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 Mark David Edworthy

    Related profiles found in government register
  • Mr Mark David Edworthy
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Winslade House, Winslade Drive, Clyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 1
    • Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 12
    • Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 13 IIF 14 IIF 15
    • Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Dean Clarke House, Southernhay East, Exeter, EX1 1AP

      IIF 25
    • Dean Clarke House, Southernhay East, Exeter, EX1 1AP, England

      IIF 26 IIF 27
    • Winslade House, Manor Drive, Clyst St. Mary, Exeter, EX5 1FY, England

      IIF 28 IIF 29
    • Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 30 IIF 31 IIF 32
    • Unit 9 Burrington Business Park, Burrington Way, Plymouth, Devon, PL5 3LX, England

      IIF 33
    • 7, Saxon Way, Melbourn, Royston, Cambridgeshire, SG8 6DN, United Kingdom

      IIF 34
    • 6, Deben Way, Melton, Woodbridge, Suffolk, IP12 1RS, England

      IIF 35
  • Mark David Edworthy
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mark David Edworthy
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Winslade Manor, Manor Drive, Winslade Park, Cly St Mary, Exeter, Devon, EX5 1FY, England

      IIF 41
  • Mr Mark David Edworthy
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Dean Clarke House, Southernhay East, Exeter, EX1 1AP, England

      IIF 42
  • Mr Mark David Edworthy
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winslade House, Winslade Park, Manor Drive, Cyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 43
    • 1 Claremont Grove, Claremont Grove, Exeter, EX2 4LY, England

      IIF 44
    • Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 45
    • Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 49
    • Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, Devon, PL4 0LP, United Kingdom

      IIF 50
  • Edworthy, Mark David
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY, United Kingdom

      IIF 51 IIF 52
    • Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 53
    • Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 54
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR

      IIF 55
    • Pembroke House, Torquay Road, Paignton, Devon, TQ3 2EZ, England

      IIF 56
  • Edworthy, Mark David
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Edworthy, Mark David
    British management consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Claremont Grove, Exeter, EX2 4LY, England

      IIF 133
  • Edworthy, Mark David
    British none born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Saxon Way, Melbourn, Cambridgeshire, SG8 6DN, England

      IIF 134
  • Edworthy, Mark David
    British property developer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Edworthy, Mark David
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY, United Kingdom

      IIF 156
  • Edworthy, Mark David
    British company director born in October 1969

    Registered addresses and corresponding companies
  • Edworthy, Mark David
    British director born in October 1969

    Registered addresses and corresponding companies
  • Edworthy, Mark David
    British banker born in October 1967

    Registered addresses and corresponding companies
    • Grove Barn, Pettistree, Suffolk, IP13 0JJ

      IIF 173
  • Edworthy, Mark
    British director born in October 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • 4th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, Uk

      IIF 174 IIF 175
  • Edworthy, Mark David, Mr.
    British alternate director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Ipswich Road, Ipswich Road, Woodbridge, Suffolk, IP12 4BT, England

      IIF 176 IIF 177
  • Edworthy, Mark David, Mr.
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dean Clarke House, Southernhay East, Exeter, EX1 1AP

      IIF 178
    • Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 179
    • Highfield, 55 Ipswich Road, Woodbridge, Suffolk, IP12 4BT, England

      IIF 180
    • Unit 6, Deben Way, Melton, Woodbridge, Suffolk, IP12 1RS, England

      IIF 181 IIF 182
  • Edworthy, Mark David, Mr.
    British finance born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Ipswich Road, Woodbridge, Suffolk, IP12 4BT, England

      IIF 183
  • Edworthy, Mark David, Mr.
    British managing partner born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-5, Grosvenor Place, London, SW1X 7HJ, United Kingdom

      IIF 184
  • Edworthy, Mark David, Mr.
    British none born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 185
    • C/o Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, Devon, PL4 0LP, England

      IIF 186
  • Edworthy, Mark David
    British alternate director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Ipswich Road, Ipswich Road, Woodbridge, Suffolk, IP12 4BT, England

      IIF 187 IIF 188
  • Edworthy, Mark David
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 189
    • Winslade House, Winslade Drive, Clyst St Mary, EX5 1FY, United Kingdom

      IIF 190
    • Winslade House, Winslade Park, Manor Drive, Cyst St Mary, Devon, EX5 1FY, United Kingdom

      IIF 191
    • Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 192 IIF 193 IIF 194
    • Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom

      IIF 200
    • Unit 1, Oak House, Waterside South, Lincoln, LN5 7FB, England

      IIF 201
    • 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 202
    • 7, Saxon Way, Melbourn, Royston, Cambridgeshire, SG8 6DN, United Kingdom

