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

Randall, Gary Simon

    Related profiles found in government register
  • Randall, Gary Simon
    British accountant

    Registered addresses and corresponding companies
    • icon of address Brook Farm, Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, England

      IIF 1
    • icon of address 10, Fleet Place, London, EC4M 7RB, England

      IIF 2
  • Randall, Gary Simon
    British finance director

    Registered addresses and corresponding companies
    • icon of address Brook Farm, Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, England

      IIF 3 IIF 4 IIF 5
  • Randall, Gary Simon
    British financial

    Registered addresses and corresponding companies
    • icon of address Brook Farm, Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, England

      IIF 6
  • Randall, Gary Simon
    British financial director

    Registered addresses and corresponding companies
    • icon of address Brook Farm, Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, England

      IIF 7 IIF 8
  • Randall, Gary Simon
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HN, England

      IIF 9
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 10 IIF 11 IIF 12
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, England

      IIF 13
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 14 IIF 15
  • Randall, Gary Simon
    British accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, England

      IIF 16
    • icon of address Brook Farm, Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, England

      IIF 17
    • icon of address 10, Fleet Place, London, EC4M 7RB, England

      IIF 18
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Cambridgeshire, PE28 0JT, England

      IIF 19
  • Randall, Gary Simon
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, GL53 7JT, England

      IIF 20
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambs, PE28 0JT, United Kingdom

      IIF 21 IIF 22
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntington, Cambridgeshire, PE28 0JT, England

      IIF 23 IIF 24
    • icon of address Newspaper House, Rothwell Road, Kettering, NN16 8GA, England

      IIF 25
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Cambridgeshire, PE28 0JT, United Kingdom

      IIF 29
  • Randall, Gary Simon
    British finance director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Farm, Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, England

      IIF 30 IIF 31 IIF 32
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 33
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Cambridgeshire, PE28 0JT, England

      IIF 34
  • Randall, Gary Simon
    British financial born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Farm, Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, England

      IIF 35
  • Randall, Gary Simon
    British financial director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Farm, Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, England

      IIF 36 IIF 37
  • Randall, Gary Simon
    British managing director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT, United Kingdom

      IIF 38
  • Randall, Gary Simon
    British none born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambs, PE28 0JT, England

      IIF 39
  • Mr Gary Simon Randall
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, Vision Park, Chivers Way, Histon, Cambridge, Cambridgeshire, CB24 9ZR

      IIF 40
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT

      IIF 41
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntingdon, Cambs, PE28 0JT

      IIF 42
    • icon of address Brook Farm, 47 Station Road, Tilbrook, Huntington, Cambridgeshire, PE28 0JT, England

      IIF 43 IIF 44
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Victory House Vision Park, Chivers Way, Histon, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122,584 GBP2017-01-31
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    icon of address Brook Farm, 47 Station Road, Tilbrook, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    -82,156 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Brook Farm 47 Station Road, Tilbrook, Huntingdon, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    41,546 GBP2024-06-30
    Officer
    icon of calendar 2010-12-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 42 - Has significant influence or controlOE
  • 4
    icon of address Brook Farm 47 Station Road, Tilbrook, Huntingdon, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Brook Farm 47 Station Road, Tilbrook, Huntington, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Brook Farm 47 Station Road, Tilbrook, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    215,468 GBP2024-04-30
    Officer
    icon of calendar 1994-10-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Brook Farm Station Road, Tilbrook, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,046 GBP2023-06-30
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address Brook Farm 47 Station Road, Tilbrook, Huntingdon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    48,075 GBP2023-06-30
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (64 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 15 - LLP Member → ME
  • 10
    icon of address Brook Farm 47 Station Road, Tilbrook, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,374 GBP2024-04-30
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address Brook Farm 47 Station Road, Tilbrook, Huntingdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,356 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 34 - Director → ME
  • 12
    icon of address The Platinum Building St John's Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    RAPID 8318 LIMITED - 1989-06-29
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2010-12-22
    IIF 35 - Director → ME
    icon of calendar 2000-05-25 ~ 2010-12-22
    IIF 6 - Secretary → ME
  • 2
    TOTAL SERVICES INTERNATIONAL LIMITED - 2016-12-01
    icon of address Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    888,346 GBP2021-12-31
    Officer
    icon of calendar 2016-06-24 ~ 2022-07-18
    IIF 33 - Director → ME
  • 3
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-31 ~ 2024-04-02
    IIF 12 - LLP Member → ME
  • 4
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ 2021-12-15
    IIF 9 - LLP Member → ME
  • 5
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-28 ~ 2010-12-22
    IIF 36 - Director → ME
    icon of calendar 1999-02-28 ~ 2010-12-22
    IIF 8 - Secretary → ME
  • 6
    icon of address Brook Farm Station Road, Tilbrook, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,046 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-01-06 ~ 2021-01-06
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 7
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-16 ~ 2023-10-26
    IIF 14 - LLP Member → ME
  • 8
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-23 ~ 2023-08-31
    IIF 10 - LLP Member → ME
  • 9
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-28 ~ 2010-12-22
    IIF 30 - Director → ME
    icon of calendar 1999-02-28 ~ 2010-12-22
    IIF 4 - Secretary → ME
  • 10
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-28 ~ 2010-12-22
    IIF 32 - Director → ME
    icon of calendar 1999-02-28 ~ 2010-12-22
    IIF 3 - Secretary → ME
  • 11
    CONTRACT SOLUTIONS LIMITED - 1990-10-22
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-28 ~ 2010-12-22
    IIF 31 - Director → ME
    icon of calendar 1999-02-28 ~ 2010-12-22
    IIF 5 - Secretary → ME
  • 12
    icon of address C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-23 ~ 2019-11-12
    IIF 13 - LLP Member → ME
  • 13
    DAWNFAWN COMPUTING LIMITED - 1989-05-08
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-28 ~ 2010-12-22
    IIF 17 - Director → ME
    icon of calendar 1999-02-28 ~ 2010-12-22
    IIF 1 - Secretary → ME
  • 14
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ 2013-12-17
    IIF 39 - Director → ME
  • 15
    T K TILES LIMITED - 2017-05-18
    icon of address 15 Foundry Way, Eaton Socon, St Neots, Cambs, England
    Active Corporate (2 parents)
    Equity (Company account)
    -153,970 GBP2023-12-31
    Officer
    icon of calendar 2015-02-27 ~ 2016-11-08
    IIF 16 - Director → ME
  • 16
    STUKELEY MANAGEMENT COMPANY LIMITED - 1988-09-02
    icon of address Unit 1 Stukeley Business Centre, Blackstone Road, Huntingdon, Cambridgeshire
    Active Corporate (5 parents)
    Current Assets (Company account)
    6,196 GBP2023-04-30
    Officer
    icon of calendar 2005-02-18 ~ 2010-12-22
    IIF 37 - Director → ME
    icon of calendar 2005-02-18 ~ 2010-12-22
    IIF 7 - Secretary → ME
  • 17
    icon of address Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-17 ~ 2022-07-12
    IIF 25 - Director → ME
  • 18
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-15 ~ 2023-05-16
    IIF 11 - LLP Member → ME
  • 19
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    591,292 GBP2015-03-31
    Officer
    icon of calendar 2013-12-23 ~ 2015-06-17
    IIF 20 - Director → ME
  • 20
    YANEX LTD
    - now
    JN TECHNOLOGIES LIMITED - 2000-04-28
    SET-UP COMPUTERS LIMITED - 1999-06-22
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2010-12-21
    IIF 18 - Director → ME
    icon of calendar 2008-07-01 ~ 2010-12-22
    IIF 2 - 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.