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

Troy James Giles

    Related profiles found in government register
  • Troy James Giles
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Leigh Road, Leigh-on-sea, SS9 1BS, England

      IIF 1
    • icon of address 37, Macdonald Avenue, Westcliff-on-sea, SS0 9BW, England

      IIF 2
  • Mr Troy James Giles
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 3
    • icon of address 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 4 IIF 5 IIF 6
    • icon of address March Cottage, Rayleigh Downs Road, Rayleigh, SS6 7LR, England

      IIF 7
    • icon of address Unit 11 Victoria Business Park, Short Street, Southend On Sea, Essex, SS2 9BY, United Kingdom

      IIF 8
    • icon of address Unit 12 Victoria Business Park, Short Street, Southend On Sea, SS2 9BY, United Kingdom

      IIF 9 IIF 10
    • icon of address 17 Clifftown Road, Southend-on-sea, SS1 1AB

      IIF 11
    • icon of address Unit 11, Victoria Business Centre, Short Street, Southend-on-sea, Essex, SS2 5BY, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 11 Victoria Business Park, Short Street, Southend-on-sea, SS2 5BY, England

      IIF 14
  • Giles, Troy James
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 15 IIF 16
    • icon of address 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 17
    • icon of address Unit 11 Victoria Business Park, Short Street, Southend On Sea, Essex, SS2 9BY, United Kingdom

      IIF 18
    • icon of address Unit 12 Victoria Business Park, Short Street, Southend-on-sea, SS2 9BY, United Kingdom

      IIF 19
  • Giles, Troy James
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202 Leigh Road, Leigh-on-sea, Essex, SS9 1BS, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 23 IIF 24
    • icon of address March Cottage, Rayleigh Downs Road, Rayleigh, SS6 7LR, England

      IIF 25
    • icon of address 789, London Road, Westcliff On Sea, Southend On Sea, SS0 9SU, Uk

      IIF 26
    • icon of address Unit 12 Victoria Business Park, Short Street, Southend On Sea, SS2 9BY, United Kingdom

      IIF 27
    • icon of address Unit 11, Victoria Business Centre, Short Street, Southend-on-sea, Essex, SS2 5BY, United Kingdom

      IIF 28 IIF 29
    • icon of address Unit 11, Victoria Business Park, Short Street, Southend-on-sea, Essex, SS2 5BY, United Kingdom

      IIF 30
    • icon of address 37, Macdonlad Avenue, Westcliff On Sea, Essex, SS0 9BW, United Kingdom

      IIF 31
    • icon of address 37, Macdonald Avenue, Westcliff-on-sea, Essex, SS0 9BW, England

      IIF 32
    • icon of address 37 Macdonald Avenue, Westcliff-on-sea, Essex, SS0 9BW, United Kingdom

      IIF 33 IIF 34
  • Giles, Troy James
    British none born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Macdonald Avenue, Westcliff-on-sea, Essex, SS0 9BW, Uk

      IIF 35
  • Mr Troy James Giles
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Broadway, Leigh-on-sea, SS91PG, England

      IIF 36
    • icon of address 11, Victoria Business Park, Southend On Sea, SS2 5BY, United Kingdom

      IIF 37
  • Giles, Troy James
    British company director born in June 1969

    Registered addresses and corresponding companies
    • icon of address 4 Ramuz Drive, Westcliff On Sea, Essex, SS0 9JB

      IIF 38
  • Giles, Troy James
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Macdonald Avenue, Westcliff On Sea, Essex, SS0 9BW, United Kingdom

      IIF 39
  • Giles, Troy James
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Broadway, Leigh-on-sea, SS9 1PG, England

      IIF 40
    • icon of address 11, Victoria Business Park, Short Street, Southend On Sea, SS2 5BY, United Kingdom

      IIF 41
  • Giles, Troy James
    British

    Registered addresses and corresponding companies
    • icon of address 37, Macdonlad Avenue, Westcliff On Sea, Essex, SS0 9BW, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address 55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,718 GBP2024-06-30
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    GLOBAL GADGETS LIMITED - 2018-03-22
    icon of address 1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    THE ARTISAN MARKET GROUP LIMITED - 2021-03-22
    CRÈME ON SEA LIMITED - 2021-03-11
    icon of address 55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -750 GBP2024-03-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Royal Terrace, Southend On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Valentine And Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,088 GBP2020-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 119 Broadway, Leigh On Sea, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 17 Clifftown Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address March Cottage, Rayleigh Downs Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,602 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 21 St. Pauls Road, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address 1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address 1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 33 - Director → ME
Ceased 7
  • 1
    icon of address Unit 9 Rippers Court Industrial Estate, Sible Hedingham, Halstead, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ 2025-05-16
    IIF 39 - Director → ME
  • 2
    icon of address Image House, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,880 GBP2024-06-30
    Officer
    icon of calendar 1995-09-01 ~ 1996-09-02
    IIF 38 - Director → ME
  • 3
    THE ARTISAN MARKET GROUP LIMITED - 2021-03-22
    CRÈME ON SEA LIMITED - 2021-03-11
    icon of address 55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -750 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2021-10-05
    IIF 27 - Director → ME
  • 4
    icon of address Meridian House 62 Station Road, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2009-04-20
    IIF 31 - Director → ME
    icon of calendar 2007-11-16 ~ 2009-04-20
    IIF 42 - Secretary → ME
  • 5
    icon of address Valentine And Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,088 GBP2020-06-30
    Officer
    icon of calendar 2012-12-10 ~ 2013-09-13
    IIF 26 - Director → ME
  • 6
    icon of address March Cottage, Rayleigh Downs Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,602 GBP2021-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2022-06-23
    IIF 25 - Director → ME
  • 7
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -149,306 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2022-06-24
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2022-06-24
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE

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.