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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jack Gill

    Related profiles found in government register
  • Mr Jack Gill
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 70a, Castlegate, Grantham, NG31 6SH, United Kingdom

      IIF 1
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 2
    • Flat 4 Engineers Arms, 60 Bridlington Avenue, Hull, HU2 0AQ, England

      IIF 3
  • Jack Gill
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 4
  • Mr Jack Gill
    English born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mayflower Mews, Grantham, NG31 7AF, England

      IIF 5
  • Mr Jack Robert Gill
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mayflower Mews, Grantham, NG31 7AF, England

      IIF 6 IIF 7 IIF 8
    • 11, Mayflower Mews, Grantham, NG31 6SF, England

      IIF 10
    • 2, Wharf Road, Grantham, NG31 6BA, England

      IIF 11
    • 70a, Castlegate, Grantham, NG31 6SH, England

      IIF 12 IIF 13
    • Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, NG31 7EU, England

      IIF 14
    • Suites 48-49, Autumn Park Business Centre, Dysart Road, Grantham, NG31 7EU, United Kingdom

      IIF 15
    • 4, Post Office Lane, Ryhall, Stamford, PE9 4JP, England

      IIF 16
  • Gill, Jack
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 17
    • Flat 4 Engineers Arms, 60 Bridlington Avenue, Hull, HU2 0AQ, England

      IIF 18
  • Gill, Jack Robert
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mayflower Mews, Grantham, NG31 7AF, England

      IIF 19 IIF 20
    • 11, Mayflower Mews, Grantham, NG31 7AF, United Kingdom

      IIF 21
    • 2, Wharf Road, Grantham, NG31 6BA, England

      IIF 22
    • 70a, Castlegate, Grantham, NG31 6SH, England

      IIF 23 IIF 24 IIF 25
    • C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 27
    • 4, Post Office Lane, Ryhall, Stamford, PE9 4JP, England

      IIF 28
  • Gill, Jack Robert
    British company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mayflower Mews, Grantham, NG31 7AF, England

      IIF 29 IIF 30
    • Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, NG31 7EU, England

      IIF 31
  • Gill, Jack Robert
    British director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11, Mayflower Mews, Grantham, NG31 7AF, United Kingdom

      IIF 32
    • Suites 48-49, Autumn Park Business Centre, Dysart Road, Grantham, NG31 7EU, United Kingdom

      IIF 33
  • Gill, Jack Robert
    British entrepeneur born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11, Mayflower Mews, Grantham, NG31 7AF, England

      IIF 34
  • Gill, Jack Robert
    British entrepreneur born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mayflower Mews, Grantham, NG31 7AF, England

      IIF 35
  • Gill, Jack Robert
    British property investor born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 36
  • Mr Jack Gill
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Bottrill Street, Coventry, CV11 5JB, United Kingdom

      IIF 37
    • 1, Mayflower Mews, Grantham, NG31 7AF, England

      IIF 38
    • 11, Mayflower Mews, Grantham, NG31 7AF, United Kingdom

      IIF 39
  • Jack Gill
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mayflower Mews, Grantham, NG31 7AF, United Kingdom

      IIF 40 IIF 41
    • 11, Mayflower Mews, Grantham, NG31 7AF, United Kingdom

      IIF 42 IIF 43
  • Mr Jack Robert Gill
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Barrowby Gate, Grantham, NG31 8RA, England

      IIF 44
    • 51, Barrowby Gate, Grantham, NG31 8RA, United Kingdom

      IIF 45
  • Gill, Jack
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mayflower Mews, Grantham, Lincolnshire, NG31 7AF, United Kingdom

      IIF 46
  • Gill, Jack
    British company director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Mayflower Mews, Grantham, NG31 7AF, United Kingdom

      IIF 47
  • Gill, Jack
    British director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Bottrill Street, Coventry, CV11 5JB, United Kingdom

      IIF 48
  • Gill, Jack Robert
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mayflower Mews, Grantham, NG31 7AF, United Kingdom

      IIF 49
    • 20, Chestnut Grove, Grantham, Grantham, Lincolnshire, NG31 7XH, United Kingdom

      IIF 50
  • Gill, Jack Robert
    British company director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Barrowby Gate, Grantham, NG31 8RA, England

      IIF 51
    • 51, Barrowby Gate, Grantham, NG31 8RA, United Kingdom

      IIF 52
  • Jack Roberts Gill
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mayflower Mews, Grantham, NG31 7AF, United Kingdom

      IIF 53
  • Mr Jack Robert Gill
    English born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mayflower Mews, Grantham, NG31 7AF, England

