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

Owen, Gareth

    Related profiles found in government register
  • Owen, Gareth
    British co director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Henry Street, Reading, Berkshire, RG1 2NN

      IIF 1
  • Owen, Gareth
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity Works, Bourne End Lane, Hemel Hempstead, Hertfordshire, HP1 2UJ, England

      IIF 2
    • icon of address 54 Henry Street, Reading, Berkshire, RG1 2NN

      IIF 3
    • icon of address Endeavour House, Viking Way, Winch Wen Industrial Estate, Swansea, SA1 7DA, Wales

      IIF 4
  • Owen, Gareth
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Capercaillie Close, Bracknell, Berkshire, RG12 8AX, England

      IIF 5
    • icon of address Trinity Works, Bourne End Lane, Hemel Hempstead, Hertfordshire, HP1 2RW, England

      IIF 6
    • icon of address 54 Henry Street, Reading, Berkshire, RG1 2NN

      IIF 7
  • Owen, Gareth
    British founding director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vienna House, International Square, Starley Way, Birmingham, B37 7GN, England

      IIF 8 IIF 9
    • icon of address 1st, Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 10
  • Owen, Gareth James
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, England

      IIF 11
  • Mr Gareth Owen
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity Works, Bourne End Lane, Hemel Hempstead, Hertfordshire, HP1 2RW, England

      IIF 12
  • Owen, Gareth
    British owner born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Owen, Gareth James
    British owner born in January 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Mr Gareth James Owen
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, England

      IIF 15
  • Owen, Gareth

    Registered addresses and corresponding companies
    • icon of address Vienna House, International Square, Starley Way, Birmingham, B37 7GN, England

      IIF 16
    • icon of address 1st, Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 17
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Mr Gareth Owen
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mr Gareth James Owen
    British born in January 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Midlands Technology Solutions, Vienna House, International Square, Starley Way, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2020-11-23 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 206 Upper Richmond Road West, East Sheen, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,311 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Trinity Works, Bourne End Lane, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    104,134 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    TIMEPLAN2 FUEL SOLUTIONS LIMITED - 2011-07-28
    PETROTEC SERVICE AND INSTALLATION LIMITED - 2012-07-05
    TIMEPLAN FUEL SOLUTIONS LIMITED - 2010-12-21
    icon of address Trinity Works, Bourne End Lane, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    830,312 GBP2024-09-30
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42,185 GBP2025-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-03-15 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    GASFLOW LIMITED - 1981-12-31
    icon of address Trinity Works, Bourne End Lane, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 3 - Director → ME
  • 8
    PREMIER PUMP AND TANK COMPANY (SPARES) LIMITED(THE) - 1993-11-24
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2004-03-03 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-10-10 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 5
  • 1
    icon of address 206 Upper Richmond Road West, East Sheen, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,311 GBP2022-09-30
    Officer
    icon of calendar 2018-08-01 ~ 2021-05-12
    IIF 11 - Director → ME
  • 2
    icon of address 5 Monticello Way, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-20 ~ 2015-02-05
    IIF 9 - Director → ME
    icon of calendar 2013-12-20 ~ 2014-12-22
    IIF 16 - Secretary → ME
  • 3
    C N C (SUPPLIES) LIMITED - 2019-04-17
    icon of address Endeavour House Viking Way, Winch Wen Industrial Estate, Swansea, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2,391,533 GBP2024-09-30
    Officer
    icon of calendar 2014-07-17 ~ 2019-03-11
    IIF 4 - Director → ME
  • 4
    PUMPTRONICS INTERNATIONAL CORPORATION LIMITED - 1998-06-30
    icon of address Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-14 ~ 2018-05-14
    IIF 7 - Director → ME
  • 5
    FUEL QUALITY TESTING LIMITED - 2010-12-21
    FORECOURT TECHNICAL UNION LIMITED - 2010-02-06
    FUEL-O-MAT LIMITED - 2004-10-21
    GARAGE CONSTRUCTION AND SERVICING LIMITED - 2006-12-18
    icon of address Unit 4 Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    317,172 GBP2024-08-31
    Officer
    icon of calendar 2006-11-01 ~ 2018-05-01
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.