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

Pratt, David Charles

    Related profiles found in government register
  • Pratt, David Charles
    British company director born in April 1938

    Resident in Scotland

    Registered addresses and corresponding companies
  • Pratt, David Charles
    British consultant born in April 1938

    Resident in Scotland

    Registered addresses and corresponding companies
  • Pratt, David Charles
    British director born in April 1938

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Michael Revels & Co, Waukrigg Mill, Duke Street, Galashiels, TD1 1QD, Scotland

      IIF 5
    • icon of address The Hawthorns, Galashiels, TD1 3NS

      IIF 6 IIF 7
  • Pratt, David Charles
    British man director bepi circuits born in April 1938

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Galashiels, TD1 3NS

      IIF 8
  • Pratt, David Charles
    British retired born in April 1938

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Galashiels, TD1 3NS

      IIF 9
  • Pratt, David Charles
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Heckington, Sleaford, Lincolnshire, NG34 9QZ, United Kingdom

      IIF 10 IIF 11
    • icon of address Worldwide Fruit Ltd, Apple Way, Pinchbeck, Spalding, PE11 3BB, United Kingdom

      IIF 12
    • icon of address Office 4, Harrison Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 13
  • Pratt, David Charles
    British director born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address White Berries, Long Street, Newport, SA42 0TJ, Wales

      IIF 14
  • Pratt, David Charles
    British

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Galashiels, Scottish Borders, TD1 3NS

      IIF 15
  • Pratt, David Charles
    British commercial director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Casterton Road, Stamford, Lincolnshire, PE9 2UA

      IIF 16 IIF 17
    • icon of address Drove House, Gubboles Drove, Surfleet, Lincolnshire, PE11 4AU

      IIF 18
  • Pratt, David Charles
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empire World Trade Limited, Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR

      IIF 19
    • icon of address Ewt, C/o Empire World Trade Ltd, Enterprise Way Pinchbeck, Spalding, Lincolnshire, PE11 3YR

      IIF 20
    • icon of address Office 12, Red Lion Quarter, Red Lion Street, Spalding, PE11 1SX, United Kingdom

      IIF 21
    • icon of address 4, Greatford Gardens, Greatford, Stamford, Lincolnshire, PE9 4PX, England

      IIF 22
    • icon of address 72, Casterton Road, Stamford, Lincolnshire, PE9 2UA, United Kingdom

      IIF 23
    • icon of address Drove House, Gubboles Drove, Surfleet, Lincolnshire, PE11 4AU

      IIF 24
    • icon of address Moat Farm, Five Oak Green, Tonbridge, TN12 6RR, England

      IIF 25
  • Pratt, David Charles
    British none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Edmund Street, Birmingham, West Midlands, B3 2HJ

      IIF 26
    • icon of address 46, Bloomsbury Street, London, WC1B 3QJ

      IIF 27
  • Mr David Charles Pratt
    British born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address White Berries, Long Street, Newport, SA42 0TJ, Wales

      IIF 28
  • Mr David Charles Pratt
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 The Ropewalk, Nottingham, NG1 5DU, England

      IIF 29
    • icon of address Moat Farm, Five Oak Green, Tonbridge, Kent, TN12 6RR, England