      IIF 54
  • Gill, Jack Roberts
    British property investor born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Mayflower Mews, Grantham, Lincolnshire, NG31 7AF, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 28
  • 1
    AWESOME QUALITY DEALS LTD
    11973725
    80 Bottrill Street, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AXIS PROPERTY GROUP LTD
    11964565
    6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2019-04-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    BIG BLUE PROPERTIES LTD
    12042443
    Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (5 parents)
    Officer
    2019-10-03 ~ 2021-04-13
    IIF 28 - Director → ME
    Person with significant control
    2020-01-20 ~ 2021-04-13
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CMP PROPERTY SOLUTIONS LIMITED
    14926306
    70a Castlegate, Grantham, England
    Active Corporate (2 parents)
    Officer
    2025-05-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    DECSHOP LTD
    11859565
    2 Wharf Road, Grantham, England
    Active Corporate (3 parents)
    Officer
    2020-05-11 ~ 2021-11-26
    IIF 22 - Director → ME
    2019-03-04 ~ 2020-04-29
    IIF 50 - Director → ME
    Person with significant control
    2019-03-04 ~ 2021-11-26
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    DFE PROPERTIES LIMITED
    11357280
    4385, 11357280 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2018-08-17 ~ 2020-10-26
    IIF 19 - Director → ME
    Person with significant control
    2018-08-17 ~ 2020-10-26
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    GILLS PROPERTY INVESTMENTS LTD
    11658631
    11 Mayflower Mews, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GP PROFESSIONAL RELOCATIONS LTD
    11551909
    Langley House, Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    HMO INVESTMENT PARTNERSHIP LTD
    15202589
    1 Mayflower Mews, Grantham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    J&M PROPERTY SOLUTIONS LTD
    11496389
    105 Hudson Way, Grantham, England
    Active Corporate (4 parents)
    Officer
    2018-08-02 ~ 2020-11-06
    IIF 21 - Director → ME
    Person with significant control
    2018-08-02 ~ 2020-11-06
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    JACK'S PROPERTY DEVELOPMENT LTD
    16032805
    Flat 4 Engineers Arms, 60 Bridlington Avenue, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-10-21 ~ dissolved
    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
  • 12
    JG PARTNERSHIP INVESTMENTS LTD
    14692522 15040434
    70a Castlegate, Grantham, England
    Active Corporate (2 parents)
    Officer
    2023-02-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-02-27 ~ 2023-07-15
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 13
    JG PROPERTY GROUP LTD
    14081450 12219898
    70a Castlegate, Grantham, England
    Active Corporate (3 parents)
    Officer
    2022-05-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-05-03 ~ 2024-01-26
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 14
    JG PROPERTY SOLUTIONS LTD
    11167286 10606767... (more)
    70a Castlegate, Grantham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-01-24 ~ 2024-10-17
    IIF 20 - Director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF 38 - Right to appoint or remove directors OE
  • 15
    JG.AH PROPERTY MANAGEMENT LTD
    14881599
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 16
    JJ PROPERTY GROUP LTD
    12219898 14081450
    56 Welby Street, Grantham, England
    Active Corporate (2 parents)
    Officer
    2019-09-21 ~ 2023-11-10
    IIF 30 - Director → ME
    Person with significant control
    2019-09-21 ~ 2023-11-10
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 17
    JM PARTNERSHIP INVESTMENTS LTD
    15040434 14692522
    48-49 Autumn Park Business Centre Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Officer
    2023-07-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    JSM BLOSSOM PROPERTIES LTD
    16439038
    70a Castlegate, Grantham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-05-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    KES SHOP LTD
    11856575
    18 The Heights, Worthing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    KOALA PROPERTY INVESTMENTS LTD
    12503795
    Suite 1015, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (4 parents)
    Officer
    2020-03-09 ~ 2024-12-13
    IIF 49 - Director → ME
    Person with significant control
    2020-03-09 ~ 2025-02-03
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PICKARD LIVING LTD
    11558308
    Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (8 parents)
    Officer
    2018-10-30 ~ 2020-06-05
    IIF 27 - Director → ME
  • 22
    PICKARD TRADING LTD
    11960534
    11 Wheatgrass Lane, Caythorpe, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    PQD LTD
    11173047
    Langley House, Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2018-01-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 24
    PREMIUM QUALITY DEALS LIMITED
    10774412
    11 Mayflower Mews, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 25
    PRESTON GILL HOLDINGS LTD
    15351702
    70a Castlegate, Grantham, England
    Active Corporate (4 parents)
    Officer
    2023-12-14 ~ 2024-10-20
    IIF 31 - Director → ME
    Person with significant control
    2023-12-14 ~ 2024-10-17
    IIF 14 - Right to appoint or remove directors OE
  • 26
    PRESTON GILL LIMITED
    15814508
    70a Castlegate, Grantham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-07-02 ~ 2024-08-20
    IIF 33 - Director → ME
    Person with significant control
    2024-07-02 ~ 2024-08-20
    IIF 15 - Right to appoint or remove directors OE
    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
  • 27
    PRIME GROUP INVESTMENTS LTD
    14090771
    70a Castlegate, Grantham, England
    Active Corporate (3 parents)
    Officer
    2022-05-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-05-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    SPRINGFIELD ARMS LTD
    13409677
    1 Mayflower Mews, Grantham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.