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 Gregory Alan Molter

    Related profiles found in government register
  • Mr Gregory Alan Molter
    American born in April 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit C2, Florence Road Business Park, Kelly Bray, Callington, Cornwall, PL17 8EX, England

      IIF 1
    • icon of address Unit D Tarvin Sands, Mill Lane, Tarvin, Chester, CH3 8JF, United Kingdom

      IIF 2
    • icon of address 1, Hameldown Road, Exeter Road Industrial Estate, Okehampton, Devon, EX20 1UB

      IIF 3
    • icon of address 1 Hameldown Road, Exeter Road Industrial Estate, Okehampton, Devon, EX20 1UB, England

      IIF 4 IIF 5
  • Mr Gregory Molter
    American born in April 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1, Hameldown Road, Exeter Road Industrial Estate, Okehampton, Devon, EX20 1UB, England

      IIF 6
  • Molter, Gregory Alan
    American company director born in April 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit C2, Florence Road Business Park, Kelly Bray, Callington, Corwall, PL17 8EX

      IIF 7
  • Molter, Gregory Alan
    American director born in April 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1, Hameldown Road, Exeter Road Industrial Estate, Okehampton, Devon, EX20 1UB, England

      IIF 8
  • Molter, Gregory Alan
    American director and owner born in April 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1, Hameldown Road, Exeter Road Industrial Estate, Okehampton, Devon, EX20 1UB, England

      IIF 9 IIF 10
  • Molter, Gregory
    American finance born in April 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit D Tarvin Sands, Mill Lane, Tarvin, Chester, CH3 8JF, United Kingdom

      IIF 11
    • icon of address 1, Hameldown Road, Exeter Road Industrial Estate, Okehampton, Devon, EX20 1UB

      IIF 12 IIF 13
  • Molter, Gregory Alan
    American finance born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hameldown Road, Exeter Road Industrial Estate, Okehampton, Devon, EX20 1UB, England

      IIF 14 IIF 15
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 Hameldown Road, Exeter Road Industrial Estate, Okehampton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,799 GBP2024-12-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 9 - Director → ME
  • 2
    AAG TOPCO LIMITED - 2020-04-02
    icon of address 1 Hameldown Road, Exeter Road Industrial Estate, Okehampton, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Elemental Microanalysis, 1 Hameldown Road, Exeter Road Industrial Estate, Okehampton, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    120,220 GBP2024-12-31
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ 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
  • 4
    R.A. CHILTON I.C.P.M.S. CONES LIMITED - 2020-06-11
    icon of address Unit 1 - 3, Tarvin Sands Industries Barrow Lane, Tarvin, Chester, Chesire, England
    Active Corporate (4 parents)
    Equity (Company account)
    148,135 GBP2024-12-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Elemental Micro-analysis Limited, 1 Hameldown Road, Exeter Road Industrial Estate, Okehampton, Devon, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,787 GBP2024-12-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Elemental Micro-analysis Limited, 1 Hameldown Road, Exeter Road Industrial Estate, Okehampton, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,363 GBP2024-12-31
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 14 - Director → ME
  • 7
    NOTSALLOW 176 LIMITED - 2004-04-19
    icon of address Elemental Microanalysis, 1 Hameldown Road, Exeter Road Industrial Estate, Okehampton, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,168,835 GBP2018-12-31
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    181,193 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    SPEED 6918 LIMITED - 1998-07-09
    icon of address Unit D Tarvin Sands Mill Lane, Tarvin, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    164,369 GBP2024-12-31
    Officer
    icon of calendar 2017-09-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    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
Ceased 2
  • 1
    AAG TOPCO LIMITED - 2020-04-02
    icon of address 1 Hameldown Road, Exeter Road Industrial Estate, Okehampton, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-24 ~ 2023-11-22
    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
  • 2
    icon of address Elemental Micro-analysis Limited, 1 Hameldown Road, Exeter Road Industrial Estate, Okehampton, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,363 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-22
    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

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 24 April 2025 and licensed under the Open Government Licence v3.0.