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

Mr Gareth Gibson Hardy

    Related profiles found in government register
  • Mr Gareth Gibson Hardy
    Australian born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gareth Gibson Hardy
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 5
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 6
  • Mr Gareth Gibson Hardy
    Australian born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hardy, Gareth Gibson
    Australian business owner born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 11
    • The Coade, Ground Floor, 92-98 Vauxhall Walk, London, SE11 5AL, England

      IIF 12
    • Swiss House Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, England

      IIF 13
  • Hardy, Gareth Gibson
    Australian businessman born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, United Kingdom

      IIF 14
  • Hardy, Gareth Gibson
    Australian company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 15
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 16 IIF 17
    • 22, Albert Embankment, London, SE1 7GR, United Kingdom

      IIF 18
  • Hardy, Gareth Gibson
    Australian director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Albert Embankment, London, SE1 7GR, United Kingdom

      IIF 19
  • Hardy, Gareth Gibson
    Australian entreprenur born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 20
    • Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, England

      IIF 21
  • Hardy, Gareth Gibson
    Australian sportsman born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 22
    • Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, England

      IIF 23
  • Hardy, Gareth Gibson
    Australian sportsman born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 24
  • Mr Gareth Gibson Hardy
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Baker Clarke, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 25
  • Hardy, Gareth Gibson
    Australian company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Rs Department, 45 Gresham Street, London, EC2V 7BG

      IIF 26
  • Hardy, Gareth Gibson
    Australian director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 27
  • Hardy, Gareth Gibson
    Australian entrepreneur born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40a (basement), Newton Road, London, W2 5LT, England

      IIF 28
  • Hardy, Gareth Gibson
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 29
    • Baker Clarke Beckingham Business Pk, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 30
    • Baker Clarke, Beckingham Business Pk/beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 31
    • Baker Clarke, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 32
    • Swiss House, Buckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 33 IIF 34 IIF 35
  • Hardy, Gareth Gibson
    British,australian company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Albert Embankment, London, SE1 7GR, United Kingdom

      IIF 36
  • Hardy, Gareth Gibson
    English,australian company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, CM9 8LZ, England

      IIF 37
child relation
Offspring entities and appointments
Active 24
  • 1
    1823 LIMITED - 2014-04-11
    RUGBYTEL LIMITED - 2014-03-25
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    137,589 GBP2023-07-31
    Officer
    2012-07-23 ~ now
    IIF 20 - director → ME
  • 2
    THIRDI GROUP (UK) LIMITED - 2022-05-30
    GIFTEL LIMITED - 2018-05-24
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved corporate (7 parents)
    Equity (Company account)
    2,754 GBP2023-04-30
    Officer
    2016-06-10 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    758 GBP2023-07-31
    Officer
    2012-04-17 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, England
    Dissolved corporate (3 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 37 - director → ME
  • 5
    C/o Evelyn Partners Llp, Rs Department 45 Gresham Street, London
    Corporate (2 parents, 1 offspring)
    Officer
    2023-05-05 ~ now
    IIF 26 - director → ME
  • 6
    22 Albert Embankment, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2023-10-18 ~ dissolved
    IIF 19 - director → ME
  • 7
    22 Albert Embankment, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-14 ~ now
    IIF 18 - director → ME
  • 8
    RUGBY TELECOMS LIMITED - 2017-11-10
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,991 GBP2023-07-31
    Officer
    2012-05-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-18 ~ now
    IIF 16 - director → ME
  • 10
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-07-31
    Officer
    2021-05-21 ~ now
    IIF 17 - director → ME
  • 11
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -7,334,669 GBP2024-06-30
    Officer
    2021-06-16 ~ now
    IIF 27 - director → ME
  • 12
    Baker Clarke Beckingham Business Pk Beckingham Street, Tolleshunt Major, Maldon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-24 ~ dissolved
    IIF 30 - director → ME
  • 13
    Baker Clarke Beckingham Business Pk/beckingham Street, Tolleshunt Major, Maldon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-19 ~ dissolved
    IIF 31 - director → ME
  • 14
    Baker Clarke Beckingham Street, Tolleshunt Major, Maldon, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-19 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    2011-09-23 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 16
    1823 LIMITED - 2014-03-25
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2012-04-23 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 17
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 29 - director → ME
  • 18
    Gareth Hardy, 40a (basement) Newton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 28 - director → ME
  • 19
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    251 GBP2023-07-31
    Officer
    2020-01-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    22 Albert Embankment, London, United Kingdom
    Corporate (5 parents)
    Officer
    2025-02-18 ~ now
    IIF 36 - director → ME
  • 21
    SCHOLARTEL LIMITED - 2018-05-11
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2016-06-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 3 - Has significant influence or controlOE
  • 22
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -2,496,547 GBP2023-07-31
    Officer
    2021-10-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 5 - Has significant influence or controlOE
  • 23
    VAUXHALL ONE LIMITED - 2013-05-30
    The Coade Ground Floor, 92-98 Vauxhall Walk, London, England
    Corporate (10 parents)
    Equity (Company account)
    109,551 GBP2024-03-31
    Officer
    2023-11-27 ~ now
    IIF 12 - director → ME
  • 24
    Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,610,203 GBP2023-07-31
    Officer
    2023-01-17 ~ now
    IIF 33 - director → ME
Ceased 4
  • 1
    1823 LIMITED - 2014-04-11
    RUGBYTEL LIMITED - 2014-03-25
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    137,589 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2018-10-17
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    RUGBY TELECOMS LIMITED - 2017-11-10
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,991 GBP2023-07-31
    Person with significant control
    2018-02-05 ~ 2018-10-17
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,610,203 GBP2023-07-31
    Officer
    2018-08-13 ~ 2022-07-06
    IIF 35 - director → ME
  • 4
    Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,077,355 GBP2023-07-31
    Officer
    2018-08-13 ~ 2022-07-06
    IIF 34 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.