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

      IIF 2
    • icon of address Fourth Floor St James House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 3
    • icon of address Curzon House, Southernhay West, Exeter, Devon, EX1 1RS

      IIF 4
    • icon of address Senate Court, Southernhay Gardens, Exeter, EX1 1NT

      IIF 5
  • 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 6
  • 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 7 IIF 8
  • 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 9
  • 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 10
    • icon of address Rc Eden Tower, 25 Boulevard De Belgique, Monaco, 98000, FOREIGN, Monaco

      IIF 11
  • 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 12
    • icon of address 85, Princess Victoria Street, Clifton, Bristol, BS8 4DD, England

      IIF 13
    • icon of address 11 Sherbrook Hill, Budleigh Salterton, Devon, EX9 6DA

      IIF 14 IIF 15
    • icon of address Hermes House Andoversford Link Ind Estate, Gloucester Road, Andoversford, Cheltenham, GL54 4LB, England

      IIF 16
    • icon of address 2nd, Floor, Senate Court Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 17
    • icon of address 2nd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom

      IIF 18
    • icon of address Curzon House, Southernhay West, Exeter, EX1 1RS, England

      IIF 19 IIF 20 IIF 21
    • icon of address Otb Eveling Llp 1 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW

      IIF 22
    • icon of address Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT

      IIF 23 IIF 24
    • icon of address Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 25 IIF 26 IIF 27
    • icon of address Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, United Kingdom

      IIF 30
    • icon of address Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 31
    • icon of address Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 13, Gorst Road, Park Royal, London, NW10 6LA

      IIF 41
    • icon of address 1st Floor, 15 Kean Street, London, WC2B 4AZ, England

      IIF 42
    • icon of address 6-12, Gladstone Road, Wimbledon, London, SW19 1QT, England

      IIF 43
    • icon of address 9, Bonhill Street, London, EC2A 4DJ, England

      IIF 44
    • icon of address 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL, England

      IIF 45
    • icon of address Ground Floor, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD

      IIF 46
  • Gebbie, David Alexander George

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

      IIF 47 IIF 48
  • Gebbie, David Alexander George
    British

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

      IIF 49
  • Gebbie, David Alexander George
    British solicitor

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

      IIF 50
  • Gebbie, David Alexander
    British solicitor born in December 1963

    Registered addresses and corresponding companies
  • Gebbie, David Alexander
    British

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

      IIF 57
  • Gebbie, David Alexander
    British solicitor

    Registered addresses and corresponding companies
  • Gebbie, David Alexander

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

      IIF 60
  • 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 61
    • icon of address Hermes House Andoversford Link Ind Estate, Gloucester Road, Andoversford, Cheltenham, GL54 4LB, England

      IIF 62
    • icon of address 2nd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom

      IIF 63
    • icon of address C/o Otb Eveling Llp, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 64
    • icon of address Curzon House, Southernhay West, Exeter, EX1 1RS, England

      IIF 65 IIF 66 IIF 67
    • icon of address Senate Court, Southernhay Gardens, Exeter, EX1 1NT

      IIF 68
    • icon of address Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address Queens House, 42-44, New Street, Honiton, Devon, EX14 1BJ, England

      IIF 75
    • icon of address 1st Floor, 15 Kean Street, London, WC2B 4AZ, England

      IIF 76
    • icon of address 311, Ballards Lane, London, N12 8LY, England

      IIF 77 IIF 78
    • icon of address 4th Floor, 2 Eastbourne Tenant Limited, 2 Eastbourne Terrace, London, W2 6LG, England

      IIF 79 IIF 80
    • icon of address 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL, England

