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 Conrad Martin Gauntlett

    Related profiles found in government register
  • Mr Conrad Martin Gauntlett
    English born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rosemary Vineyard Limited, Smallbrook Lane, Ryde, Isle Of Wight, PO33 4BE, England

      IIF 1
    • icon of address Court Lodge, Woodside Road, Wootton Bridge, Ryde, PO33 4JR, England

      IIF 2
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 3
    • icon of address 5 Moor Street, Worcester, Worcestershire, WR1 3DB, United Kingdom

      IIF 4
    • icon of address Britannia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 5
  • Mr Conrad Martin Gauntlett
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosemary Vineyard, Smallbrook Lane, Ryde, Isle Of Wight, PO33 4BE, United Kingdom

      IIF 6
  • Conrad Gaunlett
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosemary Vineyard, Rosemary Vineyard, Ryde, PO33 1PX, United Kingdom

      IIF 7
  • Gauntlett, Conrad Martin
    English born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Moor Street, Worcester, Worcestershire, WR1 3DB, United Kingdom

      IIF 8
    • icon of address Britannia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 9
  • Gauntlett, Conrad Martin
    English director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 10
  • Gauntlett, Conrad Martin
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Court Lodge, Woodside Road, Wootton Bridge, Ryde, PO33 4JR, England

      IIF 11
  • Gauntlett, Conrad Martin
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosemary Vineyard, Smallbrook Lane, Ryde, Isle Of Wight, PO33 4BE, United Kingdom

      IIF 12
  • Gauntlett, Conrad
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosemary Vineyard, Smallbrook Lane, Ryde, PO33 4BE, United Kingdom

      IIF 13
  • Gauntlett, Conrad Martin
    British businessman born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemary Vineyard Rosemary Lane, Ashey Road, Ryde, Isle Of Wight, PO33 2UX

      IIF 14 IIF 15
  • Gauntlett, Conrad Martin
    British businessman born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 16
  • Gauntlett, Conrad Martin
    British farmer born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemary Vineyard, Rosemary Lane, Ryde, Isle Iof Wight, PO33 4BE, United Kingdom

      IIF 17
  • Gauntlett, Conrad Martin
    British none born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside Pool, Esplanade, Ryde, Isle Of Wight, PO33 1JA, England

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Rosemary Vineyard, Smallbrook Lane, Ryde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address The Wishing Well, Pondwell Hill, Ryde, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    -158,910 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Wishing Well, Pondwell Hill, Ryde, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,730,160 GBP2024-03-31
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Wishing Well, Pondwell Hill, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,511 GBP2021-03-31
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Sharon Orchard Smallbrook Lane, Ashey, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,272 GBP2023-07-31
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 17 - Director → ME
  • 8
    WATERSIDE COMMUNITY TRUST - 2017-05-05
    icon of address Waterside Pool, Esplanade, Ryde, Isle Of Wight
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Rosemary Vineyard, Rosemary Vineyard, Ryde, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    COPPER GRAIN SPIRITS LIMITED - 2018-12-19
    ERRAT SERVICES LIMITED - 2020-01-29
    icon of address Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,889 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2020-01-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2020-01-29
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-16 ~ 2013-10-01
    IIF 14 - Director → ME
  • 3
    icon of address Rosemary Vineyard, Smallbrook Lane, Ryde, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2015-04-06
    IIF 15 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.