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

Cottrell, Gary Bernard

    Related profiles found in government register
  • Cottrell, Gary Bernard
    English accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 18, Poles Hill, Chesham, Buckinghamshire, HP5 2QP, England

      IIF 1
    • 2, Lycrome Lane, Chesham, Buckinghamshire, HP5 3JY, United Kingdom

      IIF 2
  • Cottrell, Gary Bernard
    English director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 207, Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 3
  • Cottrell, Gary Bernard
    English director or resouces and finance born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Baring Road, Beaconsfield, Buckinghamshire, HP9 2NB, England

      IIF 4
  • Cottrell, Gary Bernard
    British accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Cottrell, Gary Bernard
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dukes Head, Peggs Lane, Buckland, Aylesbury, HP22 5HX, England

      IIF 8 IIF 9
    • 9, Peters Place, Northchurch, Berkhamsted, HP4 3RU, England

      IIF 10
    • 1 Lea Business Park, Lower Luton Road, Harpenden, AL5 5EQ, England

      IIF 11
    • Chancery Court, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, United Kingdom

      IIF 12
    • 207, Regent Street, London, W1B 3HH, England

      IIF 13
    • 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 14 IIF 15
  • Cottrell, Gary Bernard
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lea Business Park, Lower Luton Road, Harpenden, AL5 5EQ, England

      IIF 16
    • Chancery Court, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 17
  • Cottrell, Gary Bernard
    British finance director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 9, Peters Place, Northchurch, Berkhamsted, HP4 3RU, England

      IIF 18
    • 1 Lea Business Park, Lower Luton Road, Harpenden, AL5 5EQ, England

      IIF 19
    • 575-599, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DX, England

      IIF 20
    • 207, Regent Street, London, W1B 3HH, England

      IIF 21 IIF 22
  • Cottrell, Gary Bernard
    born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Temeside House, Teme Street, Tenbury Wells, Worcestershire, WR15 8AA, England

      IIF 23
  • Cottrell, Gary Bernard
    British accountant born in April 1955

    Registered addresses and corresponding companies
    • 3 Lower Road, Chorleywood, Herts, WD3 5LH

      IIF 24
  • Cottrell, Gary Bernard
    British advertising born in April 1955

    Registered addresses and corresponding companies
    • Pudds Corner, Pudds Cross, Bovingdon, Hertfordshire, HP3 0NJ

      IIF 25
  • Cottrell, Gary Bernard
    British company director born in April 1955

    Registered addresses and corresponding companies
    • Pudds Corner, Pudds Cross, Bovingdon, Hertfordshire, HP3 0NJ

      IIF 26
  • Cottrell, Gary Bernard
    British director born in April 1955

    Registered addresses and corresponding companies
    • Pudds Corner, Pudds Cross, Bovingdon, Hertfordshire, HP3 0NJ

      IIF 27
  • Cottrell, Gary
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Imex House, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DX, England

      IIF 28
  • Cottrell, Gary Bernard
    British accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Poles Hill, Chesham, Buckinghamshire, HP5 2QP, England

      IIF 29
    • 18, Poles Hill, Chesham, Buckinghamshire, HP5 2QP, United Kingdom

      IIF 30
    • Gary Cottrell, 18 Poles Hill, Chesham, Buckinghamshire, HP5 2QP, United Kingdom

      IIF 31
    • 207, Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 32
  • Cottrell, Gary Bernard
    British certified accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Poles Hill, Chesham, Buckinghamshire, HP5 2QP, England

      IIF 33
  • Cottrell, Gary Bernard
    British chartered accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 34
  • Cottrell, Gary Bernard
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Poles Hill, Chesham, Buckinghamshire, HP5 2QP, United Kingdom

      IIF 35
  • Cottrell, Gary Bernard
    British

    Registered addresses and corresponding companies
    • Pudds Corner, Pudds Cross, Bovingdon, Hertfordshire, HP3 0NJ

      IIF 36
  • Cottrell, Gary Bernard

    Registered addresses and corresponding companies
    • Pudds Corner, Pudds Cross, Bovingdon, Hertfordshire, HP3 0NJ

