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 Neil Wayne

    Related profiles found in government register
  • Mr Gary Neil Wayne
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bonham Grange, Church Street, Bulphan, Upminster, RM14 3BJ, England

      IIF 1
    • icon of address 2, London Wall Buildings, London, EC2M 5PP, United Kingdom

      IIF 2
    • icon of address 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 3
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 4
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address 2 Bonham Grange, Church Street, Bulphan, Upminster, RM14 3BJ, England

      IIF 8
  • Gary Neil Wayne
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Bunns Lane, Churchill House, Suite 112, Mill Hill, NW7 2AS, United Kingdom

      IIF 9
  • Mr Gary Neil Wayne
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abercorn House, Shardelow Avenue, Springfield, Chelmsford, CM1 6BG, England

      IIF 10
    • icon of address Avereorn House, Shardelow Avenue, Springfield, Chelmsford, CM1 6BG, England

      IIF 11
    • icon of address 29, Devizes Road, Swindon, Wiltshire, SN1 4BG

      IIF 12
  • Mr. Gary Neil Wayne
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 13
  • Wayne, Gary Neil
    British business consultant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bonham Grange, Church Street, Bulphan, Upminster, RM14 3BJ, England

      IIF 14
  • Wayne, Gary Neil
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Swaker Yard, 2b Theobald Street, Herts, WD6 4SE, England

      IIF 15
  • Wayne, Gary Neil
    British consultant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 16
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 17
  • Wayne, Gary Neil
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, London Wall Buildings, London Wall, London, EC2M 5PP, England

      IIF 18
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Wayne, Gary Neil
    British investor born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
  • Wayne, Gary Neil, Mr.
    British business person born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 22
  • Wayne, Gary Neil
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 23
  • Wayne, Gary Neil
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abercorm House, Shardelow Avenue, Chelmsford, Essex, CM1 6BG

      IIF 24
    • icon of address Abercorn House, Shardelow Avenue, Cavendish Place, Beaulieu Park, Chelmsford, CM1 6BG, England

      IIF 25
    • icon of address Avereorn House, Shardelow Avenue, Springfield, Chelmsford, CM1 6BG, England

      IIF 26
    • icon of address 2 Bonham Grange, Church Road, Bulphan, Upminster, RM14 3BJ, England

      IIF 27
  • Wayne, Gary Neil
    British man consultant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abercorn House, Shardelow Avenue, Cavendish Place, Beaulieu Park, Chelmsford, CM1 6BG, England

      IIF 28
  • Wayne, Gary Neil
    British financial futures broker/deale born in December 1954

    Registered addresses and corresponding companies
    • icon of address 191 Church Street, Billericay, Essex, CM11 2TP

      IIF 29
  • Wayne, Gary Neil
    British company director

    Registered addresses and corresponding companies
    • icon of address Abercorm House, Shardelow Avenue, Chelmsford, Essex, CM1 6BG

      IIF 30
  • Wayne, Gary Neil
    British director

    Registered addresses and corresponding companies
    • icon of address Abercorm House, Shardelow Avenue, Chelmsford, Essex, CM1 6BG

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2a Connaught Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 643 Watford Way, Apex Corner, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-10 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2004-09-10 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2007-01-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Floor 33 Newman Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of address Churchill House Suite 301, 120 Bunns Lane Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Bonham Grange, Church Street, Bulphan, Upminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address Churchill House Suite 301, 120 Bunns Lane Mill Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2016-12-31
    Officer
    icon of calendar 2009-12-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Hardman Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    31,733 GBP2024-02-29
    Officer
    icon of calendar 2011-02-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Churchill House Suite 301, 120 Bunns Lane, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Churchill House Suite 301, 120 Bunns Lane Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    64,822 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2007-01-22 ~ 2007-11-09
    IIF 30 - Secretary → ME
  • 2
    icon of address Churchill House Suite 301, 120 Bunns Lane Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2007-11-09
    IIF 32 - Secretary → ME
  • 3
    PRUDENTIAL-BACHE INTERNATIONAL LIMITED - 2004-10-11
    BACHE COMMODITIES LIMITED - 2011-07-01
    BACHE FINANCIAL LIMITED - 2007-01-08
    icon of address 7th Floor, 21 Lombard Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-02-17 ~ 1997-10-03
    IIF 29 - Director → ME
  • 4
    icon of address 1627 Wimborne Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,375 GBP2022-03-30
    Officer
    icon of calendar 2018-03-19 ~ 2018-10-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-03-15
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    64,822 GBP2020-03-31
    Officer
    icon of calendar 2018-02-01 ~ 2018-10-08
    IIF 23 - 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.