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.

Jump to: Offsprings
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 born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom

      IIF 1
  • 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 2
  • 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 3 IIF 4
  • 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 5
  • 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 6
    • 85, Princess Victoria Street, Clifton, Bristol, BS8 4DD, England

      IIF 7
    • 11 Sherbrook Hill, Budleigh Salterton, Devon, EX9 6DA

      IIF 8 IIF 9
    • Hermes House Andoversford Link Ind Estate, Gloucester Road, Andoversford, Cheltenham, GL54 4LB, England

      IIF 10
    • 2nd, Floor, Senate Court Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 11
    • 2nd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom

      IIF 12
    • Curzon House, Southernhay West, Exeter, EX1 1RS, England

      IIF 13 IIF 14 IIF 15
    • Otb Eveling Llp 1 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW

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

      IIF 17 IIF 18
    • Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 19 IIF 20 IIF 21
    • Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, United Kingdom

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

      IIF 25
    • Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 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 56
  • 1
    AXCO INSURANCE INFORMATION SERVICES LIMITED - now
    TEMPLECO 262 LIMITED
    - 1996-01-04 03073807 03074014... (more)
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (27 parents)
    Officer
    1995-09-25 ~ 1995-12-14
    IIF 50 - Director → ME
  • 2
    B.V.P. AITKEN LLP
    - now OC346181
    BELLEVUE PARTNERS LLP
    - 2012-09-26 OC346181 06763409
    BELLVUE PARTNERS LLP
    - 2009-06-19 OC346181 06763409
    Grafton House High Street, Norton St. Philip, Bath
    Dissolved Corporate (2 parents)
    Officer
    2009-06-05 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 3
    BALLPARK VENTURES LLP
    OC364032
    Fourth Floor St James House, St. James Square, Cheltenham, Gloucestershire, England
    Active Corporate (25 parents, 4 offsprings)
    Officer
    2011-12-16 ~ now
    IIF 42 - LLP Member → ME
  • 4
    BEDS (SW) 2023 LIMITED
    15134063
    Ambrison House Unit 1 Lorn Haven Business Park, Ashburton, Newton Abbot, Devon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-09-12 ~ 2023-10-10
    IIF 5 - Director → ME
    Person with significant control
    2023-09-12 ~ 2023-10-10
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 5
    BERWICK DOWN LIMITED - now
    TEMPLECO 271 LIMITED
    - 1995-09-29 03098015 03990651... (more)
    Forest House, Chute, Andover, Hampshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    1995-09-04 ~ 1995-09-27
    IIF 51 - Director → ME
  • 6
    CARLTON CEILINGS AND PARTITIONS LIMITED - now
    CCP HOLDINGS LIMITED - 1998-06-29
    TEMPLECO FOURTEEN LIMITED
    - 1995-10-17 02798626
    Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (16 parents)
    Officer
    1993-11-23 ~ 1995-09-12
    IIF 79 - Secretary → ME
  • 7
    CECIL AMEY HOLDINGS LIMITED
    08334592
    11 Church Street, Attleborough, Norfolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-12-18 ~ 2013-01-10
    IIF 16 - Director → ME
  • 8
    CLEARVAC GROUP LIMITED
    10225045
    1 Colleton Crescent, Exeter, Devon, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2016-06-10 ~ 2016-08-04
    IIF 24 - Director → ME
  • 9
    COREBOS LIMITED
    12612124
    311 Ballards Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EGREMONT HOLDINGS LIMITED
    15852143
    24-28 Bloomsbury Way, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-07-22 ~ 2024-09-24
    IIF 15 - Director → ME
    Person with significant control
    2024-07-22 ~ 2024-09-24
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 11
    ELODI LIMITED
    08612587
