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

Gillies, Gary

    Related profiles found in government register
  • Gillies, Gary
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 London Street, Andover, Hampshire, SP10 2PA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Suite 450, Andover House, George Yard, Andover, Hampshire, SP10 1PB, United Kingdom

      IIF 5
    • icon of address Suite 450, Andover House, George Yard, Andover, SP10 1PB, England

      IIF 6
    • icon of address Newlands Stables, Upper Lambourn, Hungerford, RG17 8QT, England

      IIF 7
    • icon of address Unit 8 (e), The Fairground, Weyhill, SP11 0QN, United Kingdom

      IIF 8
  • Gillies, Gary
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, London Street, Andover, Hampshire, SP10 2PA, United Kingdom

      IIF 9
    • icon of address Gunville Cottage, Grateley, Andover, Hampshire, SP11 8JQ, United Kingdom

      IIF 10 IIF 11
    • icon of address Gunville Cottage, Grately, Andover, SP11 8JQ, United Kingdom

      IIF 12
    • icon of address Gunville Cottage, Gunville, Andover, SP11 8JQ, United Kingdom

      IIF 13
    • icon of address Suite 2, Healey House, Dene Road, Andover, Hampshire, SP10 2AA, United Kingdom

      IIF 14
  • Gillies, Gary
    British head of betting born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Industrial Estate Unit 8, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN, United Kingdom

      IIF 15
  • Gillies, Gary
    British it consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire, SP9 7AF

      IIF 16
  • Gillies, Gary
    British it support born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lodge Drive, Weyhill, Andover, SP11 0QJ, United Kingdom

      IIF 17
  • Gillies, Gary
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Brunel Gate, Andover, Hampshire, SP10 3SL, England

      IIF 18
    • icon of address Tarvers Cottage, Thruxton, Andover, Hampshire, SP11 8NF, England

      IIF 19
  • Gillies, Gary
    British it born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Meliot Rise, Andover, SP10 4DF, England

      IIF 20
    • icon of address 8, Barton Close, Andover, SP10 4RP, England

      IIF 21
  • Gillies, Gary
    British managing director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 22
    • icon of address 97, High Street, Andover, Hampshire, SP10 1ND, United Kingdom

      IIF 23
  • Gillies, Gary
    British software designer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Houghton Mill, North Houghton, Stockbridge, Hampshire, SO20 6LF, United Kingdom

      IIF 24
  • Mr Gary Gillies
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, London Street, Andover, Hampshire, SP10 2PA, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Gunville Cottage, Grateley, Andover, Hampshire, SP11 8JQ, United Kingdom

      IIF 29 IIF 30
    • icon of address Gunville Cottage, Grately, Andover, SP11 8JQ, United Kingdom

      IIF 31
    • icon of address Gunville Cottage, Gunville, Andover, SP11 8JQ, United Kingdom

      IIF 32
    • icon of address Suite 450, Andover House, George Yard, Andover, Hampshire, SP10 1PB, United Kingdom

      IIF 33
    • icon of address Tavers, Thruxton, Andover, Hampshire, SP11 8NF, United Kingdom

      IIF 34
    • icon of address Newlands Stables, Upper Lambourn, Hungerford, RG17 8QT, England

      IIF 35
  • Gillies, Gary

    Registered addresses and corresponding companies
    • icon of address 1, Meliot Rise, Andover, SP10 4DF, England

      IIF 36
    • icon of address 12, Lodge Drive, Weyhill, Andover, SP11 0QJ, United Kingdom

      IIF 37
    • icon of address 8, Barton Close, Andover, SP10 4RP, England

      IIF 38
    • icon of address Gunville Cottage, Grateley, Andover, Hampshire, SP11 8JQ, United Kingdom

      IIF 39
    • icon of address Gunville Cottage, Grately, Andover, SP11 8JQ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 14 London Street, Andover, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,989,690 GBP2024-12-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address St Julians Business Centre, Elija Zammit Street, St Julians, Stj3155, Malta
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 15 Claudius Close, Andover, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Gunville Cottage, Grately, Andover, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2018-04-18 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite 450, Andover House George Yard, Andover, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 1 Meliot Rise, Andover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-01-06 ~ dissolved
    IIF 36 - Secretary → ME
  • 7
    icon of address Suite 450 Andover House, George Yard, Andover, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,873 GBP2024-02-29
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 14 London Street, Andover, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-05-14 ~ dissolved
    IIF 38 - Secretary → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 97 High Street, Andover, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-09-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 12
    icon of address Newlands Stables, Upper Lambourn, Hungerford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -203,588 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 14 London Street, Andover, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,562 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address 14 London Street, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,887,629 GBP2023-09-30
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 14 London Street, Andover, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -174,657 GBP2023-09-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 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
  • 16
    LAB IT LIMITED - 2014-10-08
    icon of address Gunville Cottage, Grateley, Andover, Hampshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -406,634 GBP2017-09-30
    Officer
    icon of calendar 2013-05-16 ~ now
    IIF 10 - Director → ME
    icon of calendar 2013-05-16 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 17
    SANCTUARY STRENGTH LIMITED - 2015-05-15
    icon of address 36 Scott Close, Kings Somborne, Stockbridge, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address 10 St Anns Close, Andover, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-02 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address Unit 8 (e), The Fairground, Weyhill, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    38,266 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 8 - Director → ME
Ceased 8
  • 1
    icon of address 14 London Street, Andover, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,989,690 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-20 ~ 2023-03-21
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    icon of address 20 Brunel Gate, Andover, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,996 GBP2024-09-08
    Officer
    icon of calendar 2012-12-06 ~ 2013-08-01
    IIF 18 - Director → ME
  • 3
    icon of address North Houghton Mill, North Houghton, Stockbridge, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ 2013-06-28
    IIF 24 - Director → ME
  • 4
    icon of address Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    748,748 GBP2024-09-30
    Officer
    icon of calendar 2024-01-15 ~ 2025-09-29
    IIF 14 - Director → ME
  • 5
    icon of address 14 London Street, Andover, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,562 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-28 ~ 2023-11-29
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 97 High Street, Andover, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ 2013-11-05
    IIF 23 - Director → ME
  • 7
    icon of address Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire
    Active Corporate (8 parents)
    Equity (Company account)
    630,399 GBP2025-03-31
    Officer
    icon of calendar 2019-11-21 ~ 2022-11-17
    IIF 16 - Director → ME
  • 8
    icon of address Unit 8 (e), The Fairground, Weyhill, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    38,266 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-05 ~ 2024-10-24
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE

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.