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 1
  • Mcging, Tony Michael
    Director born in June 1965
    Individual (113 offsprings)
    Officer
    2023-04-29 ~ now
    OF - Director → CIF 0
    Mr Tony Michael Mcging
    Born in June 1965
    Individual (113 offsprings)
    Person with significant control
    2019-05-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Younger, Paul
    Director born in September 1982
    Individual
    Officer
    2019-05-23 ~ 2023-03-09
    OF - Director → CIF 0
  • 2
    Hughes, Michael John
    Director born in February 1975
    Individual (126 offsprings)
    Officer
    2014-04-29 ~ 2018-02-05
    OF - Director → CIF 0
    Mr Michael John Hughes
    Born in February 1975
    Individual (126 offsprings)
    Person with significant control
    2016-07-01 ~ 2018-02-02
    PE - Has significant influence or controlCIF 0
  • 3
    Mullard, Thomas Edward
    Director born in August 1982
    Individual (7 offsprings)
    Officer
    2018-02-05 ~ 2023-04-29
    OF - Director → CIF 0
  • 4
    Clarke, Pierre Alexis
    Accountant born in January 1972
    Individual (79 offsprings)
    Officer
    2014-04-29 ~ 2019-05-23
    OF - Director → CIF 0
    Mr Pierre Alexis Clarke
    Born in January 1972
    Individual (79 offsprings)
    Person with significant control
    2016-07-01 ~ 2019-05-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

GURNALL LIMITED

Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
Brief company account
Called-up share capital not yet paid and not classified as a current asset
0 GBP2021-04-30
0 GBP2020-04-30
Fixed Assets
0 GBP2021-04-30
0 GBP2020-04-30
Current Assets
12,613 GBP2021-04-30
12,618 GBP2020-04-30
Creditors
Amounts falling due within one year
-12,595 GBP2021-04-30
-12,600 GBP2020-04-30
Net Current Assets/Liabilities
18 GBP2021-04-30
18 GBP2020-04-30
Total Assets Less Current Liabilities
18 GBP2021-04-30
18 GBP2020-04-30
Creditors
Amounts falling due after one year
0 GBP2021-04-30
0 GBP2020-04-30
Net Assets/Liabilities
18 GBP2021-04-30
18 GBP2020-04-30
Equity
18 GBP2021-04-30
18 GBP2020-04-30
Average Number of Employees
02020-05-01 ~ 2021-04-30

Related profiles found in government register
  • GURNALL LIMITED
    Info
    Registered number 09016146
    10 Lower Thames Street, London EC3R 6AF
    Private Limited Company incorporated on 2014-04-29 (11 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-29
    CIF 0
  • GURNALL LIMITED
    S
    Registered number 09016146
    10, Lower Thames Street, London, England, EC3R 6AF
    Private Limited Company in Companies House, England
    CIF 1
  • GURNALL LIMITED
    S
    Registered number 09016146
    5th Floor, Ergon House, Horseferry Road, London, England, SW1P 2AL
    Limited Company in Uk
    CIF 2
  • DOWNING TWO VCT PLC
    S
    Registered number 05334418
    6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    DOY 3 LIMITED - 2009-10-12
    3rd Floor Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Liquidation Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Sentinel House Sentinel Square, Brent Street, London
    Active Corporate (5 parents)
    Officer
    2012-07-30 ~ now
    CIF 5 - LLP Member → ME
  • 3
    2nd Floor Offices, 52-54 King Street, Stirling
    Dissolved Corporate (7 parents)
    Officer
    2012-04-05 ~ dissolved
    CIF 20 - LLP Designated Member → ME
  • 4
    10 Lower Grosvenor Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-10-22 ~ dissolved
    CIF 21 - LLP Designated Member → ME
  • 5
    10 Lower Thames Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2018-05-23 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Sentinel House Sentinel Square, Brent Street Hendon, London
    Dissolved Corporate (15 parents)
    Officer
    2011-03-22 ~ dissolved
    CIF 22 - LLP Member → ME
  • 8
    3rd Floor Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Has significant influence or controlOE
  • 9
    RHODES RENEWABLES LIMITED - 2016-12-01
    Llys Hywel, Llanrhystud, Ceredigion, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    VECTIS POWER GENERATION LIMITED - 2016-12-02
    4 Onslow Road, Hersham, Walton-on-thames, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,010,190 GBP2017-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    3rd Floor, Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Has significant influence or controlOE
Ceased 8
  • 1
    ANTIC DESIGN LTD. - 2010-06-07
    FOREST HILL HOTEL LIMITED - 2010-05-27
    74 Malham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    465,501 GBP2023-12-30
    Person with significant control
    2016-04-06 ~ 2019-12-31
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    22-26 King Street, King's Lynn, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,765 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-12-17
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    TAVERNIUS LIMITED - 2017-07-13
    OLD RED LION KENNINGTON LIMITED - 2010-05-21
    3rd Floor Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-25
    CIF 16 - Has significant influence or control OE
  • 4
    74 Malham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,437 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-12-31
    CIF 15 - Has significant influence or control OE
  • 5
    10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-01
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-11-21 ~ 2018-01-19
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Sentinel House, Sentinel Square, Brent Street, London
    Dissolved Corporate (5 parents)
    Officer
    2018-01-10 ~ 2018-01-10
    CIF 4 - LLP Member → ME
    2013-04-02 ~ 2018-01-10
    CIF 3 - LLP Member → ME
  • 8
    Saxon House, 211 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,292,837 GBP2023-07-02
    Person with significant control
    2016-04-06 ~ 2019-04-08
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.