    Farnagates House Billingshurst Road, Wisborough Green, Billingshurst, West Sussex
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2013-07-16 ~ 2013-09-27
    IIF 6 - Director → ME
  • 12
    EMS GROUP HOLDING LTD - now
    OTBE 304 LIMITED
    - 2016-12-07 10497768 10979496... (more)
    44a Highgate High Street, London, England
    Active Corporate (3 parents)
    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
  • 13
    ES-KO & RI LIMITED
    12328993
    6-12 Gladstone Road, Wimbledon, London, England
    Dissolved Corporate (5 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 voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 14
    EVELING LEGAL & ADVISORY LIMITED
    06289832
    Francis Clark Llp, Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-05-02 ~ dissolved
    IIF 39 - Director → ME
  • 15
    FLATCABLE HOLDINGS LIMITED
    13698743
    Suite 1, The Old School, Clyst Honiton, Exeter, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-10-22 ~ 2021-10-29
    IIF 14 - Director → ME
    Person with significant control
    2021-10-22 ~ 2021-10-29
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 16
    FORDS SOUTH WEST LIMITED
    10293411
    Unit 3 Alexandria Industrial Estate, Alexandria Road, Sidmouth, Devon
    Active Corporate (8 parents)
    Officer
    2016-07-25 ~ 2016-08-04
    IIF 23 - Director → ME
    Person with significant control
    2016-07-25 ~ 2016-08-04
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Has significant influence or control OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 17
    FOX RODNEY SEARCH LIMITED
    - now 03834233 OC383853
    MICHCO 184 LIMITED - 1999-10-15
    C/o Velentine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (13 parents, 3 offsprings)
    Officer
    2001-03-01 ~ 2013-02-28
    IIF 46 - Director → ME
  • 18
    FREEER LIMITED
    14408892
    29 Craven Street, London
    Liquidation Corporate (6 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 voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 19
    HANOVER SEARCH HOLDINGS LIMITED
    - now 08881897
    OTBE 100 LIMITED
    - 2014-04-04 08881897 09120033... (more)
    Iveco House, The Junction, Station Road, Watford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-02-07 ~ 2014-03-25
    IIF 11 - Director → ME
    2014-03-25 ~ 2014-06-13
    IIF 82 - Secretary → ME
  • 20
    HSCBE LTD
    14620370
    140 Aldersgate Street, 1st Floor, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    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 voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 21
    HSEE LTD
    14618892
    Meadow Cottage Menagissey, Mount Hawke, Truro, England
    Active Corporate (3 parents, 1 offspring)
    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 voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 22
    HSWT LTD
    14621010
    1 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2023-01-27 ~ 2023-02-06
    IIF 10 - Director → ME
    Person with significant control
    2023-01-27 ~ 2023-02-06
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 23
    INVISIBLE SYSTEMS GROUP LIMITED
    12030447
    Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    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 voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 24
    LEAFSILVER LIMITED
    - now 10979496
    OTBE 307 LIMITED
    - 2017-11-06 10979496 10164759... (more)
    2nd Floor, Senate Court, Southernhay Gardens, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
  • 25
    MARVIN'S MAGIC HOLDINGS LIMITED
    - now 08714466
    OTBE 301 LIMITED
    - 2014-05-29 08714466 10646981... (more)
    The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2013-10-02 ~ 2014-03-31
    IIF 18 - Director → ME
    2014-03-31 ~ 2016-07-11
    IIF 81 - Secretary → ME
  • 26
    MICHELMORES DIRECTORS LIMITED
    - now 03857889
    MICHCO 186 LIMITED
    - 2000-02-18 03857889 03834233... (more)
    Woodwater House, Pynes Hill, Exeter, Devon
