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

Mr Gavin Antony Lenthall

    Related profiles found in government register
  • Mr Gavin Antony Lenthall
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Hampton Park, Redland, Bristol, BS6 6LJ

      IIF 1
    • icon of address 8, Stoke Park Road, Bristol, BS9 1LF, England

      IIF 2
    • icon of address Genesis House 7 Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, GL56 0JQ, England

      IIF 3
    • icon of address 5th Floor, 103-113 Regent Street, London, W1B 4HL, England

      IIF 4
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 5 IIF 6
  • Lenthall, Gavin Antony
    British accountant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, Lower Bristol Road, Bath, BA2 9ET

      IIF 7
    • icon of address Second Florr, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT

      IIF 8
  • Lenthall, Gavin Antony
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, Lower Bristol Road, Bath, Somerset, BA2 9ET

      IIF 9
    • icon of address 5th Floor, 103-113 Regent Street, London, W1B 4HL, England

      IIF 10
  • Lenthall, Gavin Antony
    British consultant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Hampton Park, Bristol, BS6 6LJ, England

      IIF 11
    • icon of address 54, Hampton Park, Bristol, BS6 6LJ, United Kingdom

      IIF 12
    • icon of address Flat 1, 54 Hampton Park, Bristol, Avon, BS6 6LJ

      IIF 13 IIF 14
    • icon of address Freshford House, Redcliffe Way, Bristol, BS1 6NL

      IIF 15
  • Lenthall, Gavin Antony
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, Lower Bristol Road, Bath, BA2 9ET

      IIF 16
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 17
  • Lenthall, Gavin Antony
    British tax consultant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, Lower Bristol Road, Bath, BA2 9ET

      IIF 18
    • icon of address Lawrence House, Lower Bristol Road, Bath, Somerset, BA2 9ET

      IIF 19
    • icon of address Flat 1, 54 Hampton Park, Bristol, Avon, BS6 6LJ

      IIF 20 IIF 21
    • icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

      IIF 22
  • Lenthall, Gavin Antony
    born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lenthall, Gavin Antony
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1, 54 Hampton Park, Bristol, Avon, BS6 6LJ

      IIF 33
  • Lenthall, Gavin Antony
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat 1, 54 Hampton Park, Bristol, Avon, BS6 6LJ

      IIF 34
  • Lenthall, Gavin Antony
    British consultant

    Registered addresses and corresponding companies
    • icon of address Flat 1, 54 Hampton Park, Bristol, Avon, BS6 6LJ

      IIF 35 IIF 36
  • Lenthall, Gavin Antony
    British tax

    Registered addresses and corresponding companies
    • icon of address Flat 1, 54 Hampton Park, Bristol, Avon, BS6 6LJ

      IIF 37
  • Lenthall, Gavin Antony
    British tax consultant

    Registered addresses and corresponding companies
    • icon of address Flat 1, 54 Hampton Park, Bristol, Avon, BS6 6LJ

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    PASSTOR LIMITED - 1998-07-07
    icon of address Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-02-21 ~ dissolved
    IIF 15 - Director → ME
  • 2
    IB PARTNER 14 LIMITED - 2007-03-19
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,410,957 GBP2022-04-05
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (238 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 29 - LLP Member → ME
  • 4
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (105 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 30 - LLP Member → ME
  • 5
    icon of address 8 Stoke Park Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to surplus assets - 75% or moreOE
  • 6
    IB PARTNER 119 LIMITED - 2007-03-19
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 11 - Director → ME
  • 7
    LENTHALL TOWERS LIMITED - 2011-12-29
    icon of address Second Florr Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (22 parents, 103 offsprings)
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 32 - LLP Designated Member → ME
  • 10
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (121 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-10-10 ~ now
    IIF 27 - LLP Member → ME
  • 12
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-02 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Lawrence House, Lower Bristol Road, Bath, Somerset
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-02-21 ~ dissolved
    IIF 19 - Director → ME
  • 14
    MATTERWAY LIMITED - 1998-07-07
    icon of address Lawrence House, Lower Bristol Road, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-21 ~ dissolved
    IIF 18 - Director → ME
  • 15
    TARGET TRUSTEES LIMITED - 2005-02-08
    icon of address Lawrence House, Lower Bristol Road, Bath, Somerset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-13 ~ dissolved
    IIF 9 - Director → ME
  • 16
    FRONTBLUE LIMITED - 2008-04-04
    icon of address Lawrence House, Lower Bristol Road, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 16 - Director → ME
Ceased 17
  • 1
    PASSTOR LIMITED - 1998-07-07
    icon of address Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-02-21 ~ 2007-10-01
    IIF 35 - Secretary → ME
  • 2
    icon of address 54 Hampton Park, Redland, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1996-02-12 ~ 2024-03-15
    IIF 21 - Director → ME
    icon of calendar 1999-03-23 ~ 2024-03-15
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    314,466 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-11-17 ~ 2025-09-02
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 49 Park Road, Congresbury, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    26,343 GBP2024-12-31
    Officer
    icon of calendar 2008-12-23 ~ 2009-11-02
    IIF 13 - Director → ME
  • 5
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2024-02-09
    IIF 28 - LLP Member → ME
  • 6
    icon of address Fieldfisher Riverbank House, Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-28 ~ 2024-02-13
    IIF 26 - LLP Member → ME
  • 7
    CARBON INTELLIGENCE LTD - 2022-09-05
    icon of address 2 The Grange Flowers Hill, Pangbourne, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2019-02-26 ~ 2020-02-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ 2020-02-04
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    OMNI 2 LIMITED LIABILITY PARTNERSHIP - 2008-05-28
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2015-12-30
    IIF 31 - LLP Member → ME
  • 9
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2015-12-30
    IIF 23 - LLP Member → ME
  • 10
    icon of address 2 The Bourse, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    40,452 GBP2020-03-31
    Officer
    icon of calendar 2012-04-27 ~ 2019-02-28
    IIF 24 - LLP Designated Member → ME
  • 11
    NABLANE LIMITED - 1996-11-06
    icon of address 29 Wood Street, Stratford-upon-avon, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    11,175,220 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-28
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    TARGET WINTERS LIMITED - 2011-06-13
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-05 ~ 2011-11-25
    IIF 7 - Director → ME
  • 13
    SPEED 8540 LIMITED - 2001-01-17
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-21 ~ 2002-08-02
    IIF 14 - Director → ME
    icon of calendar 2001-02-21 ~ 2002-08-02
    IIF 36 - Secretary → ME
  • 14
    TARGET REWARD MANAGEMENT LTD. - 2001-02-08
    MATTERWORLD LIMITED - 1998-07-07
    icon of address Lawrence House, Lower Bristol Road, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-21 ~ 2010-04-21
    IIF 20 - Director → ME
    icon of calendar 2001-02-21 ~ 2007-10-01
    IIF 38 - Secretary → ME
  • 15
    icon of address Lawrence House, Lower Bristol Road, Bath, Somerset
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-02-21 ~ 2007-10-01
    IIF 39 - Secretary → ME
  • 16
    MATTERWAY LIMITED - 1998-07-07
    icon of address Lawrence House, Lower Bristol Road, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-21 ~ 2007-10-01
    IIF 37 - Secretary → ME
  • 17
    TARGET TRUSTEES LIMITED - 2005-02-08
    icon of address Lawrence House, Lower Bristol Road, Bath, Somerset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2007-10-01
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.