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

Dolphin, Gary Scott

    Related profiles found in government register
  • Dolphin, Gary Scott
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenadier House, 1625 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, England

      IIF 1
    • icon of address 8 Huxtable Rise, Harley Goodacre, Worcester, Worcestershire, WR4 0NX

      IIF 2 IIF 3 IIF 4
    • icon of address 8, Huxtable Rise, Worcester, Worcestershire, WR4 0NX, United Kingdom

      IIF 9
  • Dolphin, Gary Scott
    British certified chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Huxtable Rise, Worcester, WR4 0NX, England

      IIF 10
  • Dolphin, Gary Scott
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 Basepoint Evesham, Crab Apple Way, Vale Park, Evesham, Worcestershire, WR11 1GP, United Kingdom

      IIF 11
    • icon of address 1711, High Street, Knowle, Solihull, B93 0LN, England

      IIF 12 IIF 13
    • icon of address 1711, High Street, Knowle, Solihull, West Midlands, B93 0LN, England

      IIF 14 IIF 15 IIF 16
    • icon of address 1711, High Street, Knowle, Solihull, West Midlands, B93 0LN, United Kingdom

      IIF 18
    • icon of address Grenadier House, 1625 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, England

      IIF 19 IIF 20 IIF 21
    • icon of address 8 Huxtable Rise, Harley Goodacre, Worcester, Worcestershire, WR4 0NX

      IIF 22
    • icon of address 8, Huxtable Rise, Worcester, Worcestershire, WR4 0NX, England

      IIF 23
  • Dolphin, Gary Scott
    British finance director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dolphin, Gary Scott
    British chartered accountant born in October 1963

    Registered addresses and corresponding companies
    • icon of address 14 Evertons Close, Droitwich, Worcestershire, WR9 8AE

      IIF 30
  • Mr Gary Scott Dolphin
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 Basepoint Evesham, Crab Apple Way, Vale Park, Evesham, Worcestershire, WR11 1GP, United Kingdom

      IIF 31
    • icon of address 8, Huxtable Rise, Worcester, WR4 0NX, England

      IIF 32 IIF 33
  • Dolphin, Gary Scott
    British

    Registered addresses and corresponding companies
    • icon of address 8 Huxtable Rise, Harley Goodacre, Worcester, Worcestershire, WR4 0NX

      IIF 34 IIF 35
  • Dolphin, Gary Scott
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Huxtable Rise, Harley Goodacre, Worcester, Worcestershire, WR4 0NX

      IIF 36 IIF 37
  • Dolphin, Gary Scott
    British financial director

    Registered addresses and corresponding companies
    • icon of address 14 Evertons Close, Droitwich, Worcestershire, WR9 8AE