    Active Corporate (21 parents, 58 offsprings)
    Officer
    1999-10-12 ~ 2001-08-20
    IIF 8 - Director → ME
  • 27
    MICHELMORES SECRETARIES LIMITED
    - now 03834235
    MICHCO 183 LIMITED
    - 2000-02-18 03834235 03834233... (more)
    Woodwater House, Pynes Hill, Exeter, Devon
    Active Corporate (34 parents, 641 offsprings)
    Officer
    1999-09-01 ~ 2001-08-20
    IIF 9 - Director → ME
  • 28
    MIG RENEWABLE DEVELOPMENTS LIMITED - now
    UK RENEWABLE DEVELOPMENTS (SHIRE END) LIMITED
    - 2016-02-03 09880138
    Marsh Gate House Alphin Brook Road, Marsh Barton Trading Estate, Exeter, Devon, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-19 ~ 2015-11-19
    IIF 32 - Director → ME
  • 29
    MONTANE LTD - now
    CHONOS LIMITED
    - 2016-05-04 03223959
    3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland
    Active Corporate (20 parents)
    Officer
    1999-05-20 ~ 2001-06-14
    IIF 2 - Director → ME
    1997-12-16 ~ 1999-05-20
    IIF 85 - Secretary → ME
  • 30
    OTB EVELING LLP
    OC371214
    Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (10 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 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove members OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    OTBE 302 LIMITED
    - now 10164759 10979496... (more)
    SINGLETON ENGINEERING HOLDINGS LIMITED
    - 2016-06-01 10164759
    Otb Eveling Llp, Senate Court, Southernhay Gardens, Exeter, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 32
    OTBE 306 LIMITED
    10646981 10979496... (more)
    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 voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 33
    OTBE 500 LIMITED
    09060621 08881897... (more)
    Otb Eveling Llp, Senate Court, Southernhay Gardens, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 22 - Director → ME
    2014-05-28 ~ 2014-10-22
    IIF 21 - Director → ME
  • 34
    PAK ENGINEERING GROUP LTD - now
    ORNAT HOLDING & INVESTMENT COMPANY LIMITED
    - 2018-01-22 09120033
    OTBE 101 LIMITED
    - 2014-07-16 09120033 08714466... (more)
    Unit 2b, Snetterton Park Harling Road, Snetterton, Norwich, Norfolk, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2014-07-08 ~ 2016-07-01
    IIF 27 - Director → ME
  • 35
    PARTS PAK LTD
    09074318
    Unit 2b Snetterton Park, Snetterton, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Officer
    2014-06-06 ~ 2016-07-01
    IIF 25 - Director → ME
  • 36
    PURPAK GROUP LIMITED - now
    PUREPAK GROUP LIMITED
    - 2018-01-22 10336133
    Unit 2b, Snetterton Park Harling Road, Snetterton, Norwich, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-08-18 ~ 2016-08-19
    IIF 20 - Director → ME
    Person with significant control
    2016-08-18 ~ 2016-08-19
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Has significant influence or control OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 37
    PURPAK PROTEIN LIMITED - now
    PUREPAK PROTEIN LIMITED
    - 2018-01-30 10336263
    Unit 2b, Snetterton Park Harling Road, Snetterton, Norwich, England
    Active Corporate (5 parents)
    Officer
    2016-08-18 ~ 2016-08-19
    IIF 19 - Director → ME
    Person with significant control
    2016-08-18 ~ 2016-08-19
    IIF 74 - Has significant influence or control OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 38
    SALING HALL PRESS - now
    TEMPLECO 272
    - 1996-07-04 03098004 03107431... (more)
    Hathaway House, Popes Drive, Finchley, London
    Dissolved Corporate (5 parents)
    Officer
    1995-09-04 ~ 1995-10-31
    IIF 52 - Director → ME
  • 39
    SCOFF CONSULTING LIMITED
    - now 09582816
    OTBE 1964 LIMITED
    - 2016-01-19 09582816 10646981... (more)
    9 Bonhill Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-08 ~ 2016-04-27
    IIF 37 - Director → ME
  • 40
    SINGLETON ENGINEERING GROUP LIMITED - now
    MOLINA BAKERY LIMITED
    - 2016-05-07 09566642
