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

Curtis, Gerry Steven

    Related profiles found in government register
  • Curtis, Gerry Steven
    British co. director born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Highfield Gardens, Golders Green, London, NW11 9HA

      IIF 1
  • Curtis, Gerry Steven
    British company director born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 2
    • icon of address 55 Highfield Gardens, Golders Green, London, NW11 9HA

      IIF 3 IIF 4 IIF 5
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 7
    • icon of address Foframe House, 35-37 Brent Street, London, NW4 2EF

      IIF 8
    • icon of address Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE

      IIF 9
    • icon of address 9 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 10 IIF 11
    • icon of address Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE, United Kingdom

      IIF 12
    • icon of address Wembley Point, 1 Harrow Road, Wembley, Middlesex, NW11 9HA, United Kingdom

      IIF 13
  • Curtis, Gerry Steven
    British director born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curtis, Gerry Steven
    British none born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foframe House, 35-37 Brent Street, London, NW4 2EF, United Kingdom

      IIF 26
  • Curtis, Gerry Steven
    British company director born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 27
  • Mr Gerry Steven Curtis
    British born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE

      IIF 28
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 29
  • Curtis, Gerry Steven
    British

    Registered addresses and corresponding companies
  • Curtis, Gerry Steven
    British company director

    Registered addresses and corresponding companies
    • icon of address 55 Highfield Gardens, Golders Green, London, NW11 9HA

      IIF 33
  • Curtis, Gerry Steven
    British consultant

    Registered addresses and corresponding companies
    • icon of address 55 Highfield Gardens, Golders Green, London, NW11 9HA

      IIF 34
  • Curtis, Gerry Steven
    British director

    Registered addresses and corresponding companies
    • icon of address 55 Highfield Gardens, Golders Green, London, NW11 9HA

      IIF 35 IIF 36
    • icon of address Roselodge Suites, Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE

      IIF 37
  • Curtis, Gerry Steven

    Registered addresses and corresponding companies
    • icon of address 55 Highfield Gardens, Golders Green, London, NW11 9HA

