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 John Laurence Gill

    Related profiles found in government register
  • Mr John Laurence Gill
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minstral House, Kingfisher Way, Silverlink Business Park, Newcastle Upon Tyne, NE28 9NX, England

      IIF 1
    • icon of address 314, Church View, Main Road, Parson Drove, Wisbech, Cambridgeshire, PE13 4LF, England

      IIF 2
    • icon of address 314, Main Road, Parson Drove, Wisbech, Cambridgeshire, PE13 4LF, England

      IIF 3 IIF 4
    • icon of address Bramley Farm, Fendyke Lane, Gorefield, Wisbech, Cambridgeshire, PE13 4NF, England

      IIF 5
  • John Laurence Gill
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 6
  • Mr John Gill
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Werrington Mews, Church Street, Werrington, Peterborough, PE4 6GJ, England

      IIF 7
  • Gill, John Laurence
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 8 IIF 9
  • Gill, John Laurence
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arragon Lodge, Arragon, Santon, Isle Of Man, IM4 1HH, United Kingdom

      IIF 10
    • icon of address First Floor, 13a Lower Southend Road, Wickford, Essex, SS11 8AB, United Kingdom

      IIF 11
    • icon of address 314, Church View, Main Road, Parson Drove, Wisbech, Cambridgeshire, PE13 4LF, England

      IIF 12 IIF 13
    • icon of address 314, Main Road, Parson Drove, Wisbech, Cambridgeshire, PE13 4LF, England

      IIF 14 IIF 15
    • icon of address Bramley Farm, Fendyke Lane, Gorefield, Wisbech, Cambridgeshire, PE13 4NF, England

      IIF 16
  • Gill, John Laurence
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Werrington Mews, Church Street, Werrington, Peterborough, PE4 6GJ, England

      IIF 17
  • Gill, John Laurence
    British recruitment specialist born in August 1955

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Dallam Court, Dallam Lane, Warrington, Cheshire, WA2 7LT, United Kingdom

      IIF 18
  • Gill, John Laurence
    born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Old Park Lane, London, W1K 1QR, United Kingdom

      IIF 19
    • icon of address Atkinsons The Innovation Centre, Innovation Way, Heslington, York, North Yorkshire, YO10 5DG, England

      IIF 20
  • Gill, John

    Registered addresses and corresponding companies
    • icon of address Horse Shoe Lodge, Birds Drove, Sutton St. James, Spalding, Lincolnshire, PE12 0LA, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 314 Main Road, Parson Drove, Wisbech, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    120 GBP2024-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    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
  • 3
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    28,474 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Atkinsons The Innovation Centre Innovation Way, Heslington, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 5
    icon of address 1 Werrington Mews Church Street, Werrington, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,431 GBP2024-05-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address First Floor, 13a Lower Southend Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 314 Main Road, Parson Drove, Wisbech, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Bramley Farm Fendyke Lane, Gorefield, Wisbech, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    212,117 GBP2022-11-30
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-11-02 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    AML TAX & PENSIONS LLP - 2011-10-05
    icon of address 7 Old Park Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2013-10-28
    IIF 19 - LLP Member → ME
  • 2
    BEDOUIN MANAGEMENT LIMITED - 2012-03-06
    icon of address Kemp House 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ 2010-10-13
    IIF 10 - Director → ME
  • 3
    icon of address 128a C/o Joseph & Co Accountants, 128a East Barnet Road, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,798 GBP2017-03-31
    Officer
    icon of calendar 2012-07-23 ~ 2012-10-17
    IIF 18 - Director → ME
  • 4
    icon of address Minstral House Kingfisher Way, Silverlink Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,710 GBP2024-09-30
    Officer
    icon of calendar 2018-05-25 ~ 2020-08-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2020-08-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Minstral House Kingfisher Way, Silverlink Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    528 GBP2024-03-31
    Officer
    icon of calendar 2015-09-22 ~ 2020-08-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-03
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.