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

Stephens, Paul John

    Related profiles found in government register
  • 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 1
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 2
    • icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall, TR10 9EP

      IIF 3
    • icon of address Office 9, Victoria Commercial Centre, Station Approach, Victoria, Roche, Cornwall, PL26 8LG, United Kingdom

      IIF 4
    • icon of address Blue Point, Cliff Road, Gorran Haven, St. Austell, Cornwall, PL26 6JN, United Kingdom

      IIF 5
    • icon of address Riverside Studios, Newham Road, Truro, TR1 2SU, England

      IIF 6
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 7
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 8 IIF 9
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, England

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

      IIF 11
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, United Kingdom

      IIF 22 IIF 23 IIF 24
  • 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 26
  • 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 27
  • 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 28
  • 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
    • icon of address 8, Park View, Truro, Cornwall, TR1 2BN, England

      IIF 39 IIF 40
  • 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 41
  • 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 42
    • icon of address Riverside Studios, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 43
  • Stephens, Paul Scott
    British accountant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL

      IIF 44 IIF 45
    • icon of address Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL, United Kingdom

      IIF 46
  • Stephens, Paul Scott
    British chartered accountant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL, Uk

      IIF 47
    • icon of address Castle Royle Golf And Country Club, Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL

      IIF 48 IIF 49 IIF 50
  • Stephens, Paul Scott
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL, United Kingdom

      IIF 52
    • icon of address Gooseletts House, Daleham Lane, Splaynes Green, East Sussex, TN22 3TQ, United Kingdom

      IIF 53
  • 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 54
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • 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 56
  • 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 57
  • 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 58
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 59
  • 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 60
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 61
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 62 IIF 63 IIF 64
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
    • icon of address Riverside Studio, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 66
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 67 IIF 68
    • icon of address Riverside View, Riverside Studios, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 69
    • icon of address The City Foundray, 10 Prices Street, Truro, TR1 2ES, England

      IIF 70
    • icon of address The City Foundray, Princes Street, Truro, TR1 2ES, England

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

      IIF 72 IIF 73 IIF 74
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, England

      IIF 76 IIF 77 IIF 78
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, United Kingdom

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

      IIF 80
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 81 IIF 82
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, United Kingdom

      IIF 92
    • icon of address The City Foundry, Princes Street, Truro, TR1 2ES, England

      IIF 93 IIF 94
  • 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 95
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 96
    • icon of address The City Foundry, Princes Street, Truro, TR1 2ES, England

      IIF 97
  • 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 98
    • icon of address The City Foundry, 10 Princes St, Truro, County, TR1 2ES, England

      IIF 99
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, United Kingdom

      IIF 100
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, England

      IIF 101
  • 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 102
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, England

      IIF 103
  • 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 104 IIF 105
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, England

      IIF 106
  • 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 107
  • 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 108
  • 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 109 IIF 110
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 111
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 112 IIF 113 IIF 114
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 115 IIF 116
    • icon of address Saltwater, Saltwater, Pentire Avenue, Newquay, Cornwall, TR7 1PD

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

      IIF 118
    • icon of address Belmont Property Management, Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX

      IIF 119
    • icon of address Riverside Studios, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 120
    • icon of address Riverside Studios, Newham Road, Newham, Truro, TR1 2SU, England

      IIF 121
    • icon of address Riverside Studios, Newham Road, Newham, Truro, TR1 2SU, United Kingdom

      IIF 122
    • icon of address Riverside Studios, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 123
    • icon of address Riverside View, Newham Road, Newham, Truro, Cornwall, TR1 2SU

      IIF 124 IIF 125 IIF 126
    • icon of address Riverside View, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 127
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 128
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 129
    • icon of address Riverside View Riverside Studios, Newham Road, Newham, Newham Road, Newham, Truro, Cornwall, TR1 2SU, England

      IIF 130
    • icon of address Riverside View, Riverside Studios, Newham Road, Newham, Truro, Cornwall, TR1 2SU, United Kingdom

