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

Dunn, Gareth Neil Stuart

    Related profiles found in government register
  • Dunn, Gareth Neil Stuart
    British accountant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor House 13-15, Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 1
  • Dunn, Gareth Neil Stuart
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204 Loughborough Road, Nottingham, NG11 6NY

      IIF 2
    • icon of address Tudor House, 13-15 Rectory Road, West Bridgford, Nottingham, NG2 6BE

      IIF 3
  • Dunn, Gareth Neil Stuart
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 4
    • icon of address 204 Loughborough Road, Ruddington, Nottingham, NG11 6NX

      IIF 5 IIF 6
    • icon of address Tudor House, Rectory Road, West Bridgford, Nottingham, NG2 6BE, England

      IIF 7
    • icon of address Tudor House,13-15 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6BE

      IIF 8
    • icon of address Tudor House, 13-15 Rectory Road, West Bridgford, Nottingham, NG2 6BE

      IIF 9
  • Dunn, Gareth Neil Stuart
    British businessman born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wire Works, Derwent Works, Matlock Road, Ambergate, Derbyshire, DE56 2HE, England

      IIF 10
  • Dunn, Gareth Neil Stuart
    British chartered accountant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 11
    • icon of address 39, Main Street, Kinoulton, Nottingham, NG12 3EA, England

      IIF 12
  • Dunn, Gareth Neil Stuart
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 13
    • icon of address Mantic House, 193 Hempshill Lane, Bulwell, Nottingham, Notts, NG6 8PF, England

      IIF 14
    • icon of address Tudor House, Rectory Road, West Bridgford, Nottingham, NG2 6BE, England

      IIF 15
  • Dunn, Gareth Neil Stuart
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory (leicester), Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 16
    • icon of address The Old Vicarage 39, Main Road, Kinoulton, NG12 3EA, England

      IIF 17
    • icon of address 13, -15 Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 18
    • icon of address 13-15 Rectory Road, West Bridgford, Nottingham, NG2 6BE

      IIF 19
    • icon of address 13-15, Rectory Road West Bridgford, Nottingham, NG2 6BE, England

      IIF 20 IIF 21 IIF 22
    • icon of address 13-15, Rectory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6BE

      IIF 26
    • icon of address 13-15, Rectory Road, West Bridgford, Nottingham, United Kingdom, NG2 6BE, United Kingdom

      IIF 27
    • icon of address 14, Park Row, Nottingham, NG1 6GR

      IIF 28
    • icon of address 39, Main Street, Kinoulton, Nottingham, NG12 3EA, England

      IIF 29 IIF 30
    • icon of address Tudor House, 13-15 Rectory Road, West Bridgford, Nottingham, NG2 6BE

      IIF 31
    • icon of address Tudor House, 13-15, Rectory Road, West Bridgford, Nottingham, NG2 6BE, England

      IIF 32
    • icon of address Tudor House, 13-15, Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 33
  • Dunn, Gareth Neil Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 204 Loughborough Road, Ruddington, Nottingham, NG11 6NX

      IIF 34
  • Dunn, Gareth Neil Stuart
    British secretary

    Registered addresses and corresponding companies
    • icon of address Tudor House, 13-15 Rectory Road, West Bridgford, Nottingham, NG2 6BE

      IIF 35
  • Mr Gareth Neil Stuart Dunn
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory (leicester), Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 36
    • icon of address Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 37
    • icon of address 13, -15 Rectory Road, West Bridgford, Nottingham, NG2 6BE

      IIF 38
    • icon of address 13-15 Rectory Road, West Bridgford, Nottingham, NG2 6BE

      IIF 39 IIF 40 IIF 41
    • icon of address 13-15 Rectory Road, West Bridgford, Nottingham, NG2 6BE, England

      IIF 43
    • icon of address 13-15, Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 44
    • icon of address 13-15, Rectory Road, West Bridgford, Nottingham, United Kingdom, NG2 6BE

      IIF 45
    • icon of address 39, Main Street, Kinoulton, Nottingham, NG12 3EA, United Kingdom

      IIF 46
    • icon of address Mantic House, 193 Hempshill Lane, Bulwell, Nottingham, Notts, NG6 8PF

      IIF 47
    • icon of address Tudor House, 13-15, Rectory Road, West Bridgford, Nottingham, NG2 6BE

      IIF 48 IIF 49 IIF 50
    • icon of address Tudor House, Rectory Road, West Bridgford, Nottingham, NG2 6BE

      IIF 51
    • icon of address Tudor House/13-15, Rectory Road, West Bridgford, Nottingham, Notts, NG2 6BE

      IIF 52
  • Gareth Neil Stuart Dunn
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tannery Court, Kirkstall Road, Leeds, LS3 1HS, United Kingdom

      IIF 53
  • Mr Gareth Neil Stuart Dunn
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, Rectory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6BE

      IIF 54
  • Dunn, Gareth Neil Stuart

    Registered addresses and corresponding companies
    • icon of address 13, -15 Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 55
    • icon of address 13-15, Rectory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6BE

