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

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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Farnagates House, Billingshurst Road, Wisborough Green, Billingshurst, West Sussex, RH14 0DZ, United Kingdom

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 38
    • icon of address 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
    • icon of address 11, Sherbrook Hill, Budleigh Salterton, Devon, EX9 6DA

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

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

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

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

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

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

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

      IIF 46
  • Gebbie, David Alexander George
    British

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

      IIF 47
  • Gebbie, David Alexander George
    British solicitor

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

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

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

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

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

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

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

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

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

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

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

      IIF 73 IIF 74
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    icon of address Grafton House High Street, Norton St. Philip, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 2
    icon of address Fourth Floor St James House, St. James Square, Cheltenham, Gloucestershire, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-16 ~ now
    IIF 42 - LLP Member → ME
  • 3
    icon of address 311 Ballards Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Francis Clark Llp, Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-02 ~ dissolved
    IIF 39 - Director → ME
  • 5
    OTBE 307 LIMITED - 2017-11-06
    icon of address 2nd Floor, Senate Court, Southernhay Gardens, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,752 GBP2019-02-28
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    SINGLETON ENGINEERING HOLDINGS LIMITED - 2016-06-01
    icon of address Otb Eveling Llp, Senate Court, Southernhay Gardens, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Otb Eveling Llp, Senate Court, Southernhay Gardens, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Otb Eveling Llp, Senate Court, Southernhay Gardens, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Curzon House, Southernhay West, Exeter, Devon
    Active Corporate (52 parents, 4 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 43 - LLP Member → ME
  • 10
    icon of address 311 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
Ceased 47
  • 1
    TEMPLECO 262 LIMITED - 1996-01-04
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-09-25 ~ 1995-12-14
    IIF 50 - Director → ME
  • 2
    icon of address Ambrison House Unit 1 Lorn Haven Business Park, Ashburton, Newton Abbot, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    598,328 GBP2025-03-31
    Officer
    icon of calendar 2023-09-12 ~ 2023-10-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 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
  • 3
    TEMPLECO 271 LIMITED - 1995-09-29
    icon of address Forest House, Chute, Andover, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,818,490 GBP2024-03-31
    Officer
    icon of calendar 1995-09-04 ~ 1995-09-27
    IIF 51 - Director → ME
  • 4
    TEMPLECO FOURTEEN LIMITED - 1995-10-17
    CCP HOLDINGS LIMITED - 1998-06-29
    icon of address Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-11-23 ~ 1995-09-12
    IIF 79 - Secretary → ME
  • 5
    icon of address 11 Church Street, Attleborough, Norfolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    134,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-12-18 ~ 2013-01-10
    IIF 15 - Director → ME
  • 6
    icon of address 1 Colleton Crescent, Exeter, Devon, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    304,091 GBP2024-09-30
    Officer
    icon of calendar 2016-06-10 ~ 2016-08-04
    IIF 23 - Director → ME
  • 7
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-22 ~ 2024-09-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-09-24
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 8
    icon of address Farnagates House Billingshurst Road, Wisborough Green, Billingshurst, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    83,546 GBP2016-06-30
    Officer
    icon of calendar 2013-07-16 ~ 2013-09-27
    IIF 5 - Director → ME
  • 9
    OTBE 304 LIMITED - 2016-12-07
