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 Gary Drewery

    Related profiles found in government register
  • Mr Gary Drewery
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 27, Canewdon Road, Westcliff On Sea, Essex, SS0 7NE, United Kingdom

      IIF 1
    • 27, Canewdon Road, Westcliff On Sea, SS0 7NE, England

      IIF 2 IIF 3 IIF 4
  • Mr Gary Drewery
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 27, Canewdon Road, Westcliff On Sea, Essex, SS0 7NE

      IIF 7
    • 27, Canewdon Road, Westcliff On Sea, SS0 7NE, England

      IIF 8
    • 27, Canewdon Road, Westcliff-on-sea, Essex, SS0 7NE

      IIF 9
    • 27, Canewdon Road, Westcliff-on-sea, SS0 7NE, England

      IIF 10
  • Drewery, Gary
    British accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Gateley Plc, One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Gateleyplc One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 14
    • Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 15 IIF 16
    • 27, Canewdon Road, Westcliff On Sea, Essex, SS0 7NE, United Kingdom

      IIF 17 IIF 18
    • 27, Canewdon Road, Westcliff On Sea, SS0 7NE, England

      IIF 19 IIF 20 IIF 21
    • 27, Canewdon Road, Westcliff-on-sea, Essex, SS0 7NE, England

      IIF 23
  • Drewery, Gary
    British chartered accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 37, Frederick Place, Brighton, BN1 4EA, England

      IIF 24
    • 27 Canewdon Road, Westcliff On Sea, Essex, SS0 7NE

      IIF 25
    • 27, Canewdon Road, Westcliff On Sea, Essex, SS0 7NE, United Kingdom

      IIF 26
  • Drewery, Gary
    British chartered accountany born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 27, Canewdon Road, Westcliff On Sea, SS0 7NE, England

      IIF 27
  • Drewery, Gary
    British chartered accountant born in October 1961

    Registered addresses and corresponding companies
    • 23 Borrowdale Road, Thundersley, Essex, SS7 3HD

      IIF 28
  • Drewery, Gary
    British accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gateley Plc, 111 Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 29
    • Gateley Plc, One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ

      IIF 30 IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • 27, Canewdon Road, Westcliff-on-sea, SS0 7NE, England

      IIF 33 IIF 34
  • Drewery, Gary
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Drewery, Gary
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A 1 Thamesview Business Centre, Barlow Way, Fairview Industrial Estate, Rainham, Essex, RM13 8BT, United Kingdom

      IIF 42
    • Unit A1, Thamesview Business Centre, Barlow Way, Rainham, Essex, RM13 8EW, England

      IIF 43
  • Drewery, Gary
    British

    Registered addresses and corresponding companies
  • Drewery, Gary
    British accountant

    Registered addresses and corresponding companies
    • 23 Borrowdale Road, Thundersley, Essex, SS7 3HD

      IIF 50
  • Drewery, Gary
    British chartered accountant

    Registered addresses and corresponding companies
    • 27 Canewdon Road, Westcliff On Sea, Essex, SS0 7NE

      IIF 51
  • Drewery, Gary

    Registered addresses and corresponding companies
    • Lyon House, 81 Haltwhistle Road, South Woodham Ferrers, Essex, CM3 5ZA, England

