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

Gebbie, David Alexander George

    Related profiles found in government register
  • Gebbie, David Alexander George
    British co director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11 Sherbrook Hill, Budleigh Salterton, Devon, EX9 6DA

      IIF 1
  • Gebbie, David Alexander George
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 311, Ballards Lane, London, N12 8LY, England

      IIF 2 IIF 3
  • Gebbie, David Alexander George
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Curzon House, Southernhay West, Exeter, EX1 1RS, England

      IIF 4
  • Gebbie, David Alexander George
    British solicitor born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Farnagates House, Billingshurst Road, Wisborough Green, Billingshurst, West Sussex, RH14 0DZ, United Kingdom

      IIF 5
    • 85, Princess Victoria Street, Clifton, Bristol, BS8 4DD, England

      IIF 6
    • 11 Sherbrook Hill, Budleigh Salterton, Devon, EX9 6DA

      IIF 7 IIF 8
    • Hermes House Andoversford Link Ind Estate, Gloucester Road, Andoversford, Cheltenham, GL54 4LB, England

      IIF 9
    • 2nd, Floor, Senate Court Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 10
    • 2nd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom

      IIF 11
    • Curzon House, Southernhay West, Exeter, EX1 1RS, England

      IIF 12 IIF 13 IIF 14
    • Otb Eveling Llp 1 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW

      IIF 15
    • Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT

      IIF 16 IIF 17
    • Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 18 IIF 19 IIF 20
    • Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, United Kingdom

      IIF 23
    • Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 24
    • Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 13, Gorst Road, Park Royal, London, NW10 6LA

      IIF 34
    • 1st Floor, 15 Kean Street, London, WC2B 4AZ, England

      IIF 35
    • 6-12, Gladstone Road, Wimbledon, London, SW19 1QT, England

      IIF 36
    • 9, Bonhill Street, London, EC2A 4DJ, England

      IIF 37
    • 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL, England

      IIF 38
    • Ground Floor, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD

      IIF 39
  • Gebbie, David Alexander George
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sherbrook Hill, Budleigh Salterton, Devon, EX9 6DA

      IIF 40
    • 11, Sherbrook Hill, Budleigh Salterton, EX9 6DA, United Kingdom

      IIF 41
    • Fourth Floor St James House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 42
    • Curzon House, Southernhay West, Exeter, Devon, EX1 1RS

      IIF 43
    • Senate Court, Southernhay Gardens, Exeter, EX1 1NT

      IIF 44
  • Gebbie, David Alexander George
    British solicitor born in December 1963

    Registered addresses and corresponding companies
    • 20 Essex Streett, London, WC2R 3AL

      IIF 45
    • Rc Eden Tower, 25 Boulevard De Belgique, Monaco, 98000, FOREIGN, Monaco

      IIF 46
  • Gebbie, David Alexander George
    British

    Registered addresses and corresponding companies
    • 20 Essex Streett, London, WC2R 3AL

      IIF 47
  • Gebbie, David Alexander George
    British solicitor

    Registered addresses and corresponding companies
    • 11 Sherbrook Hill, Budleigh Salterton, Devon, EX9 6DA

      IIF 48
  • Gebbie, David Alexander
    British solicitor born in December 1963

    Registered addresses and corresponding companies
  • Mr David Alexander George Gebbie
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 85, Princess Victoria Street, Clifton, Bristol, BS8 4DD, England

      IIF 55
    • Hermes House Andoversford Link Ind Estate, Gloucester Road, Andoversford, Cheltenham, GL54 4LB, England

      IIF 56
    • 2nd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom

      IIF 57
    • C/o Otb Eveling Llp, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 58
    • Curzon House, Southernhay West, Exeter, EX1 1RS, England

      IIF 59 IIF 60 IIF 61
    • Senate Court, Southernhay Gardens, Exeter, EX1 1NT

      IIF 62
    • Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom

      IIF 63 IIF 64 IIF 65
    • Queens House, 42-44, New Street, Honiton, Devon, EX14 1BJ, England

