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

Connolly, Gary Michael

    Related profiles found in government register
  • Connolly, Gary Michael
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 1
  • Connolly, Gary Michael
    British floor layer born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenilworth, Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6NU, England

      IIF 2
  • Connolly, Gary Michael
    British flooring consultant born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 3
  • Connolly, Gary Michael
    British flooring services born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 4
  • Connolly, Gary Michael
    British managing director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Airport Service Road, Portsmouth, PO3 5NU, England

      IIF 5
  • Connolly, Gary Michael
    British sales born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, 68a North Street, Romford, Essex, RM1 1DA

      IIF 6
  • Connolly, Gary
    British co director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Barry & Sons Ltd, Unit 13 Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 7
  • Connolly, Gary
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Rowe Rise, Berewood Green, Waterlooville, PO7 3DF, England

      IIF 8
  • Connolly, Gary
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Rowe Rise, Waterlooville, Hampshire, PO7 3DF, England

      IIF 9
  • Connolly, Timothy
    British builder born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F1, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS, United Kingdom

      IIF 10
  • Connolly, Timothy
    British floor layer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Arundel Drive, Fareham, Hampshire, PO16 7NU, United Kingdom

      IIF 11
  • Connolly, Timothy John
    British builder born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Arundel Drive, Fareham, Hampshire, PO16 7NU, United Kingdom

      IIF 12
  • Connolly, Timothy John
    British floor layer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 13
  • Mr Gary Connolly
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Barry & Sons Ltd, Unit 13 Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 14
    • icon of address 9, Rowe Rise, Berewood Green, Waterlooville, PO7 3DF, England

      IIF 15
    • icon of address 9, Rowe Rise, Waterlooville, Hampshire, PO7 3DF, England

      IIF 16
  • Mr Gary Michael Connolly
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Airport Service Road, Portsmouth, PO3 5NU, England

      IIF 17
    • icon of address C/o Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

      IIF 18
  • Connolly, Gary
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Copnor Road, Portsmouth, PO3 5EE, United Kingdom

      IIF 19
  • Connolly Gillen, Sara- Anne
    British floor layer born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Crystal Business Centre, Eastfield Industrial Estate, Penicuik, Midlothian, EH26 8HA, Scotland

      IIF 20
  • Mr Timothy Connolly
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Arundel Drive, Fareham, Hampshire, PO16 7NU, United Kingdom

      IIF 21
  • Mr Timothy John Connolly
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Kenilworth Hambledon Road, Denmead, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 9 Rowe Rise, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2021-08-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 9 Rowe Rise, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 7
    icon of address 14 Airport Service Road, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9 Rowe Rise, Berewood Green, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 77 North End Avenue, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,448 GBP2025-06-30
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 19 - Director → ME
Ceased 4
  • 1
    icon of address Crystal Business Centre, Eastfield Industrial Estate, Penicuik, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,960 GBP2016-06-30
    Officer
    icon of calendar 2015-06-05 ~ 2017-06-20
    IIF 20 - Director → ME
  • 2
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2021-08-31
    Officer
    icon of calendar 2017-07-03 ~ 2020-03-31
    IIF 11 - Director → ME
    icon of calendar 2015-10-01 ~ 2019-05-20
    IIF 12 - Director → ME
    icon of calendar 2015-06-04 ~ 2015-10-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-03-31
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2023-02-28
    Officer
    icon of calendar 2021-02-10 ~ 2023-01-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2023-01-18
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Abacus House, 68a North Street, Romford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,755 GBP2024-08-31
    Officer
    icon of calendar 2012-02-01 ~ 2016-08-02
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.