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

Mrs Anne Elizabeth Way

    Related profiles found in government register
  • Mrs Anne Elizabeth Way
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Castle Hotel, 11 The Quay, Dartmouth, Devon, TQ6 9PS, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Way, Anne Elizabeth
    British hotelier born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lauriston 6 Mount Boone, Dartmouth, Devon, TQ6 9PB

      IIF 7
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 8 IIF 9
  • Mrs Anne Elizabeth Way
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willis Farm, Bickleigh, Tiverton, EX16 8RH, England

      IIF 10
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 11
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, TQ2 7FF, United Kingdom

      IIF 12
  • Way, Anne Elizabeth
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lauriston 6 Mount Boone, Dartmouth, Devon, TQ6 9PB

      IIF 13
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, TQ2 7FF, United Kingdom

      IIF 19
  • Way, Anne Elizabeth
    British hotelier born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Castle Hotel, 11 The Quay, Dartmouth, Devon, TQ6 9PS, United Kingdom

      IIF 20
    • icon of address Unit 9, Olympus Business Park, Kingsteignton Road, Newton Abbot, TQ12 2SN, United Kingdom

      IIF 21
    • icon of address 63, Trevarthian Road, St Austell, Cornwall, PL25 4BY

      IIF 22
    • icon of address Willis Farm, Bickleigh, Tiverton, Devon, EX16 8RH

      IIF 23
  • Way, Anne Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 22 Foss Street, Dartmouth, Devon, TQ6 9DR

      IIF 24
  • Way, Anne Elizabeth
    British hotelier

    Registered addresses and corresponding companies
    • icon of address Lauriston 6 Mount Boone, Dartmouth, Devon, TQ6 9PB

      IIF 25
    • icon of address Willis Farm, Bickleigh, Tiverton, Devon, EX16 8RH

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    CASTLE HOTEL (DARTMOUTH) LIMITED - 2020-03-11
    THE STADDISCOMBE ARMS LIMITED - 1997-07-04
    icon of address C/o Pkf Francis Clark Sigma House, Oak View Close, Edginswell Park, Torquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,473,208 GBP2024-06-30
    Officer
    icon of calendar 1996-06-14 ~ now
    IIF 13 - Director → ME
    icon of calendar 1996-06-14 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -133,710 GBP2024-06-30
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 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
  • 3
    icon of address 37 Fairfax Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-05-31
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 9 Olympus Business Park, Kingsteignton Road, Newton Abbot
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,177 GBP2019-03-31
    Person with significant control
    icon of calendar 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
  • 5
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,434,464 GBP2024-06-30
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    153,470 GBP2024-06-30
    Officer
    icon of calendar 2012-11-28 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,758 GBP2024-12-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 15 - Director → ME
Ceased 7
  • 1
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -133,710 GBP2024-06-30
    Officer
    icon of calendar 2018-06-21 ~ 2018-06-21
    IIF 8 - Director → ME
  • 2
    icon of address 63 Trevarthian Road, St Austell, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-17 ~ 2021-05-11
    IIF 22 - Director → ME
  • 3
    icon of address Unit 9 Olympus Business Park, Kingsteignton Road, Newton Abbot
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,177 GBP2019-03-31
    Officer
    icon of calendar 2011-12-02 ~ 2015-12-08
    IIF 21 - Director → ME
  • 4
    SOUTH HAMS FOOD & DRINK LIMITED - 2009-01-27
    icon of address Moorgate House, King Street, Newton Abbot, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1995-02-06 ~ 1998-01-12
    IIF 7 - Director → ME
  • 5
    icon of address 22 Foss Street, Dartmouth, Devon
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    16,054 GBP2015-04-30
    Officer
    icon of calendar 2007-10-25 ~ 2014-08-08
    IIF 24 - Secretary → ME
  • 6
    icon of address 63 Trevarthian Road, St. Austell, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-09 ~ 2020-02-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2020-02-11
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 63 Trevarthian Road, St. Austell, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2005-01-31 ~ 2020-02-11
    IIF 20 - Director → ME
    icon of calendar 2005-01-31 ~ 2020-02-11
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-28
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.