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 Bernard Cottrell

    Related profiles found in government register
  • Mr Gary Bernard Cottrell
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dukes Head, Peggs Lane, Buckland, Aylesbury, HP22 5HX, England

      IIF 1 IIF 2
    • 9, Peters Place, Northchurch, Berkhamsted, HP4 3RU, England

      IIF 3
    • 1 Lea Business Park, Lower Luton Road, Harpenden, AL5 5EQ, England

      IIF 4
    • 575-599, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DX, England

      IIF 5 IIF 6
    • Chancery Court, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 7
    • Chancery Court, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, United Kingdom

      IIF 8
    • 207, Regent Street, London, W1B 3HH, England

      IIF 9 IIF 10 IIF 11
    • 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mr Gary Bernard Cottrell
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 15
  • Cottrell, Gary Bernard
    British accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Cottrell, Gary Bernard
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dukes Head, Peggs Lane, Buckland, Aylesbury, HP22 5HX, England

      IIF 19 IIF 20
    • 9, Peters Place, Northchurch, Berkhamsted, HP4 3RU, England

      IIF 21
    • 1 Lea Business Park, Lower Luton Road, Harpenden, AL5 5EQ, England

      IIF 22
    • Chancery Court, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, United Kingdom

      IIF 23
    • 207, Regent Street, London, W1B 3HH, England

      IIF 24
    • 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 25 IIF 26
  • Cottrell, Gary Bernard
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lea Business Park, Lower Luton Road, Harpenden, AL5 5EQ, England

      IIF 27
    • Chancery Court, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 28
  • Cottrell, Gary Bernard
    British finance director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 9, Peters Place, Northchurch, Berkhamsted, HP4 3RU, England

      IIF 29
    • 1 Lea Business Park, Lower Luton Road, Harpenden, AL5 5EQ, England

      IIF 30
    • 575-599, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DX, England

      IIF 31
    • 207, Regent Street, London, W1B 3HH, England

      IIF 32 IIF 33
  • Cottrell, Gary
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Imex House, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DX, England

      IIF 34
  • Cottrell, Gary Bernard
    English accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 18, Poles Hill, Chesham, Buckinghamshire, HP5 2QP, England

      IIF 35
    • 2, Lycrome Lane, Chesham, Buckinghamshire, HP5 3JY, United Kingdom

      IIF 36
  • Cottrell, Gary Bernard
    English director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 207, Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 37
  • Cottrell, Gary Bernard
    English director or resouces and finance born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Baring Road, Beaconsfield, Buckinghamshire, HP9 2NB, England

      IIF 38
  • Cottrell, Gary Bernard
    born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Temeside House, Teme Street, Tenbury Wells, Worcestershire, WR15 8AA, England

      IIF 39
  • Cottrell, Gary Bernard
    British accountant born in April 1955

    Registered addresses and corresponding companies
    • 3 Lower Road, Chorleywood, Herts, WD3 5LH

      IIF 40
  • Cottrell, Gary Bernard
    British advertising born in April 1955

    Registered addresses and corresponding companies
    • Pudds Corner, Pudds Cross, Bovingdon, Hertfordshire, HP3 0NJ

      IIF 41
  • Cottrell, Gary Bernard
    British company director born in April 1955

    Registered addresses and corresponding companies
    • Pudds Corner, Pudds Cross, Bovingdon, Hertfordshire, HP3 0NJ

      IIF 42
  • Cottrell, Gary Bernard
    British director born in April 1955

    Registered addresses and corresponding companies
    • Pudds Corner, Pudds Cross, Bovingdon, Hertfordshire, HP3 0NJ

      IIF 43
  • Cottrell, Gary Bernard
    British accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Poles Hill, Chesham, Buckinghamshire, HP5 2QP, England

      IIF 44
    • 18, Poles Hill, Chesham, Buckinghamshire, HP5 2QP, United Kingdom

      IIF 45
    • Gary Cottrell, 18 Poles Hill, Chesham, Buckinghamshire, HP5 2QP, United Kingdom

      IIF 46
    • 207, Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 47
  • Cottrell, Gary Bernard
    British certified accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Poles Hill, Chesham, Buckinghamshire, HP5 2QP, England

