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

Gill, Bobby

    Related profiles found in government register
  • Gill, Bobby
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands House, 2 Woodlands Drive, Beaconsfield, Buckinghamshire, HP9 1JY, United Kingdom

      IIF 1
    • icon of address International House, 24 Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 2
    • icon of address 4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom

      IIF 3 IIF 4
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address International House, 36-38 Cornhill, London, Greater London, EC3V 3NG, England

      IIF 12 IIF 13
    • icon of address Fanshawe House, Amy Johnson Way, Pioneer Business Park, York, YO30 4TN, England

      IIF 14
  • Gill, Bobby
    British solicitor born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 36-38 Cornhill, London, Greater London, EC3V 3NG, England

      IIF 15
  • Mr Bobby Gill
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 16
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address International House, 36-38 Cornhill, London, Greater London, EC3V 3NG, England

      IIF 23 IIF 24
    • icon of address Fanshawe House, Amy Johnson Way, Pioneer Business Park, York, YO30 4TN, England

      IIF 25
  • Gill, Bobby
    British lawyer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Manorgate Road, Kingston Upon Thames, Surrey, KT2 7AW

      IIF 26
  • Gill, Bobby
    British solicitor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Manorgate Road, Kingston Upon Thames, Surrey, KT2 7AW

      IIF 27
  • Gill, Bobby

    Registered addresses and corresponding companies
    • icon of address Fanshawe House, Amy Johnson Way, Pioneer Business Park, York, YO30 4TN, England

      IIF 28
  • Mr Bobby Gill
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 29
    • icon of address 4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address International House, 36-38 Cornhill, London, Greater London, EC3V 3NG, England

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address International House, 36-38 Cornhill, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 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
  • 2
    icon of address International House, 36-38 Cornhill, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,110 GBP2024-03-29
    Officer
    icon of calendar 2005-11-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Woodlands Drive, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address International House, 36-38 Cornhill, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2010-12-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Fanshawe House Amy Johnson Way, Pioneer Business Park, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-09-26 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address International House, 36-38 Cornhill, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,652 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-08-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2021-04-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address International House, 36-38 Cornhill, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,562 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-08-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2021-04-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    THE HOME RECOVERY SERVICE LIMITED - 2023-03-20
    icon of address The White House Henley Road, Great Alne, Alcester, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,448 GBP2024-08-31
    Officer
    icon of calendar 2006-08-08 ~ 2021-08-07
    IIF 1 - Director → ME
  • 4
    icon of address International House, 36-38 Cornhill, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,604 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-08-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2021-04-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    JEPF SALES LIMITED - 2009-06-23
    GILL & COURTNEIDGE WEALTH LIMITED - 2016-07-06
    icon of address 47 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2009-01-07 ~ 2021-02-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address International House, 36-38 Cornhill, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-03-16 ~ 2018-12-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-06
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    ILAW LEGAL SERVICES LIMITED - 2018-06-26
    icon of address Temple Chambers, 3-7 Temple Avenue, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,134,534 GBP2024-11-30
    Officer
    icon of calendar 2006-06-26 ~ 2010-02-08
    IIF 26 - Director → ME
  • 8
    icon of address International House, 36-38 Cornhill, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,700 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-08-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2021-04-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2010-08-31
    IIF 27 - Director → ME
  • 10
    icon of address International House, 36-38 Cornhill, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,700 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-08-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2021-04-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    AID FOR PEOPLE AFFECTED BY WAR COMMUNITY INTEREST COMPANY - 2023-04-11
    A.P.A.W COMMUNITY INTEREST COMPANY - 2022-03-10
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-17 ~ 2022-02-17
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    icon of address International House, 36-38 Cornhill, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,700 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-08-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2021-04-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.