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

Silver, Gary Russell

    Related profiles found in government register
  • Silver, Gary Russell
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Prowse Avenue, Bushey Heath, Hertfordshire, WD23 1JR

      IIF 1
    • icon of address 8, Prowse Avenue, Bushey Heath, Hertfordshire, WD23 1JR, United Kingdom

      IIF 2
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 3
    • icon of address 83, Stanmore Hill, Stanmore, Middlesex, HA7 3DZ, United Kingdom

      IIF 4 IIF 5
  • Silver, Gary Russell
    British chartered surveyor born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartsbourne Country Club, Hartsbourne Avenue, Bushey Heath, Hertfordshire, WD23 1JW, United Kingdom

      IIF 6
    • icon of address Wilberforce House, Station Road, London, NW4 4QE, United Kingdom

      IIF 7
  • Silver, Gary Russell
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 506, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG, England

      IIF 8
  • Silver, Gary Russell
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Prowse Avenue, Bushey Heath, Hertfordshire, WD23 1JR, England

      IIF 9
    • icon of address 8, Prowse Avenue, Bushey Heath, Hertfordshire, WD23 1JR, United Kingdom

      IIF 10
  • Silver, Gary Russell
    British surveyor born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Prowse Avenue, Bushey Heath, Hertfordshire, WD23 1JR

      IIF 11
  • Silver, Gary Russell
    born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick House, 2 Oaks Court, Borehamwood, Hertfordshire, WD6 1GS, England

      IIF 12
    • icon of address 8, Prowse Avenue, Bushey Heath, Hertfordshire, WD23 1JR

      IIF 13
    • icon of address The Lodge, Heriots, The Common, Stanmore, Middlesex, HA7 3HG

      IIF 14
  • Silver, Gary
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 15
  • Silver, Gary Russell
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 16
  • Silver, Gary Russell
    British surveyor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thimble Cottage, The Lamb, Totnes, Devon, TQ9 5SE, United Kingdom

      IIF 17
  • Silver, Gary Russell
    British chartered surveyor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Prowse Avenue, Bushey Heath, Hertfordshire, WD23 1JR

      IIF 18
  • Silver, Gary Russell
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 8 Prowse Avenue, Bushey Heath, Hertfordshire, WD23 1JR

      IIF 19
  • Silver, Gary Russell
    British surveyor

    Registered addresses and corresponding companies
  • Mr Gary Russell Silver
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick House, 2 Oaks Court, Borehamwood, Hertfordshire, WD6 1GS, England

      IIF 28
    • icon of address 83, Stanmore Hill, Stanmore, Middlesex, HA7 3DZ

      IIF 29
  • Silver, Gary
    British surveyor born in November 1959

    Registered addresses and corresponding companies
    • icon of address 40 Wayside Avenue, Bushey Heath, Hertfordshire, WD23 4SQ

      IIF 30
  • Silver, Gary
    British

    Registered addresses and corresponding companies
    • icon of address 40 Wayside Avenue, Bushey Heath, Hertfordshire, WD23 4SQ

      IIF 31
  • Silver, Gary
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 40 Wayside Avenue, Bushey Heath, Hertfordshire, WD23 4SQ

      IIF 32 IIF 33
  • Mr Gary Russell Silver
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 34
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 35
    • icon of address 83, Stanmore Hill, Stanmore, Middlesex, HA7 3DZ, England

      IIF 36
  • Silver, Gary

    Registered addresses and corresponding companies
    • icon of address 40 Wayside Avenue, Bushey Heath, Hertfordshire, WD23 4SQ