      IIF 203
  • Edworthy, Mark David
    British finance born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Ipswich Road, Woodbridge, Suffolk, IP12 4BT, England

      IIF 204 IIF 205
  • Edworthy, Mark David
    British management consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Grundisburgh Road, Woodbridge, Suffolk, IP12 4HJ

      IIF 206
  • Edworthy, Mark David
    British managing partner born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Ipswich Road, Woodbridge, Suffolk, IP12 4BT, England

      IIF 207
  • Edworthy, Mark David
    British

    Registered addresses and corresponding companies
    • 1, Grundisburgh Road, Woodbridger, Suffolk, IP12 4H3

      IIF 208
  • Edworthy, Mark David
    British director

    Registered addresses and corresponding companies
    • Grove House, Pettistree, Woodbridge, Suffolk, IP13 0JJ

      IIF 209
child relation
Offspring entities and appointments
Active 57
  • 1
    The Ship 17 Brest Road, Derriford, Plymouth, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    -7,495 GBP2023-12-31
    Officer
    2016-11-07 ~ now
    IIF 130 - director → ME
  • 2
    Dean Clarke House, Southernhay East, Exeter, Devon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -36,187 GBP2023-05-31
    Officer
    2015-10-29 ~ now
    IIF 79 - director → ME
  • 4
    GRANITE RESOURCES LIMITED - 2023-09-05
    BURRINGTON ESTATES INTERNATIONAL LIMITED - 2021-04-16
    LEAN PROJECTS LIMITED - 2021-01-12
    BURRINGTON ESTATES INTERNATIONAL LIMITED - 2020-12-21
    GRANITE RESOURCES LIMITED - 2018-02-19
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -85,264 GBP2023-12-31
    Officer
    2015-04-22 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Winslade House Winslade Park, Manor Drive, Clyst St Mary, Devon, United Kingdom
    Corporate (2 parents)
    Officer
    2022-08-18 ~ now
    IIF 81 - director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -220 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-08-12 ~ now
    IIF 78 - director → ME
  • 7
    THRIVE GROUP LIMITED - 2016-05-18
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    2,604,096 GBP2023-12-31
    Officer
    2016-02-22 ~ now
    IIF 71 - director → ME
  • 8
    Dean Clarke House, Southernhay East, Exeter, Devon, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-12 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Dean Clarke House, Southernhay East, Exeter, Devon, England
    Dissolved corporate (3 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 97 - director → ME
  • 10
    Winslade House Manor Drive, Clyst St. Mary, Exeter, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 126 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,741,135 GBP2023-12-31
    Officer
    2017-10-26 ~ now
    IIF 80 - director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    NAVIGATOR CAPITAL LIMITED - 2013-07-03
    LCS MICROGEN LIMITED - 2012-10-25
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -647,454 GBP2022-12-31
    Officer
    2011-09-16 ~ now
    IIF 51 - director → ME
  • 13
    DEAN CLARKE MANAGEMENT LIMITED - 2018-04-04
    DCL LOANS LIMITED - 2014-03-20
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    549,131 GBP2023-03-31
    Officer
    2014-04-04 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2021-02-25 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    ADMIRALTY HOUSE LIMITED - 2016-12-02
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -383,329 GBP2023-12-31
    Officer
    2015-04-22 ~ now
    IIF 68 - director → ME
  • 16
    NOWCHARM LIMITED - 2005-01-17
    Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2007-10-10 ~ dissolved
    IIF 170 - director → ME
    2007-10-10 ~ dissolved
    IIF 209 - secretary → ME
  • 17
    DEAN CLARKE ESTATE LIMITED - 2012-11-30
    DCH COMMERCIAL LIMITED - 2012-11-06
    3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 180 - director → ME
  • 18
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    861,081 GBP2023-12-31
    Officer
    2012-11-30 ~ now
    IIF 66 - director → ME
  • 19
    ADVANCR LIMITED - 2015-09-01
    DEVBUDDY LIMITED - 2013-11-25
    Unit 6 Deben Way, Melton, Woodbridge, Suffolk
    Dissolved corporate (1 parent)
    Officer
    2013-07-18 ~ dissolved
    IIF 181 - director → ME
  • 20
    THRIVE IN LIMITED - 2014-08-19
    Dean Clarke House, Southernhay East, Exeter
    Dissolved corporate (3 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,166 GBP2023-12-31
    Officer
    2013-09-13 ~ now
    IIF 70 - director → ME
  • 22
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Person with significant control
