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

Gillespie, Gareth Mervyn

    Related profiles found in government register
  • Gillespie, Gareth Mervyn
    British born in September 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Miller Road, Ayr, KA7 2AY, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address 21, C/o Bureau West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 6
    • icon of address Todrigs Mill, Earlston, Kilmarnock, Ayrshire, KA2 9AD, United Kingdom

      IIF 7
    • icon of address Sandyford Business Park, Sandyford Road, Prestwick, KA9 2SY, Scotland

      IIF 8
  • Gillespie, Gareth
    British managing director born in September 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Royal Crescent, Glasgow, G3 7SL, United Kingdom

      IIF 9
  • Gillespie, Gareth Mervyn
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Miller Road, Ayr, KA7 2AY, Scotland

      IIF 10
  • Gillespie, Gareth Mervyn
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Miller Road, Ayr, KA7 2AY, Scotland

      IIF 11
    • icon of address 3rd Floor 3, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 12
  • Gillespie, Gareth Mervyn
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gillespie, Gareth
    British sales born in September 1976

    Registered addresses and corresponding companies
    • icon of address 64 High St, Newmilns, East Ayrshire, KA16 9EA

      IIF 18
  • Mr Gareth Gilespie
    British born in September 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Miller Road, Ayr, KA7 2AY, Scotland

      IIF 19
  • Gillespie, Gareth
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 9, Morston Court, Aisecome Way, Weston-super-mare, BS22 8NG, England

      IIF 20
  • Mr Gareth Gillespie
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Miller Road, Ayr, KA7 2AY, Scotland

      IIF 21
  • Mr Gareth Mervyn Gillespie
    British born in September 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sandyford Business Park, Sandyford Road, B742, Prestwick, KA9 2SY, Scotland

      IIF 22
  • Mr Gareth Gillespie
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 9, Morston Court, Aisecome Way, Weston-super-mare, BS22 8NG, England

      IIF 23
  • Mr Gareth Mervyn Gillespie
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 6 Miller Road, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -131,965 GBP2024-03-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Sandyford Business Park, Sandyford Road, B742, Prestwick, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 6 Miller Road, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address Sandyford Business Park, Sandyford Road, Prestwick, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -6,026 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GG MOTORSPORT LTD - 2022-07-06
    icon of address 6 Miller Road, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,132 GBP2024-03-31
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 Miller Road, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,463,783 GBP2024-03-31
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6 Miller Road, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 6 Miller Road, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 7 Royal Cres, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 6 Miller Road, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    679,618 GBP2024-03-31
    Officer
    icon of calendar 2013-12-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 Miller Road, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6 Miller Road, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 6 Miller Road, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -39,230 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address First Floor, Unit 9 Morston Court, Aisecome Way, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    188,197 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    GSH LTD - 2018-03-19
    icon of address 7 Royal Crescent, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2017-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 8910, 1 Coatbank Way, Coatbridge, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2006-07-31
    IIF 18 - Director → ME
  • 3
    icon of address 6 Miller Road, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-06 ~ 2024-02-22
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 4
    icon of address 1 Stoneygate Road, New Milnes, Ayr, Ayrshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-23 ~ 2024-05-01
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Addleshaw Goddard, Exchange Tower, Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -39,893 GBP2024-12-31
    Officer
    icon of calendar 2023-02-16 ~ 2023-10-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ 2023-10-01
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    KINETIC SEATING LTD. - 2011-11-09
    icon of address 6 Miller Road, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    141,218 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2017-05-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    icon of address 3rd Floor 3 Hill Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,633 GBP2023-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2024-10-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2024-10-18
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 1 Union Street, Saltcoats
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -303,272 GBP2024-03-31
    Officer
    icon of calendar 2012-06-01 ~ 2019-06-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-02
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    KWX GROUP HOLDINGS LIMITED - 2024-04-16
    icon of address 6 Miller Road, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,455 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ 2024-08-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ 2024-08-14
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 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.