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

Bull, Gary Terence

    Related profiles found in government register
  • Bull, Gary Terence
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hardman Street, Manchester, M60 2AT, United Kingdom

      IIF 1
  • Bull, Gary Terence
    British textile dealer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number 22 Mount Ephraim, Tunbridge Wells, TN4 8AS, United Kingdom

      IIF 2
  • Bull, Gary
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bull, Gary
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 7
  • Bull, Gary
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • icon of address Whybournes, Redwell, Ightham, Sevenoaks, Kent, TN15 9EE, United Kingdom

      IIF 9 IIF 10
  • Bull, Gary
    British finance director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE

      IIF 11
  • Bull, Gary
    British carpenter & joiner born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Pankhurst Meadow, Blunham, Bedford, Bedfordshire, MK44 3FB, United Kingdom

      IIF 12 IIF 13
  • Bull, Gary Terence
    British co director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 242, 176 Finchley Road, London, NW3 6BT

      IIF 14
  • Bull, Gary Terence
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 15
    • icon of address 73-87, Church Street, London, NW8 8EU, England

      IIF 16
    • icon of address 75, Church Street, London, NW8 8EU, England

      IIF 17
    • icon of address 75 Maygrove Road, West Hampstead, London, Greater London, NW6 2EG, England

      IIF 18
  • Bull, Gary Terence
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 242, 176 Finchley Road, London, NW3 6BT, England

      IIF 19
  • Bull, Gary Terence
    British textile dealer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 242, 176 Finchley Road, London, NW3 6BT

      IIF 20
  • Bull, Gary Terrence
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 21
  • Mrs Gary Bull
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 22
  • Mr Gary Bull
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mr Gary Bull
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Pankhurst Meadow, Blunham, Bedford, Bedfordshire, MK44 3FB, United Kingdom

      IIF 24
    • icon of address 23, Pankhurst Meadow, Blunham, Bedford, MK44 3FB, United Kingdom

      IIF 25
  • Mr Gary Terence Bull
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 26 IIF 27
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 28
    • icon of address 75, Maygrove Road, West Hampstead, London, NW6 2EG

      IIF 29 IIF 30
    • icon of address Care Of Goldwins Ltd, 75, Maygrove Road, London, NW6 2EG, England

      IIF 31
  • Mr Gary Bull
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 32 IIF 33
  • Bull, Gary
    British co director born in January 1962

    Registered addresses and corresponding companies
    • icon of address 7 Basted Mill, Borough Green, Sevenoaks, Kent, TN15 8LP

      IIF 34 IIF 35
  • Bull, Gary
    British company director born in January 1962

    Registered addresses and corresponding companies
  • Bull, Gary
    British director born in January 1962

    Registered addresses and corresponding companies
    • icon of address 7 Basted Mill, Borough Green, Sevenoaks, Kent, TN15 8LP

      IIF 43
  • Gary Bull
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 44 IIF 45
  • Bull, Gary
    British

    Registered addresses and corresponding companies
    • icon of address 7 Basted Mill, Borough Green, Sevenoaks, Kent, TN15 8LP

      IIF 46
  • Bull, Gary
    British company director

    Registered addresses and corresponding companies
  • Bull, Gary

    Registered addresses and corresponding companies
    • icon of address 23, Pankhurst Meadow, Blunham, Bedford, Bedfordshire, MK44 3FB, United Kingdom

      IIF 52
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
    • icon of address 7 Basted Mill, Borough Green, Sevenoaks, Kent, TN15 8LP

