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

Mr Gary Peter Ashworth

    Related profiles found in government register
  • Mr Gary Peter Ashworth
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU

      IIF 1
    • icon of address 3rd Floor, Cannon Green, 27 Bush Lane, London, EC4R 0AN, United Kingdom

      IIF 2 IIF 3
    • icon of address Bockmer House, Bockmer End, Marlow, Buckinghamshire, SL7 2HL

      IIF 4 IIF 5
    • icon of address Bockmer House, Bockmer Lane, Bockmer Lane, Marlow, Bucks, SL7 2HL

      IIF 6
    • icon of address 18, Clarence Road, Southend On Sea, Essex, SS1 1AN

      IIF 7
    • icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 8 IIF 9
  • Ashworth, Gary Peter
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Cannon Green, 27 Bush Lane, London, EC4R 0AN, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 6-7, St. Cross Street, London, EC1N 8UA, England

      IIF 13 IIF 14
    • icon of address Bockmer House, Bockmer End, Marlow, Buckinghamshire, SL7 2HL

      IIF 15
    • icon of address Bockmer House, Bockmer Lane, Marlow, Bucks, SL7 2HL, United Kingdom

      IIF 16
    • icon of address Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 17 IIF 18
    • icon of address 18, Clarence Road, Southend On Sea, Essex, SS1 1AN

      IIF 19
    • icon of address Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 20
    • icon of address Fpr Advisory Trading Limited, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX

      IIF 21
  • Ashworth, Gary Peter
    British chairman born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, 87a, High Street, Berkhamsted, Hertfordshire, HP4 2DF, England

      IIF 22
    • icon of address 6, - 7, St. Cross Street, London, EC1N 8UA, England

      IIF 23
    • icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 24
  • Ashworth, Gary Peter
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18 Kirby Street, London, EC1N 8TS

      IIF 25 IIF 26
    • icon of address Castle Chambers, 87a High Street, Berkhamsted, HP4 2DF, United Kingdom

      IIF 27
    • icon of address Castle Chambers, 87a, High Street, Berkhamsted, Hertfordshire, HP4 2DF, England

      IIF 28 IIF 29
    • icon of address 6, - 7, St. Cross Street, London, EC1N 8UA, England

      IIF 30 IIF 31 IIF 32
    • icon of address Bockmer House, Bockmer Lane, Medmenham, Marlow, Buckinghamshire, SL7 2HL

      IIF 35
    • icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

      IIF 36
    • icon of address Warlies Park House, Horseshoe Hill, Upshire, EN9 3SL

      IIF 37
  • Ashworth, Gary Peter
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18 Kirby Street, London, EC1N 8TS

      IIF 38
    • icon of address Castle Chambers, 87a, High Street, Berkhamsted, Hertfordshire, HP4 2DF, England

      IIF 39 IIF 40
    • icon of address C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU

      IIF 41
    • icon of address 16-18, Kirby Street, London, EC1N 8TS, United Kingdom

      IIF 42
    • icon of address 16-18, Kirby Street, London, London, EC1N 8TS, England

      IIF 43
    • icon of address 6, - 7, St. Cross Street, London, EC1N 8UA, England

      IIF 44 IIF 45
    • icon of address Cannon Green, 3rd Floor Interquest, 27 Bush Lane, London, EC4R 0AA, United Kingdom

      IIF 46
    • icon of address Bockmer House, Bockmer Lane, Medmenham, Marlow, Buckinghamshire, SL7 2HL

      IIF 47
  • Ashworth, Gary Peter
    British none born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Kirby Street, London, EC1N 8TS

      IIF 48
  • Ashworth, Gary Peter
    British recruitment consultant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bockmer House, Bockmer End, Marlow, Buckinghamshire, SL7 2HL, England

      IIF 49
  • Ashworth, Gary
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Interquest Group Ltd, 27 Bush Lane, London, SL7 2HL, England

      IIF 50
  • Ashworth, Gary Peter
    born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bockmer House, Bockmer Lane, Bockmer Lane, Marlow, Bucks, SL7 2HL, England

