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

Gay, Charles Leslie

    Related profiles found in government register
  • Gay, Charles Leslie
    British co director born in December 1949

    Registered addresses and corresponding companies
    • Flat 210, 7 High Holborn, London, WC1V 6DR, United Kingdom

      IIF 1
  • Gay, Charles Leslie
    British consultant born in February 1949

    Registered addresses and corresponding companies
    • 3 Wallside, Barbican, London, EC2Y 8BH

      IIF 2
  • Gay, Charles Leslie
    British director born in February 1949

    Registered addresses and corresponding companies
    • 3 Wallside, Barbican, London, EC2Y 8BH

      IIF 3
  • Gay, Charles Leslie
    British managing director born in February 1949

    Registered addresses and corresponding companies
    • 3 Wallside, Barbican, London, EC2Y 8BH

      IIF 4
  • Gay, Charles Leslie
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 5
    • Suite 1, 92 Turnmill Street, London, EC1M 5QU

      IIF 6
  • Gay, Charles Leslie
    British company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • Monarch House, Lowton Way, Hellaby, Rotherham, S66 8RY, England

      IIF 7 IIF 8
  • Gay, Charles Leslie
    British director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 92 Turnmill Street, London, EC1M 5QU, United Kingdom

      IIF 9
  • Gay, Charles
    British executive chairman born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • Sutherland, House, 3 Lloyd's Avenue, London, EC3N 3DS, England

      IIF 10
    • Airfield Industrial Estate, Hixon, Stafford, Staffordshire, ST18 0PF

      IIF 11 IIF 12 IIF 13
    • Broadcrown, Airfield Industrial Estate, Hixon, Stafford, ST18 0PF, United Kingdom

      IIF 15
  • Gay, Charles Leslie
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1, 92 Turnmill Street, London, EC1M 5QU, United Kingdom

      IIF 16
  • Gay, Charles Leslie
    British company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gay, Charles Leslie
    British consultant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-4a, Little Portland Street, London, W1W 7JB, England

      IIF 20
  • Gay, Charles Leslie
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Profile West, 950 Great West Road, Brentford, Middlesex, TW8 9ES, United Kingdom

      IIF 21
  • Gay, Charles Leslie
    British management consultant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 22
    • 10, Orange Street, London, WC2H 7DQ, England

      IIF 23
    • Flat 1, 92, Turnmill Street, London, EC1M 5QU, United Kingdom

      IIF 24
  • Gay, Charles Leslie
    British manager born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Brackley Road, Buckingham, MK18 1JD, England

      IIF 25
  • Mr Charles Leslie Gay
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 26
    • Suite 1, 92 Turnmill Street, London, EC1M 5QU

      IIF 27
  • Mr Charles Gay
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 92, Suite 1, Turnmill Street, London, EC1M 5QU

      IIF 28
  • Gay, Charles
    British company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 92 Turnmill Street, London, EC1M 5QU, United Kingdom

      IIF 29 IIF 30
  • Mr Charles Leslie Gay
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 31
    • Suite 1, 92 Turnmill Street, London, EC1M 5QU, United Kingdom

