies
    • Stephens Scown Solicitors, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, England

      IIF 145 IIF 146 IIF 147
child relation
Offspring entities and appointments 49
  • 1
    CHYNOWETH VIEW (CUBERT) PROPERTY MANAGEMENT COMPANY LIMITED
    11571715
    Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (6 parents)
    Officer
    2018-09-17 ~ 2022-10-06
    IIF 69 - Director → ME
    IIF 54 - Director → ME
    2018-09-17 ~ 2022-10-06
    IIF 132 - Secretary → ME
  • 2
    CUBERT DEVELOPMENTS LIMITED
    09407492
    Carvynick Holiday Park, Summercourt, Newquay, Cornwall, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-05 ~ dissolved
    IIF 102 - Director → ME
    2018-04-05 ~ dissolved
    IIF 127 - Secretary → ME
  • 3
    CUBERT HOLYWELL PROPERTY MANAGEMENT COMPANY LIMITED
    12430211
    Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (4 parents)
    Officer
    2020-01-28 ~ 2023-10-13
    IIF 82 - Director → ME
    IIF 60 - Director → ME
    Person with significant control
    2020-01-28 ~ 2023-10-13
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CUBERT STRAT LAND LIMITED
    12674269
    7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 56 - Director → ME
    2020-06-16 ~ dissolved
    IIF 128 - Secretary → ME
  • 5
    FAIRFIELD REDRUTH PROPERTY MANAGEMENT COMPANY LIMITED
    09854224
    Daniell House, Falmouth Road, Truro, England
    Active Corporate (6 parents)
    Officer
    2015-11-03 ~ 2020-05-22
    IIF 104 - Director → ME
    2015-11-03 ~ 2020-05-22
    IIF 135 - Secretary → ME
    Person with significant control
    2018-03-19 ~ 2020-05-22
    IIF 40 - Has significant influence or control OE
  • 6
    HAMILTON CLOSE (MANAGEMENT COMPANY) LIMITED
    17048674
    40 Lemon Street, Truro, England
    Active Corporate (2 parents)
    Officer
    2026-02-23 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2026-02-23 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HICKMON LIMITED
    02843698
    Alverton Pavilion, Trewithen Road, Penzance, Cornwall, England
    Active Corporate (7 parents)
    Officer
    2012-09-11 ~ 2018-03-15
    IIF 106 - Director → ME
    1993-08-17 ~ 2018-03-15
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-15
    IIF 24 - Has significant influence or control OE
  • 8
    K. MEWS (NEWQUAY) PROPERTY MANAGEMENT COMPANY LIMITED
    10545965
    7 Kingsley Mews, Higher Tower Road, Newquay, Cornwall, England
    Active Corporate (5 parents)
    Officer
    2017-01-04 ~ 2021-09-02
    IIF 76 - Director → ME
    IIF 103 - Director → ME
  • 9
    KINGSLEY COURT (KERENSA GARDENS) MANAGEMENT COMPANY LIMITED
    14586390
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Officer
    2023-01-11 ~ 2024-12-04
    IIF 61 - Director → ME
    Person with significant control
    2023-01-11 ~ 2024-12-04
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    KINGSLEY DEVELOPERS LIMITED
    01614792
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (5 parents)
    Officer
    (before 1992-02-29) ~ now
    IIF 67 - Director → ME
    2012-09-11 ~ now
    IIF 91 - Director → ME
    ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or control OE
  • 11
    KINGSLEY DEVELOPMENTS (EXETER) LIMITED
    09925233
    7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-21 ~ dissolved
    IIF 115 - Director → ME
    2015-12-21 ~ dissolved
    IIF 134 - Secretary → ME
  • 12
    KINGSLEY DEVELOPMENTS (S W) LIMITED
    08213785
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    2012-09-13 ~ 2012-10-30
    IIF 73 - Director → ME
    2019-08-15 ~ 2020-02-25
    IIF 75 - Director → ME
    2016-11-29 ~ now
    IIF 97 - Director → ME
    2012-09-13 ~ 2016-09-20
    IIF 111 - Director → ME
    2015-01-30 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 13
    KINGSLEY DEVELOPMENTS (ST AGNES) LIMITED
    16360049
    40 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 90 - Director → ME
    2025-04-02 ~ now
    IIF 131 - Secretary → ME
  • 14
    KINGSLEY DEVELOPMENTS (TOLGUS) LIMITED
    16403885
    40 Lemon Street, Truro, England
    Active Corporate (3 parents)
    Officer
    2025-04-23 ~ now
    IIF 88 - Director → ME
    2025-04-23 ~ now
    IIF 130 - Secretary → ME
  • 15
    KINGSLEY DEVELOPMENTS (UK) LIMITED
    08764342
    C/o Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents)
    Officer
    2013-11-06 ~ now
    IIF 94 - Director → ME
    2013-11-06 ~ 2019-01-15
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-15
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 16
    KINGSLEY HOLIDAY PARKS LIMITED
