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

Sawle, Ian David

    Related profiles found in government register
  • Sawle, Ian David
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hendwr Office, Llandrillo, Corwen, Denbighshire, LL21 0SN, Wales

      IIF 1
    • icon of address 15, Whitelady Road, Plymstock, Plymouth, Devon, PL9 9GA, England

      IIF 2
    • icon of address 25 Underlane, Plymstock, Plymouth, Devon, PL9 9LA

      IIF 3 IIF 4 IIF 5
    • icon of address 25, Underlane, Plymstock, Plymouth, Devon, PL9 9LA, England

      IIF 6
  • Sawle, Ian David
    British consulting engineer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Thomas Westcott, Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 7
  • Sawle, Ian David
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cae Mawr, Cynwyd, Corwen, Denbighshire, LL21 0EU, Wales

      IIF 8
    • icon of address 15, White Lady Road, Plymstock, Plymouth, Devon, PL9 9GA, England

      IIF 9
    • icon of address 15, Whitelady Road, Plymstock, Plymouth, Devon, PL9 9GA, England

      IIF 10 IIF 11
    • icon of address 25 Underlane, Plymstock, Plymouth, Devon, PL9 9LA

      IIF 12
    • icon of address 25, Underlane, Plymstock, Plymouth, Devon, PL9 9LA, England

      IIF 13
    • icon of address Oversound Cottage, Renney Road, Heybrook Bay, Plymouth, Devon, PL9 0BD, England

      IIF 14
    • icon of address The Green House, 25 Underlane, Plymstock, Plymouth, PL9 9LA, United Kingdom

      IIF 15
  • Sawle, Ian David
    English engineer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helfenburg House, 169 Greenham Business Park, Newbury, Berkshire, RG19 6HN, England

      IIF 16
  • Sawle, Ian
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hendwr Office, Hendwr, Llandrillo, Corwen, Denbighshire, LL21 0SN, Wales

      IIF 17
    • icon of address Merrifield, Woodlands, Ashburton, Newton Abbot, TQ13 7JS, England

      IIF 18
  • Mr Ian Sawle
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hendwr Office, Hendwr, Llandrillo, Corwen, Denbighshire, LL21 0SN, Wales

      IIF 19
  • Mr Ian David Sawle
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Whitelady Road, Plymstock, Plymouth, Devon, PL9 9GA, England

      IIF 20 IIF 21
    • icon of address 25 Underlane, Plymstock, Plymouth, Devon, PL9 9LA, England

      IIF 22 IIF 23
  • Mr Ian David Sawle
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Underlane, Plymstock, Plymouth, Devon, PL9 9LA, United Kingdom

      IIF 24
    • icon of address The Green House, 25 Underlane, Plymstock, Plymouth, PL9 9LA, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    EKOGEA CONTRACTING LIMITED - 2022-10-13
    5D GROUP (UK) LIMITED - 2020-12-08
    5D SOLAR LIMITED - 2013-08-14
    icon of address C/o Kpm Business Recovery & Insolvency Limited, Little Bursdon, Bideford, Devon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    103,238 GBP2022-01-31
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Merrifield Woodland, Ashburton, Newton Abbot, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Thompson Jenner Llp, 28 Alexandra Terrace, Exmouth, Devon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    878 GBP2024-01-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 14 - Director → ME
  • 4
    5D SOLAR LIMITED - 2017-09-23
    5D GROUP (UK) LIMITED - 2013-08-14
    icon of address Begbies Traynor (central) Llp Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -245,284 GBP2023-01-31
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Merrifield, Woodland, Ashburton, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 13 - Director → ME
  • 6
    INVICTUS CONSULTANTS LIMITED - 2014-09-18
    icon of address C/o Kpm Business Recovery & Insolvency Limited Little Bursdon, Hartland, Bideford, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,002 GBP2020-09-30
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Hendwr Office Hendwr, Llandrillo, Corwen, Denbighshire, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address Hendwr, Llandrillo, Corwen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    94,654 GBP2023-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Hendwr Office, Llandrillo, Corwen, Denbighshire, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,592 GBP2023-10-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Unit 14 2 Cattedown Road, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    79,532 GBP2023-10-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 52 Oreston Road, Plymstock, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Harscombe House, 1 Darklake View, Plymouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,513 GBP2016-12-31
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    icon of address Cae Mawr, Cynwyd, Corwen, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,933 GBP2022-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 8 - Director → ME
  • 14
    FLEXIPIPE LIMITED - 2005-01-18
    icon of address 6 Houndiscombe Road, Plymouth, Devon
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-04-30 ~ now
    IIF 4 - Director → ME
Ceased 8
  • 1
    EKOGEA CONTRACTING LIMITED - 2022-10-13
    5D GROUP (UK) LIMITED - 2020-12-08
    5D SOLAR LIMITED - 2013-08-14
    icon of address C/o Kpm Business Recovery & Insolvency Limited, Little Bursdon, Bideford, Devon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    103,238 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Thompson Jenner Llp, 28 Alexandra Terrace, Exmouth, Devon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    878 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-07-19 ~ 2023-11-23
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    5D SOLAR LIMITED - 2017-09-23
    5D GROUP (UK) LIMITED - 2013-08-14
    icon of address Begbies Traynor (central) Llp Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -245,284 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Unit 14 2 Cattedown Road, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    79,532 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-03-03 ~ 2020-09-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address 52 Oreston Road, Plymstock, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2008-06-11
    IIF 3 - Director → ME
  • 6
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,339,714 GBP2022-03-31
    Officer
    icon of calendar 2004-03-01 ~ 2006-04-30
    IIF 5 - Director → ME
  • 7
    icon of address C/o Westcotts (sw) Llp Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    251,820 GBP2024-06-30
    Officer
    icon of calendar 2013-06-01 ~ 2022-07-19
    IIF 7 - Director → ME
  • 8
    icon of address Helfenburg House, 169 Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-19 ~ 2019-04-08
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.