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

Couch, Gary

    Related profiles found in government register
  • Couch, Gary
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 154a, Eltham High Street, London, SE9 1BJ, England

      IIF 1
  • Couch, Gary Patrick
    British ceo born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 188, High Road, Loughton, Essex, IG10 1DN, England

      IIF 2 IIF 3
    • Bratton House, Church Lane, Wormley, Hertfordshire, EN10 7QG

      IIF 4
  • Couch, Gary Patrick
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 5 IIF 6
    • 13 Breasy Place, 9 Burroughs Gardens, London, NW4 4AT, England

      IIF 7
    • 188-192, High Road, Loughton, Essex, IG10 1DN, United Kingdom

      IIF 8 IIF 9
    • Heronswood, Ponsbourne Park, Newgate Street Village, Hertfordshire, SG13 8QU, England

      IIF 10
  • Couch, Gary Patrick
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 11
    • 18/19, Albemarle Street, London, W1S 4HR, England

      IIF 12
    • 6, Grosvenor Street, Mayfair, London, W1K 4PZ, United Kingdom

      IIF 13
    • 188 High Road, Loughton, Essex, IG10 1DN, England

      IIF 14 IIF 15 IIF 16
    • 188 High Road, Loughton, Essex, IG10 1DN, United Kingdom

      IIF 18 IIF 19
    • 188, High Road, Loughton, IG10 1DN, England

      IIF 20
    • Heronswood, Ponsbourne Park, Newgate Street Village, Herts, SG13 8QU, Uk

      IIF 21
    • Millers, Carbone Hill, Newgate Street Village, Hertfordshire, SG13 8RG, England

      IIF 22 IIF 23 IIF 24
  • Couch, Gary Patrick
    British property consultant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Heronswood, Ponsbourne Park, Newgate Street Village, Herts, SG13 8QU, United Kingdom

      IIF 25
  • Couch, Gary Patrick
    British surveyor born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Millers, Carbone Hill, Newgate Street Village, Hertford, Hertfordshire, SG13 8RG, England

      IIF 26 IIF 27 IIF 28
  • Mr Gary Couch
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 188, High Road, Loughton, Essex, IG10 1DN, England

      IIF 29
    • 188, High Road, Loughton, IG10 1DN, England

      IIF 30
  • Couch, Gary Patrick
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ponsbourne Bungalow, Newgate Street Village, Hertford, Hertfordshire, SG13 8QR, England

      IIF 31
  • Couch, Gary Patrick
    British

    Registered addresses and corresponding companies
    • Holly Cottage, 34 Baldwins Hill, Loughton, Essex, IG10 1SD

      IIF 32
    • Heronswood, Ponsbourne Park, Newgate Street Village, Herts, SG13 8QU, United Kingdom

      IIF 33
  • Couch, Gary Patrick
    British ceo born in December 1962

    Registered addresses and corresponding companies
    • 4 Hanyards Lane, Cuffley, Hertfordshire, EN6 4AS

      IIF 34 IIF 35
  • Couch, Gary Patrick
    British surveyor born in December 1962

    Registered addresses and corresponding companies
  • Mr Gary Patrick Couch
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 48
    • 1, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom

      IIF 49 IIF 50
    • 18 /19 Albemarle Street, Albemarle Street, London, W1S 4HR, England

      IIF 51
    • 18/19, Albemarle Street, London, W1S 4HR, England

      IIF 52
    • 118 High Road, High Road, Loughton, IG10 1DN, England

      IIF 53
    • 188, High Road, Loughton, Essex, IG10 1DN, England

      IIF 54
    • 188, High Road, Loughton, IG10 1DN, England

      IIF 55 IIF 56
    • 188-192, High Road, Loughton, Essex, IG10 1DN, United Kingdom

      IIF 57 IIF 58
    • Heronswood, Ponsbourne Park, Newgate Street Village, Hertfordshire, SG13 8QU, England

      IIF 59 IIF 60 IIF 61
    • Millers, Carbone Hill, Newgate Street Village, Hertfordshire, SG13 8RG, England

      IIF 62 IIF 63 IIF 64
  • Couch, Gary Patrick
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188, High Road, Loughton, Essex, IG10 1DN, United Kingdom

      IIF 65
  • Couch, Gary Patrick
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heronswood, Ponsbourne Park, Newgate Street, Hertford, SG13 8QT, United Kingdom

      IIF 66
    • 118, High Road, Loughton, Essex, IG10 1DN, United Kingdom

      IIF 67
    • 264, Banbury Road, Oxford, OX2 7DY

      IIF 68
  • Couch, Gary Patrick
    British director of construction born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 5 King Henry's Court, Deer Park Way Meridian Park, Waltham Abbey, Essex, EN9 3XQ

