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

Oldham, Gavin David Redvers, Mr.

    Related profiles found in government register
  • Oldham, Gavin David Redvers, Mr.
    British businessman

    Registered addresses and corresponding companies
    • icon of address Ashfield House, St Leonards, Tring, Hertfordshire, HP23 6NP

      IIF 1
  • Oldham, Gavin David Redvers, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address Ashfield House, St Leonards, Tring, Hertfordshire, HP23 6NP

      IIF 2 IIF 3
  • Oldham, Gavin David Redvers

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Ashfield House, St. Leonards, Tring, Hertfordshire, HP23 6NP, England

      IIF 4
    • icon of address Ashfield House, St. Leonards, Tring, Hertfordshire, HP23 6NP, United Kingdom

      IIF 5
  • Oldham, Gavin David Redvers, Mr.
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfield House, St. Leonards, Tring, HP23 6NP, England

      IIF 6 IIF 7
    • icon of address Ashfield House, St Leonards, Tring, Hertfordshire, HP23 6NP

      IIF 8 IIF 9 IIF 10
    • icon of address Ashfield House, St. Leonards, Tring, Hertfordshire, HP23 6NP, United Kingdom

      IIF 11
  • Oldham, Gavin David Redvers, Mr.
    British businessman born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfield House, St Leonards, Tring, Hertfordshire, HP23 6NP

      IIF 12
  • Oldham, Gavin David Redvers, Mr.
    British chief executive born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Saunderton Estate, Wycombe Road, Saunderton, Bucks, HP14 4BF

      IIF 13
    • icon of address Ashfield House, St. Leonards, Tring, HP23 6NP, England

      IIF 14
  • Oldham, Gavin David Redvers, Mr.
    British company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Deansgate, Manchester, M3 3NW, England

      IIF 15
  • Oldham, Gavin David Redvers, Mr.
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ

      IIF 16
    • icon of address Oxford House Oxford Road, Aylesbury, Buckinghamshire, HP21 8ZB

      IIF 17
    • icon of address Bow House, 1a Bow Lane, London, EC4M 9EE, England

      IIF 18
    • icon of address Ashfield House, St. Leonards, Tring, Hertfordshire, HP23 6NP, England

      IIF 19
  • Oldham, Gavin David Redvers, Mr.
    British member of securities institute born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfield House, St Leonards, Tring, Hertfordshire, HP23 6NP

      IIF 20
  • Oldham, Gavin David Redvers, Mr.
    British member of stock exchange born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oldham, Gavin David Redvers, Mr.
    British member of the stock exchange born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ

      IIF 25
    • icon of address Carlton House 101, New London Road, Chelmsford, Essex, CM2 0PP

      IIF 26
  • Oldham, Gavin David Redvers, Mr.
    British stockbroker born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ

      IIF 27
  • Mr Gavin David Redvers Oldham
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ

      IIF 28
    • icon of address Ashfield House, St. Leonards, Tring, HP23 6NP, England

      IIF 29
  • Mr. Gavin David Redvers Oldham
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Ardenham Court, Oxford Road, Aylesbury, HP19 8HT, England

      IIF 30
    • icon of address 59 Cubitt Building, Gatliff Road, London, SW1W 8QL, England

      IIF 31
    • icon of address Ashfield House, Ashfield House, St. Leonards, Tring, Hertfordshire, HP23 6NP, England

      IIF 32
    • icon of address Ashfield House, St. Leonards, Tring, HP23 6NP, England

      IIF 33 IIF 34
    • icon of address Ashfield House, St. Leonards, Tring, Hertfordshire, HP23 6NP

