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

Rhys-taylor, Paul Stephen

    Related profiles found in government register
  • Rhys-taylor, Paul Stephen
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Gonville Road, Thornton Heath, CR7 6DF, United Kingdom

      IIF 1 IIF 2
  • Mr Paul Stephens
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, England

      IIF 3 IIF 4 IIF 5
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 6 IIF 7
    • icon of address Flat 1, 2a Queenstown Road, Battersea, London, SW8 3RX, England

      IIF 8
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 9
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 10 IIF 11
    • icon of address The City Foundry, 10 Princes St, Truro, County, TR1 2ES, England

      IIF 12
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 13
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, United Kingdom

      IIF 14
    • icon of address The City Foundry, Princes Street, Truro, TR1 2ES, England

      IIF 15
  • Mr Paul Stephens
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 16
  • Mr Paul Stephens
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 17
  • Stephens, Paul John
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, England

      IIF 18
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 19
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21 IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address Riverside Studio, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 24
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 25 IIF 26
    • icon of address Riverside View, Riverside Studios, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 27
    • icon of address The City Foundray, 10 Prices Street, Truro, TR1 2ES, England

      IIF 28
    • icon of address The City Foundray, Princes Street, Truro, TR1 2ES, England

      IIF 29
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 30 IIF 31 IIF 32
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, England

      IIF 34 IIF 35 IIF 36
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, United Kingdom

      IIF 37
    • icon of address The City Foundry, 10 Princes Street, Newham Road, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 38
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 39 IIF 40
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, United Kingdom

      IIF 50
    • icon of address The City Foundry, Princes Street, Truro, TR1 2ES, England

      IIF 51 IIF 52
  • Stephens, Paul John
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 53
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 54
    • icon of address The City Foundry, Princes Street, Truro, TR1 2ES, England

      IIF 55
  • Stephens, Paul John
    British md born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 56
    • icon of address The City Foundry, 10 Princes St, Truro, County, TR1 2ES, England

      IIF 57
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, United Kingdom

      IIF 58
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, England

      IIF 59
  • Stephens, Paul John
    British property developer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, England

      IIF 60
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, England

      IIF 61
  • Stephens, Paul John
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 62 IIF 63
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, England

      IIF 64
  • Mr Paul John Stephens
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 65 IIF 66 IIF 67
    • icon of address 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 71
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 72 IIF 73
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, England

      IIF 74 IIF 75
    • icon of address The City Foundry, 10 Princes Street, Newham Road, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 76
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 77
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 78
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, England

      IIF 79
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, United Kingdom

      IIF 80
  • Mr Paul Stephens
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Avenue Road, Bexley Heath, DA7 4EG, England

      IIF 81
  • Mr Paul John Stephens
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul John Stephens
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 87
  • Stephens, Paul
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 88
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 89
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 90
  • Stephens, Paul
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 91
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 92
  • Stephens, Paul John
    British company director born in May 1968

    Registered addresses and corresponding companies
    • icon of address Sunray, Hendra Croft, Rejerrah, Newquay, Cornwall, TR8 5QL

      IIF 93
  • Stephens, Paul John
    British shopfitter born in May 1968

    Registered addresses and corresponding companies
    • icon of address Sunray, Hendra Croft, Rejerrah, Newquay, Cornwall, TR8 5QL

      IIF 94
  • Mr Paul Stephen Rhys-taylor
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 95
    • icon of address 99, Gonville Road, Thornton Heath, CR7 6DF, United Kingdom

      IIF 96
  • Mr Paul Stephens
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, England

      IIF 97 IIF 98
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 99
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 100 IIF 101 IIF 102
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 103 IIF 104
    • icon of address Saltwater, Saltwater, Pentire Avenue, Newquay, Cornwall, TR7 1PD

      IIF 105
    • icon of address Absolute Interiors, Riverside Studios, Newham Road, Truro, TR1 2SU, England

      IIF 106
    • icon of address Belmont Property Management, Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX

      IIF 107
    • icon of address Riverside Studios, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 108
    • icon of address Riverside Studios, Newham Road, Newham, Truro, TR1 2SU, England

      IIF 109
    • icon of address Riverside Studios, Newham Road, Newham, Truro, TR1 2SU, United Kingdom

      IIF 110
    • icon of address Riverside Studios, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 111
    • icon of address Riverside View, Newham Road, Newham, Truro, Cornwall, TR1 2SU

