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

Mr Roger James Treweek

    Related profiles found in government register
  • Mr Roger James Treweek
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 1
  • Mr Roger James Treweek
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 2, Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, United Kingdom

      IIF 15
    • icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 16
    • icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 17 IIF 18
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 19 IIF 20
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA, England

      IIF 21
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 22 IIF 23
    • icon of address Pembroke House, Torquay Road Preston, Paignton, Devon, TQ3 2EZ

      IIF 24 IIF 25
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, England

      IIF 26 IIF 27
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 28
    • icon of address Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP

      IIF 29
  • Mr Roger James Treweek
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 30
  • Mr Roger James Treweek
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England

      IIF 31 IIF 32
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 33
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, Great Britain

      IIF 34
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 35
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 36 IIF 37 IIF 38
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 43
    • icon of address Wainhomes (south West) Holdings, Owlsfoot Business Centre, Cliff Road, Sticklepath, Okehampton, EX20 2PA, United Kingdom

      IIF 44 IIF 45
  • Treweek, Roger James
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Treweek, Roger James
    British director-finance born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hightor, Cliff Road, Teignmouth, Devon, TQ14 8TW

      IIF 134
  • Treweek, Roger James
    British finance director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 135
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 136
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, EX20 2PA, United Kingdom

      IIF 137
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, Great Britain

      IIF 138
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 139
    • icon of address 14, Gloucester Road, Teignmouth, TQ14 9HN, England

      IIF 140
    • icon of address Hightor, Cliff Road, Teignmouth, Devon, TQ14 8TW

      IIF 141
  • Treweek, Roger James
    British finance manager born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Owlfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA, England

      IIF 142
    • icon of address Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, United Kingdom

      IIF 143
  • Treweek, Roger James
    British finance director born in May 1961

    Registered addresses and corresponding companies
  • Treweek, Roger James
    British

    Registered addresses and corresponding companies
  • Treweek, Roger James
    British director

    Registered addresses and corresponding companies
  • Treweek, Roger James
    British director-finance

    Registered addresses and corresponding companies
    • icon of address Hightor, Cliff Road, Teignmouth, Devon, TQ14 8TW

      IIF 194
  • Treweek, Roger James
    British finance director

    Registered addresses and corresponding companies
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 195
    • icon of address Hightor, Cliff Road, Teignmouth, Devon, TQ14 8TW

      IIF 196
  • Treweek, Roger James
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 197
    • icon of address Pembroke House, Torquay Road Preston, Paignton, Devon, TQ3 2EZ

      IIF 198 IIF 199
    • icon of address Hightor, Cliff Road, Teignmouth, Devon, TQ14 8TW

      IIF 200
  • Treweek, Roger James
    British finance director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Torquay Road, Preston, Paignton, Devon, TQ3 2EZ

      IIF 201 IIF 202
  • Treweek, Roger James
    British finance manager born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Torquay Road Preston, C/o Tms South West Limited, Paignton, Devon, TQ3 2EZ

      IIF 203
  • Treweek, Roger James

    Registered addresses and corresponding companies
  • Treweel, Roger James

    Registered addresses and corresponding companies
    • icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 229
  • Treweek, Roger

    Registered addresses and corresponding companies
    • icon of address Unit 2, Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, United Kingdom

