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

Withers, Gavin David

    Related profiles found in government register
  • Withers, Gavin David
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Withers, Gavin David
    British accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Withers, Gavin David
    British chartered accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 17
  • Withers, Gavin David
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greensways, 1 Eversleigh Road, Barnet, Hertfordshire, EN5 1NE, England

      IIF 18
    • icon of address Greenways, 1 Eversleigh Road, Barnet, Hertfordshire, EN5 1NE, England

      IIF 19
  • Withers, Gavin David
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Withers, Gavin David
    British director

    Registered addresses and corresponding companies
  • Withers, Gavin David

    Registered addresses and corresponding companies
    • icon of address 1 Eversleigh Road, Barnet, Hertfordshire, EN5 1NE

      IIF 57
  • Withers, Gavin

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 19/20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    20,000 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 42 - Director → ME
  • 2
    STARTMINI LIMITED - 1989-06-27
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,365,212 GBP2023-12-31
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -541,074 GBP2023-12-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 1 - Director → ME
  • 5
    FOOD SEARCH WORLDWIDE LIMITED - 2021-05-16
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    394,926 GBP2023-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -8,685 GBP2019-12-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    209,419 GBP2023-12-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 6 - Director → ME
  • 8
    LINK LOGISTICS LIMITED - 2008-08-19
    THE FOOD LINK GROUP LIMITED - 2021-05-16
    KESWICK FULFILMENT SERVICES GROUP LIMITED - 2024-11-22
    BROOMCO (755) LIMITED - 1994-05-24
    LINK LOGISTICS GROUP LIMITED - 2016-03-09
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    947,458 GBP2023-12-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 9 - Director → ME
  • 9
    KESWICK INTERNATIONAL INVESTMENTS LIMITED - 2021-12-08
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,600,009 GBP2023-12-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 40 - Director → ME
  • 11
    STRATEGY ONE LIMITED - 1991-10-01
    STRATEGY GROUP PLC - 2004-09-30
    LARGEBACK LIMITED - 1986-03-20
    STRATEGY GROUP LIMITED - 2014-02-17
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,416,176 GBP2023-12-31
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 7 - Director → ME
  • 12
    FRESHGUIDE LIMITED - 1991-07-09
    icon of address C/o Alexander Ash 1st Floor Bristol & West House, 100 Crossbrook Street, Cheshunt, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 18 - Director → ME
  • 13
    LOADSCENE LIMITED - 1989-07-10
    icon of address C/o Alexander Ash 1st Floor Bristol & West House, 100 Crossbrook Street, Cheshunt, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 19 - Director → ME
  • 14
    KESWICK ENTERPRISES LIMITED - 2012-06-29
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    6,229,745 GBP2023-12-31
    Officer
    icon of calendar 2006-10-01 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    49,571 GBP2023-12-31
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 2 - Director → ME
    icon of calendar 2009-10-14 ~ now
    IIF 58 - Secretary → ME
  • 17
    TYNESIDE DISTRIBUTION LTD - 2021-10-20
    KESWICK DISTRIBUTION SERVICES LIMITED - 2021-09-27
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    51 GBP2023-12-31
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 43 - Director → ME
Ceased 26
  • 1
    icon of address Unit 41 Wildmoor Mill, Wildmoor, Bromsgrove, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    371,370 GBP2024-09-30
    Officer
    icon of calendar 2006-06-21 ~ 2009-11-30
    IIF 20 - Director → ME
  • 2
    icon of address 229 Crown Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2006-05-31
    IIF 35 - Director → ME
    icon of calendar 2005-08-30 ~ 2006-05-31
    IIF 45 - Secretary → ME
  • 3
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2001-06-05
    IIF 12 - Director → ME
  • 4
    SILCOCK EXPRESS HOLDINGS LIMITED - 1994-10-24
    HOOKMARK LIMITED - 1990-05-11
    icon of address Axial Holdings Limited Boundary Way, Lufton Trading Estate Lufton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2001-06-05
    IIF 15 - Director → ME
  • 5
    icon of address Axial Logistics Ltd Boundary Way, Lufton Trading Estate, Lufton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2001-06-05
    IIF 27 - Director → ME
  • 6
    icon of address Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way, Appleton, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-07 ~ 2001-06-05
    IIF 25 - Director → ME
  • 7
