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

Gill, John Joseph

    Related profiles found in government register
  • Gill, John Joseph

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 1
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, MK454PZ, England

      IIF 2
  • Gill, John

    Registered addresses and corresponding companies
    • icon of address 25 Woodlawn Drive, Dungannon, BT70 1AJ

      IIF 3
  • Gill, John Joseph
    Irish builder born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 4 IIF 5
  • Gill, John Joseph
    Irish comp director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 6
  • Gill, John Joseph
    Irish developer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 7
  • Gill, John Joseph
    Irish director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212 Endeavour House, Building 50 Wrest Park, Silsoe, Bedford, Bedfordshire, MK45 4HS, England

      IIF 8
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 9 IIF 10
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, Beds, MK45 4HS, England

      IIF 11
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, MK45 4HS, England

      IIF 12 IIF 13 IIF 14
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, MK45 4HS, United Kingdom

      IIF 15
  • Gill, John Joseph
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 16
  • Gill, John Joseph
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Gill, John Joseph
    Irish director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gps Estates Ltd, The Gateway, Gps Estates Ltd, 4, Blackthorn Place, Bedford, MK45 4PZ, England

      IIF 21 IIF 22
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, United Kingdom

      IIF 23 IIF 24
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK454PZ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30
    • icon of address Prospero House, 46-48 Rothesay Road, Luton, Bedfordshire, LU1 1QZ, England

      IIF 31
    • icon of address Thistledown Barn, Holcot Lane, Sywell, Northampton, NN6 0BG, England

      IIF 32 IIF 33
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, 1960, MK45 4PZ, United Kingdom

      IIF 34
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, England

      IIF 35
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK454PZ, United Kingdom

      IIF 36
    • icon of address 4, The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, United Kingdom

      IIF 37
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, MK454PZ, England

      IIF 38
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, MK45 4HS, England

      IIF 39 IIF 40 IIF 41
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, MK45 4HS, United Kingdom

      IIF 42
  • Gill, John Joseph
    Irish director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, United Kingdom

      IIF 43
  • Gill, Joseph John
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jtd Accountants, Office 6, Church Road, Benfleet, SS7 4QP, England

      IIF 44
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 45
  • Gill, John Joseph
    Irish printer born in January 1942

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25 Woodlawn Drive, Dungannon, BT70 1AJ

      IIF 46 IIF 47 IIF 48
    • icon of address 6c, Citylink Business Park, Albert Street, Belfast, Co Antrim, BT12 4HB, Northern Ireland

      IIF 49
    • icon of address 25 Woodland Drive, Dungannon, Co.tyrone, BT70 1AJ

      IIF 50
    • icon of address 25 Woodlawn Drive, Dungannon, BT70 1AJ

      IIF 51
  • Gill, John Joseph
    Irish teacher & commercial printer born in January 1942

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Benburb Priory, 10 Main Street, Benburb, Dungannon, BT71 7JZ, Northern Ireland

      IIF 52
  • Gill, John Joseph
    British builder born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfield Manor, Mayfield Crescent, Lower Stondon, SG16 6LG

      IIF 53
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 54 IIF 55
  • Gill, John Joseph
    British developer born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200 Clophill Road, Maulden, Bedfordshire, MK45 2AF

      IIF 56
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 57 IIF 58
  • Gill, John Joseph
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-40, Liverpool Road, 36-40 Liverpool Road, Luton, Beds, LU1 1RS, England

      IIF 59
    • icon of address 36-40, Liverpool Road, Luton, Bedfordshire, LU1 1RS, United Kingdom

      IIF 60
    • icon of address 36-40, Liverpool Road, Luton, Bedfordshire, LU1 2PL, United Kingdom

      IIF 61
    • icon of address Room 10 Building 52, Enterprise House, Wrest Park, Silsoe, Beds, MK45 4HS, England

      IIF 62
    • icon of address Room 10 Building 52, Enterprise House, Wrest Park, Silsoe, Beds, MK45 4HS, United Kingdom

