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 Joseph John Gill

    Related profiles found in government register
  • Mr Joseph John Gill
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jtd Accountants, Office 6, 251-255 Church Road, Benfleet, SS7 4QP, England

      IIF 1
    • icon of address 1, Lensway, Mawsley, Kettering, NN14 1TS, England

      IIF 2
  • Gill, Joseph John
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jtd Accountants, Office 6, Church Road, Benfleet, SS7 4QP, England

      IIF 3
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 4
  • Mr John Joseph Gill
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr John J Gill
    Irish born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Woburn Street, Ampthill, Bedford, MK45 2HP, England

      IIF 9
  • Mr John Joseph Gill
    Irish born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedford, MK45 4PZ, England

      IIF 10
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, Bedford, Bedfordshire, MK45 4HS, England

      IIF 11
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, England

      IIF 12
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, United Kingdom

      IIF 13
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 14 IIF 15
  • Gill, John Joseph
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 16
  • Gill, John Joseph
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Gill, John Joseph
    Irish builder born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 21 IIF 22
  • Gill, John Joseph
    Irish comp director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 23
  • Gill, John Joseph
    Irish developer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 24
  • Gill, John Joseph
    Irish director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212 Endeavour House, Building 50 Wrest Park, Silsoe, Bedford, Bedfordshire, MK45 4HS, England

      IIF 25
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 26 IIF 27
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, Beds, MK45 4HS, England

      IIF 28
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, MK45 4HS, England

      IIF 29 IIF 30 IIF 31
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, MK45 4HS, United Kingdom

      IIF 32
  • Mr John Joseph Gill
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospero House, 46-48 Rothesay Road, Luton, Bedfordshire, LU1 1QZ, England

      IIF 33
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 34 IIF 35 IIF 36
  • Mr John Joseph Gill
    Irish born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gps Estates Ltd, The Gateway, Gps Estates Ltd, 4, Blackthorn Place, Bedford, MK45 4PZ, England

      IIF 37 IIF 38
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, United Kingdom

      IIF 39
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK454PZ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address Mayfield Manor, Shillington Road, Lower Stondon, Bedfordshire, SG16 6JX, United Kingdom

      IIF 45
    • icon of address Thistledown Barn, Holcot Lane, Sywell, Northampton, NN6 0BG, England

      IIF 46 IIF 47
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, 1960, MK45 4PZ, United Kingdom

      IIF 48
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK454PZ, England

      IIF 49
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK454PZ, United Kingdom

      IIF 50
    • icon of address 4, The Gateway, Blackthorn Place, Silsoe, Beds, MK454PZ, United Kingdom

      IIF 51
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, MK45 4PZ, England

      IIF 52
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, Beds, MK45 4HS, England

      IIF 53
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, MK45 4HS, England

      IIF 54 IIF 55 IIF 56
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, MK45 4HS, United Kingdom

      IIF 59 IIF 60
  • Mr John Joseph Gill
    Irish born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, United Kingdom

      IIF 61
  • Gill, John Joseph
    British builder born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 62 IIF 63
  • Gill, John Joseph
    British developer born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200 Clophill Road, Maulden, Bedfordshire, MK45 2AF

      IIF 64
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 65 IIF 66
  • Gill, John Joseph
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-40, Liverpool Road, 36-40 Liverpool Road, Luton, Beds, LU1 1RS, England

      IIF 67
    • icon of address 36-40, Liverpool Road, Luton, Bedfordshire, LU1 1RS, United Kingdom

      IIF 68
    • icon of address 36-40, Liverpool Road, Luton, Bedfordshire, LU1 2PL, United Kingdom

      IIF 69
    • icon of address Room 10 Building 52, Enterprise House, Wrest Park, Silsoe, Beds, MK 45 4HS, United Kingdom

      IIF 70
    • icon of address Room 10 Building 52, Enterprise House, Wrest Park, Silsoe, Beds, MK45 4HS, England