      IIF 230
child relation
Offspring entities and appointments
Active 7
  • 1
    BASHELFCO 2834 LIMITED - 2004-08-03
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ dissolved
    IIF 136 - Director → ME
  • 2
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 158 - Secretary → ME
  • 3
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 68 - Director → ME
  • 4
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 66 - Director → ME
  • 5
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 6
    WAIN DEVELOPMENTS LIMITED - 1991-01-11
    BRADLEY PROPERTY COMPANY LIMITED - 1987-02-10
    EDWARD PROPERTY CO LIMITED - 1986-05-27
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-27 ~ dissolved
    IIF 159 - Secretary → ME
  • 7
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 20 - Has significant influence or controlOE
Ceased 109
  • 1
    icon of address 1 Calver Close, Penryn, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ 2014-03-07
    IIF 102 - Director → ME
  • 2
    icon of address Hillsdon House, High Street, Sidmouth, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2007-08-24
    IIF 105 - Director → ME
    icon of calendar 2003-07-25 ~ 2008-09-11
    IIF 124 - Director → ME
    icon of calendar 2003-07-25 ~ 2008-09-11
    IIF 172 - Secretary → ME
    icon of calendar 2003-07-25 ~ 2006-10-27
    IIF 176 - Secretary → ME
  • 3
    BATHWAY FIELDS MANAGEMENT COMPANY LIMITED - 2015-11-05
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2019-03-05
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-10-24
    IIF 28 - Has significant influence or control OE
  • 4
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-08-25 ~ 2014-04-07
    IIF 80 - Director → ME
    icon of calendar 2006-08-25 ~ 2010-11-22
    IIF 151 - Secretary → ME
  • 5
    icon of address 4 Dellohay Park, Saltash, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    26,559 GBP2021-06-23
    Officer
    icon of calendar 2010-01-04 ~ 2014-07-25
    IIF 65 - Director → ME
  • 6
    icon of address Lowin House, Tregolls Road, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    418 GBP2024-12-31
    Officer
    icon of calendar 2001-09-20 ~ 2002-07-25
    IIF 134 - Director → ME
    icon of calendar 2001-09-20 ~ 2002-07-25
    IIF 194 - Secretary → ME
  • 7
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ 2018-12-17
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2019-03-05
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2019-03-05
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ 2019-03-05
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 10
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-26 ~ 2019-03-05
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 24 - Has significant influence or control OE
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-09 ~ 2019-03-01
    IIF 73 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 210 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 6 - Has significant influence or control OE
  • 12
    icon of address Unti 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2011-10-03 ~ 2019-03-01
    IIF 62 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 224 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 16 - Has significant influence or control OE
  • 13
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2002-01-07 ~ 2003-10-22
    IIF 104 - Director → ME
    icon of calendar 2002-01-07 ~ 2003-10-22
    IIF 169 - Secretary → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2008-02-29 ~ 2013-12-02
    IIF 92 - Director → ME
    icon of calendar 2008-02-29 ~ 2013-12-02
    IIF 163 - Secretary → ME
  • 15
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED - 2003-11-24
    WAINHOMES (URBAN RENEWAL ) LIMITED - 1996-05-08
    M M & S (2107) LIMITED - 1992-09-11
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2003-10-23
    IIF 155 - Secretary → ME
  • 16
    BASHELFCO 2834 LIMITED - 2004-08-03
    icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2017-07-01
    IIF 195 - Secretary → ME
  • 17
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2019-03-01
    IIF 53 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 30 - Has significant influence or control OE
  • 18
    icon of address Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    7,761 GBP2024-03-24
    Officer
    icon of calendar 2005-02-02 ~ 2007-11-05
    IIF 141 - Director → ME
    icon of calendar 2005-02-02 ~ 2007-11-05
    IIF 196 - Secretary → ME
  • 19
    PENTIRE HOMES LIMITED - 2002-07-15
    SELLECK NICHOLLS WILLIAMS (E.C.C.) LIMITED - 1986-11-01
    ECC CONSTRUCTION LIMITED - 2002-03-20
    WAINHOMES(SOUTHWEST) LTD - 2020-01-21
    LANGTREE PROPERTY COMPANY - 2003-11-24
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,000 GBP2018-06-30
    Officer
    icon of calendar 2018-09-01 ~ 2019-03-25
    IIF 223 - Secretary → ME
    icon of calendar 2001-12-21 ~ 2017-07-01
    IIF 149 - Secretary → ME