      IIF 131
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 132 IIF 133 IIF 134
  • 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 142
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

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

      IIF 144
  • 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 145
    • icon of address 98, Muswell Hill Road, London, N10 3JR, United Kingdom

      IIF 146
  • Stephens, Paul Scott
    British accountant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Stephens, Paul Scott
    British chartered accountant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL

      IIF 164
    • icon of address Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL, United Kingdom

      IIF 165
    • icon of address C/o Castle Royle Golf & Country Club, Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL, United Kingdom

      IIF 166 IIF 167
  • Stephens, Paul Scott
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gooseletts House, Daleham Lane, Splaynes Green, East Sussex, TN22 3TQ, England

      IIF 168
  • Stephens, Paul Scott
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul John Stephens
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephens, Paul
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Royle Golf & Country Club, Bath Road, Knowl Hill, Reading, RG10 9AL, England

      IIF 229
    • icon of address C/o Castle Royle Golf & Country Club, Bath Road, Knowl Hill, Reading, RG10 9AL, England

      IIF 230 IIF 231 IIF 232
  • 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 233
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 234
  • 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 235
  • Stephens, Paul
    British marketing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Oakhurst Rise, Cheltenham, GL52 6JU, England

      IIF 236
  • Stephens, Paul Scott
    British accountant born in July 1969

    Registered addresses and corresponding companies
    • icon of address 7 Melrose Road, Barnes, London, SW13 9LG

      IIF 237
  • Stephens, Paul Scott
    British

    Registered addresses and corresponding companies
    • icon of address Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL

      IIF 238
    • icon of address Castle Royle Golf And Country Club, Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL

      IIF 239 IIF 240
  • Stephens, Paul Scott
    British director

    Registered addresses and corresponding companies
    • icon of address Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL, United Kingdom

      IIF 241
  • 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 242
    • icon of address 7, Hillcrest Road, Guildford, GU2 8HR, United Kingdom

      IIF 243
  • 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 244 IIF 245 IIF 246
    • icon of address Riverside View, Newham Road, Cornwall, Truro, TR1 2SU, United Kingdom

      IIF 247 IIF 248
    • icon of address Flat 1, 2a Queenstown Road, Battersea, London, SW8 3RX, England

      IIF 249
    • icon of address Riverside View, Newham Road, Truro, Cornwall, TR1 2SU, England

      IIF 250
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 251 IIF 252
    • icon of address The City Foundry, 10 Princes St, Truro, County, TR1 2ES, England

      IIF 253
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 254
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, United Kingdom

      IIF 255
    • icon of address The City Foundry, Princes Street, Truro, TR1 2ES, England

      IIF 256
  • 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 257 IIF 258
  • 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 259
  • 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 260
  • Stephens, Paul Scott

    Registered addresses and corresponding companies
    • icon of address Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL

      IIF 261
    • icon of address C/o Castle Royle Golf & Country Club, Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL, United Kingdom

      IIF 262
  • 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 263 IIF 264 IIF 265
    • icon of address 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 269
    • icon of address The City Foundry, 10 Princes St, Truro, Cornwall, TR1 2ES, England

      IIF 270 IIF 271
    • icon of address The City Foundry, 10 Princes St, Truro, TR1 2ES, England

      IIF 272 IIF 273
    • icon of address The City Foundry, 10 Princes Street, Newham Road, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 274
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, England

      IIF 275
    • icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, TR1 2ES, United Kingdom

      IIF 276
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, England

      IIF 277
    • icon of address The City Foundry, 10 Princes Street, Truro, TR1 2ES, United Kingdom

      IIF 278
  • 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 284
  • 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 285
  • Mr Paul Scott Stephens
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Royle Gold And Country Club, Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL

      IIF 286
    • icon of address Gooseletts House, Daleham Lane, Splaynes Green, East Sussex, TN22 3TQ, United Kingdom

      IIF 287
  • Paul Scott Stephens
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gooseletts House, Daleham Lane, Splaynes Green, East Sussex, TN22 3TQ, England

