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

Gumbs, Chester

    Related profiles found in government register
  • Gumbs, Chester
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12110651 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 124 - 128 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 2
    • 124, City Road, London, EC1V 2NX, England

      IIF 3
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 4
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 5
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 6 IIF 7 IIF 8
    • Wem Tower, 1 Harrow Road, Wembley, HA9 6FA, England

      IIF 9
  • Gumbs, Chester
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12865770 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 13823916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 483, Green Lanes, London, N13 4BS, England

      IIF 12 IIF 13
  • Gumbs, Neville
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 14
  • Gumbs, Neville
    British investor born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 15
  • Gumbs, Chester
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15962102 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 15972252 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 16348031 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 19
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 20 IIF 21 IIF 22
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 23 IIF 24 IIF 25
  • Mr Chester Gumbs
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12110651 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 13823916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 124, City Road, London, EC1V 2NX, England

      IIF 29
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 30
    • 483, Green Lanes, London, N13 4BS, England

      IIF 31 IIF 32
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 33 IIF 34 IIF 35
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 36
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 37
    • Flat 160 Halo, 158 High Street, London, E15 2FW, England

      IIF 38
  • Gumbs, Neville
    British general manager born in March 1988

    Resident in London

    Registered addresses and corresponding companies
    • 4, Gipsy Hill, London, SE191NL, United Kingdom

      IIF 39
  • Gumbs, Neville
    British director born in March 1988

    Resident in Barbados

    Registered addresses and corresponding companies
  • Gumbs, Chester
    English director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124 - 128 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 42
  • Gumbs, Neville Chester Junior
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nevile Gumbs
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 45
  • Mr Neville Gumbs
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 46
    • Unit 8859, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH

      IIF 47
  • Chester Gumbs
    English born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 124 - 128 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 48
  • Mr Neville Gumbs
    English born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Chester Gumbs
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15309083 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • 15962102 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • 16348031 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 54
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 55 IIF 56
    • 3, Cherry Park Lane, Flat 171, London, E20 1NS, United Kingdom

      IIF 57
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 58 IIF 59 IIF 60
  • Chester Gumbs
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15972252 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
child relation
Offspring entities and appointments 30
  • 1
    CARIBBEAN RENTALS LTD
    14944081
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 2
    CJRP CYBURPHONE LIMITED
    07537147
    4 Gipsy Hill, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 39 - Director → ME
  • 3
    CLEANSPHERE (EUROPE) LIMITED
    15962102
    4385, 15962102 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 4
    CLEANSPHERE LIMITED
    14232725 05635383
    124-128 City Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-07-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    CLEANSPHERE SERVICES LTD
    - now 05635383 14232725
    KERRYLAKE LIMITED
    - 2024-10-22 05635383
    124 - 128 City Road, London, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2024-10-18 ~ 2024-10-23
    IIF 42 - Director → ME
    2025-01-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-10-18 ~ 2024-10-23
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    EVERYDAY CARRIER LIMITED
    - now 12110651
    HIGHLAND INVESTMENT GROUP LIMITED
    - 2021-04-26 12110651 13366646
    4385, 12110651 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-07-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    2019-07-18 ~ 2023-07-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 7
    EVERYDAY FIBRE LIMITED
    13823916
    4385, 13823916 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    EVERYDAY HOLDINGS LTD
    14939309
    167-169 Great Portland Street, 5th Floor, London
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2023-06-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 9
    EVERYDAY TECHNOLOGIES LTD
    - now 10109868
    TOP RANK ENTERPRISES LIMITED
    - 2020-08-18 10109868
    TRAVEL WIZE LIMITED
    - 2017-06-06 10109868 11603222
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2016-04-07 ~ 2020-08-17
    IIF 15 - Director → ME
    2020-08-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    EVERYDAY TELECOM VENTURES LTD
    - now 12865770
    UK TELECOM VENTURES LTD
    - 2023-01-09 12865770 08709598
    4385, 12865770 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-03-11 ~ 2023-07-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 11
    EVERYDAY TELECOMS LTD
    - now 13017249
    EVERYDAY GLOBAL LTD
    - 2023-06-19 13017249
    167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents)
    Officer
    2020-11-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-11-13 ~ 2023-07-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    EVERYDAY THERAPEUTIX LTD
    15972252
    4385, 15972252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-09-23 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 13
    GUMBSIE CAR RENTAL LIMITED
    13499857
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2021-07-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 14
    HIGHLAND INVESTMENT GROUP LIMITED
    13366646 12110651
    483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    MAMAFOOD EXPERIENCE LIMITED
    12697646
    483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 16
    NEST FACILITIES MANAGEMENT LIMITED
    - now 14277669
    NEST LIFESTYLE LIMITED
    - 2025-09-29 14277669
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2022-08-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 17
    NEST HOSPITALITY MANAGEMENT LIMITED
    15309083
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-11-27 ~ 2025-08-01
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 18
    NEST LIFESTYLE (COMMUNITY) LIMITED
    16348031
    7 Bell Yard, London
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 19
    NEST LIFESTYLE HOLDINGS LTD
    16482618
    7 Bell Yard, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2025-05-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 20
    NEST MAINTENANCE SERVICES LTD
    16295872
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-03-05 ~ 2025-08-05
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 21
    NEST RESIDENTIAL MANAGEMENT LIMITED
    16123766
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-12-09 ~ 2025-08-01
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 22
    ORBITEL COMMUNICATIONS LIMITED
    13581220
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2021-08-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 23
    PARADISE MANAGEMENT & INVESTMENTS LTD
    09949821
    Unit 8859 13 Freeland Park, Wareham Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2016-01-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 24
    QUICKCAB ENTERPRISES LIMITED
    11692212
    483 Green Lanes, London, England
    Active Corporate (3 parents)
    Officer
    2018-11-22 ~ 2022-06-01
    IIF 43 - Director → ME
    Person with significant control
    2019-01-01 ~ 2022-03-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    2018-11-22 ~ 2019-05-01
    IIF 49 - Has significant influence or control OE
  • 25
    SALONPRO LIMITED
    16390570
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 26
    SHE DID THAT HAIR LTD
    15180712
    Wem Tower, 1 Harrow Road, Wembley, England
    Active Corporate (2 parents)
    Officer
    2025-02-01 ~ now
    IIF 9 - Director → ME
  • 27
    TEMPEST(UK) LIMITED
    16560752
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 28
    TRAVELWIZE LIMITED
    - now 11603222 10109868
    ONE CARIBBEAN GROUP (EUROPE) LIMITED
    - 2019-12-30 11603222
    CARIBBEAN RENTALS (EUROPE) LIMITED
    - 2018-12-31 11603222
    483 Green Lanes, London, England
    Active Corporate (1 parent)
    Officer
    2018-10-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 50 - Has significant influence or control OE
  • 29
    WESTERNSKY (2012) LIMITED
    09887866
    2nd Floor, 43 Broomfield Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 40 - Director → ME
  • 30
    WIZCO TECHNOLOGIES LTD
    12568110
    483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.