      IIF 54
    • icon of address Whybournes, Redwell, Ightham, Sevenoaks, Kent, TN15 9EE, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    J D G PROPERTIES LIMITED - 2002-04-30
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,791,189 GBP2024-03-31
    Officer
    icon of calendar 2002-03-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    THORNGATE LIMITED - 1999-01-15
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -94,924 GBP2024-03-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 23 Pankhurst Meadow, Blunham, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,246 GBP2023-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 12 - Director → ME
    icon of calendar 2022-11-21 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    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 Goldwins Limited, 75 Maygrove Road, West Hampstead, London
    Active Corporate (1 parent)
    Equity (Company account)
    4,050,000 GBP2024-03-31
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    CUBED INTERIM LIMITED - 2022-01-19
    icon of address Whybournes Redwell Lane, Ightham, Sevenoaks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,640 GBP2023-02-28
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 8 - Director → ME
    icon of calendar 2020-03-13 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address Burley House, 12 Clarendon Road, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 23 Pankhurst Meadow, Blunham, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,604 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,266 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,889 GBP2024-03-31
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Goldwins Limited, 75 Maygrove Road, West Hampstead, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20,795,627 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 29 - Has significant influence or controlOE
  • 16
    icon of address Care Of Goldwins Ltd, 75, Maygrove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -186,688 GBP2024-03-31
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 31 - Has significant influence or controlOE
  • 17
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    354,857 GBP2024-03-31
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-02-03 ~ dissolved
    IIF 55 - Secretary → ME
  • 19
    OKSE INTERIM LIMITED - 2009-05-16
    icon of address 5 Jupiter House, Calleva Park Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 10 - Director → ME
  • 20
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    304,392 GBP2024-03-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    466,822 GBP2024-03-31
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 18 - Director → ME
Ceased 13
  • 1
    VALIDATA (SALES) LIMITED - 2003-05-02
    icon of address Evolution House, Choats Road, Dagenham, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2008-02-28
    IIF 49 - Secretary → ME
  • 2
    AIR BUSINESS (CITY) LIMITED - 1991-03-08
    AIR BUSINESS LIMITED - 1989-06-07
    AIR BUSINESS CITY LIMITED - 1989-01-09
    GRAFTCLASS LIMITED - 1988-03-03
    icon of address Evolution House, Choats Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2008-02-28
    IIF 51 - Secretary → ME
  • 3
    CORPORATE MAILING MATTERS (UK) LIMITED - 2007-01-15
    MAILING MATTERS (UK) LIMITED - 2002-09-04
    icon of address Evolution House, Choats Road, Dagenham, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2008-02-28
    IIF 38 - Director → ME
    icon of calendar 2005-09-01 ~ 2007-12-31
    IIF 48 - Secretary → ME
  • 4
    CORPORATE MAILING LONDON LIMITED - 2004-03-16
    ORCHESTRA LONDON LIMITED - 2004-02-05
    C.F.M. CITY FINANCIAL MAILING LIMITED - 2003-05-02
    icon of address Evolution House, Choats Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2008-02-28
    IIF 41 - Director → ME
    icon of calendar 2005-09-01 ~ 2007-12-31
    IIF 50 - Secretary → ME
  • 5
    PENCILMARKER LIMITED - 2007-07-04
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-02-28
    IIF 42 - Director → ME
    icon of calendar 2007-05-18 ~ 2008-02-28
    IIF 47 - Secretary → ME
  • 6
    ANIMALCHARM LIMITED - 2001-03-16
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101 GBP2019-07-31
    Officer
    icon of calendar 2001-03-02 ~ 2002-07-01
    IIF 39 - Director → ME
  • 7
    PURE FANCY LIMITED - 2001-02-22
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2001-02-22 ~ 2002-07-01
    IIF 37 - Director → ME
  • 8
    YALEFIND LIMITED - 2002-01-18
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2000-03-09 ~ 2001-04-30
    IIF 36 - Director → ME
  • 9
    FUBBLES LIMITED - 2001-02-22
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2001-03-09 ~ 2002-07-01
    IIF 40 - Director → ME
  • 10
    CONDECO LIMITED - 2022-11-18
    RNM SYSTEMS LIMITED - 2010-06-10
    RESONATE NEW MEDIA LIMITED - 2001-11-15
    icon of address 8th Floor Exchange Tower, 2 Harbour Exchange Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-24 ~ 2017-01-06
    IIF 11 - Director → ME
  • 11
    DST OUTPUT (LONDON) LIMITED - 2017-05-05
    INNOVATIVE OUTPUT SOLUTIONS (LONDON) LIMITED - 2012-06-22
    DSICMM LIMITED - 2010-11-03
    DIRECT SOLUTIONS INTERNATIONAL LIMITED - 2007-07-09
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents, 30 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2008-02-28
    IIF 34 - Director → ME
    icon of calendar 2007-07-02 ~ 2007-12-21
    IIF 54 - Secretary → ME
  • 12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    466,822 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-05-11
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    icon of address Evolution House, Choats Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-02-28
    IIF 43 - Director → ME
    icon of calendar 2007-04-16 ~ 2008-02-28
    IIF 46 - Secretary → 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.