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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jarvis, Gwynne Myfanwy Price

    Related profiles found in government register
  • Jarvis, Gwynne Myfanwy Price

    Registered addresses and corresponding companies
    • 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 1
    • Avalon House, 72 Lower Mortlake Road, Richmond, Surrey, TW9 2JY

      IIF 2 IIF 3 IIF 4
    • 9-15, St James House, St. James Road, Surbiton, KT6 4QH, England

      IIF 5
    • St James House, 9-15 St James Road, Surbiton, Surrey, KT6 4QH

      IIF 6 IIF 7
    • St James House, 9-15, St. James Road, Surbiton, Surrey, KT6 4QH, England

      IIF 8
    • St James House, 9-15 St James Road, Surbiton, Surrey, KT6 4QH, United Kingdom

      IIF 9
    • St James House, 9-15 St James Road, Surbiton, Surrey, United Kingdom

      IIF 10
    • Avalon House, 72 Lower Mortlake, Road, Richmond, Surrey, TW9 2JY

      IIF 11 IIF 12 IIF 13
  • Jarvis, Gwynne Myfanwy Price
    British

    Registered addresses and corresponding companies
  • Jarvis, Gwynne Myfanwy Price
    British solicitor

    Registered addresses and corresponding companies
    • 1 Dukes Ride, Gerrards Cross, Buckinghamshire, SL9 7LD

      IIF 21 IIF 22
  • Jarvis, Gwynne

    Registered addresses and corresponding companies
    • Avalon House, 72 Lower Mortlake Road, Richmond, Surrey, TW9 2JY

      IIF 23
    • St James House, 9-15 St James Road, Surbiton, KT6 4QH, United Kingdom

      IIF 24
    • C/o London & Middlesex Rifle Association, Bisley Camp, Brookwood, Woking, Surrey, GU24 0PA, England

      IIF 25
    • Lmra, Bisley Camp, Brookwood, Woking, Surrey, GU24 0PA, England

      IIF 26
  • Jarvis, Gwynne
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lmra, Bisley Camp, Brookwood, Woking, GU24 0PA, United Kingdom

      IIF 27
  • Jarvis, Gwynne Myfanwy Price
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o London & Middlesex Rifle Association, Bisley Camp, Brookwood, Woking, Surrey, GU24 0PA, England

      IIF 28
  • Jarvis, Gwynne Myfanwy Price
    British company secretary born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James House, 9-15 St James Road, Surbiton, KT6 4QH, United Kingdom

      IIF 29
  • Jarvis, Gwynne Myfanwy Price
    British director (proposed) born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lmra, Bisley Camp, Brookwood, Woking, Surrey, GU24 0PA, England

      IIF 30
  • Jarvis, Gwynne Myfanwy Price
    British solicitor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29-31, Prestonville Road, Brighton, East Sussex, BN1 3TJ

      IIF 31
    • 1 Dukes Ride, Gerrards Cross, Buckinghamshire, SL9 7LD

      IIF 32
    • Avalon House, 72 Lower Mortlake Road, Richmond, Surrey, TW9 2JY

      IIF 33
  • Ms Gwynne Myfanwy Price Jarvis
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dukes Ride, Gerrards Cross, Buckinghamshire, SL9 7LD, Uk

