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 Gebbie

    Related profiles found in government register
  • Mr David Gebbie
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hermes House Andoversford Link Ind Estate, Gloucester Road, Andoversford, Cheltenham, GL54 4LB, England

      IIF 1 IIF 2
  • Gebbie, David
    British solicitor born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hermes House Andoversford Link Ind Estate, Gloucester Road, Andoversford, Cheltenham, GL54 4LB, England

      IIF 3 IIF 4
  • Mr David Alexander George Gebbie
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 85, Princess Victoria Street, Clifton, Bristol, BS8 4DD, England

      IIF 5
    • Hermes House Andoversford Link Ind Estate, Gloucester Road, Andoversford, Cheltenham, GL54 4LB, England

      IIF 6
    • 2nd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom

      IIF 7
    • C/o Otb Eveling Llp, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 8
    • Curzon House, Southernhay West, Exeter, EX1 1RS, England

      IIF 9 IIF 10 IIF 11
    • Senate Court, Southernhay Gardens, Exeter, EX1 1NT

      IIF 12
    • Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Queens House, 42-44, New Street, Honiton, Devon, EX14 1BJ, England

      IIF 19
    • 1st Floor, 15 Kean Street, London, WC2B 4AZ, England

      IIF 20
    • 311, Ballards Lane, London, N12 8LY, England

      IIF 21 IIF 22
    • 4th Floor, 2 Eastbourne Tenant Limited, 2 Eastbourne Terrace, London, W2 6LG, England

      IIF 23 IIF 24
    • 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL, England

      IIF 25
  • Gebbie, David Alexander George
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom

      IIF 26
  • Gebbie, David Alexander George
    British co director born in December 1963

    Resident in England

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

      IIF 27
  • Gebbie, David Alexander George
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Gebbie, David Alexander George
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Curzon House, Southernhay West, Exeter, EX1 1RS, England

      IIF 30
  • Gebbie, David Alexander George
    British solicitor born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Farnagates House, Billingshurst Road, Wisborough Green, Billingshurst, West Sussex, RH14 0DZ, United Kingdom

      IIF 31
    • 85, Princess Victoria Street, Clifton, Bristol, BS8 4DD, England

      IIF 32
    • 11 Sherbrook Hill, Budleigh Salterton, Devon, EX9 6DA

      IIF 33 IIF 34
    • Hermes House Andoversford Link Ind Estate, Gloucester Road, Andoversford, Cheltenham, GL54 4LB, England

      IIF 35
    • 2nd, Floor, Senate Court Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 36
    • 2nd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom

      IIF 37
    • Curzon House, Southernhay West, Exeter, EX1 1RS, England

      IIF 38 IIF 39 IIF 40
    • Otb Eveling Llp 1 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW

      IIF 41
    • Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT

      IIF 42 IIF 43
    • Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, England

      IIF 44 IIF 45 IIF 46
    • Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, United Kingdom

      IIF 49
    • Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 50
    • Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 13, Gorst Road, Park Royal, London, NW10 6LA

      IIF 59
    • 1st Floor, 15 Kean Street, London, WC2B 4AZ, England

      IIF 60
    • 6-12, Gladstone Road, Wimbledon, London, SW19 1QT, England

      IIF 61
    • 9, Bonhill Street, London, EC2A 4DJ, England

      IIF 62
    • 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL, England

      IIF 63
    • Ground Floor, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD

      IIF 64
  • Gebbie, David Alexander
    British solicitor born in December 1963

    Registered addresses and corresponding companies
  • Gebbie, David Alexander
    British

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

      IIF 71
  • Gebbie, David Alexander
    British solicitor

    Registered addresses and corresponding companies
  • Gebbie, David Alexander George
    born in December 1963

    Resident in England

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

      IIF 74
    • 11, Sherbrook Hill, Budleigh Salterton, EX9 6DA, United Kingdom

      IIF 75
    • Fourth Floor St James House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 76
    • Curzon House, Southernhay West, Exeter, Devon, EX1 1RS

      IIF 77
    • Senate Court, Southernhay Gardens, Exeter, EX1 1NT

      IIF 78
  • Gebbie, David Alexander George
    British solicitor born in December 1963

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

      IIF 79
    • Rc Eden Tower, 25 Boulevard De Belgique, Monaco, 98000, FOREIGN, Monaco