      IIF 48
  • Cottrell, Gary Bernard
    British chartered accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 49
  • Cottrell, Gary Bernard
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Poles Hill, Chesham, Buckinghamshire, HP5 2QP, United Kingdom

      IIF 50
  • Cottrell, Gary Bernard
    British

    Registered addresses and corresponding companies
    • Pudds Corner, Pudds Cross, Bovingdon, Hertfordshire, HP3 0NJ

      IIF 51
  • Cottrell, Gary
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom

      IIF 52
  • Cottroll, Gary
    British finance director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Baring Road, Beaconsfield, Buckinghamshire, HP9 2NB, England

      IIF 53
  • Cottrell, Gary Bernard

    Registered addresses and corresponding companies
    • Pudds Corner, Pudds Cross, Bovingdon, Hertfordshire, HP3 0NJ

      IIF 54 IIF 55
  • Cottrell, Gary

    Registered addresses and corresponding companies
    • 5, Baring Road, Beaconsfield, Buckinghamshire, HP9 2NB

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 28
  • 1
    Chancery Court Lincoln Road, Cressex Business Park, High Wycombe, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    PLANS FOR THE FUTURE LTD - 2021-02-25
    1 Lea Business Park, Lower Luton Road, Harpenden, England
    Corporate (3 parents)
    Equity (Company account)
    -11,046 GBP2023-12-31
    Officer
    2021-02-12 ~ now
    IIF 34 - director → ME
  • 3
    1 Lea Business Park, Lower Luton Road, Harpenden, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,767,957 GBP2023-12-31
    Officer
    2019-03-12 ~ now
    IIF 29 - director → ME
  • 4
    1 Lea Business Park, Lower Luton Road, Harpenden, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    19,630 GBP2023-12-31
    Officer
    2019-02-20 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    9 Peters Place, Northchurch, Berkhamsted, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-11 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    207 Regent Street, 3rd Floor, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-08-23 ~ dissolved
    IIF 37 - director → ME
  • 7
    The Old Dukes Head Peggs Lane, Buckland, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-25 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    The Old Dukes Head Peggs Lane, Buckland, Aylesbury, England
    Corporate (2 parents)
    Officer
    2022-11-04 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    1 Lea Business Park, Lower Luton Road, Harpenden, England
    Dissolved corporate (3 parents)
    Officer
    2022-08-22 ~ dissolved
    IIF 30 - director → ME
  • 10
    Chancery Court Lincoln Road, Cressex Business Park, High Wycombe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-24 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    207 Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-29 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    207 Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-26 ~ dissolved
    IIF 16 - director → ME
  • 13
    HYGREEN SOLUTIONS LIMITED - 2011-11-09
    9 Peters Place, Northchurch, Berkhamsted, England
    Dissolved corporate (2 parents)
    Officer
    2009-09-21 ~ dissolved
    IIF 44 - director → ME
  • 14
    KNIGHTSBRIDGE CAPITAL LIMITED LIMITED - 2017-05-10
    KNIGHTSBRIDGE EXECUTIVE SERVICES LTD - 2016-03-03
    207 Regent Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2014-11-17 ~ dissolved
    IIF 48 - director → ME
  • 15
    575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    207 Regent Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-12-04 ~ dissolved
    IIF 25 - director → ME
  • 17
    Suite 11 Temeside House, Teme Street, Tenbury Wells, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2010-09-21 ~ dissolved
    IIF 39 - llp-designated-member → ME
  • 18
    18 Poles Hill, Chesham, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 50 - director → ME
  • 19
    Gary Cottrell, 18 Poles Hill, Chesham, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 46 - director → ME
  • 20
    18 Poles Hill, Chesham, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 45 - director → ME
  • 21
