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

Bruce, David Ian Rehbinder

    Related profiles found in government register
  • Bruce, David Ian Rehbinder
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Bolingbroke Grove, London, SW11 6ES

      IIF 1 IIF 2
    • icon of address 5 Bolingbroke Grove, London, SW11 6ES, United Kingdom

      IIF 3 IIF 4
  • Bruce, David Ian Rehbinder
    British chartered accountant born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Bolingbroke Grove, London, SW11 6ES

      IIF 5
  • Bruce, David Ian Rehbinder
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bruce, David Ian Rehbinder
    British finance director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Ian Rehbinder Bruce
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bruce, David Ian Rehbinder

    Registered addresses and corresponding companies
    • icon of address 5, Bolingbroke Grove, London, SW11 6ES, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    CRUBIDER LIMITED - 1997-11-24
    icon of address 5 Bolingbroke Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    -230,963 GBP2024-09-30
    Officer
    icon of calendar 1995-09-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    WORLDVISIONS LIMITED - 2015-06-23
    icon of address 5 Bolingbroke Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1995-12-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Bolingbroke Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2012-08-16 ~ now
    IIF 30 - Secretary → ME
  • 4
    icon of address 5 Bolingbroke Grove, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 5 Bolingbroke Grove, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 3 Wing Yip Business Centre, 278 Thimble Mill Lane, Nechells, Birmingham
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1999-06-04 ~ now
    IIF 5 - Director → ME
Ceased 20
  • 1
    NAMETASK LIMITED - 1990-11-22
    icon of address Council Secretariat, Lloyd's Of London, One Lime Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-04-14 ~ 1993-10-24
    IIF 19 - Director → ME
  • 2
    RADAR PROMOTIONS LIMITED - 2014-12-03
    icon of address Plexal, East Bay Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-28 ~ 2003-08-28
    IIF 8 - Director → ME
  • 3
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-11-09
    IIF 9 - Director → ME
  • 4
    GUINNESS MAHON HOLDINGS LIMITED - 1988-04-18
    CONSTAT THREE LIMITED - 1986-09-03
    icon of address 30 Gresham Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-01-12
    IIF 23 - Director → ME
  • 5
    GUINNESS PEAT SECURITIES LIMITED - 1988-10-07
    GUINNESS PEAT FINANCIAL SERVICES LIMITED - 1982-11-26
    LONDON ELECTRICAL AND GENERAL TRUST LIMITED - 1980-12-31
    icon of address Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-01-12
    IIF 22 - Director → ME
  • 6
    GUINNESS PEAT INTERNATIONAL LIMITED - 1988-11-17
    SCEPTRE INVESTMENT TRUST LIMITED - 1977-12-31
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-11-09
    IIF 21 - Director → ME
  • 7
    INVESTEC SECURITIES LIMITED - 2015-04-08
    GUINNESS MAHON FINANCIAL SERVICES LIMITED - 2007-01-23
    MASTERMACE LIMITED - 1992-10-14
    icon of address Greyfriars Court, Paradise Square, Oxford, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-11-09
    IIF 12 - Director → ME
  • 8
    GUINNESS PEAT PROPERTIES LIMITED - 1994-11-24
    GUINNESS PEAT PROPERTY SERVICES LIMITED - 1985-02-08
    WESTLEIGH INVESTMENTS LIMITED - 1978-12-31
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-11-09
    IIF 25 - Director → ME
  • 9
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-11-09
    IIF 10 - Director → ME
  • 10
    GUINNESS MAHON PROPERTIES LIMITED - 2003-10-24
    ACEMEX LIMITED - 1986-06-30
    icon of address 2 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-11-09
    IIF 14 - Director → ME
  • 11
    INTELLIPLUS GROUP PLC - 2004-03-17
    INTERNETACTION.COM PLC - 2001-05-18
    WEATHER ACTION HOLDINGS PLC - 2000-01-18
    FORECASTDEMAND PUBLIC LIMITED COMPANY - 1997-09-22
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-20 ~ 2002-09-17
    IIF 6 - Director → ME
  • 12
    INVESTEC GROUP (UK) PLC - 2016-05-11
    GUINNESS MAHON HOLDINGS PLC - 1999-04-01
    BAYSWELL PUBLIC LIMITED COMPANY - 1988-04-18
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-01-12
    IIF 20 - Director → ME
  • 13
    GMG NOMINEES (NO. 2) LIMITED - 2002-09-16
    INTERNATIONAL ENZYMES LIMITED - 1985-04-30
    FOXGLOVE FOODS LIMITED - 1980-12-31
    B. & P. LABORATORIES LIMITED - 1977-12-31
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-11-09
    IIF 18 - Director → ME
  • 14
    GUINNESS MAHON & CO. LIMITED - 2013-03-14
    icon of address 30 Gresham Street, London, England
    Active Corporate (5 parents, 34 offsprings)
    Officer
    icon of calendar ~ 1993-09-01
    IIF 15 - Director → ME
  • 15
    GUINNESS MAHON INVESTMENTS LIMITED - 2015-04-08
    ERIN INVESTMENTS LIMITED - 1994-10-05
    CLP INVESTMENTS LIMITED - 1983-05-13
    icon of address 30 Gresham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-11-09
    IIF 24 - Director → ME
  • 16
    LIONCOVER LIMITED - 1987-05-07
    icon of address Council Secretariat, Lloyds One Lime Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-13 ~ 1993-08-31
    IIF 17 - Director → ME
  • 17
    INVESTEC ASSET MANAGEMENT LIMITED - 2020-03-16
    INVESTEC GUINNESS FLIGHT LIMITED - 2000-06-30
    GUINNESS FLIGHT HAMBRO ASSET MANAGEMENT LIMITED - 1998-11-10
    THIRTY-SIXTH SHELF INVESTMENT COMPANY LIMITED - 1987-04-13
    icon of address 55 Gresham Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-03-12
    IIF 16 - Director → ME
  • 18
    icon of address Council Secretariat Lloyds, One Lime Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 1993-07-26 ~ 1993-08-31
    IIF 13 - Director → ME
  • 19
    ADDITIONAL UNDERWRITING AGENCIES (NO. 4) LIMITED - 1990-02-01
    DOUBLECHECK LIMITED - 1985-12-10
    icon of address Council Secretariat, One Lime Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-08 ~ 1993-08-23
    IIF 11 - Director → ME
  • 20
    ROYAL ASSOCIATION FOR DISABILITY AND REHABILITATION(THE) - 2009-08-24
    BRITISH ASSOCIATION FOR DISABILITY AND REHABILITATION (THE) - 1977-12-31
    icon of address 32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-28 ~ 2003-08-28
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.