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

Elliott, Gary James

    Related profiles found in government register
  • Elliott, Gary James
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Seasons, The Downs, Leatherhead, KT22 8LF, United Kingdom

      IIF 1
  • Elliott, Gary James
    British structural engineer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241 The Broadway, Wimbledon, London, SW19 1SD, United Kingdom

      IIF 2
    • icon of address 17, Lower High Street, Stourbridge, West Midlands, DY8 1TA

      IIF 3
    • icon of address 241 The Broadway, Wimbledon, London, SW19 1SD, England

      IIF 4
    • icon of address 241 The Broadway, Wimbledon, SW19 1SD, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Elliott, Gary
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, The Broadway, Wimbledon, SW19 1SD

      IIF 9
  • Elliott, Gary James
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Seasons, The Downs, Givons Grove, Leatherhead, Surrey, KT24 5JT, England

      IIF 10
  • Elliott, Gary James
    British chartered structural engineer born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Seasons, The Downs, Givons Grove, Leatherhead, Surrey, KT22 8LF, United Kingdom

      IIF 11
  • English, Stephen James
    British chartered structural engineer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Wilfrid's Primary School, A Catholic Voluntary, Millhouses Lane, Sheffield, South Yorkshire, S7 2HE

      IIF 12
  • English, Stephen James
    British consulting engineer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS

      IIF 13
  • English, Stephen James
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS, United Kingdom

      IIF 14
    • icon of address St Andrews House, 23 Kingfield Road, Sheffield, South Yorkshire, S11 9AS

      IIF 15
  • Mr Gary James Elliot
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, The Broadway, Wimbledon, SW19 1SD

      IIF 16
  • Mr Gary James Elliott
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Seasons, The Downs, Leatherhead, KT22 8LF, England

      IIF 17
  • Farrell, Stanley Thomas
    British chartered structural engineer born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandlers Ford Eastleigh, Hampshire, SO53 4AR

      IIF 18
  • Mr Michael Webster
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Southgate Street, Winchester, Hampshire, SO23 9EF, England

      IIF 19
  • Campbell, Allister James
    British chartered structural engineer born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Union Street, Greenock, Renfrewshire, PA16 8DN, Scotland

      IIF 20
  • Mr Stephen James English
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 23 Kingfield Road, Sheffield, S11 9AS, United Kingdom

      IIF 21
  • Mr Allister Campbell
    British born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33 Union Street, Greenock, PA16 8DN

      IIF 22
  • Mr Stanley Thomas Farrell
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandlers Ford Eastleigh, Hampshire, SO53 4AR

      IIF 23
  • Mr Gary James Elliott
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241 The Broadway, Wimbledon, SW19 1SD, United Kingdom

      IIF 24
  • Farrell, Stanley Thomas
    British

    Registered addresses and corresponding companies
    • icon of address Warren House, Warren Farm Lane Salisbury Road, Sherfield English, Romsey, Hampshire, SO51 6FQ, United Kingdom

      IIF 25
  • Jones, Claire Joanne
    British chartered engineer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236 Henleaze Road, Henleaze, Bristol, BS9 4NG

      IIF 26
  • Jones, Claire Joanne
    British chartered structural engineer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henleaze Junior School, Park Grove, Henleaze, Bristol, BS9 4LG, United Kingdom

      IIF 27
  • Escalona Perez, Humberto Jose
    Spanish chartered structural engineer born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A4, Skylon Court, Rotherwas, Hereford, HR2 6JS, United Kingdom

      IIF 28 IIF 29
  • Mr Michael Leslie Charles Webster
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Court, 9 Vine Street, Uxbridge, UB8 1QE, England

      IIF 30
  • Mr Humberto Jose Escalona Perez
    Spanish born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A4, Skylon Court, Rotherwas, Hereford, HR2 6JS, United Kingdom

      IIF 31 IIF 32
  • Webster, Michael Leslie Charles
    British chartered engineer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle Court, 9 Vine Street, Uxbridge, UB8 1QE, England

      IIF 33
    • icon of address 12, Southgate Street, Winchester, SO23 9EF, United Kingdom

