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

Gillams, Charles Alfred Richard

    Related profiles found in government register
  • Gillams, Charles Alfred Richard
    British accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meon House, Stratford Road, Mickleton, Chipping Campden, GL55 6SU, England

      IIF 1
    • icon of address Meon House, Stratford Road Mickleton, Chipping Campden, Gloucestershire, GL55 6SU

      IIF 2 IIF 3 IIF 4
    • icon of address Meon House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SU, United Kingdom

      IIF 8
    • icon of address Meon House, Stratford Road, Mickleton Chipping Campden, Gloucestershire, GL55 6SU

      IIF 9
  • Gillams, Charles Alfred Richard
    British chartered accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Perry Beeches - The Academy, Beeches Road, Birmingham, West Midlands, B42 2PY

      IIF 10
    • icon of address Meon House Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SU

      IIF 11
    • icon of address Meon House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SU, United Kingdom

      IIF 12
    • icon of address 5, Stratford Place, London, W1C 1AX, England

      IIF 13
  • Gillams, Charles Alfred Richard
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Gillams, Charles Alfred Richard
    British accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Andrewes House, Barbican, London, EC2Y 8AX

      IIF 18
  • Gillams, Charles Alfred Richard
    British chartered accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gillams, Charles Alfred Richard
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gillams, Charles Alfred Richard
    British

    Registered addresses and corresponding companies
    • icon of address Meon House, Stratford Road Mickleton, Chipping Campden, Gloucestershire, GL55 6SU

      IIF 24
    • icon of address Meon House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SU, Uk

      IIF 25
    • icon of address Meon House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SU, United Kingdom

      IIF 26
    • icon of address 3 Andrewes House, Barbican, London, EC2Y 8AX

      IIF 27
  • Gillams, Charles Alfred Richard
    British accountant

    Registered addresses and corresponding companies
    • icon of address Meon House Stratford Road, Mickleton, Chipping Campden, Glos, GL55 6SU

      IIF 28
    • icon of address 3 Andrewes House, Barbican, London, EC2Y 8AX

      IIF 29
  • Gillams, Charles Alfred Richard
    British chartered accountant

    Registered addresses and corresponding companies
  • Mr Charles Alfred Richard Gillams
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meon House, Stratford Road, Mickleton, Chipping Campden, GL55 6SU, England

      IIF 32 IIF 33
    • icon of address Meon House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SU, England

      IIF 34
    • icon of address Meon House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SU, United Kingdom

      IIF 35 IIF 36
    • icon of address Meon House, Stratford Road, Mickleton Chipping Campden, Gloucestershire, GL55 6SU

      IIF 37
  • Gillams, Charles Alfred Richard

    Registered addresses and corresponding companies
    • icon of address Meon House Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SU

      IIF 38
    • icon of address Meon House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SU, England

      IIF 39
    • icon of address 3 Andrewes House, Barbican, London, EC2Y 8AX

      IIF 40
    • icon of address Meon House, Stratford Road, Mickleton Chipping Campden, Gloucestershire, GL55 6SU

      IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Meon House Stratford Road, Mickleton, Chipping Campden, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-08-31
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    MILTON CONSULTING LTD - 1997-04-17
    GILLBAN LIMITED - 1996-10-10
    icon of address Meon House, Stratford Road, Mickleton Chipping Campden, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    3,075 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    icon of calendar ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MILTON CONSULTING LTD - 2003-05-16
    BEECON LTD - 1997-04-17
    GILLAMS LE VOIR LIMITED - 2013-11-22
    MILTON CONSULTING LIMITED - 1996-10-10
    icon of address Meon House Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    10,877 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    icon of calendar 2003-07-23 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    HOWMAC PLC - 2010-07-29
    ALBION ENTERPRISES PLC - 1986-04-17
    icon of address Meon House Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    30,235 GBP2024-08-31
    Officer
    icon of calendar 1996-01-11 ~ now
    IIF 24 - Secretary → ME
  • 5
    icon of address No 2 41 Morton Road, Islington, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -360,008 GBP2018-09-30
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    URS INTERNATIONAL LIMITED - 1999-01-27
    FORAY 293 LIMITED - 1991-07-16
    MEON HOUSE LIMITED - 2003-05-18
    icon of address Meon House Stratford Road, Mickleton, Chipping Campden, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    98 GBP2023-12-31
    Officer
    icon of calendar 1992-02-21 ~ now
    IIF 28 - Secretary → ME
  • 7
    RJMG ASSET MANAGEMENT LTD - 2020-02-28
    icon of address 5 Stratford Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,636 GBP2024-06-30
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Meon House Stratford Road, Mickleton, Chipping Campden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    THE WEST BROMWICH SPRING LIMITED - 2015-04-24
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-07-12 ~ 1999-04-01
    IIF 5 - Director → ME
  • 2
    ELMSTAR ESTATES LIMITED - 1989-07-07
    W.B. ESTATES LIMITED - 1993-10-20
    icon of address Suite 4 St George's Lodge, 33 Oldfield Road, Bath, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,469,800 GBP2024-10-31
    Officer
    icon of calendar 1993-08-11 ~ 1998-12-01
    IIF 18 - Director → ME
  • 3
    PANTHER CRAFT LIMITED - 1989-06-30
    icon of address Station Works, Station Road, Long Buckby, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-10-19
    IIF 22 - Director → ME
  • 4
    icon of address St. Georges Lodge, 33 Oldfield Road, Bath, Avon
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-07-13 ~ 1999-02-26
    IIF 14 - Director → ME
  • 5
    icon of address St. Georges Lodge, 33 Oldfield Road, Bath, Avon
    Active Corporate
    Officer
    icon of calendar 1998-04-29 ~ 1999-01-14
    IIF 7 - Director → ME
  • 6
    icon of address Station Works, Long Buckby, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-12-31 ~ 1992-11-23
    IIF 19 - Director → ME
    icon of calendar 1991-12-31 ~ 1992-11-23
    IIF 30 - Secretary → ME
  • 7
    GAVEL SECURITIES LIMITED - 2008-01-16
    icon of address 8b Accommodation Road, Golders Green, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,088,110 GBP2020-12-31
    Officer
    icon of calendar ~ 1995-04-25
    IIF 6 - Director → ME
  • 8
    icon of address Community House, 15 College Green, Gloucester
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2010-03-31
    IIF 2 - Director → ME
  • 9
    HOWMAC PLC - 2010-07-29
    ALBION ENTERPRISES PLC - 1986-04-17
    icon of address Meon House Stratford Road, Mickleton, Chipping Campden, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    30,235 GBP2024-08-31
    Officer
    icon of calendar ~ 1994-07-06
    IIF 20 - Director → ME
    icon of calendar ~ 1994-09-06
    IIF 40 - Secretary → ME
  • 10
    CALYPSO CHAIRS LTD. - 2015-09-25
    icon of address Unit 15, Maple Park, Falconer Road, Haverhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2014-07-02 ~ 2015-10-16
    IIF 8 - Director → ME
    icon of calendar 2015-10-16 ~ 2024-04-22
    IIF 39 - Secretary → ME
  • 11
    icon of address 8b Accommodation Road, Golders Green, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -232,471 GBP2020-12-31
    Officer
    icon of calendar ~ 1995-04-25
    IIF 17 - Director → ME
  • 12
    PERFORMANCE SAILCRAFT EUROPE LIMITED - 2008-01-16
    BROOK SHAW MOTOR SERVICES LIMITED - 1983-08-04
    icon of address Station Works, Station Road, Long Buckby, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,992,545 GBP2019-12-31
    Officer
    icon of calendar ~ 1995-04-25
    IIF 15 - Director → ME
  • 13
    URS INTERNATIONAL LIMITED - 1999-01-27
    FORAY 293 LIMITED - 1991-07-16
    MEON HOUSE LIMITED - 2003-05-18
    icon of address Meon House Stratford Road, Mickleton, Chipping Campden, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    98 GBP2023-12-31
    Officer
    icon of calendar 1991-07-15 ~ 1993-04-15
    IIF 23 - Director → ME
  • 14
    RJMG ASSET MANAGEMENT LTD - 2020-02-28
    icon of address 5 Stratford Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,636 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-02-13 ~ 2025-01-07
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-02-05 ~ 2019-02-24
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    POWAKADDY INTERNATIONAL LIMITED - 2012-10-04
    POWA KADDY INTERNATIONAL LIMITED - 2002-03-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-31 ~ 1992-11-25
    IIF 27 - Secretary → ME
  • 16
    PERRY BEECHES - THE ACADEMY - 2012-03-26
    icon of address 2 Lace Market Square, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2017-05-16
    IIF 10 - Director → ME
  • 17
    icon of address Powakaddy, Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-12-31 ~ 1992-11-03
    IIF 21 - Director → ME
    icon of calendar 1991-12-31 ~ 1992-11-03
    IIF 31 - Secretary → ME
  • 18
    icon of address St. Georges Lodge, 33 Oldfield Road, Bath, Avon
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-12-12 ~ 1999-02-26
    IIF 3 - Director → ME
  • 19
    SOURCE BIOSCIENCE PLC - 2017-08-08
    MEDICAL SOLUTIONS PLC - 2008-03-10
    W B INDUSTRIES PLC - 1993-10-29
    WEST BROMWICH SPRING PLC(THE) - 1986-09-23
    TURNPYKE GROUP PLC - 1999-08-23
    icon of address 1 Orchard Place, Nottingham Business, Nottingham, Nottinghamshire
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 1993-05-11 ~ 1999-02-04
    IIF 16 - Director → ME
    icon of calendar 1993-08-16 ~ 1993-10-04
    IIF 29 - Secretary → ME
  • 20
    DART SPRING CO. LIMITED(THE) - 1987-01-01
    VAPCROFT LIMITED - 1977-12-31
    icon of address St. Georges Lodge, 33 Oldfield Road, Bath, Avon
    Dissolved Corporate
    Officer
    icon of calendar 1998-04-29 ~ 1999-01-14
    IIF 4 - Director → ME
  • 21
    UKFF LTD
    - now
    FLOORBALL LTD - 2013-12-11
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,581 GBP2024-05-31
    Officer
    icon of calendar 2012-09-08 ~ 2015-12-10
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.