    icon of address 44a Highgate High Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    62,032 GBP2024-03-31
    Officer
    icon of calendar 2016-11-25 ~ 2016-11-29
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2016-11-29
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 10
    icon of address 6-12 Gladstone Road, Wimbledon, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-22 ~ 2019-12-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 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
  • 11
    icon of address Suite 1, The Old School, Clyst Honiton, Exeter, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-22 ~ 2021-10-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2021-10-29
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 12
    icon of address Unit 3 Alexandria Industrial Estate, Alexandria Road, Sidmouth, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    343,609 GBP2024-09-30
    Officer
    icon of calendar 2016-07-25 ~ 2016-08-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2016-08-04
    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
    IIF 69 - Ownership of shares – 75% or more OE
  • 13
    MICHCO 184 LIMITED - 1999-10-15
    icon of address C/o Velentine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,153,772 GBP2024-02-29
    Officer
    icon of calendar 2001-03-01 ~ 2013-02-28
    IIF 46 - Director → ME
  • 14
    icon of address 29 Craven Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2022-10-10 ~ 2022-11-23
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 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
  • 15
    OTBE 100 LIMITED - 2014-04-04
    icon of address Iveco House, The Junction, Station Road, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,103,771 GBP2024-12-31
    Officer
    icon of calendar 2014-02-07 ~ 2014-03-25
    IIF 10 - Director → ME
    icon of calendar 2014-03-25 ~ 2014-06-13
    IIF 82 - Secretary → ME
  • 16
    icon of address 140 Aldersgate Street, 1st Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,853,978 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ 2023-02-06
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2023-02-06
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 17
    icon of address 7 Court Mews London Road, Charlton Kings, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,460,019 GBP2024-06-30
    Officer
    icon of calendar 2023-01-26 ~ 2023-02-06
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-02-06
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 18
    icon of address Meadow Cottage Menagissey, Mount Hawke, Truro, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,718,000 GBP2024-06-30
    Officer
    icon of calendar 2023-01-27 ~ 2023-02-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 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
  • 19
    icon of address Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,679,658 GBP2024-09-30
    Officer
    icon of calendar 2019-06-03 ~ 2019-06-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2019-06-06
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 20
    OTBE 301 LIMITED - 2014-05-29
    icon of address The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -17,019 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-10-02 ~ 2014-03-31
    IIF 17 - Director → ME
    icon of calendar 2014-03-31 ~ 2016-07-11
    IIF 81 - Secretary → ME
  • 21
    MICHCO 186 LIMITED - 2000-02-18
    icon of address Woodwater House, Pynes Hill, Exeter, Devon
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1999-10-12 ~ 2001-08-20
    IIF 7 - Director → ME
  • 22
    MICHCO 183 LIMITED - 2000-02-18
    icon of address Woodwater House, Pynes Hill, Exeter, Devon
    Active Corporate (14 parents, 330 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1999-09-01 ~ 2001-08-20
    IIF 8 - Director → ME
  • 23
    UK RENEWABLE DEVELOPMENTS (SHIRE END) LIMITED - 2016-02-03
    icon of address 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
    icon of calendar 2015-11-19 ~ 2015-11-19
    IIF 32 - Director → ME
  • 24
    CHONOS LIMITED - 2016-05-04
    icon of address 3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland
    Active Corporate (9 parents)
    Equity (Company account)
    5,554,958 GBP2025-01-31
    Officer
    icon of calendar 1999-05-20 ~ 2001-06-14
    IIF 1 - Director → ME
    icon of calendar 1997-12-16 ~ 1999-05-20
    IIF 85 - Secretary → ME
  • 25
    icon of address Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2012-02-20
    IIF 41 - LLP Designated Member → ME
    icon of calendar 2012-03-02 ~ 2020-01-01
    IIF 44 - LLP Member → ME
    Person with significant control
    icon of calendar 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 appoint or remove members OE
    IIF 62 - Right to surplus assets - More than 25% but not more than 50% OE
  • 26
    icon of address Otb Eveling Llp, Senate Court, Southernhay Gardens, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 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