      IIF 38
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 8 Huxtable Rise, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,273 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8 Huxtable Rise, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,577 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    HOHA LTD
    - now
    STAMFORDS UK LTD - 2007-01-19
    STAMFORDS WORCESTER LIMITED - 2003-06-12
    icon of address Aston House, 5 Aston Road North, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-26 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2004-07-21 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    icon of address 8 Huxtable Rise, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    418 GBP2024-08-31
    Officer
    icon of calendar 2007-02-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
Ceased 22
  • 1
    icon of address Highdown House, Highdown Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ 2011-02-09
    IIF 14 - Director → ME
  • 2
    icon of address Pemberton House Stafford Court, Stafford Park 1, Telford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-10 ~ 2012-09-28
    IIF 18 - Director → ME
  • 3
    icon of address Unit 20d Harris Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2007-03-23
    IIF 2 - Director → ME
  • 4
    M.B.N. BOMFORD LIMITED - 1991-06-13
    icon of address Deloitte & Touche Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-04 ~ 2003-03-25
    IIF 29 - Director → ME
  • 5
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ 2011-03-09
    IIF 1 - Director → ME
  • 6
    icon of address Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    38,193 GBP2021-12-31
    Officer
    icon of calendar 2012-04-26 ~ 2012-07-03
    IIF 26 - Director → ME
  • 7
    icon of address Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2012-04-26 ~ 2012-07-03
    IIF 28 - Director → ME
    icon of calendar 2010-10-04 ~ 2012-02-02
    IIF 16 - Director → ME
  • 8
    GLASSES 2 YOU ( WORLDWIDE ) LTD - 2010-10-25
    icon of address Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -80,308 GBP2016-01-31
    Officer
    icon of calendar 2011-03-08 ~ 2011-03-09
    IIF 21 - Director → ME
    icon of calendar 2010-10-25 ~ 2011-01-26
    IIF 17 - Director → ME
  • 9
    icon of address Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,815 GBP2016-01-31
    Officer
    icon of calendar 2012-04-26 ~ 2012-07-03
    IIF 25 - Director → ME
  • 10
    icon of address The Old School For Females, Old Road, Shipston-on-stour, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-17 ~ 2009-09-15
    IIF 7 - Director → ME
  • 11
    GLASSES 2 YOU LIMITED - 2011-05-17
    RAWTECH LIMITED - 2006-08-04
    icon of address Stone Osmond Ltd, 75 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2008-11-01
    IIF 3 - Director → ME
  • 12
    XL COMPONENT DISTRIBUTION LIMITED - 2001-03-15
    icon of address 1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 1994-08-01 ~ 2000-06-23
    IIF 30 - Director → ME
    icon of calendar 1994-08-01 ~ 1998-07-03
    IIF 38 - Secretary → ME
  • 13
    icon of address Lyppard Grange Community Centre, Ankerage Green, Warndon Villages, Worcester
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    254,466 GBP2020-03-31
    Officer
    icon of calendar 2003-09-16 ~ 2004-09-15
    IIF 6 - Director → ME
  • 14
    icon of address Unit 18 Sherriff Street, Worcester
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    225 GBP2024-01-31
    Officer
    icon of calendar 2010-01-27 ~ 2010-02-14
    IIF 9 - Director → ME
    icon of calendar 2014-01-23 ~ 2016-07-29
    IIF 10 - Director → ME
  • 15
    icon of address 8 Huxtable Rise, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    418 GBP2024-08-31
    Officer
    icon of calendar 2006-08-25 ~ 2007-02-16
    IIF 37 - Secretary → ME
  • 16
    icon of address Citibase, 101 Lockhurst Lane, Coventry, West Midlands
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -706 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2007-04-26 ~ 2007-11-06
    IIF 34 - Secretary → ME
  • 17
    MAN-MACHINE LIMITED - 2007-04-24
    icon of address 15 Highfield Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2008-11-19
    IIF 5 - Director → ME
  • 18
    PHOENIX PROJECT CONSULTANCIES LIMITED - 2009-03-05
    icon of address White Hall Farm Leamington Road, Long Itchington, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2009-03-01
    IIF 22 - Director → ME
    icon of calendar 2007-12-18 ~ 2009-02-01
    IIF 35 - Secretary → ME
  • 19
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    144,901 GBP2024-07-31
    Officer
    icon of calendar 2010-09-26 ~ 2011-01-26
    IIF 15 - Director → ME
  • 20
    BRIDGE CORPORATE INVESTMENTS LTD - 2024-01-26
    icon of address Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -570,198 GBP2024-12-31
    Officer
    icon of calendar 2012-04-26 ~ 2012-07-03
    IIF 27 - Director → ME
  • 21
    BRIDGE TURNAROUND MANAGEMENT LTD - 2024-01-26
    BRIDGE MANUFACTURING TURNAROUND LTD - 2011-01-31
    icon of address Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    86,706 GBP2024-12-31
    Officer
    icon of calendar 2012-04-26 ~ 2012-07-03
    IIF 24 - Director → ME
    icon of calendar 2011-03-08 ~ 2011-03-08
    IIF 20 - Director → ME
    icon of calendar 2010-10-25 ~ 2011-01-26
    IIF 12 - Director → ME
  • 22
    REACT QUALITY MANAGEMENT LTD - 2020-07-07
    icon of address Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    259,141 GBP2024-12-31
    Officer
    icon of calendar 2011-03-08 ~ 2011-03-08
    IIF 19 - Director → ME
    icon of calendar 2010-10-25 ~ 2011-01-26
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.