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

Mr Gary Simon Randall

    Related profiles found in government register
  • Mr Gary Simon Randall
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, Vision Park, Chivers Way, Histon, Cambridge, Cambridgeshire, CB24 9ZR

      IIF 1
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT

      IIF 2
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambs, PE28 0JT

      IIF 3
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambs, PE28 0JT, England

      IIF 4
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntington, Cambridgeshire, PE28 0JT, England

      IIF 5 IIF 6
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 7 IIF 8
  • Randall, Gary Simon
    British accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, England

      IIF 9
    • icon of address Brook Farm, Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, England

      IIF 10
    • icon of address 10, Fleet Place, London, EC4M 7RB, England

      IIF 11
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Cambridgeshire, PE28 0JT, England

      IIF 12
  • Randall, Gary Simon
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, GL53 7JT, England

      IIF 13
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambs, PE28 0JT, United Kingdom

      IIF 14 IIF 15
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntington, Cambridgeshire, PE28 0JT, England

      IIF 16 IIF 17
    • icon of address Newspaper House, Rothwell Road, Kettering, NN16 8GA, England

      IIF 18
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Cambridgeshire, PE28 0JT, United Kingdom

      IIF 22
  • Randall, Gary Simon
    British finance director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Farm, Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, England

      IIF 23 IIF 24 IIF 25
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 26
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Cambridgeshire, PE28 0JT, England

      IIF 27
  • Randall, Gary Simon
    British financial born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Farm, Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, England

      IIF 28
  • Randall, Gary Simon
    British financial director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Farm, Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, England

      IIF 29 IIF 30
  • Randall, Gary Simon
    British managing director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, United Kingdom

      IIF 31
  • Randall, Gary Simon
    British none born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambs, PE28 0JT, England

      IIF 32
  • Randall, Gary Simon
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HN, England

      IIF 33
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 34 IIF 35 IIF 36
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, England

      IIF 37
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 38 IIF 39
  • Randall, Gary Simon
    British accountant

    Registered addresses and corresponding companies
    • icon of address Brook Farm, Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, England

      IIF 40
    • icon of address 10, Fleet Place, London, EC4M 7RB, England

      IIF 41
  • Randall, Gary Simon
    British finance director

    Registered addresses and corresponding companies
    • icon of address Brook Farm, Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, England

      IIF 42 IIF 43 IIF 44
  • Randall, Gary Simon
    British financial

    Registered addresses and corresponding companies
    • icon of address Brook Farm, Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, England

      IIF 45
  • Randall, Gary Simon
    British financial director

    Registered addresses and corresponding companies
    • icon of address Brook Farm, Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, England

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Victory House Vision Park, Chivers Way, Histon, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122,584 GBP2017-01-31
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Brook Farm, 47 Station Road, Tilbrook, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    -82,156 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Brook Farm 47 Station Road, Tilbrook, Huntingdon, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    41,546 GBP2024-06-30
    Officer
    icon of calendar 2010-12-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address Brook Farm 47 Station Road, Tilbrook, Huntingdon, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Brook Farm 47 Station Road, Tilbrook, Huntington, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Brook Farm 47 Station Road, Tilbrook, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 1994-10-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Brook Farm Station Road, Tilbrook, Huntingdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    78,046 GBP2023-06-30
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Brook Farm 47 Station Road, Tilbrook, Huntingdon, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    48,075 GBP2023-06-30
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (64 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 39 - LLP Member → ME
  • 10
    icon of address Brook Farm 47 Station Road, Tilbrook, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,374 GBP2024-04-30
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address Brook Farm 47 Station Road, Tilbrook, Huntingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,356 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address The Platinum Building St John's Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    RAPID 8318 LIMITED - 1989-06-29
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2010-12-22
    IIF 28 - Director → ME
    icon of calendar 2000-05-25 ~ 2010-12-22
    IIF 45 - Secretary → ME
  • 2
    TOTAL SERVICES INTERNATIONAL LIMITED - 2016-12-01
    icon of address Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    888,346 GBP2021-12-31
    Officer
    icon of calendar 2016-06-24 ~ 2022-07-18
    IIF 26 - Director → ME
  • 3
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-31 ~ 2024-04-02
    IIF 36 - LLP Member → ME
  • 4
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ 2021-12-15
    IIF 33 - LLP Member → ME
  • 5
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-28 ~ 2010-12-22
    IIF 29 - Director → ME
    icon of calendar 1999-02-28 ~ 2010-12-22
    IIF 47 - Secretary → ME
  • 6
    icon of address Brook Farm Station Road, Tilbrook, Huntingdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    78,046 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-01-06
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-16 ~ 2023-10-26
    IIF 38 - LLP Member → ME
  • 8
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-23 ~ 2023-08-31
    IIF 34 - LLP Member → ME
  • 9
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-28 ~ 2010-12-22
    IIF 23 - Director → ME
    icon of calendar 1999-02-28 ~ 2010-12-22
    IIF 43 - Secretary → ME
  • 10
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-28 ~ 2010-12-22
    IIF 25 - Director → ME
    icon of calendar 1999-02-28 ~ 2010-12-22
    IIF 42 - Secretary → ME
  • 11
    CONTRACT SOLUTIONS LIMITED - 1990-10-22
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-28 ~ 2010-12-22
    IIF 24 - Director → ME
    icon of calendar 1999-02-28 ~ 2010-12-22
    IIF 44 - Secretary → ME
  • 12
    icon of address C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-23 ~ 2019-11-12
    IIF 37 - LLP Member → ME
  • 13
    DAWNFAWN COMPUTING LIMITED - 1989-05-08
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-28 ~ 2010-12-22
    IIF 10 - Director → ME
    icon of calendar 1999-02-28 ~ 2010-12-22
    IIF 40 - Secretary → ME
  • 14
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ 2013-12-17
    IIF 32 - Director → ME
  • 15
    T K TILES LIMITED - 2017-05-18
    icon of address 15 Foundry Way, Eaton Socon, St Neots, Cambs, England
    Active Corporate (2 parents)
    Equity (Company account)
    -147,917 GBP2024-12-31
    Officer
    icon of calendar 2015-02-27 ~ 2016-11-08
    IIF 9 - Director → ME
  • 16
    STUKELEY MANAGEMENT COMPANY LIMITED - 1988-09-02
    icon of address Unit 1 Stukeley Business Centre, Blackstone Road, Huntingdon, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    11,264 GBP2024-04-30
    Officer
    icon of calendar 2005-02-18 ~ 2010-12-22
    IIF 30 - Director → ME
    icon of calendar 2005-02-18 ~ 2010-12-22
    IIF 46 - Secretary → ME
  • 17
    icon of address Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-17 ~ 2022-07-12
    IIF 18 - Director → ME
  • 18
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-15 ~ 2023-05-16
    IIF 35 - LLP Member → ME
  • 19
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    591,292 GBP2015-03-31
    Officer
    icon of calendar 2013-12-23 ~ 2015-06-17
    IIF 13 - Director → ME
  • 20
    YANEX LTD
    - now
    JN TECHNOLOGIES LIMITED - 2000-04-28
    SET-UP COMPUTERS LIMITED - 1999-06-22
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2010-12-21
    IIF 11 - Director → ME
    icon of calendar 2008-07-01 ~ 2010-12-22
    IIF 41 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.