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

Harvey, Gary Walter

    Related profiles found in government register
  • Harvey, Gary Walter

    Registered addresses and corresponding companies
    • icon of address St Michaels, Newton Green, Sudbury, Suffolk, CO10 0QF, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Harvey, Gary Walter
    British

    Registered addresses and corresponding companies
    • icon of address Laurence Walter House, Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YW, United Kingdom

      IIF 4
    • icon of address St Michaels Rotten Row, Newton Green, Sudbury, Suffolk, CO10 0QF

      IIF 5
  • Harvey, Gary Walter
    British engineer

    Registered addresses and corresponding companies
    • icon of address St Michaels Rotten Row, Newton Green, Sudbury, Suffolk, CO10 0QF

      IIF 6
  • Harvey, Gary Walter
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Michaels, Rotten Row, Newton Green, CO10 0QF

      IIF 7
  • Harvey, Gary Walter
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurence Walter House, 32 Addison Road, Sudbury, CO10 2YW, England

      IIF 8
    • icon of address Laurence Walter House, Addison Road, Chilton Indudtrial Estate, Sudbury, Suffolk, CO10 2YW

      IIF 9
    • icon of address Laurence Walter House, Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YW

      IIF 10
    • icon of address Laurence Walter House, Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YW, United Kingdom

      IIF 11 IIF 12
  • Harvey, Gary Walter
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurence Walter House, Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YW, England

      IIF 13
  • Harvey, Gary Walter
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurence Walter House, 32 Addison Road, Sudbury, Suffolk, CO10 2YW

      IIF 14
    • icon of address Laurence Walter House, Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YW, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Laurence Walter House, Addison Road, Sudbury, CO10 2YW, England

      IIF 22
    • icon of address Laurence Walter House, Addison Road, Sudbury, Suffolk, CO10 2YW, United Kingdom

      IIF 23 IIF 24
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Harvey, Gary Walter
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsmarsh Stadium, Brundon Lane, Sudbury, Suffolk, CO10 1XR

      IIF 28
    • icon of address Laurence Walter House, Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YW, England

      IIF 29
    • icon of address Laurence Walter House, Addison Road, Sudbury, CO10 2YW, England

      IIF 30
    • icon of address Lawrence Walter House, Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YW, England

      IIF 31
  • Harvey, Gary Walter
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurence Walter House, Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YW, United Kingdom

      IIF 32 IIF 33
  • Harvey, Gary Walter
    British engineer born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurence Walter House, Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YW, United Kingdom

      IIF 34
    • icon of address St Michaels Rotten Row, Newton Green, Sudbury, Suffolk, CO10 0QF

      IIF 35 IIF 36
  • Harvey, Gary Walter
    British technical director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Michaels Rotten Row, Newton Green, Sudbury, Suffolk, CO10 0QF

      IIF 37
  • Mr Gary Walter Harvey
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurence Walter House, 32 Addison Road, Sudbury, CO10 2YW, England

      IIF 38
    • icon of address Laurence Walter House, Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YW, United Kingdom

      IIF 39
  • Mr Gary Walter Harvey
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurence Walter House, Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YW

