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

Gavin, John

    Related profiles found in government register
  • Gavin, John

    Registered addresses and corresponding companies
    • icon of address 35e, Piggottshill Lane, Harpenden, Hertfordshire, AL5 1LR, United Kingdom

      IIF 1
  • Gavin, John
    born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Green Gardens, Ullesthorpe, Lutterworth, Leicestershire, LE17 5BJ, United Kingdom

      IIF 2
  • Gavin, John
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Giltspur Street, London, EC1A 9DD

      IIF 3
    • icon of address 3, Northwood Gardens, Clayhall, Ilford, Essex, IG5 0AH

      IIF 4
    • icon of address 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 5
    • icon of address Pacific House, Relay Point, Wilnecote, Tamworth, B77 5PA, England

      IIF 6
  • Gavin, John
    British consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Redgrave Gardens, Leagrave, Luton, Bedfordshire, LU3 3QN, Uk

      IIF 7
    • icon of address 35, Redgrave Gardens, Luton, LU3 3QN, England

      IIF 8
  • Gavin, John
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Northwood Gardens, Ilford, IG5 0AH, United Kingdom

      IIF 9
    • icon of address 192, Woodseer Street, London, E1 5HQ, England

      IIF 10
    • icon of address 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 11
    • icon of address 35, Redgrave Gardens, Leagrave, Luton, LU3 3QN, United Kingdom

      IIF 12
    • icon of address 35, Redgrave Gardens, Luton, LU3 3QN, England

      IIF 13 IIF 14
    • icon of address 29-31, Moorland Road, Stoke-on-trent, ST6 1DS, United Kingdom

      IIF 15
  • Gavin, John
    British information technologist born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, London, SW1Y 5ED, United Kingdom

      IIF 16
  • Gavin, John
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35e Piggottshill Lane, Harpenden, Hertfordshire, AL5 1LR

      IIF 17
  • Gavin, John
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35e, Piggottshill Lane, Harpenden, Hertfordshire, AL5 1LR, United Kingdom

      IIF 18
    • icon of address 59-60, Russell Square, London, WC1B 4HP

      IIF 19
  • Gavin, John
    British sales director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35e Piggottshill Lane, Harpenden, Hertfordshire, AL5 1LR

      IIF 20
  • Mr John Gavin
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-60, Russell Square, London, WC1B 4HP

      IIF 21
    • icon of address 59-60, Russell Square, London, WC1B 4HP, England

      IIF 22
    • icon of address 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 23
    • icon of address 35, Redgrave Gardens, Leagrave, Luton, LU3 3QN, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 3 Northwood Gardens, Clayhall, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,899 GBP2017-07-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 29-31 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 59-60 Russell Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,228 GBP2022-12-31
    Officer
    icon of calendar 2002-02-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 35 Redgrave Gardens, Leagrave, Luton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,458 GBP2022-12-31
    Officer
    icon of calendar 2001-12-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address 35e Piggottshill Lane, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-05-18 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    ARIES CHALCOT LIMITED - 1994-03-07
    icon of address C/o Mr V Griffiths (grr Ltd), The Hut, Retreat Road, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2001-11-20 ~ dissolved
    IIF 13 - Director → ME
  • 7
    WALLET CORPORATION (UK) LIMITED - 2015-04-24
    icon of address 59-60 Russell Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 3 Northwood Gardens, Ilford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    98,061 GBP2023-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2024-06-01
    IIF 9 - Director → ME
  • 2
    DIRECT CCTV & SECURITY SYSTEMS LIMITED - 2015-06-18
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-21 ~ 2015-01-21
    IIF 7 - Director → ME
  • 3
    icon of address 59-60 Russell Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2024-01-08
    IIF 5 - Director → ME
  • 4
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -127,026 GBP2025-03-31
    Officer
    icon of calendar 2004-06-23 ~ 2024-01-08
    IIF 20 - Director → ME
  • 5
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,246 GBP2024-05-31
    Officer
    icon of calendar 2011-05-26 ~ 2024-01-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    NETSCAN UK LIMITED - 2013-04-08
    icon of address 118 Pall Mall, London, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,202 GBP2023-12-31
    Officer
    icon of calendar 2021-11-15 ~ 2024-01-04
    IIF 16 - Director → ME
  • 7
    icon of address 192 Woodseer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,650 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ 2024-01-15
    IIF 10 - Director → ME
  • 8
    icon of address Unit 8 Manor Courtyard, Aston Sandford, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    444,561 GBP2024-06-30
    Officer
    icon of calendar 2008-02-01 ~ 2016-05-15
    IIF 8 - Director → ME
    icon of calendar 2004-10-07 ~ 2007-08-13
    IIF 17 - Director → ME
  • 9
    icon of address 1 Green Gardens, Ullesthorpe, Lutterworth, Leicestershire
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -21,255 GBP2023-12-31
    Officer
    icon of calendar 2011-09-22 ~ 2012-03-05
    IIF 2 - LLP Designated Member → ME
  • 10
    THE INSTITUTE OF LEADERSHIP AND MANAGEMENT - 2023-06-07
    THE INSTITUTE FOR SUPERVISION AND MANAGEMENT - 2001-11-19
    INSTITUTE OF SUPERVISORY MANAGEMENT - 1994-04-01
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-17 ~ 2018-06-28
    IIF 6 - Director → ME
    icon of calendar 2014-11-17 ~ 2016-01-08
    IIF 3 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.