    2018-05-31 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (6 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 187 - director → ME
  • 24
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,781,255 GBP2023-05-31
    Officer
    2015-05-21 ~ now
    IIF 61 - director → ME
  • 25
    BURRINGTON RESIDENTIAL INVESTMENTS LIMITED - 2024-01-26
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,599 GBP2023-12-31
    Officer
    2014-09-30 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Person with significant control
    2021-08-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 27
    Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved corporate (2 parents)
    Equity (Company account)
    -173,864 GBP2021-12-31
    Officer
    2020-02-01 ~ dissolved
    IIF 55 - director → ME
  • 28
    Dean Clarke House, Southernhay East, Exeter
    Dissolved corporate (2 parents)
    Officer
    2014-07-29 ~ dissolved
    IIF 88 - director → ME
  • 29
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2022-02-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 30
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2019-03-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (3 parents)
    Officer
    2011-11-16 ~ now
    IIF 156 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    BURRINGTON ESTATES LIMITED - 2013-07-03
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2013-06-13 ~ dissolved
    IIF 57 - director → ME
  • 33
    OCEAN CRESCENT LIMITED - 2014-03-21
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    OCEAN CRESCENT DEVELOPMENTS LIMITED - 2014-03-21
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    161,430 GBP2023-12-31
    Officer
    2014-03-10 ~ now
    IIF 74 - director → ME
  • 35
    C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    699,895 GBP2023-10-31
    Officer
    2015-09-02 ~ now
    IIF 110 - director → ME
  • 36
    Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved corporate (5 parents)
    Officer
    2007-10-17 ~ dissolved
    IIF 169 - director → ME
  • 37
    ROSEWOODS PROPERTY DEVELOPMENTS LIMITED - 2005-08-30
    ROSEWOODS (RAYLEIGH ROAD DEVELOPMENT) LIMITED - 1999-04-21
    Unit 6 Deben Way, Melton, Suffolk
    Corporate (2 parents)
    Equity (Company account)
    -212,658 GBP2023-06-30
    Officer
    1998-10-27 ~ now
    IIF 133 - director → ME
    Person with significant control
    2017-01-08 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    DEAN CLARKE LOFTS LIMITED - 2015-05-06
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,365 GBP2024-03-31
    Officer
    2014-01-20 ~ now
    IIF 63 - director → ME
  • 39
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,227 GBP2024-02-28
    Officer
    2015-02-13 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,617,192 GBP2024-03-31
    Officer
    2015-08-12 ~ now
    IIF 77 - director → ME
  • 41
    NAVIGATOR TELECOMS LTD - 2013-10-18
    1 King William Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2012-07-03 ~ now
    IIF 185 - director → ME
  • 42
    Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-04-01 ~ now
    IIF 186 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
  • 43
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2019-12-05 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved corporate (2 parents)
    Officer
    2007-05-20 ~ dissolved
    IIF 163 - director → ME
  • 45
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    2018-05-31 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,677,573 GBP2023-12-31
    Officer
    2015-04-13 ~ now
    IIF 65 - director → ME
  • 47
    THRIVE CAPITAL LIMITED - 2017-05-09
    THRIVE IAC LIMITED - 2015-05-21
    EV CAPITAL LTD. - 2014-08-19
    EV CAPITAL RECOVERY LIMITED - 2008-07-28
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    102,832 GBP2023-12-31
    Officer
    2008-08-01 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    2017-11-30 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Person with significant control
    2020-02-13 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    5 Barnfield Crescent, Exeter, Devon
    Dissolved corporate (4 parents)
    Equity (Company account)
    461,587 GBP2020-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    THRIVE HUBS LIMITED - 2022-01-05
    THRIVE IAC LIMITED - 2014-08-19
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -91,707 GBP2023-12-31
    Officer
    2014-02-04 ~ now
    IIF 60 - director → ME
    Person with significant control
    2017-02-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 52