      IIF 40
    • icon of address Laurence Walter House, Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YW, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    IVORCHARM LIMITED - 1981-12-31
    icon of address Laurence Walter House, 32 Addison Road, Sudbury, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    1,330,017 GBP2024-10-31
    Officer
    icon of calendar 2007-11-01 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -47,398 GBP2025-03-31
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    858,420 GBP2023-10-31
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    769,363 GBP2024-10-31
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Laurence Walter House, 32 Addison Road, Sudbury, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,153,666 GBP2024-10-31
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    226,985 GBP2024-10-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 18 - Director → ME
  • 9
    GET POWER LIMITED - 2005-07-22
    CUTTING EDGE VENTURES LIMITED - 2004-04-05
    HAIR BRAINED SCHEMES LTD - 2006-02-04
    icon of address Laurence Walter House Addison Road, Chilton Indudtrial Estate, Sudbury, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    1,623,670 GBP2024-10-31
    Officer
    icon of calendar 2014-01-14 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    6,250,935 GBP2024-10-31
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    HALLCO 910 LIMITED - 2003-09-26
    DIDSBURY VENTURES LIMITED - 2023-03-02
    icon of address Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    94 GBP2023-10-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address Laurence Walter House, 32 Addison Road, Sudbury, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    1,994,515 GBP2024-10-31
    Officer
    icon of calendar 2007-05-31 ~ now
    IIF 16 - Director → ME
  • 14
    LAURENCE WALTER AVIATION LIMITED - 2006-06-23
    icon of address Laurence Walter House Addison Road, Sudbury, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -43,503 GBP2024-10-31
    Officer
    icon of calendar 2006-04-11 ~ now
    IIF 19 - Director → ME
    icon of calendar 2006-04-11 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,087,321 GBP2024-10-31
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 11 - Director → ME
  • 16
    M.E.L.(AVIATION OXYGEN)LIMITED - 1994-11-01
    icon of address Laurence Walter House, 32 Addison Road, Sudbury, Suffolk
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,295,577 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    icon of address Laurence Walter House, 32 Addison Road, Sudbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Laurence Walter House, Addison Road, Sudbury, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 35 - Director → ME
  • 19
    icon of address Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,316,101 GBP2024-10-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address Laurence Walter House, Addison Road, Sudbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,582,438 GBP2024-10-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 22 - Director → ME
  • 21
    PARIS 053 LIMITED - 2008-03-19
    icon of address Laurence Walter House, Addison Road, Sudbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,447,633 GBP2023-10-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 30 - Director → ME
  • 22
    icon of address Laurence Walter House, Addison, Road, Sudbury, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-08 ~ dissolved
    IIF 36 - Director → ME
  • 23
    icon of address Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,402,394 GBP2024-10-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 21 - Director → ME
  • 24
    icon of address Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -70,341 GBP2024-10-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 25 - Director → ME
  • 25
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 26 - Director → ME
  • 26
    icon of address 62 Wilson Street, London
    Dissolved Corporate (81 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 7 - LLP Member → ME
  • 27
    MANTAC MOTOR CO. LIMITED - 1979-12-31
    icon of address Laurence Walter House, 32 Addison Road, Sudbury, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    700 GBP2020-10-31
    Officer
    icon of calendar 2006-12-20 ~ dissolved
    IIF 34 - Director → ME
Ceased 8
  • 1
    SUDBURY TOWN FOOTBALL CLUB,LIMITED - 2009-01-19
    AFC SUDBURY HOLDINGS LIMITED - 2010-09-06
    icon of address Kingsmarsh Stadium, Brundon Lane, Sudbury, Suffolk
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,535,035 GBP2024-05-31
    Officer
    icon of calendar 2014-02-21 ~ 2014-04-30
    IIF 28 - Director → ME
    icon of calendar 2001-04-24 ~ 2002-07-16
    IIF 37 - Director → ME
  • 2
    icon of address Unit 1b Lower Meadow Road, Brooke Park, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,616,189 GBP2024-12-31
    Officer
    icon of calendar 2016-07-04 ~ 2023-03-03
    IIF 31 - Director → ME
  • 3
    icon of address Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    6,250,935 GBP2024-10-31
    Officer
    icon of calendar 2013-11-18 ~ 2013-11-20
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 2 Centron, Crompton Way, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,012,584 GBP2024-10-31
    Officer
    icon of calendar 2013-04-15 ~ 2020-03-10
    IIF 33 - Director → ME
    icon of calendar 2013-04-15 ~ 2013-11-20
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    M.E.L.(AVIATION OXYGEN)LIMITED - 1994-11-01
    icon of address Laurence Walter House, 32 Addison Road, Sudbury, Suffolk
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,295,577 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar ~ 2006-11-20
    IIF 5 - Secretary → ME
  • 6
    icon of address Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,402,394 GBP2024-10-31
    Officer
    icon of calendar 2015-09-01 ~ 2015-09-01
    IIF 3 - Secretary → ME
  • 7
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-23 ~ 2025-10-24
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 8
    MANTAC MOTOR CO. LIMITED - 1979-12-31
    icon of address Laurence Walter House, 32 Addison Road, Sudbury, Suffolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    700 GBP2020-10-31
    Officer
    icon of calendar 2006-12-20 ~ 2006-12-20
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.