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 William Ough

    Related profiles found in government register
  • Mr David William Ough
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranleigh, Four Acres, Cobham, KT11 2EB, England

      IIF 1
    • icon of address Old Tote Buildings, Exeter Racecourse, Kennford, Exeter, Devon, EX6 7XS

      IIF 2
    • icon of address Stoneybridge House, Tywardreath, Par, Cornwall, PL24 2TY, United Kingdom

      IIF 3
  • Mr David Ough
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 4
  • Ough, David William
    British broker born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N23, Upper North Block, Seale Hayne, Newton Abbot, Devon, TQ12 6NQ, United Kingdom

      IIF 5
  • Ough, David William
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranleigh, Four Acres, Cobham, Surrey, KT11 2EB, United Kingdom

      IIF 6
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 7
    • icon of address N23, Upper North Block, Seale Hayne, Newton Abbot, Devon, TQ12 6NQ, United Kingdom

      IIF 8
    • icon of address Stoneybridge House, Tywardreath, Cornwall, PL24 2TY, United Kingdom

      IIF 9
  • Ough, David William
    British joint m.d. born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Francis Clark Llp, Rydon Lane, Exeter, EX2 7XE, England

      IIF 10 IIF 11
  • Ough, David William
    British managing director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Ough
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoneybridge House, Tywardreath, Cornwall, PL24 2TY, United Kingdom

      IIF 16
  • Ough, David William
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Langbourne Place, West Ferry Road, London, E14 3WW

      IIF 17
  • Ough, David William
    British potato merchant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Tote Buildings, Exeter Racecourse, Kennford, Exeter, Devon, EX6 7XS, United Kingdom

      IIF 18
    • icon of address Vantage Point, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5FD, United Kingdom

      IIF 19
  • Ough, David William
    British potato trader born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage Point, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5FD, United Kingdom

      IIF 20
  • Ough, David William
    British trader born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Langbourne Place, West Ferry Road, London, E14 3WW

      IIF 21
  • Ough, David William
    British broker

    Registered addresses and corresponding companies
    • icon of address Stoneybridge House, Tywardreath, Par, Cornwall, PL24 2TY

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    O22 HOLDING CO 1 LTD - 2023-06-07
    icon of address N23 Upper North Block, Seale Hayne, Newton Abbot, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    33,600 GBP2023-10-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Stoneybridge House, Tywardreath, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -616 GBP2020-03-31
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    CROFT (SOUTH WEST) LIMITED - 2024-11-06
    PRO O LIMITED - 1991-01-14
    icon of address N23 Upper North Block, Seale Hayne, Newton Abbot, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    818,530 GBP2023-10-31
    Officer
    icon of calendar 1998-04-14 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Stoneybridge House, Tywardreath, Cornwall, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -40,731 GBP2024-02-29
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MERIDIAN TRADING LIMITED - 2023-09-23
    O22 HOLDING CO 2 LTD - 2023-05-04
    icon of address N23 Upper North Block, Seale Hayne, Newton Abbot, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 15 - Director → ME
  • 6
    FORTUNA TRADERS LIMITED - 2024-10-25
    icon of address N23 Upper North Block, Seale Hayne, Newton Abbot, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address N23 Upper North Block, Seale Hayne, Newton Abbot, Devon, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    458,822 GBP2023-10-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 13 - Director → ME
  • 8
    FC SHELL CO LIMITED - 2019-11-26
    icon of address N23 Upper North Block, Seale Hayne, Newton Abbot, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    292,613 GBP2023-10-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 8 - Director → ME
Ceased 9
  • 1
    icon of address Suite 1, The Old School, Clyst Honiton, Exeter, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2004-11-24 ~ 2021-11-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-24
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CROFT (SOUTH WEST) LIMITED - 2024-11-06
    PRO O LIMITED - 1991-01-14
    icon of address N23 Upper North Block, Seale Hayne, Newton Abbot, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    818,530 GBP2023-10-31
    Officer
    icon of calendar 1998-04-14 ~ 2024-11-01
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-13
    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
  • 3
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    535,423 GBP2024-03-31
    Officer
    icon of calendar 2006-03-28 ~ 2013-10-31
    IIF 17 - Director → ME
  • 4
    icon of address Suite 1, The Old School, Clyst Honiton, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    892,648 GBP2019-03-31
    Officer
    icon of calendar 2019-11-01 ~ 2021-11-25
    IIF 11 - Director → ME
  • 5
    RUSH POTATOES LIMITED - 2008-08-18
    icon of address Suite 1, The Old School, Clyst Honiton, Exeter, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-07-20 ~ 2021-11-25
    IIF 19 - Director → ME
  • 6
    icon of address Court Vollard, Trematon, Saltash, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-10-31
    IIF 21 - Director → ME
  • 7
    icon of address Suite 1, The Old School, Clyst Honiton, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    -81,109 GBP2019-04-30
    Officer
    icon of calendar 2019-11-01 ~ 2021-11-25
    IIF 10 - Director → ME
  • 8
    icon of address Suite 1, The Old School, Clyst Honiton, Exeter, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ 2021-11-25
    IIF 18 - Director → ME
  • 9
    FC SHELL CO LIMITED - 2019-11-26
    icon of address N23 Upper North Block, Seale Hayne, Newton Abbot, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    292,613 GBP2023-10-31
    Officer
    icon of calendar 2019-10-25 ~ 2021-11-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 2023-09-11
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors 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.