      IIF 288
  • Stephens, Paul

    Registered addresses and corresponding companies
    • icon of address Clandon Golf Club, Epsom Road, Guildford, Surrey, GU4 7AA

      IIF 289
    • icon of address 98, Muswell Hill Road, London, N10 3JR, United Kingdom

      IIF 290
  • 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 291
    • icon of address 99, Gonville Road, Thornton Heath, CR7 6DF, United Kingdom

      IIF 292
child relation
Offspring entities and appointments
Active 88
  • 1
    icon of address 15 Oakhurst Rise, Cheltenham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -387 GBP2020-08-31
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 236 - Director → ME
  • 2
    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 108 - Director → ME
  • 3
    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 57 - LLP Designated Member → ME
  • 4
    icon of address Gooseletts House, Daleham Lane, Splaynes Green, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,642 GBP2024-09-30
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 288 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1st Floor 21 Station Road, Watford, Herts
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2024-04-05 ~ dissolved
    IIF 190 - Director → ME
  • 7
    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 78 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 8
    BASINGSTOKE JOINERY AND WINDOW CO. LIMITED - 1985-02-15
    LUFF JOINERY CO LIMITED - 1990-02-12
    GLASSFOIL LIMITED - 1984-11-15
    LUFF DEVELOPMENTS (FARNHAM) LIMITED - 1991-06-14
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2024-04-05 ~ dissolved
    IIF 184 - Director → ME
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 10
    icon of address Clandon Golf Club, Epsom Road, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,835,201 GBP2024-06-30
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 191 - Director → ME
    icon of calendar 2018-01-16 ~ now
    IIF 289 - Secretary → ME
  • 11
    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 99 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 13
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 14
    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 80 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address The City Foundry, 10 Princes Street, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 16
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 17
    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 88 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 19
    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 91 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 20
    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 90 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
  • 21
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 210 - Right to appoint or remove directors as a member of a firmOE
  • 22
    CHARCO 29 LIMITED - 2009-04-29
    icon of address Castle Royle Golf & Country Club, Bath Road Knowl Hill, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    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 63 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 24
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 211 - Has significant influence or control as a member of a firmOE
  • 25
    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 68 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 98 Muswell Hill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2017-02-07 ~ dissolved
    IIF 290 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 27
    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 234 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 260 - Has significant influence or controlOE
  • 28
    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 95 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
  • 29
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 143 - Director → ME
  • 31
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 282 - Right to appoint or remove directors as a member of a firmOE
    IIF 282 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 282 - Ownership of shares – 75% or more as a member of a firmOE
  • 32
    icon of address Riverside View, Newham Road, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 7 - Director → ME
  • 33
    icon of address Gooseletts House, Daleham Lane, Splaynes Green, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    275,754 GBP2025-01-31
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ now
    IIF 287 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Riverside View, Newham Road, Cornwall, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
  • 35
    NIZELS DEVELOPMENT LIMITED - 2003-10-23
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 192 - Director → ME
  • 36
    icon of address First Floor, 21 Station Road, Watford, Herts
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 266 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 266 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 266 - Right to appoint or remove directors as a member of a firmOE
  • 37
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 38
    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 94 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Riverside Studios Newham Road, Newham, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 6 - Director → ME
  • 40
    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 4 - Director → ME
  • 41
    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 242 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,472 GBP2024-09-30
    Officer
