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 Mark Wayne

    Related profiles found in government register
  • Mr Gary Mark Wayne
    Israeli born in April 1970

    Resident in Israel

    Registered addresses and corresponding companies
  • Mr Gary Mark Wayne
    British born in April 1970

    Resident in Israel

    Registered addresses and corresponding companies
    • The Studio, St Nicholas Close, Elstree, Herts., WD6 3EW

      IIF 4
    • The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom

      IIF 5
  • Gary Wayne
    Israeli born in April 1970

    Resident in Israel

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 6
  • Mr Gary Wayne
    Israeli born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 188, Brent Street, London, NW4 1BE, England

      IIF 7
  • Wayne, Gary Mark
    Israeli company director born in April 1970

    Resident in Israel

    Registered addresses and corresponding companies
  • Wayne, Gary Mark
    Israeli company secretary born in April 1970

    Resident in Israel

    Registered addresses and corresponding companies
    • The Studio, St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, WD6 3EW

      IIF 19
  • Wayne, Gary Mark
    Israeli director born in April 1970

    Resident in Israel

    Registered addresses and corresponding companies
    • The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom

      IIF 20 IIF 21
  • Wayne, Gary Mark
    Israeli surveyor born in April 1970

    Resident in Israel

    Registered addresses and corresponding companies
    • Fountain Court 2 Victoria Square, Victoria Street, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 22
  • Wayne, Gary
    Israeli company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 188, Brent Street, London, NW4 1BE, England

      IIF 23
  • Wayne, Gary Mark
    Israeli company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Colindale Business Centre, 126 Colindale Avenue, London, NW9 5HD, United Kingdom

      IIF 24
  • Wayne, Gary Mark
    Israeli director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Northolm, Edgware, Middx, HA8 9RL, England

      IIF 25
  • Wayne, Gary Mark
    British

    Registered addresses and corresponding companies
    • 33, Daws Lane, London, NW7 4SD, United Kingdom

      IIF 26
  • Wayne, Gary Mark
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    188 Brent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -20,854 GBP2023-06-30
    Officer
    2022-06-29 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    PROPERTY RESPONSE (MANAGEMENT) LIMITED - 2009-12-01
    188 Brent Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -17,721 GBP2023-09-30
    Officer
    2004-09-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    The Studio, St Nicholas Close, Elstree, Herts, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    STAR PARK MANAGEMENT (HINCKLEY) LIMITED - 2014-03-25
    The Studio, St Nicholas Close, Elstree, Herts.
    Corporate (3 parents)
    Equity (Company account)
    205,013 GBP2024-03-31
    Person with significant control
    2017-12-18 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 3 Colindale Business Centre, 126 Colindale Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-10 ~ dissolved
    IIF 24 - director → ME
  • 6
    29 Harley Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 25 - director → ME
  • 7
    188 Brent Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    34,299 GBP2023-09-30
    Officer
    2004-10-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 8
    NEGEV LTD
    - now
    ERDOS INDUSTRIAL CO., LTD - 2008-07-11
    1st Floor Unit 3 Colindale Business Centre, 126 Colindale Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 27 - director → ME
  • 9
    188 Brent Street, London, England
    Corporate (2 parents)
    Officer
    2017-05-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    2023-01-05 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    BEMROSEBOOTH TICKETING LIMITED - 2013-05-08
    Molteno House, 302 Regents Park Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,248,191 GBP2022-03-31
    Officer
    2010-07-01 ~ 2023-04-04
    IIF 22 - director → ME
  • 2
    CIVIL ENFORCEMENT SERVICES LTD - 2006-01-11
    Horton House, Exchange Flags, Liverpool, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    144,162 GBP2017-03-31
    Officer
    2019-03-22 ~ 2019-03-22
    IIF 15 - director → ME
  • 3
    Athene House Suite Q, 86 The Broadway, London, England
    Corporate (3 parents)
    Equity (Company account)
    972 GBP2024-03-31
    Officer
    2019-03-22 ~ 2019-03-22
    IIF 12 - director → ME
    2006-05-16 ~ 2011-11-11
    IIF 26 - secretary → ME
  • 4
    The Studio, St Nicholas Close, Elstree, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-21 ~ 2019-03-22
    IIF 20 - director → ME
  • 5
    Athene House, Suite Q, 86 The Broadway, London, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2017-11-03 ~ 2019-03-22
    IIF 21 - director → ME
  • 6
    Athene House Suite Q, 86 The Broadway, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,248,496 GBP2017-03-31
    Officer
    2019-03-22 ~ 2019-03-22
    IIF 8 - director → ME
  • 7
    The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,935,452 GBP2017-03-31
    Officer
    2019-03-22 ~ 2019-03-22
    IIF 19 - director → ME
  • 8
    The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Dissolved corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,953,334 GBP2017-03-31
    Officer
    2019-03-22 ~ 2019-03-22
    IIF 9 - director → ME
  • 9
    The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    42 GBP2019-03-31
    Officer
    2019-03-22 ~ 2019-03-22
    IIF 11 - director → ME
  • 10
    The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -47,577 GBP2017-03-31
    Officer
    2019-03-22 ~ 2019-03-22
    IIF 10 - director → ME
  • 11
    The Studio, St Nicholas Close, Elstree, Herts
    Dissolved corporate (3 parents)
    Officer
    2019-03-22 ~ 2019-03-22
    IIF 13 - director → ME
  • 12
    The Studio, St Nicholas Close, Elstree, Herts
    Dissolved corporate (3 parents)
    Officer
    2019-03-22 ~ 2019-03-22
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.