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 Tarquin Harold Gorst

    Related profiles found in government register
  • Mr Tarquin Harold Gorst
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northover House, 132a Bournemouth Road, Chandler's Ford, Eastleigh, Hants, SO53 3AL, England

      IIF 1
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 2
  • Mr Tarquin Harold Gorst
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, England

      IIF 3 IIF 4
  • Gorst, Tarquin Harold
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northover House, 132a Bournemouth Road, Chandler's Ford, Eastleigh, Hants, SO53 3AL, England

      IIF 5
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 6
  • Gorst, Tarquin Harold
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hyde Park Gate, London, SW7 5DG, United Kingdom

      IIF 7
  • Gorst, Tarquin Harold
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, Lowlands Road, Harrow, Middlesex, HA1 3AW, United Kingdom

      IIF 8
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, England

      IIF 9
    • icon of address 12 Hyde Park Gate, London, SW7 5DG

      IIF 10
    • icon of address 12, Hyde Park Gate, London, SW7 5DG, United Kingdom

      IIF 11
  • Gorst, Tarquin Harold
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Gorst, Tarquin Harold
    British company director born in September 1963

    Registered addresses and corresponding companies
    • icon of address 43 Hollywood Road, Chelsea, London, SW10 9HT

      IIF 22
  • Gorst, Tarquin Harold
    British

    Registered addresses and corresponding companies
    • icon of address 12 Hyde Park Gate, London, SW7 5DG

      IIF 23
  • Gorst, Tarquin Harold
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Hyde Park Gate, London, SW7 5DG

      IIF 24
  • Gorst, Tarquin Harold
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    DRAKIT LIMITED - 2014-05-16
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-05-31
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 35-37 Lowlands Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    305 GBP2024-09-30
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Northover House 132a Bournemouth Road, Chandler's Ford, Eastleigh, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,358 GBP2024-03-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 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 directorsOE
  • 6
    icon of address 162-164 High Street, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 20 - Director → ME
  • 8
    DOWNLAND TAVERNS LIMITED - 1999-11-17
    STILLPOOL LIMITED - 1996-02-19
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ dissolved
    IIF 15 - Director → ME
  • 9
    TLP 601 LIMITED - 2008-03-17
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-01-22 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 10
  • 1
    CABANA SOFT DRINKS (EAST SUSSEX) LIMITED - 1997-02-07
    icon of address Laurel House Woodlands Park, Ashton Road, Newton Le Willow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2005-05-09
    IIF 14 - Director → ME
    icon of calendar 2004-04-07 ~ 2005-05-09
    IIF 27 - Secretary → ME
  • 2
    KEBIS HOLDINGS LIMITED - 2004-03-19
    FRUTINA HOLDINGS LIMITED - 2005-10-26
    icon of address Laurel House Woodlands Park, Ashton Road, Newton Le Willow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2005-05-09
    IIF 19 - Director → ME
  • 3
    icon of address Laurel House, Woodlands Park Ashton Road, Newton Le Willows
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2005-05-09
    IIF 16 - Director → ME
    icon of calendar 2004-04-07 ~ 2005-05-09
    IIF 28 - Secretary → ME
  • 4
    icon of address Cox's Green Havyatt Road, Wrington, Bristol, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -14,313,458 GBP2022-06-26
    Officer
    icon of calendar 2012-12-20 ~ 2013-03-18
    IIF 21 - Director → ME
  • 5
    FROZEN DRINKS LTD - 1999-02-05
    icon of address C/o Frozen Brothers Ltd Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,875 GBP2024-12-31
    Officer
    icon of calendar 2004-03-12 ~ 2011-08-03
    IIF 18 - Director → ME
  • 6
    CORPORATE LOGIC LIMITED - 2017-01-17
    icon of address Hope House, St. Peters Street, Bishops Waltham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,468 GBP2024-03-31
    Officer
    icon of calendar 1994-07-20 ~ 1997-09-11
    IIF 22 - Director → ME
  • 7
    EATOPIA LIMITED - 2006-11-24
    FRUTINA SWIM CENTRES LIMITED - 2013-10-10
    icon of address The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    360,072 GBP2024-01-31
    Officer
    icon of calendar 2004-06-15 ~ 2012-11-26
    IIF 17 - Director → ME
    icon of calendar 2004-06-15 ~ 2012-11-26
    IIF 25 - Secretary → ME
  • 8
    DOWNLAND TAVERNS LIMITED - 1999-11-17
    STILLPOOL LIMITED - 1996-02-19
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-11 ~ 2008-03-31
    IIF 26 - Secretary → ME
  • 9
    SKINET LIMITED - 2009-08-03
    FRUTINA DISPENSE LIMITED - 2012-01-31
    icon of address The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    369,560 GBP2024-01-31
    Officer
    icon of calendar 2009-05-01 ~ 2016-12-09
    IIF 10 - Director → ME
    icon of calendar 2009-05-01 ~ 2016-12-09
    IIF 24 - Secretary → ME
  • 10
    BEN SHAWS (COTSWOLDS) LIMITED - 2003-04-30
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,811 GBP2024-03-31
    Officer
    icon of calendar 2010-03-01 ~ 2012-12-01
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.