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

Malsbury, Gary Anthony

    Related profiles found in government register
  • Malsbury, Gary Anthony
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 126, Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3HR, England

      IIF 1
    • G B I Cars Ltd, Unit 1, Stanbridge Road, Greaves Way Industrial Estate, Leighton Buzzard, Bedfordshire, LU7 4UB, United Kingdom

      IIF 2
    • Unit 1, Greaves Way Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4UB, England

      IIF 3
  • Malsbury, Gary Anthony
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Clipper House, Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ, England

      IIF 4 IIF 5
    • Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 6 IIF 7
  • Malsbury, Gary Anthony
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greaves Way Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4UB, United Kingdom

      IIF 8
  • Malsbury, Gary Anthony
    British property management born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • North Place, 126 Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3HR

      IIF 9
  • Malsbury, Gary Anthony
    British sales born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Malsbury, Gary Anthony
    British

    Registered addresses and corresponding companies
    • North Place, 126 Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3HR

      IIF 16
  • Malsbury, Gary Anthony
    British sales

    Registered addresses and corresponding companies
    • North Place, 126 Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3HR

      IIF 17 IIF 18
  • Mr Gary Anthony Malsbury
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • G B I Cars Ltd, Unit 1, Stanbridge Road, Leighton Buzzard, LU7 4UB, United Kingdom

      IIF 19
    • Unit 1, Greaves Way Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4UB

      IIF 20
  • Malsbury, Gary Anthony

    Registered addresses and corresponding companies
    • 126, Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3HR, England

      IIF 21
child relation
Offspring entities and appointments 15
  • 1
    CAPITAL IGNITE LIMITED
    08314673
    Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    2012-11-30 ~ 2013-04-01
    IIF 6 - Director → ME
  • 2
    CAR TECH SERVICES LTD
    12458724
    G B I Cars Ltd, Unit 1 Stanbridge Road, Greaves Way Industrial Estate, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    76,143 GBP2024-06-30
    Officer
    2020-02-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COMMUNICATE (UK) LIMITED
    08861956
    Clipper House Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 4 - Director → ME
  • 4
    CRITICAL ILLNESS HELPLINE LIMITED
    08676875
    Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    2013-09-04 ~ dissolved
    IIF 7 - Director → ME
  • 5
    ENSUREIT LIMITED
    04082656
    239 Regents Park Road, London
    Dissolved Corporate (7 parents)
    Officer
    2003-03-28 ~ dissolved
    IIF 14 - Director → ME
  • 6
    GB INDEPENDENT CLAIMS UK LIMITED
    07787763
    Unit 1 Greaves Way Industrial Estate, Stanbridge Road, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,627 GBP2024-09-30
    Officer
    2013-01-01 ~ now
    IIF 1 - Director → ME
  • 7
    GBI CARS LIMITED
    08849167
    Unit 1 Greaves Way Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    210,706 GBP2024-06-30
    Officer
    2014-01-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 8
    JENSTAR SYSTEMS LIMITED
    06656361
    Wonway Uk Basepoint Business Centre, 110 Butterfield, Luton
    Dissolved Corporate (4 parents)
    Officer
    2008-08-01 ~ dissolved
    IIF 11 - Director → ME
  • 9
    MCP ADVANCES LIMITED
    - now 04774404
    MEDI-CALL PLUS LIMITED
    - 2010-06-10 04774404
    C27 Basepoint Business Centre, 110 Butterfield, Luton, Bedfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2003-05-22 ~ dissolved
    IIF 15 - Director → ME
    2013-05-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 10
    SEEBECK 149 LIMITED
    05350121 02776728, 09792798, 09516097... (more)
    4385, 05350121 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2005-02-02 ~ dissolved
    IIF 13 - Director → ME
    2005-02-02 ~ dissolved
    IIF 17 - Secretary → ME
  • 11
    TELECOMPARE (UK) LIMITED
    08865547
    Clipper House Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 5 - Director → ME
  • 12
    WONWAY (PROPERTIES) LIMITED
    06730978
    Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (5 parents)
    Officer
    2008-10-23 ~ dissolved
    IIF 9 - Director → ME
  • 13
    WONWAY (UK) LIMITED
    04146232
    C27 Basepoint Business Centre, 110 Butterfield, Luton, Bedfordshire
    Dissolved Corporate (6 parents)
    Officer
    2001-01-23 ~ dissolved
    IIF 12 - Director → ME
    2002-03-20 ~ dissolved
    IIF 16 - Secretary → ME
  • 14
    WONWAY CLAIMS LIMITED
    - now 06939529
    CONNECT CLAIMS LTD
    - 2011-03-14 06939529
    Ajc Accountancy, Butterfield Business Centre, 110 Butterfield, Luton
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    9,218 GBP2015-06-30
    Officer
    2009-06-19 ~ dissolved
    IIF 10 - Director → ME
    2009-06-19 ~ dissolved
    IIF 18 - Secretary → ME
  • 15
    WONWAY SIGNINGS LIMITED
    09784233
    1 Greaves Way Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-18 ~ dissolved
    IIF 8 - Director → ME

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.