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

Trujillo, Gonzalo Alonso

    Related profiles found in government register
  • Trujillo, Gonzalo Alonso
    British accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakfields, Church Road, Abbots Leigh, Bristol, BS8 3QR, England

      IIF 1
  • Trujillo, Gonzalo Alonso
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77-79 Stokes Croft, Bristol, BS1 3RD

      IIF 2
    • icon of address Red Lion Yard, Frome Road, Bath, BA2 2PP

      IIF 3
    • icon of address 15-17, Church Road, Abbots Leigh, Bristol, BS8 3QR, England

      IIF 4
    • icon of address 65 Whiteladies Road, Bristol, Somerset, BS8 2LY, England

      IIF 5
    • icon of address 77-79, Stokes Croft, Bristol, BS1 3RD, United Kingdom

      IIF 6
    • icon of address Bristol And Bath Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 7
    • icon of address Oakfields, Church Road, Abbots Leigh, Bristol, BS8 3PR, United Kingdom

      IIF 8
    • icon of address Oakfields, Church Road, Abbots Leigh, Bristol, BS8 3QR, United Kingdom

      IIF 9
    • icon of address Pieminister Limited, Charlton Road, Brentry, Bristol, BS10 6NF, England

      IIF 10
    • icon of address The Quorum, Bond Street South, Bristol, BS1 3AE, England

      IIF 11
    • icon of address Westfield, Manor Road, Abbots Leigh, Bristol, BS8 3RP, England

      IIF 12
    • icon of address West Bradley Orchards, West Bradley, Glastonbury, Somerset, BA6 8LT

      IIF 13
    • icon of address C/o Oasys Ltd, Ampney House, Falcon Close, Quedgeley, Gloucester, Gloucestershire, GL2 4LS, England

      IIF 14
    • icon of address Lowena House, Glenthorne Court, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NY

      IIF 15
  • Trujillo, Gonzalo Alonso
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakfields, Church Road, Abbots Leigh, Bristol, BS8 3QR, United Kingdom

      IIF 16
    • icon of address 22 The Mall, Clifton, Bristol, Avon, BS8 4DS

      IIF 17
    • icon of address 24, Stokes Croft, Bristol, BS1 3PR, United Kingdom

      IIF 18 IIF 19
    • icon of address Merchants House, Wapping Road, Bristol, BS1 4RW, England

      IIF 20
    • icon of address Merchants House, Wapping Road, Bristol, BS1 4RW, United Kingdom

      IIF 21
    • icon of address The Quorum, Bond Street South, Bristol, BS1 3AE, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 4a, Severn View Industrial Estate, Central Avenue, Hallen, Bristol, BS10 7SD, England

      IIF 28 IIF 29
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 30
  • Trujillo, Gonzalo Alonso
    born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakfields, Church Road, Abbots Leigh, Bristol, BS8 3QR, United Kingdom

      IIF 31
    • icon of address Pieminister Kitchen, Charlton Road, Brentry, Bristol, BS10 6NF

      IIF 32
  • Trujillo, Gonzalo Alonso
    British accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Martcombe Road, Easton-in-gordano, Bristol, Avon, BS20 0QD, United Kingdom

      IIF 33 IIF 34
  • Trujillo, Gonzalo Alonso
    British chartered accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Martcombe Road, Easton-in-gordano, Bristol, Avon, BS20 0QD, United Kingdom

      IIF 35
  • Trujillo, Gonzalo Alonso
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Martcombe Road, Easton-in-gordano, Bristol, Avon, BS20 0QD, United Kingdom

      IIF 36
  • Trujillo, Gonzalo Alonso
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Coach House, Martcombe Road, Easton-in-gordano, Bristol, Avon, BS20 0QD, United Kingdom

      IIF 37
  • Trujillo, Gonzalo Alonso
    British company director

    Registered addresses and corresponding companies
    • icon of address Oakfields, Church Road, Abbots Leigh, Bristol, BS8 3PR, United Kingdom

      IIF 38
    • icon of address Oakfields, Church Road, Abbots Leigh, Bristol, BS8 3QR, United Kingdom

      IIF 39
    • icon of address Pieminister Limited, Charlton Road, Brentry, Bristol, BS10 6NF, England

      IIF 40
    • icon of address West Bradley Orchards, West Bradley, Glastonbury, Somerset, BA6 8LT

      IIF 41
  • Trujillo, Gonzalo Alonso
    British director

    Registered addresses and corresponding companies
    • icon of address Oakfields, Church Road, Abbots Leigh, Bristol, BS8 3QR, United Kingdom

      IIF 42
  • Mr Gonzalo Alonso Trujillo
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakfields, Church Road, Abbots Leigh, Bristol, BS8 3QR

      IIF 43
    • icon of address 24, Stokes Croft, Bristol, BS1 3PR, United Kingdom

      IIF 44
    • icon of address Oakfields, Church Road, Abbots Leigh, Bristol, BS8 3QR

      IIF 45 IIF 46
    • icon of address Pieminister Kitchen, Charlton Road, Brentry, Bristol, BS10 6NF

      IIF 47
    • icon of address The Quorum, Bond Street South, Bristol, BS1 3AE, England

