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 Louis Stern

    Related profiles found in government register
  • Mr Gary Louis Stern
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 1
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 2 IIF 3
  • Gary Louis Stern
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hatchwood Close, Sunset Avenue, Woodford Green, Essex, IG8 0FX, United Kingdom

      IIF 4
  • Mr Gary Louis Stern
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, IG8 8EY, England

      IIF 5
  • Stern, Gary Louis
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 6
  • Stern, Gary Louis
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hatchwood Close, Woodford Green, Essex, IG8 0SX

      IIF 7
  • Stern, Gary Louis
    British consultant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hatchwood Close, Woodford Green, IG80SX, United Kingdom

      IIF 8
  • Stern, Gary Louis
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hatchwood Close, Woodford Green, Essex, IG8 0SX

      IIF 9 IIF 10
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 11 IIF 12
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, United Kingdom

      IIF 13
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, IG8 8EY, England

      IIF 14
  • Stern, Gary Louis
    British entrepreneur born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Francis Road, Leyton, London, E10 6NT, England

      IIF 15
    • icon of address 4, Hatchwood Close, Woodford Green, Essex, IG8 0SX, United Kingdom

      IIF 16
  • Stern, Gary Louis
    British managing director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hatchwood Close, Woodford Green, Essex, IG8 0SX

      IIF 17
  • Stern, Gary Louis
    British managing director printing company born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hatchwood Close, Woodford Green, Essex, IG8 0SX

      IIF 18
  • Stern, Gary Louis
    British printer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hatchwood Close, Sunset Avenue, Woodford Green, Essex, IG8 0FX, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 4 Hatchwood Close, Woodford Green, Essex, IG8 0SX

      IIF 22
  • Stern, Gary Louis
    British publisher born in August 1964

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 19 Daleham Gardens, London, NW6

      IIF 23
  • Stern, Gary Louis
    British publisher born in December 1941

    Registered addresses and corresponding companies
    • icon of address The Garden Flat, 19 Daleham Gardens, London, NW3 5BY

      IIF 24
  • Stern, Gary Louis
    British

    Registered addresses and corresponding companies
    • icon of address 4 Hatchwood Close, Woodford Green, Essex, IG8 0SX

      IIF 25
  • Stern, Gary Louis
    British managing director

    Registered addresses and corresponding companies
    • icon of address 4 Hatchwood Close, Woodford Green, Essex, IG8 0SX

      IIF 26
  • Stern, Gary

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 27
    • icon of address 4, Hatchwood Close, Woodford Green, IG80SX, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 4 Hatchwood Close, Woodford Green
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -565,641 GBP2024-09-30
    Officer
    icon of calendar 2012-02-09 ~ now
    IIF 6 - Director → ME
    icon of calendar 2012-02-09 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    icon of address Flat 4, Arnold Court Chelmsford Road, South Woodford, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    261 GBP2015-12-31
    Officer
    icon of calendar 1992-09-03 ~ 1999-11-20
    IIF 18 - Director → ME
  • 2
    HAWKPAGE LIMITED - 1995-12-05
    LONDON FINANCIAL NEWS PUBLISHING LIMITED - 2000-02-18
    EFINANCIALNEWS.COM LIMITED - 2001-03-14
    icon of address The News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-02-12 ~ 1997-03-05
    IIF 10 - Director → ME
  • 3
    PG PICTURES LTD - 2022-11-15
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -131,436 GBP2025-01-31
    Officer
    icon of calendar 2022-01-06 ~ 2022-01-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ 2022-01-07
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    icon of address 4 Hatchwood Close, Woodford Green
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-09 ~ 2012-05-01
    IIF 8 - Director → ME
  • 5
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 2013-08-21 ~ 2013-08-21
    IIF 13 - Director → ME
  • 6
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 1997-02-05 ~ 1998-04-08
    IIF 23 - Director → ME
  • 7
    THE FENCE MANUFACTURING COMPANY LIMITED - 2015-10-06
    icon of address 190 Billet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-01-29 ~ 2018-10-11
    IIF 19 - Director → ME
    icon of calendar 2008-03-13 ~ 2009-11-05
    IIF 22 - Director → ME
  • 8
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-07-16 ~ 2022-04-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SCABBARD LIMITED - 2015-11-03
    SAVE NRG LIMITED - 2021-09-28
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate
    Net Assets/Liabilities (Company account)
    -115,870 GBP2023-03-31
    Officer
    icon of calendar 2022-03-11 ~ 2022-06-21
    IIF 12 - Director → ME
    icon of calendar 2021-01-26 ~ 2022-03-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2022-03-10
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    SOURCE EARTH LTD - 2016-09-01
    SOURCETV TRADING LTD - 2014-01-08
    icon of address 14 Gordon Road, Derby, Derbyshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    167 GBP2024-06-20
    Officer
    icon of calendar 2013-08-19 ~ 2014-02-10
    IIF 15 - Director → ME
  • 11
    icon of address Badger Heights, Station Road, Bakewell, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-30 ~ 2014-01-01
    IIF 16 - Director → ME
  • 12
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1997-04-16 ~ 1998-04-08
    IIF 24 - Director → ME
  • 13
    LONDON JEWISH NEWS LIMITED - 2004-10-21
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,374,530 GBP2017-12-31
    Officer
    icon of calendar 1997-01-15 ~ 2001-05-04
    IIF 7 - Director → ME
    icon of calendar 1997-09-02 ~ 2000-11-28
    IIF 25 - Secretary → ME
  • 14
    SOJEWISH.CO.UK LIMITED - 2002-06-06
    HEXAGON 245 LIMITED - 2000-01-21
    icon of address C/o Frp Advisory Trading Limited 260 Manor House, Ecclesall Road South, Sheffield
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-11-28
    IIF 17 - Director → ME
    icon of calendar 2000-03-15 ~ 2000-03-15
    IIF 26 - Secretary → ME
  • 15
    icon of address Ernst & Young Llp, 12 Wellington Place, Leeds
    In Administration Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2000-11-28 ~ 2001-05-04
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.