      IIF 37 IIF 38
  • Mr Gary Bernard Cottrell
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dukes Head, Peggs Lane, Buckland, Aylesbury, HP22 5HX, England

      IIF 39 IIF 40
    • 9, Peters Place, Northchurch, Berkhamsted, HP4 3RU, England

      IIF 41
    • 1 Lea Business Park, Lower Luton Road, Harpenden, AL5 5EQ, England

      IIF 42
    • 575-599, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DX, England

      IIF 43 IIF 44
    • Chancery Court, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 45
    • Chancery Court, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, United Kingdom

      IIF 46
    • 207, Regent Street, London, W1B 3HH, England

      IIF 47 IIF 48 IIF 49
    • 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Cottrell, Gary
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom

      IIF 53
  • Cottroll, Gary
    British finance director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Baring Road, Beaconsfield, Buckinghamshire, HP9 2NB, England

      IIF 54
  • Cottrell, Gary

    Registered addresses and corresponding companies
    • 5, Baring Road, Beaconsfield, Buckinghamshire, HP9 2NB

      IIF 55 IIF 56
  • Mr Gary Bernard Cottrell
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 28
  • 1
    Chancery Court Lincoln Road, Cressex Business Park, High Wycombe, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    PLANS FOR THE FUTURE LTD - 2021-02-25
    1 Lea Business Park, Lower Luton Road, Harpenden, England
    Corporate (3 parents)
    Equity (Company account)
    -11,046 GBP2023-12-31
    Officer
    2021-02-12 ~ now
    IIF 28 - director → ME
  • 3
    1 Lea Business Park, Lower Luton Road, Harpenden, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,767,957 GBP2023-12-31
    Officer
    2019-03-12 ~ now
    IIF 18 - director → ME
  • 4
    1 Lea Business Park, Lower Luton Road, Harpenden, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    19,630 GBP2023-12-31
    Officer
    2019-02-20 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    9 Peters Place, Northchurch, Berkhamsted, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-11 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    207 Regent Street, 3rd Floor, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-08-23 ~ dissolved
    IIF 3 - director → ME
  • 7
    The Old Dukes Head Peggs Lane, Buckland, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-25 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    The Old Dukes Head Peggs Lane, Buckland, Aylesbury, England
    Corporate (2 parents)
    Officer
    2022-11-04 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    1 Lea Business Park, Lower Luton Road, Harpenden, England
    Dissolved corporate (3 parents)
    Officer
    2022-08-22 ~ dissolved
    IIF 19 - director → ME
  • 10
    Chancery Court Lincoln Road, Cressex Business Park, High Wycombe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-24 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 11
    207 Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-29 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    207 Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-26 ~ dissolved
    IIF 5 - director → ME
  • 13
    HYGREEN SOLUTIONS LIMITED - 2011-11-09
    9 Peters Place, Northchurch, Berkhamsted, England
    Dissolved corporate (2 parents)
    Officer
    2009-09-21 ~ dissolved
    IIF 29 - director → ME
  • 14
    KNIGHTSBRIDGE CAPITAL LIMITED LIMITED - 2017-05-10
    KNIGHTSBRIDGE EXECUTIVE SERVICES LTD - 2016-03-03
    207 Regent Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2014-11-17 ~ dissolved
    IIF 33 - director → ME
  • 15
    575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    207 Regent Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-12-04 ~ dissolved
    IIF 14 - director → ME
  • 17
    Suite 11 Temeside House, Teme Street, Tenbury Wells, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2010-09-21 ~ dissolved
    IIF 23 - llp-designated-member → ME
  • 18
    18 Poles Hill, Chesham, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 35 - director → ME
  • 19
    Gary Cottrell, 18 Poles Hill, Chesham, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 31 - director → ME
  • 20
    18 Poles Hill, Chesham, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 30 - director → ME
