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

Poulton, Gary Mark

    Related profiles found in government register
  • Poulton, Gary Mark
    English company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 1
  • Poulton, Gary Mark
    English director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C4 Arena Business Centre, Arena Business Park, Holyrood Close, Poole, Dorset, BH17 7FJ, England

      IIF 2
    • C4 Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FJ, United Kingdom

      IIF 3
    • 10, St Ives Wood, Ringwood, BH24 2EA, England

      IIF 4
    • 10, St Ives Wood, Ringwood, BH24 2EA, United Kingdom

      IIF 5
    • 10 St. Ives Wood, St. Ives, Ringwood, BH24 2EA, England

      IIF 6
    • 9, Minster Park, Collingwood Road, West Moors, Wimborne, BH21 6QF, England

      IIF 7
  • Poulton, Gary Mark
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Honeycombe Beach, Honeycombe Chine Boscombe, Bournemouth, BH5 1LE, England

      IIF 8
    • G.m Suttle & Co Ltd, Unit 1, The Sidings, Victoria Avenue Ind Estate, Swanage, Dorset, BH19 1AU, England

      IIF 9 IIF 10
  • Poulton, Gary Mark
    British finance broker born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 11
  • Poulton, Gary
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Victoria Street, Bristol, BS1 6HZ, United Kingdom

      IIF 12
    • Fifth Floor, 100 Victoria Street, Bristol, BS1 6HZ, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Poulton, Gary
    British financier born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Margards Lane, Verwood, Dorset, BH31 6JG, United Kingdom

      IIF 16 IIF 17
  • Poulton, Gary Mark
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, England

      IIF 18 IIF 19
    • 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, England

      IIF 20
  • Mr Gary Mark Poulton
    English born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 864, Christchurch Road, Bournemouth, BH7 6DQ, England

      IIF 21
    • Llanover House, Llanover Road, Pontpridd, CF47 4DY, Wales

      IIF 22
  • Mr Gary Mark Poulton
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 23
  • Poulton, Gary
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 864, Christchurch Road, Bournemouth, BH7 6DQ, United Kingdom

      IIF 24
    • 9, Minster Park, Collingwood Road, West Moors, Wimborne, BH21 6QF, England

      IIF 25
  • Mr Gary Poulton
    English born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, England

      IIF 26
  • Mr Gary Poulton
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 864, Christchurch Road, Bournemouth, BH7 6DQ, United Kingdom

      IIF 27
    • Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, England

      IIF 28
  • Mr Gary Mark Poulton
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    9 Minster Park, Collingwood Road, West Moors, Wimborne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2018-05-03 ~ dissolved
    IIF 25 - director → ME
  • 2
    864 Christchurch Road, Bournemouth, United Kingdom
    Corporate (3 parents)
    Officer
    2018-05-12 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-05-12 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    310,405 GBP2023-12-31
    Officer
    2018-05-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    4385, 10346815: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    Meteor House, Whittle Road, Salisbury, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-16 ~ dissolved
    IIF 3 - director → ME
  • 6
    Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-10-24 ~ dissolved
    IIF 16 - director → ME
  • 7
    Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-12 ~ dissolved
    IIF 17 - director → ME
  • 8
    864 Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    41,713 GBP2023-12-31
    Officer
    2011-09-07 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    G.m Suttle & Co Ltd Unit 1, The Sidings, Victoria Avenue Ind Estate, Swanage, Dorset
    Dissolved corporate (3 parents)
    Officer
    2012-06-27 ~ dissolved
    IIF 10 - director → ME
  • 10
    10 St Ives Wood, Ringwood, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-31 ~ dissolved
    IIF 5 - director → ME
  • 11
    GV PROPERTY INVESTMENTS LIMITED - 2018-09-18
    Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    70,432 GBP2023-12-31
    Officer
    2018-09-02 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-09-02 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2020-09-02 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-18 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    100 Victoria Street, Bristol, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 12 - director → ME
Ceased 9
  • 1
    5 Westbourne Crescent, Westbourne Crescent, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    -227,977 GBP2024-03-29
    Officer
    2016-03-31 ~ 2016-06-13
    IIF 2 - director → ME
  • 2
    Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    310,405 GBP2023-12-31
    Officer
    2016-08-25 ~ 2016-10-15
    IIF 7 - director → ME
  • 3
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    701,206 GBP2024-07-31
    Officer
    2013-07-31 ~ 2016-03-10
    IIF 13 - director → ME
  • 4
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    183,281 GBP2024-07-31
    Officer
    2013-07-31 ~ 2016-03-10
    IIF 15 - director → ME
  • 5
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    252,938 GBP2024-07-31
    Officer
    2013-07-30 ~ 2016-03-10
    IIF 14 - director → ME
  • 6
    4385, 10346815: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-08-25 ~ 2016-12-21
    IIF 1 - director → ME
  • 7
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2015-02-19 ~ 2016-03-02
    IIF 4 - director → ME
  • 8
    C4 Arena Business Centre, Holy Rood Close, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-28 ~ 2015-06-01
    IIF 9 - director → ME
  • 9
    4 Aylsham Mews, Swinton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -81,041 GBP2023-04-30
    Officer
    2018-04-04 ~ 2024-12-19
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.