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 Piers Derek Du Pré

    Related profiles found in government register
  • Mr Piers Derek Du Pré
    British born in May 1948

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Glebe Farm, Down Street, Dummer, Basingstoke, Hampshire, RG25 2AD, United Kingdom

      IIF 1
    • icon of address Pen Y Bryn, Tonna Uchaf, Neath, Neath Port Talbot, SA11 3JT, Wales

      IIF 2
    • icon of address Units 3 & 4, Andromeda House, Calleva Park, Aldermaston, Reading, RG7 8AN, England

      IIF 3
    • icon of address 32, Fairmead Road, Saltash, Cornwall, PL12 4JG, England

      IIF 4
  • Du PrÉ, Piers Derek
    British non-executive director born in May 1948

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Units 3 & 4, Andromeda House, Calleva Park, Aldermaston, Reading, RG7 8AN, England

      IIF 5 IIF 6
    • icon of address 32, Fairmead Road, Saltash, Cornwall, PL12 4JG, England

      IIF 7 IIF 8
  • Du Pre, Piers Derek
    British chairman born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Vo Tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN

      IIF 9
    • icon of address Unit 3, Vo Tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN, United Kingdom

      IIF 10
    • icon of address Orchard Gate Little Lane, Upper Bucklebury, Reading, Berkshire, RG7 6QX

      IIF 11
  • Du Pre, Piers Derek
    British chairman of du pre plc born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Vo Tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN

      IIF 12
  • Du Pre, Piers Derek
    British company director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longstone House, Mill Lane, Chetnole, Sherborne, Dorset, DT9 6PB, England

      IIF 13
  • Du Pre, Piers Derek
    British chairman born in May 1948

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address Play D'eau, Beaucette Marina, Route De La Landes, Vale, Guernsey, GY3 5BQ, Channel Islands

      IIF 14
  • Du Pre, Piers
    British company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 3, & 4, Vo-tec Centre Hambridge Lane, Newbury, Berkshire, RG14 5TN, England

      IIF 15
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Unit 3, Votec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 11 - Director → ME
Ceased 6
  • 1
    DU PRE GROUP LIMITED - 2017-05-04
    icon of address 32 Fairmead Road, Saltash, Cornwall, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2010-01-26 ~ 2013-03-22
    IIF 10 - Director → ME
    icon of calendar 2013-11-01 ~ 2020-12-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-10
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    BESPOKE SYSTEMS LTD - 2002-08-01
    icon of address Pen Y Bryn, Tonna Uchaf, Neath, Neath Port Talbot, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    171,305 GBP2024-12-31
    Officer
    icon of calendar 2020-08-21 ~ 2020-12-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    HEBRON UK LIMITED - 2009-02-20
    PITCOMP 167 LIMITED - 1998-11-19
    icon of address Building 3 3rd Floor, Building 3, St Paul's Place, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -954,534 GBP2024-06-30
    Officer
    icon of calendar 2017-08-15 ~ 2020-04-03
    IIF 5 - Director → ME
    icon of calendar 1998-11-04 ~ 2013-03-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    ONAPHONE LIMITED - 1988-12-15
    DU PRE PLC - 2017-05-04
    DU PRE TELECOMMUNICATIONS LIMITED - 1996-11-11
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -602,909 GBP2024-03-31
    Officer
    icon of calendar ~ 2013-03-22
    IIF 12 - Director → ME
    icon of calendar 2017-08-15 ~ 2020-10-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-09
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address Unit 2, The Old Dairy, Standen Manor, Hungerford, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    255,253 GBP2024-03-31
    Officer
    icon of calendar 2011-10-19 ~ 2013-03-22
    IIF 13 - Director → ME
    icon of calendar 2013-03-22 ~ 2013-03-23
    IIF 15 - Director → ME
  • 6
    icon of address Unit 2, The Old Dairy, Standen Manor, Hungerford, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,642 GBP2024-03-31
    Officer
    icon of calendar 2011-03-09 ~ 2013-03-09
    IIF 14 - 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.