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 Gary Gillies

    Related profiles found in government register
  • Mr Gary Gillies
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, London Street, Andover, Hampshire, SP10 2PA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Gunville Cottage, Grateley, Andover, Hampshire, SP11 8JQ, United Kingdom

      IIF 6 IIF 7
    • Gunville Cottage, Grately, Andover, SP11 8JQ, United Kingdom

      IIF 8
    • Gunville Cottage, Gunville, Andover, SP11 8JQ, United Kingdom

      IIF 9
    • Suite 450, Andover House, George Yard, Andover, Hampshire, SP10 1PB, United Kingdom

      IIF 10
    • Tavers, Thruxton, Andover, Hampshire, SP11 8NF, United Kingdom

      IIF 11
    • Danebury Racing Stables, Nether Wallop, Stockbridge, Hampshire, SO20 6JX, United Kingdom

      IIF 12
  • Gillies, Gary
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, London Street, Andover, Hampshire, SP10 2PA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Gunville Cottage, Grateley, Andover, Hampshire, SP11 8JQ, United Kingdom

      IIF 19
    • Suite 2, Healey House, Dene Road, Andover, Hampshire, SP10 2AA, United Kingdom

      IIF 20
    • Suite 450, Andover House, George Yard, Andover, Hampshire, SP10 1PB, United Kingdom

      IIF 21
    • Suite 450, Andover House, George Yard, Andover, SP10 1PB, England

      IIF 22
    • Danebury Racing Stables, Nether Wallop, Stockbridge, Hampshire, SO20 6JX, United Kingdom

      IIF 23
    • Unit 8 (e), The Fairground, Weyhill, SP11 0QN, United Kingdom

      IIF 24
  • Gillies, Gary
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gunville Cottage, Grateley, Andover, Hampshire, SP11 8JQ, United Kingdom

      IIF 25
    • Gunville Cottage, Grately, Andover, SP11 8JQ, United Kingdom

      IIF 26
    • Gunville Cottage, Gunville, Andover, SP11 8JQ, United Kingdom

      IIF 27
  • Gillies, Gary
    British head of betting born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Industrial Estate Unit 8, The Fairground, Weyhill, Andover, Hampshire, SP11 0QN, United Kingdom

      IIF 28
  • Gillies, Gary
    British it consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire, SP9 7AF

      IIF 29
  • Gillies, Gary
    British it support born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Lodge Drive, Weyhill, Andover, SP11 0QJ, United Kingdom

      IIF 30
  • Gillies, Gary
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Brunel Gate, Andover, Hampshire, SP10 3SL, England

      IIF 31
  • Gillies, Gary
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Tarvers Cottage, Thruxton, Andover, Hampshire, SP11 8NF, England

      IIF 32
  • Gillies, Gary
    British it born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Meliot Rise, Andover, SP10 4DF, England

      IIF 33
    • 8, Barton Close, Andover, SP10 4RP, England

      IIF 34
  • Gillies, Gary
    British managing director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 35
    • 97, High Street, Andover, Hampshire, SP10 1ND, United Kingdom

      IIF 36
  • Gillies, Gary
    British software designer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • North Houghton Mill, North Houghton, Stockbridge, Hampshire, SO20 6LF, United Kingdom

      IIF 37
  • Gillies, Gary

    Registered addresses and corresponding companies
    • 1, Meliot Rise, Andover, SP10 4DF, England

      IIF 38
    • 12, Lodge Drive, Weyhill, Andover, SP11 0QJ, United Kingdom

      IIF 39
    • 8, Barton Close, Andover, SP10 4RP, England

      IIF 40
    • Gunville Cottage, Grateley, Andover, Hampshire, SP11 8JQ, United Kingdom