      IIF 69
    • 1st Floor, 15 Kean Street, London, WC2B 4AZ, England

      IIF 70
    • 311, Ballards Lane, London, N12 8LY, England

      IIF 71 IIF 72
    • 4th Floor, 2 Eastbourne Tenant Limited, 2 Eastbourne Terrace, London, W2 6LG, England

      IIF 73 IIF 74
    • 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL, England

      IIF 75
  • Gebbie, David
    British solicitor born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hermes House Andoversford Link Ind Estate, Gloucester Road, Andoversford, Cheltenham, GL54 4LB, England

      IIF 76 IIF 77
  • Gebbie, David Alexander
    British

    Registered addresses and corresponding companies
    • 81a Highgate West Hill, London, N6 6LU

      IIF 78
  • Gebbie, David Alexander
    British solicitor

    Registered addresses and corresponding companies
  • Gebbie, David Alexander George

    Registered addresses and corresponding companies
    • Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 81 IIF 82
  • Mr David Gebbie
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hermes House Andoversford Link Ind Estate, Gloucester Road, Andoversford, Cheltenham, GL54 4LB, England

      IIF 83 IIF 84
  • Gebbie, David Alexander

    Registered addresses and corresponding companies
    • 81a Highgate West Hill, London, N6 6LU

      IIF 85
child relation
Offspring entities and appointments
Active 10
  • 1
    BELLEVUE PARTNERS LLP - 2012-09-26
    BELLVUE PARTNERS LLP - 2009-06-19
    Grafton House High Street, Norton St. Philip, Bath
    Dissolved corporate (2 parents)
    Officer
    2009-06-05 ~ dissolved
    IIF 40 - llp-designated-member → ME
  • 2
    Fourth Floor St James House, St. James Square, Cheltenham, Gloucestershire, England
    Corporate (20 parents, 1 offspring)
    Officer
    2011-12-16 ~ now
    IIF 42 - llp-member → ME
  • 3
    311 Ballards Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Francis Clark Llp, Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter
    Dissolved corporate (3 parents)
    Officer
    2011-05-02 ~ dissolved
    IIF 39 - director → ME
  • 5
    OTBE 307 LIMITED - 2017-11-06
    2nd Floor, Senate Court, Southernhay Gardens, Exeter, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,752 GBP2019-02-28
    Officer
    2017-09-25 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    SINGLETON ENGINEERING HOLDINGS LIMITED - 2016-06-01
    Otb Eveling Llp, Senate Court, Southernhay Gardens, Exeter, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 7
    Otb Eveling Llp, Senate Court, Southernhay Gardens, Exeter, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 8
    Otb Eveling Llp, Senate Court, Southernhay Gardens, Exeter, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-10 ~ dissolved
    IIF 21 - director → ME
  • 9
    Curzon House, Southernhay West, Exeter, Devon
    Corporate (48 parents, 4 offsprings)
    Officer
    2020-06-01 ~ now
    IIF 43 - llp-member → ME
  • 10
    311 Ballards Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-19 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
Ceased 47
  • 1
    TEMPLECO 262 LIMITED - 1996-01-04
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Corporate (3 parents)
    Officer
    1995-09-25 ~ 1995-12-14
    IIF 50 - director → ME
  • 2
    Ambrison House Unit 1 Lorn Haven Business Park, Ashburton, Newton Abbot, Devon, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    172,510 GBP2024-03-31
    Officer
    2023-09-12 ~ 2023-10-10
    IIF 4 - director → ME
    Person with significant control
    2023-09-12 ~ 2023-10-10
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 3
    TEMPLECO 271 LIMITED - 1995-09-29
    Forest House, Chute, Andover, Hampshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,818,490 GBP2024-03-31
    Officer