    12480756
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-05 ~ now
    IIF 118 - Director → ME
    2020-02-25 ~ now
    IIF 46 - Director → ME
    2020-02-25 ~ now
    IIF 126 - Secretary → ME
  • 17
    KINGSLEY HOMES LIMITED
    10890226
    Carvynick Holiday Park, Summercourt, Newquay, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-07-31 ~ now
    IIF 50 - Director → ME
    2017-07-31 ~ 2021-07-12
    IIF 74 - Director → ME
    Person with significant control
    2017-07-31 ~ 2019-05-28
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    KINGSLEY LAND (UK) LIMITED
    08582810
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 101 - Director → ME
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 19
    KINGSLEY LAND AND PROPERTIES LIMITED
    - now 02966355
    KINGSLEY LEISURE (CORNWALL) LIMITED
    - 1996-09-05 02966355
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (7 parents)
    Officer
    1994-09-08 ~ dissolved
    IIF 72 - Director → ME
    2012-09-11 ~ dissolved
    IIF 110 - Director → ME
    1994-09-08 ~ dissolved
    IIF 147 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 20
    KINGSLEY LEISURE DEVELOPMENTS LIMITED
    - now 10826770
    KINGSLEY DEVELOPMENTS (TRURO) LIMITED
    - 2018-03-11 10826770
    Carvynick Country Club, Summercourt, Newquay, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-05-29 ~ now
    IIF 66 - Director → ME
    IIF 53 - Director → ME
    2017-06-20 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    2017-06-20 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    KINGSLEY PHARMACY LIMITED
    - now 07424256
    KINGSLEY STORE LIMITED
    - 2010-12-16 07424256
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (5 parents)
    Officer
    2010-10-29 ~ 2013-10-22
    IIF 121 - Director → ME
    2012-09-11 ~ dissolved
    IIF 112 - Director → ME
    2013-10-23 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 22
    KINGSLEY PLANNING CONSULTANCY LLP
    OC413301
    Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-08-18 ~ now
    IIF 120 - LLP Designated Member → ME
    IIF 117 - LLP Designated Member → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 23 - Right to surplus assets - 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    2016-08-18 ~ 2025-07-29
    IIF 12 - Has significant influence or control OE
  • 23
    KINGSLEY REAL ESTATE LIMITED
    - now 05118339
    J. W. SHARMAN LIMITED
    - 2004-05-20 05118339
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (5 parents)
    Officer
    2004-05-04 ~ 2025-05-29
    IIF 85 - Director → ME
    2012-09-11 ~ now
    IIF 98 - Director → ME
    2004-05-04 ~ 2025-05-29
    IIF 122 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    KINGSLEY RETAIL BRISTOL LIMITED
    12480582
    Carvynick Estate Office, Summercourt, Nequay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-02-25 ~ now
    IIF 43 - Director → ME
    2020-02-25 ~ now
    IIF 124 - Secretary → ME
  • 25
    KINGSLEY RETAIL HOLDINGS LIMITED
    08892177
    C/o Mark Holt & Co Limited, 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-02-12 ~ 2015-11-15
    IIF 64 - Director → ME
    2014-02-12 ~ now
    IIF 93 - Director → ME
    2014-02-12 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or control OE
  • 26
    KINGSLEY TRAVEL SERVICES LIMITED
    03046056
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (8 parents)
    Officer
    2012-09-11 ~ now
    IIF 95 - Director → ME
    1995-04-13 ~ 2016-11-15
    IIF 83 - Director → ME
    2025-05-29 ~ now
    IIF 140 - Secretary → ME
    1995-04-13 ~ 2025-05-29
    IIF 123 - Secretary → ME
  • 27
    KINGSLEY TRUSTEE LIMITED
    07473228
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    2010-12-17 ~ 2024-02-23
    IIF 71 - Director → ME
    2012-09-11 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 28
    KINGSLEY VILLAGE LIMITED
    06067040
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Dissolved Corporate (5 parents)
    Officer
    2007-01-25 ~ 2018-03-20
    IIF 84 - Director → ME
    2012-09-11 ~ 2018-03-20
    IIF 58 - Director → ME
    2007-01-25 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 29
    LEGACY PENTIRE GREEN CORNWALL LIMITED - now
    KINGSLEY DEVELOPMENTS (WATERGATE BAY) LIMITED
    - 2021-07-28 10790991
    Unit 2b Quintdown Business Park West Road, Quintrell Downs, Newquay, England
    Active Corporate (5 parents)
    Officer
    2019-01-15 ~ 2021-03-31
    IIF 59 - Director → ME
    2017-05-26 ~ 2021-03-31
    IIF 144 - Secretary → ME
