logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Gavin Peill

    Related profiles found in government register
  • Mr David Gavin Peill
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holcombe Villa, Holcombe Lane, Bathampton, Bath, BA2 6UW, England

      IIF 1
    • B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 2
    • 188, High Street, Tonbridge, TN9 1BE, England

      IIF 3
    • 7, Castle Street, Tonbridge, TN9 1BH, England

      IIF 4
  • Mr David Gavin Piell
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 5
  • Mr David Gavin Peill
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Holcombe Villa, Holcombe Lane, Bathampton, Bath, BA2 6UW, United Kingdom

      IIF 6
  • Peill, David Gavin
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 7
    • 188, High Street, Tonbridge, TN9 1BE, England

      IIF 8
  • Peill, David Gavin
    British chartered surveyor born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, England

      IIF 9
  • Peill, David Gavin
    British commercial director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 10
  • Peill, David Gavin
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleaves House, Tyning, Timsbury, Bath, BA2 0HG, United Kingdom

      IIF 11
    • C/o Bishop Fleming Bath Limited Minerva House, Lower Bristol Road, Bath, BA2 9ER, England

      IIF 12 IIF 13
    • 35 & 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, United Kingdom

      IIF 14
    • 35 And 35a, Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, England

      IIF 15
    • 35 And 35a, Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, United Kingdom

      IIF 16
    • 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, United Kingdom

      IIF 17
  • Peill, David Gavin
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleaves House, Tyning, Timsbury, Bath, BA2 0HG, England

      IIF 18
    • 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, United Kingdom

      IIF 19 IIF 20
    • 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 21
  • Peill, David Gavin
    British none born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 22
  • Peill, David Gavin
    British property advisors born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holcombe Villa, Holcombe Lane, Bathampton, Bath, BA2 6UW, England

      IIF 23
  • Peill, David Gavin
    British renewable energy development and advisory born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Castle Street, Tonbridge, TN9 1BH, England

      IIF 24
  • Peill, David Gavin
    born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleaves House, Tyning, Timsbury, Bath, BA2 0HG, England

      IIF 25
    • Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, England

      IIF 26
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 27
  • Peill, David Gavin
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 28
    • Biddlesgate Farm, Cranborne, Wimborne, BH21 5RS, England

      IIF 29 IIF 30 IIF 31
    • Biddlesgate Farm, Cranborne, Wimborne, Dorset, BH21 5RS, England

      IIF 32
  • Peill, David Gavin
    British commercial director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR, England

      IIF 33
    • 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 34 IIF 35
  • Peill, David Gavin
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, England

      IIF 36
    • Biddlesgate Farm, Cranborne, Wimborne, Dorset, BH21 5RS, England

      IIF 37
    • The Rectory, Englands Lane, Queen Camel, Yeovil, Somerset, BA22 7NN, England

      IIF 38
  • Peill, David Gavin
    British power development born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 162, High Street, Tonbridge, Kent, TN9 1BB, United Kingdom

      IIF 39 IIF 40
  • Peill, David Gavin
    born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 41
  • Peill, David Gavin
    born in July 1973

