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 8
  • 1
    Waldie, Roderick Richard
    Solicitor born in May 1968
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Knapp, Edward Stephen
    Director born in November 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-08-22 ~ now
    OF - Director → CIF 0
  • 3
    Gadhia, Sunil
    Solicitor born in October 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-07-28 ~ now
    OF - Director → CIF 0
  • 4
    Pike, Martin St Clair
    Director born in September 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-04-22 ~ now
    OF - Director → CIF 0
  • 5
    Garrad, Victoria Louise
    Hr Director born in February 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ now
    OF - Director → CIF 0
  • 6
    Lake, Joanne Carolyn
    Director born in November 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    OF - Director → CIF 0
  • 7
    Goldie-scot, Jenny Fiona
    Non-Executive Director born in November 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-07-28 ~ now
    OF - Director → CIF 0
  • 8
    Smith, Neil Andrew
    Finance Director born in October 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    OF - Director → CIF 0
    Smith, Neil Andrew
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Thompson, Suzanne Frances Allison
    Director born in March 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-09-27 ~ 2023-06-27
    OF - Director → CIF 0
  • 2
    Payne, Nigel Terrence
    Director born in March 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2024-11-30
    OF - Director → CIF 0
  • 3
    Wilton, David Charles
    Chartered Accountant\Director born in October 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ 2024-05-14
    OF - Director → CIF 0
  • 4
    Ward, Michael James
    Solicitor born in January 1959
    Individual (205 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2023-10-17
    OF - Director → CIF 0
  • 5
    Seabrook, Michael Richard
    Director born in March 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2017-09-27
    OF - Director → CIF 0
  • 6
    Cliff, Paul
    Solicitor born in March 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-11-13 ~ 2015-05-01
    OF - Director → CIF 0
  • 7
    Jones, Colin Robert
    Director born in August 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-09-06 ~ 2025-04-30
    OF - Director → CIF 0
  • 8
    Davies, Peter Gareth
    Solicitor born in March 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2022-04-30
    OF - Director → CIF 0
  • 9
    GW INCORPORATIONS LIMITED - 2006-03-10
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (7 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2014-11-13 ~ 2015-05-01
    PE - Director → CIF 0
  • 10
    GW SECRETARIES LIMITED - 2006-03-10
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (30 parents, 477 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2014-11-13 ~ 2015-05-01
    PE - Secretary → CIF 0
parent relation
Company in focus

GATELEY (HOLDINGS) PLC

Previous names
GATELEY (HOLDINGS) LIMITED - 2015-05-29
ENSCO 1101 LIMITED - 2015-05-29
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GATELEY (HOLDINGS) PLC
    Info
    GATELEY (HOLDINGS) LIMITED - 2015-05-29
    ENSCO 1101 LIMITED - 2015-05-29
    Registered number 09310078
    icon of addressOne Eleven, Edmund Street, Birmingham B3 2HJ
    Public Limited Company incorporated on 2014-11-13 (11 years). The company status is Active.
    The last date of confirmation statement was made at 2023-11-13
    CIF 0
  • GATELEY (HOLDINGS) PLC
    S
    Registered number 09310078
    icon of addressOne Eleven, Edmund Street, Birmingham, England, B3 2HJ
    CIF 1
  • GATELEY (HOLDINGS) PLC
    S
    Registered number missing
    icon of addressOne Eleven, Edmund Street, Birmingham, England, B3 2HJ
    Public Company Limited By Shares
    CIF 2
  • GATELEY (HOLDINGS) PLC
    S
    Registered number 09310078
    icon of addressB3 2hj, One Eleven, Edmund Street, Birmingham, England, B3 2HJ
    Public Limited Company in Register Of England And Wales, Engrland
    CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    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
    icon of addressOne Eleven, Edmund Street, Birmingham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    DAVIES ARNOLD COOPER TRUSTEES LIMITED - 1999-03-15
    ENTRUST PENSION RECOVERY LIMITED - 2009-03-03
    DAC TRUSTEES LIMITED - 1994-09-09
    MASONS TRUSTEES LIMITED - 2005-11-04
    icon of addressShip Canal House 98, King Street, Manchester
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    CAPITUS LIMITED - 2016-04-11
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    574,795 GBP2015-06-30
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 7
    ENSCO 1133 LIMITED - 2015-05-20
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 8
    SIRIUS LONDON LIMITED - 2018-12-03
    INTERNATIONAL INVESTMENT SERVICES LIMITED - 2022-10-27
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -105,557 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    HAMER ASSOCIATES LIMITED - 2016-09-19
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    397,162 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 10
    ENSCO 1413 LIMITED - 2021-06-29
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-27 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 11
    GATELEY LIMITED - 2015-05-29
    ENSCO 1102 LIMITED - 2015-05-29
    icon of addressOne Eleven, Edmund Street, Birmingham
    Active Corporate (10 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 12
    RICHARD JULIAN AND ASSOCIATES LIMITED - 2023-07-21
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    977,690 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 13
    HBJ GATELEY WAREING UK LLP - 2011-05-03
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove membersOE
    CIF 9 - Right to surplus assets - 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    THE VINDEN PARTNERSHIP LIMITED - 2020-03-06
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 15
    ENSCO 1362 LIMITED - 2021-01-18
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressThe Haybarn Upton End Farm Business Park, Shillington, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,355,555 GBP2024-04-05
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to surplus assets - 75% or moreOE
    CIF 22 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2025-09-01 ~ now
    CIF 1 - LLP Designated Member → ME
  • 17
    ENSCO 1289 LIMITED - 2018-07-13
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    260,674 GBP2019-05-31
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-04-19 ~ 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
  • 21
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    593,350 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    CIF 13 - Right to appoint or remove directorsOE
  • 22
    WARD DUTTON PARTNERSHIP - 2001-02-23
    WDP CONSULTING LIMITED - 2005-09-30
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 23
    CELYN HOLDINGS LIMITED - 2013-07-16
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 24
    MARPLACE (NUMBER 734) LIMITED - 2008-06-05
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.