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 Henry Stephen Braham

    Related profiles found in government register
  • Mr Gary Henry Stephen Braham
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Pine Grove, Weybridge, KT13 9AX, England

      IIF 1
  • Mr Gary Stephen Branham
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Tiller Road, London, United Kingdom, E14 8PX, United Kingdom

      IIF 2
  • Mr Gary Henry Stephen Braham
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Jubilee Way, Sidcup, Kent, DA14 4JP, United Kingdom

      IIF 3
  • Braham, Gary Henry Stephen
    British estate agent born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Pine Grove, Weybridge, KT13 9AX, England

      IIF 4
  • Mr Gary Stephen Braham
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deben House, 1-5 Lawrence Hill, Bristol, BS5 0BY, England

      IIF 5
  • Branham, Gary Stephen
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Tiller Road, London, United Kingdom, E14 8PX, United Kingdom

      IIF 6
  • Braham, Gary Henry Stephen
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tennyson Avenue, Gloucester, GL2 5AU, England

      IIF 7 IIF 8
  • Braham, Gary Henry Stephen
    British marketing executive born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Skyline Mews, High Wycombe, Buckinghamshire, HP12 4FE, England

      IIF 9
    • icon of address 9, Jubilee Way, Sidcup, Kent, DA14 4JP, United Kingdom

      IIF 10
  • Mr Gary Braham
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tennyson Avenue, Gloucester, Gloucestershire, GL2 5AU

      IIF 11
  • Braham, Gary Stephen
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deben House, 1-5 Lawrence Hill, Bristol, BS5 0BY, England

      IIF 12
  • Braham, Gary Stephen
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Charlotte Court, Camden Grove, Chislehurst, Kent, BR7 5AX, England

      IIF 13
    • icon of address Flat 6 Charlotte Court, Chislehurst, Kent, BR7 5AX

      IIF 14
  • Braham, Gary Stephen
    British consultant born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA, England

      IIF 15
  • Braham, Gary
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306a, Barton Street, Gloucester, GL1 4JJ, England

      IIF 16
    • icon of address 101, Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 17
  • Braham, Gary Stephen
    British sales manager

    Registered addresses and corresponding companies
    • icon of address Flat 6 Charlotte Court, Chislehurst, Kent, BR7 5AX

      IIF 18
  • Braham, Gary Henry Stephen

    Registered addresses and corresponding companies
    • icon of address 8 Pine Grove, Weybridge, KT13 9AX, England

      IIF 19
  • Braham, Gary
    English born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tennyson Avenue, Gloucester, GL2 5AU, England

      IIF 20
  • Braham, Gary

    Registered addresses and corresponding companies
    • icon of address 8, Tennyson Avenue, Gloucester, GL2 5AU, England

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 9 Jubilee Way, Sidcup, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2017-11-03 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address 8 Tennyson Avenue, Gloucester, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1,147,899 GBP2022-11-30
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 20 - Director → ME
    icon of calendar 2021-07-12 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Jubilee Way, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Sabia S Sahota, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 13 - Director → ME
  • 5
    DELACROIX ENTERPRISES LIMITED - 2017-10-26
    icon of address Deben House, 1-5 Lawrence Hill, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,180,085 GBP2017-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-18 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address 306a Barton Street, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    160,018 GBP2020-12-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 14 Tiller Road, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 10-16 Tiller Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,372,334 GBP2024-12-31
    Officer
    icon of calendar 2021-07-12 ~ 2024-08-01
    IIF 7 - Director → ME
  • 2
    icon of address 8 Tennyson Avenue, Gloucester, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1,147,899 GBP2022-11-30
    Officer
    icon of calendar 2021-01-02 ~ 2021-07-01
    IIF 8 - Director → ME
  • 3
    icon of address The Coach House 1a, Queens Road, Chislehurst, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ 2012-03-31
    IIF 18 - Secretary → ME
  • 4
    NUMBERFINAL PROPERTY MANAGEMENT LIMITED - 1995-12-18
    icon of address Sonia Rossetti, Charlotte Court, Camden Grove, Chislehurst, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,684 GBP2024-10-31
    Officer
    icon of calendar 2000-03-31 ~ 2016-05-31
    IIF 14 - Director → ME
  • 5
    icon of address Riddingtons Ltd, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ 2012-03-01
    IIF 15 - Director → ME
  • 6
    icon of address 101 Finsbury Pavement, Moorgate, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,124,070 GBP2015-10-31
    Officer
    icon of calendar 2016-03-17 ~ 2016-12-12
    IIF 17 - Director → ME
  • 7
    MECCA LTD - 2014-07-15
    icon of address 15 Skyline Mews, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2018-05-16
    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.