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

Mr Gerardo Gonnella

    Related profiles found in government register
  • Mr Gerardo Gonnella
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193 High Street, Hornchurch, Essex, RM11 3XT, England

      IIF 1
    • icon of address Kmp Associates, 193 High Street, Hornchurch, RM11 3XT, United Kingdom

      IIF 2
    • icon of address 10 Harlow Road London N13 5qt, Harlow Road, London, N13 5QT, England

      IIF 3
    • icon of address T L T Llp, T L T Llp, 20, Gresham Street, London, EC2V 7JE, England

      IIF 4 IIF 5
    • icon of address 19, Warwick Avenue, Cuffley, Potters Bar, EN6 4RS, England

      IIF 6
  • Mr Gerardo Gonnella
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, High Street, Hornchurch, Essex, RM11 3XT, England

      IIF 7 IIF 8
    • icon of address 193 High Street, Hornchurch, Essex, RM11 3XT, United Kingdom

      IIF 9
    • icon of address Watson & Co Accountants, 204c, High Street, Ongar, Essex, CM5 9JJ, England

      IIF 10
  • Gonnella, Gerry
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Warwick Avenue, Cuffley, Hertfordshire, EN6 4RS, United Kingdom

      IIF 11 IIF 12
    • icon of address 19, Warwick Avenue, Cuffley, Potters Bar, Hertfordshire, EN6 4RS, United Kingdom

      IIF 13
  • Gonnella, Gerry
    British manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D1, Hastinwood Industrial Estate, Harbet Road, London, N18 3HT, Uk

      IIF 14
  • Gonnella, Gerardo
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kmp Associates, 193 High Street, Hornchurch, Essex, RM11 3XT, United Kingdom

      IIF 15
  • Gonnella, Gerardo
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 758, Great Cambridge Road, Enfield, Middlesex, EN1 3GN, England

      IIF 16
    • icon of address 19, Warwick Avenue, Cuffley, Potters Bar, Hertfordshire, EN6 4RS, United Kingdom

      IIF 17
  • Gonnella, Gerardo
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Watercress Road, Cheshunt, EN7 6XJ, United Kingdom

      IIF 18
    • icon of address 19, Warwick Avenue, Cuffley, Cuffley, EN6 4RS, United Kingdom

      IIF 19
    • icon of address 758, Great Cambridge Road, Enfield, EN1 3PN, United Kingdom

      IIF 20
    • icon of address Unit 13 West Point Business Park, West Road, Harlow, Essex, CM20 2BU, England

      IIF 21
    • icon of address 207, Crescent Road, Barnet, Hertfordshire, EN4 8SB, England

      IIF 22
    • icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, England

      IIF 23
    • icon of address 19, Warwick Avenue, Cuffley, Potters Bar, Hertfordshire, EN6 4RS, United Kingdom

      IIF 24
    • icon of address 23, Watercress Road, Cheshunt, Waltham Cross, EN7 6XJ, United Kingdom

      IIF 25
  • Gonnella, Gerardo
    British managing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW

      IIF 26
    • icon of address Lynwood House, 373/375 Station Road, Harrow, Middlesex, HA1 2AW, England

      IIF 27
  • Gonnella, Gerardo
    British property developer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T L T Llp, T L T Llp, 20, Gresham Street, London, EC2V 7JE, England

      IIF 28 IIF 29
  • Gonnella, Gerry
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 274a, Baker Street, Enfield, EN1 3LD, United Kingdom

      IIF 30
  • Gonnella, Gerardo
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, High Street, Hornchurch, Essex, RM11 3XT, England

      IIF 31 IIF 32
  • Gonnella, Gerardo
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193 High Street, Hornchurch, Essex, RM11 3XT, England

      IIF 33
    • icon of address Watson & Co Accountants, 204c, High Street, Ongar, Essex, CM5 9JJ, England

      IIF 34
  • Gonnella, Gerardo
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Crescent Road, New Barnet, Hertfordshire, EN4 8SB, United Kingdom

      IIF 35
    • icon of address 193 High Street, Hornchurch, Essex, RM11 3XT, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 10 Harlow Road London N13 5qt Harlow Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    321 GBP2016-10-31
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    TLCUSTOMS LTD - 2016-04-26
    icon of address 193 High Street, Hornchurch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,389,599 GBP2024-09-30
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    GGINV HOLDINGS LTD LTD - 2017-11-29
    MIYLA GROUP LTD - 2018-05-08
    GGINV HOLDINGS LTD - 2018-03-08
    GPS HOMES LIMITED - 2017-11-28
    icon of address 193 High Street, Hornchurch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31 GBP2021-09-30
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    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
  • 6
    MIYLA CONSULTANCY LTD - 2018-05-09
    icon of address 193 High Street, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150,451 GBP2024-11-13
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Kmp Associates, 193 High Street, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Rdp Registrars Ltd, Lynwood House 373-375 Station Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 207 Crescent Road, New Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address 207 Crescent Road, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2016-06-30
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address Rdp Registrars Ltd, Lynwood House 373-375 Station Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address Rdp Registrars Ltd, Lynwood House 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address Lynwood House 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 30 - Director → ME
Ceased 11
  • 1
    REVVO DEVELOPMENTS LIMITED - 2018-05-25
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    15,110 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-10-02 ~ 2015-11-23
    IIF 16 - Director → ME
  • 2
    icon of address Alaya Court, 1c Putney Road, Enfield, England
    Active Corporate (11 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ 2023-01-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 2023-01-24
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    CASHFORCARS.LONDON LIMITED - 2016-02-02
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    239 GBP2016-09-30
    Officer
    icon of calendar 2015-09-28 ~ 2017-08-17
    IIF 24 - Director → ME
  • 4
    icon of address 193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,765 GBP2022-02-28
    Officer
    icon of calendar 2016-05-04 ~ 2017-05-19
    IIF 19 - Director → ME
  • 5
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2016-08-08
    IIF 21 - Director → ME
  • 6
    TLCUSTOMS LTD - 2016-04-26
    icon of address 193 High Street, Hornchurch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,389,599 GBP2024-09-30
    Officer
    icon of calendar 2015-09-18 ~ 2016-03-21
    IIF 17 - Director → ME
  • 7
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ 2012-09-13
    IIF 18 - Director → ME
  • 8
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ 2024-11-11
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ 2024-11-11
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    MIYLA CONSULTANCY LTD - 2018-05-09
    icon of address 193 High Street, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150,451 GBP2024-11-13
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-25
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ 2016-02-01
    IIF 12 - Director → ME
  • 11
    REFINED AUTOMOTIVES LIMITED - 2011-07-13
    YIANNIMIZE REFINED LIMITED - 2021-01-07
    icon of address Lynwood House 373-375 Station Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    78,921 GBP2024-06-30
    Officer
    icon of calendar 2011-06-09 ~ 2014-01-31
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.