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 John Roger Gill

    Related profiles found in government register
  • Mr John Roger Gill
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Back Lane, Otley Road, Guiseley, LS20 8EB, United Kingdom

      IIF 1 IIF 2
    • icon of address 2nd Floor Kings Park House, Bridgegate, Retford, Nottinghamshire, DN22 6AJ, United Kingdom

      IIF 3
  • Gill, John Roger
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Back Lane, Otley Road, Guiseley, LS20 8EB, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr John Roger Gill
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 7
  • Gill, John Roger
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

      IIF 8 IIF 9
    • icon of address Nethermoor Park, Otley Road, Guiseley, Leeds, West Yorkshire, LS20 8BT, England

      IIF 10
  • Gill, John Roger
    British chairman born in December 1954

    Registered addresses and corresponding companies
  • Gill, John Roger
    British company chairman born in December 1954

    Registered addresses and corresponding companies
    • icon of address Silverdale Farm Darley, Harrogate, North Yorkshire, HG3 3PZ

      IIF 15 IIF 16
  • Gill, John Roger
    British company director born in December 1954

    Registered addresses and corresponding companies
    • icon of address Silverdale Farm Darley, Harrogate, North Yorkshire, HG3 3PZ

      IIF 17
  • Gill, John Roger
    British director born in December 1954

    Registered addresses and corresponding companies
  • Gill, John Roger
    born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Back Lane, Otley Road, Guiseley, LS20 8EB

      IIF 25
  • Gill, John Roger
    British company chairman

    Registered addresses and corresponding companies
    • icon of address Silverdale Farm Darley, Harrogate, North Yorkshire, HG3 3PZ

      IIF 26
  • Gill, John Roger
    British director

    Registered addresses and corresponding companies
  • Gill, John Roger
    British chairman born in December 1954

    Resident in Turks & Caicos Islands

    Registered addresses and corresponding companies
    • icon of address Sillerdale Farm, Darley, Harrogate, North Yorkshire, HG3 2PZ

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 78 Back Lane, Otley Road, Guiseley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 2
    HAMSARD 3487 LIMITED - 2018-05-25
    icon of address 78 Back Lane, Otley Road, Guiseley, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    650,110 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,875 GBP2017-02-28
    Officer
    icon of calendar 2018-02-24 ~ dissolved
    IIF 9 - Director → ME
  • 4
    GOOD SKIN DAYS LIMITED - 2018-05-25
    icon of address Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,063 GBP2017-04-30
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    HAMSARD 3530 LIMITED - 2018-12-05
    icon of address 78 Back Lane, Guiseley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 78 Back Lane, Guiseley, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 6 - Director → ME
Ceased 17
  • 1
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 1999-11-29 ~ 2006-01-06
    IIF 18 - Director → ME
    icon of calendar 1999-11-29 ~ 2001-11-27
    IIF 30 - Secretary → ME
  • 2
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 1999-11-25 ~ 2006-01-06
    IIF 20 - Director → ME
    icon of calendar 1999-11-25 ~ 2001-11-27
    IIF 33 - Secretary → ME
  • 3
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 1999-11-25 ~ 2006-01-06
    IIF 23 - Director → ME
    icon of calendar 1999-11-25 ~ 2001-11-27
    IIF 34 - Secretary → ME
  • 4
    LASERCARE CLINICS (UK) LIMITED - 1997-07-17
    FORMEXPECT LIMITED - 1993-04-30
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,389 GBP2022-08-31
    Officer
    icon of calendar 1996-02-15 ~ 2006-01-06
    IIF 16 - Director → ME
    icon of calendar 1996-02-15 ~ 1996-08-13
    IIF 26 - Secretary → ME
    icon of calendar 2000-01-04 ~ 2000-02-29
    IIF 31 - Secretary → ME
  • 5
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2002-10-17 ~ 2006-01-06
    IIF 19 - Director → ME
  • 6
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 1999-11-25 ~ 2006-01-06
    IIF 21 - Director → ME
    icon of calendar 1999-11-25 ~ 2001-11-27
    IIF 27 - Secretary → ME
  • 7
    HAMSARD 3487 LIMITED - 2018-05-25
    icon of address 78 Back Lane, Otley Road, Guiseley, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    650,110 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-24 ~ 2019-03-08
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Nethermoor Park, Otley Road, Guiseley, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -511,053 GBP2024-05-31
    Officer
    icon of calendar 2006-10-23 ~ 2025-06-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-07
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2002-11-29 ~ 2006-01-06
    IIF 12 - Director → ME
  • 10
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2002-12-30 ~ 2006-01-06
    IIF 11 - Director → ME
  • 11
    APLOMB DEVELOPMENTS LIMITED - 1990-11-07
    LASERCARE CLINICS LIMITED - 1993-11-15
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-10-25 ~ 2006-01-06
    IIF 17 - Director → ME
    icon of calendar 2000-01-04 ~ 2000-02-29
    IIF 28 - Secretary → ME
  • 12
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2002-12-12 ~ 2006-01-06
    IIF 13 - Director → ME
  • 13
    CUTANEOUS LASER ASSOCIATES LIMITED - 2003-07-24
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2002-04-10 ~ 2006-01-06
    IIF 24 - Director → ME
  • 14
    DERMATOLOGICAL SERVICES (UK) LIMITED - 1995-01-06
    PRIDEMATTER ENTERPRISES LIMITED - 1993-04-30
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-03-03 ~ 2006-01-06
    IIF 15 - Director → ME
    icon of calendar 1996-02-15 ~ 1996-08-13
    IIF 32 - Secretary → ME
    icon of calendar 2000-01-04 ~ 2000-02-29
    IIF 29 - Secretary → ME
  • 15
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2002-10-17 ~ 2006-01-06
    IIF 22 - Director → ME
  • 16
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2002-12-12 ~ 2006-01-06
    IIF 14 - Director → ME
  • 17
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2003-01-20 ~ 2006-01-06
    IIF 35 - Director → 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.