      IIF 34
    • St James House, 9-15 St James Road, Surbiton, KT6 4QH, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 28
  • 1
    AGE UK BRIGHTON & HOVE
    08940334 02909487... (more)
    29-31 Prestonville Road, Brighton, East Sussex
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2015-10-20 ~ 2017-11-03
    IIF 31 - Director → ME
  • 2
    COLLEGE OF OPTIMUM NUTRITION LIMITED
    05754777
    Avalon House, 72 Lower Mortlake, Road, Richmond, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2013-03-08 ~ 2015-02-01
    IIF 16 - Secretary → ME
  • 3
    FOREST YMCA TRADING LIMITED
    08698128
    9-15 St James House, St. James Road, Surbiton, England
    Dissolved Corporate (11 parents)
    Officer
    2017-04-19 ~ 2019-03-05
    IIF 5 - Secretary → ME
  • 4
    GILLETTE GROUP UK LIMITED
    - now 00265048
    GILLETTE COMMERCIAL UK LIMITED - 1998-12-17
    LIDGATE INTERNATIONAL LIMITED - 1998-11-18
    MOORGATE BLADE COMPANY LIMITED - 1984-03-12
    The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (36 parents, 1 offspring)
    Officer
    1999-03-10 ~ 1999-07-23
    IIF 22 - Secretary → ME
  • 5
    ION PRESS LIMITED
    05754519
    Avalon House, 72 Lower Mortlake, Road, Richmond, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2013-03-08 ~ 2015-01-13
    IIF 17 - Secretary → ME
  • 6
    ION TRADING LIMITED
    03940835
    Avalon House, 72 Lower Mortlake Road, Richmond, Surrey
    Dissolved Corporate (15 parents)
    Officer
    2013-03-11 ~ 2015-01-13
    IIF 3 - Secretary → ME
  • 7
    LMRA FACILITIES CLUB LIMITED
    06314910
    Lmra Bisley Camp, Brookwood, Woking, Surrey
    Dissolved Corporate (16 parents)
    Officer
    2007-07-17 ~ dissolved
    IIF 30 - Director → ME
    2010-04-02 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    LMRA TRADING LIMITED
    - now 03565617
    L.M.R.A. (TRADING) LIMITED
    - 2015-08-14 03565617
    C/o London & Middlesex Rifle Association Bisley Camp, Brookwood, Woking, Surrey
    Active Corporate (21 parents)
    Officer
    1998-05-18 ~ now
    IIF 28 - Director → ME
    2010-04-02 ~ now
    IIF 25 - Secretary → ME
  • 9
    LMRA TRUSTEE LIMITED
    12136824
    Lmra Bisley Camp, Brookwood, Woking, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-08-02 ~ now
    IIF 27 - Director → ME
  • 10
    NEWELL RUBBERMAID UK PRODUCTION - now
    PARKER PEN COMPANY
    - 2012-03-30 00200093
    PARKER PEN UK LIMITED - 1994-10-03
    PARKER PEN COMPANY LIMITED(THE) - 1986-01-09
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Active Corporate (40 parents)
    Officer
    1997-11-06 ~ 2000-12-29
    IIF 18 - Secretary → ME
  • 11
    NRJ MANAGEMENT LIMITED
    04252428
    1 Dukes Ride, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2001-07-16 ~ dissolved
    IIF 32 - Director → ME
    2001-07-16 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    OPTIMUM NUTRITION CLINICS LIMITED
    05754489
    Avalon House, 72 Lower Mortlake, Road, Richmond, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2013-03-08 ~ 2015-01-13
    IIF 13 - Secretary → ME
  • 13
    OPTIMUM NUTRITION COURSES LIMITED
    05754495
    Avalon House, 72 Lower Mortlake, Road, Richmond, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2013-03-08 ~ 2015-01-13
    IIF 14 - Secretary → ME
  • 14
    OPTIMUM NUTRITION EDUCATION LIMITED
    05754500
    Avalon House, 72 Lower Mortlake, Road, Richmond, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2013-03-08 ~ 2015-01-13
    IIF 12 - Secretary → ME
  • 15
    OPTIMUM NUTRITION PRESS LIMITED
    05754568
