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 Stephen Kedgley

    Related profiles found in government register
  • Mr Gary Stephen Kedgley
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA, United Kingdom

      IIF 1
    • icon of address 31a, Kenilworth Road, Leamington Spa, CV32 6JG, England

      IIF 2 IIF 3
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 4
    • icon of address 43 Bridge End, Warwick, CV34 6PB, England

      IIF 5 IIF 6
  • Kedgley, Gary Stephen
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA, United Kingdom

      IIF 7
  • Kedgley, Gary Stephen
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3 Victoria Apartments, 31 Kenilworth Road, Leamington Spa, CV32 6JG, England

      IIF 8
    • icon of address 31a, Kenilworth Road, Leamington Spa, CV32 6JG, England

      IIF 9
    • icon of address 31a, Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JG, United Kingdom

      IIF 10 IIF 11
    • icon of address Park House, 17 Avenue Road, Leamington Spa, CV31 3PG, England

      IIF 12
    • icon of address The Willows, Waterfurlong, Stamford, Lincolnshire, PE9 2QH

      IIF 13
    • icon of address 43 Bridge End, Warwick, CV34 6PB, England

      IIF 14 IIF 15
    • icon of address 43 Bridge End, Warwick, Warwickshire, CV34 6PB, England

      IIF 16 IIF 17
    • icon of address 43, Bridge End, Warwick, Warwickshire, CV34 6PB, United Kingdom

      IIF 18
    • icon of address Flat 2, 6b New Street, Warwick, CV34 4RX, United Kingdom

      IIF 19
  • Kedgley, Gary Stephen
    British management consultan born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Bridge End, Warwick, Warwickshire, CV34 6PB, England

      IIF 20
  • Kedgley, Gary Stephen
    British management consultan born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Narrow Hall Meadow, Warwick, Warwickshire, CV34 6RD, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 31a Kenilworth Road, Leamington Spa, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38,151 GBP2024-11-30
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 31a Kenilworth Road, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 31a Kenilworth Road, Leamington Spa, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    669,202 GBP2024-11-30
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 31a Kenilworth Road, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    186 GBP2025-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Bulley Davey, 4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,806 GBP2016-05-31
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 15a Waterloo Place Warwick Street, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Bulley Davey, 4 Cyrus Way Cygnet Part Hampton, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Flat 2 6b New Street, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 19 - Director → ME
Ceased 7
  • 1
    icon of address The Studio St. Nicholas Close, Elstree, Borehamwood, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-05 ~ 2017-09-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2017-09-05
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-13 ~ 2012-04-14
    IIF 21 - Director → ME
  • 3
    icon of address The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-02 ~ 2015-11-02
    IIF 16 - Director → ME
  • 4
    icon of address 2-3 Sheldon House Sheep Street, Shipston-on-stour, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2024-10-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2024-10-07
    IIF 3 - Has significant influence or control OE
  • 5
    icon of address C/o Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-11-30
    Officer
    icon of calendar 2016-11-30 ~ 2017-09-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-04-21
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    ROMACO HOLDINGS UK LIMITED - 2011-05-19
    RIMOR HOLDINGS LTD. - 1995-02-01
    ROMACO HOLDINGS (UK) LIMITED - 1994-03-18
    icon of address Stonedale Road, Unit 10 Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-30 ~ 2011-04-07
    IIF 13 - Director → ME
  • 7
    icon of address 1-3 Victoria Apartments 31 Kenilworth Road, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,949 GBP2024-06-30
    Officer
    icon of calendar 2019-02-27 ~ 2023-10-24
    IIF 8 - 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.