    icon of calendar 2012-06-11 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 291 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 291 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 99 Gonville Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 44
    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 69 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
  • 45
    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 144 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 252 - Has significant influence or controlOE
  • 46
    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 81 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 132 - Has significant influence or controlOE
  • 47
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 224 - Has significant influence or control as a member of a firmOE
  • 48
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 49
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 209 - Has significant influence or control as a member of a firmOE
  • 50
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - 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 2023-03-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 140 - Has significant influence or controlOE
  • 52
    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 62 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 53
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 141 - Has significant influence or controlOE
  • 54
    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 96 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 55
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 56
    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 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 139 - Has significant influence or control as a member of a firmOE
  • 57
    icon of address Riverside View, Newham Road, Cornwall, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 58
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 59
    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 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 60
    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 66 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 61
    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 67 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 62
    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 38 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 63
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 64
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
  • 65
    icon of address The City Foundry, 10 Princes St, Truro, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 1 - Director → ME
  • 66
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 273 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 273 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 273 - Right to appoint or remove directors as a member of a firmOE
  • 67
    icon of address 10 Princes Street, Truro, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 68
    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 104 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 284 - Has significant influence or control as a member of a firmOE
  • 69
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 70
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 71
    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 83 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 73
    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 106 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 276 - Has significant influence or controlOE
  • 74
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 75
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 76
    icon of address The City Foundry, 10 Princes Street, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 77
    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 103 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 3 - Director → ME
  • 79
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 80
    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 102 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 272 - Has significant influence or controlOE
  • 81
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 82
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 83
    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 100 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    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 71 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 265 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 265 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 265 - Right to appoint or remove directors as a member of a firmOE
  • 85
    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 89 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 86
    icon of address 7 Hillcrest Road, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 243 - Director → ME
  • 87
    icon of address The City Foundry, 10 Princes St, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 263 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 263 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 263 - Right to appoint or remove directors as a member of a firmOE
  • 88
    icon of address River House, High Street, Edenbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 58 - Director → ME
Ceased 89
  • 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 74 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2021-12-31
    IIF 126 - Ownership of shares – 75% or more OE
  • 2
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    532,197 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2025-03-31
    IIF 186 - Director → ME
  • 3
    CROWN GOLF DEVELOPMENT LIMITED - 2019-12-12
