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

Gaunt, Neville Graham

    Related profiles found in government register
  • Gaunt, Neville Graham
    British accountant/auditor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Perth House, Bemerton Estate, Pembroke Street, Islington, London, N1 0DQ

      IIF 1
  • Gaunt, Neville Graham
    British businessman born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88-90, Suit 49,hatton Garden, London, EC1N 8PN, England

      IIF 2
  • Gaunt, Neville Graham
    British chief financial officer born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wansunt Road, Bexley, Kent, DA5 2DF, England

      IIF 3
  • Gaunt, Neville Graham
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wansunt Road, Bexley, Kent, DA5 2DF, England

      IIF 4
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
  • Gaunt, Neville Graham
    British consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wansunt Road, Bexley, DA5 2DF, United Kingdom

      IIF 8
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 9
    • icon of address 6, North View Place, Marlborough, SN8 1BL, United Kingdom

      IIF 10
  • Gaunt, Neville Graham
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wansunt Road, Bexley, DA5 2DF, United Kingdom

      IIF 11
    • icon of address 2 Wansunt Road, Bexley, Kent, DA5 2DF

      IIF 12
    • icon of address 2, Wansunt Road, Bexley, Kent, DA5 2DF, England

      IIF 13 IIF 14
    • icon of address Lombard House, Suite 102, 12-17 Upper Bridge Street, Canterbury, Kent, CT1 2NF, United Kingdom

      IIF 15
    • icon of address Jan Village Ltd, Britannia House, Lower Road, Ebbsfleet, DA11 9BL, England

      IIF 16
    • icon of address Eagle Vision Solutions, The Glen, Gate Hill, Faversham, ME13 9LW, United Kingdom

      IIF 17
    • icon of address 95, Horseferry Road, London, SW1P 2DX, United Kingdom

      IIF 18
    • icon of address Scotchal House, Radfall Ride, Whitstable, Kent, CT5 3EW, United Kingdom

      IIF 19
  • Gaunt, Neville Graham
    British director and company secretary born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Vision Solutions, The Glen, Gate Hill, Dunkirk, Faversham, Kent, ME13 9LW, England

      IIF 20
  • Gaunt, Neville Graham
    British entrepreneur born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rift House, 200 Eureka Park, Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ, England

      IIF 21
  • Gaunt, Neville Graham
    British manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Wansunt Road, Bexley, Kent, DA5 2DF

      IIF 22
  • Gaunt, Neville Graham
    British trustee born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Worple Close, Harrow, HA2 9ST, England

      IIF 23
  • Gaunt, Neville
    British managing director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Upgate, Louth, LN11 9HF, England

      IIF 24
  • Gaunt, Neville Graham
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wansunt Road, Bexley, DA5 2DF, England

      IIF 25
    • icon of address Scotchal House, Radfall Ride, Whitstable, Kent, CT5 3EW, United Kingdom

      IIF 26
  • Mr Neville Graham Gaunt
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wansunt Road, Bexley, DA5 2DF, United Kingdom

      IIF 27
    • icon of address 2, Wansunt Road, Bexley, Kent, DA5 2DF

      IIF 28
    • icon of address 2, Wansunt Road, Bexley, Kent, DA5 2DF, England

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Gaunt, Neville
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 73d Main Street, East Leake, Loughborough, Leicestershire, LE12 6PF, England

      IIF 31
    • icon of address Suite 1 73d Main Street, East Leake, Loughborough, Leicestershire, LE12 6PF, United Kingdom

      IIF 32
  • Gaunt, Neville Graham

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

      IIF 33
  • Mr Neville Graham Gaunt
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wansunt Road, Bexkey, Kent, DA52DF, England

      IIF 34
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Neville Graham Gaunt
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scotchal House, Radfall Ride, Whitstable, Kent, CT5 3EW, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 107 Upgate, Louth, England
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2023-12-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 95 Horseferry Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,267 GBP2020-12-31
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 4 Laurel Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 4 Laurel Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 2 Wansunt Road, Bexley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Scotchal House, Radfall Ride, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Neville Gaunt, 2 Wansunt Road, Bexley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 1 South Avenue, Gillingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Britannia House, Lower Road, Ebbsfleet, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 2 Wansunt Road, Bexley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    304 GBP2023-10-31
    Officer
    icon of calendar 2011-05-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address 2 Wansunt Road, Bexley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    icon of address Suite 1 73d Main Street East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,498 GBP2024-03-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 32 - Director → ME
  • 16
    THE ASSOCIATION OF PROFESSIONAL MANAGERS AND ENTREPRENEURS LIMITED - 2023-09-01
    icon of address Suite 1 73d Main Street, East Leake, Loughborough, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 31 - Director → ME
  • 17
    icon of address Roper Yard, Roper Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address Redlands Farm, Evercreech, Shepton Mallet, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 3 - Director → ME
  • 19
    icon of address 7 Worple Close, Harrow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 23 - Director → ME
Ceased 10
  • 1
    3 SUNPOWER LIMITED - 2016-08-18
    RECOVERMAX LIMITED - 2016-05-03
    icon of address 4th Floor, 18 St. Cross Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,313 GBP2017-07-31
    Officer
    icon of calendar 2014-07-29 ~ 2016-04-29
    IIF 2 - Director → ME
  • 2
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2013-09-30
    IIF 9 - Director → ME
  • 3
    icon of address 2 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-15 ~ 2009-07-10
    IIF 22 - Director → ME
  • 4
    icon of address 6 North View Place, Marlborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ 2012-12-31
    IIF 10 - Director → ME
  • 5
    icon of address 35 35 Havelock Street, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-05 ~ 2021-01-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2021-01-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 6
    SOCIAL SOFA LIMITED - 2015-01-16
    icon of address Maidstone House, King Street, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,131 GBP2019-12-31
    Officer
    icon of calendar 2015-05-04 ~ 2016-08-26
    IIF 21 - Director → ME
  • 7
    STREET SOCCER LIMITED - 2017-09-27
    icon of address Brenchley House 7 Willow Close, Harrietsham, Maidstone, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-01 ~ 2017-09-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2017-09-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 62 Perth House Bemerton Estate, Pembroke Street, Islington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2012-01-11
    IIF 1 - Director → ME
  • 9
    STREET SOCCER GROUP LTD - 2016-11-16
    icon of address 89 King Street, Maidstone, England
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2016-08-17 ~ 2017-09-01
    IIF 17 - Director → ME
  • 10
    icon of address 231 High Street, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ 2016-10-31
    IIF 7 - Director → ME
    icon of calendar 2015-10-26 ~ 2016-10-31
    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 24 April 2025 and licensed under the Open Government Licence v3.0.