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

Cottrell, Gary Bernard

    Related profiles found in government register
  • Cottrell, Gary Bernard
    born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Temeside House, Teme Street, Tenbury Wells, Worcestershire, WR15 8AA, England

      IIF 1
  • Cottrell, Gary Bernard
    British accountant born in April 1955

    Registered addresses and corresponding companies
    • icon of address 3 Lower Road, Chorleywood, Herts, WD3 5LH

      IIF 2
  • Cottrell, Gary Bernard
    British accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Cottrell, Gary Bernard
    British advertising born in April 1955

    Registered addresses and corresponding companies
    • icon of address Pudds Corner, Pudds Cross, Bovingdon, Hertfordshire, HP3 0NJ

      IIF 6
  • Cottrell, Gary Bernard
    British company director born in April 1955

    Registered addresses and corresponding companies
    • icon of address Pudds Corner, Pudds Cross, Bovingdon, Hertfordshire, HP3 0NJ

      IIF 7
  • Cottrell, Gary Bernard
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dukes Head, Peggs Lane, Buckland, Aylesbury, HP22 5HX, England

      IIF 8 IIF 9
    • icon of address 9, Peters Place, Northchurch, Berkhamsted, HP4 3RU, England

      IIF 10
    • icon of address 1 Lea Business Park, Lower Luton Road, Harpenden, AL5 5EQ, England

      IIF 11
    • icon of address Chancery Court, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, United Kingdom

      IIF 12
    • icon of address 207, Regent Street, London, W1B 3HH, England

      IIF 13
    • icon of address 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 14 IIF 15
  • Cottrell, Gary Bernard
    British director born in April 1955

    Registered addresses and corresponding companies
    • icon of address Pudds Corner, Pudds Cross, Bovingdon, Hertfordshire, HP3 0NJ

      IIF 16
  • Cottrell, Gary Bernard
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lea Business Park, Lower Luton Road, Harpenden, AL5 5EQ, England

      IIF 17
    • icon of address Chancery Court, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 18
  • Cottrell, Gary Bernard
    British finance director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dukes Head, The Old Dukes Head, Peggs Lane, Buckland, Aylesbury, Buckinghamshire, HP22 5HX, United Kingdom

      IIF 19
    • icon of address 9, Peters Place, Northchurch, Berkhamsted, HP4 3RU, England

      IIF 20
    • icon of address 1 Lea Business Park, Lower Luton Road, Harpenden, AL5 5EQ, England

      IIF 21
    • icon of address 575-599, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DX, England

      IIF 22
    • icon of address 207, Regent Street, London, W1B 3HH, England

      IIF 23
  • Cottrell, Gary Bernard
    English accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Poles Hill, Chesham, Buckinghamshire, HP5 2QP, England

      IIF 24
    • icon of address 2, Lycrome Lane, Chesham, Buckinghamshire, HP5 3JY, United Kingdom

      IIF 25
  • Cottrell, Gary Bernard
    English director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 26
  • Cottrell, Gary Bernard
    English director or resouces and finance born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Baring Road, Beaconsfield, Buckinghamshire, HP9 2NB, England

      IIF 27
  • Cottrell, Gary
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imex House, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DX, England

      IIF 28
  • Cottrell, Gary Bernard

    Registered addresses and corresponding companies
    • icon of address Pudds Corner, Pudds Cross, Bovingdon, Hertfordshire, HP3 0NJ

      IIF 29 IIF 30
  • Cottrell, Gary Bernard
    British

    Registered addresses and corresponding companies
    • icon of address Pudds Corner, Pudds Cross, Bovingdon, Hertfordshire, HP3 0NJ

      IIF 31
  • Cottrell, Gary Bernard
    British accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Poles Hill, Chesham, Buckinghamshire, HP5 2QP, England

      IIF 32
    • icon of address 18, Poles Hill, Chesham, Buckinghamshire, HP5 2QP, United Kingdom

      IIF 33
    • icon of address Gary Cottrell, 18 Poles Hill, Chesham, Buckinghamshire, HP5 2QP, United Kingdom

      IIF 34
    • icon of address 207, Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 35
  • Cottrell, Gary Bernard
    British certified accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Poles Hill, Chesham, Buckinghamshire, HP5 2QP, England

      IIF 36
  • Cottrell, Gary Bernard
    British chartered accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 37
  • Cottrell, Gary Bernard
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Poles Hill, Chesham, Buckinghamshire, HP5 2QP, United Kingdom

      IIF 38
  • Cottrell, Gary
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom

      IIF 39
  • Mr Gary Bernard Cottrell
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dukes Head, Peggs Lane, Buckland, Aylesbury, HP22 5HX, England

      IIF 40 IIF 41
    • icon of address The Old Dukes Head, The Old Dukes Head, Peggs Lane, Buckland, Aylesbury, Buckinghamshire, HP22 5HX, United Kingdom

      IIF 42
    • icon of address 9, Peters Place, Northchurch, Berkhamsted, HP4 3RU, England