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Moat Farm, Five Oak Green, Tonbridge, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Michael Revels & Co Waukrigg Mill, Duke Street, Galashiels, Scotland
    Active Corporate (12 parents)
    Equity (Company account)
    71,752 GBP2024-07-31
    Officer
    icon of calendar 2011-10-14 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Office 12 Red Lion Quarter, Red Lion Street, Spalding, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    109,578 GBP2024-12-31
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address C/o Cg&co, 17 St Ann's Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Office 4, Harrison Suite The Nostell Estate Yard, Nostell, Wakefield, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    609,903 GBP2024-12-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address White Berries, Long Street, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    281,122 GBP2024-10-31
    Officer
    icon of calendar 2008-10-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Faiers House, Gilray Road, Diss, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-03 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Worldwide Fruit Ltd Apple Way, Pinchbeck, Spalding, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -954 GBP2021-12-31
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 12 - Director → ME
Ceased 16
  • 1
    icon of address Michael Revels & Co Waukrigg Mill, Duke Street, Galashiels, Scotland
    Active Corporate (12 parents)
    Equity (Company account)
    71,752 GBP2024-07-31
    Officer
    icon of calendar 2001-10-10 ~ 2010-10-13
    IIF 4 - Director → ME
  • 2
    CYBEROPTICS LIMITED - 2000-05-03
    KESTRA LIMITED - 1999-04-20
    PENDLEFRAME LIMITED - 1997-02-21
    icon of address 25 Faraday Road Rabans Lane Industrial Estate 25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,105,039 GBP2022-12-31
    Officer
    icon of calendar 1997-03-24 ~ 1999-04-06
    IIF 7 - Director → ME
  • 3
    KESTRA LIMITED - 2000-05-03
    VISUAL DEVELOPMENTS LIMITED - 1999-04-20
    GOODCLASS LIMITED - 1995-09-08
    icon of address 25 Faraday Road Rabans Lane Industrial Estate 25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -569,000 GBP2022-12-31
    Officer
    icon of calendar 1997-03-24 ~ 1999-04-06
    IIF 6 - Director → ME
  • 4
    GAVCO 108 LIMITED - 1997-04-01
    icon of address Ewt, C/o Empire World Trade Ltd, Enterprise Way Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2014-10-29
    IIF 20 - Director → ME
    icon of calendar 1997-03-20 ~ 2008-03-31
    IIF 17 - Director → ME
  • 5
    EMPIRE WORLD TRADE HOLDINGS LIMITED - 2016-03-16
    CASTLEGATE 418 LIMITED - 2006-11-17
    icon of address Enterprise Way, Pinchbeck, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-15 ~ 2014-10-29
    IIF 23 - Director → ME
    icon of calendar 2006-08-31 ~ 2008-03-31
    IIF 16 - Director → ME
  • 6
    SOLECTRON SCOTLAND LIMITED - 2008-11-17
    icon of address 1 George Square, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-10-01 ~ 1998-07-11
    IIF 1 - Director → ME
  • 7
    UNIVEG KATOPE UK LTD - 2016-12-30
    MALET AZOULAY (UK) LIMITED - 2008-10-09
    MERIDIAN INTERNATIONAL (PRODUCE) LIMITED - 1990-08-21
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-01-03 ~ 2014-10-29
    IIF 22 - Director → ME
  • 8
    icon of address Office 4, Harrison Suite The Nostell Estate Yard, Nostell, Wakefield, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    609,903 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2016-11-30
    IIF 29 - Has significant influence or control OE
  • 9
    KELTEK ELECTRONICS LIMITED - 2000-10-05
    GRASEBY KELTEK LIMITED - 1993-12-10
    KELTEK ELECTRONICS LIMITED - 1992-01-06
    icon of address Pinnacle Hill Industrial Estate, Kelso
    Active Corporate (4 parents)
    Equity (Company account)
    4,180 GBP2024-09-28
    Officer
    icon of calendar ~ 1989-09-30
    IIF 8 - Director → ME
  • 10
    icon of address 15 High Street, Selkirk, Scottish Borders
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2013-04-16
    IIF 9 - Director → ME
    icon of calendar 2009-09-07 ~ 2013-04-16
    IIF 15 - Secretary → ME
  • 11
    SCOTTISH BORDERS ENTERPRISE LIMITED - 2000-05-12
    DUNWILCO (BORDERS) LIMITED - 1991-05-06
    icon of address Floor 4 50, Waterloo Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2008-03-31
    IIF 3 - Director → ME
  • 12
    ENSCO 801 LIMITED - 2010-07-13
    icon of address 44-48 Bloomsbury Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,280 GBP2023-06-30
    Officer
    icon of calendar 2010-07-12 ~ 2012-10-02
    IIF 27 - Director → ME
  • 13
    icon of address 18 Northgate, Sleaford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    611,417 GBP2024-03-31
    Officer
    icon of calendar 2021-02-02 ~ 2023-12-19
    IIF 11 - Director → ME
  • 14
    icon of address 18 Northgate, Sleaford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,533,680 GBP2024-11-30
    Officer
    icon of calendar 2020-02-14 ~ 2023-12-19
    IIF 10 - Director → ME
  • 15
    icon of address St. Dunstans House, High Street, Melrose, Roxburghshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    72,206 GBP2022-12-31
    Officer
    icon of calendar 2004-11-11 ~ 2005-07-12
    IIF 2 - Director → ME
  • 16
    EMPIRE WORLD TRADE LIMITED - 2016-03-16
    GAVCO 105 LIMITED - 1997-04-02
    icon of address Empire World Trade Limited, Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2014-10-29
    IIF 19 - Director → ME
    icon of calendar 1997-03-19 ~ 2008-03-31
    IIF 18 - 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.