      IIF 56
    • icon of address Tudor House, 13-15, Rectory Road, West Bridgford, Nottingham, NG2 6BE, United Kingdom

      IIF 57
  • Mr Gareth Dunn
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tannery Court, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 58
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 13-15 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Tudor House 13-15 Rectory Road, West Bridgford, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2007-09-10 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    icon of address 13-15 Rectory Road, West Bridgford, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2009-08-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Tudor House Rectory Road, West Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,100 GBP2024-05-31
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Tudor House, 13-15 Rectory Road, West Bridgford, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    -178,701 GBP2024-06-30
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-16 ~ dissolved
    IIF 17 - Director → ME
  • 7
    ENSCO 489 LIMITED - 2015-09-04
    icon of address C/o Frp Advisory (leicester) Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (4 parents)
    Equity (Company account)
    570,402 GBP2019-09-30
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    NOTTINGHAM PROPERTY DIRECT LIMITED - 2008-05-07
    icon of address 13-15 Rectory Road, West Bridgford, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,660 GBP2024-04-30
    Officer
    icon of calendar 2025-02-28 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2008-04-23 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 13 -15 Rectory Road, West Bridgford, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,250 GBP2024-03-31
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-03-04 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    DCI CONSULTING LTD - 2016-10-10
    icon of address Ingenuity Centre Nottingham University Innovation Park, Triumph Road, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -177,663 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 29 - Director → ME
  • 11
    CLOUD GENIE LTD - 2024-08-27
    icon of address Tannery Court, Kirkstall Road, Leeds, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    57,072 GBP2024-03-31
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 13
    EMMERMOSS DEVELOPMENTS LIMITED - 1989-04-13
    BRINESHORE LIMITED - 1987-03-25
    icon of address Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address Tudor House, 13-15 Rectory Road, West Bridgford, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    -3,794 GBP2024-02-29
    Officer
    icon of calendar 2008-02-24 ~ now
    IIF 33 - Director → ME
    icon of calendar 2008-02-24 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Tudor House Rectory Road, West Bridgford, Nottingham
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    71,689 GBP2021-03-31
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address Tudor House,13-15 Rectory Road, West Bridgford, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ dissolved
    IIF 8 - Director → ME
  • 17
    EMMERMOSS LIMITED - 1989-04-13
    icon of address Tudor House, 13-15 Rectory Road, West Bridgford, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    6,898,819 GBP2021-03-31
    Officer
    icon of calendar 2007-12-31 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address Tudor House 13-15 Rectory Road, West Bridgford, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    -48,035 GBP2024-06-30
    Officer
    icon of calendar 2010-02-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address The Wire Works Derwent Works, Matlock Road, Ambergate, Derbyshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,332,252 GBP2024-06-30
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 10 - Director → ME
  • 20
    icon of address Tudor House/13-15 Rectory Road, West Bridgford, Nottingham, Notts
    Active Corporate (2 parents)
    Equity (Company account)
    35,550 GBP2024-12-31
    Officer
    icon of calendar 2012-01-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 13-15 Rectory Road, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 13-15 Rectory Road, West Bridgford, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    11,887 GBP2024-08-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    WELLINGTONS (CASTLE) DAY NURSERY LIMITED - 2025-02-20
    WELLINGTONS (LONG LAWFORD) DAY NURSERY LIMITED - 2025-06-20
    icon of address 13-15 Rectory Road, West Bridgford, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    78 GBP2024-08-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 25 - Director → ME
  • 24
    icon of address 13-15 Rectory Road, West Bridgford, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 13-15 Rectory Road West Bridgford, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    38,246 GBP2024-08-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 13-15 Rectory Road West Bridgford, Nottingham
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    189 GBP2024-08-31
    Officer
    icon of calendar 2013-10-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address 13-15 Rectory Road West Bridgford, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    -121,078 GBP2024-08-31
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address 112 High Street, Holywood
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-09-24 ~ now
    IIF 2 - Director → ME
  • 29
    icon of address 14 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 28 - Director → ME
Ceased 6
  • 1
    icon of address Mantic House 193 Hempshill Lane, Bulwell, Nottingham, Notts
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    635,485 GBP2024-12-31
    Officer
    icon of calendar 2009-03-27 ~ 2019-04-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-04
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Imperial Place, 2 Maxwell Road, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2005-12-06
    IIF 5 - Director → ME
    icon of calendar 2003-11-17 ~ 2005-12-06
    IIF 34 - Secretary → ME
  • 3
    CLOUD GENIE LTD - 2024-08-27
    icon of address Tannery Court, Kirkstall Road, Leeds, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    57,072 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-31
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Tudor House Rectory Road, West Bridgford, Nottingham
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    71,689 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2024-10-11
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 13-15 Rectory Road, West Bridgford, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    11,887 GBP2024-08-31
    Officer
    icon of calendar 2014-03-06 ~ 2015-05-13
    IIF 22 - Director → ME
  • 6
    icon of address Enterprise House, Vicarage Road, Egham, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2008-08-01 ~ 2009-08-27
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.