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

Cattell, Rupert Paul

    Related profiles found in government register
  • Cattell, Rupert Paul
    British co director born in August 1956

    Registered addresses and corresponding companies
    • icon of address East Hill House, East Hill, Ottery St Mary, Devon, EX11 1PJ

      IIF 1
  • Cattell, Rupert Paul
    British lawyer born in August 1956

    Registered addresses and corresponding companies
    • icon of address East Hill House, East Hill, Ottery St Mary, Devon, EX11 1PJ

      IIF 2
  • Cattell, Rupert Paul
    British broker

    Registered addresses and corresponding companies
    • icon of address Longstaff Gentle & Co, 61 Harpur Street, Bedford, MK40 2SS, United Kingdom

      IIF 3
  • Cattell, Rupert Paul
    Zimbabwean director born in August 1956

    Registered addresses and corresponding companies
    • icon of address The Manor House, Ottery St Mary, Devon, EX11 1DR

      IIF 4
  • Cattell, Rupert Paul

    Registered addresses and corresponding companies
    • icon of address Longstaff Gentle & Co, 61 Harpur Street, Bedford, MK40 2SS, United Kingdom

      IIF 5
  • Cattell, Rupert Paul
    British broker born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodwater House, Pynes Hill, Exeter, EX2 5WR, United Kingdom

      IIF 6
    • icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA

      IIF 7
  • Cattell, Rupert Paul
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longstaff Gentle & Co, 61 Harpur Street, Bedford, MK40 2SS, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Cattell, Rupert Paul
    British lawyer born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Brondesbury Villas, London, NW6 6AA

      IIF 11
    • icon of address Longstaff Gentle & Co, 61 Harpur Street, Bedford, MK40 2SS, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Cattell, Rupert Paul
    British none born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longstaff Gentle & Co, 61 Harpur Street, Bedford, MK40 2SS, United Kingdom

      IIF 15 IIF 16
  • Mr Rupert Paul Cattell
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longstaff Gentle & Co, 61 Harpur Street, Bedford, MK40 2SS, United Kingdom

      IIF 17 IIF 18
    • icon of address Woodwater House, Pynes Hill, Exeter, EX2 5WR

      IIF 19
    • icon of address Woodwater House, Pynes Hill, Exeter, EX2 5WR, United Kingdom

      IIF 20
    • icon of address 34, South Molton Street, London, W1K 5RG, United Kingdom

      IIF 21
  • Rupert Paul Cattell
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodwater House, Pynes Hill, Exeter, EX2 5WR, United Kingdom

      IIF 22
  • Mr Rupert Paul Cattell
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longstaff Gentle & Co, 61 Harpur Street, Bedford, MK40 2SS, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 32 Brondesbury Villas, London
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 11 - Director → ME
  • 2
    MICHCO 1203 LIMITED - 2012-08-20
    TURNER BUTLER LIMITED - 2025-04-03
    icon of address Longstaff Gentle & Co, 61 Harpur Street, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    85,794 GBP2024-04-30
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-09-19 ~ now
    IIF 5 - Secretary → ME
  • 3
    MICHCO 1301 LIMITED - 2013-02-08
    icon of address Longstaff Gentle & Co, 61 Harpur Street, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,987 GBP2024-04-30
    Officer
    icon of calendar 2013-02-06 ~ now
    IIF 13 - Director → ME
  • 4
    THE OTTER VALLEY ORGANIC FOOD CO. LTD - 2020-11-05
    MIGHTY FINE FOODS LIMITED - 2007-02-21
    icon of address Longstaff Gentle & Co, 61 Harpur Street, Bedford, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    408,429 GBP2024-11-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    SHORTWORK LIMITED - 1989-09-29
    icon of address Longstaff Gentle & Co, 61 Harpur Street, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,163 GBP2024-06-30
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Woodwater House, Pynes Hill, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Longstaff Gentle & Co, 61 Harpur Street, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,652 GBP2024-06-30
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Longstaff Gentle & Co, 61 Harpur Street, Bedford, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    76,292 GBP2024-04-30
    Officer
    icon of calendar 2012-07-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    CATTELL SQUARED LIMITED - 2024-08-06
    TB BUSINESS SALES LIMITED - 2024-08-09
    icon of address Longstaff Gentle & Co, 61 Harpur Street, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,360 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 8 - Director → ME
  • 10
    OWNER SELLERS LIMITED - 2021-09-30
    AMBERGLOBE LIMITED - 2015-05-14
    icon of address Longstaff Gentle & Co, 61 Harpur Street, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,587 GBP2023-04-30
    Officer
    icon of calendar 2007-10-16 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2009-02-20 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 8
  • 1
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    690,150 GBP2024-12-31
    Officer
    icon of calendar 2006-01-05 ~ 2007-02-16
    IIF 2 - Director → ME
  • 2
    MICHCO 1301 LIMITED - 2013-02-08
    icon of address Longstaff Gentle & Co, 61 Harpur Street, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,987 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-15 ~ 2021-03-30
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    MICHCO 188 LIMITED - 2000-05-18
    icon of address Peplows, Moorgate House, King Street, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -726,003 GBP2019-03-31
    Officer
    icon of calendar 2000-03-14 ~ 2000-12-21
    IIF 4 - Director → ME
  • 4
    THE OTTER VALLEY ORGANIC FOOD CO. LTD - 2020-11-05
    MIGHTY FINE FOODS LIMITED - 2007-02-21
    icon of address Longstaff Gentle & Co, 61 Harpur Street, Bedford, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    408,429 GBP2024-11-30
    Officer
    icon of calendar 2007-02-14 ~ 2008-03-10
    IIF 1 - Director → ME
  • 5
    SHORTWORK LIMITED - 1989-09-29
    icon of address Longstaff Gentle & Co, 61 Harpur Street, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,163 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-04-06 ~ 2020-04-06
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,903 GBP2016-05-29
    Officer
    icon of calendar 2015-06-12 ~ 2015-07-31
    IIF 7 - Director → ME
  • 7
    icon of address Longstaff Gentle & Co, 61 Harpur Street, Bedford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,652 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-12 ~ 2023-08-31
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    CATTELL SQUARED LIMITED - 2024-08-06
    TB BUSINESS SALES LIMITED - 2024-08-09
    icon of address Longstaff Gentle & Co, 61 Harpur Street, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,360 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-21 ~ 2025-03-04
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.