    1995-09-04 ~ 1995-09-27
    IIF 51 - director → ME
  • 4
    CCP HOLDINGS LIMITED - 1998-06-29
    TEMPLECO FOURTEEN LIMITED - 1995-10-17
    Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London
    Dissolved corporate (6 parents)
    Officer
    1993-11-23 ~ 1995-09-12
    IIF 79 - secretary → ME
  • 5
    11 Church Street, Attleborough, Norfolk, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    120,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-12-18 ~ 2013-01-10
    IIF 15 - director → ME
  • 6
    1 Colleton Crescent, Exeter, Devon, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    159,295 GBP2023-09-30
    Officer
    2016-06-10 ~ 2016-08-04
    IIF 23 - director → ME
  • 7
    Runway East Soho, 66 Old Compton Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-07-22 ~ 2024-09-24
    IIF 14 - director → ME
    Person with significant control
    2024-07-22 ~ 2024-09-24
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 8
    Farnagates House Billingshurst Road, Wisborough Green, Billingshurst, West Sussex
    Dissolved corporate (4 parents)
    Equity (Company account)
    83,546 GBP2016-06-30
    Officer
    2013-07-16 ~ 2013-09-27
    IIF 5 - director → ME
  • 9
    OTBE 304 LIMITED - 2016-12-07
    44a Highgate High Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    64,256 GBP2023-03-31
    Officer
    2016-11-25 ~ 2016-11-29
    IIF 31 - director → ME
    Person with significant control
    2016-11-25 ~ 2016-11-29
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 10
    6-12 Gladstone Road, Wimbledon, London, England
    Dissolved corporate (4 parents)
    Officer
    2019-11-22 ~ 2019-12-23
    IIF 36 - director → ME
    Person with significant control
    2019-11-22 ~ 2019-12-23
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 11
    Suite 1, The Old School, Clyst Honiton, Exeter, England
    Corporate (7 parents, 1 offspring)
    Officer
    2021-10-22 ~ 2021-10-29
    IIF 13 - director → ME
    Person with significant control
    2021-10-22 ~ 2021-10-29
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 12
    Unit 3 Alexandria Industrial Estate, Alexandria Road, Sidmouth, Devon
    Corporate (6 parents)
    Equity (Company account)
    187,450 GBP2023-09-30
    Officer
    2016-07-25 ~ 2016-08-04
    IIF 22 - director → ME
    Person with significant control
    2016-07-25 ~ 2016-08-04
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Has significant influence or control OE
  • 13
    MICHCO 184 LIMITED - 1999-10-15
    C/o Velentine & Co, Galley House Moon Lane, Barnet
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,153,772 GBP2024-02-29
    Officer
    2001-03-01 ~ 2013-02-28
    IIF 46 - director → ME
  • 14
    29 Craven Street, London
    Corporate (5 parents)
    Officer
    2022-10-10 ~ 2022-11-23
    IIF 35 - director → ME
    Person with significant control
    2022-10-10 ~ 2022-11-23
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 15
    OTBE 100 LIMITED - 2014-04-04
    Iveco House, The Junction, Station Road, Watford, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,390,228 GBP2023-12-31
    Officer
    2014-02-07 ~ 2014-03-25
    IIF 10 - director → ME
    2014-03-25 ~ 2014-06-13
    IIF 82 - secretary → ME
  • 16
    Centennium House, 100 Lower Thames Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    3,853,978 GBP2024-01-31
    Officer
    2023-01-27 ~ 2023-02-06
    IIF 77 - director → ME
    Person with significant control
    2023-01-27 ~ 2023-02-06
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 17
    7 Court Mews London Road, Charlton Kings, Cheltenham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,460,019 GBP2024-06-30
    Officer
    2023-01-26 ~ 2023-02-06
    IIF 76 - director → ME
    Person with significant control
