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

Temple, David

    Related profiles found in government register
  • Temple, David
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
  • Temple, David
    British manager born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minerva House, Galahad Road Beacon Park, Gorleston, Great Yarmouth, NR31 7RU, United Kingdom

      IIF 6
  • Temple, David
    British agricultural contractor born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bridle Path, Woodcote, Reading, RG8 0SE, United Kingdom

      IIF 7
  • Temple, David
    British business partner born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breckland Park School, Turbine Way, Eco-tech Business And Innovation Park, Swaffham, Norfolk, PE37 7HT, United Kingdom

      IIF 8
  • Temple, David
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastpoint House, Rotterdam Road, Lowestoft, Suffolk, NR32 2EX, United Kingdom

      IIF 9
    • icon of address 21 Bridle Path, Woodcote, Reading, RG8 0SE

      IIF 10
  • Temple, David
    British marketing executive born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azure Uk, 5, John Goshawk Road, Rash's Green, East Dereham, NR19 1SY, England

      IIF 11
  • Temple, David John
    British electrician born in December 1956

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 6, Vulcan Way, Sandhurst, GU47 9DB, England

      IIF 12
  • Temple, David John

    Registered addresses and corresponding companies
    • icon of address Waters Edge, Riverside Way, Camberley, Surrey, GU15 3YL, England

      IIF 13
    • icon of address 29, Raeburn Way, College Town, Sandhurst, Berkshire, GU47 0FH, United Kingdom

      IIF 14
  • Temple, David John
    New Zealander

    Registered addresses and corresponding companies
    • icon of address 6 Vulcan Way, Sandhurst, Berkshire, GU47 9BB, England

      IIF 15
    • icon of address 6, Vulcan Way, Sandhurst, GU47 9DB, England

      IIF 16
    • icon of address 6 Vulcan Way, Vulcan Way, Sandhurst, GU47 9DB, England

      IIF 17
  • Templeton, John David
    British agricultural contractor born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poplar Tree Farm Carr Lane, Blyton, Gainsborough, Lincolnshire, DN21 3LJ

      IIF 18
  • Templeton, John David
    British farmer born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poplar Tree Farm Carr Lane, Blyton, Gainsborough, Lincolnshire, DN21 3LJ

      IIF 19
  • David Temple
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastpoint House, Rotterdam Road, Lowestoft, Suffolk, NR32 2EX, United Kingdom

      IIF 20
  • Mr David Temple
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minerva House, Galahad Road Beacon Park, Gorleston, Great Yarmouth, NR31 7RU, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 21, Bridle Path, Woodcote, Reading, Berkshire, RG8 0SE, United Kingdom

      IIF 24
  • Temple, David John
    New Zealander company director born in December 1956

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 24 May Avenue, Napier, Hawkes Bay, New Zealand

      IIF 25
  • Temple, David John
    New Zealander director born in December 1956

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 24 May Avenue, Napier, Hawkes Bay, New Zealand

      IIF 26
  • Temple, David John
    New Zealander electrician born in December 1956

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Waters Edge, Riverside Way, Camberley, Surrey, GU15 3YL, England

      IIF 27
    • icon of address 24 May Avenue, Napier, Hawkes Bay, New Zealand

      IIF 28 IIF 29
    • icon of address 6 Vulcan Way, Sandhurst, Berkshire, GU47 9BB, England

      IIF 30
    • icon of address 6, Vulcan Way, Sandhurst, GU47 9DB, England

      IIF 31
  • Temple, David John
    New Zealander marketing consultant born in December 1956

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 24 May Avenue, Napier, Hawkes Bay, New Zealand

      IIF 32
  • Temple, David John
    New Zealander none born in December 1956

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 24, May Avenue, Napier, Hawke's Bay, New Zealand

      IIF 33
    • icon of address 6 Vulcan Way, Vulcan Way, Sandhurst, GU47 9DB, England

      IIF 34
  • Temple, David John
    New Zealander retired born in December 1956

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 6, Vulcan Way, Sandhurst, GU47 9DB, England

      IIF 35
  • Temple, David John
    British,new Zealander retired born in December 1956

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Unit 4 Comet House, Calleva Park, Aldermaston, Reading, RG7 8JA, England

      IIF 36
  • Mr John David Templeton
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poplar Tree Farm, Carr Lane Blyton, Gainsborough, Lincolnshire, DN21 3LJ

      IIF 37
  • Mr David Temple
    New Zealander born in December 1956

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 6, Vulcan Way, Sandhurst, GU47 9DB, England

