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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sutherland, Gifford

    Related profiles found in government register
  • Sutherland, Gifford
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • New Broad Street House, 35 New Broad Street, London, EC2M 1NH, England

      IIF 1
  • Sutherland, Gifford
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Livingstone Road, Thornton Heath, Surrey, CR7 8JT, United Kingdom

      IIF 2
  • Sutherland, Gifford
    British head of operations born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 96, Park Lane, Croydon, CR0 1JB, England

      IIF 3
  • Sutherland, Gifford
    British manager born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Livingstone Road, Thornton Heath, CR7 8JT, England

      IIF 4
  • Sutherland, Gifford
    British managing director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ryan House 96 Park Lane, Park Lane, Croydon, Surrey, CR0 1JB, England

      IIF 5
  • Sutherland, Gifford
    British none born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ryan House, 96 Park Lane, Croydon, Surrey, CR0 1JB, England

      IIF 6
  • Sutherland, Gifford
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • No 1 Whitehall Riverside, Whitehall Road, Leeds, West Yorkshire, LS1 4BN

      IIF 7
  • Sutherland, Gifford
    British

    Registered addresses and corresponding companies
    • 96, Park Lane, Croydon, CR0 1JB, England

      IIF 8
  • Sutherland, Gifford
    English

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Sutherland, Gifford
    English born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Flat G, Selhurst Road, London, SE25 6LH, United Kingdom

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12
    • 93, Penge Road, London, SE20 7UN, England

      IIF 13
    • Flat G, 111 Selhurst Road, London, SE25 6LH, United Kingdom

      IIF 14
    • Flat G, 111selhurst Road, London, SE25 6LH, England

      IIF 15
    • Rouen House, Rouen Road, Norwich, NR1 1RB, England

      IIF 16
    • 1 Lancelot Parade, Lancelot Road, Wembley, HA0 2AJ, England

      IIF 17
  • Sutherland, Gifford
    English commercial director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat G, Selhurst Road, London, SE25 6LH, England

      IIF 18
  • Sutherland, Gifford
    English consultant born in February 1971

    Resident in United Kingdom

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

      IIF 19
    • Flat G 111, Selhurst Road, London, SE25 6LH, England

      IIF 20
    • Flat G, 111 Selhurst Road, London, SE25 6LH, United Kingdom

      IIF 21
    • Flat G, Flat G, 111 Selhurst Road, London, London, SE25 6LH, United Kingdom

      IIF 22
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Sutherland, Gifford
    English conultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat G, 111 Selhurst Road, London, SE25 6LH, England

      IIF 24
  • Sutherland, Gifford
    English director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27
    • Flat G, 111, Selhurst Road, London, SE25 6LH, England

      IIF 28
  • Mr Gifford Sutherland
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 111, Selhurst Road, London, SE25 6LH, England

      IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31 IIF 32
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • 1 Lancelot Parade, Lancelot Road, Wembley, HA0 2AJ, England

      IIF 34
  • Sutherland, Gifford

    Registered addresses and corresponding companies
    • Ryan House, Park Lane, Croydon, Surrey, CR0 1JB, England

      IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • Flat G, 111 Selhurst Road, London, SE25 6LH, England

      IIF 37
  • Sutherland, Keith Gifford
    British retired born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Park Lane, Croydon, CR0 1JB, England