    Person with significant control
    2017-05-26 ~ 2019-01-15
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 30
    LENNOX GARDENS KNIGHTSBRIDGE PROPERTY LIMITED
    12481544
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-25 ~ now
    IIF 49 - Director → ME
    2020-02-25 ~ now
    IIF 125 - Secretary → ME
  • 31
    MOUNT WISE CONSTRUCTION LIMITED
    10303270
    Carvynick Estate, Summercourt, Newquay, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-29 ~ 2016-12-06
    IIF 116 - Director → ME
    2016-07-29 ~ 2016-12-06
    IIF 133 - Secretary → ME
    Person with significant control
    2016-07-29 ~ 2017-01-13
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    MYLOR WOODLANDS MANAGEMENT COMPANY LIMITED
    16665553
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-21 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    NECKER DEVELOPMENTS LIMITED
    09136651
    Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2014-07-18 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    OAKWOOD BARN LANE MANAGEMENT COMPANY LIMITED
    15933402
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 35
    PENHALLS DRIVE MANAGEMENT COMPANY LIMITED
    14836807
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    SILVER BIRCH GARDENS MANAGEMENT COMPANY LIMITED
    12693504
    Daniell House, Falmouth Road, Truro, England
    Active Corporate (8 parents)
    Officer
    2020-06-24 ~ 2023-07-18
    IIF 55 - Director → ME
  • 37
    SINGLE KEY LTD
    10615617
    7 Sandy Court Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 100 - Director → ME
  • 38
    SKINNER’S BREWING COMPANY (CORNWALL) LIMITED
    14630734
    C/o Carvynick Country Club, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-02-01 ~ now
    IIF 51 - Director → ME
  • 39
    ST JOHNS CLOSE (MANAGEMENT COMPANY) LIMITED
    16816195
    40 Lemon Street, Truro, England
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 40
    THE HIDEAWAY TRURO MANAGEMENT COMPANY LIMITED
    10892702
    26 Daniell House Falmouth Road, Truro, England
    Active Corporate (18 parents)
    Officer
    2020-02-11 ~ 2021-01-31
    IIF 114 - Director → ME
  • 41
    TREHEATH MEADOWS (CARNON DOWNS) MANAGEMENT COMPANY LIMITED
    13759588
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-11-23 ~ 2025-11-21
    IIF 119 - Director → ME
    2021-11-23 ~ now
    IIF 44 - Director → ME
  • 42
    TREVITHICK MANOR HOLDINGS LIMITED
    12643566
    7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-03 ~ dissolved
    IIF 57 - Director → ME
    2020-06-03 ~ dissolved
    IIF 129 - Secretary → ME
  • 43
    TREWHIDDLE COURT PROPERTY MANAGEMENT COMPANY LTD
    13578157
    Carvynick Estate Office, Summercourt, Newquay, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-23 ~ now
    IIF 62 - Director → ME
    IIF 48 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    TROLL TRADER LIMITED
    07196319
    7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-01-23 ~ now
    IIF 96 - Director → ME
  • 45
    TT COMBAT LTD
    11909386
    Unit 1 Moorland Road Business Park, Indian Queens, St. Columb, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-03-27 ~ now
    IIF 52 - Director → ME
  • 46
    WESTCOUNTRY LAND (ST AUSTELL) LIMITED
    07876004
    Mark Holt & Co Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (8 parents)
    Officer
    2016-12-22 ~ 2017-03-23
    IIF 63 - Director → ME
    2017-06-30 ~ now
    IIF 92 - Director → ME
    2016-12-22 ~ 2017-03-23
    IIF 99 - Director → ME
    2017-08-24 ~ 2021-07-12
    IIF 65 - Director → ME
    2016-12-22 ~ 2017-03-23
    IIF 141 - Secretary → ME
    2016-01-04 ~ 2016-10-25
    IIF 137 - Secretary → ME
    2015-07-02 ~ 2015-11-02
    IIF 138 - Secretary → ME
    2017-06-30 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or control OE
  • 47
    WESTCOUNTRY LAND NOMINEE NO. 1 LIMITED
    09150402 09150270... (more)
    Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-07-28 ~ dissolved
    IIF 78 - Director → ME
    IIF 109 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    WESTCOUNTRY LAND NOMINEE NO. 2 LIMITED
    09150270 09150402... (more)
    Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-07-28 ~ dissolved
    IIF 105 - Director → ME
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    WESTCOUNTRY LAND NOMINEE NO. 3 LIMITED
    09150540 09150402... (more)
    Mark Holt & Co Limited, 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-07-28 ~ dissolved
    IIF 77 - Director → ME
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.