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

Laity, Barry Paul

    Related profiles found in government register
  • Laity, Barry Paul
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189-191, Earls Court Road, Earls Court, London, SW5 9AN, England

      IIF 1
    • icon of address Dove Cottage, Sunny Corner, Portreath, Redruth, TR16 4ND, England

      IIF 2
    • icon of address 9, Walsingham Place, Truro, Cornwall, TR1 2RP, England

      IIF 3 IIF 4
  • Laity, Barry Paul
    British developer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dove Cottage, Sunny Corner, Portreath, Redruth, TR16 4ND, United Kingdom

      IIF 5
  • Laity, Barry Paul
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Fore Street, Ivybridge, Devon, PL21 9AE, United Kingdom

      IIF 6
    • icon of address Dove Cottage, Sunny Corner, Portreath, Cornwall, TR16 4NB, England

      IIF 7 IIF 8
    • icon of address Dove Cottage Sunny Corner, Portreath, Redruth, Cornwall, TR16 4ND

      IIF 9
    • icon of address Dove Cottage, Sunny Corner, Portreath, Redruth, Cornwall, TR16 4ND, United Kingdom

      IIF 10
    • icon of address 48, Fore Street, Saltash, PL12 6JL, England

      IIF 11
    • icon of address John Savage Accountancy, 16 Walsingham Place, Truro, TR1 2RP, England

      IIF 12
  • Laity, Barry Paul
    British manager born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dove Cottage Sunny Corner, Portreath, Redruth, Cornwall, TR16 4ND

      IIF 13
  • Laity, Barry Paul
    British managing director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dove Cottage Sunny Corner, Portreath, Redruth, Cornwall, TR16 4ND

      IIF 14
  • Mr Barry Paul Laity
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189-191, Earls Court Road, Earls Court, London, SW5 9AN, England

      IIF 15
    • icon of address 189-193, Earls Court Road, London, SW5 9AN, United Kingdom

      IIF 16
    • icon of address Dove Cottage, Sunny Corner, Portreath, Redruth, Cornwall, TR16 4ND, United Kingdom

      IIF 17
    • icon of address 48, Fore Street, Saltash, PL12 6JL, England

      IIF 18
    • icon of address 9, Walsingham Place, Truro, Cornwall, TR1 2RP, England

      IIF 19 IIF 20 IIF 21
    • icon of address 9, Walsingham Place, Truro, TR1 2RP, United Kingdom

      IIF 24
  • Laity, Barry Paul

    Registered addresses and corresponding companies
    • icon of address 9, Walsingham Place, Truro, TR1 2RP, United Kingdom

      IIF 25
  • Barry Paul Laity
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dove Cottage, Sunny Corner, Portreath, Redruth, TR16 4ND, England

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-06-13 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address C/o Armstrong Watson Central House, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-01 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Dove Cottage, Sunny Corner, Portreath, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 48 Fore Street, Saltash, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 9 Walsingham Place, Truro, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,049 GBP2022-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-02-10 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Dove Cottage Sunny Corner, Portreath, Redruth, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 189-193 Earls Court Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,644 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Dove Cottage Sunny Corner, Portreath, Redruth, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,621 GBP2024-01-31
    Officer
    icon of calendar 2006-07-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 9 Walsingham Place, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,427 GBP2016-12-31
    Officer
    icon of calendar 2015-08-12 ~ 2018-01-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    PRIMROSE COURT (CORNWALL) LTD - 2014-07-11
    icon of address The Charmwood Centre Southampton Road, Bartley, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,281 GBP2024-01-31
    Officer
    icon of calendar 2014-08-01 ~ 2020-03-04
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-04
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 9 Walsingham Place, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72 GBP2019-07-31
    Officer
    icon of calendar 2014-04-24 ~ 2017-06-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PRIMROSE COURT (ST IVES) LTD - 2014-06-04
    icon of address 189-191 Earls Court Road, Earls Court, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -350 GBP2021-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2022-09-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-06
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Saud & Company, 105-111 Euston Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-12-05 ~ 1998-12-01
    IIF 13 - Director → ME
  • 6
    OCEANS REACH (CARNON DOWNS) LTD - 2020-06-05
    icon of address 106 Kenwyn Street, Truro, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,290 GBP2024-08-31
    Officer
    icon of calendar 2015-08-18 ~ 2019-07-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-03
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    OCEANS REACH LIMITED - 2020-06-05
    icon of address 106 Kenwyn Street, Truro, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,422 GBP2024-03-31
    Officer
    icon of calendar 2013-10-16 ~ 2019-07-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-03
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.