      IIF 63
    • icon of address Room 10, Enterprise House, Wrest Park, Silsoe, Beds, MK45 4HS, England

      IIF 64
  • Gill, John Joseph
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookmead Farm House, Harlington Road, Sharpenhoe, Bedford, MK45 4SG, England

      IIF 65
  • Mr John J Gill
    Irish born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Woburn Street, Ampthill, Bedford, MK45 2HP, England

      IIF 66
  • Mr John Joseph Gill
    Irish born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedford, MK45 4PZ, England

      IIF 67
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, Bedford, Bedfordshire, MK45 4HS, England

      IIF 68
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, England

      IIF 69
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, United Kingdom

      IIF 70
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 71 IIF 72
  • Mr John Joseph Gill
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joseph John Gill
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jtd Accountants, Office 6, 251-255 Church Road, Benfleet, SS7 4QP, England

      IIF 77
    • icon of address 1, Lensway, Mawsley, Kettering, NN14 1TS, England

      IIF 78
  • Mr John Joseph Gill
    Irish born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gps Estates Ltd, The Gateway, Gps Estates Ltd, 4, Blackthorn Place, Bedford, MK45 4PZ, England

      IIF 79 IIF 80
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, United Kingdom

      IIF 81
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK454PZ, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 87 IIF 88
    • icon of address Mayfield Manor, Shillington Road, Lower Stondon, Bedfordshire, SG16 6JX, United Kingdom

      IIF 89
    • icon of address Thistledown Barn, Holcot Lane, Sywell, Northampton, NN6 0BG, England

      IIF 90 IIF 91
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, 1960, MK45 4PZ, United Kingdom

      IIF 92
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK454PZ, England

      IIF 93
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK454PZ, United Kingdom

      IIF 94
    • icon of address 4, The Gateway, Blackthorn Place, Silsoe, Beds, MK454PZ, United Kingdom

      IIF 95
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, MK45 4PZ, England

      IIF 96
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, MK454PZ, England

      IIF 97
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, Beds, MK45 4HS, England

      IIF 98
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, MK45 4HS, England

      IIF 99 IIF 100 IIF 101
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, MK45 4HS, United Kingdom

      IIF 104 IIF 105
  • Mr John Joseph Gill
    Irish born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, United Kingdom

      IIF 106
  • Mr John Joseph Gill
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospero House, 46-48 Rothesay Road, Luton, Bedfordshire, LU1 1QZ, England

