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 Robert Foster-jones

    Related profiles found in government register
  • Mr Gary Robert Foster-jones
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, United Kingdom

      IIF 1
  • Mr Gary Foster-jones
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Thorpe Bay Gardens, Thorpe Bay, Essex, SS1 3NR, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Robert Gary Foster-jones
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Sunshine Co, Floor 1 Office, 10 Chandlers Way, South Woodham Ferrers, Essex, CM3 5TB, England

      IIF 5 IIF 6 IIF 7
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 8
  • Mr Robert Gary Foster-jones
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Floor 1 Office, 10 Chandlers Way, South Woodham Ferrers, Chelmsford, CM3 5TB, United Kingdom

      IIF 9
  • Foster-jones, Gary Robert
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, Essex, SS3 9QE, England

      IIF 10
    • 149a, South Avenue, Southend-on-sea, Essex, SS2 4HX

      IIF 11
  • Foster-jones, Gary Robert
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, Essex, SS3 9QE, England

      IIF 12
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, United Kingdom

      IIF 13
  • Foster-jones, Robert Gary
    British company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 1 Office, 10 Chandlers Way, South Woodham Ferrers, Chelmsford, CM3 5TB, United Kingdom

      IIF 14
    • The Sunshine Co, Floor 1 Office, 10 Chandlers Way, South Woodham Ferrers, Essex, CM3 5TB, England

      IIF 15
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 16
  • Foster-jones, Robert Gary
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Sunshine Co, Floor 1 Office, 10 Chandlers Way, South Woodham Ferrers, Essex, CM3 5TB, England

      IIF 17 IIF 18
  • Mr Robert Gary Foster Jones
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, United Kingdom

      IIF 19
  • Foster-jones, Gary Robert
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, Prince Avenue, Westcliff On Sea, Essex, SS0 0JP, United Kingdom

      IIF 20
  • Foster Jones, Robert Gary
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, United Kingdom

      IIF 21
  • Foster Jones, Gary Robert
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 45 Thorpe Bay Gardens, Thorpe Bay, Essex, SS1 3NR

      IIF 22
  • Foster Jones, Gary Robert

    Registered addresses and corresponding companies
    • 45 Thorpe Bay Gardens, Thorpe Bay, Essex, SS1 3NR

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    10 Towerfield Road, Shoeburyness, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -643 GBP2016-03-31
    Officer
    2012-05-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    10 Towerfield Road, Shoeburyness, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    428 GBP2023-07-31
    Officer
    2018-07-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    10 Towerfield Road, Shoeburyness, Southend-on-sea, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,646 GBP2024-02-29
    Officer
    2019-08-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-08-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    POOLBOY LIMITED - 2023-12-08
    ST BARTS SKINCARE LIMITED - 2023-11-07
    Floor 1 Office 10 Chandlers Way, South Woodham Ferrers, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -23,126 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    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
  • 5
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    920,249 GBP2017-10-31
    Officer
    2001-03-01 ~ now
    IIF 22 - Director → ME
    2001-03-01 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 6
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-11-17 ~ 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
  • 7
    10 Towerfield Road, Shoeburyness, Southend-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2015-03-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 8
    MEGASUN INTERNATIONAL LIMITED - 2019-08-09
    SFJ TRADING LTD - 2019-01-31
    The Sunshine Co Floor 1 Office, 10 Chandlers Way, South Woodham Ferrers, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    54,809 GBP2023-10-31
    Officer
    2018-10-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    The Sunshine Co Floor 1 Office, 10 Chandlers Way, South Woodham Ferrers, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    619,041 GBP2023-10-31
    Officer
    2018-08-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-08-22 ~ now
    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 directorsOE
  • 10
    MEGASUN INTERNATIONAL TANNING LIMITED - 2019-08-09
    PREMIER INTERNATIONAL TANNING LIMITED - 2019-06-04
    The Sunshine Co Floor 1 Office, 10 Chandlers Way, South Woodham Ferrers, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -191,520 GBP2023-10-31
    Officer
    2019-11-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Kingsridge House, 601 London Road, Westcliff-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-05-28 ~ 2015-03-17
    IIF 20 - LLP Designated Member → ME
  • 2
    129 Rayleigh Road, Leigh-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    163 GBP2023-12-24
    Officer
    2017-12-21 ~ 2018-09-13
    IIF 11 - 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.