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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Champion De Crespigny, Robert James
    Born in August 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-12-18 ~ now
    OF - Director → CIF 0
    Mr Robert James Champion De Crespigny
    Born in August 1950
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Stibbs, David Michael
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-11-26 ~ now
    OF - Secretary → CIF 0
  • 3
    Hamway, Nigel Jonathon
    Born in June 1956
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-02-22 ~ now
    OF - Director → CIF 0
  • 4
    Ickeringill, Peter Damian Joseph
    Born in June 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-09-17 ~ now
    OF - Director → CIF 0
  • 5
    Mrs Melanie Grace Champion De Crespigny
    Born in October 1952
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Champion De Crespigny, Stuart James
    Born in September 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-05-03 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Mr Eugene Warrington
    Born in July 1960
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2023-02-21 ~ 2024-11-27
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 2
    Glassburn, Christa
    Chief Operating Officer born in February 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-05 ~ 2024-09-26
    OF - Director → CIF 0
    Glassburn, Christa
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-03 ~ 2021-07-05
    OF - Secretary → CIF 0
  • 3
    Ms Emily Burgess
    Born in May 1980
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2023-02-21 ~ 2023-07-31
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 4
    Rober, Gustav Alexander
    Cfo born in June 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-04 ~ 2024-11-26
    OF - Director → CIF 0
    Rober, Gustav Alexander
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-05 ~ 2024-11-26
    OF - Secretary → CIF 0
  • 5
    Beeler, Roderick Charles
    Director born in March 1957
    Individual
    Officer
    icon of calendar 2017-12-18 ~ 2020-05-13
    OF - Director → CIF 0
  • 6
    Freeman, Peter John
    Director born in May 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-05-03 ~ 2022-02-07
    OF - Director → CIF 0
  • 7
    Ms Annabel Said
    Born in September 1980
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2023-02-21 ~ 2024-11-27
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 8
    Mrs Marie Louise Zammit
    Born in May 1979
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2023-10-12 ~ 2024-11-27
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 9
    Mr Malcolm Keith Becker
    Born in March 1959
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2023-02-21 ~ 2024-11-27
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 10
    icon of addressLevel 7, Portomaso Business Tower, St Julians, Malta
    Corporate
    Person with significant control
    2017-05-03 ~ 2017-05-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2017-05-03 ~ 2023-02-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

PBE GROUP LTD

Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • PBE GROUP LTD
    Info
    Registered number 10752899
    icon of addressUnit 5, Cordwallis Business Park, Clivemont Road, Maidenhead SL6 7BU
    PRIVATE LIMITED COMPANY incorporated on 2017-05-03 (8 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-02
    CIF 0
  • PBE GROUP LTD
    S
    Registered number 10752899
    icon of addressSuite Lg Witan Court, Witan Court, 285 Upper Fourth Street, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1EH
    Private Company Limited By Shares in United Kingdom
    CIF 1
  • PBE GROUP LTD
    S
    Registered number 10752899
    icon of addressUnit 5. Cordwallis Business Park, Clivemont Road, Maidenhead, England, SL6 7BU
    Private Limited Company in Registrar Of Companies, England
    CIF 2
  • PBE GROUP LTD.
    S
    Registered number 10752899
    icon of addressSuite Ig Witan Court, 285 Upper Fourth Street, Milton Keynes, England, MK9 1EH
    Limited Company in Registrar Of Companies For England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    ADVANCED DIESEL ENGINEERING LIMITED - 2021-07-12
    icon of address14 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,677,043 GBP2020-07-31
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressUnit 5 Cordwallis Business Park, Clivemont Road, Maidenhead, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address201 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressUnit 5 Cordwallis Business Park, Clivemont Road, Maidenhead, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-11 ~ 2021-04-14
    CIF 3 - Ownership of shares – 75% or more 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.