    2023-01-26 ~ 2023-02-06
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 18
    Meadow Cottage Menagissey, Mount Hawke, Truro, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,718,000 GBP2024-06-30
    Officer
    2023-01-27 ~ 2023-02-06
    IIF 9 - director → ME
    Person with significant control
    2023-01-27 ~ 2023-02-06
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 19
    Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,948,467 GBP2023-09-30
    Officer
    2019-06-03 ~ 2019-06-06
    IIF 38 - director → ME
    Person with significant control
    2019-06-03 ~ 2019-06-06
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 20
    OTBE 301 LIMITED - 2014-05-29
    The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    2,712,440 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-10-02 ~ 2014-03-31
    IIF 17 - director → ME
    2014-03-31 ~ 2016-07-11
    IIF 81 - secretary → ME
  • 21
    MICHCO 186 LIMITED - 2000-02-18
    Woodwater House, Pynes Hill, Exeter, Devon
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    1999-10-12 ~ 2001-08-20
    IIF 7 - director → ME
  • 22
    MICHCO 183 LIMITED - 2000-02-18
    Woodwater House, Pynes Hill, Exeter, Devon
    Corporate (14 parents, 322 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1999-09-01 ~ 2001-08-20
    IIF 8 - director → ME
  • 23
    UK RENEWABLE DEVELOPMENTS (SHIRE END) LIMITED - 2016-02-03
    Marsh Gate House Alphin Brook Road, Marsh Barton Trading Estate, Exeter, Devon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -133,762 GBP2022-05-31
    Officer
    2015-11-19 ~ 2015-11-19
    IIF 32 - director → ME
  • 24
    CHONOS LIMITED - 2016-05-04
    3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland
    Corporate (11 parents)
    Equity (Company account)
    5,508,813 GBP2023-01-31
    Officer
    1999-05-20 ~ 2001-06-14
    IIF 1 - director → ME
    1997-12-16 ~ 1999-05-20
    IIF 85 - secretary → ME
  • 25
    Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-06 ~ 2012-02-20
    IIF 41 - llp-designated-member → ME
    2012-03-02 ~ 2020-01-01
    IIF 44 - llp-member → ME
    Person with significant control
    2016-07-31 ~ 2020-01-01
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove members OE
  • 26
    Otb Eveling Llp, Senate Court, Southernhay Gardens, Exeter, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-28 ~ 2014-10-22
    IIF 20 - director → ME
  • 27
    ORNAT HOLDING & INVESTMENT COMPANY LIMITED - 2018-01-22
    OTBE 101 LIMITED - 2014-07-16
    Unit 2b, Snetterton Park Harling Road, Snetterton, Norwich, Norfolk, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -182,448 GBP2023-12-31
    Officer
    2014-07-08 ~ 2016-07-01
    IIF 26 - director → ME
  • 28
    Unit 2b Snetterton Park, Snetterton, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    186,330 GBP2023-12-31
    Officer
    2014-06-06 ~ 2016-07-01
    IIF 24 - director → ME
  • 29
    PUREPAK GROUP LIMITED - 2018-01-22
    Unit 2b, Snetterton Park Harling Road, Snetterton, Norwich, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,723,766 GBP2023-12-31
    Officer
    2016-08-18 ~ 2016-08-19
    IIF 19 - director → ME
    Person with significant control
    2016-08-18 ~ 2016-08-19
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Has significant influence or control OE
  • 30
    PUREPAK PROTEIN LIMITED - 2018-01-30
    Unit 2b, Snetterton Park Harling Road, Snetterton, Norwich, England
    Corporate (4 parents)
    Equity (Company account)
    -80,295 GBP2023-12-31
    Officer
    2016-08-18 ~ 2016-08-19
    IIF 18 - director → ME
    Person with significant control
    2016-08-18 ~ 2016-08-19
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Has significant influence or control OE
  • 31
