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 Gerard Mark Tivey

    Related profiles found in government register
  • Mr Gerard Mark Tivey
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5b, The Parklands, Fourth Floor, Middlebrook, Bolton, BL6 4SD, England

      IIF 1
    • 4, Jordan Street, Manchester, England, M15 4PY

      IIF 2 IIF 3
    • 4, Jordan Street, Manchester, M15 4PY

      IIF 4
    • St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom, M2 5PE, England

      IIF 5
  • Tivey, Gerard Mark
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5b, The Parklands, Fourth Floor, Middlebrook, Bolton, BL6 4SD, England

      IIF 6
  • Tivey, Gerard Mark
    British business consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom, M2 5PE, England

      IIF 7
  • Tivey, Gerard Mark
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Leigh Road, Hale, WA15 9BJ, United Kingdom

      IIF 8
  • Tivey, Gerard Mark
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 9
  • Tivey, Gerard Mark
    born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom, M2 5PE, England

      IIF 10
  • Tivey, Gerard Mark
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 605, No 1 Deansgate, Manchester, M3 1AZ

      IIF 11
  • Tivey, Gerard Mark
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maxet House, 28 Baldwin Street, Bristol, Avon, BS1 1NG, England

      IIF 12
    • 4, Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Apartment 605, 1 Deansgate, Manchester, M3 1AZ, United Kingdom

      IIF 16
    • First Floor, The Lexicon, Mount Street, Manchester, M2 5NT, United Kingdom

      IIF 17
    • 51, North Hill, Plymouth, PL4 8HZ, England

      IIF 18
    • 14, High Cross, Truro, Cornwall, TR1 2AJ, United Kingdom

      IIF 19
  • Tivey, Gerard Mark
    British

    Registered addresses and corresponding companies
    • 4, Jordan Street, Manchester, England, M15 4PY, England

      IIF 20
  • Tivey, Gerard Mark
    English company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Leigh Road, Hale, Altrincham, WA15 9BJ, United Kingdom

      IIF 21
    • 4, Jordan Street, Manchester, M15 4PY

      IIF 22 IIF 23
    • 4, Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 24 IIF 25
  • Tivey, Gerard Mark
    English director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Jordan Street, Manchester, England, M15 4PY

      IIF 26
    • 4, Jordan Street, Manchester, England, M15 4PY, England

      IIF 27
    • 4, Jordan Street, Manchester, M15 4PY

      IIF 28
    • 4, Jordan Street, Manchester, M15 4PY, England

      IIF 29
    • 4 Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 30 IIF 31
    • Queens House, Queen Street, Manchester, M2 5HT, United Kingdom

      IIF 32
    • St Andrews Chambers, 21 Albert Square, Manchester, M2 5PE, United Kingdom

      IIF 33
  • Tivey, Gerard Mark

    Registered addresses and corresponding companies
    • Apartment 605, No 1 Deansgate, Manchester, M3 1AZ

