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 Peter Kennedy Gain

    Related profiles found in government register
  • Mr Peter Kennedy Gain
    South African born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 King Street, St James's, London, SW1Y 6QU, United Kingdom

      IIF 1
    • icon of address 91, Wimpole Street, W1g 0ef, W1G 0EF, United Kingdom

      IIF 2
  • Gain, Peter Kennedy
    South African director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quadrant House, 6th Floor, 4 Thomas More Square, London, E1W 1YW

      IIF 3
    • icon of address Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW, England

      IIF 4
  • Gain, Peter Kennedy
    South African director of companies born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Wimpole Street, W1g 0ef, W1G 0EF, United Kingdom

      IIF 5
  • Mr Peter Kennedy Gain
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, King Street, St James's, London, SW1Y 6QU, United Kingdom

      IIF 6
  • Peter Kennedy Gain
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, King Street, St James's, London, SW1Y 6QU, United Kingdom

      IIF 7
  • Mr Peter Gain
    South African born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant House, 4 Thomas More Square, London, E1W 1YW, England

      IIF 8
  • Gain, Peter Kennedy
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 9 IIF 10
  • Gain, Peter Kennedy
    British director of companies born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, Quadrant House, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 11
  • Mr Peter Kennedy Gain
    British born in May 1975

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Quadrant House, 6th Floor, Thomas More Square, London, E1W 1YW, England

      IIF 12
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, England

      IIF 13
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Gain, Peter Kennedy
    South African director born in May 1975

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address C/o Univeg Katope Uk Ltd, Stephenson Avenue, Pinchbeck, Spalding, Lincolnshire, PE11 3SW, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Stephenson Avenue, Pinchbeck, Spalding, Lincolnshire, PE11 3SW, England

      IIF 20
  • Gain, Peter Kennedy
    British director born in May 1975

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Quadrant House, 6th Floor, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -482,941 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    FOXHALL LONDON LIMITED - 2014-12-09
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,488,674 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    119,175 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    GAVCO 108 LIMITED - 1997-04-01
    icon of address Ewt, C/o Empire World Trade Ltd, Enterprise Way Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 18 - Director → ME
  • 5
    INTERNATIONAL TRIMMINGS AND LABELS PLC - 2019-03-18
    INTERNATIONAL TRIMMINGS PLC - 2002-03-19
    QUINTAM P.L.C. - 1990-03-16
    icon of address Unit 3 Boundary Court, Castle Donington, Derby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 2nd Floor, Gaspé House, 66-72 Esplanade, St. Helier, Jersey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 91 Wimpole Street, W1g 0ef, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    139,144 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    QI PAY UK LIMITED - 2021-11-02
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -22,425 GBP2021-01-31
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    TREVETHAN DISTILLERIES LTD - 2013-12-02
    icon of address Unit 20a Prideaux Close, Tamar View Industrial Estate, Saltash, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    349,034 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    DGI INVESTMENTS LIMITED - 2015-06-25
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    25,708,709 GBP2018-03-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-08-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2017-04-28
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FOXHALL LONDON LIMITED - 2014-12-09
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,488,674 GBP2023-10-31
    Officer
    icon of calendar 2016-03-15 ~ 2023-02-11
    IIF 10 - Director → ME
  • 3
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    119,175 GBP2023-10-31
    Officer
    icon of calendar 2016-07-05 ~ 2023-02-10
    IIF 9 - Director → ME
  • 4
    EMPIRE WORLD TRADE HOLDINGS LIMITED - 2016-03-16
    CASTLEGATE 418 LIMITED - 2006-11-17
    icon of address Enterprise Way, Pinchbeck, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-02 ~ 2016-03-04
    IIF 19 - Director → ME
  • 5
    MERIDIAN INTERNATIONAL (PRODUCE) LIMITED - 1990-08-21
    UNIVEG KATOPE UK LTD - 2016-12-30
    MALET AZOULAY (UK) LIMITED - 2008-10-09
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2016-03-04
    IIF 20 - Director → ME
  • 6
    INTERNATIONAL TRIMMINGS AND LABELS PLC - 2019-03-18
    INTERNATIONAL TRIMMINGS PLC - 2002-03-19
    QUINTAM P.L.C. - 1990-03-16
    icon of address Unit 3 Boundary Court, Castle Donington, Derby, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-12-31 ~ 2018-06-14
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    139,144 GBP2024-01-31
    Officer
    icon of calendar 2017-04-20 ~ 2023-02-10
    IIF 11 - Director → ME
  • 8
    EMPIRE WORLD TRADE LIMITED - 2016-03-16
    GAVCO 105 LIMITED - 1997-04-02
    icon of address Empire World Trade Limited, Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-02 ~ 2016-03-04
    IIF 17 - 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.