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

Mr Gareth Christian Lim

    Related profiles found in government register
  • Mr Gareth Christian Lim
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF, United Kingdom

      IIF 1 IIF 2
  • Lim, Gareth Christian
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF, United Kingdom

      IIF 3 IIF 4
  • Mr Gareth Spencer Gehan Hwa-teik Christian-lim
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Globe Quays, 16 Globe Road, Leeds, LS11 5QG, United Kingdom

      IIF 5
    • The Tannery 91, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 6
    • Unit 28, 30-38 Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 7
  • Mr Gareth Spencer Gehan Hwa-teik Christian-lim
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 8
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 9
    • The Tannery 91, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 10
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 11
    • 12, Mountford Road, New Hartley, Whitley Bay, NE25 0TB, England

      IIF 12
  • Christian-lim, Gareth Spencer Gehan Hwa-teik
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 13
    • The Tannery 91, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 14
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 15
    • 20, Appleby Close, Twickenham, TW2 5NA, England

      IIF 16
  • Christian-lim, Gareth Spencer Gehan Hwa-teik
    British chief executive born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Globe Quays, 16 Globe Road, Leeds, LS11 5QG, United Kingdom

      IIF 17
  • Christian-lim, Gareth Spencer Gehan Hwa-teik
    British chief technical officer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 28, 30-38 Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 18
  • Christian-lim, Gareth Spencer Gehan Hwa-teik
    British chief technology officer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hex Space, 42 Weston Street, London, SE1 3QD, United Kingdom

      IIF 19
  • Christian-lim, Gareth Spencer Gehan Hwa-teik
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Appleby Close, Twickenham, London, TW2 5NA, United Kingdom

      IIF 20
  • Christian-lim, Gareth Spencer Gehan Hwa-teik
    British company director (mar-tech) born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hex Space, 42 Weston Street, London, Southwark, SE1 3QD, United Kingdom

      IIF 21
  • Christian-lim, Gareth Spencer Gehan Hwa-teik
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 37, Great Pulteney Street, Bath, BA2 4DA, England

      IIF 22
    • 25, Argie Avenue, Leeds, LS4 2QN, United Kingdom

      IIF 23
    • 25, Argie Avenue, Leeds, West Yorkshire, LS4 2QN, United Kingdom

      IIF 24
    • Unit 19, 30-38, Dock Street, Leeds, LS10 1JF, England

      IIF 25
    • Unit 28, 30-38, Dock Street, Leeds, LS10 1JF, England

      IIF 26
    • Unit 28, 30-38 Dock Street, Leeds, West Yorkshire, LS10 1JF, United Kingdom

      IIF 27
  • Christian-lim, Gareth Spencer Gehan Hwa-teik
    British managing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15, 30-38 Dock Street, Leeds, West Yorkshire, LS10 1JF, United Kingdom

      IIF 28
    • 3, St Andrews Place, London, NW1 4LB

      IIF 29
  • Christian-lim, Gareth Spencer Gehan Hwa-teik
    British none born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Wharf Street, Leeds, West Yorkshire, LS2 7EQ

      IIF 30
    • Unit 15, 30-38 Dock Street, Leeds, West Yorkshire, LS10 1JF, Uk

      IIF 31 IIF 32
  • Christian-lim, Gareth Spencer Gehan Hwa-teik

    Registered addresses and corresponding companies
    • 21, Wharf Street, Leeds, West Yorkshire, LS2 7EQ, Uk

      IIF 33
  • Christian-lim, Gareth Spencer Gehan Hwa-teik
    British web designer

    Registered addresses and corresponding companies
    • Unit 28, 30-38 Dock Street, Leeds, LS10 1JF, England