      IIF 80
  • Gebbie, David Alexander George
    British

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

      IIF 81
  • Gebbie, David Alexander George
    British solicitor

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

      IIF 82
  • Gebbie, David Alexander George

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

      IIF 83 IIF 84
  • Gebbie, David Alexander

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

      IIF 85
child relation
Offspring entities and appointments
Active 10
  • 1
    BELLEVUE PARTNERS LLP - 2012-09-26
    BELLVUE PARTNERS LLP - 2009-06-19
    Grafton House High Street, Norton St. Philip, Bath
    Dissolved Corporate (2 parents)
    Officer
    2009-06-05 ~ dissolved
    IIF 74 - LLP Designated Member → ME
  • 2
    Fourth Floor St James House, St. James Square, Cheltenham, Gloucestershire, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2011-12-16 ~ now
    IIF 76 - LLP Member → ME
  • 3
    311 Ballards Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Francis Clark Llp, Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter
    Dissolved Corporate (3 parents)
    Officer
    2011-05-02 ~ dissolved
    IIF 64 - Director → ME
  • 5
    OTBE 307 LIMITED - 2017-11-06
    2nd Floor, Senate Court, Southernhay Gardens, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,752 GBP2019-02-28
    Officer
    2017-09-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    SINGLETON ENGINEERING HOLDINGS LIMITED - 2016-06-01
    Otb Eveling Llp, Senate Court, Southernhay Gardens, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    Otb Eveling Llp, Senate Court, Southernhay Gardens, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    Otb Eveling Llp, Senate Court, Southernhay Gardens, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-10 ~ dissolved
    IIF 47 - Director → ME
  • 9
    Curzon House, Southernhay West, Exeter, Devon
    Active Corporate (53 parents, 4 offsprings)
    Officer
    2020-06-01 ~ now
    IIF 77 - LLP Member → ME
  • 10
    311 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 47
  • 1
    TEMPLECO 262 LIMITED - 1996-01-04
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Officer
    1995-09-25 ~ 1995-12-14
    IIF 66 - Director → ME
  • 2
    Ambrison House Unit 1 Lorn Haven Business Park, Ashburton, Newton Abbot, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    598,328 GBP2025-03-31
    Officer
    2023-09-12 ~ 2023-10-10
    IIF 30 - Director → ME
    Person with significant control
    2023-09-12 ~ 2023-10-10
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    TEMPLECO 271 LIMITED - 1995-09-29
    Forest House, Chute, Andover, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,818,490 GBP2024-03-31
    Officer
    1995-09-04 ~ 1995-09-27
    IIF 67 - Director → ME
  • 4
    CCP HOLDINGS LIMITED - 1998-06-29
    TEMPLECO FOURTEEN LIMITED - 1995-10-17
    Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (6 parents)
    Officer
    1993-11-23 ~ 1995-09-12
    IIF 72 - Secretary → ME
  • 5
    11 Church Street, Attleborough, Norfolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    134,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2012-12-18 ~ 2013-01-10
    IIF 41 - Director → ME
  • 6
    1 Colleton Crescent, Exeter, Devon, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    304,091 GBP2024-09-30
    Officer
    2016-06-10 ~ 2016-08-04
    IIF 49 - Director → ME
  • 7
    24-28 Bloomsbury Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-07-22 ~ 2024-09-24
    IIF 40 - Director → ME
    Person with significant control
    2024-07-22 ~ 2024-09-24
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    Farnagates House Billingshurst Road, Wisborough Green, Billingshurst, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    83,546 GBP2016-06-30
    Officer
    2013-07-16 ~ 2013-09-27
    IIF 31 - Director → ME
  • 9
    OTBE 304 LIMITED - 2016-12-07
    44a Highgate High Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    62,032 GBP2024-03-31
    Officer
    2016-11-25 ~ 2016-11-29
    IIF 56 - Director → ME
    Person with significant control
    2016-11-25 ~ 2016-11-29
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 10
    6-12 Gladstone Road, Wimbledon, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-22 ~ 2019-12-23
    IIF 61 - Director → ME
    Person with significant control
    2019-11-22 ~ 2019-12-23
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    Suite 1, The Old School, Clyst Honiton, Exeter, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-10-22 ~ 2021-10-29
