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

Gimple, Tony Alan

    Related profiles found in government register
  • Gimple, Tony Alan
    British brand entrepreneur born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Yoden Way, Peterlee, County Durham, SR8 1AL, United Kingdom

      IIF 1 IIF 2
  • Gimple, Tony Alan
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 3
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 4
  • Gimple, Tony Alan
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Natwest Bank Chambers, The Grove, Ilkley, West Yorkshire, LS29 9LS, England

      IIF 5
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 7
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 8 IIF 9
  • Gimple, Tony Alan
    British entrepreneur born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cinnamon Drive, Trimdon Station, TS29 6NY, England

      IIF 10
  • Gimple, Tony Alan
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Point 44, North Road, Brighton, East Sussex, BN1 1YR, United Kingdom

      IIF 11
    • icon of address Court Cottage, Headley Road, Grayshott, Surrey, GU26 6DL

      IIF 12
    • icon of address 25 Badgers Copse, Seaford, East Sussex, BN25 4DF

      IIF 13
  • Gimple, Tony Alan
    British consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 14
  • Gimple, Tony Alan
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Badgers Copse, Seaford, East Sussex, BN25 4DF

      IIF 15
  • Gimple, Tony
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimberley, Northwick, Mark, Highbridge, TA9 4PQ, England

      IIF 16
  • Gimple, Tony Alan
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yoden House, 30 Yoden Way, Peterlee, Co Durham, SR8 1AL, United Kingdom

      IIF 17
  • Gimple, Tony Alan
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, United Kingdom

      IIF 18
  • Gimple, Tony Alan
    British

    Registered addresses and corresponding companies
    • icon of address 25 Badgers Copse, Seaford, East Sussex, BN25 4DF

      IIF 19
  • Mr Tony Gimple
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimberley, Northwick, Mark, Highbridge, TA9 4PQ, England

      IIF 20
  • Mr Tony Alan Gimple
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Yoden Way, Peterlee, County Durham, SR8 1AL, United Kingdom

      IIF 21 IIF 22
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 24
    • icon of address 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 25
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 26
    • icon of address 1, Cinnamon Drive, Trimdon Station, TS29 6NY, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    BRAND ENTREPRENEUR BUSINESS HOLDINGS LIMITED - 2024-03-18
    THE BUSINESS ENTREPRENEURS COLLECTIVE LIMITED - 2024-02-21
    icon of address Kimberley Northwick, Mark, Highbridge, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,827 GBP2023-03-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,660 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 30 Yoden Way, Peterlee, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6-7 Ludgate Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-06-28 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Kimberley Northwick, Mark, Highbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address 30 Yoden Way, Peterlee, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,524 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Natwest Bank Chambers, The Grove, Ilkley, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5 GBP2021-03-31
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 5 - Director → ME
Ceased 11
  • 1
    REMITTANCE INTERNATIONAL LIMITED - 2010-08-25
    WORKDALE LIMITED - 2007-12-12
    icon of address 4 Portsmouth Wood Close, Lindfield, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,859 GBP2024-10-31
    Officer
    icon of calendar 2010-08-25 ~ 2012-08-01
    IIF 12 - Director → ME
  • 2
    icon of address 40 Mill Green Road, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,671 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ 2022-12-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ 2022-12-02
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Westbrook John Raven Court, Feering, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    144 GBP2024-05-31
    Officer
    icon of calendar 1997-08-07 ~ 2012-08-01
    IIF 15 - Director → ME
    icon of calendar 2001-11-22 ~ 2015-09-14
    IIF 19 - Secretary → ME
  • 4
    CSMG LIMITED - 2010-08-20
    KISS THE FROG GALLERY LIMITED - 2010-08-04
    icon of address 12/14 High Street, Caterham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ 2010-07-30
    IIF 11 - Director → ME
  • 5
    icon of address C/o Ocg Accountants Ltd Bix Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -138,444 GBP2022-03-30
    Officer
    icon of calendar 2017-04-08 ~ 2019-12-31
    IIF 4 - Director → ME
  • 6
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    222,413 GBP2024-03-31
    Officer
    icon of calendar 2015-12-18 ~ 2020-01-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    THE LESS IS MORE PROPERTY BUSINESS GROUP LLP - 2020-04-22
    THE LESS TAX PARTNERSHIP LLP - 2018-10-12
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,847,809 GBP2024-03-31
    Officer
    icon of calendar 2016-11-11 ~ 2019-08-31
    IIF 17 - LLP Designated Member → ME
  • 8
    icon of address Yoden House, 30 Yoden Way, Peterlee, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-10-11 ~ 2020-01-01
    IIF 9 - Director → ME
  • 9
    LESS BOOKKEEPING FOR LANDLORDS LTD - 2021-07-12
    icon of address Biz Hub Tees Valley Belasis Hall Technology Park, Coxwold Way, Billingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    771,375 GBP2024-03-31
    Officer
    icon of calendar 2018-10-11 ~ 2019-12-31
    IIF 8 - Director → ME
  • 10
    icon of address 30 Yoden Way, Peterlee, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,524 GBP2020-03-31
    Officer
    icon of calendar 2013-09-04 ~ 2021-11-11
    IIF 14 - Director → ME
  • 11
    MORE WEALTH FOR LANDLORDS LTD - 2020-05-07
    icon of address Yoden House, 30 Yoden Way, Peterlee, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-10-11 ~ 2019-12-31
    IIF 18 - 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.