    Winslade House Manor Drive, Clyst St. Mary, Exeter, England
    Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 127 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    BURRINGTON ESTATES (WINSLADE PARK HOLDINGS) LIMITED - 2024-01-03
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,061 GBP2023-12-31
    Officer
    2022-02-15 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 54
    BURRINGTON ESTATES (WINSLADE PARK) LTD - 2024-01-03
    THRIVE CAPITAL LIMITED - 2019-05-21
    THRIVE TECH LIMITED - 2017-05-09
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    7,040,759 GBP2023-12-31
    Officer
    2016-02-22 ~ now
    IIF 76 - director → ME
  • 55
    Winslade House Winslade Park, Manor Drive, Cyst St Mary, Devon, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-08 ~ now
    IIF 191 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    WINSLADE VILLAS LIMITED - 2023-11-13
    Winslade House Manor Drive, Clyst St. Mary, Exeter, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-22 ~ dissolved
    IIF 128 - director → ME
  • 57
    BURRINGTON ESTATES (WINSLADE PARK NEW HOMES) LTD - 2023-11-14
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,578,111 GBP2023-12-31
    Officer
    2021-08-19 ~ now
    IIF 59 - director → ME
Ceased 114
  • 1
    NORTON FOLGATE FG PLC - 2012-03-20
    The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-03-29 ~ 2008-08-05
    IIF 160 - director → ME
  • 2
    NORTON FOLGATE CAPITAL GROUP LIMITED - 2016-10-31
    NORTON FOLGATE CORPORATE FINANCE LIMITED - 2013-11-04
    NORTON FOLGATE BROKING LIMITED - 2009-11-05
    30 Crown Place, London, England
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    522,926 GBP2023-12-31
    Officer
    2007-03-29 ~ 2008-08-05
    IIF 162 - director → ME
  • 3
    NORTON FOLGATE ASSET FINANCE LIMITED - 2016-10-31
    NORTON FOLGATE ASSET MANAGEMENT LIMITED - 2016-04-20
    NORTON FOLGATE STRUCTURED ASSET FINANCE LIMITED - 2014-06-17
    NORTON FOLGATE LEASE MANAGEMENT SERVICES LIMITED - 2009-11-05
    NORTON FOLGATE INVESTMENTS LIMITED - 2004-09-06
    30 Crown Place, London, England
    Corporate (3 parents)
    Officer
    2007-03-29 ~ 2008-08-05
    IIF 159 - director → ME
  • 4
    NORTON FOLGATE LEASING LTD - 2016-10-31
    NORTON FOLGATE FINANCIAL SECURITIES LIMITED - 2001-11-01
    NORTON FOLGATE HOLDINGS GROUP LIMITED - 1998-07-06
    30 Crown Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    164,506 GBP2023-12-31
    Officer
    2007-03-29 ~ 2008-08-05
    IIF 161 - director → ME
  • 5
    NORTON FOLGATE FINANCE LIMITED - 2016-10-31
    ACCESSION RE-FINANCE COMPANY LIMITED - 2009-04-03
    30 Crown Place, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-10-31
    Officer
    2007-03-29 ~ 2008-08-05
    IIF 158 - director → ME
  • 6
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-03-07 ~ 2016-12-15
    IIF 204 - director → ME
  • 7
    ARROW MOBILE COMMUNICATIONS LIMITED - 2011-05-31
    ARROW MOBILE COMMUNICATIONS PLC - 2009-12-22
    ARROW MOBILE COMMUNICATIONS LIMITED - 2006-04-10
    INHOCO 3272 LIMITED - 2006-01-09
    Kilby House, Liverpool Innovation Park, Liverpool, England
    Corporate (6 parents, 24 offsprings)
    Equity (Company account)
    -19,832,894 GBP2023-12-31
    Officer
    2007-06-14 ~ 2010-07-15
    IIF 157 - director → ME
  • 8
    WINSLADE MOTOR CO LTD - 2023-04-06
    AVENUE 7 LIMITED - 2020-05-13
    LUXYLIGHTS LIMITED - 2017-09-26
    SPS LED LIGHTS UK LTD - 2012-10-15
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,162 GBP2023-12-31
    Officer
    2017-03-02 ~ 2023-06-01
    IIF 73 - director → ME
    2012-05-21 ~ 2012-08-01
    IIF 182 - director → ME
    Person with significant control
    2017-03-02 ~ 2023-06-01
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    ABAKUS UK SOLAR TRADING LIMITED - 2012-04-04
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2011-06-01 ~ 2013-01-09
    IIF 189 - director → ME
  • 10
    BLUE ENERGY SOLAR LIMITED - 2011-05-13
    Greyfriars Court, Paradise Square, Oxford
    Dissolved corporate (4 parents)
    Officer
    2011-06-16 ~ 2012-10-31
    IIF 174 - director → ME
    2011-05-16 ~ 2011-06-16
    IIF 202 - director → ME
  • 11
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2011-05-17 ~ 2013-01-09
    IIF 175 - director → ME
  • 12
    17 London Road, Alderley Edge, England
    Corporate (4 parents)
    Equity (Company account)
    289,226 GBP2024-03-31
    Officer
    2010-08-01 ~ 2011-01-24
    IIF 208 - secretary → ME
  • 13
    110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-16 ~ 2016-04-08
