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

Mr Gavin John Wells Hyde-blake

    Related profiles found in government register
  • Mr Gavin John Wells Hyde-blake
    British,irish born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Weald House, Glovers End, Bexhill-on-sea, TN39 5ES, England

      IIF 1
    • icon of address Dlc House, 64 Upper Mulgrave Road, Cheam, SM2 7AJ, United Kingdom

      IIF 2
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, England

      IIF 3
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 4 IIF 5 IIF 6
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 13
    • icon of address 18, St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 14
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 15
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 16
    • icon of address Suite 105, Fence House, Fence Avenue, Macclesfield, SK10 1LT, United Kingdom

      IIF 17
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 18
    • icon of address 23, Camden Road, Sutton, SM1 2SH, England

      IIF 19
  • Hyde-blake, Gavin John Wells
    British,irish company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Hyde-blake, Gavin John Wells
    British,irish director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Weald House, Glovers End, Bexhill-on-sea, TN39 5ES, England

      IIF 22
    • icon of address Dlc House, 64 Upper Mulgrave Road, Cheam, SM2 7AJ, United Kingdom

      IIF 23
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, England

      IIF 24
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 25 IIF 26 IIF 27
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 31
    • icon of address 18, St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 32
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 33
    • icon of address Ideas House, Station Estate, Eastwood Close, London, E18 1BY, England

      IIF 34
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 35
    • icon of address Suite 105, Fence House, Fence Avenue, Macclesfield, SK10 1LT, United Kingdom

      IIF 36
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, England

      IIF 37
    • icon of address 23, Camden Road, Sutton, SM1 2SH, England

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    RUBY TELECOMMUNICATIONS LIMITED - 2023-11-21
    J W PHILIPS LTD - 2025-03-13
    PADDY FRY LTD - 2025-06-02
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    POPINJAY PRODUCTIONS LTD - 2024-10-08
    SMOOTH VELVET MOVES LTD - 2023-11-13
    WALTER JOHNS LTD - 2025-03-12
    THE JOYFUL BEAN LIMITED - 2024-12-16
    MAGIC FEET LTD - 2025-01-06
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 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
  • 4
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,235 GBP2025-04-30
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    COACH HOUSE COFFEE LTD - 2024-11-08
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 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
  • 6
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,485 GBP2025-03-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 23 Camden Road, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PHOTOPUSH LTD - 2025-01-10
    JOHNNY SANDS LIMITED - 2025-02-26
    TWO STAR HILL LTD - 2023-10-10
    icon of address 18 St. Cross Street, 4th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-24
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    W. P. JONES LTD - 2025-04-07
    DEAD CENTRE RECORDS LTD - 2024-12-03
    icon of address High Weald House, Glovers End, Bexhill-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    BAD ACTORS AND BEYOND LTD - 2024-11-22
    GREY ROSE CLOTHING LTD - 2024-10-08
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Dlc House, 64 Upper Mulgrave Road, Cheam, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -115,465 GBP2023-03-31
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MAW FOREST PUBLISHING LTD - 2025-02-12
    icon of address Suite 105, Fence House, Fence Avenue, Macclesfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    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
  • 19
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE

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.