      IIF 38
  • Mr Gerry Steven Curtis
    British born in February 1941

    Registered addresses and corresponding companies
    • icon of address 55, Highfield Gardens, London, NW11 9HA, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    GINOSAR HOUSING C.I.C. - 2013-06-27
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 8 - Director → ME
  • 2
    ROSEBORNE TRADING LIMITED - 2014-04-24
    ARO GROUP LIMITED - 2000-07-12
    icon of address Rendle & Co, 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-11 ~ dissolved
    IIF 10 - Director → ME
  • 3
    YKC PROPERTIES LIMITED - 2010-01-03
    ROSELODGE DEVELOPMENT LIMITED - 2004-02-11
    icon of address Roselodge Suites, Wembley Point, 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-04 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address C/o Goldwins, 75a Maygrove Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Po Box 553, 30 Eastbourne Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Roselodge Suite, Wembley Point 1 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-13 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Akara Bld, 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, Bvi, Virgin Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-10-26 ~ now
    IIF 1 - Director → ME
  • 11
    ROSELODGE LIMITED - 2014-04-24
    icon of address Rendle & Co, 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-14 ~ dissolved
    IIF 11 - Director → ME
Ceased 25
  • 1
    icon of address C/o Woodward Property Management Ltd 13 Woodward Avenue, Hendon, London, Uk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1997-12-18 ~ 2002-10-31
    IIF 34 - Secretary → ME
  • 2
    URBAN HOUSING AND REGENERATION LIMITED - 2024-06-01
    CITRUS (DONCASTER) LIMITED - 2021-10-07
    URBAN HOUSING AND REGENERATION LIMITED - 2021-07-16
    ROSELODGE (LAMBETH) LIMITED - 2004-11-08
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -770 GBP2024-03-31
    Officer
    icon of calendar 2003-05-14 ~ 2009-05-18
    IIF 17 - Director → ME
  • 3
    BELUCK LIMITED - 2006-09-13
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -2,169,213 GBP2024-04-30
    Officer
    icon of calendar 2004-11-09 ~ 2007-02-12
    IIF 30 - Secretary → ME
  • 4
    icon of address 15-19 Cavendish Place, First Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-06 ~ 2007-02-12
    IIF 32 - Secretary → ME
  • 5
    TELECOMMUNICATION PROJECT SERVICES LIMITED - 2006-08-18
    icon of address 9 Stratford Road, Hockley Heath, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2007-02-12
    IIF 31 - Secretary → ME
  • 6
    CITRUS LIVING LIMITED - 2011-04-15
    INDUSTRIAL MANAGEMENT PROJECT LIMITED - 2006-10-03
    icon of address 37 Coxs Ground, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,278 GBP2024-03-31
    Officer
    icon of calendar 2006-10-05 ~ 2007-02-12
    IIF 36 - Secretary → ME
  • 7
    FUTURE COMMUNICATIONS SOFTWARE LIMITED - 2001-07-13
    CREATEFUTURE LIMITED - 2001-07-06
    icon of address C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    10,024,071 GBP2023-12-31
    Officer
    icon of calendar 2002-10-10 ~ 2013-04-30
    IIF 12 - Director → ME
  • 8
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-16 ~ 2010-04-22
    IIF 5 - Director → ME
  • 9
    GINOSAR HOUSING C.I.C. - 2015-06-06
    GINOSAR HOUSING (LONDON) C.I.C. - 2013-06-27
    icon of address 97 Judd Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-21 ~ 2021-01-19
    IIF 7 - Director → ME
  • 10
    ROSELODGE (EALING) LIMITED - 2014-03-26
    ROSELODGE TRADING (LONDON) LIMITED - 2003-05-19
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,860,599 GBP2024-09-30
    Officer
    icon of calendar 2003-02-05 ~ 2015-06-01
    IIF 9 - Director → ME
  • 11
    ALLIEDDUEL LIMITED - 2003-02-06
    icon of address 15-19 Cavendish Place, First Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-06 ~ 2011-03-18
    IIF 33 - Secretary → ME
  • 12
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    417,630 GBP2024-03-31
    Officer
    icon of calendar 2011-11-25 ~ 2023-11-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-07
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    465,482 GBP2024-02-29
    Officer
    icon of calendar 2015-02-03 ~ 2023-03-27
    IIF 20 - Director → ME
  • 14
    icon of address Madison Building Midtown, Queensway, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-08-21 ~ 2023-01-26
    IIF 39 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 39 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 39 - Right to appoint or remove directors as the trustees of a trust OE
    IIF 39 - Has significant influence over the entity as the trustees of a trust OE
  • 15
    GINOSAR LIMITED - 2021-03-28
    icon of address 97 Judd Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    278,050 GBP2024-02-29
    Officer
    icon of calendar 2012-08-28 ~ 2021-01-19
    IIF 21 - Director → ME
  • 16
    ROSELODGE SERVICES LIMITED - 2004-02-11
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2004-01-23
    IIF 14 - Director → ME
  • 17
    CITRUS RETIREMENT MOVE LIMITED - 2014-02-27
    CITRUS RENEWABLE ENERGY LIMITED - 2014-02-26
    CITRUS RETIREMENT LIVING LIMITED - 2010-11-11
    CITRUS MIST LIMITED - 2010-01-18
    CITRUS STORAGE LIMITED - 2008-12-09
    PARK RESORTS AND LIVING LIMITED - 2006-08-18
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,352 GBP2024-03-31
    Officer
    icon of calendar 2004-11-03 ~ 2007-02-12
    IIF 38 - Secretary → ME
  • 18
    ROSELODGE GROUP LIMITED - 2014-03-26
    SINGLECROFT LIMITED - 2000-05-08
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,173,331 GBP2024-07-31
    Officer
    icon of calendar 2001-09-14 ~ 2018-10-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-09
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2013-07-15
    IIF 13 - Director → ME
  • 20
    GALLROSE LIMITED - 2002-08-07
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,354,147 GBP2024-09-30
    Officer
    icon of calendar 2002-07-24 ~ 2018-10-09
    IIF 27 - Director → ME
  • 21
    RL HOTELS LIMITED - 2006-12-14
    EXPERT HR SOLUTIONS LIMITED - 2006-09-14
    ROSELODGE (H & F) LIMITED - 2004-12-29
    icon of address Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,415,116 GBP2023-06-30
    Officer
    icon of calendar 2003-05-12 ~ 2006-12-04
    IIF 16 - Director → ME
  • 22
    ROSELODGE (BRENT) LIMITED - 2007-01-26
    icon of address No 9 Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2007-01-11
    IIF 18 - Director → ME
  • 23
    ROSELODGE BUILDING SERVICES LIMITED - 2004-04-02
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-04 ~ 2004-01-22
    IIF 15 - Director → ME
    icon of calendar 2009-03-19 ~ 2011-03-18
    IIF 37 - Secretary → ME
  • 24
    PEEL HOUSE (EALING) LIMITED - 2012-10-10
    ZARA MEDIA LIMITED - 2009-04-23
    SOGESTA MEDIA LIMITED - 2004-11-29
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,312,942 GBP2024-09-30
    Officer
    icon of calendar 2004-03-09 ~ 2009-04-01
    IIF 35 - Secretary → ME
  • 25
    ROSELODGE LIMITED - 2014-04-24
    icon of address Rendle & Co, 9 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-05-20
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.