    Avalon House, 72 Lower Mortlake, Road, Richmond, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2013-03-08 ~ 2015-01-13
    IIF 15 - Secretary → ME
  • 16
    OPTIMUM NUTRITION TRADING LIMITED
    03940824
    Avalon House, 72 Lower Mortlake Road, Richmond, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2013-03-11 ~ 2015-01-13
    IIF 4 - Secretary → ME
  • 17
    PARKER PEN HOLDINGS
    - now 02290602
    LEGIBUS 1308 LIMITED - 1989-01-23
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Dissolved Corporate (42 parents)
    Officer
    1997-11-06 ~ 2000-12-29
    IIF 20 - Secretary → ME
  • 18
    PARKER PEN PRODUCTS
    - now 02897055
    PARKER PEN (I.P) LIMITED - 1995-04-03
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (26 parents)
    Officer
    1997-11-06 ~ 2000-12-29
    IIF 19 - Secretary → ME
  • 19
    THE INSTITUTE FOR OPTIMUM NUTRITION
    02724405
    Evergreen Studios Lower Ground, Little Green, Richmond, Greater London, United Kingdom
    Active Corporate (47 parents)
    Officer
    2012-09-30 ~ 2015-01-01
    IIF 33 - Director → ME
    2012-11-01 ~ 2015-01-13
    IIF 23 - Secretary → ME
  • 20
    THE NUTRITION CONSULTANCY LIMITED
    05117317
    Avalon House, 72 Lower Mortlake Road, Richmond, Surrey
    Dissolved Corporate (14 parents)
    Officer
    2013-03-11 ~ 2015-01-13
    IIF 2 - Secretary → ME
  • 21
    THE SCHOOL OF OPTIMUM NUTRITION LIMITED
    05754503
    Avalon House, 72 Lower Mortlake, Road, Richmond, Surrey
    Dissolved Corporate (11 parents)
    Officer
    2013-03-08 ~ 2015-01-13
    IIF 11 - Secretary → ME
  • 22
    WEST LONDON YMCA
    - now 03244611
    EALING & DISTRICT YOUNG MEN'S CHRISTIAN ASSOCIATION - 1999-11-15
    49 Victoria Road, Surbiton, Surrey, England
    Active Corporate (69 parents, 1 offspring)
    Officer
    2018-04-03 ~ 2019-03-05
    IIF 9 - Secretary → ME
  • 23
    WEST LONDON YMCA TRADING LTD
    - now 03177831
    EALING Y.M.C.A. (TRADING) LIMITED - 2000-07-31
    St James House, 9-15 St James Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (23 parents)
    Officer
    2018-04-26 ~ 2019-03-05
    IIF 10 - Secretary → ME
  • 24
    YMCA 2017 LIMITED
    - now 11067150
    YMCA ST PAULS GROUP LIMITED
    - 2018-01-12 11067150 02971930... (more)
    St James House, 9-15 St James Road, Surbiton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 29 - Director → ME
    2017-11-16 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 25
    YMCA LONDON GROUP LTD
    10441879
    49 Victoria Road, Surbiton, Surrey, England
    Active Corporate (12 parents)
    Officer
    2017-05-13 ~ 2019-03-05
    IIF 6 - Secretary → ME
  • 26
    YMCA PENSION PLAN TRUSTEE LTD
    05138299
    10-11 Charterhouse Square, London, England
    Active Corporate (48 parents)
    Officer
    2019-03-27 ~ now
    IIF 1 - Secretary → ME
  • 27
    YMCA ST PAUL'S GROUP - now
    YMCA ST PAULS GROUP
    - 2020-12-22 02971930 11067150... (more)
    YMCA LONDON SOUTH WEST
    - 2018-01-12 02971930
    KINGSTON AND WIMBLEDON YMCA - 2009-11-25
    KINGSTON YMCA - 2004-06-01
    49 Victoria Road, Surbiton, England
    Active Corporate (87 parents, 6 offsprings)
    Officer
    2017-04-19 ~ 2019-03-05
    IIF 7 - Secretary → ME
  • 28
    YMCA ST PAUL'S YOUTH PROJECT - now
    FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION OF EAST LONDON
    - 2025-05-02 02493571
    WALTHAM FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION - 2000-08-30
    WALTHAM FOREST Y.M.C.A. - 1994-04-27
    49 Victoria Road, Surbiton, Surrey, England
    Active Corporate (105 parents)
    Officer
    2017-04-19 ~ 2019-03-05
    IIF 8 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.