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

Gilley, Roger Francis

    Related profiles found in government register
  • Gilley, Roger Francis
    British company director born in June 1942

    Registered addresses and corresponding companies
    • Furzley Farm, Furzley Nr Bramshaw, Lyndhurst, Hants, SO43 7JJ

      IIF 1 IIF 2
  • Gilley, Roger Francis
    British

    Registered addresses and corresponding companies
    • Laura Cottage 54 Romsey Road, Lyndhurst, Hampshire, SO43 7AR

      IIF 3 IIF 4
  • Gilley, Roger Francis
    British director

    Registered addresses and corresponding companies
    • Laura Cottage 54 Romsey Road, Lyndhurst, Hampshire, SO43 7AR

      IIF 5
  • Gilley, Roger Francis
    British property consultant

    Registered addresses and corresponding companies
    • Laura Cottage 54 Romsey Road, Lyndhurst, Hampshire, SO43 7AR

      IIF 6
  • Gilley, Roger Francis
    British property developer

    Registered addresses and corresponding companies
    • Laura Cottage 54 Romsey Road, Lyndhurst, Hampshire, SO43 7AR

      IIF 7 IIF 8 IIF 9
  • Gilley, Roger Francis
    British property investor

    Registered addresses and corresponding companies
    • Laura Cottage 54 Romsey Road, Lyndhurst, Hampshire, SO43 7AR

      IIF 10
  • Gilley, Roger Francis
    born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 54, Romsey Road, Lyndhurst, Hampshire, SO43 7AR

      IIF 11
  • Gilley, Roger Francis
    British company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • Laura Cottage, Romsey Road, Lyndhurst, SO43 7AR, England

      IIF 12
  • Gilley, Roger Francis
    British consultant born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • Laura Cottage 54 Romsey Road, Lyndhurst, Hampshire, SO43 7AR

      IIF 13
  • Gilley, Roger Francis
    British director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • Laura Cottage, 54 Romsey Road, Lyndhurst, Hampshire, SO43 7AK, United Kingdom

      IIF 14
    • Laura Cottage 54 Romsey Road, Lyndhurst, Hampshire, SO43 7AR

      IIF 15 IIF 16 IIF 17
    • Laura Cottage, 54 Romsey Road, Lyndhurst, Hampshire, SO43 7AR, United Kingdom

      IIF 18
  • Gilley, Roger Francis
    British property consultant born in June 1942

    Resident in England

    Registered addresses and corresponding companies
  • Gilley, Roger Francis
    British property developer born in June 1942

    Resident in England

    Registered addresses and corresponding companies
  • Gilley, Roger Francis
    British property investor born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • Laura Cottage 54 Romsey Road, Lyndhurst, Hampshire, SO43 7AR

      IIF 30
  • Mr Roger Francis Gilley
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 54, Romsey Road, Lyndhurst, SO43 7AR, England

      IIF 31
    • Laura Cottage, 54 Romsey Road, Lyndhurst, Hampshire, SO43 7AR, England

      IIF 32
    • Laura Cottage, 54 Romsey Road, Lyndhurst, SO43 7AR

      IIF 33
    • Laura Cottage, 54 Romsey Road, Lyndhurst, SO43 7AR, United Kingdom

      IIF 34
    • Laura Cottage, Romsey Road, Lyndhurst, SO43 7AR, England

      IIF 35
  • Mr Roger Francis Gilley
    English born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • Laura Cottage, Romsey Road, Lyndhurst, SO43 7AR, England