      IIF 32 IIF 33
  • Mr Charles Gay
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 92 Turnmill Street, London, EC1M 5QU, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments 27
  • 1
    ANDEMAN ADVISORY SERVICES LIMITED
    - now 06332473
    ANDEMAN ADVISORY SERVICES PLC
    - 2009-10-21 06332473
    4th Floor Cannongate House 62-64 Cannon Street, London
    Dissolved Corporate (6 parents)
    Officer
    2008-09-01 ~ dissolved
    IIF 1 - Director → ME
  • 2
    ANGLO DUTCH FINANCE LIMITED
    11206187
    Suite 1 92 Turnmill Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 3
    BC REALISATIONS 2015 LIMITED - now
    BROADCROWN LIMITED
    - 2015-12-10 02897492
    OFFSHELF 210 LTD. - 1994-06-21
    C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (17 parents)
    Officer
    2013-11-01 ~ 2015-07-14
    IIF 13 - Director → ME
  • 4
    BROADCROWN DORMANT COMPANY LIMITED
    - now 07729865
    BROADCROWN RENEWABLES LIMITED - 2013-06-14
    BROADCROWN POWER LIMITED - 2012-05-01
    Broadcrown Airfield Industrial Estate, Hixon, Stafford
    Dissolved Corporate (3 parents)
    Officer
    2013-11-01 ~ 2015-07-14
    IIF 15 - Director → ME
  • 5
    BROADCROWN EXPORTS LIMITED
    - now 03444593
    OFFSHELF 252 LTD - 1997-12-22
    Airfield Industrial Estate, Hixon, Stafford, Staffordshire
    Dissolved Corporate (10 parents)
    Officer
    2013-11-01 ~ 2015-07-14
    IIF 14 - Director → ME
  • 6
    BROADCROWN HOLDINGS LIMITED
    - now 03444600
    BROADCROWN HOLDINGS PLC
    - 2014-06-26 03444600
    OFFSHELF 250 LTD - 1997-12-19
    C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (12 parents)
    Officer
    2013-11-01 ~ 2015-07-14
    IIF 12 - Director → ME
  • 7
    BROADCROWN RENEWABLE ENERGY LIMITED
    08571710
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    2013-11-01 ~ 2015-07-14
    IIF 10 - Director → ME
  • 8
    BROADCROWN UK LIMITED
    - now 03444597
    OFFSHELF 251 LTD - 1997-12-22
    Airfield Industrial Estate, Hixon, Stafford, Staffordshire
    Dissolved Corporate (10 parents)
    Officer
    2013-11-01 ~ 2015-07-14
    IIF 11 - Director → ME
  • 9
    CAR SYSTEMS SOFTWARE LIMITED
    05126500
    92 Suite 1, Turnmill Street, London
    Dissolved Corporate (7 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CARLTON TURIN GROUP LIMITED
    10238779
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2017-03-01 ~ 2017-03-01
    IIF 23 - Director → ME
  • 11
    CARLTON TURIN POWER LIMITED
    10616010
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-03-01 ~ 2017-04-18
    IIF 16 - Director → ME
  • 12
    CDS RESTAURANTS LIMITED
    10851653
    Suite 1 92 Turnmill Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 13
    CORPORATE DOCUMENT SERVICES LIMITED
    - now 02925653
    B A PUBLISHING SERVICES LIMITED
    - 1998-05-01 02925653
    BROOMCO (776) LIMITED - 1994-07-21
    Riverside House, 7 Canal Wharf, Leeds, England
    Active Corporate (27 parents, 3 offsprings)
    Officer
    1994-11-07 ~ 2000-12-14
    IIF 4 - Director → ME
  • 14
    CREATIVE PRODUCT INNOVATIONS LTD - now
    PATHOGEN GUARD TECHNOLOGIES LIMITED
    - 2025-09-16 12983490
    CREATIVE PRODUCT INNOVATIONS LIMITED - 2023-09-20
    Monarch House Lowton Way, Hellaby, Rotherham, England
    Active Corporate (6 parents)
    Officer
    2024-02-01 ~ 2024-07-05
    IIF 7 - Director → ME
  • 15
    ENVER ENERGY LIMITED
    - now 09722611
    PC NEWCO IP LIMITED
    - 2015-08-25 09722611
    11 Brackley Road, Buckingham, England
    Dissolved Corporate (4 parents)
    Officer
    2015-08-08 ~ dissolved
    IIF 25 - Director → ME
  • 16
    EXCHANGE PARTNERS LIMITED
    - now 07159253
    ANDERSON ADVISORY SERVICES LIMITED - 2010-12-07
    Suite 1 92 Turnmill Street, London
    Active Corporate (3 parents)
    Officer
    2012-08-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    EXCHANGE POWER LIMITED
    10742579
    Suite 1, 92 Turnmill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    INVISIBLE BUBBLE LIMITED
    13208938
    Monarch House Lowton Way, Hellaby, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-01 ~ 2024-07-05
    IIF 8 - Director → ME
  • 19
    MGK CONSULTANTS LIMITED
    10665652
    10 Orange Street Haymarket, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-13 ~ 2017-04-18
    IIF 22 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    NML NEWCO 2 LIMITED
    07666272
    Third Floor 3-4a Little Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-06-13 ~ 2011-08-10
    IIF 20 - Director → ME
  • 21
    SHREEVEPORT LIMITED
    02476265
    The Official Receiver, 21 Bloomsbury Street, London
    Liquidation Corporate (11 parents)
    Officer
    1992-05-01 ~ now
    IIF 2 - Director → ME
  • 22
    SMCC FINANCE LIMITED
    11810110
    3rd Floor Profile West, 950 Great West Road, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-06 ~ dissolved
    IIF 21 - Director → ME
  • 23
    STERILISED AIR SOLUTIONS LIMITED
    - now 15869705
    SANITISED AIR SOLUTIONS LIMITED
    - 2025-06-06 15869705
    CLENSAIR LIMITED
    - 2025-06-03 15869705
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 24
    STERLING STREET CAPITAL LTD
    10245245 13488191
    55 Clinton’s Llp, Drury Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-02-13 ~ 2018-03-22
    IIF 17 - Director → ME
  • 25
    STERLING STREET INVESTMENTS LIMITED
    - now 08970501
    ROVERCO CAPITAL LIMITED - 2017-03-04
    55 Clinton’s Llp, Drury Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-13 ~ 2018-02-13
    IIF 19 - Director → ME
  • 26
    STERLING STREET PROPERTIES LIMITED
    11203793
    55 Cintons Llp Drury Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-02-13
    IIF 29 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-02-13
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 27
    SWEET FREEDOM LIMITED - now
    DIET FREEDOM LIMITED
    - 2016-11-23 04790924
    FREEDOM CENTRES LIMITED - 2004-01-29
    Timsons Business Centre, Bath Road, Kettering, Northants, England
    Active Corporate (16 parents)
    Officer
    2004-04-02 ~ 2004-10-11
    IIF 3 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.