    SILCOCK EXPRESS HOLDINGS LIMITED - 1990-05-11
    HOOKMARK LIMITED - 1998-05-08
    icon of address Axial Uk Limited Boundary Way, Lufton Trading Estate Lufton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2001-06-05
    IIF 16 - Director → ME
  • 8
    CHEMICAL MILLING COMPANY LIMITED(THE) - 1984-08-30
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2006-05-31
    IIF 24 - Director → ME
    icon of calendar 2005-08-30 ~ 2006-05-31
    IIF 46 - Secretary → ME
  • 9
    DEALBASIC LIMITED - 1993-10-05
    TREELINKS FOODS LIMITED - 2003-07-21
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2006-05-30
    IIF 23 - Director → ME
    icon of calendar 2005-08-30 ~ 2006-05-30
    IIF 52 - Secretary → ME
  • 10
    icon of address C/o Biggart Baillie No2 Lochrin Street, 96 Fountainbridge, Edinburgh Eh3 9qa
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2006-05-31
    IIF 21 - Director → ME
    icon of calendar 2005-08-30 ~ 2006-05-31
    IIF 47 - Secretary → ME
  • 11
    PLUMBLEY PROPERTIES LIMITED - 2002-07-22
    DHL SYSTEMS LIMITED - 2011-08-23
    DHL GBS (UK) LIMITED - 2007-11-01
    INTELLIGENT LOGISTICS LIMITED - 2007-06-27
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2000-12-30
    IIF 13 - Director → ME
  • 12
    MIDDLESPARK LIMITED - 1987-11-17
    A. N. GARRETT & CO. LIMITED - 1999-02-25
    GARRETT INGREDIENTS LIMITED - 2012-03-23
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2006-05-31
    IIF 37 - Director → ME
    icon of calendar 2005-08-30 ~ 2006-05-31
    IIF 53 - Secretary → ME
  • 13
    SHOTVITAL LIMITED - 1988-12-30
    icon of address 229 Crown Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2006-05-31
    IIF 33 - Director → ME
    icon of calendar 2005-08-30 ~ 2006-05-31
    IIF 49 - Secretary → ME
  • 14
    NAPIER BROWN & COMPANY LIMITED - 2009-05-26
    RENSHAWNAPIER LIMITED - 2015-06-16
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-22 ~ 2006-06-30
    IIF 34 - Director → ME
    icon of calendar 2005-10-13 ~ 2006-06-30
    IIF 55 - Secretary → ME
  • 15
    JAMES BUDGETT & SON LIMITED - 1992-08-10
    LEGIBUS SEVENTY-TWO LIMITED - 1980-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2006-05-31
    IIF 26 - Director → ME
    icon of calendar 2005-08-30 ~ 2006-05-31
    IIF 54 - Secretary → ME
  • 16
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,571,314 GBP2024-03-31
    Officer
    icon of calendar 2013-10-10 ~ 2017-12-29
    IIF 41 - Director → ME
  • 17
    INHOCO 4050 LIMITED - 2004-09-08
    RENSHAW SCOTT LIMITED - 2015-06-16
    icon of address Suite B, 8th Floor West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,268,936 GBP2024-03-31
    Officer
    icon of calendar 2005-08-30 ~ 2006-05-31
    IIF 22 - Director → ME
    icon of calendar 2005-08-30 ~ 2006-05-31
    IIF 51 - Secretary → ME
  • 18
    GARRETT INGREDIENTS LIMITED - 2018-04-13
    J.F. RENSHAW LIMITED - 2015-06-16
    INHOCO 4051 LIMITED - 2004-09-08
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2006-05-31
    IIF 32 - Director → ME
    icon of calendar 2005-08-30 ~ 2006-05-31
    IIF 56 - Secretary → ME
  • 19
    SILCOCK EXPRESS LIMITED - 1994-10-24
    AXIAL LIMITED - 2001-06-27
    SILCOCK & COLLING LIMITED - 1984-09-18
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2004-01-30
    IIF 30 - Director → ME
  • 20
    SEFCOL (SALES) LIMITED - 1994-05-01
    SEFCOL FOOD PRODUCTS LIMITED - 1999-08-02
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2006-11-21
    IIF 31 - Director → ME
    icon of calendar 2005-08-30 ~ 2006-11-21
    IIF 50 - Secretary → ME
  • 21
    SPATIAL (AIR BROKERS AND FORWARDERS) LIMITED - 2012-05-22
    SPATIAL (GENERAL TRADERS) LIMITED - 1981-12-31
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,656,364 GBP2023-12-31
    Officer
    icon of calendar 2013-02-25 ~ 2024-10-01
    IIF 17 - Director → ME
  • 22
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2006-11-27
    IIF 29 - Director → ME
    icon of calendar 2005-08-30 ~ 2006-11-27
    IIF 44 - Secretary → ME
  • 23
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2004-01-30
    IIF 36 - Director → ME
  • 24
    TBG TRANS AUTO LIMITED - 2001-07-03
    TIBBETT & BRITTEN TRANS AUTO LIMITED - 2000-10-19
    icon of address Trans Auto Movements Ltd Boundary Way, Lufton Trading Estate Lufton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2001-06-05
    IIF 14 - Director → ME
  • 25
    icon of address Carson Mcdowell Solicitors, Murray House, Murray Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2008-05-01
    IIF 38 - Director → ME
    icon of calendar 2005-08-31 ~ 2008-05-01
    IIF 57 - Secretary → ME
  • 26
    SINCLAIR KEMP & LEE (LONDON) LIMITED - 1985-04-12
    LAUGHWARD LIMITED - 1983-01-18
    NAPIER BROWN (RETAIL) LIMITED - 1986-11-11
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2005-08-30 ~ 2006-06-30
    IIF 28 - Director → ME
    icon of calendar 2005-08-30 ~ 2006-06-30
    IIF 48 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.