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    BREYTA LIMITED
    14176210
    27 Leigh Road, Hale, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-16 ~ dissolved
    IIF 21 - Director → ME
  • 2
    DECENTRA LIMITED
    07880647
    C/o Zerum, First Floor The Lexicon, Mount Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-13 ~ dissolved
    IIF 17 - Director → ME
  • 3
    E3VIDEO LIMITED
    10555561
    Queens House, Queen Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 32 - Director → ME
  • 4
    EVERYWHERE LIMITED
    13197471
    27 Leigh Road, Hale, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-11 ~ dissolved
    IIF 8 - Director → ME
  • 5
    FASTSPIN 2 LIMITED
    - now 07541781
    CONTINENTAL SHELF 537 LIMITED
    - 2011-05-20 07541781 02954531, 02954543, 02983915... (more)
    4 Jordan Street, Manchester, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2017-02-28
    Officer
    2011-05-12 ~ dissolved
    IIF 27 - Director → ME
    2011-05-12 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    ORIGINAL REBEL LIMITED
    - now 11212912
    KAMENO LIMITED
    - 2023-07-19 11212912
    SAPIEN LABS LIMITED
    - 2021-09-27 11212912
    PARTISAN VENTURES LIMITED
    - 2019-10-24 11212912
    MOSODI LIMITED
    - 2018-03-20 11212912
    PARTISAN VENTURES LIMITED
    - 2018-02-21 11212912
    Unit 5b The Parklands, Fourth Floor, Middlebrook, Bolton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,840 GBP2024-02-28
    Officer
    2018-02-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    RELENTLESS VENTURES CARRY LLP
    OC446789
    St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom, England
    Active Corporate (3 parents)
    Officer
    2023-04-10 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    RELENTLESS VENTURES MANAGEMENT 1 LTD
    14790210
    St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom, England
    Active Corporate (5 parents)
    Officer
    2023-04-10 ~ now
    IIF 7 - Director → ME
  • 9
    SUSTAINABILITY IN SPORT LIMITED
    07138396
    4 Jordan Street, Manchester
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2017-01-31
    Officer
    2010-01-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    THIRD REVOLUTION LIMITED
    08998505
    4 Jordan Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,372 GBP2016-04-30
    Officer
    2014-04-15 ~ dissolved
    IIF 25 - Director → ME
  • 11
    ZERUM ONE LIMITED
    - now 07297021
    ZERUM INVESTMENTS PROJECTS LIMITED
    - 2012-04-10 07297021
    4 Jordan Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-28 ~ dissolved
    IIF 16 - Director → ME
Ceased 16
  • 1
    ALTERNAME LIMITED - now
    RELENTLESS MANAGEMENT SERVICES LIMITED
    - 2015-12-09 09908043 09909258, 10942740
    4 Jordan Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ 2015-12-08
    IIF 15 - Director → ME
  • 2
    AURA WIND (TREGONY) LIMITED - now
    TREGONY WIND FARM LTD
    - 2017-08-02 09728538
    C/o Foresight Group, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-08-12 ~ 2015-09-03
    IIF 9 - Director → ME
  • 3
    AURA WIND (WESTWOOD FARM) LIMITED - now
    WESTWOOD FARM ENERGY LIMITED
    - 2017-08-02 08465694
    C/o Foresight Group, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-03-28 ~ 2015-04-24
    IIF 18 - Director → ME
  • 4
    DEPT EXPERIENCE DESIGN LTD - now
    E3CREATIVE LTD
    - 2019-07-02 07404016
    9th Floor, Bridgewater House, Whitworth Street, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2023-12-31
    Officer
    2015-06-19 ~ 2019-01-16
    IIF 29 - Director → ME
  • 5
    EDUCATION 92 LIMITED
    09944919
    St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,711 GBP2024-01-31
    Officer
    2016-01-11 ~ 2019-07-29
    IIF 33 - Director → ME
  • 6
    GVO WIND NO. 14 LIMITED - now 07746876, 07966721, 08008328... (more)
    COLLACOTT WIND ENERGY LIMITED
    - 2013-10-17 08346929
    C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2013-01-04 ~ 2013-10-14
    IIF 19 - Director → ME
  • 7
    KING ASSOCIATES LIMITED - now
    ZERUM MEP LIMITED - 2020-11-23
    KING ASSOCIATES LIMITED
    - 2015-05-13 05328230
    Suite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    94,264 GBP2022-04-30
    Officer
    2009-02-01 ~ 2010-03-31
    IIF 11 - Director → ME
    2009-08-01 ~ 2010-03-31
    IIF 34 - Secretary → ME
  • 8
    RELENTLESS DEVELOPMENTS LIMITED - now 10942740
    RELENTLESS MANAGEMENT SERVICES LIMITED
    - 2023-03-22 09909258 09908043, 10942740
    St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -312,546 GBP2024-05-31
    Officer
    2015-12-09 ~ 2019-07-29
    IIF 31 - Director → ME
  • 9
    RELENTLESS GROUP LIMITED
    09647714
    St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,238,362 GBP2023-12-31
    Officer
    2015-06-19 ~ 2019-07-29
    IIF 30 - Director → ME
  • 10
    RSJ2 ENERGY LIMITED
    08705901 08305450
    Vivian House, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    255,009 GBP2024-12-31
    Officer
    2013-09-25 ~ 2014-02-11
    IIF 12 - Director → ME
  • 11
    ZERUM CONSULT LIMITED
    08641200
    4th Floor, South Central, 11 Peter Street, Manchester, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    908,048 GBP2024-10-31
    Officer
    2013-08-07 ~ 2019-07-29
    IIF 22 - Director → ME
  • 12
    ZERUM JORDAN STREET LIMITED
    - now 08458835
    RAPIDMOTION LIMITED - 2013-08-06
    4th Floor, South Central, 11 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,457 GBP2024-10-31
    Officer
    2013-10-07 ~ 2019-05-01
    IIF 24 - Director → ME
  • 13
    ZERUM LIMITED
    07278616
    St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -72,496 GBP2024-10-31
    Officer
    2010-06-09 ~ 2019-07-29
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ZERUM PDM LIMITED
    - now 08212681
    ZERUM INTEGRA LIMITED
    - 2015-03-30 08212681
    4th Floor, South Central, 11 Peter Street, Manchester, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    989,153 GBP2024-10-31
    Officer
    2012-09-13 ~ 2019-07-29
    IIF 14 - Director → ME
  • 15
    ZERUM PLANNING LIMITED
    - now 08213376
    ZERUM LIVING LIMITED
    - 2015-03-30 08213376
    4th Floor, South Central, 11 Peter Street, Manchester, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    469,811 GBP2024-10-31
    Officer
    2012-09-13 ~ 2019-07-29
    IIF 13 - Director → ME
  • 16
    ZERUM RENEW LIMITED
    07502276
    St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -678,243 GBP2024-10-31
    Officer
    2011-01-24 ~ 2019-07-29
    IIF 28 - Director → 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.