    Blacknell Lane Industrial Estate, Blacknell Lane, Crewkerne, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-04-29 ~ 2016-04-29
    IIF 1 - Director → ME
  • 41
    STALYBRIDGE CELTIC HOLDINGS LIMITED
    14887372
    85 Princess Victoria Street, Clifton, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-05-23 ~ 2023-05-24
    IIF 7 - Director → ME
    Person with significant control
    2023-05-23 ~ 2023-05-24
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 42
    STEPHENS SCOWN LLP
    OC356696 02250942
    Curzon House, Southernhay West, Exeter, Devon
    Active Corporate (81 parents, 8 offsprings)
    Officer
    2020-06-01 ~ now
    IIF 43 - LLP Member → ME
  • 43
    TEMPLE DIRECT LIMITED
    03101425
    Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (27 parents, 310 offsprings)
    Officer
    1995-09-13 ~ 1999-01-29
    IIF 49 - Director → ME
  • 44
    TEMPLE SECRETARIAL LIMITED
    03101477
    Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (30 parents, 773 offsprings)
    Officer
    1995-09-13 ~ 1999-01-29
    IIF 53 - Director → ME
  • 45
    TEMPLECO FOUR LIMITED
    02762779
    Pannone Corporate Llp 378 - 380, Deansgate, Manchester, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    1992-11-06 ~ 1992-11-10
    IIF 45 - Director → ME
    1992-11-06 ~ 1992-11-10
    IIF 47 - Secretary → ME
  • 46
    TEMPLECO THREE LIMITED
    02733483
    16 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    1992-07-22 ~ 1999-01-31
    IIF 78 - Secretary → ME
  • 47
    THE LONDON & COUNTRY VICTUALLER LIMITED
    - now 03203965
    TEMPLECO 291 LIMITED - 1996-08-28
    45 Rowdell Road, Europa House, Northolt, Middlesex
    Active Corporate (14 parents)
    Officer
    1996-12-18 ~ 1997-01-03
    IIF 80 - Secretary → ME
  • 48
    TOKYO DUCK LIMITED
    10493309
    59 Marlborough Road, St Leonards, Exeter, England
    Dissolved Corporate (3 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
  • 49
    TRADEMATE INTERNATIONAL LIMITED - now
    OTBE 305 LIMITED
    - 2017-03-28 10646484 10979496... (more)
    C/o Multipanel Uk Limited, Unit 6, Site 2 Oak Business Units, Thorverton Road, Matford, Exeter, England
    Dissolved Corporate (2 parents)
    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 voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 50
    UNIVERSAL BUSINESS FUNDING LIMITED
    08811299
    25 Copthall Avenue, London, Copthall Avenue, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2013-12-11 ~ 2014-02-12
    IIF 17 - Director → ME
  • 51
    VARICK AND SPRING (UK) LIMITED - now
    MIVA (UK) LIMITED - 2009-06-11
    ESPOTTING MEDIA (UK) LIMITED
    - 2005-06-13 03971244
    E-SPOTTING (UK) LIMITED - 2001-11-15
    77 Oxford Street, London
    Dissolved Corporate (22 parents)
    Officer
    2002-03-05 ~ 2002-06-30
    IIF 48 - Secretary → ME
  • 52
    VIRIDCO LIMITED
    12527007
    311 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 53
    VIVIENNE WESTWOOD (PROPERTY) LIMITED - now
    TEMPLECO 273 LIMITED
    - 1995-12-15 03098024 03098004... (more)
    Westwood Studios, 9-15 Elcho Street, London
    Active Corporate (7 parents)
    Officer
    1995-09-04 ~ 1995-12-14
    IIF 54 - Director → ME
  • 54
    WESTLANDS CARE LIMITED - now
    WESTLANDS RETIREMENT HOME LTD - 2019-02-26
    OTBE 303 LIMITED
    - 2017-02-08 10462988 10979496... (more)
    28 Alexandra Terrace, Exmouth, Devon, England
    Active Corporate (6 parents)
    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 voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 55
    XYZ MACHINE TOOLS (HOLDINGS) LIMITED - now
    XYZ MACHINE TOOLS 2024 LIMITED
    - 2025-08-08 15504006 02218138... (more)
    Woodlands Business Park, Burlescombe, Devon, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-02-19 ~ 2024-02-28
    IIF 13 - Director → ME
  • 56
    YUMI INTERNATIONAL LIMITED
    08614581
    13 Gorst Road, Park Royal, London
    Active Corporate (7 parents)
    Officer
    2013-07-18 ~ 2013-10-10
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.