    207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-29 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 22
    207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-17 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    207 Regent Street, London, England
    Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 24
    2 Lycrome Lane, Chesham, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 36 - director → ME
  • 25
    5, Baring Road, Beaconsfield, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 53 - director → ME
  • 26
    207 Regent Street, 3rd Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2016-06-23 ~ now
    IIF 47 - director → ME
  • 27
    18 Poles Hill, Chesham, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-17 ~ dissolved
    IIF 35 - director → ME
  • 28
    BRANDQUICK LIMITED - 1995-11-17
    1 Lea Business Park, Lower Luton Road, Harpenden, England
    Corporate (3 parents)
    Equity (Company account)
    1,267,558 GBP2024-03-31
    Officer
    2025-01-17 ~ now
    IIF 27 - director → ME
Ceased 14
  • 1
    46 Oakmead Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2010-11-02 ~ 2016-12-22
    IIF 56 - secretary → ME
  • 2
    Third Floor, 207 Regent Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,344 GBP2023-08-31
    Officer
    2022-08-19 ~ 2024-10-09
    IIF 49 - director → ME
    Person with significant control
    2022-08-19 ~ 2024-10-09
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (3 parents)
    Officer
    ~ 2003-02-04
    IIF 40 - director → ME
  • 4
    SIGNTRANSLATE LTD - 2012-05-21
    SIGN HEALTH LIMITED - 2007-11-30
    ACRE 955 LIMITED - 2005-03-15
    St Agnes House 6 Cresswell Park, Blackheath, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-02-06 ~ 2016-12-22
    IIF 38 - director → ME
  • 5
    LLOYDS TSB MOTORENT LIMITED - 2014-06-13
    MOTORENT (U.K.) LIMITED - 2000-12-29
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    ~ 1998-07-13
    IIF 42 - director → ME
  • 6
    207 Regent Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    2018-12-04 ~ 2020-05-20
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    3rd Floor, 207 Regent Street, London, United Kingdom
    Corporate
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-12-05 ~ 2021-06-30
    IIF 18 - director → ME
  • 8
    DLKW LOWE LIMITED - 2016-01-04
    LOWE & PARTNERS LIMITED - 2010-08-31
    LOWE LINTAS LIMITED - 2001-12-21
    LOWE HOWARD-SPINK LIMITED - 2000-01-07
    LOWE HOWARD-SPINK MARSCHALK LIMITED - 1987-08-05
    LOWE HOWARD-SPINK CAMPBELL-EWALD LIMITED - 1986-01-01
    WASEY CAMPBELL-EWALD LIMITED - 1983-10-03
    C-space, 37-45 City Road, London, England
    Corporate (5 parents, 4 offsprings)
    Officer
    ~ 1999-02-19
    IIF 51 - secretary → ME
  • 9
    207 Regent Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-05 ~ 2021-11-22
    IIF 26 - director → ME
    Person with significant control
    2019-02-05 ~ 2020-05-05
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    53 Danbury Road Rainham, London, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    2021-11-12 ~ 2021-11-22
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    RADLETT PARK GOLF CLUB LIMITED - 2020-12-17
    ELSTREE GOLF AND COUNTRY CLUB LIMITED - 2011-04-11
    25 Farringdon Street, London
    Corporate (2 parents)
    Officer
    2000-05-15 ~ 2002-11-06
    IIF 43 - director → ME
    2000-05-15 ~ 2002-11-06
    IIF 55 - secretary → ME
  • 12
    INTERNATIONAL POSTER MANAGEMENT LIMITED - 2012-04-16
    MARATHONHOLD LIMITED - 1988-06-14
    16 Old Bailey, London, England
    Corporate (5 parents)
    Officer
    1997-06-30 ~ 1999-06-30
    IIF 41 - director → ME
    ~ 1999-06-30
    IIF 54 - secretary → ME
  • 13
    SIGN...THE NATIONAL SOCIETY FOR MENTAL HEALTH AND DEAFNESS - 2007-11-30
    THE ANASTASIA SOCIETY - 2000-03-30
    HANSAPARK LIMITED - 1992-04-21
    82 Canopi, 82 Tanner Street, London, Se1 3gn, England
    Corporate (9 parents)
    Officer
    2015-04-30 ~ 2016-11-30
    IIF 57 - secretary → ME
  • 14
    Avicenna House, 258-262 Romford Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    17,889 GBP2021-03-31
    Officer
    2014-11-10 ~ 2016-12-09
    IIF 52 - director → ME
© 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.