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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gary James Streets

    Related profiles found in government register
  • Mr Gary James Streets
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Deacon Place, Caterham, CR3 5FN, England

      IIF 1
    • Cottage, 360a Brighton Road, Croydon, CR2 6AL

      IIF 2 IIF 3 IIF 4
    • Gatwick Metro Centre, Balcombe Road, Horley, RH6 9GA, United Kingdom

      IIF 5
    • Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA

      IIF 6
    • Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA, United Kingdom

      IIF 7 IIF 8
    • Cottage, 360 Brighton Road, South Croydon, CR2 6AL

      IIF 9
  • Mr Gary James Streets
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Gatwick Metro Centre, Balcombe Road, Horley, RH6 9GA, England

      IIF 10
    • Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA

      IIF 11
  • Mr Colin James Streets
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA

      IIF 12
  • Streets, Gary James
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Deacon Place, Caterham, CR3 5FN, England

      IIF 13
    • Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA, England

      IIF 14 IIF 15
    • Cottage, 360 Brighton Road, South Croydon, CR2 6AL

      IIF 16
  • Streets, Gary James
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA

      IIF 17
  • Streets, Gary James
    British managing director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Gatwick Metro Centre, Balcombe Road, Horley, RH6 9GA, United Kingdom

      IIF 18
    • Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA

      IIF 19
    • Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA, United Kingdom

      IIF 20 IIF 21
  • Streets, Colin James
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA

      IIF 22
    • Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA, England

      IIF 23
  • Streets, Colin James
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA

      IIF 24 IIF 25
  • Streets, Garry James
    British director of colvin born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uniform & Business Print, 5 Deacon Place, Caterham, CR3 5FN, England

      IIF 26
  • Streets, Garry James
    British none born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA, England

      IIF 27
  • Streets, Colin James
    British

    Registered addresses and corresponding companies
    • Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA

      IIF 28
    • Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA, England

      IIF 29
    • Yaffle Road, Weybridge, Surrey, KT13 0QF

      IIF 30
  • Streets, Colin James

    Registered addresses and corresponding companies
    • Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA, England

      IIF 31
child relation
Offspring entities and appointments 11
  • 1
    BRANDED UNIFORM AND BUSINESS PRINT LTD
    15098914
    5 Deacon Place, Caterham, England
    Active Corporate (1 parent)
    Officer
    2023-08-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    COLVIN ASSURED LEASING LIMITED
    - now 02121525
    J & A BUSINESS FORMS LIMITED
    - 1997-12-24 02121525
    COLVIN LIMITED
    - 1988-12-02 02121525 01103429
    CJS COMPUTER SUPPLIES LIMITED
    - 1988-10-03 02121525
    CJS COMPUTER SERVICES LIMITED
    - 1987-04-22 02121525
    5 Deacon Place, Caterham, England
    Active Corporate (4 parents)
    Officer
    2003-10-01 ~ now
    IIF 15 - Director → ME
    ~ 2017-07-25
    IIF 22 - Director → ME
    2003-10-01 ~ 2017-07-25
    IIF 29 - Secretary → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2017-07-25
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    2017-07-25 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    COLVIN ASSURED LIMITED
    - now 01187490
    COLVIN COMPUTER CENTRES LIMITED
    - 1989-03-01 01187490
    STANDARD BUSINESS FORMS (LONDON) LIMITED
    - 1984-05-01 01187490
    STANDARD BUSINESS FORMS LIMITED
    - 1982-05-19 01187490
    5 Deacon Place, Caterham, England
    Active Corporate (5 parents)
    Officer
    2017-07-25 ~ now
    IIF 16 - Director → ME
    IIF 23 - Director → ME
    1999-05-18 ~ 2017-07-25
    IIF 28 - Secretary → ME
    Person with significant control
    2017-07-25 ~ now
    IIF 9 - Has significant influence or control OE
    2016-04-06 ~ 2017-07-25
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    COLVIN GROUP LTD
    11618730
    14 Gatwick Metro Centre, Balcombe Road, Horley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    COLVIN LIMITED
    01103429 02121525
    Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2003-10-01 ~ now
    IIF 14 - Director → ME
    ~ 2017-03-30
    IIF 25 - Director → ME
    1999-05-18 ~ 2009-06-30
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-07-25
    IIF 11 - Ownership of shares – 75% or more OE
    2017-07-25 ~ now
    IIF 2 - Has significant influence or control OE
  • 6
    MODERN TYPEWRITING SUPPLIES AND COLVIN LTD
    09073295 09505340
    14 Gatwick Metro Centre, Horley
    Dissolved Corporate (2 parents)
    Officer
    2014-12-15 ~ dissolved
    IIF 27 - Director → ME
  • 7
    MODERN TYPEWRITING SUPPLIES LIMITED
    09505340 09073295
    14 Gatwick Metro Centre, Balcombe Road, Horley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2015-03-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    NEMO (1991) LIMITED
    - now 02081557
    BLOCKIMAGE LIMITED - 1991-09-06
    125b Long Street, Atherstone, Warwickshire, United Kingdom
    Active Corporate (150 parents, 4 offsprings)
    Officer
    2009-08-01 ~ 2024-12-31
    IIF 26 - Director → ME
  • 9
    PROTECTALL LTD
    11427667
    14 Gatwick Metro Centre, Balcombe Road, Horley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    REDHILL PRINTERS LTD
    - now 06997890
    SURREY OFFICE SUPPLIES LTD
    - 2012-08-10 06997890
    14 Gatwick Metro Centre, Balcombe Road, Horley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2009-08-21 ~ 2017-07-27
    IIF 24 - Director → ME
    2009-08-21 ~ dissolved
    IIF 17 - Director → ME
    2009-08-21 ~ 2017-07-25
    IIF 31 - Secretary → ME
  • 11
    SURREY AND SUSSEX PRINT LIMITED
    11261807
    14 Gatwick Metro Centre, Balcombe Road, Horley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.