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

Wayne, Gary Mark

    Related profiles found in government register
  • Wayne, Gary Mark
    Israeli born in April 1970

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 1 IIF 2
  • Wayne, Gary Mark
    Israeli company director born in April 1970

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address The Studio, St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, WD6 3EW

      IIF 3 IIF 4 IIF 5
    • icon of address The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW

      IIF 8 IIF 9
    • icon of address Horton House, Exchange Flags, Liverpool, Merseyside, L2 3PF

      IIF 10
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 11
  • Wayne, Gary Mark
    Israeli company secretary born in April 1970

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address The Studio, St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, WD6 3EW

      IIF 12
  • Wayne, Gary Mark
    Israeli director born in April 1970

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom

      IIF 13 IIF 14
  • Wayne, Gary Mark
    Israeli surveyor born in April 1970

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Fountain Court 2 Victoria Square, Victoria Street, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 15
  • Gary Wayne
    Israeli born in April 1970

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 16
  • Wayne, Gary
    Israeli born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 17
  • Mr Gary Mark Wayne
    Israeli born in April 1970

    Resident in Israel

    Registered addresses and corresponding companies
  • Wayne, Gary Mark
    Israeli company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Colindale Business Centre, 126 Colindale Avenue, London, NW9 5HD, United Kingdom

      IIF 21
  • Wayne, Gary Mark
    Israeli director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Northolm, Edgware, Middx, HA8 9RL, England

      IIF 22
  • Wayne, Gary Mark
    British

    Registered addresses and corresponding companies
    • icon of address 33, Daws Lane, London, NW7 4SD, United Kingdom

      IIF 23
  • Mr Gary Wayne
    Israeli born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 24
  • Wayne, Gary Mark

    Registered addresses and corresponding companies
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 25
  • Mr Gary Mark Wayne
    British born in April 1970

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address The Studio, St Nicholas Close, Elstree, Herts., WD6 3EW

      IIF 26
    • icon of address The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom

      IIF 27
  • Wayne, Gary Mark
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,498 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    PROPERTY RESPONSE (MANAGEMENT) LIMITED - 2009-12-01
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    121 GBP2024-09-30
    Officer
    icon of calendar 2004-09-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address The Studio, St Nicholas Close, Elstree, Herts, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    STAR PARK MANAGEMENT (HINCKLEY) LIMITED - 2014-03-25
    icon of address The Studio, St Nicholas Close, Elstree, Herts.
    Active Corporate (3 parents)
    Equity (Company account)
    205,013 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 3 Colindale Business Centre, 126 Colindale Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    35,104 GBP2024-09-30
    Officer
    icon of calendar 2004-10-12 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-02-15 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    NEGEV LTD
    - now
    ERDOS INDUSTRIAL CO., LTD - 2008-07-11
    icon of address 1st Floor Unit 3 Colindale Business Centre, 126 Colindale Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,689 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    BEMROSEBOOTH TICKETING LIMITED - 2013-05-08
    icon of address Molteno House, 302 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,248,191 GBP2022-03-31
    Officer
    icon of calendar 2010-07-01 ~ 2023-04-04
    IIF 15 - Director → ME
  • 2
    CIVIL ENFORCEMENT SERVICES LTD - 2006-01-11
    icon of address Horton House, Exchange Flags, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    144,162 GBP2017-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2019-03-22
    IIF 10 - Director → ME
  • 3
    icon of address Athene House Suite Q, 86 The Broadway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    972 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2019-03-22
    IIF 7 - Director → ME
    icon of calendar 2006-05-16 ~ 2011-11-11
    IIF 23 - Secretary → ME
  • 4
    icon of address The Studio, St Nicholas Close, Elstree, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ 2019-03-22
    IIF 13 - Director → ME
  • 5
    icon of address Athene House, Suite Q, 86 The Broadway, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-11-03 ~ 2019-03-22
    IIF 14 - Director → ME
  • 6
    icon of address Athene House Suite Q, 86 The Broadway, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,248,496 GBP2017-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2019-03-22
    IIF 3 - Director → ME
  • 7
    icon of address The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,935,452 GBP2017-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2019-03-22
    IIF 12 - Director → ME
  • 8
    icon of address The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,953,334 GBP2017-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2019-03-22
    IIF 4 - Director → ME
  • 9
    icon of address The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42 GBP2019-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2019-03-22
    IIF 6 - Director → ME
  • 10
    icon of address The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -47,577 GBP2017-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2019-03-22
    IIF 5 - Director → ME
  • 11
    icon of address The Studio, St Nicholas Close, Elstree, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-03-22
    IIF 8 - Director → ME
  • 12
    icon of address The Studio, St Nicholas Close, Elstree, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-03-22
    IIF 9 - 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.