      IIF 112 IIF 113 IIF 114
    • icon of address Riverside View, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 115
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 116
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 117
    • icon of address Riverside View Riverside Studios, Newham Road, Newham, Newham Road, Newham, Truro, Cornwall, TR1 2SU, England

      IIF 118
    • icon of address Riverside View, Riverside Studios, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 119
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 120 IIF 121 IIF 122
  • Mr Paul Stephens
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 130
    • icon of address 98, Muswell Hill Road, London, N10 3JR, United Kingdom

      IIF 131
  • Stephens, Paul
    English surveyor born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Avenue Road, Bexley Heath, DA7 4EG, England

      IIF 132
    • icon of address 7, Hillcrest Road, Guildford, GU2 8HR, United Kingdom

      IIF 133
  • Stephens, Paul John
    born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Victoria Commercial Centre, Station Approach Victoria, Roche, Cornwall, PL26 8LG

      IIF 134
  • Stephens, Paul John
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Studio, Newham Road, Newham, Cornwall, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 135
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 136
    • icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall, TR10 9EP

      IIF 137
    • icon of address Office 9, Victoria Commercial Centre, Station Approach, Victoria, Roche, Cornwall, PL26 8LG, United Kingdom

      IIF 138
    • icon of address Blue Point, Cliff Road, Gorran Haven, St. Austell, Cornwall, PL26 6JN, United Kingdom

      IIF 139
    • icon of address Riverside Studios, Newham Road, Truro, TR1 2SU, England

      IIF 140
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 141
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 142 IIF 143
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, England

      IIF 144
    • icon of address The City Foundry, 10 Princes Street, Newham Road, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 145
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 146 IIF 147 IIF 148
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, United Kingdom

      IIF 156 IIF 157 IIF 158
  • Stephens, Paul John
    British direcor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Studios, Newham Road, Newham, Truro, TR1 2SU, England

      IIF 160
  • Stephens, Paul John
    British managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chesterton Place, Newquay, Cornwall, TR7 2RU

      IIF 161
  • Stephens, Paul John
    British md born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 162
  • Mr Paul John Stephens
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Stephens
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 197
  • Stephens, Paul
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephens, Paul
    British investor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephens, Paul
    British managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hideaway, Tremorvah Barton, Truro, Cornwall, TR1 1NR

      IIF 210
  • Stephens, Paul
    British md born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Studios, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 211
    • icon of address Riverside Studios, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 212
  • Stephens, Paul
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 213
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 214
  • Stephens, Paul
    British recruitment officer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Muswell Hill Road, London, N10 3JR, United Kingdom

      IIF 215
  • Stephens, Paul
    British surveyor born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River House, High Street, Edenbridge, Kent, TN8 5AX, England

      IIF 216
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 217
  • Stephens, Paul

    Registered addresses and corresponding companies
    • icon of address 98, Muswell Hill Road, London, N10 3JR, United Kingdom