      IIF 34
  • Webster, Michael Leslie Charles
    British chartered structural engineer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle Court, 9 Vine Street, Uxbridge, UB8 1QE, England

      IIF 35
  • Pask, Alistair Dominic Alexander
    British chartered structural engineer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Church Street, Durham, DH1 3DG, United Kingdom

      IIF 36
  • Mr Michael Leslie Charles Webster
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle Court, 9 Vine Street, Uxbridge, UB8 1QE, England

      IIF 37
    • icon of address 12, Southgate Street, Winchester, SO23 9EF, United Kingdom

      IIF 38
    • icon of address 37/39 Southgate Street, Winchester, Hampshire, SO23 9EH, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 33 Union Street, Greenock
    Active Corporate (1 parent)
    Equity (Company account)
    301,785 GBP2024-08-31
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Highland House, Mayflower Close, Chandlers Ford Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite A4 Skylon Court, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,996 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite A4 Skylon Court, Rotherwas, Hereford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,770 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address St Andrews House, 23 Kingfield Road, Sheffield, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,041,995 GBP2024-09-30
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address St Andrews House, 23 Kingfield Road, Sheffield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    59,527 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 21 - Has significant influence or controlOE
  • 7
    CABLERACE LIMITED - 1984-09-14
    EASTWOOD & PARTNERS (CONSTRUCTION CONSULTANTS) LIMITED - 1991-10-07
    icon of address St Andrews House, 23 Kingfield Road, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    3,599,681 GBP2024-09-30
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 241 The Broadway, Wimbledon
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2013-06-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 9
    icon of address 241 The Broadway, Wimbledon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 241 The Broadway, Wimbledon, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    648,565 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 241 The Broadway, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    56,272 GBP2024-04-30
    Officer
    icon of calendar 2011-12-08 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address 241 The Broadway, Wimbledon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ELLIOTT WOOD PARTNERSHIP LLP - 2016-04-22
    icon of address 241 The Broadway, Wimbledon, London
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    3,082,587 GBP2016-04-29
    Officer
    icon of calendar 2004-05-11 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 14
    ELLIOTT WOOD PARTNERSHIP 2015 LIMITED - 2016-04-22
    icon of address 241 The Broadway, Wimbledon, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    4,811,724 GBP2024-04-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address Four Seasons, The Downs, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2013-06-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 16
    icon of address 12 Southgate Street, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    WEBSTER STRUCTURAL ENGINEERING SERVICES LIMITED - 2014-05-13
    icon of address Eagle Court, 9 Vine Street, Uxbridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    23,559 GBP2024-07-31
    Officer
    icon of calendar 2011-07-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 29 Church Street, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address 3-4 Eastwood Court, Broadwater Road, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-11 ~ dissolved
    IIF 25 - Secretary → ME
  • 20
    icon of address 241 The Broadway, Wimbledon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 4 - Director → ME
  • 21
    ASHBROOK LEASING LTD - 2022-08-02
    icon of address Eagle Court, 9 Vine Street, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,491 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Henleaze Junior School Park Grove, Henleaze, Bristol
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2011-09-27 ~ 2013-08-31
    IIF 27 - Director → ME
  • 2
    WEBSTER STRUCTURAL ENGINEERING SERVICES LIMITED - 2014-05-13
    icon of address Eagle Court, 9 Vine Street, Uxbridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    23,559 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-07
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-07-01 ~ 2019-08-07
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Purbrook, Pixham Lane, Dorking, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    30,185 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2025-02-03
    IIF 11 - Director → ME
  • 4
    icon of address Henleaze Infant School, Park Grove, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    109,959 GBP2024-06-30
    Officer
    icon of calendar 2006-03-27 ~ 2010-11-10
    IIF 26 - Director → ME
  • 5
    icon of address St Wilfrid's Primary School, A Catholic Voluntary, Millhouses Lane, Sheffield, South Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-04-29 ~ 2019-04-28
    IIF 12 - Director → ME
  • 6
    icon of address 17 Lower High Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2014-11-17 ~ 2015-06-01
    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 26 August 2025 and licensed under the Open Government Licence v3.0.