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 Gareth James Kendall

    Related profiles found in government register
  • Mr Gareth James Kendall
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 1
    • icon of address 21, Seaton Close, Torquay, TQ1 3UH, England

      IIF 2
  • Gareth James Kendall
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Thorncliff Close, Torquay, TQ1 2QW, United Kingdom

      IIF 3
    • icon of address Gareth James Kendall, 21, Torquay, TQ1 3UH, United Kingdom

      IIF 4
  • Mr James Kendall
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11411172 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address Queens Court, 24 Queen Street, Manchester, Greater Manchester, M2 5HX, United Kingdom

      IIF 6
    • icon of address Office 15, 3 & 4 Vaughan Parade, Torquay, TQ2 5EG, United Kingdom

      IIF 7
  • Mr Gareth James Kendall
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 8
  • Kendall, Gareth James
    British construction manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Moor Lane, Torquay, TQ2 8NJ, United Kingdom

      IIF 9
  • Kendall, Gareth James
    British development director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Moor Lane, Torquay, Devon, TQ2 8NJ, England

      IIF 10
  • Kendall, Gareth James
    British managing director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 11
    • icon of address 10, Thorncliff Close, Torquay, Devon, TQ1 2QW, United Kingdom

      IIF 12
    • icon of address 21, Seaton Close, Torquay, TQ1 3UH, England

      IIF 13
    • icon of address Gareth James Kendall, 21, Seaton Close, Torquay, Devon, TQ1 3UH, United Kingdom

      IIF 14
  • Kendall, Gareth James
    British planning consultant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Warbro Road, Warbro Road, Torquay, TQ1 3PP, United Kingdom

      IIF 15
  • Kendall, Gareth James
    British water craft broker born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Warbro Road, Torquay, TQ1 3PP, United Kingdom

      IIF 16
  • Kendall, James
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11411172 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Kendall, James
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Court, 24 Queen Street, Manchester, Greater Manchester, M2 5HX, United Kingdom

      IIF 18
  • Kendall, James
    British managing director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 15, 3 & 4 Vaughan Parade, Torquay, Devon, TQ2 5EG, United Kingdom

      IIF 19
  • Mr James Kendall
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St. James's Square, London, SW1Y 4JS, England

      IIF 20
  • Kendall, Gareth James
    British managing director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 21
  • Kendall, James
    British chief operating officer born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St. James's Square, London, SW1Y 4JS, England

      IIF 22
  • Kendall, James
    British marketing director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wharton Business Centre, Burdon Terrace, Bedlington, NE22 6DA, England

      IIF 23
  • Kendall, James
    British marketing manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forvis Mazars Llp, Unit 121, Gloucester Quays, St Anns Way, Gloucester, Gloucestershire, GL1 5SH

      IIF 24
  • Kendall, James

    Registered addresses and corresponding companies
    • icon of address Office 15, 3/4 Vaughan Parade, Torquay, TQ2 5EG, United Kingdom

      IIF 25
  • Kendall, Gareth

    Registered addresses and corresponding companies
    • icon of address 7, Moor Lane, Torquay, TQ2 8NJ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4385, 11411172 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 10 Thorncliff Close, Torquay, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    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
  • 3
    icon of address 4385, 12148129: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-08-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 8 - Has significant influence or controlOE
  • 4
    MOREROOM EXTENSIONS (NORTH WEST) LIMITED - 2021-06-01
    icon of address Wharton Business Centre, Burdon Terrace, Bedlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,499 GBP2021-06-30
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 64 Warbro Road, Torquay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 64 Warbro Road Warbro Road, Torquay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 8
    SPAIN GLOBAL INVESTMENT LTD - 2020-04-27
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    icon of address 21 Seaton Close, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address 10 Thorncliff Close, Torquay, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    FOREX INTERNATIONAL TRADING PARTNERS LTD - 2018-08-14
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address Office 15 3 & 4 Vaughan Parade, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    icon of address 7 Moor Lane, Torquay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-10-03 ~ dissolved
    IIF 26 - Secretary → ME
  • 14
    RBUK LIMITED - 2013-05-14
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address Forvis Mazars Llp Unit 121, Gloucester Quays, St Anns Way, Gloucester, Gloucestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    486,880 GBP2021-06-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 24 - Director → ME
Ceased 1
  • 1
    THE BGM GROUP (SWITZERLAND) LIMITED - 2019-01-28
    icon of address Office 15 3/4 Vaughan Parade, Torquay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ 2017-10-31
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.