      IIF 218
child relation
Offspring entities and appointments
Active 80
  • 1
    COMMERCIAL BUILDING CONTRACTORS LTD. - 2008-09-25
    INTERIOR DIRECT SYSTEMS UK LTD - 2004-06-24
    INTERIOR DIRECT SERVICES LIMITED - 2001-05-03
    icon of address Unit 2a, St Columb Industrial Estate, St Columb Major Newquay, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-12 ~ dissolved
    IIF 94 - Director → ME
  • 2
    icon of address Office 9 Victoria Commercial Centre, Station Approach Victoria, Roche, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 134 - LLP Designated Member → ME
  • 3
    icon of address 1st Floor 21 Station Road, Watford, Herts
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 4
    BAR CREEK MALPAS LTD - 2025-04-08
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 6
    icon of address The City Foundry, 10 Princes St, Truro, County, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The City Foundry 10 Princes Street, Newham Road, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The City Foundry 10 Princes Street, Newham Road, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 11
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 178 - Right to appoint or remove directors as a member of a firmOE
  • 17
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 179 - Has significant influence or control as a member of a firmOE
  • 19
    THE HIDEOUT MALPAS LTD - 2022-07-12
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 98 Muswell Hill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 215 - Director → ME
    icon of calendar 2017-02-07 ~ dissolved
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,484 GBP2015-09-30
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 22
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -129,388 GBP2019-04-05
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 89 - Director → ME
  • 25
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 85 - Ownership of shares – 75% or more as a member of a firmOE
  • 26
    icon of address Riverside View, Newham Road, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 141 - Director → ME
  • 27
    icon of address Riverside View, Newham Road, Cornwall, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 28
    icon of address First Floor, 21 Station Road, Watford, Herts
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
  • 29
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-11-30
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Riverside Studios Newham Road, Newham, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 140 - Director → ME
  • 32
    icon of address Office 9, Victoria Commercial Centre Station Approach, Victoria, Roche, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 138 - Director → ME
  • 33
    icon of address 48 Avenue Road, Bexley Heath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    134 GBP2017-06-30
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,472 GBP2024-09-30
    Officer
    icon of calendar 2012-06-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 99 Gonville Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 36
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 37
    ABSOLUTE INTERIORS (CORNWALL) LTD - 2025-01-02
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 11 - Has significant influence or controlOE
  • 38
    S&S NEWLYN 2023 LTD - 2025-06-02
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 120 - Has significant influence or controlOE
  • 39
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 192 - Has significant influence or control as a member of a firmOE
  • 40
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 41
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 177 - Has significant influence or control as a member of a firmOE
  • 42
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 43
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 44
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 45
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 46
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 47
    S&S GROUP LEISURE (SOUTHWEST) LTD - 2023-03-16
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 48
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 127 - Has significant influence or control as a member of a firmOE
  • 49
    icon of address Riverside View, Newham Road, Cornwall, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 50
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 51
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 125 - Has significant influence or controlOE
  • 52
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 53
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 54
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 55
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 56
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 57
    icon of address The City Foundry, 10 Princes St, Truro, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 135 - Director → ME
  • 58
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
  • 59
    icon of address 10 Princes Street, Truro, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 60
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 87 - Has significant influence or control as a member of a firmOE
  • 61
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 62
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 63
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 65
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 78 - Has significant influence or controlOE
  • 66
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 67
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 68
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 69
    THE BOUNDARY TRURO MANAGEMENT COMPANY LTD - 2021-07-16
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 137 - Director → ME
  • 71
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 72
    THE BOUNDARY GLOWETH MANAGEMENT COMPANY LTD - 2020-04-23
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 74 - Has significant influence or controlOE
  • 73
    PARK LANE INVESTMENT ASSOCIATES LTD - 2018-09-06
    icon of address Riverside Studios Newham Road, Newham, Truro, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    750 GBP2022-01-31
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 74
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 75
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    HARBOUR REACH CHARLESTOWN LTD - 2020-10-06
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
  • 77
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 78
    icon of address 7 Hillcrest Road, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 133 - Director → ME
  • 79
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
  • 80
    icon of address River House, High Street, Edenbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 216 - Director → ME
Ceased 40
  • 1
    ABSOLUTE GRAPHICS (CORNWALL) LTD - 2024-02-05
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ 2025-06-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2021-12-31
    IIF 114 - Ownership of shares – 75% or more OE
  • 2
    icon of address Belmont Property Management Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-11 ~ 2022-12-22
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ 2022-12-22
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    NARROWCLIFF LTD - 2020-03-12
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-03-06 ~ 2025-02-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2025-02-01
    IIF 70 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2020-03-06 ~ 2021-01-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ 2024-04-01
