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 Rene

    Related profiles found in government register
  • Mr David Rene
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Merlin Business Park, Fair Oak Close, Exeter, EX5 2UL, England

      IIF 1
  • Mr David Rene
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rosamondford Farm, Perkin's Village, Exeter, EX5 2JG, United Kingdom

      IIF 2
    • icon of address Unit 5, Fair Oak Close, Clyst Honiton, Exeter, EX5 2UL, England

      IIF 3
    • icon of address Unit 5, Merlin Business Park, Exeter, EX5 2UL, United Kingdom

      IIF 4 IIF 5
    • icon of address 32b, The Colonnades, Liverpool, L3 4AA, United Kingdom

      IIF 6 IIF 7
    • icon of address Suite G18, Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 8
  • Rene, David
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Merlin Business Park, Exeter, EX5 2UL, England

      IIF 9
    • icon of address 32b, The Colonnades, Albert Dock, Liverpool, L3 4AA, United Kingdom

      IIF 10
  • Rene, David
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Fair Oak Close, Clyst Honiton, Exeter, EX5 2UL, England

      IIF 11
    • icon of address Unit 5, Merlin Business Park, Exeter Airport, Exeter, EX5 2UL, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 5, Merlin Business Park, Fair Oak Close, Exeter, EX5 2UL, England

      IIF 14
    • icon of address 32b, The Colonnades, Albert Dock, Liverpool, L3 4AA, United Kingdom

      IIF 15
  • Rene, David
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rosamondford Farm, Perkin's Village, Exeter, EX5 2JG, United Kingdom

      IIF 16
  • Mr David Rene
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Willowbrook Avenue, Exeter, EX4 8DZ, United Kingdom

      IIF 17
    • icon of address 415 Topsham Road, Exeter, Devon, EX2 7AB, United Kingdom

      IIF 18
    • icon of address 29, Hawthorn Grove, Exmouth, Devon, EX8 4HD, England

      IIF 19
  • Mr Dave Rene
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 415, Topsham Road, Exeter, EX2 7AB, United Kingdom

      IIF 20
  • Mr David John Rene
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Merlin Park, Fair Close, Exeter, EX2 5UL, United Kingdom

      IIF 21
  • Mr Dave John Rene
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Base Point Centre, Marsh Barton Trading Estate, Exeter, EX2 8LB, United Kingdom

      IIF 22
    • icon of address 63 Basepoint Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB, United Kingdom

      IIF 23 IIF 24
    • icon of address Unit 4, Rosamond Farm, Exeter, EX5 2JG, United Kingdom

      IIF 25
    • icon of address Unit 7a Philip House, Honiton Road, Exeter, EX1 3RU, United Kingdom

      IIF 26 IIF 27
    • icon of address West Country Storage Solutions, Falcon Road, Sowton Industrial Estate, Exeter, EX2 7LJ, United Kingdom

      IIF 28 IIF 29
  • Rene, David John
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Merlin Park, Fair Close, Exeter, EX2 5UL, United Kingdom

      IIF 30
  • Rene, David
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Willowbrook Avenue, Exeter, EX4 8DZ, United Kingdom

      IIF 31
  • Rene, Dave
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 415, Topsham Road, Exeter, EX2 7AB, United Kingdom

      IIF 32
  • Rene, Dave John
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Basepoint Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB, United Kingdom

      IIF 33
  • Rene, Dave John
    British builder born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Base Point Centre, Marsh Barton Trading Estate, Exeter, EX2 8LB, United Kingdom

      IIF 34
    • icon of address 63 Basepoint Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB, United Kingdom

      IIF 35
    • icon of address Unit 7a Philip House, Honiton Road, Exeter, EX1 3RU, United Kingdom

      IIF 36 IIF 37
    • icon of address West Country Storage Solutions, Falcon Road, Sowton Industrial Estate, Exeter, EX2 7LJ, United Kingdom

      IIF 38 IIF 39
  • Rene, Dave John
    British investor born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Rosamond Farm, Exeter, EX5 2JG, United Kingdom

      IIF 40
  • Rene, Dave John

    Registered addresses and corresponding companies
    • icon of address Unit 4, Rosamond Farm, Exeter, EX5 2JG, United Kingdom

      IIF 41
  • Rene, Dave

    Registered addresses and corresponding companies
    • icon of address 63 Basepoint Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB, United Kingdom

      IIF 42 IIF 43
  • Rene, David

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rosamondford Farm, Perkin's Village, Exeter, EX5 2JG, United Kingdom

      IIF 44
    • icon of address Unit 5, Merlin Business Park, Exeter Airport, Exeter, EX5 2UL, United Kingdom

      IIF 45
    • icon of address 32b, The Colonnades, Albert Dock, Liverpool, L3 4AA, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 5 Merlin Business Park, Exeter, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address 415 Topsham Road, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 1 Rosamondford Farm, Perkin's Village, Exeter, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2020-08-01 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address West Country Storage Solutions Falcon Road, Sowton Industrial Estate, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 5 Merlin Business Park, Exeter Airport, Exeter, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 1 Rosamondford Farm, Perkins Village, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,664 GBP2023-10-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 33 - Director → ME
    icon of calendar 2021-06-30 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address West Country Storage Solutions Falcon Road, Sowton Industrial Estate, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o West Country Storage, Falcon Road, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite G18, Genesis Centre, Innovation Way, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 63 Base Point Centre, Marsh Barton Trading Estate, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Crown & Co Singleton Court Business Park, Wonastow Road, Monmouth, Monmouthshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 4 Rosamond Farm, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2023-05-11 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 32b The Colonnades, Albert Dock, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2019-03-06 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 5 Merlin Business Park, Exeter Airport, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2019-01-28 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Willowbrook Avenue, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 32b The Colonades Albert Dock, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 7a Philip House, Honiton Road, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Unit 4 Rosamondford Farm, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,776 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    JET CLASS TRAVEL LTD - 2023-05-03
    icon of address Unit 7a Philip House, Honiton Road, Exeter, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -67,797 GBP2023-07-31
    Officer
    icon of calendar 2021-07-30 ~ 2022-05-27
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2022-05-27
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 110a Barcombe Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,857 GBP2020-09-30
    Officer
    icon of calendar 2019-12-05 ~ 2019-12-05
    IIF 11 - Director → ME
    icon of calendar 2019-09-03 ~ 2019-12-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2019-12-05
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-09-03 ~ 2019-12-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 3 Willowbrook Avenue, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ 2022-11-01
    IIF 31 - Director → ME
  • 4
    icon of address Unit 4 Rosamondford Farm, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,776 GBP2023-07-31
    Officer
    icon of calendar 2021-07-09 ~ 2025-04-16
    IIF 35 - Director → ME
    icon of calendar 2021-07-09 ~ 2025-04-29
    IIF 43 - Secretary → 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.