  • 20
    EDWIN H.BRADLEY & SONS LIMITED - 2020-01-21
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2018-06-30
    Officer
    icon of calendar 2018-09-01 ~ 2019-03-25
    IIF 220 - Secretary → ME
    icon of calendar 2001-12-21 ~ 2017-07-01
    IIF 147 - Secretary → ME
  • 21
    FOUNDARY PARC AMENITY AREAS MANAGEMENT COMPANY LIMITED - 2007-06-18
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2007-05-17 ~ 2018-08-22
    IIF 198 - Director → ME
    icon of calendar 2007-05-17 ~ 2016-05-19
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-22
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Belmont Property Management, Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2012-01-24 ~ 2016-04-14
    IIF 133 - Director → ME
  • 23
    FOUNDARY PARC MANAGEMENT COMPANY LIMITED - 2007-06-18
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne's Battery, Plymouth, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2007-05-17 ~ 2011-09-30
    IIF 129 - Director → ME
    icon of calendar 2007-05-17 ~ 2010-01-12
    IIF 174 - Secretary → ME
  • 24
    icon of address Daniell House, Falmouth Road, Truro, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-03
    IIF 67 - Director → ME
  • 25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-08-01 ~ 2010-04-12
    IIF 120 - Director → ME
    icon of calendar 2006-08-01 ~ 2010-01-12
    IIF 184 - Secretary → ME
  • 26
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2019-03-05
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 21 - Has significant influence or control OE
  • 27
    icon of address 71 Athelstan Park, Bodmin, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2006-11-07 ~ 2012-08-01
    IIF 128 - Director → ME
    icon of calendar 2006-11-07 ~ 2010-11-22
    IIF 189 - Secretary → ME
  • 28
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-10-17 ~ 2019-03-01
    IIF 60 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 216 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 13 - Has significant influence or control OE
  • 29
    icon of address 19 Pargolla Road, Newquay, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,815 GBP2024-02-29
    Officer
    icon of calendar 2002-02-14 ~ 2004-04-01
    IIF 122 - Director → ME
    icon of calendar 2002-02-14 ~ 2004-04-01
    IIF 177 - Secretary → ME
  • 30
    icon of address C/o Belmont Property Management Daniell House, 26 Falmouth Road, Truro, England
    Active Corporate (10 parents)
    Equity (Company account)
    18,284 GBP2024-05-31
    Officer
    icon of calendar 2003-05-01 ~ 2004-08-05
    IIF 116 - Director → ME
    icon of calendar 2003-05-01 ~ 2004-08-05
    IIF 173 - Secretary → ME
  • 31
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-02-07 ~ 2019-03-05
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    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
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2019-03-06
    IIF 96 - Director → ME
  • 33
    icon of address 151 Manor View, Par, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2000-12-01 ~ 2001-10-30
    IIF 152 - Secretary → ME
  • 34
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-03-01
    IIF 61 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 225 - Secretary → ME
  • 35
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2014-09-11 ~ 2019-03-01
    IIF 58 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 221 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 14 - Has significant influence or control OE
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    920 GBP2024-06-23
    Officer
    icon of calendar 2008-01-08 ~ 2014-07-24
    IIF 77 - Director → ME
    icon of calendar 2008-01-08 ~ 2012-07-13
    IIF 162 - Secretary → ME
  • 37
    icon of address Unit 2 Dunheved Court Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    3,251 GBP2024-11-30
    Officer
    icon of calendar 2005-11-16 ~ 2007-10-12
    IIF 126 - Director → ME
    icon of calendar 2005-11-16 ~ 2007-10-12
    IIF 181 - Secretary → ME
  • 38
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2007-05-11 ~ 2010-01-18
    IIF 110 - Director → ME
    icon of calendar 2007-05-11 ~ 2010-01-18
    IIF 192 - Secretary → ME
  • 39
    icon of address South West Tax, 55 Elm Road, Mannamead, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,833 GBP2024-12-31
    Officer
    icon of calendar 2004-10-27 ~ 2011-02-18
    IIF 121 - Director → ME
    icon of calendar 2004-10-27 ~ 2010-01-12
    IIF 154 - Secretary → ME
  • 40
    icon of address Carlyon 53a Sea Road, Carlyon Bay, St. Austell, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    3,252 GBP2024-04-30
    Officer
    icon of calendar 2010-04-30 ~ 2011-07-28
    IIF 72 - Director → ME
  • 41
    icon of address 2 Barras Street, Liskeard, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2016-02-17 ~ 2019-03-18
    IIF 98 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-18