      IIF 69
child relation
Offspring entities and appointments
Active 26
  • 1
    Islandbridge Properties Limited, 188 High Road, Loughton, Essex
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    924,636 GBP2024-03-31
    Officer
    2012-02-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 2
    188 High Road, Loughton, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    41,248 GBP2024-03-31
    Officer
    2020-08-26 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 62 - Right to appoint or remove directorsOE
  • 3
    188 High Road, Loughton, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -18,221 GBP2017-03-31
    Officer
    2007-11-08 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 4
    ISLANDBRIDGE PONSBOURNE LIMITED - 2018-08-07
    188 High Road, Loughton, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,319 GBP2024-03-31
    Officer
    2017-12-13 ~ now
    IIF 11 - director → ME
  • 5
    18/19 Albemarle Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,259,774 GBP2023-12-31
    Officer
    2020-08-18 ~ now
    IIF 12 - director → ME
  • 6
    ISLANDBRIDGE REAL ESTATE LIMITED - 2016-12-17
    188 High Road, Loughton, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -117,765 GBP2024-03-31
    Officer
    2016-04-08 ~ now
    IIF 5 - director → ME
  • 7
    18/19 Albemarle Street, London, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    565,839 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2018-02-26 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    188 High Road, Loughton, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    690,060 GBP2024-04-30
    Officer
    2016-09-20 ~ now
    IIF 67 - director → ME
  • 9
    188 High Road, Loughton, Essex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    993,784 GBP2024-03-31
    Officer
    2009-03-18 ~ now
    IIF 25 - director → ME
    2009-03-18 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 10
    HOUBLON HOUSE INTERIORS LIMITED - 2023-11-03
    188 High Street, Loughton, Essex, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 11
    ISLANDBRIDGE THEYDON LIMITED - 2020-02-21
    188 High Road, Loughton, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-09-20 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 12
    188 High Road, Loughton, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-02-25 ~ now
    IIF 6 - director → ME
  • 13
    188 High Road, Loughton, Essex, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-15 ~ now
    IIF 18 - director → ME
  • 14
    188 High Road, Loughton, Essex, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-07-26 ~ now
    IIF 14 - director → ME
  • 15
    188 High Road, Loughton, Essex, England
    Corporate (3 parents)
    Officer
    2024-09-20 ~ now
    IIF 16 - director → ME
  • 16
    188 High Road, Loughton, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-04-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    ALLIUM LIVING LTD - 2020-07-19
    188 High Road, Loughton, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -197,344 GBP2024-03-31
    Officer
    2024-04-26 ~ now
    IIF 27 - director → ME
  • 18
    188 High Road, Loughton, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-04-26 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    Unit 13, Breasy Place, Burroughs Gardens, London, Hendon, England
    Corporate (4 parents)
    Equity (Company account)
    139,177 GBP2023-05-31
    Officer
    2016-05-06 ~ now
    IIF 19 - director → ME
  • 20
    CARDIAC CENTRE (LOUGHTON) LIMITED - 2024-06-13
    188 High Road, Loughton, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 21
    25 Bruton Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF 31 - llp-designated-member → ME
  • 22
    Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Corporate (3 parents)
    Equity (Company account)
    26,560 GBP2024-03-31
    Officer
    2016-03-31 ~ now
    IIF 65 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to surplus assets - More than 50% but less than 75%OE
  • 23
    13 Breasy Place 9 Burroughs Gardens, London, England
    Corporate (4 parents)
    Equity (Company account)
    -83,998 GBP2024-03-31
    Officer
    2022-10-21 ~ now
    IIF 7 - director → ME
  • 24
    264 Banbury Road, Oxford
    Dissolved corporate (2 parents)
    Equity (Company account)
    129,477 GBP2017-03-31
    Officer
    2016-03-23 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 25
    6 Grosvenor Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-07 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 26
    Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Corporate (5 parents)
    Equity (Company account)
    29,685 GBP2023-12-31
    Officer
    2013-09-12 ~ now
    IIF 13 - director → ME
Ceased 25
  • 1
    APOLLO GROUP HOLDINGS LIMITED - 2012-05-02
    CONQUEST ACQUISITIONS LIMITED - 2009-08-26
    3640TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-05-22
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2009-06-05 ~ 2012-04-25
    IIF 21 - director → ME
  • 2
    APOLLO IN EDUCATION LIMITED - 2007-01-16
    APOLLO LONDON SPECIAL WORKS LIMITED - 2006-07-03
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-01-08 ~ 2009-01-13
