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

Mann, Gavin Ashley

    Related profiles found in government register
  • Mann, Gavin Ashley
    British

    Registered addresses and corresponding companies
  • Mann, Gavin Ashley

    Registered addresses and corresponding companies
    • icon of address 2, Elliot Drive, Braintree, Essex, CM7 2GD, England

      IIF 10
    • icon of address 2, Elliot Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2GD, England

      IIF 11
    • icon of address 2, Elliot Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2GD, United Kingdom

      IIF 12
    • icon of address 2, Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2GB, England

      IIF 13
    • icon of address Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TS, United Kingdom

      IIF 14 IIF 15
    • icon of address Amaryllis House, Montrose Road, Chelmsford, Essex, CM2 6TE, England

      IIF 16
    • icon of address Amaryllis House, Montrose Road, Chelmsford, Essex, CM2 6TE, United Kingdom

      IIF 17 IIF 18
    • icon of address Broadfans Barn, Cherry Street, Duton Hill, Dunmow, CM6 2EE, England

      IIF 19
    • icon of address Broadfans Barn, Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE, England

      IIF 20 IIF 21 IIF 22
    • icon of address Broadfans Barn, Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE, United Kingdom

      IIF 28 IIF 29
    • icon of address C/o Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS

      IIF 30
  • Mann, Gavin Ashley
    British accountant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Elliot Drive, Braintree, Essex, CM7 2GD, England

      IIF 31
    • icon of address 2, Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2GB, England

      IIF 32
    • icon of address Amaryllis House, Montrose Road, Chelmsford, Essex, CM2 6TE, United Kingdom

      IIF 33
    • icon of address 7th Floor, 21 Lombard Street, London, EC3V 9AH

      IIF 34
  • Mann, Gavin Ashley
    British chief finance officer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TS, United Kingdom

      IIF 35
  • Mann, Gavin Ashley
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rabans Lane, Rabans Lane, Aylesbury, HP19 8TS, United Kingdom

      IIF 36
    • icon of address Amaryllis House, Montrose Road, Chelmsford, Essex, CM2 6TE, United Kingdom

      IIF 37
    • icon of address Broadfans Barn, Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE, United Kingdom

      IIF 38
    • icon of address 38, Hamstel Road, Southend-on-sea, SS2 4PF, England

      IIF 39
  • Mann, Gavin Ashley
    British finance director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Hamstel Road, Southend-on-sea, SS2 4PF, England

      IIF 40
  • Mann, Gavin Ashley
    British financial consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 North Avenue, North Avenue, Southend-on-sea, Essex, SS2 5HT, United Kingdom

      IIF 41
  • Mann, Gavin Ashley
    British financial director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Hamstel Road, Southend-on-sea, Essex, SS2 4PF, England