      IIF 36
  • Mr Roger Francis Gilley
    British born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laura Cottage, 54 Romsey Road, Lyndhurst, Hampshire, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    Stoneybridge House, Tywardreath, Cornwall
    Dissolved corporate (2 parents)
    Equity (Company account)
    393 GBP2022-01-31
    Officer
    2008-01-14 ~ dissolved
    IIF 8 - secretary → ME
  • 2
    Laura Cottage, 54 Romsey Road, Lyndhurst
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    751 GBP2017-12-31
    Officer
    2007-11-02 ~ dissolved
    IIF 28 - director → ME
    2007-11-02 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 3
    13-17 Hursley Road, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-15 ~ dissolved
    IIF 17 - director → ME
  • 4
    CLASS CARS LIMITED - 2004-11-23
    Laura Cottage, 54 Romsey Road, Lyndhurst, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    -96,420 GBP2023-12-31
    Officer
    2004-10-19 ~ now
    IIF 29 - director → ME
    2004-10-19 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    First Floor 24 High Street, Maynards, Whittlesford
    Dissolved corporate (2 parents)
    Equity (Company account)
    342,771 GBP2018-01-31
    Officer
    2001-11-16 ~ dissolved
    IIF 30 - director → ME
    2001-11-16 ~ dissolved
    IIF 10 - secretary → ME
  • 6
    Royal Exchange, Dundee
    Corporate (4 parents)
    Officer
    ~ now
    IIF 1 - director → ME
  • 7
    10 The Old Carriage Works Brunel Quays, Great Western Village, Lostwithiel, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2006-10-20 ~ dissolved
    IIF 19 - director → ME
  • 8
    Laura Cottage, 54 Romsey Road, Lyndhurst, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-11-08 ~ dissolved
    IIF 16 - director → ME
  • 9
    Office 3, 10 The Old Carriage Works Brunel Quays, Great Western Village, Lostwithiel, Cornwall
    Dissolved corporate (2 parents)
    Officer
    1999-03-11 ~ dissolved
    IIF 26 - director → ME
  • 10
    MAZEMEAD LIMITED - 1999-03-08
    5 Barnfield Crescent, Exeter, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    27,473 GBP2022-01-31
    Officer
    1999-03-02 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    23-25 Brunel Quays, Great Western Village, Lostwithiel, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2002-08-21 ~ dissolved
    IIF 20 - director → ME
  • 12
    Stoneybridge House, Tywardreath, Cornwall
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,545 GBP2022-06-30
    Officer
    2011-11-01 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-07-09 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 13
    Mary Street House, Mary Street, Taunton, Somerset
    Dissolved corporate (2 parents)
    Officer
    1998-09-01 ~ dissolved
    IIF 15 - director → ME
  • 14
    Wombwell Homes Office, Grenville Road, Lostwithiel, Cornwall, England
    Dissolved corporate (2 parents)
    Officer
    2006-03-27 ~ dissolved
    IIF 22 - director → ME
    2006-03-27 ~ dissolved
    IIF 6 - secretary → ME
  • 15
    Wombwell Homes Office Wombwell Homes Office, Grenville Road, Lostwithiel, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    -4,155,316 GBP2023-12-31
    Officer
    2006-12-13 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or control as a member of a firmOE
Ceased 10
  • 1
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-02-28
    Officer
    2017-07-21 ~ 2018-04-26
    IIF 12 - director → ME
  • 2
    RAPID 9120 LIMITED - 1990-02-02
    Ground Floor Offices Sail Loft, Battlesbridge Harbour, Wickford, England
    Corporate (4 parents)
    Equity (Company account)
    1,888,654 GBP2023-12-31
    Officer
    ~ 1991-08-12
    IIF 2 - director → ME
  • 3
    FOWEY RIVER DEVELOPMENT MANAGEMENT COMPANY LIMITED - 2015-04-09
    Belmont Property Management, Daniel House, Falmouth Road, Truro, Cornwall
    Corporate (7 parents)
    Equity (Company account)
    44,399 GBP2023-10-30
    Officer
    2007-10-10 ~ 2015-04-07
    IIF 23 - director → ME
  • 4
    13-17 Hursley Road, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-15 ~ 2008-04-06
    IIF 5 - secretary → ME
  • 5
    VENTHER LIMITED - 1994-12-22
    Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2004-01-28 ~ 2011-01-14
    IIF 27 - director → ME
  • 6
    TWENTYONE NINE LIMITED - 2002-03-21
    PEACE ONE DAY LIMITED - 2001-10-10
    PEACE ONE DAY LIMITED - 2001-10-10
    PEACE TWO DAY LIMITED - 2000-07-21
    PEACE ONE DAY LIMITED - 1999-12-16
    10-12 High Street Barnes, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -986,632 GBP2022-12-31
    Officer
    2010-11-29 ~ 2023-12-31
    IIF 18 - director → ME
    1999-07-26 ~ 2010-11-29
    IIF 3 - secretary → ME
    Person with significant control
    2016-07-26 ~ 2024-11-25
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Has significant influence or control OE
  • 7
    10-12 High Street, Barnes, London
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    619,672 GBP2023-03-31
    Officer
    2009-11-23 ~ 2023-10-23
    IIF 11 - llp-designated-member → ME
    Person with significant control
    2016-11-23 ~ 2024-11-25
    IIF 31 - Has significant influence or control OE
  • 8
    1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    -38,258 GBP2021-05-31
    Officer
    2000-06-08 ~ 2019-12-13
    IIF 21 - director → ME
  • 9
    Daniell House, Falmouth Road, Truro, England
    Corporate (4 parents)
    Equity (Company account)
    38,213 GBP2023-10-14
    Officer
    2000-11-21 ~ 2015-03-05
    IIF 24 - director → ME
  • 10
    C/o Belmont Property Management, 26 Falmouth Road, Truro, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-01-31
    Officer
    2008-01-15 ~ 2020-02-11
    IIF 9 - secretary → 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.