      IIF 43
    • icon of address 1 Lea Business Park, Lower Luton Road, Harpenden, AL5 5EQ, England

      IIF 44
    • icon of address 575-599, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DX, England

      IIF 45 IIF 46
    • icon of address Chancery Court, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 47
    • icon of address Chancery Court, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, United Kingdom

      IIF 48
    • icon of address 207, Regent Street, London, W1B 3HH, England

      IIF 49 IIF 50
    • icon of address 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Mr Gary Bernard Cottrell
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Chancery Court Lincoln Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    PLANS FOR THE FUTURE LTD - 2021-02-25
    icon of address 1 Lea Business Park, Lower Luton Road, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,134 GBP2024-12-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address 1 Lea Business Park, Lower Luton Road, Harpenden, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,362,556 GBP2024-12-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 1 Lea Business Park, Lower Luton Road, Harpenden, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,974 GBP2024-12-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Peters Place, Northchurch, Berkhamsted, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 207 Regent Street, 3rd Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address The Old Dukes Head Peggs Lane, Buckland, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    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 The Old Dukes Head Peggs Lane, Buckland, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -107,122 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Lea Business Park, Lower Luton Road, Harpenden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Chancery Court Lincoln Road, Cressex Business Park, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 3 - Director → ME
  • 13
    HYGREEN SOLUTIONS LIMITED - 2011-11-09
    icon of address 9 Peters Place, Northchurch, Berkhamsted, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 32 - Director → ME
  • 14
    KNIGHTSBRIDGE CAPITAL LIMITED LIMITED - 2017-05-10
    KNIGHTSBRIDGE EXECUTIVE SERVICES LTD - 2016-03-03
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address 575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address Suite 11 Temeside House, Teme Street, Tenbury Wells, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 18
    icon of address 18 Poles Hill, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 38 - Director → ME
  • 19
    icon of address Gary Cottrell, 18 Poles Hill, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address 18 Poles Hill, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 33 - Director → ME
  • 21
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The Old Dukes Head The Old Dukes Head, Peggs Lane, Buckland, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 24
    icon of address 2 Lycrome Lane, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 25 - Director → ME
  • 25
    icon of address 207 Regent Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 35 - Director → ME
  • 26
    icon of address 18 Poles Hill, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 24 - Director → ME
  • 27
    BRANDQUICK LIMITED - 1995-11-17
    icon of address 1 Lea Business Park, Lower Luton Road, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,267,558 GBP2024-03-31
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 17 - Director → ME
Ceased 12
  • 1
    icon of address Third Floor, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,908 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ 2024-10-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ 2024-10-09
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-02-04
    IIF 2 - Director → ME
  • 3
    SIGN HEALTH LIMITED - 2007-11-30
    SIGNTRANSLATE LTD - 2012-05-21
    ACRE 955 LIMITED - 2005-03-15
    icon of address St Agnes House 6 Cresswell Park, Blackheath, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -119 GBP2024-12-31
    Officer
    icon of calendar 2014-02-06 ~ 2016-12-22
    IIF 27 - Director → ME
  • 4
    LLOYDS TSB MOTORENT LIMITED - 2014-06-13
    MOTORENT (U.K.) LIMITED - 2000-12-29
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-07-13
    IIF 7 - Director → ME
  • 5
    icon of address 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-12-04 ~ 2020-05-20
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Active Corporate
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2021-06-30
    IIF 5 - Director → ME
  • 7
    LOWE HOWARD-SPINK MARSCHALK LIMITED - 1987-08-05
    LOWE HOWARD-SPINK LIMITED - 2000-01-07
    LOWE LINTAS LIMITED - 2001-12-21
    DLKW LOWE LIMITED - 2016-01-04
    LOWE & PARTNERS LIMITED - 2010-08-31
    LOWE HOWARD-SPINK CAMPBELL-EWALD LIMITED - 1986-01-01
    WASEY CAMPBELL-EWALD LIMITED - 1983-10-03
    icon of address 16 Old Bailey, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1999-02-19
    IIF 31 - Secretary → ME
  • 8
    icon of address 207 Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2021-11-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2020-05-05
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 9
    icon of address 53 Danbury Road Rainham, London, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-11-12 ~ 2021-11-22
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ELSTREE GOLF AND COUNTRY CLUB LIMITED - 2011-04-11
    RADLETT PARK GOLF CLUB LIMITED - 2020-12-17
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-05-15 ~ 2002-11-06
    IIF 16 - Director → ME
    icon of calendar 2000-05-15 ~ 2002-11-06
    IIF 30 - Secretary → ME
  • 11
    MARATHONHOLD LIMITED - 1988-06-14
    INTERNATIONAL POSTER MANAGEMENT LIMITED - 2012-04-16
    icon of address 16 Old Bailey, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-06-30
    IIF 6 - Director → ME
    icon of calendar ~ 1999-06-30
    IIF 29 - Secretary → ME
  • 12
    icon of address Avicenna House, 258-262 Romford Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,889 GBP2021-03-31
    Officer
    icon of calendar 2014-11-10 ~ 2016-12-09
    IIF 39 - Director → 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.