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 6
  • 1
    Gandesha, Jayesh Maganlal
    Born in January 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-12-29 ~ now
    OF - Director → CIF 0
  • 2
    Driver, Neil Marcel
    Born in August 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-12-29 ~ now
    OF - Director → CIF 0
  • 3
    Chernoff, Benjamin Michael
    Born in August 1993
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Chernoff, Barry Grant
    Born in October 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-12-29 ~ now
    OF - Director → CIF 0
  • 5
    Filiz Zekia
    Born in February 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    icon of address30, City Road, London, England
    Active Corporate (4 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Mr Jayesh Maganlal Gandesha
    Born in January 1965
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2023-04-21 ~ 2023-04-21
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Driver, Lorraine Denise
    Individual
    Officer
    icon of calendar 2014-04-07 ~ 2023-04-21
    OF - Secretary → CIF 0
  • 3
    Sandford, Steven Lyndon
    Director born in August 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2023-02-23
    OF - Director → CIF 0
  • 4
    Gandesha, Awani
    Individual
    Officer
    icon of calendar 2014-04-07 ~ 2023-04-21
    OF - Secretary → CIF 0
  • 5
    Chernoff, Rochelle
    Individual
    Officer
    icon of calendar 2014-04-07 ~ 2023-04-21
    OF - Secretary → CIF 0
  • 6
    Mr Barry Grant Chernoff
    Born in October 1960
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-21
    PE - Right to appoint or remove directorsCIF 0
    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
    icon of calendar 2023-04-21 ~ 2023-04-21
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

GRAVITA ESSEX LIMITED

Previous names
DG PERSONNEL LIMITED - 2014-04-04
DAVIS GRANT LIMITED - 2024-06-05
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
0 GBP2024-04-28
1,750,000 GBP2023-04-21
Property, Plant & Equipment
21,594 GBP2024-04-28
36,762 GBP2023-04-21
Fixed Assets
21,594 GBP2024-04-28
1,786,762 GBP2023-04-21
Debtors
4,314,695 GBP2024-04-28
1,987,740 GBP2023-04-21
Cash at bank and in hand
379,190 GBP2024-04-28
468,654 GBP2023-04-21
Current Assets
4,693,885 GBP2024-04-28
2,456,394 GBP2023-04-21
Creditors
Current, Amounts falling due within one year
-1,024,355 GBP2023-04-21
Net Current Assets/Liabilities
2,100,718 GBP2024-04-28
1,432,039 GBP2023-04-21
Total Assets Less Current Liabilities
2,122,312 GBP2024-04-28
3,218,801 GBP2023-04-21
Net Assets/Liabilities
2,114,311 GBP2024-04-28
3,210,800 GBP2023-04-21
Equity
Called up share capital
5,010 GBP2024-04-28
5,000 GBP2023-04-21
Capital redemption reserve
-113,250 GBP2024-04-28
-113,250 GBP2023-04-21
Retained earnings (accumulated losses)
2,222,551 GBP2024-04-28
3,319,050 GBP2023-04-21
Equity
2,114,311 GBP2024-04-28
3,210,800 GBP2023-04-21
Average Number of Employees
42023-04-22 ~ 2024-04-28
52023-01-01 ~ 2023-04-21
Intangible Assets - Gross Cost
Net goodwill
1,750,000 GBP2023-04-21
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,750,000 GBP2024-04-28
0 GBP2023-04-21
Intangible Assets
Net goodwill
0 GBP2024-04-28
1,750,000 GBP2023-04-21
Property, Plant & Equipment - Gross Cost
Furniture and fittings
68,518 GBP2024-04-28
68,518 GBP2023-04-21
Computers
132,701 GBP2024-04-28
132,006 GBP2023-04-21
Property, Plant & Equipment - Gross Cost
201,219 GBP2024-04-28
200,524 GBP2023-04-21
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
66,129 GBP2024-04-28
64,302 GBP2023-04-21
Computers
113,496 GBP2024-04-28
99,460 GBP2023-04-21
Property, Plant & Equipment - Accumulated Depreciation & Impairment
179,625 GBP2024-04-28
163,762 GBP2023-04-21
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,827 GBP2023-04-22 ~ 2024-04-28
Computers
14,036 GBP2023-04-22 ~ 2024-04-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,863 GBP2023-04-22 ~ 2024-04-28
Property, Plant & Equipment
Furniture and fittings
2,389 GBP2024-04-28
4,216 GBP2023-04-21
Computers
19,205 GBP2024-04-28
32,546 GBP2023-04-21
Trade Debtors/Trade Receivables
Current
744,344 GBP2024-04-28
657,234 GBP2023-04-21
Other Debtors
Current
3,026,745 GBP2024-04-28
703,500 GBP2023-04-21
Prepayments/Accrued Income
Current
99,949 GBP2024-04-28
115,006 GBP2023-04-21
Debtors
Amounts falling due within one year, Current
4,314,695 GBP2024-04-28
Current, Amounts falling due within one year
1,987,740 GBP2023-04-21
Trade Creditors/Trade Payables
Current
82,058 GBP2024-04-28
107,735 GBP2023-04-21
Other Taxation & Social Security Payable
Current
175,856 GBP2024-04-28
403,265 GBP2023-04-21
Other Creditors
Current
2,335,253 GBP2024-04-28
513,355 GBP2023-04-21
Creditors
Current
2,593,167 GBP2024-04-28
1,024,355 GBP2023-04-21
Future Minimum Lease Payments Under Non-cancellable Operating Leases
179,658 GBP2024-04-28
257,932 GBP2023-04-21

Related profiles found in government register
  • GRAVITA ESSEX LIMITED
    Info
    DG PERSONNEL LIMITED - 2014-04-04
    DAVIS GRANT LIMITED - 2014-04-04
    Registered number 07113456
    icon of addressTreviot House, 186-192 High Road, Ilford, Essex IG1 1LR
    Private Limited Company incorporated on 2009-12-29 (15 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-09
    CIF 0
  • DAVIS GRANT LIMITED
    S
    Registered number missing
    icon of addressTreviot House, 186 High Road, Ilford, Essex, IG1 1LR
    CIF 1
  • DAVIS GRANT LIMITED
    S
    Registered number 07113456
    icon of addressTreviot House, 186-192 High Road, Ilford, Essex, IG1 1LR
    UMITED KINGDOM
    CIF 2
  • DAVIS GRANT LIMITED
    S
    Registered number 07113456
    icon of addressTreviot House, 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
    Limited By Shares in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressTreviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    TECHGATE PLC - 2016-09-19
    TECHGATE COMMUNICATIONS LIMITED - 2003-05-29
    icon of address110 High Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2003-05-27
    CIF 1 - Secretary → ME
  • 2
    DAVIS GRANT PARTNERSHIP LLP - 2023-04-21
    DAVIS GRANT LLP - 2014-04-04
    DAVIS GRANT ACCOUNTANTS LLP - 2005-12-22
    icon of addressTreviot House, 186-192 High Road, Ilford, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2014-04-06
    CIF 2 - LLP Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.