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

Mr Gary Neil Wayne

    Related profiles found in government register
  • Mr Gary Neil Wayne
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Abercorn House, Shardelow Avenue, Springfield, Chelmsford, CM1 6BG, England

      IIF 1
    • Avereorn House, Shardelow Avenue, Springfield, Chelmsford, CM1 6BG, England

      IIF 2
    • 29, Devizes Road, Swindon, Wiltshire, SN1 4BG

      IIF 3
  • Mr. Gary Neil Wayne
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2 Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 4
  • Mr Gary Neil Wayne
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bonham Grange, Church Street, Bulphan, Upminster, RM14 3BJ, England

      IIF 5
    • 2, London Wall Buildings, London, EC2M 5PP, United Kingdom

      IIF 6
    • 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 7
    • 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 8
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • 2 Bonham Grange, Church Street, Bulphan, Upminster, RM14 3BJ, England

      IIF 12
  • Wayne, Gary Neil
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2 Bonham Grange, Church Road, Bulphan, Upminster, RM14 3BJ, England

      IIF 13
  • Wayne, Gary Neil
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 14
  • Wayne, Gary Neil
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Abercorm House, Shardelow Avenue, Chelmsford, Essex, CM1 6BG

      IIF 15
    • Abercorn House, Shardelow Avenue, Cavendish Place, Beaulieu Park, Chelmsford, CM1 6BG, England

      IIF 16
    • Avereorn House, Shardelow Avenue, Springfield, Chelmsford, CM1 6BG, England

      IIF 17
  • Wayne, Gary Neil
    British man consultant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Abercorn House, Shardelow Avenue, Cavendish Place, Beaulieu Park, Chelmsford, CM1 6BG, England

      IIF 18
  • Gary Neil Wayne
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Bunns Lane, Churchill House, Suite 112, Mill Hill, NW7 2AS, United Kingdom

      IIF 19
  • Wayne, Gary Neil
    British financial futures broker/deale born in December 1954

    Registered addresses and corresponding companies
    • 191 Church Street, Billericay, Essex, CM11 2TP

      IIF 20
  • Wayne, Gary Neil
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bonham Grange, Church Street, Bulphan, Upminster, RM14 3BJ, England

      IIF 21
    • 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 22
    • 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 23
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Wayne, Gary Neil
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Swaker Yard, 2b Theobald Street, Herts, WD6 4SE, England

      IIF 26
  • Wayne, Gary Neil
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, London Wall Buildings, London Wall, London, EC2M 5PP, England

      IIF 27
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28
  • Wayne, Gary Neil, Mr.
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 29
  • Wayne, Gary Neil
    British company director

    Registered addresses and corresponding companies
    • Abercorm House, Shardelow Avenue, Chelmsford, Essex, CM1 6BG

      IIF 30
  • Wayne, Gary Neil
    British director

    Registered addresses and corresponding companies
    • Abercorm House, Shardelow Avenue, Chelmsford, Essex, CM1 6BG

      IIF 31 IIF 32
child relation
Offspring entities and appointments 16
  • 1
    A1 SOLUTIONS INTERNATIONAL LTD
    16647729
    2a Connaught Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    BLENHAM INVESTMENTS LIMITED
    15885064 13921411
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    BLENHAM INVESTMENTS LTD
    13921411 15885064
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    COLONIAL HOMES (EUROPE) LIMITED
    05227673
    643 Watford Way, Apex Corner, Mill Hill, London
    Dissolved Corporate (4 parents)
    Officer
    2004-09-10 ~ dissolved
    IIF 15 - Director → ME
    2004-09-10 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    COLONIAL HOMES (LONDON) LIMITED
    06061001
    Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Dissolved Corporate (5 parents)
    Officer
    2007-01-22 ~ dissolved
    IIF 26 - Director → ME
    2007-01-22 ~ 2007-11-09
    IIF 30 - Secretary → ME
    Person with significant control
    2017-01-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    ENDEVOUR GLOBAL INVESTMENTS LIMITED
    15698534
    2 Floor 33 Newman Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-05-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    G & G TRADING LIMITED
    05242100
    Churchill House Suite 301, 120 Bunns Lane Mill Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2004-09-27 ~ dissolved
    IIF 16 - Director → ME
    2004-09-27 ~ 2007-11-09
    IIF 32 - Secretary → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    JEFFERIES BACHE LIMITED - now
    BACHE COMMODITIES LIMITED - 2011-07-01
    BACHE FINANCIAL LIMITED - 2007-01-08
    PRUDENTIAL-BACHE INTERNATIONAL LIMITED
    - 2004-10-11 00512397 01957069
    7th Floor, 21 Lombard Street, London
    Liquidation Corporate (61 parents)
    Officer
    1993-02-17 ~ 1997-10-03
    IIF 20 - Director → ME
  • 9
    MCI ASSET MANAGEMENT LTD
    14202717
    2 Bonham Grange, Church Street, Bulphan, Upminster, England
    Active Corporate (1 parent)
    Officer
    2022-06-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    MCI CAPITAL MANAGEMENT LIMITED
    07093702
    Churchill House Suite 301, 120 Bunns Lane Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2009-12-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    MCI GLOBAL INVESTMENT ADVISORS LIMITED
    07540933
    1 Hardman Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    2011-02-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 12
    MCI GLOBAL INVESTMENTS LTD.
    07240362
    Churchill House Suite 301, 120 Bunns Lane, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2010-04-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-04-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    QUANTUM ORGANIZATION LONDON LIMITED
    04853273
    Churchill House Suite 301, 120 Bunns Lane Mill Hill, London
    Dissolved Corporate (4 parents)
    Officer
    2003-08-01 ~ dissolved
    IIF 18 - Director → ME
  • 14
    SECURITYTRUST FINANCE LIMITED
    11263391
    1627 Wimborne Road, Bournemouth, England
    Active Corporate (6 parents)
    Officer
    2018-03-19 ~ 2018-10-08
    IIF 25 - Director → ME
    Person with significant control
    2018-03-19 ~ 2019-03-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SECURITYTRUST INTERNATIONAL LIMITED
    10633066
    29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    2018-02-01 ~ 2018-10-08
    IIF 14 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    VTC C LTD
    13933234
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-02-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE

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.