    IIF 205 - director → ME
  • 14
    110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-12-07 ~ 2015-11-01
    IIF 183 - director → ME
  • 15
    6 Babbage Way, Clyst Honiton, Exeter, England
    Corporate (3 parents)
    Officer
    2021-06-11 ~ 2023-11-15
    IIF 137 - director → ME
  • 16
    C/o Rrs Department 45, Gresham Street, London
    Corporate (3 parents)
    Officer
    2019-09-20 ~ 2022-10-13
    IIF 105 - director → ME
  • 17
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Officer
    2019-02-12 ~ 2022-10-13
    IIF 102 - director → ME
  • 18
    C/o Rrs Department 45, Gresham Street, London
    Corporate (3 parents)
    Officer
    2020-12-19 ~ 2022-10-13
    IIF 111 - director → ME
  • 19
    C/o Rrs Department 45, Gresham Street, London
    Corporate (3 parents)
    Officer
    2017-07-12 ~ 2022-10-13
    IIF 199 - director → ME
  • 20
    C/o Rrs Department 45, Gresham Street, London
    Corporate (3 parents)
    Officer
    2017-02-06 ~ 2022-10-13
    IIF 198 - director → ME
  • 21
    BURRINGTON ESTATES (BUCKFASTLEIGH) LIMITED - 2021-06-22
    C/o Rrs Department, 45 Gresham Street, London
    Corporate (3 parents)
    Officer
    2016-09-30 ~ 2022-10-13
    IIF 145 - director → ME
  • 22
    C/o Rrs Department 45, Gresham Street, London
    Corporate (3 parents)
    Officer
    2020-03-13 ~ 2022-10-13
    IIF 107 - director → ME
  • 23
    BURRINGTON ESTATES (CARNON DOWNS LIMITED - 2019-10-16
    C/o Rrs Department, 45 Gresham Street, London
    Corporate (3 parents)
    Officer
    2019-10-09 ~ 2022-10-13
    IIF 106 - director → ME
  • 24
    BURRINGTON ESTATES (SIBFORD FERRIS) LIMITED - 2021-06-14
    C/o Rrs Department, 45 Gresham Street, London
    Corporate (3 parents)
    Officer
    2020-12-09 ~ 2022-10-13
    IIF 124 - director → ME
  • 25
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-03-26 ~ 2022-10-13
    IIF 115 - director → ME
  • 26
    Mha 6th Floor, 2 London Wall Place, London
    Corporate (3 parents)
    Officer
    2021-01-25 ~ 2022-10-13
    IIF 125 - director → ME
  • 27
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-01-25 ~ 2022-10-13
    IIF 85 - director → ME
  • 28
    THRIVE GROUP LIMITED - 2016-05-18
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    2,604,096 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-05
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    C/o Rrs Department, 45 Gresham Street, London
    Corporate (3 parents)
    Officer
    2020-12-06 ~ 2022-10-13
    IIF 120 - director → ME
  • 30
    6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -160,394 GBP2023-09-30
    Officer
    2017-10-31 ~ 2022-10-13
    IIF 194 - director → ME
    Person with significant control
    2017-10-31 ~ 2020-11-06
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,575,918 GBP2023-09-30
    Officer
    2020-06-10 ~ 2022-10-13
    IIF 112 - director → ME
    Person with significant control
    2020-06-10 ~ 2020-11-06
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    C/o Rrs Department, 45 Gresham Street, London
    Corporate (3 parents)
    Officer
    2019-06-05 ~ 2022-10-13
    IIF 94 - director → ME
  • 33
    C/o Rrs Department 45, Gresham Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2020-07-14 ~ 2022-10-13
    IIF 96 - director → ME
  • 34
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2021-09-17 ~ 2022-10-13
    IIF 150 - director → ME
    Person with significant control
    2021-09-17 ~ 2024-04-23
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Corporate (3 parents, 17 offsprings)
    Officer
    2017-02-06 ~ 2022-10-13
    IIF 200 - director → ME
  • 36
    C/o Evelyn Partners Llp, Rrs Department, 45 Gresham Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2020-12-04 ~ 2022-10-13
    IIF 118 - director → ME
  • 37
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-06-05 ~ 2022-10-13
    IIF 91 - director → ME
  • 38
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-06-05 ~ 2022-10-13
    IIF 108 - director → ME
  • 39
    STOWFORD MILL ESTATE LIMITED - 2016-09-30
    C/o Rrs Department, 45 Gresham Street, London
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    2013-09-25 ~ 2022-10-13
    IIF 179 - director → ME
  • 40
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Officer
    2020-01-02 ~ 2022-10-13
    IIF 98 - director → ME
    Person with significant control
    2020-01-02 ~ 2021-02-05
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 41
    C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (4 parents)
    Officer
    2016-12-12 ~ 2022-10-13
    IIF 135 - director → ME