      IIF 42
  • Mr Gavin Ashley Mann
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 North Avenue, North Avenue, Southend-on-sea, Essex, SS2 5HT, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 25
  • 1
    AMARYLLIS CRATE HIRE LTD - 2013-04-04
    AMARYLLIS REFORM LTD - 2013-03-14
    icon of address 2 Elliot Drive, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2013-03-12 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    MIDNIGHT BOULEVARD LTD. - 2012-03-15
    icon of address 2 Elliot Drive, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address 2 Elliot Drive Elliot Drive, Springwood Industrial Estate, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2013-04-04 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    AURORA SUPPLIES LTD - 2007-07-16
    icon of address Amaryllis House, Montrose Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    icon of address Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    icon of address Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    icon of address Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    icon of address Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2009-02-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    AMARYLLIS MOVES MANAGEMENT LIMITED - 2013-03-04
    icon of address 2 Elliot Drive, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 12
    icon of address 2 Elliot Drive, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 10 - Secretary → ME
  • 13
    AMARYLLIS FACILITIES MANAGEMENT LIMITED - 2010-12-10
    ACADEMY STUDIOS LTD - 2007-08-08
    icon of address C/o Mercer & Hole, 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-23 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    icon of address Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 24 - Secretary → ME
  • 15
    AMARYLLIS LIFECYCLE MANAGEMENT LIMITED - 2013-03-04
    AMARYLLIS 2009 LIMITED - 2009-04-07
    icon of address 2 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2009-12-23 ~ dissolved
    IIF 13 - Secretary → ME
  • 16
    icon of address 2 Elliot Drive, Braintree, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 16 - Secretary → ME
  • 17
    CONCEPT FURNITURE DIMENSIONS LTD - 2007-05-08
    icon of address Amaryllis House, Montrose Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 18
    icon of address 41 North Avenue North Avenue, Southend-on-sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,314 GBP2023-07-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 38 Hamstel Road, Southend-on-sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,446 GBP2024-03-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 42 - Director → ME
  • 20
    icon of address Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 22 - Secretary → ME
  • 21
    SOLTANZ LTD - 2017-03-13
    icon of address Broadfans Barn Cherry Street, Duton Hill, Dunmow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 22
    JOHN CHANDLER LIMITED - 2025-03-03
    icon of address 38 Hamstel Road, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 39 - Director → ME
  • 23
    MERCURY STORAGE SOLUTIONS LIMITED - 2006-12-29
    icon of address Amaryllis House, Montrose Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 24
    icon of address 2 Elliot Drive, Springwood Industrial Estate, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 12 - Secretary → ME
  • 25
    INGLEBY (1520) LIMITED - 2002-08-30
    icon of address Amaryllis House, Montrose Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    IIF 8 - Secretary → ME
Ceased 10
  • 1
    AMARYLLIS LOGISTICS LTD - 2017-08-16
    icon of address 2 Elliot Drive, Springwood Industrial Estate, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ 2018-01-14
    IIF 11 - Secretary → ME
  • 2
    icon of address Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-09 ~ 2018-01-14
    IIF 28 - Secretary → ME
  • 3
    AMARYLLIS LIMITED - 2010-12-10
    INGLEBY (1463) LIMITED - 2002-03-27
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -500,002 GBP2017-09-29
    Officer
    icon of calendar 2009-11-18 ~ 2019-01-14
    IIF 26 - Secretary → ME
  • 4
    AMARYLLIS MOVES MANAGEMENT LIMITED - 2013-03-04
    icon of address 2 Elliot Drive, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2016-11-01
    IIF 31 - Director → ME
  • 5
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-30 ~ 2018-09-30
    IIF 36 - Director → ME
  • 6
    icon of address C/o Interpath Ltd, 1oth Floor One Marsden Street, Manchester
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,306,413 GBP2021-12-31
    Officer
    icon of calendar 2017-11-22 ~ 2018-10-15
    IIF 35 - Director → ME
    icon of calendar 2017-10-06 ~ 2019-01-07
    IIF 15 - Secretary → ME
    icon of calendar 2019-05-28 ~ 2019-09-18
    IIF 14 - Secretary → ME
  • 7
    EASTCEDAR LIMITED - 2005-05-31
    icon of address 10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,033,463 GBP2024-12-31
    Officer
    icon of calendar 2009-02-01 ~ 2018-01-14
    IIF 7 - Secretary → ME
  • 8
    JOHN CHANDLER LIMITED - 2025-03-03
    icon of address 38 Hamstel Road, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ 2024-08-31
    IIF 40 - Director → ME
  • 9
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,457,447 GBP2021-12-31
    Officer
    icon of calendar 2016-02-26 ~ 2018-10-15
    IIF 38 - Director → ME
    icon of calendar 2016-02-26 ~ 2019-01-07
    IIF 29 - Secretary → ME
  • 10
    MIDAS SUPPORT SERVICES LIMITED - 2006-07-18
    CODELIGHT LIMITED - 2003-09-18
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-02 ~ 2011-12-29
    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 16 October 2025 and licensed under the Open Government Licence v3.0.