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 Gareth Rhys Stapleton

    Related profiles found in government register
  • Mr Gareth Rhys Stapleton
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fryern House, 125 Winchester Road, Chandlers Ford, SO53 2DR, United Kingdom

      IIF 1
    • icon of address Compass House, 17-19 Empringham Street, Hull, HU9 1RP, England

      IIF 2
    • icon of address 5-13 Trinity Street, London, London, SE1 1DB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 80 Middlesex Street, London, E1 7EZ, United Kingdom

      IIF 7 IIF 8
    • icon of address 45 Albemarle Street, 3rd Floor, Mayfair, London, W1S 4JL, United Kingdom

      IIF 9 IIF 10
  • Gareth Rhys Stapleton
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bristol Office, 2nd Floor, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, England

      IIF 11
  • Stapleton, Gareth Rhys
    British architect born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bloxham School, Banbury Road, Bloxham, Banbury, Oxfordshire, OX15 4PE, England

      IIF 12
  • Stapleton, Gareth Rhys
    British architect & project manager born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Quality House, 5 - 9 Quality Court Chancery Lane, London, WC2A 1HP, United Kingdom

      IIF 13
  • Stapleton, Gareth Rhys
    British chief commercial officer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, 17-19 Empringham Street, Hull, HU9 1RP, England

      IIF 14
  • Stapleton, Gareth Rhys
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Middlesex Street, London, E1 7EZ, United Kingdom

      IIF 15
    • icon of address 45 Albemarle Street, 3rd Floor, Mayfair, London, W1S 4JL, United Kingdom

      IIF 16 IIF 17
  • Stapleton, Gareth Rhys
    British consulting born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Quality House, 5-9 Quality Court, London, WC2A 1HP, United Kingdom

      IIF 18
    • icon of address 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 19
  • Stapleton, Gareth Rhys
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bristol Office, 2nd Floor, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, England

      IIF 20
    • icon of address Fryern House, 125 Winchester Road, Chandlers Ford, SO53 2DR, United Kingdom

      IIF 21
    • icon of address 129, New London Road, Chelmsford, Essex, CM2 0QT, England

      IIF 22
    • icon of address 232-233, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0HP, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 80 Middlesex Street, London, E1 7EZ, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Stapleton, Gareth Rhys
    British management consultancy born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fryern House 125, Winchester Road, Chandler's Ford, Hampshire, SO53 2DR

      IIF 33
  • Stapleton, Gareth Rhys
    British management consultant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old White Hart, Tanners Lane, Adderbury, Banbury, Oxfordshire, OX17 3ET, England

      IIF 34
  • Stapleton, Gareth Rhys
    British project manager born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old White Hart, Tanners Lane, Adderbury, Banbury, Oxfordshire, OX17 3ET, United Kingdom

      IIF 35
  • Stapleton, Gareth Rhys
    British architecture born in November 1973

    Registered addresses and corresponding companies
    • icon of address 22 Valentine Road, Hackney, London, E9 7AD

      IIF 36
  • Stapleton, Gareth
    British management consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Middlesex Street, London, E1 7EZ, United Kingdom

      IIF 37
  • Stapleton, Gareth Rhys
    British architecture

    Registered addresses and corresponding companies
    • icon of address 22 Valentine Road, Hackney, London, E9 7AD

      IIF 38
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 80 Middlesex Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2019-09-30
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 80 Middlesex Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address Compass House, 17-19 Empringham Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 4
    icon of address Fryern House, 125 Winchester Road, Chandlers Ford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 80 Middlesex Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2019-09-30
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 232-233 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 80 Middlesex Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93 GBP2019-09-30
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address 232-233 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address 232-233 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address 80 Middlesex Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -100,484 GBP2019-09-30
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 80 Middlesex Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -157,942 GBP2019-09-30
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 14
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -380,412 GBP2021-09-30
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address 80 Middlesex Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2019-09-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address 80 Middlesex Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,743,199 GBP2021-09-30
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 32 - Director → ME
  • 17
    YES MANAGEMENT CONSULTING LTD. - 2011-07-01
    ZOME LIMITED - 2011-06-10
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans
    Dissolved Corporate (2 parents)
    Equity (Company account)
    343,758 GBP2021-09-30
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address 232-233 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address 232-233 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address 45 Albemarle Street 3rd Floor, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,369,589 GBP2024-12-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 21
    HOST CAPITAL ADVISORY SERVICES LIMITED - 2024-01-02
    TRI INVESTMENTS LTD - 2011-01-25
    TRI ADVISORY SERVICES LIMITED - 2012-08-07
    HUET CAPITAL LTD - 2011-01-25
    HUET CAPITAL (UK) LIMITED - 2010-11-29
    icon of address 45 Albemarle Street 3rd Floor, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,414 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,670 GBP2022-03-29
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 33 - Director → ME
Ceased 7
  • 1
    icon of address Bloxham School, Banbury Road Bloxham, Banbury, Oxfordshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-23 ~ 2025-02-25
    IIF 12 - Director → ME
  • 2
    icon of address Onslow House 62, Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ 2011-02-11
    IIF 22 - Director → ME
  • 3
    METROGLAZE LIMITED - 1997-04-30
    icon of address Summit House, 170 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2011-06-07
    IIF 35 - Director → ME
  • 4
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -380,412 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-02
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    YES MANAGEMENT CONSULTING LTD. - 2011-07-01
    ZOME LIMITED - 2011-06-10
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans
    Dissolved Corporate (2 parents)
    Equity (Company account)
    343,758 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-09
    IIF 7 - Has significant influence or control OE
  • 6
    MEADHEATH MANAGEMENT COMPANY LIMITED - 1989-04-13
    icon of address 22 Valentine Road, Hackney, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1998-11-16 ~ 2002-01-15
    IIF 36 - Director → ME
    icon of calendar 1998-11-16 ~ 2002-01-15
    IIF 38 - Secretary → ME
  • 7
    icon of address Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,670 GBP2022-03-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-17
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.