    icon of address Pine Ridge Golf Centre Old Bisley Road, Frimley, Camberley, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -155,657 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-04-28
    IIF 169 - Director → ME
  • 4
    TEAMCLEVER LIMITED - 1990-03-01
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 149 - Director → ME
  • 5
    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 43 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ 2022-12-22
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CLUBHAUS (CASTLE ROYLE) LIMITED - 2004-09-20
    GOVERNADAPT LIMITED - 1997-05-12
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-11 ~ 2021-08-31
    IIF 164 - Director → ME
    icon of calendar 2004-05-26 ~ 2011-12-20
    IIF 50 - Director → ME
  • 7
    CLUBHAUS (CHARTHAM PARK) LIMITED - 2004-09-20
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-08 ~ 2011-12-20
    IIF 46 - Director → ME
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 152 - Director → ME
  • 8
    BROOMCO (2775) LIMITED - 2002-02-11
    icon of address C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2021-08-31
    IIF 193 - Director → ME
  • 9
    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 93 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2021-01-31
    IIF 247 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-06 ~ 2025-02-01
    IIF 268 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 268 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 268 - Right to appoint or remove directors as a member of a firm OE
  • 10
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ 2025-02-01
    IIF 259 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-08 ~ 2024-04-01
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    icon of calendar 2021-11-08 ~ 2021-11-08
    IIF 200 - Ownership of shares – 75% or more OE
  • 11
    icon of address C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,964,639 GBP2024-09-30
    Officer
    icon of calendar 2015-01-08 ~ 2021-08-31
    IIF 166 - Director → ME
    icon of calendar 2015-01-08 ~ 2021-08-31
    IIF 262 - Secretary → ME
  • 12
    icon of address Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2015-01-28
    IIF 47 - Director → ME
  • 13
    BROOMCO (3071) LIMITED - 2003-02-28
    BENNELONG GOLF LIMITED - 2015-06-18
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    -24,741,640 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-04-28
    IIF 180 - Director → ME
  • 14
    BENNELONG GOLF PARTNERS SUBSIDIARY LIMITED - 2015-06-18
    AMERICAN GOLF (UK) LIMITED - 2005-01-21
    DE FACTO 328 LIMITED - 1993-08-18
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    -1,437,809 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-03-28
    IIF 178 - Director → ME
  • 15
    BENNELONG GOLF PARTNERS LIMITED - 2015-06-18
    BROOMCO (3606) LIMITED - 2004-12-09
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    -10,642 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-04-28
    IIF 174 - Director → ME
  • 16
    UCHITELCO LIMITED - 2018-03-27
    icon of address C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -30,988,988 GBP2024-09-30
    Officer
    icon of calendar 2018-05-17 ~ 2021-08-31
    IIF 232 - Director → ME
  • 17
    icon of address C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-05-17 ~ 2021-08-31
    IIF 231 - Director → ME
  • 18
    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 129 - Ownership of shares – 75% or more OE
  • 19
    KINDEQUAL LIMITED - 1997-04-30
    icon of address Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 159 - Director → ME
  • 20
    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 233 - Director → ME
  • 21
    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 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-23 ~ 2025-01-31
    IIF 283 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 283 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 283 - Right to appoint or remove directors as a member of a firm OE
  • 22
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ 2014-04-02
    IIF 29 - Director → ME
  • 23
    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 110 - Ownership of shares – 75% or more OE
  • 24
    icon of address C/o Castle Royle Golf & Country, Club, Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    29,780,793 GBP2024-09-30
    Officer
    icon of calendar 2005-03-17 ~ 2021-08-31
    IIF 155 - Director → ME
    icon of calendar 2005-03-17 ~ 2011-12-20
    IIF 261 - Secretary → ME
  • 25
    THE SEEDY MILL GOLF CLUB LTD. - 1997-07-30
    CLUBHOUSE GROUP LIMITED - 1997-08-19
    THE SEEDY MILL GOLF CLUB LTD. - 2007-07-20
    INGLEBY (511) LIMITED - 1991-04-17
    icon of address Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 154 - Director → ME
  • 26
    FINELAKE LIMITED - 1991-06-13
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-02 ~ 2005-11-29
    IIF 237 - Director → ME
  • 27
    STEVTON (NO. 91) LIMITED - 1996-04-11
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,575,939 GBP2024-06-30
    Officer
    icon of calendar 2024-04-05 ~ 2025-03-31
    IIF 181 - Director → ME
  • 28
    icon of address Pine Ridge Golf Club, Old Bisley Road, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -34,920 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-04-28
    IIF 171 - Director → ME
  • 29
    icon of address Pine Ridge Golf Club, Old Bisley Road, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    142,477 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2025-03-30
    IIF 170 - Director → ME
  • 30
    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 64 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ 2025-02-01
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Officer
    icon of calendar 2024-04-05 ~ 2025-03-31
    IIF 173 - Director → ME
  • 32
    NIZELS DEVELOPMENT LIMITED - 2003-10-23
