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

Gulliver, John Keith

    Related profiles found in government register
  • Gulliver, John Keith
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gulliver, John Keith
    British ceo born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 6
  • Gulliver, John Keith
    British cfo born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom

      IIF 7
  • Gulliver, John Keith
    British chief financial officer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Prow, 1 Wilder Walk, London, W1B 5AP

      IIF 8 IIF 9
  • Gulliver, John Keith
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gulliver, John Keith
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Prow, 1 Wilder Walk, London, W1B 5AP

      IIF 41
  • Gulliver, John Keith
    British finance director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gulliver, John Keith
    British none born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 400, Capability Green, Luton, Bedfordshire, LU1 3AE

      IIF 59
  • Gulliver, John Keith
    born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside Wharf C, Riverside, Bishops Stortford, Hertfordshire, CM23 3GN

      IIF 60
    • 4, Equus Close, Gerrards Cross, Buckinghamshire, SL9 7FE, United Kingdom

      IIF 61
    • 20, Barnton Street, Stirling, FK8 1NE

      IIF 62 IIF 63
  • Gulliver, John Keith
    British born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Riverside Wharf C, Riverside Wharf C, Riverside, Bishop's Stortford, CM23 3GN, England

      IIF 64
    • The Beehive, Beehive Ring Road, Gatwick, RH6 0PA, England

      IIF 65
    • 2, Drovers Lane, Larbert, Falkirk, FK5 4ED, United Kingdom

      IIF 66
    • 2, Drovers Lane, Torwood, Larbert, FK5 4ED, Scotland

      IIF 67
  • Gulliver, John Keith
    British chief operating officer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Kingdom Street, London, England, W2 6JG, England

      IIF 68
    • 2, Kingdom Street, London, W2 6JG, England

      IIF 69
    • 2, Kingdom Street, London, W2 6JG, United Kingdom

      IIF 70
  • Gulliver, John Keith
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Gulliver, John Keith
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Kingdom Street, London, W2 6JG, England

      IIF 78
  • Gulliver, John Keith
    British accountant born in October 1974

    Registered addresses and corresponding companies
    • 10 Jubilee Gardens, Biggleswade, Bedfordshire, SG18 0JW

      IIF 79
  • Gulliver, John Keith
    British company director born in October 1974

    Registered addresses and corresponding companies
    • 10 Jubilee Gardens, Biggleswade, Bedfordshire, SG18 0JW

      IIF 80
  • Mr John Keith Gulliver
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside Wharf C, Riverside, Bishops Stortford, Hertfordshire, CM23 3GN

      IIF 81
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 82
  • John Keith Gulliver
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Barnton Street, Stirling, FK8 1NE

      IIF 83
    • 20, Barnton Street, Stirling, Stirlingshire, FK8 1NE, Scotland

      IIF 84
  • Gulliver, John Keith
    British

    Registered addresses and corresponding companies
    • 35, Austen Way, Chalfont St Peter, Gerards Cross, Bucks, SL9 8NN

      IIF 85 IIF 86
  • Gulliver, John Keith
    British finance director

    Registered addresses and corresponding companies
  • Gulliver, John Keith

    Registered addresses and corresponding companies
    • The Registry, Royal Mint Court, London, EC3N 4QN

      IIF 101
  • Mr John Keith Gulliver
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Kingdom Street, London, W2 6JG, England

      IIF 102
  • Mr John Keith Gulliver
    British born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 103
    • Riverside Wharf C, Riverside, Bishop's Stortford, CM23 3GN, England

      IIF 104
    • 2, Drovers Lane, Larbert, Falkirk, FK5 4ED, United Kingdom

      IIF 105
    • 2, Drovers Lane, Torwood, Larbert, FK5 4ED, Scotland

      IIF 106
child relation
Offspring entities and appointments
Active 16
  • 1
    20b Canford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-01
    Officer
    2025-11-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    15-19 Athol Street, Douglas, Isle Of Man
    Converted / Closed Corporate (4 parents)
    Officer
    2012-06-11 ~ now
    IIF 41 - Director → ME
  • 3
    55 Station Road, Beaconsfield, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-08-11 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Unit C Riverside Wharf, Riverside, Bishop's Stortford, England
    Active Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 5
    EMAP DORMANT 4 LIMITED - 2008-06-17
    Related registration: 02502812
    MIXMAG HOLDINGS LIMITED - 2005-12-09
    DISCO MIX CLUB HOLDINGS LIMITED - 1996-12-06
    Greater London House, Hampstead Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 15 - Director → ME
  • 6
    HAZEL RADIO LIMITED - 2008-06-17
    PICCADILLY RADIO LIMITED - 2008-01-18
    Related registrations: 06440531, 00828619
    KEY 103 LIMITED - 2007-11-14
    Related registration: 00828619
    TREVORFIELD LIMITED - 1988-12-29
    Greater London House, Hampstead Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 17 - Director → ME
  • 7
    EMAP DORMANT 3 LIMITED - 2008-06-17
    Related registration: 02571197
    MIXMAG LIMITED - 2005-12-09
    D M C PUBLISHING LIMITED - 1996-12-09
    Related registration: 03274495
    Greater London House, Hampstead Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 12 - Director → ME
  • 8
    DELTA COLLECTION SERVICES (UK) LIMITED - 2008-06-17
    TRINATION LIMITED - 1984-07-17
    Greater London House, Hampstead Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 13 - Director → ME
  • 9
    METRO RADIO GROUP LIMITED - 1996-10-16
    NORTH EAST BROADCASTING CO. PLC - 1988-11-25
    Greater London House, Hampstead Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 18 - Director → ME
  • 10
    FU3E LIMITED
    - now
    Other registered number: 09939096
    F3SYSTEMS LIMITED - 2022-05-12
    Related registrations: 09939096, 09686553
    MYIWS LIMITED - 2015-09-27
    Related registration: 09686553
    The Beehive, Beehive Ring Road, Gatwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,944,455 GBP2023-12-31
    Officer
    2024-12-11 ~ now
    IIF 65 - Director → ME
  • 11
    2 Drovers Lane, Torwood, Larbert, Scotland
    Active Corporate (2 parents)
    Officer
    2024-01-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 12
    20 Barnton Street, Stirling
    Active Corporate (2 parents)
    Officer
    2025-09-23 ~ now
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 84 - Has significant influence or controlOE
  • 13
    20 Barnton Street, Stirling
    Active Corporate (2 parents)
    Officer
    2025-09-23 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 83 - Has significant influence or controlOE
  • 14
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    159,081 GBP2017-10-31
    Officer
    2017-06-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 15
    Riverside Wharf C, Riverside, Bishops Stortford, Hertfordshire
    Active Corporate (2 parents)
    Officer
    2011-01-01 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 16
    XALLOW LIMITED
    - now
    Other registered number: 07912191
    ALLOW LIMITED - 2012-02-10
    Related registration: 07912191
    IALLOW LIMITED - 2010-06-21
    Related registration: 07912191
    83 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-20 ~ dissolved
    IIF 59 - Director → ME
Ceased 63

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.