      IIF 48
    • icon of address 2 Methuen Park, Chippenham, Wiltshire, SN14 0GX, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Bristol And Bath Science Park Dirac Crescent, Emersons Green, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    223,409 GBP2024-08-31
    Officer
    icon of calendar 2015-10-31 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 26 - Director → ME
  • 3
    ST JAMES PARADE (88) LIMITED - 2007-10-02
    icon of address Gonzalo Trujillo, 77-79 Stokes Croft, Bristol
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,068,915 GBP2024-12-31
    Officer
    icon of calendar 2007-08-16 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address 65 Whiteladies Road, Bristol, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,918 GBP2024-03-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,546 GBP2019-10-31
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Business Control Limited, Red Lion Yard, Frome Road, Bath
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-10-31 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Unit 4a Severn View Industrial Estate, Central Avenue, Hallen, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address Unit 4a Severn View Industrial Estate, Central Avenue, Hallen, Bristol, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 28 - Director → ME
  • 12
    DISCOUNT HEATING SUPPLIES (BRISTOL) LIMITED - 2009-06-10
    icon of address 77-79 Stokes Croft, Bristol
    Active Corporate (8 parents)
    Equity (Company account)
    827,217 GBP2024-12-31
    Officer
    icon of calendar 2009-04-24 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -111,561 GBP2015-04-30
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 30 - Director → ME
  • 14
    MANDACO 789 LIMITED - 2014-03-17
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address Oakfields Church Road, Abbots Leigh, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-03 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Has significant influence or control over the trustees of a trustOE
    IIF 46 - Has significant influence or controlOE
  • 16
    icon of address Oakfields Church Road, Abbots Leigh, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Pieminister Limited Charlton Road, Brentry, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-09-05 ~ dissolved
    IIF 40 - Secretary → ME
  • 18
    BEALAW (631) LIMITED - 2002-11-05
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address Pieminister Kitchen Charlton Road, Brentry, Bristol
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 47 - Has significant influence or controlOE
  • 20
    icon of address Pieminister Charlton Road, Brentry, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Pieminister Charlton Road, Brentry, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address Pieminister Charlton Road, Brentry, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ now
    IIF 8 - Director → ME
    icon of calendar 2003-02-28 ~ now
    IIF 38 - Secretary → ME
  • 23
    icon of address 16a Tower Park, Fowey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 4 - Director → ME
  • 24
    CORNWALL ENTERPRISE BOARD LIMITED - 1995-09-12
    CORNWALL ENTERPRISE BOARD INVESTMENTS LIMITED - 1990-01-29
    icon of address Lowena House Glenthorne Court, Truro Business Park, Threemilestone, Truro, Cornwall
    Active Corporate (9 parents, 4 offsprings)
    Profit/Loss (Company account)
    -110,540 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 15 - Director → ME
  • 25
    icon of address Oakfields, Church Road, Abbots Leigh, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    33,333 GBP2024-03-31
    Officer
    icon of calendar 2004-09-20 ~ now
    IIF 16 - Director → ME
    icon of calendar 2004-09-20 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 65 Whiteladies Road, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 1 - Director → ME
Ceased 12
  • 1
    EUROPEAN GRAND TOUR COMPANY LIMITED - 1995-10-30
    icon of address Merchants House, Wapping Road, Bristol
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    508,694 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-01-19 ~ 2018-09-07
    IIF 20 - Director → ME
  • 2
    GLOBAL RENEWABLES UK LIMITED - 2010-02-02
    INHOCO 3082 LIMITED - 2004-06-29
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2007-06-22
    IIF 37 - Secretary → ME
  • 3
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-04-09
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 4
    BRISTOL JUNIOR CHAMBER LIMITED(THE - 1982-11-15
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,131 GBP2024-03-31
    Officer
    icon of calendar 2003-04-08 ~ 2004-04-06
    IIF 33 - Director → ME
  • 5
    icon of address Milsted Langdon Llp, 1 Redcliff Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2004-12-31
    IIF 36 - Director → ME
  • 6
    LAW 237 LIMITED - 1990-11-12
    icon of address St Martin's House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2004-12-31
    IIF 35 - Director → ME
  • 7
    icon of address C/o Mr M Kendall, Oudle House, High Street, Much Hadham, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,402 GBP2024-12-31
    Officer
    icon of calendar 1999-08-16 ~ 2014-10-01
    IIF 12 - Director → ME
    icon of calendar 2003-09-01 ~ 2014-10-01
    IIF 39 - Secretary → ME
  • 8
    icon of address C/o Kre Corporate Recovery Llp 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2014-01-31
    IIF 14 - Director → ME
  • 9
    icon of address Merchants House, Wapping Road, Bristol
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,189,299 GBP2024-12-31
    Officer
    icon of calendar 2014-06-16 ~ 2018-09-07
    IIF 21 - Director → ME
  • 10
    BATNEEC (DUMFRIES) LIMITED - 2006-06-09
    NEWCO (537) LIMITED - 1998-01-23
    icon of address Morton Fraser Llp, Quartermile Two, 2 Lister Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2004-12-31
    IIF 34 - Director → ME
  • 11
    VELOCITY 190 LIMITED - 1995-11-06
    CLIFTON CLUB (BRISTOL) LIMITED - 1996-07-24
    icon of address 22 The Mall, Clifton, Bristol, Avon
    Active Corporate (10 parents)
    Equity (Company account)
    2,663,196 GBP2024-12-31
    Officer
    icon of calendar 2012-09-25 ~ 2016-04-25
    IIF 17 - Director → ME
  • 12
    icon of address Pavilion 2 The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-08-03 ~ 2017-04-19
    IIF 13 - Director → ME
    icon of calendar 2009-08-03 ~ 2012-11-01
    IIF 41 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.