    TEMPLECO 272 - 1996-07-04
    Hathaway House, Popes Drive, Finchley, London
    Dissolved corporate (2 parents)
    Officer
    1995-09-04 ~ 1995-10-31
    IIF 52 - director → ME
  • 32
    OTBE 1964 LIMITED - 2016-01-19
    9 Bonhill Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    576 GBP2023-03-31
    Officer
    2015-05-08 ~ 2016-04-27
    IIF 37 - director → ME
  • 33
    MOLINA BAKERY LIMITED - 2016-05-07
    Blacknell Lane Industrial Estate, Blacknell Lane, Crewkerne, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,143,077 GBP2024-04-30
    Officer
    2015-04-29 ~ 2016-04-29
    IIF 27 - director → ME
  • 34
    85 Princess Victoria Street, Clifton, Bristol, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-05-23 ~ 2023-05-24
    IIF 6 - director → ME
    Person with significant control
    2023-05-23 ~ 2023-05-24
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 35
    Third Floor, 20 Old Bailey, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    1995-09-13 ~ 1999-01-29
    IIF 49 - director → ME
  • 36
    Third Floor, 20 Old Bailey, London, United Kingdom
    Corporate (6 parents, 125 offsprings)
    Officer
    1995-09-13 ~ 1999-01-29
    IIF 53 - director → ME
  • 37
    Pannone Corporate Llp 378 - 380, Deansgate, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1992-11-06 ~ 1992-11-10
    IIF 45 - director → ME
    1992-11-06 ~ 1992-11-10
    IIF 47 - secretary → ME
  • 38
    16 Old Bailey, London
    Dissolved corporate (3 parents)
    Officer
    1992-07-22 ~ 1999-01-31
    IIF 78 - secretary → ME
  • 39
    TEMPLECO 291 LIMITED - 1996-08-28
    45 Rowdell Road, Europa House, Northolt, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    9,000 GBP2023-12-31
    Officer
    1996-12-18 ~ 1997-01-03
    IIF 80 - secretary → ME
  • 40
    59 Marlborough Road, St Leonards, Exeter, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-23 ~ 2016-12-30
    IIF 30 - director → ME
    Person with significant control
    2016-11-23 ~ 2016-12-30
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 41
    OTBE 305 LIMITED - 2017-03-28
    C/o Multipanel Uk Limited, Unit 6, Site 2 Oak Business Units, Thorverton Road, Matford, Exeter, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-01 ~ 2017-03-27
    IIF 29 - director → ME
    Person with significant control
    2017-03-01 ~ 2017-03-27
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 42
    25 Copthall Avenue, London, Copthall Avenue, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-12-11 ~ 2014-02-12
    IIF 16 - director → ME
  • 43
    MIVA (UK) LIMITED - 2009-06-11
    ESPOTTING MEDIA (UK) LIMITED - 2005-06-13
    E-SPOTTING (UK) LIMITED - 2001-11-15
    77 Oxford Street, London
    Dissolved corporate (1 parent)
    Officer
    2002-03-05 ~ 2002-06-30
    IIF 48 - secretary → ME
  • 44
    TEMPLECO 273 LIMITED - 1995-12-15
    Westwood Studios, 9-15 Elcho Street, London
    Corporate (2 parents)
    Officer
    1995-09-04 ~ 1995-12-14
    IIF 54 - director → ME
  • 45
    WESTLANDS RETIREMENT HOME LTD - 2019-02-26
    OTBE 303 LIMITED - 2017-02-08
    28 Alexandra Terrace, Exmouth, Devon, England
    Corporate (5 parents)
    Equity (Company account)
    108,470 GBP2024-01-31
    Officer
    2016-11-04 ~ 2016-11-04
    IIF 28 - director → ME
    Person with significant control
    2016-11-04 ~ 2016-11-04
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 46
    Woodlands Business Park, Burlescombe, Devon, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2024-02-19 ~ 2024-02-28
    IIF 12 - director → ME
  • 47
    13 Gorst Road, Park Royal, London
    Corporate (2 parents)
    Equity (Company account)
    2,020,216 GBP2021-12-25
    Officer
    2013-07-18 ~ 2013-10-10
    IIF 34 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.