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.

Jump to: Offsprings
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
  • Mr Tony Alan Gimple
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
    • 1, Cinnamon Drive, Trimdon Station, TS29 6NY, England

      IIF 10
  • Gimple, Tony Alan
    British born in June 1959

    Resident in England

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

      IIF 11
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 13
    • Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 14
  • 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 15
  • 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, United Kingdom

      IIF 16
  • 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 17
    • Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 18 IIF 19
  • 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 20
    • Court Cottage, Headley Road, Grayshott, Surrey, GU26 6DL

      IIF 21
    • 25 Badgers Copse, Seaford, East Sussex, BN25 4DF

      IIF 22
  • 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 23
  • 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 24
  • Gimple, Tony
    British born in June 1959

    Resident in England

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

      IIF 25
  • 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 26
  • Gimple, Tony Alan
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28
    • 1, Cinnamon Drive, Trimdon Station, TS29 6NY, England

      IIF 29
  • 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 30
  • Gimple, Tony Alan
    British

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

      IIF 31
  • Gimple, Tony

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 33
child relation
Offspring entities and appointments 20
  • 1
    BRAND CAPITAL HOLDINGS LIMITED
    - now 14913412
    BRAND ENTREPRENEUR BUSINESS HOLDINGS LIMITED
    - 2024-03-18 14913412
    THE BUSINESS ENTREPRENEURS COLLECTIVE LIMITED
    - 2024-02-21 14913412
    Kimberley Northwick, Mark, Highbridge, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-06-05 ~ now
    IIF 25 - 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 directors OE
  • 2
    BRAND ENTREPRENEUR LIMITED
    12282774
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (1 parent)
    Officer
    2019-10-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    CHANCERY LAW & TAX LTD
    14809021
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-04-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    COMMONWEALTH BUSINESS HOLDINGS LIMITED
    13635532
    30 Yoden Way, Peterlee, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CRISIS SURVIVOR LTD
    06296558
    6-7 Ludgate Square, London
    Dissolved Corporate (8 parents)
    Officer
    2007-06-28 ~ dissolved
    IIF 22 - Director → ME
  • 6
    CSMG LIMITED
    - now 03651122 06828937
    REMITTANCE INTERNATIONAL LIMITED
    - 2010-08-25 03651122
    WORKDALE LIMITED - 2007-12-12
    4 Portsmouth Wood Close, Lindfield, Haywards Heath, England
    Active Corporate (14 parents)
    Officer
    2010-08-25 ~ 2012-08-01
    IIF 21 - Director → ME
  • 7
    DEAF HILL DEVELOPMENTS (DUNSWELL GRANGE) LIMITED
    16652952
    Kimberley Northwick, Mark, Highbridge, England
    Active Corporate (2 parents)
    Officer
    2025-08-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GLOBEINVEST VENTURES LTD
    13671155
    40 Mill Green Road, Welwyn Garden City, England
    Active Corporate (3 parents)
    Officer
    2021-10-11 ~ 2022-12-02
    IIF 11 - Director → ME
    Person with significant control
    2021-10-11 ~ 2022-12-02
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GUARDIAN ARCHIVE LIMITED
    03416563
    Westbrook John Raven Court, Feering, Colchester, England
    Active Corporate (9 parents)
    Officer
    1997-08-07 ~ 2012-08-01
    IIF 24 - Director → ME
    2001-11-22 ~ 2015-09-14
    IIF 31 - Secretary → ME
  • 10
    KISS THE FROG GALLERY LIMITED - now
    CSMG LIMITED - 2010-08-20
    KISS THE FROG GALLERY LIMITED
    - 2010-08-04 06828937
    12/14 High Street, Caterham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-07-30 ~ 2010-07-30
    IIF 20 - Director → ME
  • 11
    LESS LAW FOR LANDLORDS LIMITED
    10716483
    C/o Ocg Accountants Ltd Bix Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-04-08 ~ 2019-12-31
    IIF 16 - Director → ME
  • 12
    LESS TAX FOR LANDLORDS LIMITED
    09922103
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-12-18 ~ 2020-01-01
    IIF 14 - 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
  • 13
    MADDISON FAMILY PARTNERSHIP LLP - now
    THE LESS IS MORE PROPERTY BUSINESS GROUP LLP
    - 2020-04-22 OC414575 11617450
    THE LESS TAX PARTNERSHIP LLP
    - 2018-10-12 OC414575
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, England
    Active Corporate (7 parents)
    Officer
    2016-11-11 ~ 2019-08-31
    IIF 26 - LLP Designated Member → ME
  • 14
    MORE PROFIT FOR LANDLORDS LTD
    11618104
    Yoden House, 30 Yoden Way, Peterlee, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-11 ~ 2020-01-01
    IIF 19 - Director → ME
  • 15
    OCG ACCOUNTANTS LTD - now
    LESS BOOKKEEPING FOR LANDLORDS LTD
    - 2021-07-12 11617701
    Biz Hub Tees Valley Belasis Hall Technology Park, Coxwold Way, Billingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-10-11 ~ 2019-12-31
    IIF 18 - Director → ME
  • 16
    PLANNED SUCCESSION LIMITED
    08677057
    30 Yoden Way, Peterlee, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-04 ~ 2021-11-11
    IIF 23 - Director → ME
    2013-09-04 ~ 2021-11-11
    IIF 33 - Secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    PROPERTY SUMMITS LTD
    12283120
    Natwest Bank Chambers, The Grove, Ilkley, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 17 - Director → ME
  • 18
    THE LESS IS MORE PROPERTY BUSINESS GROUP LTD - now
    MORE WEALTH FOR LANDLORDS LTD
    - 2020-05-07 11617450
    Yoden House, 30 Yoden Way, Peterlee, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-10-11 ~ 2019-12-31
    IIF 30 - Director → ME
  • 19
    VETERANS RESETTLEMENT SERVICES GROUP LTD
    16761667
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    YOUR LENDING PARTNER LTD
    16878622
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-27 ~ now
    IIF 28 - Director → ME
    2025-11-27 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.