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

Mr Tony Alan Gimple

    Related profiles found in government register
  • Mr Tony Alan Gimple
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 30, Yoden Way, Peterlee, County Durham, SR8 1AL, United Kingdom

      IIF 1 IIF 2
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 4
    • 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 5
    • Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 6
  • Mr Tony Gimple
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kimberley, Northwick, Mark, Highbridge, TA9 4PQ, England

      IIF 7
  • Gimple, Tony Alan
    British brand entrepreneur born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 30, Yoden Way, Peterlee, County Durham, SR8 1AL, United Kingdom

      IIF 8 IIF 9
  • Gimple, Tony Alan
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 10
    • Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 11
  • Gimple, Tony Alan
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Natwest Bank Chambers, The Grove, Ilkley, West Yorkshire, LS29 9LS, England

      IIF 12
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 14
    • Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 15 IIF 16
  • Gimple, Tony Alan
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Tower Point 44, North Road, Brighton, East Sussex, BN1 1YR, United Kingdom

      IIF 17
    • Court Cottage, Headley Road, Grayshott, Surrey, GU26 6DL

      IIF 18
    • 25 Badgers Copse, Seaford, East Sussex, BN25 4DF

      IIF 19
  • Gimple, Tony Alan
    British consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 20
  • Gimple, Tony Alan
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 25 Badgers Copse, Seaford, East Sussex, BN25 4DF

      IIF 21
  • Gimple, Tony
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kimberley, Northwick, Mark, Highbridge, TA9 4PQ, England

      IIF 22
  • Gimple, Tony Alan
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Yoden House, 30 Yoden Way, Peterlee, Co Durham, SR8 1AL, United Kingdom

      IIF 23
  • Gimple, Tony Alan
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 24
  • Gimple, Tony Alan
    British

    Registered addresses and corresponding companies
    • 25 Badgers Copse, Seaford, East Sussex, BN25 4DF

      IIF 25
  • Gimple, Tony

    Registered addresses and corresponding companies
    • 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    BRAND ENTREPRENEUR BUSINESS HOLDINGS LIMITED - 2024-03-18
    THE BUSINESS ENTREPRENEURS COLLECTIVE LIMITED - 2024-02-21
    Kimberley Northwick, Mark, Highbridge, England
    Corporate (2 parents)
    Officer
    2023-06-05 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,827 GBP2023-03-31
    Officer
    2019-10-25 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,660 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    30 Yoden Way, Peterlee, County Durham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-21 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    6-7 Ludgate Square, London
    Dissolved corporate (6 parents)
    Officer
    2007-06-28 ~ dissolved
    IIF 19 - director → ME
  • 6
    30 Yoden Way, Peterlee, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -100,524 GBP2020-03-31
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    Natwest Bank Chambers, The Grove, Ilkley, West Yorkshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    5 GBP2021-03-31
    Officer
    2020-06-09 ~ dissolved
    IIF 12 - director → ME
Ceased 11
  • 1
    REMITTANCE INTERNATIONAL LIMITED - 2010-08-25
    WORKDALE LIMITED - 2007-12-12
    4 Portsmouth Wood Close, Lindfield, Haywards Heath, England
    Corporate (3 parents)
    Equity (Company account)
    -33,862 GBP2023-10-31
    Officer
    2010-08-25 ~ 2012-08-01
    IIF 18 - director → ME
  • 2
    40 Mill Green Road, Welwyn Garden City, England
    Corporate (2 parents)
    Equity (Company account)
    -21,693 GBP2023-10-31
    Officer
    2021-10-11 ~ 2022-12-02
    IIF 8 - director → ME
    Person with significant control
    2021-10-11 ~ 2022-12-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Westbrook John Raven Court, Feering, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    144 GBP2024-05-31
    Officer
    1997-08-07 ~ 2012-08-01
    IIF 21 - director → ME
    2001-11-22 ~ 2015-09-14
    IIF 25 - secretary → ME
  • 4
    CSMG LIMITED - 2010-08-20
    KISS THE FROG GALLERY LIMITED - 2010-08-04
    12/14 High Street, Caterham, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-30 ~ 2010-07-30
    IIF 17 - director → ME
  • 5
    C/o Ocg Accountants Ltd Bix Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -138,444 GBP2022-03-30
    Officer
    2017-04-08 ~ 2019-12-31
    IIF 11 - director → ME
  • 6
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, England
    Corporate (2 parents)
    Equity (Company account)
    222,413 GBP2024-03-31
    Officer
    2015-12-18 ~ 2020-01-01
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    THE LESS IS MORE PROPERTY BUSINESS GROUP LLP - 2020-04-22
    THE LESS TAX PARTNERSHIP LLP - 2018-10-12
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    560,591 GBP2023-03-31
    Officer
    2016-11-11 ~ 2019-08-31
    IIF 23 - llp-designated-member → ME
  • 8
    Yoden House, 30 Yoden Way, Peterlee, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-10-11 ~ 2020-01-01
    IIF 16 - director → ME
  • 9
    LESS BOOKKEEPING FOR LANDLORDS LTD - 2021-07-12
    Biz Hub Tees Valley Belasis Hall Technology Park, Coxwold Way, Billingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    771,375 GBP2024-03-31
    Officer
    2018-10-11 ~ 2019-12-31
    IIF 15 - director → ME
  • 10
    30 Yoden Way, Peterlee, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -100,524 GBP2020-03-31
    Officer
    2013-09-04 ~ 2021-11-11
    IIF 20 - director → ME
    2013-09-04 ~ 2021-11-11
    IIF 26 - secretary → ME
  • 11
    MORE WEALTH FOR LANDLORDS LTD - 2020-05-07
    Yoden House, 30 Yoden Way, Peterlee, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-10-11 ~ 2019-12-31
    IIF 24 - director → ME
© 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.