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

Gary Owen

    Related profiles found in government register
  • Gary Owen
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 1 IIF 2 IIF 3
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 4
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 5 IIF 6
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 7 IIF 8 IIF 9
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 12 IIF 13 IIF 14
    • icon of address 33, Fleetwood Ave, Holland-on-sea, Clacton-on-sea, CO15 5SD, United Kingdom

      IIF 16
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 17
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 23
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 27
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 28
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 29
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 30 IIF 31
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 32 IIF 33 IIF 34
  • Owen, Gary
    British cartaker born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 36
  • Owen, Gary
    British consultant born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 37 IIF 38 IIF 39
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 40 IIF 41
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 42 IIF 43 IIF 44
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 47
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 48 IIF 49 IIF 50
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 60
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 61 IIF 62
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 63
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 64
    • icon of address 43, Citrus Way, Salford, M6 5UA, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 68
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 69 IIF 70
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    137 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    336 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    183 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-08
    IIF 41 - Director → ME
  • 2
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2020-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 58 - Director → ME
  • 3
    icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38 GBP2020-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 57 - Director → ME
  • 5
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    137 GBP2020-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 69 - Director → ME
  • 6
    icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-10 ~ 2018-05-05
    IIF 49 - Director → ME
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-10 ~ 2018-05-05
    IIF 48 - Director → ME
  • 9
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    336 GBP2018-04-05
    Officer
    icon of calendar 2017-01-17 ~ 2017-02-15
    IIF 36 - Director → ME
  • 10
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-10 ~ 2018-05-05
    IIF 50 - Director → ME
  • 11
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-10 ~ 2018-05-05
    IIF 51 - Director → ME
  • 12
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57 GBP2019-04-05
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57 GBP2019-04-05
    Officer
    icon of calendar 2017-11-27 ~ 2018-03-06
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-03-06
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-02 ~ 2018-06-18
    IIF 47 - Director → ME
  • 17
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-02 ~ 2018-06-18
    IIF 67 - Director → ME
  • 18
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-02 ~ 2018-06-18
    IIF 66 - Director → ME
  • 19
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-02 ~ 2018-06-18
    IIF 65 - Director → ME
  • 20
    icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-08
    IIF 64 - Director → ME
  • 21
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,143 GBP2024-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-09-20
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-09-20
    IIF 16 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-10-03
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-10-03
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    183 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-08-02
    IIF 63 - Director → ME
  • 24
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 60 - Director → ME
  • 25
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-17
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2019-03-18
    IIF 29 - Ownership of shares – 75% or more OE
  • 26
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 40 - Director → ME
  • 27
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-04-05
    Officer
    icon of calendar 2018-01-09 ~ 2018-03-22
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2018-03-22
    IIF 10 - Ownership of shares – 75% or more OE
  • 28
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2019-04-05
    Officer
    icon of calendar 2018-01-09 ~ 2018-04-06
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2018-04-06
    IIF 11 - Ownership of shares – 75% or more OE
  • 29
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34 GBP2019-04-05
    Officer
    icon of calendar 2018-01-09 ~ 2018-03-22
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2018-03-22
    IIF 9 - Ownership of shares – 75% or more OE
  • 30
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    452 GBP2019-04-05
    Officer
    icon of calendar 2018-01-09 ~ 2018-03-22
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2018-03-22
    IIF 8 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.