      IIF 38
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Minerva House, Galahad Road Beacon Park, Gorleston, Great Yarmouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -28,500 GBP2024-12-31
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 6 - Director → ME
  • 2
    FACTCOLT LIMITED - 1983-06-10
    icon of address Poplar Tree Farm, Carr Lane Blyton, Gainsborough, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    596,970 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Breckland Park School Turbine Way, Eco-tech Business And Innovation Park, Swaffham, Norfolk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 6 Vulcan Way, Sandhurst, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2020-01-31
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address Minerva House, Galahad Road, Great Yarmouth, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Minerva House, Galahad Road Beacon Park, Gorleston, Great Yarmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 4 - Director → ME
  • 7
    EASTPOINT GLOBAL INVESTMENTS LTD - 2021-04-14
    icon of address Minerva House, Galahad Road Beacon Park, Gorleston, Great Yarmouth, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,787,560 GBP2023-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Minerva House, Galahad Road Beacon Park, Gorleston, Great Yarmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 9
    GLIDERIDGE LIMITED - 1998-06-26
    icon of address Inkersall Grange Farm, Bilsthorpe, Newark, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    587,292 GBP2024-12-31
    Officer
    icon of calendar 2000-04-20 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 6 Vulcan Way, Sandhurst, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1995-06-05 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address 66 West Quay, Ahuriri, Napier, Hawkes Bay 4140, New Zealand
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ now
    IIF 33 - Director → ME
  • 12
    QUEENSDALE (TRADING) LIMITED - 2002-08-06
    PRO LINE SECURITY SERVICES LIMITED - 2003-02-06
    icon of address 6 Vulcan Way, Sandhurst, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,068,729 GBP2024-12-31
    Officer
    icon of calendar 2003-03-20 ~ now
    IIF 29 - Director → ME
  • 13
    MEXICOCITY LIMITED - 2000-08-09
    icon of address 6 Vulcan Way, Sandhurst, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -821,590 GBP2024-12-31
    Officer
    icon of calendar 2002-09-01 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address 5 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2004-04-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Minerva House Galahad Road Beacon Park, Gorleston, Great Yarmouth, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    1,762,471 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address Unit 4 Comet House Calleva Park, Aldermaston, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address 6 Vulcan Way, Sandhurst, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    49,818 GBP2016-11-30
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 31 - Director → ME
  • 18
    ACHIEVERS OF EXCELLENCE LTD - 2021-04-14
    icon of address Minerva House, Galahad Road Beacon Park, Gorleston, Great Yarmouth, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 3 - Director → ME
  • 19
    icon of address 6 Vulcan Way, Vulcan Way, Sandhurst, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    30,033 GBP2016-05-31
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2007-08-07 ~ dissolved
    IIF 17 - Secretary → ME
  • 20
    icon of address 6 Vulcan Way, Sandhurst, Berkshire, England
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    160,000 GBP2017-09-30
    Officer
    icon of calendar 2007-03-31 ~ dissolved
    IIF 15 - Secretary → ME
  • 21
    icon of address 6 Vulcan Way, Sandhurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -358,996 GBP2016-12-31
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2007-08-14 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 10
  • 1
    icon of address Minerva House, Galahad Road Beacon Park, Gorleston, Great Yarmouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -28,500 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-23
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4 Comet House Calleva Park, Aldermaston, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,059 GBP2024-01-31
    Officer
    icon of calendar 2012-01-30 ~ 2014-04-01
    IIF 14 - Secretary → ME
  • 3
    icon of address Minerva House, Galahad Road Beacon Park, Gorleston, Great Yarmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-12-04 ~ 2021-02-23
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EASTPOINT GLOBAL INVESTMENTS LTD - 2021-04-14
    icon of address Minerva House, Galahad Road Beacon Park, Gorleston, Great Yarmouth, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,787,560 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2021-04-12
    IIF 21 - Has significant influence or control OE
  • 5
    icon of address Waters Edge, Riverside Way, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ 2014-04-01
    IIF 13 - Secretary → ME
  • 6
    NATIONAL TRACTION ENGINE CLUB LIMITED - 1985-02-21
    icon of address 4 Church Green East, Redditch, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-20 ~ 2013-11-16
    IIF 7 - Director → ME
  • 7
    icon of address 6 Vulcan Way, Sandhurst, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    49,818 GBP2016-11-30
    Officer
    icon of calendar 2006-03-23 ~ 2012-01-13
    IIF 25 - Director → ME
  • 8
    FUSION BUSINESS NETWORKING LIMITED - 2018-04-28
    icon of address The Old School Witton Lane, Little Plumstead, Norwich, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    321,419 GBP2024-12-31
    Officer
    icon of calendar 2009-12-03 ~ 2020-07-16
    IIF 11 - Director → ME
  • 9
    icon of address 6 Vulcan Way, Sandhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,050 GBP2024-01-31
    Officer
    icon of calendar 2012-01-31 ~ 2014-04-01
    IIF 27 - Director → ME
    icon of calendar 2020-05-01 ~ 2021-02-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2021-01-31
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    icon of address 6 Vulcan Way, Sandhurst, Berkshire, England
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    160,000 GBP2017-09-30
    Officer
    icon of calendar 2009-04-02 ~ 2012-01-13
    IIF 32 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.