    icon of address Unit 2b, Snetterton Park Harling Road, Snetterton, Norwich, Norfolk, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -182,448 GBP2023-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2016-07-01
    IIF 26 - Director → ME
  • 28
    icon of address Unit 2b Snetterton Park, Snetterton, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    598,310 GBP2024-12-31
    Officer
    icon of calendar 2014-06-06 ~ 2016-07-01
    IIF 24 - Director → ME
  • 29
    PUREPAK GROUP LIMITED - 2018-01-22
    icon of address Unit 2b, Snetterton Park Harling Road, Snetterton, Norwich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,391,172 GBP2024-12-31
    Officer
    icon of calendar 2016-08-18 ~ 2016-08-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit 2b, Snetterton Park Harling Road, Snetterton, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    -91,909 GBP2024-12-31
    Officer
    icon of calendar 2016-08-18 ~ 2016-08-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2016-08-19
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Has significant influence or control OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 31
    TEMPLECO 272 - 1996-07-04
    icon of address Hathaway House, Popes Drive, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-04 ~ 1995-10-31
    IIF 52 - Director → ME
  • 32
    OTBE 1964 LIMITED - 2016-01-19
    icon of address 9 Bonhill Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    576 GBP2023-03-31
    Officer
    icon of calendar 2015-05-08 ~ 2016-04-27
    IIF 37 - Director → ME
  • 33
    MOLINA BAKERY LIMITED - 2016-05-07
    icon of address Blacknell Lane Industrial Estate, Blacknell Lane, Crewkerne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,142,499 GBP2025-04-30
    Officer
    icon of calendar 2015-04-29 ~ 2016-04-29
    IIF 27 - Director → ME
  • 34
    icon of address 85 Princess Victoria Street, Clifton, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ 2023-05-24
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2023-05-24
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 35
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1995-09-13 ~ 1999-01-29
    IIF 49 - Director → ME
  • 36
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 122 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1995-09-13 ~ 1999-01-29
    IIF 53 - Director → ME
  • 37
    icon of address Pannone Corporate Llp 378 - 380, Deansgate, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1992-11-06 ~ 1992-11-10
    IIF 45 - Director → ME
    icon of calendar 1992-11-06 ~ 1992-11-10
    IIF 47 - Secretary → ME
  • 38
    icon of address 16 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-22 ~ 1999-01-31
    IIF 78 - Secretary → ME
  • 39
    TEMPLECO 291 LIMITED - 1996-08-28
    icon of address 45 Rowdell Road, Europa House, Northolt, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    9,000 GBP2024-12-31
    Officer
    icon of calendar 1996-12-18 ~ 1997-01-03
    IIF 80 - Secretary → ME
  • 40
    icon of address 59 Marlborough Road, St Leonards, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2016-12-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2016-12-30
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 41
    OTBE 305 LIMITED - 2017-03-28
    icon of address C/o Multipanel Uk Limited, Unit 6, Site 2 Oak Business Units, Thorverton Road, Matford, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ 2017-03-27
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-27
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 42
    icon of address 25 Copthall Avenue, London, Copthall Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2014-02-12
    IIF 16 - Director → ME
  • 43
    E-SPOTTING (UK) LIMITED - 2001-11-15
    ESPOTTING MEDIA (UK) LIMITED - 2005-06-13
    MIVA (UK) LIMITED - 2009-06-11
    icon of address 77 Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-05 ~ 2002-06-30
    IIF 48 - Secretary → ME
  • 44
    TEMPLECO 273 LIMITED - 1995-12-15
    icon of address Westwood Studios, 9-15 Elcho Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-09-04 ~ 1995-12-14
    IIF 54 - Director → ME
  • 45
    OTBE 303 LIMITED - 2017-02-08
    WESTLANDS RETIREMENT HOME LTD - 2019-02-26
    icon of address 28 Alexandra Terrace, Exmouth, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    126,413 GBP2025-01-31
    Officer
    icon of calendar 2016-11-04 ~ 2016-11-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 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
    XYZ MACHINE TOOLS 2024 LIMITED - 2025-08-08
    icon of address Woodlands Business Park, Burlescombe, Devon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-19 ~ 2024-02-28
    IIF 12 - Director → ME
  • 47
    icon of address 13 Gorst Road, Park Royal, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,020,216 GBP2021-12-25
    Officer
    icon of calendar 2013-07-18 ~ 2013-10-10
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.