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 3
  • 1
    Hearne, Paul Nathaniel Ian, Mr.
    Director born in December 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    OF - Director → CIF 0
  • 2
    Venus, Toby
    Director born in July 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    SELECTA U.K. LIMITED - now
    GRADESOUND LIMITED - 1991-06-17
    BUNZL VENDING SERVICES LIMITED - 2011-10-03
    PELICAN ROUGE COFFEE SOLUTIONS LIMITED - 2017-10-31
    AUTOBAR VENDING SERVICES LIMITED - 2014-10-14
    PROVEND SERVICES LIMITED - 2001-04-26
    icon of addressApollo House, Odyssey Business Park, West End Road, Ruislip, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
Ceased 15
  • 1
    Hill, Nicola Jane
    Sales Director born in August 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-09-01 ~ 2019-01-29
    OF - Director → CIF 0
  • 2
    Spendlove, Anthea Jane
    Individual
    Officer
    icon of calendar 1994-11-04 ~ 1995-09-01
    OF - Secretary → CIF 0
  • 3
    Aston, Edward
    Director born in July 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ 2020-10-05
    OF - Director → CIF 0
  • 4
    Gallagher, Steven Dennis
    Director born in April 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1993-10-27 ~ 2019-01-29
    OF - Director → CIF 0
    Gallagher, Steven Dennis
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 1995-09-01 ~ 1997-10-21
    OF - Secretary → CIF 0
    Mr Steven Dennis Gallagher
    Born in April 1945
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Bittlestone, Anthony John
    Chartered Accountant born in December 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1994-03-01 ~ 1998-01-07
    OF - Director → CIF 0
  • 6
    Barnett, Simon James
    Accountant born in November 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-03 ~ 2019-01-29
    OF - Director → CIF 0
    Barnett, Simon James
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1997-10-22 ~ 2019-01-29
    OF - Secretary → CIF 0
  • 7
    French, Tony Brian
    Technician/Engineer born in September 1954
    Individual
    Officer
    icon of calendar 1996-11-12 ~ 2019-01-29
    OF - Director → CIF 0
  • 8
    Schwartz, Marta
    Finance Director born in August 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-01 ~ 2020-10-20
    OF - Director → CIF 0
  • 9
    Mulligan, Wesley Joseph
    Managing Director born in August 1963
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-01-29 ~ 2020-01-28
    OF - Director → CIF 0
  • 10
    Hearne, Paul Nathaniel Ian, Mr.
    Director born in December 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-01-28 ~ 2020-04-01
    OF - Director → CIF 0
  • 11
    Knight, Michael Terence
    Vending Machine Manufacturer born in August 1947
    Individual
    Officer
    icon of calendar 1993-10-27 ~ 2001-01-08
    OF - Director → CIF 0
  • 12
    Leon, Anthony Michael
    Director born in May 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-10-20 ~ 2021-04-01
    OF - Director → CIF 0
  • 13
    Abrahams, Daniel Henry
    Director born in December 1973
    Individual (51 offsprings)
    Officer
    icon of calendar 2019-01-29 ~ 2019-09-01
    OF - Director → CIF 0
  • 14
    ST. ANDREWS COMPANY SERVICES LIMITED
    icon of addressDumfries House, Dumfries Place, Cardiff, South Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    1993-10-11 ~ 1993-10-27
    PE - Nominee Director → CIF 0
  • 15
    icon of addressDumfries House, Dumfries Place, Cardiff, South Glamorgan
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    1993-10-11 ~ 1993-10-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

GEM VENDING LIMITED

Standard Industrial Classification
56290 - Other Food Services
Brief company account
Debtors
407,889 GBP2021-12-31
407,889 GBP2020-12-31
Net Current Assets/Liabilities
-125,994 GBP2021-12-31
-125,994 GBP2020-12-31
Equity
Called up share capital
38,500 GBP2021-12-31
38,500 GBP2020-12-31
Retained earnings (accumulated losses)
-164,494 GBP2021-12-31
-164,494 GBP2020-12-31
Equity
-125,994 GBP2021-12-31
-125,994 GBP2020-12-31
Average Number of Employees
02021-01-01 ~ 2021-12-31
02020-01-01 ~ 2020-12-31
Amounts Owed By Related Parties
407,889 GBP2021-12-31
Current
407,889 GBP2020-12-31
Amounts owed to group undertakings
Current
533,883 GBP2021-12-31
533,883 GBP2020-12-31

Related profiles found in government register
  • GEM VENDING LIMITED
    Info
    Registered number 02861043
    icon of address1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire HP2 7PT
    PRIVATE LIMITED COMPANY incorporated on 1993-10-11 and dissolved on 2024-02-06 (30 years 3 months). The company status is Dissolved.
    CIF 0
  • GEM VENDING LIMITED
    S
    Registered number 02861043
    icon of addressAmber House, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE
    Limited Company in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    533,882 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.