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

Gay, Charles Leslie

    Related profiles found in government register
  • Gay, Charles Leslie
    British company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 92 Turnmill Street, London, EC1M 5QU, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Gay, Charles Leslie
    British consultant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4a, Little Portland Street, London, W1W 7JB, England

      IIF 4
  • Gay, Charles Leslie
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Profile West, 950 Great West Road, Brentford, Middlesex, TW8 9ES, United Kingdom

      IIF 5
  • Gay, Charles Leslie
    British management consultant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 6
    • icon of address 10, Orange Street, London, WC2H 7DQ, England

      IIF 7
    • icon of address Apartment 1, 92 Turnmill Street, London, EC1M 5QU, United Kingdom

      IIF 8
    • icon of address Flat 1, 92, Turnmill Street, London, EC1M 5QU, United Kingdom

      IIF 9
  • Gay, Charles Leslie
    British manager born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Brackley Road, Buckingham, MK18 1JD, England

      IIF 10
  • Gay, Charles
    British company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 92 Turnmill Street, London, EC1M 5QU, United Kingdom

      IIF 11 IIF 12
  • Mr Charles Leslie Gay
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 13
    • icon of address Suite 1, 92 Turnmill Street, London, EC1M 5QU, United Kingdom

      IIF 14 IIF 15
  • Mr Charles Gay
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 92 Turnmill Street, London, EC1M 5QU, United Kingdom

      IIF 16 IIF 17
  • Gay, Charles Leslie
    British company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 18
    • icon of address Suite 1, 92 Turnmill Street, London, EC1M 5QU

      IIF 19
    • icon of address Monarch House, Lowton Way, Hellaby, Rotherham, S66 8RY, England

      IIF 20 IIF 21
  • Gay, Charles Leslie
    British director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 92 Turnmill Street, London, EC1M 5QU, United Kingdom

      IIF 22
  • Gay, Charles Leslie
    British consultant born in February 1949

    Registered addresses and corresponding companies
    • icon of address 3 Wallside, Barbican, London, EC2Y 8BH

      IIF 23
  • Gay, Charles Leslie
    British director born in February 1949

    Registered addresses and corresponding companies
    • icon of address 3 Wallside, Barbican, London, EC2Y 8BH

      IIF 24
  • Gay, Charles Leslie
    British managing director born in February 1949

    Registered addresses and corresponding companies
    • icon of address 3 Wallside, Barbican, London, EC2Y 8BH

      IIF 25
  • Gay, Charles Leslie
    British co director born in December 1949

    Registered addresses and corresponding companies
    • icon of address Flat 210, 7 High Holborn, London, WC1V 6DR, United Kingdom

      IIF 26
  • Gay, Charles
    British executive chairman born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutherland, House, 3 Lloyd's Avenue, London, EC3N 3DS, England

      IIF 27
    • icon of address Airfield Industrial Estate, Hixon, Stafford, Staffordshire, ST18 0PF

      IIF 28 IIF 29 IIF 30
    • icon of address Broadcrown, Airfield Industrial Estate, Hixon, Stafford, ST18 0PF, United Kingdom

      IIF 32
  • Mr Charles Leslie Gay
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 33
    • icon of address Suite 1, 92 Turnmill Street, London, EC1M 5QU

      IIF 34
  • Mr Charles Gay
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Suite 1, Turnmill Street, London, EC1M 5QU

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    ANDEMAN ADVISORY SERVICES PLC - 2009-10-21
    icon of address 4th Floor Cannongate House 62-64 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Suite 1 92 Turnmill Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    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
  • 3
    icon of address 92 Suite 1, Turnmill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 1 92 Turnmill Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    PC NEWCO IP LIMITED - 2015-08-25
    icon of address 11 Brackley Road, Buckingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 10 - Director → ME
  • 6
    ANDERSON ADVISORY SERVICES LIMITED - 2010-12-07
    icon of address Suite 1 92 Turnmill Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -63,528 GBP2024-02-28
    Officer
    icon of calendar 2012-08-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 1, 92 Turnmill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Official Receiver, 21 Bloomsbury Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1992-05-01 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 3rd Floor Profile West, 950 Great West Road, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    51,232 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 5 - Director → ME
  • 11
    CLENSAIR LIMITED - 2025-06-03
    SANITISED AIR SOLUTIONS LIMITED - 2025-06-06
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    BROADCROWN LIMITED - 2015-12-10
    OFFSHELF 210 LTD. - 1994-06-21
    icon of address C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2015-07-14
    IIF 30 - Director → ME
  • 2
    BROADCROWN RENEWABLES LIMITED - 2013-06-14
    BROADCROWN POWER LIMITED - 2012-05-01
    icon of address Broadcrown Airfield Industrial Estate, Hixon, Stafford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ 2015-07-14
    IIF 32 - Director → ME
  • 3
    OFFSHELF 252 LTD - 1997-12-22
    icon of address Airfield Industrial Estate, Hixon, Stafford, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ 2015-07-14
    IIF 31 - Director → ME
  • 4
    BROADCROWN HOLDINGS PLC - 2014-06-26
    OFFSHELF 250 LTD - 1997-12-19
    icon of address C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2015-07-14
    IIF 29 - Director → ME
  • 5
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ 2015-07-14
    IIF 27 - Director → ME
  • 6
    OFFSHELF 251 LTD - 1997-12-22
    icon of address Airfield Industrial Estate, Hixon, Stafford, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ 2015-07-14
    IIF 28 - Director → ME
  • 7
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    252,257 GBP2021-06-28
    Officer
    icon of calendar 2017-03-01 ~ 2017-03-01
    IIF 7 - Director → ME
  • 8
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2017-03-01 ~ 2017-04-18
    IIF 8 - Director → ME
  • 9
    B A PUBLISHING SERVICES LIMITED - 1998-05-01
    BROOMCO (776) LIMITED - 1994-07-21
    icon of address Riverside House, 7 Canal Wharf, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 1994-11-07 ~ 2000-12-14
    IIF 25 - Director → ME
  • 10
    icon of address Monarch House Lowton Way, Hellaby, Rotherham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2024-02-01 ~ 2024-07-05
    IIF 21 - Director → ME
  • 11
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-13 ~ 2017-04-18
    IIF 6 - Director → ME
  • 12
    icon of address Third Floor 3-4a Little Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ 2011-08-10
    IIF 4 - Director → ME
  • 13
    CREATIVE PRODUCT INNOVATIONS LIMITED - 2023-09-20
    icon of address Monarch House Lowton Way, Hellaby, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,648,066 GBP2023-10-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-07-05
    IIF 20 - Director → ME
  • 14
    icon of address 55 Clinton’s Llp, Drury Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-22
    IIF 1 - Director → ME
  • 15
    ROVERCO CAPITAL LIMITED - 2017-03-04
    icon of address 55 Clinton’s Llp, Drury Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ 2018-02-13
    IIF 3 - Director → ME
  • 16
    icon of address 55 Cintons Llp Drury Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ 2018-02-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-02-13
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    DIET FREEDOM LIMITED - 2016-11-23
    FREEDOM CENTRES LIMITED - 2004-01-29
    icon of address Timsons Business Centre, Bath Road, Kettering, Northants, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    457,176 GBP2024-12-31
    Officer
    icon of calendar 2004-04-02 ~ 2004-10-11
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.