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

Tivey, Gerard Mark

    Related profiles found in government register
  • Tivey, Gerard Mark
    English company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Leigh Road, Hale, Altrincham, WA15 9BJ, United Kingdom

      IIF 1
    • icon of address 4, Jordan Street, Manchester, M15 4PY

      IIF 2 IIF 3
    • icon of address 4, Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 4 IIF 5
  • Tivey, Gerard Mark
    English director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Jordan Street, Manchester, England, M15 4PY

      IIF 6
    • icon of address 4, Jordan Street, Manchester, England, M15 4PY, England

      IIF 7
    • icon of address 4, Jordan Street, Manchester, M15 4PY

      IIF 8
    • icon of address 4, Jordan Street, Manchester, M15 4PY, England

      IIF 9
    • icon of address 4 Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 10 IIF 11
    • icon of address Queens House, Queen Street, Manchester, M2 5HT, United Kingdom

      IIF 12
    • icon of address St Andrews Chambers, 21 Albert Square, Manchester, M2 5PE, United Kingdom

      IIF 13
  • Tivey, Gerard Mark
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 605, No 1 Deansgate, Manchester, M3 1AZ

      IIF 14
  • Tivey, Gerard Mark
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maxet House, 28 Baldwin Street, Bristol, Avon, BS1 1NG, England

      IIF 15
    • icon of address 4, Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Apartment 605, 1 Deansgate, Manchester, M3 1AZ, United Kingdom

      IIF 19
    • icon of address First Floor, The Lexicon, Mount Street, Manchester, M2 5NT, United Kingdom

      IIF 20
    • icon of address 51, North Hill, Plymouth, PL4 8HZ, England

      IIF 21
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ, United Kingdom

      IIF 22
  • Tivey, Gerard Mark
    born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom, M2 5PE, England

      IIF 23
  • Tivey, Gerard Mark
    British business consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom, M2 5PE, England

      IIF 24
  • Tivey, Gerard Mark
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5b, The Parklands, Fourth Floor, Middlebrook, Bolton, BL6 4SD, England

      IIF 25
    • icon of address 27, Leigh Road, Hale, WA15 9BJ, United Kingdom

      IIF 26
  • Tivey, Gerard Mark
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 27
  • Tivey, Gerard Mark
    British

    Registered addresses and corresponding companies
    • icon of address 4, Jordan Street, Manchester, England, M15 4PY, England

      IIF 28
  • Tivey, Gerard Mark

    Registered addresses and corresponding companies
    • icon of address Apartment 605, No 1 Deansgate, Manchester, M3 1AZ

      IIF 29
  • Mr Gerard Mark Tivey
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5b, The Parklands, Fourth Floor, Middlebrook, Bolton, BL6 4SD, England

      IIF 30
    • icon of address 4, Jordan Street, Manchester, England, M15 4PY

      IIF 31 IIF 32
    • icon of address 4, Jordan Street, Manchester, M15 4PY

      IIF 33
    • icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom, M2 5PE, England

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 27 Leigh Road, Hale, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address C/o Zerum, First Floor The Lexicon, Mount Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Queens House, Queen Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 27 Leigh Road, Hale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 26 - Director → ME
  • 5
    CONTINENTAL SHELF 537 LIMITED - 2011-05-20
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-05-12 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    PARTISAN VENTURES LIMITED - 2019-10-24
    KAMENO LIMITED - 2023-07-19
    MOSODI LIMITED - 2018-03-20
    SAPIEN LABS LIMITED - 2021-09-27
    PARTISAN VENTURES LIMITED - 2018-02-21
    icon of address Unit 5b The Parklands, Fourth Floor, Middlebrook, Bolton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,842 GBP2024-02-28
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address 4 Jordan Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Jordan Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 5 - Director → ME
  • 11
    ZERUM INVESTMENTS PROJECTS LIMITED - 2012-04-10
    icon of address 4 Jordan Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 19 - Director → ME
Ceased 16
  • 1
    RELENTLESS MANAGEMENT SERVICES LIMITED - 2015-12-09
    icon of address 4 Jordan Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ 2015-12-08
    IIF 18 - Director → ME
  • 2
    TREGONY WIND FARM LTD - 2017-08-02
    icon of address C/o Foresight Group, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-12 ~ 2015-09-03
    IIF 27 - Director → ME
  • 3
    WESTWOOD FARM ENERGY LIMITED - 2017-08-02
    icon of address C/o Foresight Group, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2015-04-24
    IIF 21 - Director → ME
  • 4
    E3CREATIVE LTD - 2019-07-02
    icon of address 9th Floor, Bridgewater House, Whitworth Street, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2023-12-31
    Officer
    icon of calendar 2015-06-19 ~ 2019-01-16
    IIF 9 - Director → ME
  • 5
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,712 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ 2019-07-29
    IIF 13 - Director → ME
  • 6
    COLLACOTT WIND ENERGY LIMITED - 2013-10-17
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-04 ~ 2013-10-14
    IIF 22 - Director → ME
  • 7
    KING ASSOCIATES LIMITED - 2015-05-13
    ZERUM MEP LIMITED - 2020-11-23
    icon of address Suite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,143 GBP2022-04-30
    Officer
    icon of calendar 2009-02-01 ~ 2010-03-31
    IIF 14 - Director → ME
    icon of calendar 2009-08-01 ~ 2010-03-31
    IIF 29 - Secretary → ME
  • 8
    RELENTLESS MANAGEMENT SERVICES LIMITED - 2023-03-22
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -312,547 GBP2024-05-31
    Officer
    icon of calendar 2015-12-09 ~ 2019-07-29
    IIF 11 - Director → ME
  • 9
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,238,262 GBP2023-12-31
    Officer
    icon of calendar 2015-06-19 ~ 2019-07-29
    IIF 10 - Director → ME
  • 10
    icon of address Vivian House, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,003 GBP2024-12-31
    Officer
    icon of calendar 2013-09-25 ~ 2014-02-11
    IIF 15 - Director → ME
  • 11
    icon of address 4th Floor, South Central, 11 Peter Street, Manchester, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    847,987 GBP2024-10-31
    Officer
    icon of calendar 2013-08-07 ~ 2019-07-29
    IIF 2 - Director → ME
  • 12
    RAPIDMOTION LIMITED - 2013-08-06
    icon of address 4th Floor, South Central, 11 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,447 GBP2024-10-31
    Officer
    icon of calendar 2013-10-07 ~ 2019-05-01
    IIF 4 - Director → ME
  • 13
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,596 GBP2024-10-31
    Officer
    icon of calendar 2010-06-09 ~ 2019-07-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ZERUM INTEGRA LIMITED - 2015-03-30
    icon of address 4th Floor, South Central, 11 Peter Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2019-07-29
    IIF 17 - Director → ME
  • 15
    ZERUM LIVING LIMITED - 2015-03-30
    icon of address 4th Floor, South Central, 11 Peter Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2019-07-29
    IIF 16 - Director → ME
  • 16
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -678,244 GBP2024-10-31
    Officer
    icon of calendar 2011-01-24 ~ 2019-07-29
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.