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-09-01
    IIF 4 - Has significant influence or control OE
  • 42
    LANTOOME MEADOWS MANAGEMENT COMPANY LIMITED - 2016-02-17
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2019-03-01
    IIF 55 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 204 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 5 - Has significant influence or control OE
  • 43
    icon of address Cair Farm, Deviock, Torpoint, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    432 GBP2025-02-28
    Officer
    icon of calendar 2005-02-03 ~ 2008-07-01
    IIF 117 - Director → ME
    icon of calendar 2005-02-03 ~ 2008-07-01
    IIF 187 - Secretary → ME
  • 44
    icon of address The Flat 4 The Square, Praze, Camborne, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2005-02-03 ~ 2008-03-11
    IIF 118 - Director → ME
    icon of calendar 2005-02-03 ~ 2008-03-11
    IIF 175 - Secretary → ME
  • 45
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ 2019-03-05
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ 2018-10-24
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-08-15 ~ 2019-03-05
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 20 Foundry Square, Hayle, England
    Active Corporate (5 parents)
    Equity (Company account)
    25,322 GBP2022-02-28
    Officer
    icon of calendar 2005-02-03 ~ 2007-04-23
    IIF 119 - Director → ME
    icon of calendar 2005-02-03 ~ 2007-04-23
    IIF 185 - Secretary → ME
  • 48
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-24 ~ 2019-03-01
    IIF 76 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 208 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 10 - Has significant influence or control OE
  • 49
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2011-05-04 ~ 2013-06-21
    IIF 70 - Director → ME
  • 50
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2004-10-27 ~ 2019-03-01
    IIF 63 - Director → ME
    icon of calendar 2004-10-27 ~ 2017-06-30
    IIF 150 - Secretary → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 229 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 18 - Has significant influence or control OE
  • 51
    icon of address 5 Roselare Close, St. Austell, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-05-19 ~ 2009-11-13
    IIF 114 - Director → ME
    icon of calendar 2008-05-19 ~ 2009-11-13
    IIF 153 - Secretary → ME
  • 52
    icon of address 70 Castle Street, Bodmin, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-05-29 ~ 2016-02-29
    IIF 91 - Director → ME
  • 53
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-02-07 ~ 2018-08-22
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-06-30 ~ 2018-08-22
    IIF 23 - Has significant influence or control OE
  • 54
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-06 ~ 2019-03-01
    IIF 197 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 222 - Secretary → ME
    icon of calendar 2004-12-06 ~ 2017-07-03
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 12 - Has significant influence or control OE
  • 55
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2009-04-15 ~ 2019-03-01
    IIF 51 - Director → ME
    icon of calendar 2009-04-15 ~ 2017-06-30
    IIF 160 - Secretary → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 2 - Has significant influence or control OE
  • 56
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-24 ~ 2019-03-05
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    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
  • 57
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-01-19 ~ 2019-03-05
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-24
    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
  • 58
    CYBEREELT LIMITED - 1986-11-24
    NATIONWIDE ANGLIA HOME LOANS LIMITED - 1991-03-19
    NATIONWIDE HOME LOANS LIMITED - 1990-01-16
    icon of address Nationwide House, Pipers Way, Swindon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2000-08-11
    IIF 144 - Director → ME
  • 59
    icon of address 135 Reddenhill Road, Torquay, Devon
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2007-07-10 ~ 2011-01-13
    IIF 109 - Director → ME
    icon of calendar 2007-07-10 ~ 2010-08-19
    IIF 188 - Secretary → ME
  • 60
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-05 ~ 2016-09-23
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-23
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-07-28 ~ 2015-05-18
    IIF 202 - Director → ME
  • 62
    icon of address 47 Triumphal Crescent, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    696 GBP2024-08-31
    Officer
    icon of calendar 2006-08-14 ~ 2008-06-24
    IIF 107 - Director → ME
    icon of calendar 2006-08-14 ~ 2008-06-24
    IIF 168 - Secretary → ME
  • 63
    icon of address 14 Wheatridge, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    793 GBP2024-08-31
    Officer
    icon of calendar 2006-08-14 ~ 2008-04-25
    IIF 115 - Director → ME