    IIF 39 - Director → ME
    Person with significant control
    2021-10-22 ~ 2021-10-29
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    Unit 3 Alexandria Industrial Estate, Alexandria Road, Sidmouth, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    343,609 GBP2024-09-30
    Officer
    2016-07-25 ~ 2016-08-04
    IIF 48 - Director → ME
    Person with significant control
    2016-07-25 ~ 2016-08-04
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Has significant influence or control OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    MICHCO 184 LIMITED - 1999-10-15
    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
    2001-03-01 ~ 2013-02-28
    IIF 80 - Director → ME
  • 14
    29 Craven Street, London
    Liquidation Corporate (5 parents)
    Officer
    2022-10-10 ~ 2022-11-23
    IIF 60 - Director → ME
    Person with significant control
    2022-10-10 ~ 2022-11-23
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    OTBE 100 LIMITED - 2014-04-04
    Iveco House, The Junction, Station Road, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,103,771 GBP2024-12-31
    Officer
    2014-02-07 ~ 2014-03-25
    IIF 36 - Director → ME
    2014-03-25 ~ 2014-06-13
    IIF 84 - Secretary → ME
  • 16
    140 Aldersgate Street, 1st Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,853,978 GBP2024-01-31
    Officer
    2023-01-27 ~ 2023-02-06
    IIF 4 - Director → ME
    Person with significant control
    2023-01-27 ~ 2023-02-06
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    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
    2023-01-26 ~ 2023-02-06
    IIF 3 - Director → ME
    Person with significant control
    2023-01-26 ~ 2023-02-06
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 18
    Meadow Cottage Menagissey, Mount Hawke, Truro, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,718,000 GBP2024-06-30
    Officer
    2023-01-27 ~ 2023-02-06
    IIF 35 - Director → ME
    Person with significant control
    2023-01-27 ~ 2023-02-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 19
    Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,679,658 GBP2024-09-30
    Officer
    2019-06-03 ~ 2019-06-06
    IIF 63 - Director → ME
    Person with significant control
    2019-06-03 ~ 2019-06-06
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 20
    OTBE 301 LIMITED - 2014-05-29
    The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -17,019 GBP2024-01-01 ~ 2024-12-31
    Officer
    2013-10-02 ~ 2014-03-31
    IIF 43 - Director → ME
    2014-03-31 ~ 2016-07-11
    IIF 83 - Secretary → ME
  • 21
    MICHCO 186 LIMITED - 2000-02-18
    Woodwater House, Pynes Hill, Exeter, Devon
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    1999-10-12 ~ 2001-08-20
    IIF 33 - Director → ME
  • 22
    MICHCO 183 LIMITED - 2000-02-18
    Woodwater House, Pynes Hill, Exeter, Devon
    Active Corporate (14 parents, 331 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1999-09-01 ~ 2001-08-20
    IIF 34 - Director → ME
  • 23
    UK RENEWABLE DEVELOPMENTS (SHIRE END) LIMITED - 2016-02-03
    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
    2015-11-19 ~ 2015-11-19
    IIF 57 - Director → ME
  • 24
    CHONOS LIMITED - 2016-05-04
    3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland
    Active Corporate (9 parents)
    Equity (Company account)
    5,554,958 GBP2025-01-31
    Officer
    1999-05-20 ~ 2001-06-14
    IIF 27 - Director → ME
    1997-12-16 ~ 1999-05-20
    IIF 85 - Secretary → ME
  • 25
    Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-06 ~ 2012-02-20
    IIF 75 - LLP Designated Member → ME
    2012-03-02 ~ 2020-01-01
    IIF 78 - LLP Member → ME
    Person with significant control
    2016-07-31 ~ 2020-01-01
    IIF 12 - Right to appoint or remove members OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    Otb Eveling Llp, Senate Court, Southernhay Gardens, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-28 ~ 2014-10-22
    IIF 46 - Director → ME
  • 27
    ORNAT HOLDING & INVESTMENT COMPANY LIMITED - 2018-01-22
    OTBE 101 LIMITED - 2014-07-16
    Unit 2b, Snetterton Park Harling Road, Snetterton, Norwich, Norfolk, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -182,448 GBP2023-12-31
    Officer
    2014-07-08 ~ 2016-07-01
    IIF 52 - Director → ME
  • 28
    Unit 2b Snetterton Park, Snetterton, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    598,310 GBP2024-12-31
    Officer
    2014-06-06 ~ 2016-07-01
