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

Gallie, Mark Robert

    Related profiles found in government register
  • Gallie, Mark Robert
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Gallie, Mark Robert
    British managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 42 Clarence Street, Cheltenham, GL50 3PL, England

      IIF 15
    • icon of address The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 16
  • Mr Mark Gallie
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 17
    • icon of address The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 18
    • icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 19
  • Mr Mark Robert Gallie
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 42 Clarence Street, Cheltenham, GL50 3PL, England

      IIF 20 IIF 21
    • icon of address Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire, GL50 3PL, United Kingdom

      IIF 22 IIF 23
    • icon of address Festival House, Jessop Avenue, Cheltenham, GL50 3SH, England

      IIF 24 IIF 25 IIF 26
    • icon of address 30 Thorndon Gardens, Epsom, KT19 0QW, England

      IIF 29
  • Gallie, Mark Robert
    English account director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b Leverton, St Georges Avenue, Weybridge, Surrey, KT13 0DP

      IIF 30
  • Gallie, Mark Robert
    English director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3b, Leverton, St. Georges Avenue, Weybridge, KT13 0DP, England

      IIF 31
  • Mr Mark Robert Gallie
    English born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Bradmore Green, Brookmans Park, Hatfield, AL9 7QR, England

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    ADMIRAL TECHNOLOGY SOLUTIONS LTD. - 2006-08-22
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -111,978 GBP2017-06-30
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,695,684 GBP2017-06-30
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,186 GBP2020-05-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    CHOICEDEMO LIMITED - 1997-08-20
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,259 GBP2022-06-30
    Officer
    icon of calendar 2017-05-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,731,261 GBP2018-06-30
    Officer
    icon of calendar 2017-05-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    9 RACING LIMITED - 2018-07-09
    icon of address Clarendon House, 42 Clarence Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 21 - Has significant influence or controlOE
  • 7
    icon of address 38 Bradmore Green, Brookmans Park, Hatfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Hub, 900 Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    JP HOLDCO LIMITED - 2019-02-13
    icon of address Clarendon House, 42 Clarence Street, Cheltenham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    NINE TELECOM WHOLESALE LIMITED - 2011-08-02
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,672,405 GBP2017-06-30
    Officer
    icon of calendar 2017-05-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Clarendon House, 42 Clarence Street, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 15 - Director → ME
  • 12
    GOLD (UK) LIMITED - 2003-08-11
    icon of address Clarendon House, 42 Clarence Street, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,221 GBP2019-06-30
    Officer
    icon of calendar 2017-05-29 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address 15 Tolver Road, Penzance, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,288 GBP2024-02-28
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    NINE SHIPTON LIMITED - 2011-08-02
    NINE TELECOM RESIDENTIAL LIMITED - 2009-08-18
    icon of address The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -547,429 GBP2017-06-30
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    9 RACING LIMITED - 2020-08-14
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2018-07-16 ~ 2019-07-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2019-07-22
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,592 GBP2024-05-31
    Officer
    icon of calendar 2015-04-23 ~ 2024-06-27
    IIF 31 - Director → ME
  • 3
    FTP GROUP (TELECOM) LTD - 2023-10-17
    FTP GROUP LTD - 2021-03-17
    9 GROUP LTD - 2021-03-10
    TELINVEST LIMITED - 2016-08-19
    icon of address Ellenborough House, Wellington Street, Cheltenham, England
    Voluntary Arrangement Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,338,369 GBP2019-06-30
    Officer
    icon of calendar 2015-11-05 ~ 2016-06-01
    IIF 14 - Director → ME
  • 4
    icon of address Clarendon House, 42 Clarence Street, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    26,400 GBP2020-08-31
    Officer
    icon of calendar 2016-08-02 ~ 2020-06-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2019-06-25
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.