    icon of calendar 2006-08-14 ~ 2008-04-25
    IIF 179 - Secretary → ME
  • 64
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2005-10-31 ~ 2012-08-01
    IIF 111 - Director → ME
    icon of calendar 2005-10-31 ~ 2011-01-01
    IIF 166 - Secretary → ME
  • 65
    icon of address The Holly School Hill, High Street, St. Austell, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2003-09-25 ~ 2007-02-22
    IIF 127 - Director → ME
    icon of calendar 2003-09-25 ~ 2007-02-22
    IIF 182 - Secretary → ME
  • 66
    POLTAIR VALE (7-30) MANAGEMENT COMPANY LIMITED - 2006-05-16
    icon of address Malvern Tregye Road, Carnon Downs, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    622 GBP2025-01-31
    Officer
    icon of calendar 2006-01-31 ~ 2007-08-09
    IIF 130 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-08-09
    IIF 190 - Secretary → ME
  • 67
    icon of address Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    17,054 GBP2024-03-24
    Officer
    icon of calendar 2006-01-31 ~ 2007-09-12
    IIF 125 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-09-12
    IIF 186 - Secretary → ME
  • 68
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2005-10-17 ~ 2012-03-20
    IIF 89 - Director → ME
    icon of calendar 2005-10-17 ~ 2012-03-20
    IIF 165 - Secretary → ME
  • 69
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-02-10 ~ 2015-08-14
    IIF 203 - Director → ME
  • 70
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-05 ~ 2019-03-05
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    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
  • 71
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-07-28 ~ 2013-05-15
    IIF 139 - Director → ME
  • 72
    icon of address 1-5 Rocklands (1 For Post) Rolle Road, Exmouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    19,572 GBP2024-03-31
    Officer
    icon of calendar 2010-03-18 ~ 2010-08-18
    IIF 46 - Director → ME
  • 73
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-10-18 ~ 2019-03-14
    IIF 48 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 1 - Has significant influence or control OE
  • 74
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2012-10-18 ~ 2015-11-04
    IIF 199 - Director → ME
  • 75
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2013-09-13 ~ 2017-09-05
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-05
    IIF 42 - Has significant influence or control OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ 2017-02-14
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    icon of address C/o Mandeville Estates, 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-02-09 ~ 2019-03-05
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-24
    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
  • 78
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2007-09-20 ~ 2019-02-14
    IIF 132 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-02-14
    IIF 228 - Secretary → ME
    icon of calendar 2007-09-20 ~ 2017-07-03
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 29 - Has significant influence or control OE
  • 79
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2007-09-20 ~ 2012-06-06
    IIF 106 - Director → ME
    icon of calendar 2007-09-20 ~ 2012-06-06
    IIF 191 - Secretary → ME
  • 80
    icon of address C/o Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    7,388 GBP2024-07-31
    Officer
    icon of calendar 2006-07-28 ~ 2009-04-15
    IIF 113 - Director → ME
    icon of calendar 2006-07-28 ~ 2009-04-15
    IIF 170 - Secretary → ME
  • 81
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-24 ~ 2019-03-05
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 25 - Has significant influence or control OE
  • 82
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2016-02-17 ~ 2019-03-05
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2011-09-30 ~ 2014-08-26
    IIF 84 - Director → ME
  • 84
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2019-03-01
    IIF 74 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 218 - Secretary → ME
  • 85
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-03-01
    IIF 57 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 213 - Secretary → ME
  • 86
    icon of address 14 Gloucester Road, Teignmouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2024-05-20
    IIF 140 - Director → ME
  • 87
    icon of address Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2008-11-18 ~ 2012-05-17
    IIF 83 - Director → ME
    icon of calendar 2008-11-18 ~ 2012-05-17
    IIF 164 - Secretary → ME
  • 88
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2007-04-17 ~ 2019-03-05
    IIF 200 - Director → ME
    icon of calendar 2007-04-17 ~ 2010-01-12
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    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
  • 89
    icon of address Chy Nyverow C/o Bishop Fleming, Newham Road, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    4,084 GBP2024-04-30