      IIF 81
  • 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 82 IIF 83
  • 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 84 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 1 - 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 3 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - 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 46 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 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 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - 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 28 - Director → ME
  • 9
    icon of address Curzon House, Southernhay West, Exeter, Devon
    Active Corporate (48 parents, 4 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 4 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
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 52 - 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)
    172,510 GBP2024-03-31
    Officer
    icon of calendar 2023-09-12 ~ 2023-10-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ 2023-10-10
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors 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 53 - Director → ME
  • 4
    CCP HOLDINGS LIMITED - 1998-06-29
    TEMPLECO FOURTEEN LIMITED - 1995-10-17
    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 58 - Secretary → ME
  • 5
    icon of address 11 Church Street, Attleborough, Norfolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    120,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-12-18 ~ 2013-01-10
    IIF 22 - 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 30 - Director → ME
  • 7
    icon of address Runway East Soho, 66 Old Compton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-22 ~ 2024-09-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-09-24
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - 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 12 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2016-11-29
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ 2019-12-23
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2021-10-29
    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
  • 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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2016-08-04
    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
    IIF 75 - Has significant influence or control 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 11 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2022-11-23
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - 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)
    1,390,228 GBP2023-12-31
    Officer
    icon of calendar 2014-02-07 ~ 2014-03-25
    IIF 17 - Director → ME
    icon of calendar 2014-03-25 ~ 2014-06-13
    IIF 48 - Secretary → ME
  • 16
    icon of address Centennium House, 100 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,853,978 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ 2023-02-06
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 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
  • 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 82 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-02-06
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2023-02-06
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors 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 45 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2019-06-06
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors 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)
    2,712,440 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-10-02 ~ 2014-03-31
    IIF 24 - Director → ME
    icon of calendar 2014-03-31 ~ 2016-07-11
    IIF 47 - 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 14 - Director → ME
  • 22
    MICHCO 183 LIMITED - 2000-02-18
    icon of address Woodwater House, Pynes Hill, Exeter, Devon
    Active Corporate (14 parents, 322 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1999-09-01 ~ 2001-08-20
    IIF 15 - 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 39 - Director → ME
  • 24
    CHONOS LIMITED - 2016-05-04
    icon of address 3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland
    Active Corporate (11 parents)
    Equity (Company account)
    5,508,813 GBP2023-01-31
    Officer
    icon of calendar 1999-05-20 ~ 2001-06-14
    IIF 6 - Director → ME
    icon of calendar 1997-12-16 ~ 1999-05-20
    IIF 60 - 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 2 - LLP Designated Member → ME
    icon of calendar 2012-03-02 ~ 2020-01-01
    IIF 5 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2020-01-01
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove members 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 27 - 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, 1 offspring)
    Equity (Company account)
    -182,448 GBP2023-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2016-07-01
    IIF 33 - Director → ME
  • 28
    icon of address Unit 2b Snetterton Park, Snetterton, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    186,330 GBP2023-12-31
    Officer
    icon of calendar 2014-06-06 ~ 2016-07-01
    IIF 31 - Director → ME
  • 29
    PUREPAK GROUP LIMITED - 2018-01-22
    icon of address Unit 2b, Snetterton Park Harling Road, Snetterton, Norwich, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,723,766 GBP2023-12-31
    Officer
    icon of calendar 2016-08-18 ~ 2016-08-19
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2016-08-19
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - 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)
    -80,295 GBP2023-12-31
    Officer
    icon of calendar 2016-08-18 ~ 2016-08-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2016-08-19
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Has significant influence or control 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 54 - 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 44 - Director → ME
  • 33
    MOLINA BAKERY LIMITED - 2016-05-07
    icon of address Blacknell Lane Industrial Estate, Blacknell Lane, Crewkerne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,142,499 GBP2025-04-30
    Officer
    icon of calendar 2015-04-29 ~ 2016-04-29
    IIF 34 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2023-05-24
    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
  • 35
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1995-09-13 ~ 1999-01-29
    IIF 51 - Director → ME
  • 36
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (6 parents, 125 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1995-09-13 ~ 1999-01-29
    IIF 55 - 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 10 - Director → ME
    icon of calendar 1992-11-06 ~ 1992-11-10
    IIF 49 - 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 57 - 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 GBP2023-12-31
    Officer
    icon of calendar 1996-12-18 ~ 1997-01-03
    IIF 59 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2016-12-30
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-03-27
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors 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 23 - Director → ME
  • 43
    MIVA (UK) LIMITED - 2009-06-11
    ESPOTTING MEDIA (UK) LIMITED - 2005-06-13
    E-SPOTTING (UK) LIMITED - 2001-11-15
    icon of address 77 Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-05 ~ 2002-06-30
    IIF 50 - 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 56 - Director → ME
  • 45
    WESTLANDS RETIREMENT HOME LTD - 2019-02-26
    OTBE 303 LIMITED - 2017-02-08
    icon of address 28 Alexandra Terrace, Exmouth, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    108,470 GBP2024-01-31
    Officer
    icon of calendar 2016-11-04 ~ 2016-11-04
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2016-11-04
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 46
    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 19 - 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 41 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.