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

Malsbury, Gary Anthony

    Related profiles found in government register
  • Malsbury, Gary Anthony
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clipper House, Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ, England

      IIF 1 IIF 2
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 3 IIF 4
  • Malsbury, Gary Anthony
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Greaves Way Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4UB, United Kingdom

      IIF 5
    • icon of address 126, Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3HR, England

      IIF 6
    • icon of address G B I Cars Ltd, Unit 1, Stanbridge Road, Greaves Way Industrial Estate, Leighton Buzzard, Bedfordshire, LU7 4UB, United Kingdom

      IIF 7
    • icon of address Unit 1, Greaves Way Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4UB, England

      IIF 8
  • Malsbury, Gary Anthony
    British property management born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Place, 126 Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3HR

      IIF 9
  • Malsbury, Gary Anthony
    British sales born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Malsbury, Gary Anthony
    British

    Registered addresses and corresponding companies
    • icon of address North Place, 126 Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3HR

      IIF 16
  • Malsbury, Gary Anthony
    British sales

    Registered addresses and corresponding companies
    • icon of address North Place, 126 Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3HR

      IIF 17 IIF 18
  • Mr Gary Anthony Malsbury
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Greaves Way Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, LU7 4UB

      IIF 19
  • Malsbury, Gary Anthony

    Registered addresses and corresponding companies
    • icon of address 126, Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3HR, England

      IIF 20
  • Mr Gary Anthony Malsbury
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G B I Cars Ltd, Unit 1, Stanbridge Road, Leighton Buzzard, LU7 4UB, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address G B I Cars Ltd, Unit 1 Stanbridge Road, Greaves Way Industrial Estate, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    76,143 GBP2024-06-30
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Clipper House Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 239 Regents Park Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-28 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Unit 1 Greaves Way Industrial Estate, Stanbridge Road, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,627 GBP2024-09-30
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Unit 1 Greaves Way Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    210,706 GBP2024-06-30
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Wonway Uk Basepoint Business Centre, 110 Butterfield, Luton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 11 - Director → ME
  • 8
    MEDI-CALL PLUS LIMITED - 2010-06-10
    icon of address C27 Basepoint Business Centre, 110 Butterfield, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-22 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-05-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    icon of address 4385, 05350121 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2005-02-02 ~ dissolved
    IIF 17 - Secretary → ME
  • 10
    icon of address Clipper House Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address C27 Basepoint Business Centre, 110 Butterfield, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-23 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2002-03-20 ~ dissolved
    IIF 16 - Secretary → ME
  • 13
    CONNECT CLAIMS LTD - 2011-03-14
    icon of address Ajc Accountancy, Butterfield Business Centre, 110 Butterfield, Luton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,218 GBP2015-06-30
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2009-06-19 ~ dissolved
    IIF 18 - Secretary → ME
  • 14
    icon of address 1 Greaves Way Industrial Estate, Stanbridge Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 5 - Director → ME
Ceased 1
  • 1
    icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-30 ~ 2013-04-01
    IIF 3 - 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.