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 Gavin Anthony Lloyd Southall

    Related profiles found in government register
  • Mr Gavin Anthony Lloyd Southall
    British born in June 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Sea View Terrace, Borth-y-gest, Porthmadog, LL49 9TR, Wales

      IIF 1
  • Southall, Gavin Anthony Lloyd
    British

    Registered addresses and corresponding companies
    • icon of address 36 Stockwell Road, Tettenhall, Wolverhampton, West Midlands, WV6 9PG

      IIF 2 IIF 3
    • icon of address George House, Saint Johns Square, Wolverhampton, West Midlands, WV2 4BZ

      IIF 4
  • Southall, Gavin Anthony Lloyd
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 36 Stockwell Road, Tettenhall, Wolverhampton, West Midlands, WV6 9PG

      IIF 5
    • icon of address George House, Saint Johns Square, Wolverhampton, West Midlands, WV2 4BZ

      IIF 6
  • Southall, Gavin Anthony Lloyd
    born in June 1950

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 36 Stockwell Road, Tettenhall, Wolverhampton, WV6 9PG

      IIF 7
    • icon of address George House, St John's Square, Wolverhampton, West Midlands, WV2 4BZ

      IIF 8
  • Southall, Gavin Anthony Lloyd
    British solicitor born in June 1950

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Southall, Gavin Anthony Lloyd
    British solicitor born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Sea View Terrace, Borth-y-gest, Porthmadog, Gwynedd, LL49 9TR, Wales

      IIF 18
  • Southall, Gavin Anthony Lloyd

    Registered addresses and corresponding companies
    • icon of address George House, Saint Johns Square, Wolverhampton, West Midlands, WV2 4BZ

      IIF 19
child relation
Offspring entities and appointments
Active 1
  • 1
    MANBY & STEWARD LLP - 2007-04-30
    icon of address George House, St John's Square, Wolverhampton, West Midlands
    Dissolved Corporate (20 parents)
    Officer
    icon of calendar 2006-02-08 ~ dissolved
    IIF 8 - LLP Member → ME
Ceased 16
  • 1
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,235 GBP2021-06-30
    Officer
    icon of calendar 2004-07-08 ~ 2006-07-01
    IIF 4 - Secretary → ME
  • 2
    icon of address Beckbury Hall, Beckbury, Shifnal, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2001-10-10 ~ 2004-04-20
    IIF 5 - Secretary → ME
  • 3
    LOWEPRO (UK) LIMITED - 2003-12-31
    icon of address 3rd Vintry Building, Wine Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2010-10-01
    IIF 6 - Secretary → ME
  • 4
    SPRINT 1007 LIMITED - 2005-04-27
    icon of address Bath House, 6-8 Bath Street, Bristol
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-29 ~ 2010-10-01
    IIF 3 - Secretary → ME
  • 5
    MANBY & STEWARD (IOTA) LIMITED - 1993-02-08
    TEME VALLEY LEISURE LIMITED - 2003-02-11
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    520,853 GBP2015-04-30
    Officer
    icon of calendar 1992-11-20 ~ 1994-10-15
    IIF 9 - Director → ME
  • 6
    icon of address 6-10 George Street, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2011-04-01
    IIF 7 - LLP Designated Member → ME
  • 7
    ALLIANCE MECHANICAL & ELECTRICAL LIMITED - 2019-12-10
    icon of address Unit 15 Fallings Park Industrial Estate, Park Lane, Wolverhampton
    Active Corporate (2 parents)
    Equity (Company account)
    231,794 GBP2023-12-31
    Officer
    icon of calendar 2001-11-26 ~ 2002-12-16
    IIF 19 - Secretary → ME
  • 8
    MANBY & STEWARD (ETA) LIMITED - 1993-01-22
    DALESIDE DYERS AND FINISHERS LIMITED - 2003-04-22
    icon of address Earlswood House Lloyd Hill, Stourbridge Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,152,855 GBP2024-06-30
    Officer
    icon of calendar 1992-11-20 ~ 1993-01-14
    IIF 10 - Director → ME
  • 9
    J P SIMKISS & SON LIMITED - 1994-12-06
    MANBY & STEWARD (MU) LIMITED - 1994-11-21
    icon of address Enville Brewery Cox Green, Hollies Lane, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    47,411 GBP2024-03-31
    Officer
    icon of calendar 1992-11-20 ~ 1994-11-15
    IIF 11 - Director → ME
  • 10
    MANBY & STEWARD (XI) LIMITED - 1995-04-12
    icon of address Michael Tromans & Co, 6 Waterloo Road, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    373,217 GBP2022-06-30
    Officer
    icon of calendar ~ 1996-07-24
    IIF 17 - Director → ME
  • 11
    MANBY & STEWARD (KAPPA) LIMITED - 1993-03-05
    PREMIER INTERIORS (UK) LIMITED - 1999-10-12
    icon of address Unit 9 Walton Works, Macrome Road Claregate, Wolverhampton
    Active Corporate (5 parents)
    Equity (Company account)
    413,911 GBP2024-03-31
    Officer
    icon of calendar 1992-11-20 ~ 1993-03-08
    IIF 15 - Director → ME
  • 12
    MANBY & STEWARD (RHO) LIMITED - 1994-11-24
    icon of address 4 Cyrus Way, Cygnet Park Hampton, Peterborough, Cambs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-21 ~ 1994-10-26
    IIF 12 - Director → ME
  • 13
    icon of address 4 Sea View Terrace, Sea View Terrace Borth-y-gest, Porthmadog, Gwynedd
    Active Corporate (3 parents)
    Equity (Company account)
    69,924 GBP2024-10-31
    Officer
    icon of calendar 2010-06-15 ~ 2018-06-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-09-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ST. DOMINIC'S BREWOOD TRUST LIMITED - 2009-12-22
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2005-02-22
    IIF 16 - Director → ME
  • 15
    icon of address Wolverhampton City Council, Civic Centre (r & N), St. Peters Square, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-20
    IIF 13 - Director → ME
  • 16
    THE CITY OF WOLVERHAMPTON REGENERATING BUILDINGS PRESERVATION TRUST - 2025-04-08
    icon of address Wht 8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2010-12-07
    IIF 14 - Director → ME
    icon of calendar 2002-12-12 ~ 2010-12-07
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.