  • 42
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    2016-01-25 ~ 2022-10-13
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-09
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    C/o Rrs Department, 45 Gresham Street, London
    Corporate (3 parents)
    Officer
    2017-05-05 ~ 2022-10-13
    IIF 148 - director → ME
  • 44
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    673,908 GBP2015-12-31
    Officer
    2014-11-13 ~ 2023-04-18
    IIF 83 - director → ME
  • 45
    C/o Rrs Department, 45 Gresham Street, London
    Corporate (3 parents)
    Officer
    2018-02-09 ~ 2022-10-13
    IIF 195 - director → ME
  • 46
    C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (3 parents)
    Officer
    2017-05-24 ~ 2022-10-13
    IIF 147 - director → ME
  • 47
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-13 ~ 2022-10-13
    IIF 113 - director → ME
  • 48
    C/o Rrs Department 45, Gresham Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2018-02-09 ~ 2022-10-13
    IIF 197 - director → ME
  • 49
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2018-02-09 ~ 2022-10-13
    IIF 192 - director → ME
  • 50
    C/o Rrs Department 45, Gresham Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2019-06-04 ~ 2022-10-13
    IIF 104 - director → ME
  • 51
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-06-04 ~ 2022-10-13
    IIF 90 - director → ME
  • 52
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-06-04 ~ 2022-10-13
    IIF 103 - director → ME
  • 53
    C/o Rrs Department 45, Gresham Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2019-08-19 ~ 2022-10-13
    IIF 99 - director → ME
  • 54
    C/o Rrs Department 45, Gresham Street, London
    Corporate (4 parents, 9 offsprings)
    Officer
    2017-02-07 ~ 2023-04-26
    IIF 190 - director → ME
  • 55
    BURRINGTON ESTATES (YELVERTON) LIMITED - 2016-09-13
    C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (3 parents)
    Officer
    2016-08-19 ~ 2022-10-13
    IIF 82 - director → ME
  • 56
    C/o Rrs Department 45, Gresham Street, London
    Corporate (3 parents, 2 offsprings)
    Officer
    2017-12-21 ~ 2022-10-13
    IIF 196 - director → ME
  • 57
    C/o Rrs Department 45, Gresham Street, City Of London, London
    Corporate (3 parents)
    Officer
    2019-12-04 ~ 2022-10-13
    IIF 95 - director → ME
  • 58
    C/o Rrs Department 45, Gresham Street, City Of London, London
    Corporate (3 parents)
    Officer
    2019-10-08 ~ 2022-10-13
    IIF 53 - director → ME
  • 59
    BURRINGTON ESTATES (TIVERTON) LIMITED - 2016-08-19
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2016-01-25 ~ 2022-10-13
    IIF 86 - director → ME
  • 60
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Officer
    2016-09-15 ~ 2022-10-13
    IIF 119 - director → ME
  • 61
    C/o Rrs Department, 45 Gresham Street, London
    Corporate (3 parents)
    Officer
    2020-07-14 ~ 2022-10-13
    IIF 89 - director → ME
  • 62
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Corporate (4 parents)
    Officer
    2017-07-12 ~ 2022-10-13
    IIF 193 - director → ME
  • 63
    6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    94,964 GBP2023-09-30
    Officer
    2021-11-29 ~ 2022-10-13
    IIF 123 - director → ME
  • 64
    BURRINGTON ESTATES NEW TOP CO LIMITED - 2021-08-25
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2021-01-15 ~ 2022-10-13
    IIF 100 - director → ME
    Person with significant control
    2021-01-15 ~ 2021-02-05
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 65
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2021-01-18 ~ 2022-10-13
    IIF 92 - director → ME
  • 66
    C/o Rrs Department, 45 Gresham Street, London
    Corporate (3 parents, 2 offsprings)
    Officer
    2021-01-19 ~ 2022-10-13
    IIF 93 - director → ME
  • 67
    APM PLANT LIMITED - 2021-10-06
    Winslade Manor Manor Drive, Winslade Park, Cly St Mary, Exeter, Devon, England
    Corporate (4 parents)
    Equity (Company account)
    26,337 GBP2024-03-31
    Person with significant control
    2020-09-25 ~ 2021-10-19
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-02-25 ~ 2023-05-25
    IIF 153 - director → ME
  • 69
    110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-04-29 ~ 2015-11-01
    IIF 176 - director → ME
  • 70
    Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-10-05 ~ 2021-02-15
    IIF 139 - director → ME
    Person with significant control
    2017-10-05 ~ 2021-02-16
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    6 Babbage Way, Clyst Honiton, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-09 ~ 2022-11-10