    IIF 50 - Director → ME
  • 29
    PUREPAK GROUP LIMITED - 2018-01-22
    Unit 2b, Snetterton Park Harling Road, Snetterton, Norwich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,391,172 GBP2024-12-31
    Officer
    2016-08-18 ~ 2016-08-19
    IIF 45 - Director → ME
    Person with significant control
    2016-08-18 ~ 2016-08-19
    IIF 23 - Has significant influence or control OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 30
    PUREPAK PROTEIN LIMITED - 2018-01-30
    Unit 2b, Snetterton Park Harling Road, Snetterton, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    -91,909 GBP2024-12-31
    Officer
    2016-08-18 ~ 2016-08-19
    IIF 44 - Director → ME
    Person with significant control
    2016-08-18 ~ 2016-08-19
    IIF 24 - Has significant influence or control OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 31
    TEMPLECO 272 - 1996-07-04
    Hathaway House, Popes Drive, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    1995-09-04 ~ 1995-10-31
    IIF 68 - Director → ME
  • 32
    OTBE 1964 LIMITED - 2016-01-19
    9 Bonhill Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    576 GBP2023-03-31
    Officer
    2015-05-08 ~ 2016-04-27
    IIF 62 - Director → ME
  • 33
    MOLINA BAKERY LIMITED - 2016-05-07
    Blacknell Lane Industrial Estate, Blacknell Lane, Crewkerne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,142,499 GBP2025-04-30
    Officer
    2015-04-29 ~ 2016-04-29
    IIF 26 - Director → ME
  • 34
    85 Princess Victoria Street, Clifton, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-23 ~ 2023-05-24
    IIF 32 - Director → ME
    Person with significant control
    2023-05-23 ~ 2023-05-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 35
    Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1995-09-13 ~ 1999-01-29
    IIF 65 - Director → ME
  • 36
    Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 122 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1995-09-13 ~ 1999-01-29
    IIF 69 - Director → ME
  • 37
    Pannone Corporate Llp 378 - 380, Deansgate, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1992-11-06 ~ 1992-11-10
    IIF 79 - Director → ME
    1992-11-06 ~ 1992-11-10
    IIF 81 - Secretary → ME
  • 38
    16 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    1992-07-22 ~ 1999-01-31
    IIF 71 - Secretary → ME
  • 39
    TEMPLECO 291 LIMITED - 1996-08-28
    45 Rowdell Road, Europa House, Northolt, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    9,000 GBP2024-12-31
    Officer
    1996-12-18 ~ 1997-01-03
    IIF 73 - Secretary → ME
  • 40
    59 Marlborough Road, St Leonards, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-23 ~ 2016-12-30
    IIF 55 - Director → ME
    Person with significant control
    2016-11-23 ~ 2016-12-30
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 41
    OTBE 305 LIMITED - 2017-03-28
    C/o Multipanel Uk Limited, Unit 6, Site 2 Oak Business Units, Thorverton Road, Matford, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-01 ~ 2017-03-27
    IIF 54 - Director → ME
    Person with significant control
    2017-03-01 ~ 2017-03-27
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 42
    25 Copthall Avenue, London, Copthall Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-11 ~ 2014-02-12
    IIF 42 - Director → ME
  • 43
    MIVA (UK) LIMITED - 2009-06-11
    ESPOTTING MEDIA (UK) LIMITED - 2005-06-13
    E-SPOTTING (UK) LIMITED - 2001-11-15
    77 Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    2002-03-05 ~ 2002-06-30
    IIF 82 - Secretary → ME
  • 44
    TEMPLECO 273 LIMITED - 1995-12-15
    Westwood Studios, 9-15 Elcho Street, London
    Active Corporate (2 parents)
    Officer
    1995-09-04 ~ 1995-12-14
    IIF 70 - Director → ME
  • 45
    WESTLANDS RETIREMENT HOME LTD - 2019-02-26
    OTBE 303 LIMITED - 2017-02-08
    28 Alexandra Terrace, Exmouth, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    126,413 GBP2025-01-31
    Officer
    2016-11-04 ~ 2016-11-04
    IIF 53 - Director → ME
    Person with significant control
    2016-11-04 ~ 2016-11-04
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 46
    XYZ MACHINE TOOLS 2024 LIMITED - 2025-08-08
    Woodlands Business Park, Burlescombe, Devon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-02-19 ~ 2024-02-28
    IIF 38 - Director → ME
  • 47
    13 Gorst Road, Park Royal, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,020,216 GBP2021-12-25
    Officer
    2013-07-18 ~ 2013-10-10
    IIF 59 - 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.