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

Mr David Gavin Peill

    Related profiles found in government register
  • Mr David Gavin Peill
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holcombe Villa, Holcombe Lane, Bathampton, Bath, BA2 6UW, England

      IIF 1
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 2
    • icon of address 188, High Street, Tonbridge, TN9 1BE, England

      IIF 3
    • icon of address 7, Castle Street, Tonbridge, TN9 1BH, England

      IIF 4
  • Mr David Gavin Piell
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 5
  • Mr David Gavin Peill
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holcombe Villa, Holcombe Lane, Bathampton, Bath, BA2 6UW, United Kingdom

      IIF 6
  • Peill, David Gavin
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 7
    • icon of address 188, High Street, Tonbridge, TN9 1BE, England

      IIF 8
  • Peill, David Gavin
    British chartered surveyor born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, England

      IIF 9
  • Peill, David Gavin
    British commercial director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 10
  • Peill, David Gavin
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleaves House, Tyning, Timsbury, Bath, BA2 0HG, United Kingdom

      IIF 11
    • icon of address C/o Bishop Fleming Bath Limited Minerva House, Lower Bristol Road, Bath, BA2 9ER, England

      IIF 12 IIF 13
    • icon of address 35 & 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, United Kingdom

      IIF 14
    • icon of address 35 And 35a, Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, England

      IIF 15
    • icon of address 35 And 35a, Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, United Kingdom

      IIF 16
    • icon of address 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, United Kingdom

      IIF 17
  • Peill, David Gavin
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleaves House, Tyning, Timsbury, Bath, BA2 0HG, England

      IIF 18
    • icon of address 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, United Kingdom

      IIF 19 IIF 20
    • icon of address 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 21
  • Peill, David Gavin
    British none born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 22
  • Peill, David Gavin
    British property advisors born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holcombe Villa, Holcombe Lane, Bathampton, Bath, BA2 6UW, England

      IIF 23
  • Peill, David Gavin
    British renewable energy development and advisory born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Castle Street, Tonbridge, TN9 1BH, England

      IIF 24
  • Peill, David Gavin
    born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleaves House, Tyning, Timsbury, Bath, BA2 0HG, England

      IIF 25
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, England

      IIF 26
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 27
  • Peill, David Gavin
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 28
    • icon of address Biddlesgate Farm, Cranborne, Wimborne, BH21 5RS, England

      IIF 29 IIF 30 IIF 31
    • icon of address Biddlesgate Farm, Cranborne, Wimborne, Dorset, BH21 5RS, England

      IIF 32
  • Peill, David Gavin
    British commercial director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR, England

      IIF 33
    • icon of address 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 34 IIF 35
  • Peill, David Gavin
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, England

      IIF 36
    • icon of address Biddlesgate Farm, Cranborne, Wimborne, Dorset, BH21 5RS, England

      IIF 37
    • icon of address The Rectory, Englands Lane, Queen Camel, Yeovil, Somerset, BA22 7NN, England

      IIF 38
  • Peill, David Gavin
    British power development born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, High Street, Tonbridge, Kent, TN9 1BB, United Kingdom

      IIF 39 IIF 40
  • Peill, David Gavin
    born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 41
  • Peill, David Gavin
    born in July 1973

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,095,351 GBP2024-02-28
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Biddlesgate Farm, Cranborne, Wimborne, Dorset, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -5,386 GBP2024-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 4
    icon of address Cleaves House Tyning, Timsbury, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 35 And 35a Lower Charlton Trading Estate, Shepton Mallet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 10
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 11
    HERACLES FUND MANAGEMENT LLP - 2008-09-10
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-24 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 12
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address 35 & 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 14 - Director → ME
  • 14
    ONE PLANET DEVELOPMENTS PORTFOLIO 2 LIMITED - 2022-08-05
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (5 parents)
    Equity (Company account)
    72,748 GBP2024-12-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    7,275,600 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (6 parents, 17 offsprings)
    Equity (Company account)
    -765,058 GBP2024-12-31
    Officer
    icon of calendar 2021-04-10 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address Holcombe Farm Holcombe Lane, Bathampton, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Holcombe Villa Holcombe Lane, Bathampton, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 162 High Street, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 39 - Director → ME
  • 20
    TOR POWER LIMITED - 2014-02-13
    icon of address 162 High Street, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 40 - Director → ME
  • 21
    BADGER ADVISORS LIMITED - 2014-02-13
    icon of address 188 High Street, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    135,070 GBP2024-09-30
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 8 - Director → 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
  • 22
    icon of address 7 Castle Street, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,839 GBP2022-12-31
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address C/o Bishop Fleming Bath Limited Minerva House, Lower Bristol Road, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 12 - Director → ME
  • 24
    icon of address C/o Bishop Fleming Bath Limited Minerva House, Lower Bristol Road, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 13 - Director → ME
Ceased 12
  • 1
    MANOR FARM (UPPER WICK) SOLAR PARK LIMITED - 2014-11-05
    HHF2 SOLAR PARK LIMITED - 2015-11-19
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    80 GBP2024-06-30
    Officer
    icon of calendar 2016-07-20 ~ 2019-11-25
    IIF 21 - Director → ME
  • 2
    icon of address Biddlesgate Farm, Cranborne, Wimborne, Dorset, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -5,386 GBP2024-12-31
    Officer
    icon of calendar 2021-08-16 ~ 2021-12-17
    IIF 37 - Director → ME
  • 3
    SAINT GEORGE CAPITAL LLP - 2005-07-27
    icon of address James House 1 Babmaes Street, Mayfair, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2011-12-31
    IIF 42 - LLP Designated Member → ME
  • 4
    SOLAR POWER GENERATION LIMITED - 2013-01-11
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (5 parents, 21 offsprings)
    Equity (Company account)
    -8,055,351 GBP2024-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2019-12-02
    IIF 10 - Director → ME
    icon of calendar 2012-07-23 ~ 2014-09-15
    IIF 9 - Director → ME
  • 5
    BR (POWER) LIMITED - 2015-06-02
    BSR ENERGY LIMITED - 2017-03-09
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -566,045 GBP2024-12-31
    Officer
    icon of calendar 2019-04-11 ~ 2019-11-29
    IIF 34 - Director → ME
  • 6
    ALVOLTA LIMITED - 2017-03-09
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (7 parents, 43 offsprings)
    Equity (Company account)
    -8,833,856 GBP2024-12-31
    Officer
    icon of calendar 2019-04-11 ~ 2019-11-29
    IIF 35 - Director → ME
  • 7
    EAST STREET COMMERCIAL LIMITED - 2025-10-23
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -966 GBP2024-02-28
    Officer
    icon of calendar 2022-06-23 ~ 2025-02-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ 2025-02-28
    IIF 2 - Right to appoint or remove directors OE
    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
  • 8
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2014-08-07
    IIF 38 - Director → ME
  • 9
    HERACLES FUND MANAGEMENT LLP - 2008-09-10
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-02 ~ 2008-09-29
    IIF 43 - LLP Designated Member → ME
  • 10
    ORYX ENERGY SOLUTIONS LTD - 2017-03-21
    icon of address 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -269,398 GBP2024-12-31
    Officer
    icon of calendar 2017-05-10 ~ 2019-11-29
    IIF 15 - Director → ME
  • 11
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-23 ~ 2014-08-07
    IIF 33 - Director → ME
  • 12
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2014-08-07
    IIF 36 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.