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

Drewery, Gary

    Related profiles found in government register
  • Drewery, Gary

    Registered addresses and corresponding companies
    • icon of address Lyon House, 81 Haltwhistle Road, South Woodham Ferrers, Essex, CM3 5ZA, England

      IIF 1
    • icon of address 27, Canewdon Road, Wescliff On Sea, Essex, SS0 7NE, United Kingdom

      IIF 2
    • icon of address 27, Canewdon Road, Westcliff On Sea, Essex, SS0 7NE, United Kingdom

      IIF 3
    • icon of address 27, Canewdon Road, Westcliff-on-sea, Essex, SS0 7NE, England

      IIF 4
  • Drewery, Gary
    British

    Registered addresses and corresponding companies
  • Drewery, Gary
    British accountant

    Registered addresses and corresponding companies
    • icon of address 23 Borrowdale Road, Thundersley, Essex, SS7 3HD

      IIF 11
  • Drewery, Gary
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 27 Canewdon Road, Westcliff On Sea, Essex, SS0 7NE

      IIF 12
  • Drewery, Gary
    British chartered accountant born in October 1961

    Registered addresses and corresponding companies
    • icon of address 23 Borrowdale Road, Thundersley, Essex, SS7 3HD

      IIF 13
  • Drewery, Gary
    British accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateley Plc, 111 Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 14
    • icon of address Gateley Plc, One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ

      IIF 15 IIF 16
    • icon of address Gateley Plc, One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Gateleyplc One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 22 IIF 23
    • icon of address 27, Canewdon Road, Westcliff On Sea, Essex, SS0 7NE, United Kingdom

      IIF 24 IIF 25
    • icon of address 27, Canewdon Road, Westcliff On Sea, SS0 7NE, England

      IIF 26 IIF 27 IIF 28
    • icon of address 27, Canewdon Road, Westcliff-on-sea, Essex, SS0 7NE, England

      IIF 30
    • icon of address 27, Canewdon Road, Westcliff-on-sea, SS0 7NE, England

      IIF 31 IIF 32
  • Drewery, Gary
    British chartered accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Frederick Place, Brighton, BN1 4EA, England

      IIF 33
    • icon of address 27 Canewdon Road, Westcliff On Sea, Essex, SS0 7NE

      IIF 34
    • icon of address 27, Canewdon Road, Westcliff On Sea, Essex, SS0 7NE, United Kingdom

      IIF 35
    • icon of address 27, Canewdon Road, Westcliff-on-sea, Essex, SS0 7NE, England

      IIF 36
  • Drewery, Gary
    British chartered accountany born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Canewdon Road, Westcliff On Sea, SS0 7NE, England

      IIF 37
  • Drewery, Gary
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Drewery, Gary
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 1 Thamesview Business Centre, Barlow Way, Fairview Industrial Estate, Rainham, Essex, RM13 8BT, United Kingdom

      IIF 45
    • icon of address Unit A1, Thamesview Business Centre, Barlow Way, Rainham, Essex, RM13 8EW, England

      IIF 46
  • Mr Gary Drewery
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
    • icon of address 27, Canewdon Road, Westcliff On Sea, Essex, SS0 7NE

      IIF 48
    • icon of address 27, Canewdon Road, Westcliff On Sea, Essex, SS0 7NE, United Kingdom

      IIF 49
    • icon of address 27, Canewdon Road, Westcliff On Sea, SS0 7NE, England

      IIF 50 IIF 51 IIF 52
    • icon of address 27, Canewdon Road, Westcliff-on-sea, Essex, SS0 7NE

      IIF 55
    • icon of address 27, Canewdon Road, Westcliff-on-sea, SS0 7NE, England

