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

Gillams, Charles Alfred Richard

    Related profiles found in government register
  • Gillams, Charles Alfred Richard
    British accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Andrewes House, Barbican, London, EC2Y 8AX

      IIF 1
  • Gillams, Charles Alfred Richard
    British chartered accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gillams, Charles Alfred Richard
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Andrewes House, Barbican, London, EC2Y 8AX

      IIF 5 IIF 6
  • Gillams, Charles Alfred Richard
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Stratford Place, London, W1C 1AX, England

      IIF 7
    • Meon House, Stratford Road, Mickleton Chipping Campden, Gloucestershire, GL55 6SU

      IIF 8
  • Gillams, Charles Alfred Richard
    British accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Meon House, Stratford Road, Mickleton, Chipping Campden, GL55 6SU, England

      IIF 9
    • Meon House, Stratford Road Mickleton, Chipping Campden, Gloucestershire, GL55 6SU

      IIF 10 IIF 11 IIF 12
    • Meon House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SU, United Kingdom

      IIF 16
  • Gillams, Charles Alfred Richard
    British chartered accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Perry Beeches - The Academy, Beeches Road, Birmingham, West Midlands, B42 2PY

      IIF 17
    • Meon House Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SU

      IIF 18
    • Meon House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SU, United Kingdom

      IIF 19
  • Gillams, Charles Alfred Richard
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Gillams, Charles Alfred Richard
    British

    Registered addresses and corresponding companies
    • Meon House, Stratford Road Mickleton, Chipping Campden, Gloucestershire, GL55 6SU

      IIF 24
    • Meon House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SU, Uk

      IIF 25
    • Meon House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SU, United Kingdom

      IIF 26
    • 3 Andrewes House, Barbican, London, EC2Y 8AX

      IIF 27
  • Gillams, Charles Alfred Richard
    British accountant

    Registered addresses and corresponding companies
    • Meon House Stratford Road, Mickleton, Chipping Campden, Glos , GL55 6SU

      IIF 28
    • 3 Andrewes House, Barbican, London, EC2Y 8AX

      IIF 29
  • Gillams, Charles Alfred Richard
    British chartered accountant

    Registered addresses and corresponding companies
  • Gillams, Charles Alfred Richard

    Registered addresses and corresponding companies
    • Meon House Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SU

      IIF 32
    • Meon House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SU, England

      IIF 33
    • 3 Andrewes House, Barbican, London, EC2Y 8AX

      IIF 34
    • Meon House, Stratford Road, Mickleton Chipping Campden, Gloucestershire, GL55 6SU

      IIF 35
  • Mr Charles Alfred Richard Gillams
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Meon House, Stratford Road, Mickleton, Chipping Campden, GL55 6SU, England

      IIF 36 IIF 37
    • Meon House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SU, England

      IIF 38
    • Meon House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SU, United Kingdom

      IIF 39 IIF 40
    • Meon House, Stratford Road, Mickleton Chipping Campden, Gloucestershire, GL55 6SU

      IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    Meon House Stratford Road, Mickleton, Chipping Campden, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-08-31
    Officer
    2018-08-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    MILTON CONSULTING LTD - 1997-04-17
    Related registrations: 02524352, 02602449
    GILLBAN LIMITED - 1996-10-10
    Meon House, Stratford Road, Mickleton Chipping Campden, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    3,075 GBP2024-06-30
    Officer
    ~ now
    IIF 8 - Director → ME
    ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GILLAMS LE VOIR LIMITED - 2013-11-22
    MILTON CONSULTING LTD - 2003-05-16
    Related registrations: 02346617, 02602449
    BEECON LTD - 1997-04-17
    MILTON CONSULTING LIMITED - 1996-10-10
    Related registrations: 02346617, 02602449
    Meon House Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    10,877 GBP2024-06-30
    Officer
    ~ now
    IIF 18 - Director → ME
    2003-07-23 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    HOWMAC PLC - 2010-07-29
    ALBION ENTERPRISES PLC - 1986-04-17
    Meon House Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    30,235 GBP2024-08-31
    Officer
    1996-01-11 ~ now
    IIF 24 - Secretary → ME
  • 5
    No 2 41 Morton Road, Islington, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -360,008 GBP2018-09-30
    Officer
    2013-10-14 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    MILTON CONSULTING LTD
    - now
    Other registered numbers: 02346617, 02524352
    MEON HOUSE LIMITED - 2003-05-18
    URS INTERNATIONAL LIMITED - 1999-01-27
    FORAY 293 LIMITED - 1991-07-16
    Meon House Stratford Road, Mickleton, Chipping Campden, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    98 GBP2023-12-31
    Officer
    1992-02-21 ~ now
    IIF 28 - Secretary → ME
  • 7
    RJMG ASSET MANAGEMENT LTD - 2020-02-28
    5 Stratford Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,636 GBP2024-06-30
    Officer
    2018-02-05 ~ now
    IIF 7 - Director → ME
  • 8
    Meon House Stratford Road, Mickleton, Chipping Campden, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    THE WEST BROMWICH SPRING LIMITED - 2015-04-24
    Related registrations: 00079136, 09794073, 08747973
    Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Liquidation Corporate (2 parents)
    Officer
    1993-07-12 ~ 1999-04-01
    IIF 13 - Director → ME
  • 2
    W.B. ESTATES LIMITED - 1993-10-20
    ELMSTAR ESTATES LIMITED - 1989-07-07
    Suite 4 St George's Lodge, 33 Oldfield Road, Bath, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,469,800 GBP2024-10-31
    Officer
    1993-08-11 ~ 1998-12-01
    IIF 1 - Director → ME
  • 3
    PANTHER CRAFT LIMITED - 1989-06-30
    Related registration: 02411730
    Station Works, Station Road, Long Buckby, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    ~ 1994-10-19
    IIF 5 - Director → ME
  • 4
    St. Georges Lodge, 33 Oldfield Road, Bath, Avon
    Active Corporate (1 parent)
    Officer
    1995-07-13 ~ 1999-02-26
    IIF 20 - Director → ME
  • 5
    St. Georges Lodge, 33 Oldfield Road, Bath, Avon
    Active Corporate
    Officer
    1998-04-29 ~ 1999-01-14
    IIF 15 - Director → ME
  • 6
    Station Works, Long Buckby, Northampton
    Dissolved Corporate (1 parent)
    Officer
    1991-12-31 ~ 1992-11-23
    IIF 2 - Director → ME
    1991-12-31 ~ 1992-11-23
    IIF 30 - Secretary → ME
  • 7
    GAVEL SECURITIES LIMITED - 2008-01-16
    8b Accommodation Road, Golders Green, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,088,110 GBP2020-12-31
    Officer
    ~ 1995-04-25
    IIF 14 - Director → ME
  • 8
    Community House, 15 College Green, Gloucester
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2007-09-01 ~ 2010-03-31
    IIF 10 - Director → ME
  • 9
    HOWMAC PLC - 2010-07-29
    ALBION ENTERPRISES PLC - 1986-04-17
    Meon House Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    30,235 GBP2024-08-31
    Officer
    ~ 1994-07-06
    IIF 3 - Director → ME
    ~ 1994-09-06
    IIF 34 - Secretary → ME
  • 10
    CALYPSO CHAIRS LTD. - 2015-09-25
    Unit 15, Maple Park, Falconer Road, Haverhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2014-07-02 ~ 2015-10-16
    IIF 16 - Director → ME
    2015-10-16 ~ 2024-04-22
    IIF 33 - Secretary → ME
  • 11
    8b Accommodation Road, Golders Green, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -232,471 GBP2020-12-31
    Officer
    ~ 1995-04-25
    IIF 23 - Director → ME
  • 12
    PERFORMANCE SAILCRAFT EUROPE LIMITED - 2008-01-16
    BROOK SHAW MOTOR SERVICES LIMITED - 1983-08-04
    Station Works, Station Road, Long Buckby, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,992,545 GBP2019-12-31
    Officer
    ~ 1995-04-25
    IIF 21 - Director → ME
  • 13
    MILTON CONSULTING LTD
    - now
    Other registered numbers: 02346617, 02524352
    MEON HOUSE LIMITED - 2003-05-18
    URS INTERNATIONAL LIMITED - 1999-01-27
    FORAY 293 LIMITED - 1991-07-16
    Meon House Stratford Road, Mickleton, Chipping Campden, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    98 GBP2023-12-31
    Officer
    1991-07-15 ~ 1993-04-15
    IIF 6 - Director → ME
  • 14
    RJMG ASSET MANAGEMENT LTD - 2020-02-28
    5 Stratford Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,636 GBP2024-06-30
    Person with significant control
    2018-02-05 ~ 2019-02-24
    IIF 40 - Ownership of shares – 75% or more OE
    2022-02-13 ~ 2025-01-07
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    POWAKADDY INTERNATIONAL LIMITED - 2012-10-04
    Related registration: 07747629
    POWA KADDY INTERNATIONAL LIMITED - 2002-03-01
    Related registration: 07747629
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    1991-12-31 ~ 1992-11-25
    IIF 27 - Secretary → ME
  • 16
    PERRY BEECHES - THE ACADEMY - 2012-03-26
    2 Lace Market Square, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2016-05-27 ~ 2017-05-16
    IIF 17 - Director → ME
  • 17
    Powakaddy, Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    1991-12-31 ~ 1992-11-03
    IIF 4 - Director → ME
    1991-12-31 ~ 1992-11-03
    IIF 31 - Secretary → ME
  • 18
    St. Georges Lodge, 33 Oldfield Road, Bath, Avon
    Active Corporate (2 parents)
    Officer
    1996-12-12 ~ 1999-02-26
    IIF 11 - Director → ME
  • 19
    SOURCE BIOSCIENCE LIMITED
    - now
    Other registered number: 06474592
    SOURCE BIOSCIENCE PLC - 2017-08-08
    Related registration: 06474592
    MEDICAL SOLUTIONS PLC - 2008-03-10
    Related registration: 06474592
    TURNPYKE GROUP PLC - 1999-08-23
    W B INDUSTRIES PLC - 1993-10-29
    WEST BROMWICH SPRING PLC(THE) - 1986-09-23
    Related registrations: 02018206, 09794073, 08747973
    1 Orchard Place, Nottingham Business, Nottingham, Nottinghamshire
    Active Corporate (3 parents, 18 offsprings)
    Officer
    1993-05-11 ~ 1999-02-04
    IIF 22 - Director → ME
    1993-08-16 ~ 1993-10-04
    IIF 29 - Secretary → ME
  • 20
    SWIFT 1432 LIMITED
    - now
    Other registered number: 01973193
    DART SPRING CO. LIMITED(THE) - 1987-01-01
    VAPCROFT LIMITED - 1977-12-31
    St. Georges Lodge, 33 Oldfield Road, Bath, Avon
    Dissolved Corporate
    Officer
    1998-04-29 ~ 1999-01-14
    IIF 12 - Director → ME
  • 21
    UKFF LTD
    - now
    FLOORBALL LTD - 2013-12-11
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,581 GBP2024-05-31
    Officer
    2012-09-08 ~ 2015-12-10
    IIF 25 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.