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,095,351 GBP2024-02-28
    Officer
    2016-03-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Biddlesgate Farm, Cranborne, Wimborne, Dorset, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -5,386 GBP2024-12-31
    Officer
    2022-03-31 ~ now
    IIF 32 - Director → ME
  • 3
    Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2006-01-09 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 4
    Cleaves House Tyning, Timsbury, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 11 - Director → ME
  • 5
    35 And 35a Lower Charlton Trading Estate, Shepton Mallet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-07-28 ~ dissolved
    IIF 16 - Director → ME
  • 6
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-09-14 ~ dissolved
    IIF 19 - Director → ME
  • 7
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-09-14 ~ dissolved
    IIF 20 - Director → ME
  • 8
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-09-19 ~ dissolved
    IIF 17 - Director → ME
  • 9
    71 Queen Victoria Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2011-01-01 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 10
    71 Queen Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 11
    HERACLES FUND MANAGEMENT LLP - 2008-09-10
    71 Queen Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2010-12-24 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 12
    71 Queen Victoria Street, London, England
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    2010-05-12 ~ dissolved
    IIF 22 - Director → ME
  • 13
    35 & 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 14 - Director → ME
  • 14
    ONE PLANET DEVELOPMENTS PORTFOLIO 2 LIMITED - 2022-08-05
    Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (5 parents)
    Equity (Company account)
    72,748 GBP2024-12-31
    Officer
    2022-08-04 ~ now
    IIF 29 - Director → ME
  • 15
    Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    7,275,600 GBP2024-12-31
    Officer
    2020-06-01 ~ now
    IIF 31 - Director → ME
  • 16
    Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    -765,058 GBP2024-12-31
    Officer
    2021-04-10 ~ now
    IIF 30 - Director → ME
  • 17
    Holcombe Farm Holcombe Lane, Bathampton, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2015-08-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Holcombe Villa Holcombe Lane, Bathampton, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    162 High Street, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 39 - Director → ME
  • 20
    TOR POWER LIMITED - 2014-02-13
    162 High Street, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 40 - Director → ME
  • 21
    BADGER ADVISORS LIMITED - 2014-02-13
    188 High Street, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    135,070 GBP2024-09-30
    Officer
    2011-03-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    7 Castle Street, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,839 GBP2022-12-31
    Officer
    2015-02-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    C/o Bishop Fleming Bath Limited Minerva House, Lower Bristol Road, Bath
    Dissolved Corporate (1 parent)
    Officer
    2014-03-12 ~ dissolved
    IIF 12 - Director → ME
  • 24
    C/o Bishop Fleming Bath Limited Minerva House, Lower Bristol Road, Bath
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 13 - Director → ME
Ceased 12
  • 1
    HHF2 SOLAR PARK LIMITED - 2015-11-19
    MANOR FARM (UPPER WICK) SOLAR PARK LIMITED - 2014-11-05
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    80 GBP2024-06-30
    Officer
    2016-07-20 ~ 2019-11-25
    IIF 21 - Director → ME
  • 2
    Biddlesgate Farm, Cranborne, Wimborne, Dorset, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -5,386 GBP2024-12-31
    Officer
    2021-08-16 ~ 2021-12-17
    IIF 37 - Director → ME
  • 3
    SAINT GEORGE CAPITAL LLP - 2005-07-27
    James House 1 Babmaes Street, Mayfair, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    2005-07-07 ~ 2011-12-31
    IIF 42 - LLP Designated Member → ME
  • 4
    SOLAR POWER GENERATION LIMITED - 2013-01-11
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -8,055,351 GBP2024-12-31
    Officer
    2012-07-23 ~ 2014-09-15
    IIF 9 - Director → ME
    2015-07-01 ~ 2019-12-02
    IIF 10 - Director → ME
  • 5
    BSR ENERGY LIMITED - 2017-03-09
    BR (POWER) LIMITED - 2015-06-02
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -566,045 GBP2024-12-31
    Officer
    2019-04-11 ~ 2019-11-29
    IIF 34 - Director → ME
  • 6
    ALVOLTA LIMITED - 2017-03-09
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (7 parents, 46 offsprings)
    Equity (Company account)
    -8,833,856 GBP2024-12-31
    Officer
    2019-04-11 ~ 2019-11-29
    IIF 35 - Director → ME
  • 7
    EAST STREET COMMERCIAL LIMITED - 2025-10-23
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -966 GBP2024-02-28
    Officer
    2022-06-23 ~ 2025-02-28
    IIF 7 - Director → ME
    Person with significant control
    2022-06-23 ~ 2025-02-28
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    2013-10-23 ~ 2014-08-07
    IIF 38 - Director → ME
  • 9
    HERACLES FUND MANAGEMENT LLP - 2008-09-10
    71 Queen Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2008-09-02 ~ 2008-09-29
    IIF 43 - LLP Designated Member → ME
  • 10
    ORYX ENERGY SOLUTIONS LTD - 2017-03-21
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -269,398 GBP2024-12-31
    Officer
    2017-05-10 ~ 2019-11-29
    IIF 15 - Director → ME
  • 11
    Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-10-23 ~ 2014-08-07
    IIF 33 - Director → ME
  • 12
    Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    2013-10-24 ~ 2014-08-07
    IIF 36 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.