      IIF 41
    • Gunville Cottage, Grately, Andover, SP11 8JQ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 25
  • 1
    ACROUD MEDIA LTD
    14184155
    14 London Street, Andover, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,989,690 GBP2024-12-31
    Officer
    2022-06-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-06-20 ~ 2023-03-21
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    ACROUD SPORTS LTD UK BRANCH
    FC039793
    St Julians Business Centre, Elija Zammit Street, St Julians, Stj3155, Malta
    Converted / Closed Corporate (4 parents)
    Officer
    2022-08-26 ~ now
    IIF 28 - Director → ME
  • 3
    ANDOVER CARS LTD
    10042712
    15 Claudius Close, Andover, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ANDOVER MARTIAL ARTS AND FITNESS CENTRE LIMITED
    08321770
    20 Brunel Gate, Andover, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,996 GBP2024-09-08
    Officer
    2012-12-06 ~ 2013-08-01
    IIF 31 - Director → ME
  • 5
    BETHBROOKE LTD
    11317062
    Gunville Cottage, Grately, Andover, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-18 ~ dissolved
    IIF 26 - Director → ME
    2018-04-18 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    CHEEKY BETTING LIMITED
    08548820
    North Houghton Mill, North Houghton, Stockbridge, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2013-05-30 ~ 2013-06-28
    IIF 37 - Director → ME
  • 7
    CONVOY DIGITAL GROUP LIMITED
    12912472
    Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    748,748 GBP2024-09-30
    Officer
    2024-01-15 ~ 2025-09-29
    IIF 20 - Director → ME
  • 8
    ENERGY TECH MARKETING LTD
    16062797
    Suite 450, Andover House George Yard, Andover, England
    Active Corporate (4 parents)
    Officer
    2024-11-05 ~ now
    IIF 22 - Director → ME
  • 9
    FBAT MARKETING LIMITED
    08832686
    1 Meliot Rise, Andover, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 33 - Director → ME
    2014-01-06 ~ dissolved
    IIF 38 - Secretary → ME
  • 10
    G&G MEDIA LTD
    14652146
    Suite 450 Andover House, George Yard, Andover, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,873 GBP2024-02-29
    Officer
    2023-02-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GDJDG LIMITED
    15547530
    14 London Street, Andover, Hampshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2024-03-08 ~ dissolved
    IIF 13 - Director → ME
  • 12
    GIGA COMPUTING LTD
    08067382
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-14 ~ dissolved
    IIF 34 - Director → ME
    2012-05-14 ~ dissolved
    IIF 40 - Secretary → ME
  • 13
    GROSS GAMING REVENUE LTD
    11597307
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LAB COMPUTING LIMITED
    07758337
    97 High Street, Andover, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 30 - Director → ME
    2011-09-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 15
    NEWLANDS RACING LIMITED
    15208106
    Newlands Stables, Upper Lambourn, Hungerford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -203,588 GBP2024-10-31
    Officer
    2023-10-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    PR NEWS & MEDIA LIMITED
    15315173
    14 London Street, Andover, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -31,562 GBP2024-11-30
    Officer
    2023-11-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-11-28 ~ 2023-11-29
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 17
    RIAE INVESTMENTS LIMITED
    17009998
    14 London Street, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    RIAE MEDIA LTD
    12195832
    14 London Street, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,887,629 GBP2023-09-30
    Officer
    2019-09-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-09-09 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    RIAE PROPERTIES LTD
    13017208
    14 London Street, Andover, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -174,657 GBP2023-09-30
    Officer
    2020-11-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SBAT LIMITED
    - now 08531157
    LAB IT LIMITED
    - 2014-10-08 08531157
    Gunville Cottage, Grateley, Andover, Hampshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -406,634 GBP2017-09-30
    Officer
    2013-05-16 ~ now
    IIF 19 - Director → ME
    2013-05-16 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 21
    STACKED FOOD SUPPLIES LTD
    - now 09181147
    SANCTUARY STRENGTH LIMITED
    - 2015-05-15 09181147
    36 Scott Close, Kings Somborne, Stockbridge, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 32 - Director → ME
  • 22
    THE 1 POUND GADGETS LIMITED
    08367809
    10 St Anns Close, Andover, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-02 ~ dissolved
    IIF 35 - Director → ME
  • 23
    THE 1 POUND WINNER PR LIMITED
    08539722
    97 High Street, Andover, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-22 ~ 2013-11-05
    IIF 36 - Director → ME
  • 24
    TIDWORTH GARRISON GOLF CLUB LIMITED
    03877455
    Tidworth Garrison Golf Club, Bulford Road, Tidworth, Wiltshire
    Active Corporate (72 parents)
    Equity (Company account)
    630,399 GBP2025-03-31
    Officer
    2019-11-21 ~ 2022-11-17
    IIF 29 - Director → ME
  • 25
    WENDIGO LIMITED
    14914074
    Unit 8 (e), The Fairground, Weyhill, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    38,266 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-06-05 ~ 2024-10-24
    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

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.