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 Spencer Gehan Hwa-teik Christian-lim

    Related profiles found in government register
  • Mr Gareth Spencer Gehan Hwa-teik Christian-lim
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Globe Quays, 16 Globe Road, Leeds, LS11 5QG, United Kingdom

      IIF 1
    • icon of address The Tannery 91, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 2
    • icon of address Unit 28, 30-38 Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 3
  • Mr Gareth Spencer Gehan Hwa-teik Christian-lim
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 4
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 5
    • icon of address The Tannery 91, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 6
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7
    • icon of address 12, Mountford Road, New Hartley, Whitley Bay, NE25 0TB, England

      IIF 8
  • Mr Gareth Christian Lim
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF, United Kingdom

      IIF 9 IIF 10
  • Lim, Gareth Christian
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF, United Kingdom

      IIF 11 IIF 12
  • Christian-lim, Gareth Spencer Gehan Hwa-teik
    British chief executive born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe Quays, 16 Globe Road, Leeds, LS11 5QG, United Kingdom

      IIF 13
    • icon of address The Tannery 91, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 14
  • Christian-lim, Gareth Spencer Gehan Hwa-teik
    British chief technical officer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 28, 30-38 Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 15
  • Christian-lim, Gareth Spencer Gehan Hwa-teik
    British chief technology officer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hex Space, 42 Weston Street, London, SE1 3QD, United Kingdom

      IIF 16
  • Christian-lim, Gareth Spencer Gehan Hwa-teik
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 17
    • icon of address 20, Appleby Close, Twickenham, London, TW2 5NA, United Kingdom

      IIF 18
  • Christian-lim, Gareth Spencer Gehan Hwa-teik
    British company director (mar-tech) born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hex Space, 42 Weston Street, London, Southwark, SE1 3QD, United Kingdom

      IIF 19
  • Christian-lim, Gareth Spencer Gehan Hwa-teik
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Great Pulteney Street, Bath, BA2 4DA, England

      IIF 20
    • icon of address 25, Argie Avenue, Leeds, LS4 2QN, United Kingdom

      IIF 21
    • icon of address 25, Argie Avenue, Leeds, West Yorkshire, LS4 2QN, United Kingdom

      IIF 22
    • icon of address Unit 19, 30-38, Dock Street, Leeds, LS10 1JF, England

      IIF 23
    • icon of address Unit 28, 30-38, Dock Street, Leeds, LS10 1JF, England

      IIF 24
    • icon of address Unit 28, 30-38 Dock Street, Leeds, West Yorkshire, LS10 1JF, United Kingdom

      IIF 25
  • Christian-lim, Gareth Spencer Gehan Hwa-teik
    British managing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 15, 30-38 Dock Street, Leeds, West Yorkshire, LS10 1JF, United Kingdom

      IIF 26
    • icon of address 3, St Andrews Place, London, NW1 4LB

      IIF 27
    • icon of address 20, Appleby Close, Twickenham, TW2 5NA, England

      IIF 28
  • Christian-lim, Gareth Spencer Gehan Hwa-teik
    British none born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wharf Street, Leeds, West Yorkshire, LS2 7EQ

      IIF 29
    • icon of address Unit 15, 30-38 Dock Street, Leeds, West Yorkshire, LS10 1JF, Uk

      IIF 30 IIF 31
  • Christian-lim, Gareth Spencer Gehan Hwa-teik
    British web consultants born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 32
  • Christian-lim, Gareth Spencer Gehan Hwa-teik
    British web designer

    Registered addresses and corresponding companies
    • icon of address Unit 28, 30-38 Dock Street, Leeds, LS10 1JF, England

      IIF 33
  • Christian-lim, Gareth Spencer Gehan Hwa-teik

    Registered addresses and corresponding companies
    • icon of address 21, Wharf Street, Leeds, West Yorkshire, LS2 7EQ, Uk

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 19 30-38 Dock Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-05-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,345 GBP2024-11-30
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hex Space, 42 Weston Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address 12 Mountford Road, New Hartley, Whitley Bay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,441 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ELECTIVE GROUP LTD - 2018-10-25
    icon of address The Tannery 91 Kirkstall Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -91,521 GBP2023-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Suite 15 30-38 Dock Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address Unit 28 30-38 Dock Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 21 Wharf Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2011-05-11 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 28 30-38 Dock Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address Unit 28, 30-38 Dock Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address Unit 15 30-38 Dock Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address Globe Quays, 16 Globe Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 15 30-38 Dock Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    UNILOT LIMITED - 2005-08-17
    icon of address The Tannery 91 Kirkstall Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -187,384 GBP2023-02-28
    Officer
    icon of calendar 2004-12-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Action Prompt Ltd Flexspace, Burley Hill, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2013-10-01
    IIF 22 - Director → ME
  • 2
    icon of address Hex Space, 42 Weston Street, London, Southwark
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ 2018-08-23
    IIF 19 - Director → ME
    icon of calendar 2018-03-14 ~ 2018-04-24
    IIF 18 - Director → ME
  • 3
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2021-05-05
    IIF 17 - Director → ME
  • 4
    icon of address 12 Mountford Road, New Hartley, Whitley Bay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,441 GBP2022-07-31
    Officer
    icon of calendar 2012-07-13 ~ 2017-04-01
    IIF 23 - Director → ME
  • 5
    DIGESTIVE DISORDERS FOUNDATION - 2011-04-13
    CORE - THE DIGESTIVE DISORDERS FOUNDATION - 2017-07-31
    icon of address 2 St Andrews Place, London, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2022-03-14
    IIF 27 - Director → ME
  • 6
    icon of address 37 Great Pulteney Street, Bath, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66,757 GBP2023-03-31
    Officer
    icon of calendar 2021-11-10 ~ 2022-03-24
    IIF 20 - Director → ME
  • 7
    UNILOT LIMITED - 2005-08-17
    icon of address The Tannery 91 Kirkstall Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -187,384 GBP2023-02-28
    Officer
    icon of calendar 2004-12-17 ~ 2013-12-17
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.