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2024-04-01
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
    icon of calendar 2021-11-08 ~ 2021-11-08
    IIF 168 - Ownership of shares – 75% or more OE
    icon of calendar 2024-04-01 ~ 2025-02-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    THE HIDEOUT MALPAS LTD - 2022-07-12
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-07-31
    IIF 117 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,484 GBP2015-09-30
    Officer
    icon of calendar 2013-09-10 ~ 2013-09-19
    IIF 91 - Director → ME
  • 7
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -129,388 GBP2019-04-05
    Person with significant control
    icon of calendar 2019-06-28 ~ 2020-01-16
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-23 ~ 2025-01-31
    IIF 86 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 86 - Right to appoint or remove directors as a member of a firm OE
  • 8
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ 2014-04-02
    IIF 198 - Director → ME
  • 9
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-12 ~ 2021-01-31
    IIF 98 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ 2025-02-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ 2025-02-01
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address First Floor, 21 Station Road, Watford, Herts
    In Administration Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-28 ~ 2021-03-31
    IIF 115 - Ownership of shares – 75% or more OE
  • 12
    icon of address 4385, 11685200: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,046 GBP2020-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2019-05-11
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2019-05-11
    IIF 130 - Ownership of shares – 75% or more OE
  • 13
    icon of address 25 Lemon Street, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,087 GBP2023-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2020-03-08
    IIF 199 - Director → ME
  • 14
    icon of address Riverside Studios Newham Road, Newham, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-10 ~ 2019-05-21
    IIF 104 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 9, Victoria Commercial Centre Station Approach, Victoria, Roche, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2005-10-01
    IIF 93 - Director → ME
  • 16
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-08-06 ~ 2021-08-31
    IIF 119 - Ownership of shares – 75% or more OE
  • 17
    ABSOLUTE INTERIORS (CORNWALL) LTD - 2025-01-02
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ 2025-02-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2025-02-01
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-12-29 ~ 2021-11-30
    IIF 113 - Ownership of shares – 75% or more OE
  • 18
    S&S NEWLYN 2023 LTD - 2025-06-02
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ 2025-02-01
    IIF 63 - Director → ME
    icon of calendar 2023-01-26 ~ 2024-06-01
    IIF 43 - Director → ME
  • 19
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-12-21 ~ 2021-12-21
    IIF 167 - Ownership of shares – 75% or more OE
  • 20
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-12-22 ~ 2021-12-22
    IIF 169 - Ownership of shares – 75% or more OE
  • 21
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-12-21 ~ 2021-12-21
    IIF 164 - Ownership of shares – 75% or more OE
  • 22
    icon of address The City Foundry, 10 Princes St, Truro, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-21 ~ 2021-12-21
    IIF 163 - Ownership of shares – 75% or more OE
  • 23
    icon of address 26 Chichester Crescent, Newquay, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,967 GBP2024-12-31
    Officer
    icon of calendar 2017-08-01 ~ 2020-02-21
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-02-21
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MAYFAIR INVESTMENT ASSOCIATES LIMITED - 2017-01-04
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ 2025-02-01
    IIF 33 - Director → ME
    icon of calendar 2009-09-23 ~ 2011-09-30
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2025-02-01
    IIF 82 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2016-09-29 ~ 2021-01-31
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-03 ~ 2021-01-31
    IIF 99 - Ownership of shares – 75% or more OE
  • 26
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ 2024-02-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2024-02-01
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 27
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ 2024-06-01
    IIF 44 - Director → ME
  • 28
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2011-02-01
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2021-01-31
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 29
    THE BOUNDARY GLOWETH MANAGEMENT COMPANY LTD - 2020-04-23
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-10 ~ 2021-01-31
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-10 ~ 2025-01-31
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 83 - Right to appoint or remove directors as a member of a firm OE
    IIF 83 - Ownership of shares – 75% or more as a member of a firm OE
  • 30
    STEPHENS & STEPHENS LTD - 2020-02-27
    CLIFF EDGE LTD - 2020-03-11
    STEPHENS AND STEPHENS LTD - 2025-06-02
    icon of address 10 Princes Street, Truro, England
    Active Corporate (1 parent)
    Equity (Company account)
    750 GBP2021-05-31
    Officer
    icon of calendar 2012-05-28 ~ 2025-05-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ 2025-05-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 31
    PARK LANE INVESTMENT ASSOCIATES LTD - 2018-09-06
    icon of address Riverside Studios Newham Road, Newham, Truro, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    750 GBP2022-01-31
    Officer
    icon of calendar 2009-09-23 ~ 2011-08-31
    IIF 208 - Director → ME
  • 32
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,113,011 GBP2017-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2025-02-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2021-01-31
    IIF 103 - Has significant influence or control OE
    IIF 103 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-10-04 ~ 2025-02-01
    IIF 84 - Right to appoint or remove directors as a member of a firm OE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 84 - Ownership of shares – 75% or more as a member of a firm OE
  • 33
    icon of address 26 Daniell House Falmouth Road, Truro, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2020-02-11
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-02-21
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-25 ~ 2021-10-31
    IIF 170 - Ownership of shares – 75% or more OE
  • 35
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-05-10
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    HARBOUR REACH CHARLESTOWN LTD - 2020-10-06
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-02 ~ 2021-01-31
    IIF 106 - Ownership of shares – 75% or more OE
  • 37
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2025-02-01 ~ 2025-02-01
    IIF 30 - Director → ME
    icon of calendar 2019-01-23 ~ 2024-06-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2025-02-01
    IIF 69 - Has significant influence or control OE
  • 38
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-27 ~ 2021-01-31
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    icon of address 7 Chesterton Place, Newquay, England
    Active Corporate (8 parents)
    Equity (Company account)
    -801 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2022-01-12
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2022-05-18
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-11-15 ~ 2018-11-25
    IIF 214 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.