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

Braniff, Gillian Elaine

    Related profiles found in government register
  • Braniff, Gillian Elaine
    British

    Registered addresses and corresponding companies
    • icon of address Greylake House, Middlezoy, Bridgwater, Somerset, TA7 0PJ

      IIF 1 IIF 2
  • Braniff, Gillian Elaine
    British accountant

    Registered addresses and corresponding companies
  • Braniff, Gillian Elaine
    British accountant born in May 1955

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Flat B 45 Norland Square, London, W11 4PZ

      IIF 8 IIF 9
  • Braniff, Gillian Elaine
    British chartered accountant born in May 1955

    Registered addresses and corresponding companies
    • icon of address 5 Lindisfarne Road, Wimbledon, London, SW20 0NW

      IIF 10
  • Braniff, Gillian Elaine
    British company director born in May 1955

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Flat B 45 Norland Square, London, W11 4PZ

      IIF 11 IIF 12
  • Braniff, Gillian Elaine

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Flat B 45 Norland Square, London, W11 4PZ

      IIF 13
  • Watton, Gillian Elaine
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greylake House, Middlezoy, Somerset, TA7 0PJ, United Kingdom

      IIF 14
  • Braniff, Gillian Elaine
    British accountant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Garner Hutchings, 28 Eccleston Square, London, SW1V 1NZ

      IIF 15 IIF 16
  • Braniff, Gillian Elaine
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greylake House, Middlezoy, Bridgwater, Somerset, TA7 0PJ

      IIF 17
  • Mrs Gillian Elaine Watton
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greylake House, Middlezoy, Bridgwater, Somerset, TA7 0PJ, England

      IIF 18
    • icon of address Greylake House, Middlezoy, Somerset, TA7 0PJ

      IIF 19
  • Watton, Gillian Elaine
    English retired born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greylake House, Middlezoy, Bridgwater, Somerset, TA7 0PJ, England

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Greylake House, Middlezoy, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    4,134 GBP2024-03-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Dominus Way, Meridian Business Park, Leicester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -607,842 GBP2020-12-31
    Officer
    icon of calendar 2004-10-20 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    icon of address 6 Dominus Way, Meridian Business Park, Leicester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    51,882 GBP2020-12-31
    Officer
    icon of calendar 2004-10-20 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    icon of address Greylake House, Middlezoy, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,000 GBP2024-07-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    BOTTLETOP CAMPAIGN - 2012-06-06
    icon of address Unit 40 7-15 Greatorex Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,002 GBP2023-05-31
    Officer
    icon of calendar 2007-03-14 ~ 2010-08-31
    IIF 17 - Director → ME
    icon of calendar 2008-09-04 ~ 2010-10-31
    IIF 7 - Secretary → ME
  • 2
    icon of address Unit 40 7-15 Greatorex Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,696 GBP2021-05-31
    Officer
    icon of calendar 2008-09-04 ~ 2010-10-31
    IIF 4 - Secretary → ME
  • 3
    icon of address C/o Garner Hutchings, 28 Eccleston Square, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2014-12-14
    IIF 16 - Director → ME
  • 4
    icon of address 6 Dominus Way, Meridian Business Park, Leicester, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-20 ~ 2016-09-19
    IIF 1 - Secretary → ME
  • 5
    icon of address 18 Ivy Lodge, 122 Notting Hill Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,131 GBP2024-12-31
    Officer
    icon of calendar 1997-04-25 ~ 2007-01-31
    IIF 9 - Director → ME
    icon of calendar 1997-04-25 ~ 2007-01-31
    IIF 13 - Secretary → ME
  • 6
    PAUL COSTELLOE COLLECTIONS LIMITED - 2011-02-18
    OUTERWEAR 2000 LIMITED - 2000-07-06
    PCO 248 LIMITED - 2000-05-30
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-26 ~ 2001-06-25
    IIF 11 - Director → ME
  • 7
    icon of address Greylake House, Middlezoy, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,000 GBP2024-07-31
    Officer
    icon of calendar 2005-04-01 ~ 2014-12-14
    IIF 15 - Director → ME
  • 8
    IBSTOCK EUROPE LIMITED - 1994-09-22
    IBSTOCK INTERNATIONAL LIMITED - 1977-12-31
    icon of address C/o Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2009-03-01
    IIF 3 - Secretary → ME
  • 9
    RAINWEAR 2000 LIMITED - 2000-08-09
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-15 ~ 2001-06-25
    IIF 8 - Director → ME
  • 10
    TURNBULL & ASSER (HOLDINGS) LIMITED - 1993-08-01
    icon of address 14 South Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    7,000 GBP2023-01-29
    Officer
    icon of calendar ~ 1992-04-30
    IIF 10 - Director → ME
  • 11
    FOUR SEASONS COLLECTIONS LIMITED - 2011-05-18
    FOUR SEASONS (2000) LIMITED - 2005-09-23
    VITALSPORT LIMITED - 1999-12-23
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-23 ~ 2001-06-25
    IIF 12 - Director → ME
  • 12
    icon of address C/o Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2009-03-01
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.