      IIF 38
  • Mr Gifford Sutherland
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Mr Gifford Sutherland
    English born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 27
  • 1
    10104492 LIMITED - now
    GE CAPITAL FLEET LTD
    - 2017-02-01 10104492
    42 Montecute Rd, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-13 ~ 2016-04-16
    IIF 24 - Director → ME
  • 2
    BLACK RESTORATIVE NETWORK LTD
    - now 14388185
    BLACKRESTORATIVENETWORK LTD
    - 2022-11-08 14388185
    20-22 Wenlock Rd, London, England
    Active Corporate (2 parents)
    Officer
    2022-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CHOICES CONSORTIUM LIMITED
    08309032 09728176
    Coices C/o Coreplan Ltd, Can Mezzanine, 49-51 East Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-11-27 ~ 2013-09-09
    IIF 5 - Director → ME
  • 4
    DENNETT ROAD MANAGEMENT LTD
    10922652
    Flat G, 111 Selhurst Road, London, England
    Active Corporate (2 parents)
    Officer
    2017-08-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    E-TRADE CONSULTING LIMITED
    10134571
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-19 ~ dissolved
    IIF 19 - Director → ME
    2016-04-19 ~ dissolved
    IIF 36 - Secretary → ME
  • 6
    ELITE CARE GROUP LTD
    10034301
    117 Selhurst Road, South Norood, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-15 ~ dissolved
    IIF 20 - Director → ME
  • 7
    FIRST CHOICE CONSULTANTS (WEMBLEY) LTD
    08494877
    1 Lancelot Parade, Lancelot Road, Wembley, England
    Active Corporate (3 parents)
    Officer
    2018-12-01 ~ 2020-10-01
    IIF 13 - Director → ME
  • 8
    FOUNDATION 4 LIFE LLP
    OC326957
    No 1 Whitehall Riverside, Whitehall Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-08-05 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 9
    FOUNDATION 4 LIFE UK COMMUNITY INTEREST COMPANY
    06878912
    96 Park Lane, Croydon
    Dissolved Corporate (4 parents)
    Officer
    2009-04-16 ~ 2013-08-01
    IIF 3 - Director → ME
    2012-09-03 ~ 2013-08-01
    IIF 38 - Director → ME
    2009-04-16 ~ 2014-12-24
    IIF 8 - Secretary → ME
  • 10
    LOVE TRAVELLING LTD
    12516153
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    MMGB TYRES LIMITED
    08153023
    Flat 2 46 Kidderminster Road, 46 Kidderminster Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 2 - Director → ME
  • 12
    PALM BEACH RESTAURANT LTD
    10739601
    Flat G, Selhurst Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    PAXTON INTERNATIONAL LTD
    - now 10784022
    PROPERTY RESCUE SERVICES LTD
    - 2018-06-05 10784022
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-23 ~ dissolved
    IIF 23 - Director → ME
    2017-05-23 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 14
    RACE ON THE AGENDA
    03425664
    New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (66 parents, 1 offspring)
    Officer
    2008-12-15 ~ now
    IIF 1 - Director → ME
  • 15
    RESTORATIVE JUSTICE COUNCIL LIMITED
    - now 04199237
    RESTORATIVE JUSTICE CONSORTIUM LIMITED - 2010-05-21
    Rouen House, Rouen Road, Norwich, England
    Active Corporate (64 parents, 1 offspring)
    Officer
    2024-02-01 ~ now
    IIF 16 - Director → ME
  • 16
    RESTORATIVU LTD
    15782616
    Piccadilly Cottage, Ascott, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-16 ~ now
    IIF 10 - Director → ME
  • 17
    SELHURST ROAD, MANAGEMENT LIMITED
    03705803
    Ms Barbora Plevova, 111g Selhurst Road, London, England
    Active Corporate (9 parents)
    Officer
    2021-04-01 ~ now
    IIF 37 - Secretary → ME
  • 18
    SENA MEDIA GROUP LTD
    11746500
    4385, 11746500: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    TEAM GB PROPERTY CONSULTANTS LTD
    - now 09571887
    TEAM GB PROPERTY SERVICES LTD
    - 2016-06-09 09571887
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Has significant influence or control OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 20
    UK FOUNDATION 4 LIFE
    08352432
    Ryan House, 96 Park Lane, Croydon, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2013-01-08 ~ 2014-12-24
    IIF 6 - Director → ME
    2013-08-01 ~ 2014-12-24
    IIF 35 - Secretary → ME
  • 21
    UNIQUE FINANCIAL ACCOUNTANTS LIMITED
    - now 06602692 08786225... (more)
    IMPERIAL FINANCIAL ACCOUNTANTS LIMITED - 2010-09-21
    IMPERIAL FINANCIAL LIMITED - 2008-07-11
    235a Imperial Drive, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 22
    UNIQUE REAL ESTATES (UK ) LTD
    08445721 07372231
    1 Lancelot Parade, Lancelot Road, Wembley, England
    Active Corporate (3 parents)
    Officer
    2016-01-01 ~ 2020-01-01
    IIF 17 - Director → ME
    Person with significant control
    2016-07-28 ~ 2020-01-01
    IIF 34 - Has significant influence or control OE
  • 23
    UPSKILL 360 LTD
    10497771 12054258
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 22 - Director → ME
  • 24
    UPSKILL RECRUITMENT LTD
    15073978
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    UPSKILL U TRAINING & CONSULTANCY LTD
    08840620
    16-18 Paxton Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-10 ~ dissolved
    IIF 4 - Director → ME
  • 26
    UPSKILL360 LTD
    12054258 10497771
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-06-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 40 - Has significant influence or control OE
  • 27
    UPSKILLU LTD
    09911720
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    2016-03-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 41 - Has significant influence or control OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.