      IIF 71
    • icon of address Room 10, Enterprise House, Wrest Park, Silsoe, Beds, MK45 4HS, England

      IIF 72
  • Gill, John Joseph
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookmead Farm House, Harlington Road, Sharpenhoe, Bedford, MK45 4SG, England

      IIF 73
  • Gill, John Joseph
    Irish printer born in January 1942

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25 Woodlawn Drive, Dungannon, BT70 1AJ

      IIF 74 IIF 75 IIF 76
    • icon of address 6c, Citylink Business Park, Albert Street, Belfast, Co Antrim, BT12 4HB, Northern Ireland

      IIF 77
    • icon of address 25 Woodland Drive, Dungannon, Co.tyrone, BT70 1AJ

      IIF 78
    • icon of address 25 Woodlawn Drive, Dungannon, BT70 1AJ

      IIF 79
  • Gill, John Joseph
    Irish teacher & commercial printer born in January 1942

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Benburb Priory, 10 Main Street, Benburb, Dungannon, BT71 7JZ, Northern Ireland

      IIF 80
  • Gill, John Joseph

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, England

      IIF 81
  • Gill, John Joseph
    Irish director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gps Estates Ltd, The Gateway, Gps Estates Ltd, 4, Blackthorn Place, Bedford, MK45 4PZ, England

      IIF 82 IIF 83
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, United Kingdom

      IIF 84 IIF 85
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK454PZ, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 89
    • icon of address Prospero House, 46-48 Rothesay Road, Luton, Bedfordshire, LU1 1QZ, England

      IIF 90
    • icon of address Thistledown Barn, Holcot Lane, Sywell, Northampton, NN6 0BG, England

      IIF 91 IIF 92
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, 1960, MK45 4PZ, United Kingdom

      IIF 93
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK45 4PZ, England

      IIF 94
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, MK454PZ, United Kingdom

      IIF 95
    • icon of address 4, The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, United Kingdom

      IIF 96
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, MK45 4HS, England

      IIF 97 IIF 98 IIF 99
    • icon of address Room 212 Endeavour House, Wrest Park, Silsoe, MK45 4HS, United Kingdom

      IIF 100
  • Gill, John Joseph
    Irish director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, MK45 4PZ, United Kingdom

      IIF 101
  • Gill, John

    Registered addresses and corresponding companies
    • icon of address 25 Woodlawn Drive, Dungannon, BT70 1AJ