      IIF 107
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 108 IIF 109 IIF 110
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,453 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    266,384 GBP2024-10-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 38 - Director → ME
    icon of calendar 2025-04-30 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 51 Dungannon Road, Coalisland, Co.tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2006-05-18 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    487,564 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2010-04-30 ~ now
    IIF 45 - Director → ME
  • 13
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address 260-270 Butterfield Great Marling, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -32,562 GBP2024-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    18,214,305 GBP2023-12-31
    Officer
    icon of calendar 2005-06-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,665 GBP2023-12-31
    Officer
    icon of calendar 2008-12-12 ~ now
    IIF 57 - Director → ME
  • 18
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,078 GBP2024-02-29
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    DELAHAWK LIMITED - 1998-12-24
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -110,330 GBP2023-12-31
    Officer
    icon of calendar 2005-01-01 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    307,094 GBP2023-12-31
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 43 - Director → ME
  • 23
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    377 GBP2021-12-31
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 25
    IRISH WORLD - THE - 2015-02-17
    IRISH WORLD CITIZEN ORGANISATION - THE - 1988-04-11
    icon of address 51 Dungannon Road, Coalisland, Co Tyrone
    Active Corporate (6 parents)
    Equity (Company account)
    579,721 GBP2024-12-31
    Officer
    icon of calendar 1984-06-21 ~ now
    IIF 50 - Director → ME
  • 26
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,165,986 GBP2023-12-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 9 - Director → ME
  • 27
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -220,873 GBP2024-02-29
    Officer
    icon of calendar 2004-02-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 1 - Secretary → ME
  • 30
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address Building 50 Endeavour House Rooms 201-203 Wrest Park, Silsoe, Silsoe, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 60 - Director → ME
  • 34
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 88 - Has significant influence or controlOE
  • 35
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    19 GBP2025-03-24
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 14 - Director → ME
  • 36
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 37
    icon of address Jtd Accountants Office 6, 251-255 Church Road, Benfleet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2020-12-31
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 38
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,194 GBP2024-08-31
    Officer
    icon of calendar 2011-01-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, 1960, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    250,085 GBP2024-03-31
    Officer
    icon of calendar 2015-04-28 ~ now
    IIF 4 - Director → ME
  • 45
    Company number 05543271
    Non-active corporate
    Officer
    icon of calendar 2005-11-11 ~ now
    IIF 53 - Director → ME
Ceased 24
  • 1
    icon of address 104a Shefford Road, Clifton, Shefford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2021-06-07
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-07
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 23 Woburn Street, Ampthill, Bedford, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2025-02-24
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-24
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 10 Butcher Street, Londonderry, Londonderry
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2009-09-28 ~ 2011-07-01
    IIF 48 - Director → ME
  • 4
    icon of address Benburb Priory 10 Main Street, Benburb, Dungannon, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-24 ~ 2021-11-22
    IIF 52 - Director → ME
  • 5
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    266,384 GBP2024-10-31
    Officer
    icon of calendar 2013-10-17 ~ 2013-10-17
    IIF 65 - Director → ME
  • 6
    icon of address Unit 6a The Village, 17-23 King Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2023-03-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2023-03-15
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 7
    EMERIDE LIMITED - 1990-06-25
    icon of address Gautum House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,426 GBP2017-12-31
    Officer
    icon of calendar 2005-07-01 ~ 2008-02-22
    IIF 56 - Director → ME
  • 8
    icon of address 59a Day's Lane, Biddenham, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ 2019-09-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2019-09-17
    IIF 102 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    487,564 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-12
    IIF 78 - Has significant influence or control OE
  • 10
    icon of address 16 Church Road, Maulden, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-02-07 ~ 2020-03-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-06
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-25 ~ 2023-03-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ 2023-03-15
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 12
    IRISH WORLD LOTTERIES LIMITED - 1997-05-07
    icon of address 51 Dungannon Road, Coalisland, Co Tyrone
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2002-02-11 ~ 2005-03-14
    IIF 47 - Director → ME
  • 13
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,665 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-04
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-05 ~ 2023-05-09
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2015-05-26 ~ 2016-09-29
    IIF 64 - Director → ME
  • 16
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,165,986 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 6c Citylink Business Park, Albert Street, Belfast, Co Antrim
    Active Corporate (12 parents)
    Officer
    icon of calendar 2000-06-21 ~ 2007-06-25
    IIF 46 - Director → ME
    icon of calendar 2009-06-23 ~ 2011-06-27
    IIF 49 - Director → ME
  • 18
    icon of address 19d Berkley Street, Eynesbury, St Neots, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2012-02-08 ~ 2014-03-10
    IIF 59 - Director → ME
  • 19
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    19 GBP2025-03-24
    Person with significant control
    icon of calendar 2017-04-08 ~ 2023-03-08
    IIF 103 - Ownership of shares – 75% or more OE
  • 20
    icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    607,536 GBP2024-11-30
    Officer
    icon of calendar 2006-11-20 ~ 2014-12-01
    IIF 31 - Director → ME
  • 21
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 2017-02-03 ~ 2019-09-26
    IIF 8 - Director → ME
  • 22
    icon of address Beard & Ayers Limited, Provincial House, 3 Goldington Road, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    630 GBP2025-04-30
    Officer
    icon of calendar 2010-04-30 ~ 2012-02-22
    IIF 61 - Director → ME
  • 23
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-10 ~ 2024-02-15
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2023-09-25
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    250,085 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-09-16
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE

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.