  • 21
    207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-29 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 22
    207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-17 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 23
    207 Regent Street, London, England
    Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 24
    2 Lycrome Lane, Chesham, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 2 - director → ME
  • 25
    5, Baring Road, Beaconsfield, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 54 - director → ME
  • 26
    207 Regent Street, 3rd Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2016-06-23 ~ now
    IIF 32 - director → ME
  • 27
    18 Poles Hill, Chesham, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-17 ~ dissolved
    IIF 1 - director → ME
  • 28
    BRANDQUICK LIMITED - 1995-11-17
    1 Lea Business Park, Lower Luton Road, Harpenden, England
    Corporate (3 parents)
    Equity (Company account)
    1,267,558 GBP2024-03-31
    Officer
    2025-01-17 ~ now
    IIF 16 - director → ME
Ceased 14
  • 1
    46 Oakmead Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2010-11-02 ~ 2016-12-22
    IIF 55 - secretary → ME
  • 2
    Third Floor, 207 Regent Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,344 GBP2023-08-31
    Officer
    2022-08-19 ~ 2024-10-09
    IIF 34 - director → ME
    Person with significant control
    2022-08-19 ~ 2024-10-09
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 3
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (3 parents)
    Officer
    ~ 2003-02-04
    IIF 24 - director → ME
  • 4
    SIGNTRANSLATE LTD - 2012-05-21
    SIGN HEALTH LIMITED - 2007-11-30
    ACRE 955 LIMITED - 2005-03-15
    St Agnes House 6 Cresswell Park, Blackheath, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-02-06 ~ 2016-12-22
    IIF 4 - director → ME
  • 5
    LLOYDS TSB MOTORENT LIMITED - 2014-06-13
    MOTORENT (U.K.) LIMITED - 2000-12-29
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    ~ 1998-07-13
    IIF 26 - director → ME
  • 6
    207 Regent Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    2018-12-04 ~ 2020-05-20
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 7
    3rd Floor, 207 Regent Street, London, United Kingdom
    Corporate
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-12-05 ~ 2021-06-30
    IIF 7 - director → ME
  • 8
    DLKW LOWE LIMITED - 2016-01-04
    LOWE & PARTNERS LIMITED - 2010-08-31
    LOWE LINTAS LIMITED - 2001-12-21
    LOWE HOWARD-SPINK LIMITED - 2000-01-07
    LOWE HOWARD-SPINK MARSCHALK LIMITED - 1987-08-05
    LOWE HOWARD-SPINK CAMPBELL-EWALD LIMITED - 1986-01-01
    WASEY CAMPBELL-EWALD LIMITED - 1983-10-03
    C-space, 37-45 City Road, London, England
    Corporate (5 parents, 4 offsprings)
    Officer
    ~ 1999-02-19
    IIF 36 - secretary → ME
  • 9
    207 Regent Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-05 ~ 2021-11-22
    IIF 15 - director → ME
    Person with significant control
    2019-02-05 ~ 2020-05-05
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 10
    53 Danbury Road Rainham, London, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    2021-11-12 ~ 2021-11-22
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 11
    RADLETT PARK GOLF CLUB LIMITED - 2020-12-17
    ELSTREE GOLF AND COUNTRY CLUB LIMITED - 2011-04-11
    25 Farringdon Street, London
    Corporate (2 parents)
    Officer
    2000-05-15 ~ 2002-11-06
    IIF 27 - director → ME
    2000-05-15 ~ 2002-11-06
    IIF 38 - secretary → ME
  • 12
    INTERNATIONAL POSTER MANAGEMENT LIMITED - 2012-04-16
    MARATHONHOLD LIMITED - 1988-06-14
    16 Old Bailey, London, England
    Corporate (5 parents)
    Officer
    1997-06-30 ~ 1999-06-30
    IIF 25 - director → ME
    ~ 1999-06-30
    IIF 37 - secretary → ME
  • 13
    SIGN...THE NATIONAL SOCIETY FOR MENTAL HEALTH AND DEAFNESS - 2007-11-30
    THE ANASTASIA SOCIETY - 2000-03-30
    HANSAPARK LIMITED - 1992-04-21
    82 Canopi, 82 Tanner Street, London, Se1 3gn, England
    Corporate (9 parents)
    Officer
    2015-04-30 ~ 2016-11-30
    IIF 56 - secretary → ME
  • 14
    Avicenna House, 258-262 Romford Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    17,889 GBP2021-03-31
    Officer
    2014-11-10 ~ 2016-12-09
    IIF 53 - 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.