      IIF 102
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    icon of address 23 Woburn Street, Ampthill, Bedford, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 70 - Director → ME
  • 3
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,453 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    244,457 GBP2023-10-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 51 Dungannon Road, Coalisland, Co.tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2006-05-18 ~ dissolved
    IIF 102 - Secretary → ME
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    487,564 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2010-04-30 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address 260-270 Butterfield Great Marling, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    132 GBP2023-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    18,214,305 GBP2023-12-31
    Officer
    icon of calendar 2005-06-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,665 GBP2023-12-31
    Officer
    icon of calendar 2008-12-12 ~ now
    IIF 65 - Director → ME
  • 18
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,078 GBP2024-02-29
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    DELAHAWK LIMITED - 1998-12-24
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -110,330 GBP2023-12-31
    Officer
    icon of calendar 2005-01-01 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    307,094 GBP2023-12-31
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 101 - Director → ME
  • 23
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    377 GBP2021-12-31
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 25
    IRISH WORLD - THE - 2015-02-17
    IRISH WORLD CITIZEN ORGANISATION - THE - 1988-04-11
    icon of address 51 Dungannon Road, Coalisland, Co Tyrone
    Active Corporate (7 parents)
    Equity (Company account)
    579,721 GBP2024-12-31
    Officer
    icon of calendar 1984-06-21 ~ now
    IIF 78 - Director → ME
  • 26
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,165,986 GBP2023-12-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 26 - Director → ME
  • 27
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -220,873 GBP2024-02-29
    Officer
    icon of calendar 2004-02-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 29
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 81 - Secretary → ME
  • 30
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 31
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 33
    icon of address Building 50 Endeavour House Rooms 201-203 Wrest Park, Silsoe, Silsoe, Beds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 68 - Director → ME
  • 34
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    19 GBP2025-03-24
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 31 - Director → ME
  • 35
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 36
    icon of address Jtd Accountants Office 6, 251-255 Church Road, Benfleet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2020-12-31
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 37
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,194 GBP2024-08-31
    Officer
    icon of calendar 2011-01-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 39
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, 1960, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    250,085 GBP2024-03-31
    Officer
    icon of calendar 2015-04-28 ~ now
    IIF 21 - Director → ME
Ceased 24
  • 1
    icon of address 104a Shefford Road, Clifton, Shefford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2021-06-07
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-07
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 23 Woburn Street, Ampthill, Bedford, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-24
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 10 Butcher Street, Londonderry, Londonderry
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2009-09-28 ~ 2011-07-01
    IIF 76 - Director → ME
  • 4
    icon of address Benburb Priory 10 Main Street, Benburb, Dungannon, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-24 ~ 2021-11-22
    IIF 80 - Director → ME
  • 5
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    244,457 GBP2023-10-31
    Officer
    icon of calendar 2013-10-17 ~ 2013-10-17
    IIF 73 - Director → ME
  • 6
    icon of address Unit 6a The Village, 17-23 King Street, Reading, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2023-03-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2023-03-15
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 7
    EMERIDE LIMITED - 1990-06-25
    icon of address Gautum House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,426 GBP2017-12-31
    Officer
    icon of calendar 2005-07-01 ~ 2008-02-22
    IIF 64 - Director → ME
  • 8
    icon of address 59a Day's Lane, Biddenham, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ 2019-09-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2019-09-17
    IIF 57 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    487,564 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-12
    IIF 2 - Has significant influence or control OE
  • 10
    icon of address 16 Church Road, Maulden, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-02-07 ~ 2020-03-06
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-06
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-25 ~ 2023-03-15
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ 2023-03-15
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 12
    IRISH WORLD LOTTERIES LIMITED - 1997-05-07
    icon of address 51 Dungannon Road, Coalisland, Co Tyrone
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2002-02-11 ~ 2005-03-14
    IIF 75 - Director → ME
  • 13
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,665 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-04
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-05 ~ 2023-05-09
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2015-05-26 ~ 2016-09-29
    IIF 72 - Director → ME
  • 16
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Beds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,165,986 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 6c Citylink Business Park, Albert Street, Belfast, Co Antrim
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-06-23 ~ 2011-06-27
    IIF 77 - Director → ME
    icon of calendar 2000-06-21 ~ 2007-06-25
    IIF 74 - Director → ME
  • 18
    icon of address 19d Berkley Street, Eynesbury, St Neots, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2012-02-08 ~ 2014-03-10
    IIF 67 - Director → ME
  • 19
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    19 GBP2025-03-24
    Person with significant control
    icon of calendar 2017-04-08 ~ 2023-03-08
    IIF 58 - Ownership of shares – 75% or more OE
  • 20
    icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    557,161 GBP2023-11-30
    Officer
    icon of calendar 2006-11-20 ~ 2014-12-01
    IIF 90 - Director → ME
  • 21
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 2017-02-03 ~ 2019-09-26
    IIF 25 - Director → ME
  • 22
    icon of address Beard & Ayers Limited, Provincial House, 3 Goldington Road, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    295 GBP2024-04-30
    Officer
    icon of calendar 2010-04-30 ~ 2012-02-22
    IIF 69 - Director → ME
  • 23
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-10 ~ 2024-02-15
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2023-09-25
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address 4 The Gateway, Blackthorn Place, Silsoe, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    250,085 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-09-16
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.