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

Peill, David Gavin

    Related profiles found in government register
  • 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 1
    • Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, England

      IIF 2
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 3
  • 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 4
    • 188, High Street, Tonbridge, TN9 1BE, England

      IIF 5
  • 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 6
  • 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 7
  • 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 8
    • C/o Bishop Fleming Bath Limited Minerva House, Lower Bristol Road, Bath, BA2 9ER, England

      IIF 9 IIF 10
    • 35 & 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, United Kingdom

      IIF 11
    • 35 And 35a, Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, England

      IIF 12
    • 35 And 35a, Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, United Kingdom

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

      IIF 14
  • 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 15
    • 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, United Kingdom

      IIF 16 IIF 17
    • 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • Peill, David Gavin
    born in July 1973

    Resident in England

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

      IIF 22
  • 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 23
    • 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

      IIF 24
    • Biddlesgate Farm, Cranborne, Wimborne, BH21 5RS, England

      IIF 25 IIF 26 IIF 27
    • Biddlesgate Farm, Cranborne, Wimborne, Dorset, BH21 5RS, England

      IIF 28
  • 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 29
    • 35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, England

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

      IIF 32
    • The Rectory, Englands Lane, Queen Camel, Yeovil, Somerset, BA22 7NN, England

      IIF 33
  • 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 34 IIF 35
  • Peill, David Gavin
    born in July 1973

    Registered addresses and corresponding companies
  • 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 38
    • B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 39
    • 188, High Street, Tonbridge, TN9 1BE, England