    Officer
    icon of calendar 2007-04-17 ~ 2010-02-11
    IIF 112 - Director → ME
    icon of calendar 2007-04-17 ~ 2010-02-11
    IIF 178 - Secretary → ME
  • 90
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2019-03-05
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2017-10-23
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    icon of address C/o Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2,911 GBP2025-03-24
    Officer
    icon of calendar 2006-08-25 ~ 2007-09-12
    IIF 123 - Director → ME
    icon of calendar 2006-08-25 ~ 2007-09-12
    IIF 180 - Secretary → ME
  • 92
    icon of address 1 Beechwood Parc, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2011-11-11 ~ 2013-10-03
    IIF 131 - Director → ME
  • 93
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2011-11-11 ~ 2019-03-01
    IIF 59 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 11 - Has significant influence or control OE
  • 94
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2012-01-09 ~ 2013-10-09
    IIF 87 - Director → ME
  • 95
    icon of address Unit 2 Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-04-14 ~ 2019-03-01
    IIF 71 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 230 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 15 - Has significant influence or control OE
  • 96
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2019-03-01
    IIF 56 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 209 - Secretary → ME
  • 97
    icon of address The Cornwall Council (n04) New County Hall, Treyew Road, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2019-03-01
    IIF 50 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 8 - Has significant influence or control OE
  • 98
    icon of address The Cornwall Council (no4) New County Hall, Treyew Road, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2019-03-01
    IIF 54 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 214 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 3 - Has significant influence or control OE
  • 99
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-10-25 ~ 2019-03-05
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2019-03-05
    IIF 27 - Has significant influence or control OE
  • 100
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-05-24 ~ 2014-02-03
    IIF 82 - Director → ME
  • 101
    COMMERCIAL CREDIT HOME LOANS CORPORATION LIMITED - 1986-06-23
    FIRST FORTUNE ASSETS LIMITED - 1977-12-31
    COMMERCIAL CREDIT PROPERTIES LIMITED - 1985-11-01
    icon of address Nationwide House, Pipers Way, Swindon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2000-08-11
    IIF 145 - Director → ME
  • 102
    WAIN GROUP HOLDINGS LIMITED - 2020-05-05
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-08-10 ~ 2017-02-10
    IIF 157 - Secretary → ME
  • 103
    WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06
    LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15
    LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07
    WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
    LANGTREE PROPERTIES LTD - 2001-08-15
    WAINHOMES (NORTH WEST) LIMITED - 2009-01-13
    EVER 1091 LIMITED - 1999-05-24
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2002-01-02 ~ 2004-07-05
    IIF 156 - Secretary → ME
  • 104
    CONTINENTAL SHELF 178 LIMITED - 2001-04-26
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED - 2020-01-21
    WAINHOMES (SOUTH WEST) LIMITED - 2021-09-29
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (7 parents, 47 offsprings)
    Officer
    icon of calendar 2001-06-05 ~ 2019-04-30
    IIF 135 - Director → ME
    icon of calendar 2018-09-03 ~ 2019-03-07
    IIF 219 - Secretary → ME
    icon of calendar 2001-10-16 ~ 2017-07-01
    IIF 148 - Secretary → ME
  • 105
    WAINHOMES (NORTH WEST) LIMITED - 2002-07-15
    WAINHOMES LIMITED - 2021-09-29
    WAIN GROUP LIMITED - 2020-01-22
    CONTINENTAL SHELF 180 LIMITED - 2001-10-25
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2001-10-16 ~ 2017-02-10
    IIF 146 - Secretary → ME
  • 106
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-10-11 ~ 2019-03-01
    IIF 64 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 17 - Has significant influence or control OE
  • 107
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2019-03-01
    IIF 137 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 205 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-08-31
    IIF 7 - Has significant influence or control OE
  • 108
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-03-01
    IIF 49 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-03-01
    IIF 206 - Secretary → ME
  • 109
    icon of address Hillsdon House, High Street, Sidmouth, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2011-10-25
    IIF 108 - Director → ME
    icon of calendar 2006-08-03 ~ 2011-10-25
    IIF 183 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.