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

Ms Gwynne Myfanwy Price Jarvis

    Related profiles found in government register
  • Ms Gwynne Myfanwy Price Jarvis
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dukes Ride, Gerrards Cross, Buckinghamshire, SL9 7LD, Uk

      IIF 1
    • icon of address St James House, 9-15 St James Road, Surbiton, KT6 4QH, United Kingdom

      IIF 2
  • Jarvis, Gwynne Myfanwy Price
    British company secretary born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James House, 9-15 St James Road, Surbiton, KT6 4QH, United Kingdom

      IIF 3
  • Jarvis, Gwynne Myfanwy Price
    British director (proposed) born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lmra, Bisley Camp, Brookwood, Woking, Surrey, GU24 0PA, England

      IIF 4
  • Jarvis, Gwynne Myfanwy Price
    British solicitor born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-31, Prestonville Road, Brighton, East Sussex, BN1 3TJ

      IIF 5
    • icon of address 1 Dukes Ride, Gerrards Cross, Buckinghamshire, SL9 7LD

      IIF 6
    • icon of address Avalon House, 72 Lower Mortlake Road, Richmond, Surrey, TW9 2JY

      IIF 7
    • icon of address C/o London & Middlesex Rifle Association, Bisley Camp, Brookwood, Woking, Surrey, GU24 0PA, England

      IIF 8
  • Jarvis, Gwynne
    British solicitor born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lmra, Bisley Camp, Brookwood, Woking, GU24 0PA, United Kingdom

      IIF 9
  • Jarvis, Gwynne Myfanwy Price
    British

    Registered addresses and corresponding companies
  • Jarvis, Gwynne Myfanwy Price
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 1 Dukes Ride, Gerrards Cross, Buckinghamshire, SL9 7LD

      IIF 13 IIF 14
  • Jarvis, Gwynne Myfanwy Price

    Registered addresses and corresponding companies
    • icon of address Avalon House, 72 Lower Mortlake Road, Richmond, Surrey, TW9 2JY

      IIF 15 IIF 16 IIF 17
    • icon of address 9-15, St James House, St. James Road, Surbiton, KT6 4QH, England

      IIF 18
    • icon of address St James House, 9-15 St James Road, Surbiton, Surrey, KT6 4QH

      IIF 19 IIF 20
    • icon of address St James House, 9-15, St. James Road, Surbiton, Surrey, KT6 4QH, England

      IIF 21
    • icon of address St James House, 9-15 St James Road, Surbiton, Surrey, KT6 4QH, United Kingdom

      IIF 22
    • icon of address St James House, 9-15 St James Road, Surbiton, Surrey, United Kingdom

      IIF 23
    • icon of address Avalon House, 72 Lower Mortlake, Road, Richmond, Surrey, TW9 2JY

      IIF 24 IIF 25 IIF 26
  • Jarvis, Gwynne

    Registered addresses and corresponding companies
    • icon of address C/o London & Middlesex Rifle Association, Bisley Camp, Brookwood, Woking, Surrey, GU24 0PA, England

      IIF 31
    • icon of address Lmra, Bisley Camp, Brookwood, Woking, Surrey, GU24 0PA, England