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2011-12-20
    IIF 52 - Director → ME
    icon of calendar 2003-10-15 ~ 2011-12-20
    IIF 241 - Secretary → ME
  • 33
    CLUBHAUS (NIZELS) LIMITED - 2004-09-20
    FILETRON LIMITED - 1997-05-12
    icon of address Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 157 - Director → ME
  • 34
    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 127 - Ownership of shares – 75% or more OE
  • 35
    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 54 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2019-05-11
    IIF 145 - Ownership of shares – 75% or more OE
  • 36
    CROWN GOLF PINE RIDGE LIMITED - 2020-01-13
    BENNELONG GOLF INVESTMENTS LIMITED - 2015-06-18
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    4,769,449 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2025-03-31
    IIF 172 - Director → ME
  • 37
    BENNELONG GOLF INVESTMENTS SUBSIDIARY LIMITED - 2015-06-18
    CROWN GOLF PINE RIDGE PROPERTY LIMITED - 2020-01-13
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -476,176 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-04-28
    IIF 183 - Director → ME
  • 38
    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 30 - Director → ME
  • 39
    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 116 - Ownership of shares – 75% or more OE
  • 40
    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 107 - Director → ME
  • 41
    icon of address Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -991,373 GBP2024-09-30
    Officer
    icon of calendar 2016-04-08 ~ 2021-08-31
    IIF 160 - Director → ME
  • 42
    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 131 - Ownership of shares – 75% or more OE
  • 43
    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 73 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2025-02-01
    IIF 264 - Right to appoint or remove directors OE
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-12-29 ~ 2021-11-30
    IIF 125 - Ownership of shares – 75% or more OE
  • 44
    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 2023-01-26 ~ 2024-06-01
    IIF 85 - Director → ME
    icon of calendar 2025-02-01 ~ 2025-02-01
    IIF 105 - Director → ME
  • 45
    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 199 - Ownership of shares – 75% or more OE
  • 46
    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 201 - Ownership of shares – 75% or more OE
  • 47
    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 196 - Ownership of shares – 75% or more OE
  • 48
    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 195 - Ownership of shares – 75% or more OE
  • 49
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-02-21
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    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 2009-09-23 ~ 2011-09-30
    IIF 40 - Director → ME
    icon of calendar 2011-10-01 ~ 2025-02-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2021-01-31
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-01-23 ~ 2025-02-01
    IIF 279 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 279 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 279 - Right to appoint or remove directors as a member of a firm OE
  • 51
    icon of address Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -19,165,777 GBP2024-09-30
    Officer
    icon of calendar 2018-05-17 ~ 2021-08-31
    IIF 229 - Director → ME
  • 52
    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 111 - Ownership of shares – 75% or more OE
  • 53
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    557,584 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2025-04-01
    IIF 189 - Director → ME
  • 54
    SOUTH WINCHESTER GOLF CLUB (1993) LIMITED - 2019-12-12
    PLSL 237 LIMITED - 1993-11-16
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,616,672 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-04-28
    IIF 182 - Director → ME
  • 55
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,813,393 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2025-03-31
    IIF 188 - Director → ME
  • 56
    BROOMCO (3650) LIMITED - 2004-12-17
    CROWN GOLF ST MELLION LIMITED - 2019-12-12
    BENNELONG GOLF (ST MELLION) LIMITED - 2015-06-18
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,596,146 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-04-28
    IIF 177 - Director → ME
  • 57
    AMERICAN GOLF OPERATIONS LIMITED - 1996-04-11
    NOVAGRID LIMITED - 1998-06-08
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    80,485 GBP2024-03-31
    Officer
    icon of calendar 2023-12-19 ~ 2025-03-31
    IIF 175 - Director → ME
  • 58
    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 87 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2024-02-01
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 59
    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 86 - Director → ME
  • 60
    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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2021-01-31
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 61
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,723,900 GBP2024-09-30
    Officer
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 148 - Director → ME
    icon of calendar 2008-04-08 ~ 2011-12-20
    IIF 44 - Director → ME
  • 62
    SUNBURY GOLF CLUB LIMITED - 2019-12-12
    CHELTRADING 127 LIMITED - 1996-09-27
    AMERICAN GOLF AT SUNBURY LIMITED - 2005-01-21
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,250,084 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-04-28
    IIF 179 - Director → ME
  • 63
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    291,476 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2025-03-31
