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

Stedman-bryce, Gavin

    Related profiles found in government register
  • Stedman-bryce, Gavin
    Irish company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 1
  • Stedman-bryce, Gavin
    British director born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22a, Ardenconnel Way, Rhu, G84 8RZ, Scotland

      IIF 2
  • Stedman-bryce, Gavin Thomas
    British director born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sutton Business Centre, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 3
  • Bryce, Gavin
    British chief executive born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, Mosley Street, International House, Manchester, M2 3HZ, United Kingdom

      IIF 4
  • Bryce, Gavin
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Murray Associates Accountants, Business First, Linwood Point, Paisley, Renfrewshire, PA1 2FB, United Kingdom

      IIF 5
  • Bryce, Gavin Thomas
    British chief executive born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 6
  • Bryce, Gavin Thomas
    British company director born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Bryce, Gavin Thomas
    British consultant born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 8
  • Bryce, Gavin Thomas
    British director born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Bryce, Gavin Thomas
    British public health profes born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Bryce, Gavin Thomas

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13
  • Mr Gavin Bryce
    British born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, Mosley Street, International House, Manchester, M2 3HZ, United Kingdom

      IIF 14
  • Mr Gavin Thomas Bryce
    British born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 15
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
    • icon of address C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent, ST4 4RJ

      IIF 19
  • Mr Gavin Stedman-bryce
    British born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22a, Ardenconnel Way, Rhu, G84 8RZ, Scotland

      IIF 20
  • Mr Gavin Bryce
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Murray Associates Accountants, Business First, Linwood Point, Paisley, Renfrewshire, PA1 2FB, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 22a Ardenconnel Way, Rhu, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,298 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 61 Mosley Street, International House, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    ALLAN-ROSS NURSING & HOMECARE LTD. - 2016-10-13
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,788 GBP2019-05-31
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-05-31 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,852 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -48,482 GBP2023-06-30
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    PAMOJA CONSULTING LTD - 2016-06-23
    icon of address C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,920 GBP2019-11-30
    Officer
    icon of calendar 2009-11-05 ~ now
    IIF 10 - Director → ME
    icon of calendar 2009-11-05 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 69 Ship Street, Brighton, East Sussex
    Active Corporate (14 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2015-01-20
    IIF 1 - Director → ME
  • 2
    UNITED KINGDOM HOMECARE ASSOCIATION LIMITED - 2021-09-13
    icon of address Mercury House, 117 Waterloo Road, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    -16,293 GBP2025-03-31
    Officer
    icon of calendar 2017-10-10 ~ 2020-10-14
    IIF 3 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,852 GBP2024-11-30
    Officer
    icon of calendar 2011-10-20 ~ 2024-06-25
    IIF 7 - Director → ME
    icon of calendar 2011-10-20 ~ 2024-06-04
    IIF 12 - Secretary → ME
  • 4
    BE HOMECARE LTD - 2020-04-02
    ZEST HOMECARE LIMITED - 2020-03-23
    icon of address 1 Union Street, Saltcoats, North Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,238 GBP2022-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2022-02-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2022-02-01
    IIF 21 - Ownership of shares – 75% or more OE

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.