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 Gary Lubner

    Related profiles found in government register
  • Mr Gary Lubner
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 1 IIF 2
  • Mr Gary Lubner
    British born in February 1959

    Registered addresses and corresponding companies
    • icon of address Apartment 6.1, 35 Marylebone High Street, London, W1U 4PY, United Kingdom

      IIF 3
  • Mr Gary Lubner
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milton Park, Stroude Road, Egham, TW20 9EL, England

      IIF 4
  • Lubner, Gary
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage London, Great West Road, Brentford, TW8 9AG, United Kingdom

      IIF 5
  • Lubner, Gary
    British business executive born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Lubner, Gary
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Lubner, Gary
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Park, Stroude Road, Egham, Surrey, TW20 9EL

      IIF 23 IIF 24
  • Lubner, Gary
    Irish company director proposed born in February 1959

    Registered addresses and corresponding companies
    • icon of address 18a Frognal Gardens, Hampstead, London, NW3 6XA

      IIF 25
  • Lubner, Gary
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Portland Place, 17 Portland Place, London, W1B 1PU, England

      IIF 26
    • icon of address 17, Portland Place, London, W1B 1PU, England

      IIF 27 IIF 28
  • Lubner, Gary
    British business executive born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milton Park, Stroude Road, Egham, Surrey, TW20 9EL, United Kingdom

      IIF 29
  • Lubner, Gary
    British group chief executive born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168-173, High Holborn, 4th Floor, Berkshire House, London, WC1V 7AA, United Kingdom

      IIF 30
  • Lubner, Gary
    South African business executive born in February 1959

    Registered addresses and corresponding companies
    • icon of address 13 Shepherds Hill, Highgate, London, N6 5QJ

      IIF 31
  • Lubner, Gary
    British ceo born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The W1, Apt 6, 36 Marylebone High Street, London, W1U 4PY, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    TIKKUN UK - 2005-01-25
    MAAFRIKA TIKKUN UK - 2011-07-04
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-05-19 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Science Park, Eindhoven, 5613g, Netherlands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 29 - Director → ME
  • 4
    WITH BEST INTENTIONS LIMITED - 2025-03-03
    icon of address Vantage London, Great West Road, Brentford, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 45 Camberley Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,359 GBP2018-07-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address No.2 The Forum, Grenville Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-03-23 ~ now
    IIF 3 - Ownership of shares - More than 25%OE
    IIF 3 - Ownership of voting rights - More than 25%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address 14 Greenland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 21 - Director → ME
  • 8
    THE NELSON MANDELA LEGACY TRUST - 2004-12-23
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    56,420 GBP2024-03-31
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Unit 3.15, Hampstead Town Hall, 213 Haverstock Hill, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-02-17 ~ now
    IIF 27 - Director → ME
  • 10
    JUBILEE CAPITAL PARTNERS LIMITED - 2023-05-16
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,406,314 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-05 ~ 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
Ceased 19
  • 1
    TIKKUN UK - 2005-01-25
    MAAFRIKA TIKKUN UK - 2011-07-04
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-11-07 ~ 2024-04-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2023-11-07
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address Milton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-20 ~ 2023-02-28
    IIF 15 - Director → ME
  • 3
    DIBELCO U.K. LIMITED - 2001-03-29
    CASTFIELD LIMITED - 1999-11-12
    BELRON U.K LIMITED - 2008-09-24
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 1999-12-16 ~ 2023-02-28
    IIF 19 - Director → ME
  • 4
    icon of address Milton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-08-31 ~ 2023-02-28
    IIF 13 - Director → ME
  • 5
    icon of address Milton Park, Stroude Road, Egham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-05 ~ 2023-02-28
    IIF 17 - Director → ME
  • 6
    icon of address Milton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-31 ~ 2023-02-28
    IIF 16 - Director → ME
  • 7
    AUTOGLASS HOLDINGS LIMITED - 1994-03-01
    GOLDLAMP LIMITED - 1990-04-12
    SOLAGLAS-AUTOGLASS HOLDINGS LIMITED - 1990-10-24
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1994-03-07 ~ 2023-02-28
    IIF 7 - Director → ME
  • 8
    icon of address Milton Park, Stroude Road, Egham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-20 ~ 2023-02-28
    IIF 14 - Director → ME
  • 9
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-02 ~ 2023-02-28
    IIF 8 - Director → ME
  • 10
    icon of address Milton Park, Stroude Road, Egham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-09 ~ 2023-02-28
    IIF 18 - Director → ME
  • 11
    PEACH GLASS LIMITED - 1996-01-05
    AUTOMOTIVE GLASS SOLUTIONS INTERNATIONAL LIMITED - 2004-02-23
    A.S.G. DISTRIBUTION LIMITED - 1984-08-10
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-03-02 ~ 2023-02-28
    IIF 9 - Director → ME
  • 12
    DOULTON GLASS INDUSTRIES LIMITED - 1984-10-08
    SOLAGLAS-AUTOGLASS LIMITED - 1990-10-24
    SOLAGLAS LIMITED - 1990-03-08
    AUTOGLASS LIMITED - 2010-01-04
    icon of address 1 Priory Business Park, Cardington, Bedford, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 1994-07-01 ~ 2012-06-27
    IIF 6 - Director → ME
  • 13
    FOCALPRIZE LIMITED - 2001-04-25
    GLASSPLUS LIMITED - 2001-05-03
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-25 ~ 2001-12-13
    IIF 25 - Director → ME
  • 14
    AUTOMOTIVE GLASS LIMITED - 1992-02-07
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-03-03
    IIF 31 - Director → ME
    icon of calendar 2020-03-02 ~ 2023-02-28
    IIF 11 - Director → ME
  • 15
    icon of address 14 Greenland Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    icon of calendar 2000-07-24 ~ 2016-01-28
    IIF 22 - Director → ME
  • 16
    SACKVILLE DEVELOPMENTS (EGHAM) HOLDINGS LIMITED - 2009-10-29
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-09-25 ~ 2023-02-28
    IIF 24 - Director → ME
  • 17
    FIELDSEC 333 LIMITED - 2005-08-25
    SACKVILLE DEVELOPMENTS (EGHAM) LIMITED - 2009-11-16
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-09-25 ~ 2023-02-28
    IIF 23 - Director → ME
  • 18
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-03-02 ~ 2023-02-28
    IIF 10 - Director → ME
  • 19
    THE NELSON MANDELA LEGACY TRUST - 2004-12-23
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    56,420 GBP2024-03-31
    Officer
    icon of calendar 2004-12-06 ~ 2008-04-29
    IIF 20 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.