    IIF 114 - director → ME
  • 72
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2018-05-31 ~ 2023-05-25
    IIF 143 - director → ME
  • 73
    A TOUCH OF LTD - 2023-05-10
    BLOOM MARKETING & COMMUNICATIONS LTD - 2021-05-19
    DESIGN & DELIVER LIMITED - 2020-07-24
    EXPEDITE SEARCH LIMITED - 2019-08-12
    DESIGN & DELIVER EUROPE LIMITED - 2017-10-31
    EXPEDITE ADVISE LIMITED - 2017-10-17
    NETWORK INTELLIGENCE LIMITED - 2016-06-06
    THRIVE IAC LIMITED - 2014-02-03
    NETWORK INTELLIGENCE LIMITED - 2013-09-05
    EXPEDITE CONSULTANTS LIMITED - 2009-10-24
    INTELLECTUAL PROPERTY NETWORK LIMITED - 2009-04-24
    SHOO 226 LIMITED - 2006-03-16
    C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Corporate (1 parent)
    Equity (Company account)
    -29,541 GBP2022-03-31
    Officer
    2013-09-05 ~ 2014-02-03
    IIF 207 - director → ME
  • 74
    FX CAPITAL TRADING LIMITED - 2010-01-04
    The Steward Building 1st Floor, 12 Steward Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-02-24 ~ 2009-06-01
    IIF 167 - director → ME
  • 75
    NORFOLK & SUFFOLK FINANCE LIMITED - 2005-02-25
    NORFOLK & SUFFOLK CREDIT LIMITED - 1988-07-01
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2004-08-06 ~ 2008-08-05
    IIF 164 - director → ME
  • 76
    CLAN HOMES PLC - 2006-09-13
    NORTHERN TENANCIES PLC - 1989-01-06
    Grant Thornton Uk Llp, 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2006-09-14 ~ 2008-08-05
    IIF 165 - director → ME
  • 77
    GENERAL CAPITAL GROUP PLC - 2006-09-13
    GENERAL CAPITAL GROUP LIMITED - 2005-04-27
    GROVEFIELD HOLDINGS LIMITED - 2005-02-24
    The Oaks, Kirby Road Trowse, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2003-10-20 ~ 2008-08-05
    IIF 171 - director → ME
  • 78
    GROVEFIELD FINANCE (MIDLANDS) LIMITED - 2005-02-25
    GROVEFIELD FINANCE LIMITED - 2005-02-24
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2003-03-04 ~ 2008-08-05
    IIF 172 - director → ME
  • 79
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-03-09 ~ 2022-10-13
    IIF 146 - director → ME
    Person with significant control
    2021-03-09 ~ 2024-02-02
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-08-19 ~ 2022-10-13
    IIF 56 - director → ME
  • 81
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2020-05-14 ~ 2022-10-13
    IIF 149 - director → ME
    Person with significant control
    2020-05-14 ~ 2024-02-02
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    7 Saxon Way, Melbourn, Cambridgeshire, England
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    369,348 GBP2015-12-31
    Officer
    2014-01-03 ~ 2023-09-01
    IIF 132 - director → ME
  • 83
    7 Saxon Way, Melbourn, Royston, Cambridgeshire, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2017-06-27 ~ 2023-09-01
    IIF 203 - director → ME
    Person with significant control
    2017-10-30 ~ 2023-09-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    7 Saxon Way, Melbourn, Royston, Cambridgeshire, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-10-23 ~ 2023-09-01
    IIF 131 - director → ME
  • 85
    SAUNDERS P&H LIMITED - 2016-09-05
    7 Saxon Way, Melbourn, Cambridgeshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2013-04-25 ~ 2023-09-01
    IIF 134 - director → ME
    Person with significant control
    2016-08-28 ~ 2017-10-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    NEWINCCO 1126 LIMITED - 2011-10-25
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (5 parents)
    Officer
    2014-04-29 ~ 2016-12-15
    IIF 188 - director → ME
  • 87
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2022-02-18 ~ 2022-10-13
    IIF 54 - director → ME
  • 88
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-03-06 ~ 2023-05-25
    IIF 138 - director → ME
  • 89
    BURRINGTON ESTATES (ASHILL) LIMITED - 2023-05-15
    Mjl House Cornwall Business Park (west), Scorrier, Redruth, Cornwall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -92,828 GBP2022-06-30
    Officer
    2020-07-10 ~ 2022-10-13
    IIF 101 - director → ME
  • 90
    6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-07-29 ~ 2022-10-15
    IIF 116 - director → ME
  • 91
    OCEAN CRESCENT DEVELOPMENTS LIMITED - 2014-03-21
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    161,430 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-05
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    OFFICE CANOPY GROUP LIMITED - 2010-02-17
    NETSTATIONERS LIMITED - 2002-04-12
    Unit 3 Oak House, Waterside South, Lincoln, Waterside South, Lincoln, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    672,917 GBP2023-12-31
