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 Jack Gill

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

    Resident in England

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

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

      IIF 2
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 1, Mayflower Mews, Grantham, NG31 7AF, England

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

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

      IIF 11
    • icon of address Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, NG31 7EU, England

      IIF 12 IIF 13
    • icon of address Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, NG317EU, England

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

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

      IIF 16
  • Gill, Jack
    British director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Engineers Arms, 60 Bridlington Avenue, Hull, HU2 0AQ, England

      IIF 17
  • Gill, Jack
    British property leased born in November 1996

    Resident in England

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

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

    Resident in England

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

      IIF 19 IIF 20
    • icon of address 2, Wharf Road, Grantham, NG31 6BA, England

      IIF 21
    • icon of address Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, NG31 7EU, England

      IIF 22
    • icon of address Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, NG317EU, England

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

      IIF 24
    • icon of address 4, Post Office Lane, Ryhall, Stamford, PE9 4JP, England

      IIF 25
  • Gill, Jack Robert
    British director born in November 1996

    Resident in England

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

      IIF 26
    • icon of address 11, Mayflower Mews, Grantham, NG31 7AF, United Kingdom

      IIF 27
    • icon of address Suite 48 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, NG31 7EU, England

      IIF 28
    • icon of address Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, NG31 7EU, England

      IIF 29
    • icon of address Suites 48-49, Autumn Park Business Centre, Dysart Road, Grantham, NG31 7EU, United Kingdom

      IIF 30
  • Gill, Jack Robert
    British entrepeneur born in November 1996

    Resident in England

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

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

    Resident in England

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

      IIF 32
  • Gill, Jack Robert
    British managing director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 48-49, Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, NG31 7EU, England

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

    Resident in England

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

      IIF 34
    • icon of address 1, Mayflower Mews, Grantham, NG31 7AF, England

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

    Resident in England

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

      IIF 36
  • Mr Jack Gill
    British born in November 1996

    Resident in United Kingdom

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

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

      IIF 38
    • icon of address 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
    • icon of address 1, Mayflower Mews, Grantham, NG31 7AF, United Kingdom

      IIF 40 IIF 41
    • icon of address 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
    • icon of address 51, Barrowby Gate, Grantham, NG31 8RA, England

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

      IIF 45
  • Gill, Jack
    British company director born in November 1996

    Resident in United Kingdom

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

      IIF 46
    • icon of address 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
    • icon of address 80, Bottrill Street, Coventry, CV11 5JB, United Kingdom

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

    Resident in United Kingdom

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

      IIF 49
    • icon of address 51, Barrowby Gate, Grantham, NG31 8RA, United Kingdom

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

    Resident in United Kingdom

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

      IIF 51
    • icon of address 20, Chestnut Grove, Grantham, Grantham, Lincolnshire, NG31 7XH, United Kingdom

      IIF 52
  • Jack Roberts Gill
    British born in November 1996

    Resident in United Kingdom

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

      IIF 55
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 80 Bottrill Street, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,400 GBP2021-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 48 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Mayflower Mews, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 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
  • 5
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    499,456 GBP2020-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 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 moreOE
  • 6
    icon of address 1 Mayflower Mews, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 4 Engineers Arms, 60 Bridlington Avenue, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    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
  • 8
    icon of address Suite 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,104 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 33 - Director → ME
  • 9
    icon of address Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,337 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-01-30
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    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
  • 12
    icon of address 48-49 Autumn Park Business Centre Dysart Road, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,413 GBP2024-07-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 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
  • 13
    icon of address 70a Castlegate, Grantham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 18 The Heights, Worthing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 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
  • 15
    icon of address 11 Wheatgrass Lane, Caythorpe, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,748 GBP2021-01-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 11 Mayflower Mews, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,735 GBP2024-05-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 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
  • 19
    icon of address 1 Mayflower Mews, Grantham, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,896 GBP2023-05-31
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 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
Ceased 11
  • 1
    icon of address Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,399 GBP2020-06-30
    Officer
    icon of calendar 2019-10-03 ~ 2021-04-13
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2021-04-13
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2 Wharf Road, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,123 GBP2020-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2020-04-29
    IIF 52 - Director → ME
    icon of calendar 2020-05-11 ~ 2021-11-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2021-11-26
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4385, 11357280 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,207 GBP2019-05-31
    Officer
    icon of calendar 2018-08-17 ~ 2020-10-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2020-10-26
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address 105 Hudson Way, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -670 GBP2020-08-31
    Officer
    icon of calendar 2018-08-02 ~ 2020-11-06
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2020-11-06
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Suite 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,104 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-07-15
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    icon of address Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-01-30
    Officer
    icon of calendar 2018-01-24 ~ 2024-10-17
    IIF 26 - Director → ME
  • 7
    icon of address 56 Welby Street, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,371 GBP2022-09-29
    Officer
    icon of calendar 2019-09-21 ~ 2023-11-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ 2023-11-10
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm 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 shares – 75% or more OE
  • 8
    icon of address Suite 1015, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    112,320 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2024-12-13
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 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
  • 9
    icon of address C/o 56 Welby Street, Grantham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,835 GBP2023-09-30
    Officer
    icon of calendar 2018-10-30 ~ 2020-06-05
    IIF 24 - Director → ME
  • 10
    icon of address Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-14 ~ 2024-10-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-10-17
    IIF 12 - Right to appoint or remove directors OE
  • 11
    icon of address Suites 48-49 Autumn Park Business Centre, Dysart Road, Grantham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-02 ~ 2024-08-20
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ 2024-08-20
    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
    IIF 15 - Right to appoint or remove directors 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 26 August 2025 and licensed under the Open Government Licence v3.0.