      IIF 52
    • 27, Canewdon Road, Wescliff On Sea, Essex, SS0 7NE, United Kingdom

      IIF 53
    • 27, Canewdon Road, Westcliff On Sea, Essex, SS0 7NE, United Kingdom

      IIF 54
    • 27, Canewdon Road, Westcliff-on-sea, Essex, SS0 7NE, England

      IIF 55
child relation
Offspring entities and appointments
Active 30
  • 1
    Gately Plc, 111 Edmund Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2016-11-16 ~ dissolved
    IIF 11 - director → ME
  • 2
    Gateley Plc, One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2016-11-16 ~ dissolved
    IIF 14 - director → ME
  • 3
    Gateley Plc, One Eleven Edmund Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2016-11-16 ~ dissolved
    IIF 12 - director → ME
    IIF 30 - director → ME
  • 4
    NORFMEX LIMITED - 1985-06-20
    57 Tailor Court, Temple Farm Industrial Estate, Southend On Sea, Essex
    Corporate (3 parents)
    Equity (Company account)
    6,374,317 GBP2023-06-30
    Officer
    2016-06-01 ~ now
    IIF 55 - secretary → ME
  • 5
    27 Canewdon Road, Westcliff-on-sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-04-11 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    67 Ongar Road, Writtle, Chelmsford, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    8,823 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-01-23 ~ now
    IIF 18 - director → ME
  • 7
    37 3rd Floor, 37 Frederick Place, Brighton, England
    Dissolved corporate (4 parents)
    Officer
    2017-03-27 ~ dissolved
    IIF 35 - director → ME
  • 8
    ANGAR LIMITED - 2011-12-08
    27 Canewdon Road, Westcliff On Sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    5,923 GBP2023-12-31
    Officer
    2011-05-20 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    ELITE AMBULANCE SERVICES (SOUTH EAST) LTD - 2016-08-01
    27 Canewdon Road, Westcliff On Sea, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2016-06-21 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-06-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    37 Frederick Place, 3rd Floor, Brighton, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,182 GBP2016-12-31
    Officer
    2017-03-27 ~ dissolved
    IIF 36 - director → ME
  • 11
    Lyon House 81 Haltwhistle Road, South Woodham Ferrers, Chelmsford, Essex
    Corporate (2 parents)
    Equity (Company account)
    635,368 GBP2023-12-31
    Officer
    2008-11-06 ~ now
    IIF 49 - secretary → ME
  • 12
    D.L. GEAVES & PARTNERS LIMITED - 2007-08-17
    Lyon House, 81 Haltwhistle Road, South Woodham Ferrers, Chelmsford, Essex
    Corporate (2 parents)
    Equity (Company account)
    1,333,602 GBP2023-12-31
    Officer
    2007-08-31 ~ now
    IIF 47 - secretary → ME
  • 13
    MELATONE LTD - 2020-11-04
    Lyon House, 81 Haltwhistle Road, South Woodham Ferrers, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2009-11-16 ~ dissolved
    IIF 53 - secretary → ME
  • 14
    GENTAS SURFACE SOLUTIONS LIMITED - 2020-11-04
    Lyon House, 81 Haltwhistle Road, South Woodham Ferrers, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2011-11-14 ~ dissolved
    IIF 52 - secretary → ME
  • 15
    STYLAM LIMITED - 2020-11-04
    GOLDEN LAMINATES LIMITED - 2010-01-26
    Lyon House, 81 Haltwhistle Road, South Woodham Ferrers, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2009-12-15 ~ dissolved
    IIF 54 - secretary → ME
  • 16
    03557775 LIMITED - 2021-06-29
    37 Frederick Place, 3rd Floor, Brighton, England
    Corporate (3 parents)
    Equity (Company account)
    -6,791 GBP2023-12-31
    Officer
    2017-03-27 ~ now
    IIF 41 - director → ME
  • 17
    37 Frederick Place, 3rd Floor, Brighton, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-03-27 ~ now
    IIF 38 - director → ME
  • 18
    8.R. MARSH LIMITED - 2016-03-09
    Gateley Plc, One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2016-11-16 ~ dissolved
    IIF 13 - director → ME
  • 19
    Lyon House 81 Haltwhistle Road, South Woodham Ferrers, Chelmsford, Essex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-08-31 ~ now
    IIF 48 - secretary → ME
  • 20
    Lyon House 81 Haltwhistle Road, South Woodham Ferrers, Chelmsford, Essex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-08-31 ~ now
    IIF 46 - secretary → ME
  • 21
    8 LOUGHBOROUGH SQUARE LIMITED - 2016-07-20
    1066 London Road, Leigh On Sea, Essex
    Corporate (3 parents)
    Officer
    2016-10-12 ~ now
    IIF 31 - director → ME
  • 22
    SPECIALIST MEDICAL TRANSPORT LTD - 2018-04-27
    27 Canewdon Road, Westcliff-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 34 - director → ME
  • 23
    SLP ENERGY RESOURCE SERVICES LIMITED - 2010-10-15
    ENERGY RESOURCE SERVICES LIMITED - 2009-05-28
    Uhy Hacker Young Llp Quadrant House 4, Thomas More Square, London
    Dissolved corporate (4 parents)
    Officer
    2017-05-08 ~ dissolved
