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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Smith, Mark
    Born in September 1958
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-08-10 ~ now
    OF - Director → CIF 0
  • 2
    Bevan, Helen
    Born in November 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-07-31 ~ now
    OF - Director → CIF 0
  • 3
    Bevan, George William
    Born in September 1959
    Individual (26 offsprings)
    Officer
    icon of calendar 2019-07-31 ~ now
    OF - Director → CIF 0
  • 4
    SIDELINE LIMITED - 2014-08-21
    WOOLLYBACK LIMITED - 1998-05-28
    icon of addressC/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    712,022 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Davidson, Ian Charles
    Director born in December 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-07-31 ~ 2020-08-07
    OF - Director → CIF 0
  • 2
    Muir, Alexander Grant
    General Manager born in June 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2003-08-01 ~ 2019-07-31
    OF - Director → CIF 0
    Mr Alexander Grant Muir
    Born in June 1978
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Croly, Christopher John
    Director born in May 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-31 ~ 2021-08-13
    OF - Director → CIF 0
  • 4
    Jacques, Karen
    Individual
    Officer
    icon of calendar 2000-02-29 ~ 2019-07-31
    OF - Secretary → CIF 0
  • 5
    Jacques, Janet Pamela
    Individual
    Officer
    icon of calendar ~ 1993-03-28
    OF - Secretary → CIF 0
  • 6
    Gallatley, Marion
    Individual
    Officer
    icon of calendar 1993-03-28 ~ 2000-02-29
    OF - Secretary → CIF 0
  • 7
    Jacques, Michael
    Equipment Salesman born in June 1942
    Individual
    Officer
    icon of calendar ~ 2019-07-31
    OF - Director → CIF 0
    Mr Michael Jacques
    Born in June 1942
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 8
    Taylor, Ged
    Director born in February 1958
    Individual
    Officer
    icon of calendar 2019-07-31 ~ 2022-12-22
    OF - Director → CIF 0
parent relation
Company in focus

GEM U.K. MAILING SOLUTIONS LIMITED

Previous name
GEM COMPUTER FORMS EQUIPMENT LIMITED - 1999-05-26
Standard Industrial Classification
46660 - Wholesale Of Other Office Machinery And Equipment
Brief company account
Debtors
12,924 GBP2024-07-31
12,924 GBP2023-07-31
Net Current Assets/Liabilities
12,924 GBP2024-07-31
12,924 GBP2023-07-31
Equity
Called up share capital
400 GBP2024-07-31
400 GBP2023-07-31
Share premium
12,124 GBP2024-07-31
12,124 GBP2023-07-31
Other miscellaneous reserve
400 GBP2024-07-31
400 GBP2023-07-31
Equity
12,924 GBP2024-07-31
12,924 GBP2023-07-31
Amounts Owed By Related Parties
12,924 GBP2024-07-31
Current
12,924 GBP2023-07-31

Related profiles found in government register
  • GEM U.K. MAILING SOLUTIONS LIMITED
    Info
    GEM COMPUTER FORMS EQUIPMENT LIMITED - 1999-05-26
    Registered number 01810774
    icon of addressC/o Bevan Kidwell Llp, 113-117 Farringdon Road, London EC1R 3BX
    PRIVATE LIMITED COMPANY incorporated on 1984-04-24 (41 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-21
    CIF 0
  • GEM UK MAILING SOLUTIONS LIMITED
    S
    Registered number 01810774
    icon of address2 Tarleton Office Park, Windgate, Tarleton, Preston, United Kingdom, PR4 6JF
    Limited Company in United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressWindgate House 5 Tarleton Office Park, Windgate, Tarleton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    39,958 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ 2019-07-19
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.