      IIF 35
    • icon of address Ashfield House, St. Leonards, Tring, Hertfordshire, HP23 6NP, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 8
  • 1
    GLOBAL CONVERGENCE LIMITED - 1999-12-21
    SHARE LIMITED - 2000-02-07
    CHE SARA SARA LIMITED - 2024-02-02
    THE SHARE FOUNDATION LIMITED - 2002-08-01
    OUT OF LINE THEATRE COMPANY LTD - 2025-01-29
    icon of address Ashfield House Ashfield House, St. Leonards, Tring, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-11-11 ~ now
    IIF 8 - Director → ME
    icon of calendar 2010-12-04 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Ashfield House, St. Leonards, Tring, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-11-29 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Ashfield House, St. Leonards, Tring, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -788,966 GBP2024-12-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Ashfield House, St. Leonards, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    GLBNS (UK) LIMITED - 2000-02-01
    LINKRESULT LIMITED - 1999-10-15
    icon of address Oxford House Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-08 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 1st Floor, Ardenham Court, Oxford Road, Aylesbury, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-08-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2007-07-25 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 7
    SHARE RADIO LTD - 2018-04-30
    icon of address Ashfield House, St. Leonards, Tring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 2013-11-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Ashfield House, St. Leonards, Tring, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -113,141 GBP2024-03-31
    Officer
    icon of calendar 1998-09-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    BUCKINGHAMSHIRE ECONOMIC AND LEARNING PARTNERSHIP - 2011-04-20
    BUCKINGHAMSHIRE ECONOMIC PARTNERSHIP - 2008-04-07
    icon of address 1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    162,657 GBP2025-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2012-10-12
    IIF 13 - Director → ME
  • 2
    TREASURY CAPITAL FUND SOLUTIONS LTD - 2018-10-16
    SHAREFUNDS LIMITED - 2017-08-10
    THE SHARE CENTRE (INVESTMENT MANAGEMENT) LTD - 2007-09-24
    icon of address Pricewaterhousecoopers Llp, One Chamberlain Square, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-08-05 ~ 2017-04-07
    IIF 18 - Director → ME
  • 3
    INTERACTIVE INVESTOR LIMITED - 2011-01-04
    INTERACTIVE INVESTOR PLC - 2017-01-17
    CAPITAL ACCUMULATION LIMITED - 2011-01-04
    CARRUTHERS ASSOCIATES LIMITED - 2004-04-01
    icon of address 201 Deansgate, Manchester, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ 2022-05-27
    IIF 15 - Director → ME
  • 4
    DEALSALES LIMITED - 1996-04-18
    icon of address 201 Deansgate, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2020-07-08
    IIF 16 - Director → ME
  • 5
    icon of address Yeoman House, Sekforde Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2014-08-31
    IIF 20 - Director → ME
  • 6
    THE SHARE CENTRE (HOLDINGS) LIMITED - 2000-02-07
    SHARE PLC - 2020-07-20
    icon of address 201 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1994-09-08 ~ 2020-07-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2020-07-03
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 201 Deansgate, Manchester, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar ~ 2020-07-08
    IIF 21 - Director → ME
  • 8
    icon of address Ashfield House, St. Leonards, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1992-09-30 ~ 2020-07-08
    IIF 25 - Director → ME
  • 9
    TRAVELEACH LIMITED - 2000-04-26
    icon of address Carlton House 101 New London Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-29 ~ 2012-10-25
    IIF 26 - Director → ME
  • 10
    DE FACTO 854 LIMITED - 2000-09-12
    icon of address 201 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2020-07-08
    IIF 27 - Director → ME
  • 11
    GLBNS (UK) LIMITED - 2000-02-01
    LINKRESULT LIMITED - 1999-10-15
    icon of address Oxford House Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-08 ~ 2002-08-09
    IIF 3 - Secretary → ME
  • 12
    icon of address The Foundry, 17 Oval Way, London, England
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2016-06-27 ~ 2017-04-25
    IIF 19 - Director → ME
  • 13
    TIDYMUSIC LIMITED - 1994-09-08
    icon of address 201 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-18 ~ 2020-07-08
    IIF 22 - Director → ME
  • 14
    icon of address 201 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2020-07-08
    IIF 23 - Director → ME
  • 15
    ZEROSKILL LIMITED - 1995-09-11
    THE RETIREMENT TRUST COMPANY LIMITED - 1996-08-22
    icon of address 59 Cubitt Building Gatliff Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,117 GBP2018-12-31
    Officer
    icon of calendar 1995-08-24 ~ 1996-10-28
    IIF 12 - Director → ME
    icon of calendar 1996-10-28 ~ 2016-09-18
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-18
    IIF 31 - Has significant influence or control OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors 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.