    IIF 185 - Director → ME
  • 64
    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 244 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-10 ~ 2025-01-31
    IIF 280 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 280 - Right to appoint or remove directors as a member of a firm OE
    IIF 280 - Ownership of shares – 75% or more as a member of a firm OE
  • 65
    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 97 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ 2025-05-01
    IIF 249 - Ownership of shares – 75% or more OE
  • 66
    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 39 - Director → ME
  • 67
    CLUBHAUS LIMITED - 2004-09-02
    CLUBHAUS PLC - 2004-07-22
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2011-12-20
    IIF 48 - Director → ME
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 153 - Director → ME
    icon of calendar 2002-05-17 ~ 2011-12-20
    IIF 239 - Secretary → ME
  • 68
    LAW 2415 LIMITED - 2004-04-08
    PARK LANE ACQUISITIONS (HOLDINGS) LIMITED - 2004-09-21
    icon of address C/o Castle Royle Golf & Country, Club Bath Road Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents, 18 offsprings)
    Equity (Company account)
    7,253,784 GBP2024-09-30
    Officer
    icon of calendar 2004-03-18 ~ 2021-08-31
    IIF 165 - Director → ME
    icon of calendar 2004-03-18 ~ 2011-12-20
    IIF 238 - Secretary → ME
  • 69
    LAW 2412 LIMITED - 2004-04-08
    PARK LANE ACQUISITIONS LIMITED - 2004-08-26
    icon of address C/o Castle Royle Golf & Country, Club Bath Road Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -14,297,548 GBP2024-09-30
    Officer
    icon of calendar 2004-03-18 ~ 2011-12-20
    IIF 51 - Director → ME
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 163 - Director → ME
    icon of calendar 2004-03-18 ~ 2011-12-20
    IIF 240 - Secretary → ME
  • 70
    FAMILY GOLF LIMITED - 1998-12-08
    CLUBHAUS OPERATIONS LIMITED - 2004-09-20
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-11 ~ 2021-08-31
    IIF 150 - Director → ME
    icon of calendar 2004-05-26 ~ 2011-12-20
    IIF 49 - Director → ME
  • 71
    CLUBHAUS (THE ESSEX) LIMITED - 2004-09-20
    CYBERANGLO LIMITED - 2000-10-18
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-08 ~ 2011-12-20
    IIF 45 - Director → ME
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 147 - Director → ME
  • 72
    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 65 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2021-01-31
    IIF 115 - Has significant influence or control OE
    IIF 115 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-10-04 ~ 2025-02-01
    IIF 281 - Right to appoint or remove directors as a member of a firm OE
    IIF 281 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 281 - Ownership of shares – 75% or more as a member of a firm OE
  • 73
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-02-21
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    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 202 - Ownership of shares – 75% or more OE
  • 75
    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 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – 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)
    Person with significant control
    icon of calendar 2020-09-02 ~ 2021-01-31
    IIF 118 - Ownership of shares – 75% or more OE
  • 77
    icon of address The City Foundry, 10 Princes St, Truro, Cornwall, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2019-01-23 ~ 2024-06-01
    IIF 77 - Director → ME
    icon of calendar 2025-02-01 ~ 2025-02-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2025-02-01
    IIF 267 - Has significant influence or control OE
  • 78
    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 109 - Ownership of shares – More than 50% but less than 75% OE
  • 79
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2022-05-18
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 151 - Director → ME
  • 81
    SEDDON (DESIGN SERVICE) LIMITED - 1985-12-20
    icon of address Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-12-22 ~ 2021-08-31
    IIF 158 - Director → ME
  • 82
    icon of address C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    71,915 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ 2021-08-31
    IIF 194 - Director → ME
  • 83
    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 55 - Director → ME
  • 84
    icon of address C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-17 ~ 2021-08-31
    IIF 230 - Director → ME
  • 85
    THE VALE GOLF AND COUNTRY CLUB LIMITED - 2010-01-19
    icon of address C/o Castle Royle Golf & Country Club Bath Road, Knowl Hill, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,432,884 GBP2024-09-30
    Officer
    icon of calendar 2015-11-30 ~ 2021-08-31
    IIF 167 - Director → ME
  • 86
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,648 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2025-03-31
    IIF 187 - Director → ME
  • 87
    DAVID CARTER MANAGEMENT COMPANY LIMITED - 1993-09-15
    GOLFPARTNERS INTERNATIONAL LIMITED - 2019-12-12
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -513,922 GBP2022-06-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-04-28
    IIF 176 - Director → ME
  • 88
    WITNEY GOLF CLUB LIMITED - 2013-05-29
    icon of address Castle Royle Golf And Country Club Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2021-08-31
    IIF 162 - Director → ME
  • 89
    MEREHAVEN INVESTMENTS 2 LIMITED - 2007-09-28
    MEREHAVEN INVESTMENTS LIMITED - 2008-02-01
    icon of address Castle Royle Golf And Country Club Bath Road, Knowl Hill, Reading
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-04 ~ 2021-08-31
    IIF 161 - 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.