    Officer
    2013-10-01 ~ 2019-11-19
    IIF 201 - director → ME
  • 93
    BURRINGTON ESTATES CD BARNSTAPLE LTD - 2023-06-06
    6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -4,138 GBP2023-09-29
    Officer
    2022-03-29 ~ 2022-10-13
    IIF 69 - director → ME
  • 94
    ONYX COMMERCIAL DEVELOPMENTS LTD - 2023-05-31
    BURRINGTON ESTATES (COMMERCIAL DEVELOPMENTS) LIMITED - 2023-04-05
    6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    -1,014,954 GBP2023-09-30
    Officer
    2020-10-01 ~ 2022-10-13
    IIF 117 - director → ME
    Person with significant control
    2020-10-01 ~ 2020-12-18
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    BURRINGTON ESTATES CD WELLINGTON LTD - 2023-06-01
    6 Babbage Way, Clyst Honiton, Exeter, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    95,058 GBP2023-09-30
    Officer
    2022-03-31 ~ 2022-10-13
    IIF 122 - director → ME
  • 96
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2017-11-03 ~ 2023-05-25
    IIF 142 - director → ME
    Person with significant control
    2017-11-03 ~ 2023-05-25
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    C/o Rrs Department, 45, Gresham Street, London
    Corporate (3 parents)
    Equity (Company account)
    -5,470 GBP2022-06-30
    Officer
    2022-07-08 ~ 2022-10-20
    IIF 121 - director → ME
  • 98
    Unit 6 Deben Way, Melton, Suffolk
    Corporate (2 parents)
    Equity (Company account)
    65,520 GBP2023-06-30
    Officer
    1998-12-01 ~ 2011-06-30
    IIF 206 - director → ME
  • 99
    SEAWARD VIEW MANAGEMENT COMPANY LIMITED - 2017-01-12
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2016-11-09 ~ 2018-09-05
    IIF 155 - director → ME
    Person with significant control
    2016-11-09 ~ 2018-09-05
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 100
    101 Clydesmill Drive, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Corporate (4 parents, 11 offsprings)
    Officer
    2007-08-01 ~ 2007-10-10
    IIF 173 - director → ME
  • 101
    NAVIGATOR TELECOMS LTD - 2013-10-18
    1 King William Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2012-06-27 ~ 2012-06-27
    IIF 184 - director → ME
  • 102
    FX CAPITAL GROUP LTD - 2013-01-15
    RABBIT GROUP LIMITED - 2008-11-14
    1 Sheldon Square, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2009-03-01 ~ 2009-06-01
    IIF 168 - director → ME
  • 103
    FX CAPITAL SECURITIES LTD. - 2013-01-22
    RABBIT SECURITIES LIMITED - 2009-03-06
    1 Sheldon Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2009-02-24 ~ 2009-06-01
    IIF 166 - director → ME
  • 104
    6 Houndiscombe Road, Plymouth, Devon, United Kingdom
    Corporate
    Equity (Company account)
    -101,016 GBP2020-12-31
    Officer
    2016-12-09 ~ 2023-05-24
    IIF 141 - director → ME
  • 105
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-12-05 ~ 2023-05-25
    IIF 152 - director → ME
  • 106
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2021-06-21 ~ 2022-10-13
    IIF 154 - director → ME
  • 107
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2018-05-31 ~ 2023-05-25
    IIF 140 - director → ME
  • 108
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-03-24 ~ 2022-10-13
    IIF 151 - director → ME
    Person with significant control
    2022-03-24 ~ 2023-03-24
    IIF 49 - Has significant influence or control OE
  • 109
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2017-11-30 ~ 2023-05-25
    IIF 144 - director → ME
  • 110
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2020-02-13 ~ 2022-10-13
    IIF 136 - director → ME
  • 111
    THRIVE HUBS LIMITED - 2022-01-05
    THRIVE IAC LIMITED - 2014-08-19
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -91,707 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-02-13
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 112
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-04-29 ~ 2016-04-08
    IIF 177 - director → ME
  • 113
    WINSLADE PARK LEISURE LIMITED - 2021-11-02
    Winslade Manor Manor Drive, Clyst St Mary, Exeter, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    -71,750 GBP2023-12-31
    Officer
    2021-10-13 ~ 2022-01-19
    IIF 129 - director → ME
  • 114
    BURRINGTON ESTATES (WINSLADE PARK) LTD - 2024-01-03
    THRIVE CAPITAL LIMITED - 2019-05-21
    THRIVE TECH LIMITED - 2017-05-09
    Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    7,040,759 GBP2023-12-31
    Person with significant control
    2016-05-18 ~ 2022-02-24
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.