      IIF 56
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Gately Plc, 111 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Gateley Plc, One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Gateley Plc, One Eleven Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 18 - Director → ME
    IIF 15 - Director → ME
  • 4
    NORFMEX LIMITED - 1985-06-20
    icon of address 57 Tailor Court, Temple Farm Industrial Estate, Southend On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    6,105,711 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 4 - Secretary → ME
  • 5
    icon of address 27 Canewdon Road, Westcliff-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 67 Ongar Road, Writtle, Chelmsford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -51,672 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address 37 3rd Floor, 37 Frederick Place, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 38 - Director → ME
  • 8
    ANGAR LIMITED - 2011-12-08
    icon of address 27 Canewdon Road, Westcliff On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    5,923 GBP2023-12-31
    Officer
    icon of calendar 2011-05-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    ELITE AMBULANCE SERVICES (SOUTH EAST) LTD - 2016-08-01
    icon of address 27 Canewdon Road, Westcliff On Sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 37 Frederick Place, 3rd Floor, Brighton, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,182 GBP2016-12-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address Lyon House 81 Haltwhistle Road, South Woodham Ferrers, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    672,339 GBP2024-12-31
    Officer
    icon of calendar 2008-11-06 ~ now
    IIF 10 - Secretary → ME
  • 12
    D.L. GEAVES & PARTNERS LIMITED - 2007-08-17
    icon of address Lyon House, 81 Haltwhistle Road, South Woodham Ferrers, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,671,930 GBP2024-12-31
    Officer
    icon of calendar 2007-08-31 ~ now
    IIF 8 - Secretary → ME
  • 13
    MELATONE LTD - 2020-11-04
    icon of address Lyon House, 81 Haltwhistle Road, South Woodham Ferrers, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 2 - Secretary → ME
  • 14
    GENTAS SURFACE SOLUTIONS LIMITED - 2020-11-04
    icon of address Lyon House, 81 Haltwhistle Road, South Woodham Ferrers, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 1 - Secretary → ME
  • 15
    STYLAM LIMITED - 2020-11-04
    GOLDEN LAMINATES LIMITED - 2010-01-26
    icon of address Lyon House, 81 Haltwhistle Road, South Woodham Ferrers, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 3 - Secretary → ME
  • 16
    03557775 LIMITED - 2021-06-29
    icon of address 37 Frederick Place, 3rd Floor, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,791 GBP2024-12-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 44 - Director → ME
  • 17
    icon of address 37 Frederick Place, 3rd Floor, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 41 - Director → ME
  • 18
    8.R. MARSH LIMITED - 2016-03-09
    icon of address Gateley Plc, One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address Lyon House 81 Haltwhistle Road, South Woodham Ferrers, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-08-31 ~ now
    IIF 9 - Secretary → ME
  • 20
    icon of address Lyon House 81 Haltwhistle Road, South Woodham Ferrers, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-08-31 ~ now
    IIF 7 - Secretary → ME
  • 21
    8 LOUGHBOROUGH SQUARE LIMITED - 2016-07-20
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 16 - Director → ME
  • 22
    CHRISTOPHER BAILEY TAX CONSULTANTS LIMITED - 2020-10-26
    icon of address C/o Ocg Accountants Ltd Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,018,771 GBP2024-03-31
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 36 - Director → ME
  • 23
    SPECIALIST MEDICAL TRANSPORT LTD - 2018-04-27
    icon of address 27 Canewdon Road, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 32 - Director → ME
  • 24
    SLP ENERGY RESOURCE SERVICES LIMITED - 2010-10-15
    ENERGY RESOURCE SERVICES LIMITED - 2009-05-28
    icon of address Uhy Hacker Young Llp Quadrant House 4, Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 23 - Director → ME
  • 25
    SLP PROPERTY LIMITED - 2010-10-15
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 22 - Director → ME
  • 26
    icon of address 27 Canewdon Road, Westcliff On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 27
    SJ BERWIN (CIS) LIMITED - 2013-11-01
    SJ BERWIN (NOMINEES) LIMITED - 2013-10-22
    THREEYE LIMITED - 1982-02-17
    WINLAW (NOMINEES) LIMITED - 1994-12-29
    S J BERWIN & CO (NOMINEES) LIMITED - 2001-05-14
    SJBERWIN (NOMINEES) LIMITED - 2001-06-11
    KING & WOOD MALLESONS (CIS) LIMITED - 2017-01-18
    icon of address Pffice D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 33 - Director → ME
  • 28
    icon of address 37 Frederick Place, 3rd Floor, Brighton, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,125 GBP2016-12-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 43 - Director → ME
  • 29
    MIRONSKY LTD - 2022-03-14
    icon of address 27 Canewdon Road, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 35 - Director → ME
  • 30
    icon of address 37 Frederick Place, 3rd Floor, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 40 - Director → ME
  • 31
    CROWN STREET 88 LIMITED - 2016-01-31
    icon of address Gateley Plc, One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 14 - Director → ME
Ceased 14
  • 1
    NORFMEX LIMITED - 1985-06-20
    icon of address 57 Tailor Court, Temple Farm Industrial Estate, Southend On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    6,105,711 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-06-19
    IIF 13 - Director → ME
    icon of calendar ~ 1993-06-19
    IIF 5 - Secretary → ME
  • 2
    icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex
    Active Corporate (3 parents, 63 offsprings)
    Equity (Company account)
    1,287,310 GBP2024-03-31
    Officer
    icon of calendar 1995-10-19 ~ 2007-03-31
    IIF 34 - Director → ME
    icon of calendar 1995-10-19 ~ 2007-03-31
    IIF 12 - Secretary → ME
  • 3
    TEAMWORK GTS LIMITED - 1999-02-01
    icon of address Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,782 GBP2020-12-31
    Officer
    icon of calendar 2000-07-11 ~ 2006-11-22
    IIF 6 - Secretary → ME
  • 4
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,087 GBP2018-09-30
    Officer
    icon of calendar 2014-08-12 ~ 2014-08-12
    IIF 37 - Director → ME
  • 5
    icon of address 206 Princess Park Manor, Royal Drive, Friern Barnet, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-03-27 ~ 2021-03-16
    IIF 42 - Director → ME
  • 6
    U.K. SPECIALIST AMBULANCE SERVICES LIMITED - 2017-07-27
    M&L SPECIALIST SERVICES LIMITED - 2011-06-01
    M&L A&E SERVICES LIMITED - 2010-07-29
    FARTHING GREEN LIMITED - 2008-11-12
    icon of address 4 Heron Stream Place, Trenders Avenue, Rayleigh, Essex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-07-18 ~ 2017-12-31
    IIF 45 - Director → ME
  • 7
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,656 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ 2019-06-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-06-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-10 ~ 2016-08-26
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2016-08-11
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    NEG ENGINEERING LTD - 2012-12-19
    ENSION TECHNOLOGIES LIMITED - 2002-01-11
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-11 ~ 1998-08-21
    IIF 11 - Secretary → ME
  • 10
    icon of address 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    382,299 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-21 ~ 2019-03-07
    IIF 53 - Ownership of shares – 75% or more OE
  • 11
    icon of address 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    327,840 GBP2024-03-31
    Officer
    icon of calendar 2018-04-27 ~ 2018-04-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2019-03-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 12
    MIRONSKY LTD - 2022-03-14
    icon of address 27 Canewdon Road, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-02-22 ~ 2022-03-11
    IIF 49 - Ownership of shares – 75% or more OE
  • 13
    M & L VEHICLE SUPPORT LIMITED - 2015-01-23
    MEDICARS LIMITED - 2001-08-07
    icon of address 2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2017-07-22
    IIF 46 - Director → ME
  • 14
    icon of address 27 Canewdon Road, Westcliff On Sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-03 ~ 2025-01-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-03 ~ 2025-01-24
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.