      IIF 34
child relation
Offspring entities and appointments 22
  • 1
    ACTIONPROMPT LIMITED
    06529599
    Action Prompt Ltd Flexspace, Burley Hill, Leeds, England
    Active Corporate (10 parents)
    Officer
    2009-07-01 ~ 2013-10-01
    IIF 24 - Director → ME
  • 2
    AGM WEB SERVICES LTD
    09571233
    Unit 19 30-38 Dock Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 23 - Director → ME
  • 3
    CHRISTIAN LIM LIMITED
    08289277
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2012-11-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-11-12 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    CLOUDFIRE LTD
    12176048
    Whiteleaf Business Centre, 11 Little Balmer, Buckingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    CRUMBS AR LIMITED
    11254358
    Hex Space, 42 Weston Street, London, Southwark
    Dissolved Corporate (3 parents)
    Officer
    2018-03-14 ~ 2018-04-24
    IIF 20 - Director → ME
    2018-04-25 ~ 2018-08-23
    IIF 21 - Director → ME
  • 6
    CRUMBS MARTECH LIMITED
    11338266
    Hex Space, 42 Weston Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-01 ~ dissolved
    IIF 19 - Director → ME
  • 7
    DIGI VISION DIRECT LTD
    07208664
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2010-03-30 ~ 2021-05-05
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or control OE
  • 8
    ECOMMERCE HQ LIMITED
    08142222
    12 Mountford Road, New Hartley, Whitley Bay, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-13 ~ 2017-04-01
    IIF 25 - Director → ME
    Person with significant control
    2016-07-30 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ELECTIVE TECHNOLOGY LTD
    - now 11529233
    ELECTIVE GROUP LTD
    - 2018-10-25 11529233
    The Tannery 91 Kirkstall Road, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    2018-08-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    EMEDIA TRADING LIMITED
    07942657
    Suite 15 30-38 Dock Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 28 - Director → ME
  • 11
    EVOLVE MEDICAL COMMUNICATIONS LIMITED
    11197350
    Unit 28 30-38 Dock Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    GUTS UK CHARITY
    - now 07274105
    CORE - THE DIGESTIVE DISORDERS FOUNDATION - 2017-07-31
    DIGESTIVE DISORDERS FOUNDATION - 2011-04-13
    2 St Andrews Place, London, London, United Kingdom
    Active Corporate (46 parents)
    Officer
    2018-04-27 ~ 2022-03-14
    IIF 29 - Director → ME
  • 13
    JHL ADVERTISING AND MARKETING LIMITED
    07630617
    21 Wharf Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 30 - Director → ME
    2011-05-11 ~ dissolved
    IIF 33 - Secretary → ME
  • 14
    MILO CROTON LIMITED
    13514506
    37 Great Pulteney Street, Bath, Avon, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-11-10 ~ 2022-03-24
    IIF 22 - Director → ME
  • 15
    NUBIS TECHNOLOGY PARTNERS LTD
    12144580
    Whiteleaf Business Centre, 11 Little Balmer, Buckingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    OPENCART CLOUD LIMITED
    09483964
    Unit 28 30-38 Dock Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-11 ~ dissolved
    IIF 27 - Director → ME
  • 17
    PREMIUM NUTRITION SUPPLEMENTS LIMITED
    08525563
    Unit 28, 30-38 Dock Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2013-05-13 ~ dissolved
    IIF 26 - Director → ME
  • 18
    THE FOOD ORDERING COMPANY LIMITED
    07689796
    Unit 15 30-38 Dock Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 31 - Director → ME
  • 19
    THE GRUMPY FACE COMPANY LTD
    11467621
    Globe Quays, 16 Globe Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 20
    WASSET LTD
    07689894
    Unit 15 30-38 Dock Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 32 - Director → ME
  • 21
    WELFORD GROUP LIMITED
    12605353
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WELFORD MEDIA LIMITED
    - now 05315622
    UNILOT LIMITED
    - 2005-08-17 05315622
    The Tannery 91 Kirkstall Road, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    2004-12-17 ~ now
    IIF 16 - Director → ME
    2004-12-17 ~ 2013-12-17
    IIF 34 - Secretary → ME
    Person with significant control
    2016-12-17 ~ now
    IIF 10 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.