    IIF 16 - director → ME
  • 24
    SLP PROPERTY LIMITED - 2010-10-15
    Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved corporate (4 parents)
    Officer
    2017-05-08 ~ dissolved
    IIF 15 - director → ME
  • 25
    27 Canewdon Road, Westcliff On Sea, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-10 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 26
    KING & WOOD MALLESONS (CIS) LIMITED - 2017-01-18
    SJ BERWIN (CIS) LIMITED - 2013-11-01
    SJ BERWIN (NOMINEES) LIMITED - 2013-10-22
    SJBERWIN (NOMINEES) LIMITED - 2001-06-11
    S J BERWIN & CO (NOMINEES) LIMITED - 2001-05-14
    WINLAW (NOMINEES) LIMITED - 1994-12-29
    THREEYE LIMITED - 1982-02-17
    Pffice D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Officer
    2023-01-12 ~ dissolved
    IIF 24 - director → ME
  • 27
    37 Frederick Place, 3rd Floor, Brighton, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,125 GBP2016-12-31
    Officer
    2017-03-27 ~ dissolved
    IIF 40 - director → ME
  • 28
    MIRONSKY LTD - 2022-03-14
    27 Canewdon Road, Westcliff-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-02-22 ~ now
    IIF 26 - director → ME
  • 29
    37 Frederick Place, 3rd Floor, Brighton, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2017-03-27 ~ now
    IIF 37 - director → ME
  • 30
    CROWN STREET 88 LIMITED - 2016-01-31
    Gateley Plc, One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2016-11-16 ~ dissolved
    IIF 29 - director → ME
Ceased 14
  • 1
    NORFMEX LIMITED - 1985-06-20
    57 Tailor Court, Temple Farm Industrial Estate, Southend On Sea, Essex
    Corporate (3 parents)
    Equity (Company account)
    6,374,317 GBP2023-06-30
    Officer
    ~ 1993-06-19
    IIF 28 - director → ME
    ~ 1993-06-19
    IIF 44 - secretary → ME
  • 2
    Monometer House, Rectory Grove, Leigh On Sea, Essex
    Corporate (3 parents, 67 offsprings)
    Equity (Company account)
    1,287,310 GBP2024-03-31
    Officer
    1995-10-19 ~ 2007-03-31
    IIF 25 - director → ME
    1995-10-19 ~ 2007-03-31
    IIF 51 - secretary → ME
  • 3
    TEAMWORK GTS LIMITED - 1999-02-01
    Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,782 GBP2020-12-31
    Officer
    2000-07-11 ~ 2006-11-22
    IIF 45 - secretary → ME
  • 4
    18 Clarence Road, Southend On Sea, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,087 GBP2018-09-30
    Officer
    2014-08-12 ~ 2014-08-12
    IIF 27 - director → ME
  • 5
    206 Princess Park Manor, Royal Drive, Friern Barnet, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-03-27 ~ 2021-03-16
    IIF 39 - director → ME
  • 6
    U.K. SPECIALIST AMBULANCE SERVICES LIMITED - 2017-07-27
    M&L SPECIALIST SERVICES LIMITED - 2011-06-01
    M&L A&E SERVICES LIMITED - 2010-07-29
    FARTHING GREEN LIMITED - 2008-11-12
    4 Heron Stream Place, Trenders Avenue, Rayleigh, Essex, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2017-07-18 ~ 2017-12-31
    IIF 42 - director → ME
  • 7
    101a Crow Green Road, Pilgrims Hatch, Brentwood, England
    Corporate (1 parent)
    Equity (Company account)
    9,656 GBP2024-03-31
    Officer
    2019-03-11 ~ 2019-06-01
    IIF 32 - director → ME
    Person with significant control
    2019-03-11 ~ 2019-06-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved corporate (3 parents)
    Officer
    2016-08-10 ~ 2016-08-26
    IIF 21 - director → ME
    Person with significant control
    2016-08-10 ~ 2016-08-11
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    NEG ENGINEERING LTD - 2012-12-19
    ENSION TECHNOLOGIES LIMITED - 2002-01-11
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved corporate (4 parents)
    Officer
    1997-11-11 ~ 1998-08-21
    IIF 50 - secretary → ME
  • 10
    32 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    382,299 GBP2024-03-31
    Person with significant control
    2018-09-21 ~ 2019-03-07
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    32 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    327,840 GBP2024-03-31
    Officer
    2018-04-27 ~ 2018-04-30
    IIF 22 - director → ME
    Person with significant control
    2018-04-27 ~ 2019-03-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    MIRONSKY LTD - 2022-03-14
    27 Canewdon Road, Westcliff-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2022-02-22 ~ 2022-03-11
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    M & L VEHICLE SUPPORT LIMITED - 2015-01-23
    MEDICARS LIMITED - 2001-08-07
    2nd Floor 40 Queen Square, Bristol
    Dissolved corporate (3 parents)
    Officer
    2017-07-18 ~ 2017-07-22
    IIF 43 - director → ME
  • 14
    27 Canewdon Road, Westcliff On Sea, England
    Corporate (1 parent)
    Officer
    2024-11-03 ~ 2025-01-24
    IIF 33 - director → ME
    Person with significant control
    2024-11-03 ~ 2025-01-24
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.