      IIF 32
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Lmra Bisley Camp, Brookwood, Woking, Surrey
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    242,122 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-07-17 ~ now
    IIF 4 - Director → ME
    icon of calendar 2010-04-02 ~ now
    IIF 32 - Secretary → ME
  • 2
    L.M.R.A. (TRADING) LIMITED - 2015-08-14
    icon of address C/o London & Middlesex Rifle Association Bisley Camp, Brookwood, Woking, Surrey
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    36,525 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1998-05-18 ~ now
    IIF 8 - Director → ME
    icon of calendar 2010-04-02 ~ now
    IIF 31 - Secretary → ME
  • 3
    icon of address Lmra Bisley Camp, Brookwood, Woking, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 1 Dukes Ride, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2019-07-31
    Officer
    icon of calendar 2001-07-16 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2001-07-16 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    YMCA ST PAULS GROUP LIMITED - 2018-01-12
    icon of address St James House, 9-15 St James Road, Surbiton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address 29-31 Prestonville Road, Brighton, East Sussex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2015-10-20 ~ 2017-11-03
    IIF 5 - Director → ME
  • 2
    icon of address Avalon House, 72 Lower Mortlake, Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2015-02-01
    IIF 29 - Secretary → ME
  • 3
    icon of address 9-15 St James House, St. James Road, Surbiton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2017-04-19 ~ 2019-03-05
    IIF 18 - Secretary → ME
  • 4
    GILLETTE COMMERCIAL UK LIMITED - 1998-12-17
    LIDGATE INTERNATIONAL LIMITED - 1998-11-18
    MOORGATE BLADE COMPANY LIMITED - 1984-03-12
    icon of address The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-10 ~ 1999-07-23
    IIF 14 - Secretary → ME
  • 5
    icon of address Avalon House, 72 Lower Mortlake, Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2015-01-13
    IIF 30 - Secretary → ME
  • 6
    icon of address Avalon House, 72 Lower Mortlake Road, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2015-01-13
    IIF 16 - Secretary → ME
  • 7
    PARKER PEN COMPANY LIMITED(THE) - 1986-01-09
    PARKER PEN UK LIMITED - 1994-10-03
    PARKER PEN COMPANY - 2012-03-30
    icon of address Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-06 ~ 2000-12-29
    IIF 10 - Secretary → ME
  • 8
    icon of address 1 Dukes Ride, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-31
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    icon of address Avalon House, 72 Lower Mortlake, Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2015-01-13
    IIF 26 - Secretary → ME
  • 10
    icon of address Avalon House, 72 Lower Mortlake, Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2015-01-13
    IIF 27 - Secretary → ME
  • 11
    icon of address Avalon House, 72 Lower Mortlake, Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2015-01-13
    IIF 25 - Secretary → ME
  • 12
    icon of address Avalon House, 72 Lower Mortlake, Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2015-01-13
    IIF 28 - Secretary → ME
  • 13
    icon of address Avalon House, 72 Lower Mortlake Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2015-01-13
    IIF 17 - Secretary → ME
  • 14
    LEGIBUS 1308 LIMITED - 1989-01-23
    icon of address Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-06 ~ 2000-12-29
    IIF 12 - Secretary → ME
  • 15
    PARKER PEN (I.P) LIMITED - 1995-04-03
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-06 ~ 2000-12-29
    IIF 11 - Secretary → ME
  • 16
    icon of address Ambassador House, Paradise Road, Richmond, Surrey, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-09-30 ~ 2015-01-01
    IIF 7 - Director → ME
  • 17
    icon of address Avalon House, 72 Lower Mortlake Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2015-01-13
    IIF 15 - Secretary → ME
  • 18
    icon of address Avalon House, 72 Lower Mortlake, Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2015-01-13
    IIF 24 - Secretary → ME
  • 19
    EALING & DISTRICT YOUNG MEN'S CHRISTIAN ASSOCIATION - 1999-11-15
    icon of address 49 Victoria Road, Surbiton, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-03 ~ 2019-03-05
    IIF 22 - Secretary → ME
  • 20
    EALING Y.M.C.A. (TRADING) LIMITED - 2000-07-31
    icon of address St James House, 9-15 St James Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2020-03-31
    Officer
    icon of calendar 2018-04-26 ~ 2019-03-05
    IIF 23 - Secretary → ME
  • 21
    icon of address 49 Victoria Road, Surbiton, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-05-13 ~ 2019-03-05
    IIF 19 - Secretary → ME
  • 22
    YMCA ST PAULS GROUP - 2020-12-22
    KINGSTON YMCA - 2004-06-01
    KINGSTON AND WIMBLEDON YMCA - 2009-11-25
    YMCA LONDON SOUTH WEST - 2018-01-12
    icon of address 49 Victoria Road, Surbiton, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2017-04-19 ~ 2019-03-05
    IIF 20 - Secretary → ME
  • 23
    WALTHAM FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION - 2000-08-30
    WALTHAM FOREST Y.M.C.A. - 1994-04-27
    FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION OF EAST LONDON - 2025-05-02
    icon of address 49 Victoria Road, Surbiton, Surrey, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2017-04-19 ~ 2019-03-05
    IIF 21 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.