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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Gardner, Stephen David
    Born in October 1958
    Individual (25 offsprings)
    Officer
    icon of calendar 2013-04-05 ~ now
    OF - Director → CIF 0
  • 2
    Morton, Paul Darren
    Born in June 1971
    Individual (27 offsprings)
    Officer
    icon of calendar 2013-04-05 ~ now
    OF - Director → CIF 0
  • 3
    Pettit, Stephen John
    Born in July 1976
    Individual (52 offsprings)
    Officer
    icon of calendar 2020-11-10 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressHabodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, England
    Corporate (7 offsprings)
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Mr Stephen David Gardner
    Born in October 1958
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-10
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Paul Darren Morton
    Born in June 1971
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-10
    PE - Has significant influence or controlCIF 0
  • 3
    Gardner, Kyle David
    Director born in February 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-04-05 ~ 2023-11-28
    OF - Director → CIF 0
    Mr Kyle David Gardner
    Born in February 1988
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-10
    PE - Has significant influence or controlCIF 0
  • 4
    icon of addressCentral House, St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    666,468 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2017-04-06
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
parent relation
Company in focus

G2M HOLDINGS LIMITED

Previous name
G2M NEWCO LTD - 2013-05-15
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02021-05-01 ~ 2022-04-30
Fixed Assets - Investments
440,032 GBP2022-04-30
440,032 GBP2021-04-30
Debtors
440,000 GBP2022-04-30
440,000 GBP2021-04-30
Creditors
Amounts falling due within one year
8 GBP2022-04-30
8 GBP2021-04-30
Net Current Assets/Liabilities
439,992 GBP2022-04-30
439,992 GBP2021-04-30
Total Assets Less Current Liabilities
880,024 GBP2022-04-30
880,024 GBP2021-04-30
Creditors
Amounts falling due after one year
440,000 GBP2022-04-30
440,000 GBP2021-04-30
Net Assets/Liabilities
440,024 GBP2022-04-30
440,024 GBP2021-04-30
Equity
Called up share capital
24 GBP2022-04-30
24 GBP2021-04-30
Retained earnings (accumulated losses)
440,000 GBP2022-04-30
440,000 GBP2021-04-30
Equity
440,024 GBP2022-04-30
440,024 GBP2021-04-30
Amounts invested in assets
Cost valuation, Non-current
440,032 GBP2022-04-30
Non-current
440,032 GBP2022-04-30
440,032 GBP2021-04-30
Other Debtors
440,000 GBP2022-04-30
440,000 GBP2021-04-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
8 GBP2022-04-30
8 GBP2021-04-30
Other Creditors
Amounts falling due after one year
440,000 GBP2022-04-30
440,000 GBP2021-04-30

Related profiles found in government register
  • G2M HOLDINGS LIMITED
    Info
    G2M NEWCO LTD - 2013-05-15
    Registered number 08475952
    icon of addressHabodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire DN9 3FL
    PRIVATE LIMITED COMPANY incorporated on 2013-04-05 (12 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • G2M HOLDINGS LIMITED
    S
    Registered number 08475952
    icon of addressHabodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, England, DN9 3FL
    Private Company Limited By Shares in England, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    G2M LIMITED - 2020-11-11
    SCHOSWEEN 2 LIMITED - 2013-02-07
    icon of addressHabodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,393 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    G2M RESIDENTIAL 1 LIMITED - 2021-02-02
    icon of addressHabodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    421,433 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-17 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    MUSCAT PROPERTIES LIMITED - 2013-02-08
    G2M RESIDENTIAL LIMITED - 2021-10-05
    icon of addressHabodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    510,500 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    G2M RESIDENTIAL 2 LIMITED - 2021-02-02
    icon of addressHabodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    817,556 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    G2M RESIDENTIAL 3 LIMITED - 2021-02-02
    icon of addressHabodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -311,084 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    G2M RESIDENTIAL 4 LIMITED - 2021-02-02
    icon of addressHabodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,881 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 7
    G2M RESIDENTIAL 5 LIMITED - 2021-02-02
    icon of addressHabodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,183,925 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    G2M RESIDENTIAL 6 LIMITED - 2021-02-02
    icon of addressHabodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,683 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    G2M RESIDENTIAL 7 LIMITED - 2021-02-02
    icon of addressHabodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,548,304 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE

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.