    IIF 39 - director → ME
  • 3
    APOLLO GROUP HOLDINGS LIMITED - 2007-11-05
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Corporate (4 parents, 1 offspring)
    Officer
    2001-08-07 ~ 2009-01-13
    IIF 38 - director → ME
  • 4
    CONQUEST ROOFING LIMITED - 2007-01-16
    LAWGRA (NO. 1149) LIMITED - 2005-04-12
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-04-11 ~ 2009-01-13
    IIF 34 - director → ME
  • 5
    APOLLO PROPERTY SERVICES GROUP LIMITED - 2007-11-02
    OVAL (2128) LIMITED - 2007-01-30
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-02-21 ~ 2009-01-13
    IIF 46 - director → ME
  • 6
    APOLLO SUPPORT SERVICES LIMITED - 2009-08-26
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-07-22 ~ 2009-01-13
    IIF 43 - director → ME
  • 7
    APOLLO GROUP HOLDINGS LIMITED - 2009-08-26
    OVAL (2076) LIMITED - 2009-04-09
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Corporate (3 parents, 1 offspring)
    Officer
    2006-04-21 ~ 2009-01-13
    IIF 36 - director → ME
  • 8
    4 Green Lane Business Park 238 Green Lane, New Eltham, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    2013-09-11 ~ 2014-03-01
    IIF 1 - director → ME
  • 9
    APOLLO BIDCO LIMITED - 2009-04-22
    DE FACTO 1508 LIMITED - 2007-08-01
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Corporate (3 parents, 1 offspring)
    Officer
    2007-08-01 ~ 2009-01-13
    IIF 42 - director → ME
  • 10
    ENGIE IN PARTNERSHIP LIMITED - 2022-04-04
    KEEPMOAT IN PARTNERSHIP LIMITED - 2017-07-27
    APOLLO IN PARTNERSHIP LIMITED - 2013-08-30
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Officer
    2001-01-08 ~ 2009-01-13
    IIF 44 - director → ME
  • 11
    ENGIE REGENERATION (APOLLO) LIMITED - 2022-04-04
    KEEPMOAT REGENERATION (APOLLO) LIMITED - 2017-07-27
    APOLLO PROPERTY SERVICES GROUP LIMITED - 2013-08-30
    APOLLO LONDON LIMITED - 2007-11-02
    APOLLO ROOFING & SCREEDING CO. LIMITED - 1986-11-11
    First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Corporate (4 parents, 7 offsprings)
    Officer
    ~ 2009-01-13
    IIF 45 - director → ME
    ~ 1993-01-01
    IIF 32 - secretary → ME
  • 12
    Sterling Ford, Centurion Court, Camp Road, St. Albans, Herts
    Dissolved corporate (3 parents)
    Officer
    2016-03-11 ~ 2020-06-01
    IIF 15 - director → ME
  • 13
    39a Joel Street, Northwood Hills, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    -491,321 GBP2024-03-31
    Officer
    2015-11-11 ~ 2022-10-17
    IIF 3 - director → ME
  • 14
    ISLANDBRIDGE PONSBOURNE LIMITED - 2018-08-07
    188 High Road, Loughton, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,319 GBP2024-03-31
    Person with significant control
    2017-12-13 ~ 2023-08-18
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 15
    18/19 Albemarle Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,259,774 GBP2023-12-31
    Person with significant control
    2023-03-17 ~ 2023-04-18
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    4a Broadway, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    97,715 GBP2023-07-31
    Officer
    2004-09-13 ~ 2010-03-31
    IIF 41 - director → ME
  • 17
    APOLLO NEW HOMES LIMITED - 2010-06-17
    APOLLO LONDON IN PARTNERSHIP LIMITED - 2006-09-06
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-01-08 ~ 2009-01-13
    IIF 40 - director → ME
  • 18
    21a New Road, Ilford, England
    Corporate (3 parents)
    Officer
    2022-05-10 ~ 2024-10-04
    IIF 20 - director → ME
    Person with significant control
    2022-05-10 ~ 2024-10-04
    IIF 56 - Has significant influence or control OE
    IIF 53 - Has significant influence or control OE
  • 19
    39a Joel Street, Northwood Hills, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    -2,164,808 GBP2024-03-27
    Officer
    2015-08-25 ~ 2022-08-30
    IIF 2 - director → ME
  • 20
    Abacus House, 14-18 Forest Road, Loughton, Essex, England
    Corporate (3 parents)
    Current Assets (Company account)
    6,973 GBP2024-04-30
    Officer
    2020-04-08 ~ 2023-10-18
    IIF 9 - director → ME
    Person with significant control
    2020-04-08 ~ 2023-12-01
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 21
    Home Farm, White Stubbs Lane, Broxbourne, Hertfordshire, England
    Corporate (7 parents)
    Officer
    2015-08-26 ~ 2019-10-01
    IIF 4 - director → ME
  • 22
    THE APOLLO TRUST - 2007-04-26
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    1,122 GBP2024-03-31
    Officer
    2006-12-22 ~ 2009-11-29
    IIF 47 - director → ME
  • 23
    7 The Ridings, Ponsbourne Manor, Newgate Street, Hertford, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2020-04-02 ~ 2022-12-12
    IIF 8 - director → ME
    Person with significant control
    2020-04-02 ~ 2022-12-31
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 24
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Corporate (3 parents)
    Officer
    1997-03-04 ~ 2009-01-13
    IIF 35 - director → ME
  • 25
    APOLLO PUBLIC BUILDINGS LIMITED - 2013-11-06
    APOLLO PUBLIC & COMMERCIAL LIMITED - 2008-12-17
    The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-11-01 ~ 2009-01-13
    IIF 37 - 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.