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 83 Stanmore Hill, Stanmore, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 83 Stanmore Hill, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30 Culverlands Close, Stanmore, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,076 GBP2024-12-31
    Officer
    icon of calendar 2004-02-19 ~ now
    IIF 1 - Director → ME
  • 4
    ENGEL JACOBS LLP - 2021-04-06
    icon of address Warwick House, 2 Oaks Court, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 5
    EJ TEMP HOLDINGS LIMITED - 2021-04-07
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    21,107 GBP2024-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address The Lodge Heriots, The Common, Stanmore, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 7
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,555 GBP2024-03-31
    Officer
    icon of calendar 2006-01-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 383 Watling Avenue, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,367 GBP2025-04-03
    Officer
    icon of calendar 2010-12-14 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    552,294 GBP2024-03-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 12
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 18 - Director → ME
Ceased 20
  • 1
    icon of address Second Floor, 34 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2025-03-24
    Officer
    icon of calendar 2002-08-16 ~ 2017-03-26
    IIF 31 - Secretary → ME
  • 2
    icon of address Thimble Cottage, The Lamb, Totnes, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2016-01-25 ~ 2025-02-28
    IIF 17 - Director → ME
  • 3
    MOINEAU MANAGEMENT LIMITED - 1997-07-03
    icon of address 62 - 64 High Road High Road, Bushey Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,596 GBP2024-12-31
    Officer
    icon of calendar 2003-04-02 ~ 2006-06-24
    IIF 25 - Secretary → ME
  • 4
    icon of address Page Registrars Ltd Hyde House, The Hyde, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2006-11-15
    IIF 20 - Secretary → ME
  • 5
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,800 GBP2024-06-30
    Officer
    icon of calendar 2006-04-01 ~ 2006-06-24
    IIF 23 - Secretary → ME
  • 6
    ENGEL JACOBS LLP - 2021-04-06
    icon of address Warwick House, 2 Oaks Court, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2006-06-24
    IIF 26 - Secretary → ME
  • 8
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    icon of calendar 2006-04-01 ~ 2006-06-24
    IIF 27 - Secretary → ME
  • 9
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2006-06-24
    IIF 19 - Secretary → ME
  • 10
    icon of address Hartsbourne Country Club, Hartsbourne Avenue, Bushey Heath, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    464,475 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2023-05-31
    IIF 6 - Director → ME
  • 11
    MODERACE LIMITED - 1987-06-19
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,714 GBP2024-12-31
    Officer
    icon of calendar 2000-06-13 ~ 2001-06-25
    IIF 33 - Secretary → ME
  • 12
    icon of address 62-64 High Road, Bushey Heath, Herts
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2003-05-21
    IIF 37 - Secretary → ME
  • 13
    icon of address 333 Edgware Road Floor 3, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-24 ~ 2021-08-18
    IIF 8 - Director → ME
  • 14
    icon of address 14 Barham Avenue, Elstree, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-12 ~ 1995-11-01
    IIF 11 - Director → ME
    icon of calendar 1994-04-12 ~ 1995-11-01
    IIF 22 - Secretary → ME
  • 15
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-05-07 ~ 2016-05-13
    IIF 9 - Director → ME
  • 16
    icon of address Basement 32 Woodstock Grove Basement, 32 Woodstock Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    34 GBP2024-12-24
    Officer
    icon of calendar 2004-06-25 ~ 2006-06-24
    IIF 24 - Secretary → ME
  • 17
    icon of address 62-64 High Road, Bushey Heath, Herts, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-08-01 ~ 2003-11-05
    IIF 32 - Secretary → ME
  • 18
    GRAPEMARLE LIMITED - 1982-02-10
    icon of address 39 Hazel Gardens, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    -775 GBP2021-12-31
    Officer
    icon of calendar 2002-08-14 ~ 2003-10-15
    IIF 30 - Director → ME
  • 19
    icon of address 3 Eton Avenue, Flat 1, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    129 GBP2024-03-25
    Officer
    icon of calendar 2006-01-11 ~ 2006-11-08
    IIF 21 - Secretary → ME
  • 20
    icon of address 619 Holloway Rd London 619 Holloway Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    26,329 GBP2024-03-31
    Officer
    icon of calendar 1999-07-01 ~ 2025-01-07
    IIF 7 - 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.