      IIF 40
    • 7, Castle Street, Tonbridge, TN9 1BH, England

      IIF 41
  • 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 42
  • 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 43
child relation
Offspring entities and appointments 34
  • 1
    66 EAST STREET LIMITED
    10012770
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-03-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AMWEL JV LIMITED
    - now 08543997
    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
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2016-07-20 ~ 2019-11-25
    IIF 18 - Director → ME
  • 3
    Biddlesgate Farm, Cranborne, Wimborne, Dorset, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2021-08-16 ~ 2021-12-17
    IIF 32 - Director → ME
    2022-03-31 ~ now
    IIF 28 - Director → ME
  • 4
    ARGO SAINT GEORGE LLP
    - now OC314055
    SAINT GEORGE CAPITAL LLP
    - 2005-07-27 OC314055
    James House 1 Babmaes Street, Mayfair, London, Greater London
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2005-07-07 ~ 2011-12-31
    IIF 36 - LLP Designated Member → ME
  • 5
    ASG ALLIANCE LLP
    OC317106
    Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2006-01-09 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 6
    ASH PARK SOLAR FARM LIMITED
    09566492
    Cleaves House Tyning, Timsbury, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 8 - Director → ME
  • 7
    BRITISH SOLAR RENEWABLES LIMITED
    - now 07315867
    SOLAR POWER GENERATION LIMITED
    - 2013-01-11 07315867 08415124
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (17 parents, 4 offsprings)
    Officer
    2012-07-23 ~ 2014-09-15
    IIF 6 - Director → ME
    2015-07-01 ~ 2019-12-02
    IIF 7 - Director → ME
  • 8
    BSR ENERGY (BELL FARM) LIMITED
    10889273
    35 And 35a Lower Charlton Trading Estate, Shepton Mallet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 13 - Director → ME
  • 9
    BSR ENERGY (CARTERTON) LIMITED
    10962757
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 16 - Director → ME
  • 10
    BSR ENERGY (GREEN FARM) LIMITED
    10963453
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 17 - Director → ME
  • 11
    BSR ENERGY (MONKS BROOK FARM) LIMITED
    10970873
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 14 - Director → ME
  • 12
    BSR ENERGY HOLDINGS LIMITED
    - now 09610152 14425131... (more)
    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 (11 parents, 2 offsprings)
    Officer
    2019-04-11 ~ 2019-11-29
    IIF 30 - Director → ME
  • 13
    BSR ENERGY LIMITED
    - now 10435323 09610152... (more)
    ALVOLTA LIMITED - 2017-03-09
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (12 parents, 56 offsprings)
    Officer
    2019-04-11 ~ 2019-11-29
    IIF 24 - Director → ME
  • 14
    CATHERINES YARD LIMITED - now
    EAST STREET COMMERCIAL LIMITED
    - 2025-10-23 14190741
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (5 parents)
    Officer
    2022-06-23 ~ 2025-02-28
    IIF 4 - Director → ME
    Person with significant control
    2022-06-23 ~ 2025-02-28
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EGMERE AIRFIELD SOLAR PARK LIMITED
    08264799
    Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (23 parents)
    Officer
    2013-10-23 ~ 2014-08-07
    IIF 33 - Director → ME
  • 16
    HERACLES FUND I GENERAL PARTNER LLP
    OC349221 OC349229
    71 Queen Victoria Street, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2011-01-01 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 17
    HERACLES FUND I SPECIAL PARTNER LLP
    OC349229 OC349221
    71 Queen Victoria Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 18
    HERACLES LLP
    - now OC339815
    HERACLES FUND MANAGEMENT LLP
    - 2008-09-10 OC339815
    71 Queen Victoria Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2008-09-02 ~ 2008-09-29
    IIF 37 - LLP Designated Member → ME
    2010-12-24 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 19
    HFI PROPERTY 1 NOMINEE LIMITED
    07226210
    71 Queen Victoria Street, London, England
    Dissolved Corporate (5 parents, 10 offsprings)
    Officer
    2010-05-12 ~ dissolved
    IIF 19 - Director → ME
  • 20
    OMNIO (PORTFOLIO 1) LIMITED
    11149513
    35 & 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 11 - Director → ME
  • 21
    OMNIO ENERGY LIMITED
    - now 10524223
    ORYX ENERGY SOLUTIONS LTD - 2017-03-21
    35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-05-10 ~ 2019-11-29
    IIF 12 - Director → ME
  • 22
    ONE PLANET DEVELOPMENT MANAGEMENT LIMITED
    - now 13371828
    ONE PLANET DEVELOPMENTS PORTFOLIO 2 LIMITED
    - 2022-08-05 13371828 13256269
    Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (5 parents)
    Officer
    2022-08-04 ~ now
    IIF 25 - Director → ME
  • 23
    ONE PLANET DEVELOPMENTS LIMITED
    12261202
    Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (4 parents, 25 offsprings)
    Officer
    2020-06-01 ~ now
    IIF 27 - Director → ME
  • 24
    ONE PLANET DEVELOPMENTS PORTFOLIO 1 LIMITED
    13256269 13371828
    Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (6 parents, 20 offsprings)
    Officer
    2021-04-10 ~ now
    IIF 26 - Director → ME
  • 25
    PARLEY COURT SOLAR PARK LIMITED
    08263104
    Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2013-10-23 ~ 2014-08-07
    IIF 29 - Director → ME
  • 26
    PENARE FARM SOLAR PARK LIMITED
    08259787
    Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (23 parents)
    Officer
    2013-10-24 ~ 2014-08-07
    IIF 31 - Director → ME
  • 27
    Holcombe Farm Holcombe Lane, Bathampton, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TOR ADVISORS LIMITED
    09356730
    Holcombe Villa Holcombe Lane, Bathampton, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    TOR ENERGY LIMITED
    08730619
    162 High Street, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 34 - Director → ME
  • 30
    TOR POWER (1) LIMITED
    - now 08730826 07584453
    TOR POWER LIMITED
    - 2014-02-13 08730826 07584453
    162 High Street, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 35 - Director → ME
  • 31
    TOR POWER LIMITED
    - now 07584453 08730826... (more)
    BADGER ADVISORS LIMITED
    - 2014-02-13 07584453
    188 High Street, Tonbridge, England
    Active Corporate (2 parents)
    Officer
    2011-03-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    TOR POWER VENTURES LIMITED
    09455831
    7 Castle Street, Tonbridge, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    TOR RENEWABLES LIMITED
    08935669
    C/o Bishop Fleming Bath Limited Minerva House, Lower Bristol Road, Bath
    Dissolved Corporate (1 parent)
    Officer
    2014-03-12 ~ dissolved
    IIF 9 - Director → ME
  • 34
    TOR SOLAR LIMITED
    08950352
    C/o Bishop Fleming Bath Limited Minerva House, Lower Bristol Road, Bath
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 10 - 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.