      IIF 51
  • Ashworth, Gary Peter
    British company director born in April 1960

    Registered addresses and corresponding companies
    • icon of address 151 Ebury Street, London, SW1W 9QN

      IIF 52
  • Ashworth, Gary Peter
    British director born in April 1960

    Registered addresses and corresponding companies
    • icon of address 151 Ebury Street, London, SW1W 9QN

      IIF 53
  • Asworth, Gary Peter
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Cannon Green, 27 Bush Lane, London, EC4R 0AN, United Kingdom

      IIF 54
  • Ashworth, Gary Peter
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-18, Kirby Street, London, EC1N 8TS, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 31
  • 1
    INTERQUEST HOLDINGS LIMITED - 2024-02-21
    icon of address 3rd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 12 - Director → ME
  • 2
    CHISBRIDGE LIMITED - 2018-10-04
    INTERQUEST HOLDINGS LIMITED - 2022-09-22
    icon of address 3rd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-06-30
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3rd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Fpr Advisory Trading Limited 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    408 GBP2023-05-31
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 40 - Director → ME
  • 7
    CAPITAL CARE UK LTD - 2011-09-06
    icon of address C12 Marquis Court Marquis Way, Team Valley, Gateshead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Bockmer House, Bockmer End, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Has significant influence or controlOE
  • 9
    HALLCO 419 PLC - 2000-05-23
    icon of address Baker Tilly, 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 47 - Director → ME
  • 10
    CFM VENTURES LIMITED - 2021-04-06
    icon of address Bockmer House, Bockmer End, Marlow, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    149 GBP2024-12-31
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    JCC (UK) LIMITED - 2012-03-09
    PINCO 2007 LIMITED - 2003-09-16
    icon of address 16-18 Kirby Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 16-18 Kirby Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 48 - Director → ME
  • 13
    NOKOMIS & BOR ENTERPRISES LIMITED - 2005-03-22
    ALBANY BECK CONSULTING LIMITED - 2022-12-07
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -140,393 GBP2016-12-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 20 - Director → ME
  • 14
    CONTRACTS ONLINE LIMITED - 2012-03-09
    icon of address 16-18 Kirby Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 42 - Director → ME
  • 15
    INTERQUEST ECM LIMITED - 2021-02-22
    icon of address 3rd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 10 - Director → ME
  • 16
    INTERQUEST CONSULTING LIMITED - 2003-09-16
    SBS (UK) LIMITED - 2012-03-29
    PINCO 1733 LIMITED - 2002-03-19
    icon of address Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2001-11-15 ~ now
    IIF 17 - Director → ME
  • 18
    KORUS IT RECRUITMENT (S.E) LIMITED - 2011-02-03
    icon of address Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 39 - Director → ME
  • 20
    F.J.B. (CONTRACTS) LIMITED - 2010-07-21
    icon of address 16-18 Kirby Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address 16-18 Kirby Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 43 - Director → ME
  • 22
    INTERQUEST GLOBAL RECRUITMENT LIMITED - 2012-07-09
    MAXRIDGE LIMITED - 2012-03-12
    icon of address Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 28 - Director → ME
  • 23
    POSITIVE HEALTHCARE LIMITED - 2015-11-09
    POSITIVE MENTAL HEALTH LIMITED - 2025-06-24
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    138,228 GBP2023-12-31
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    INTERQUEST GLOBAL LIMITED - 2012-07-10
    INSIGHT COMPUTER RECRUITMENT LIMITED - 2012-03-12
    MARONBRIDGE LIMITED - 1991-04-03
    icon of address 16-18 Kirby Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-12 ~ dissolved
    IIF 38 - Director → ME
  • 25
    icon of address 16-18 Kirby Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 55 - Director → ME
  • 26
    POSITIVE MENTAL HEALTH PLC - 2015-11-09
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address 3rd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    270,946 GBP2016-03-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 14 - Director → ME
  • 28
    icon of address Bockmer House Bockmer Lane, Bockmer Lane, Marlow, Bucks
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 6 - Right to surplus assets - 75% or moreOE
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove membersOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 29
    OAKBAY INITIATIVES LIMITED - 2002-08-12
    RDW FIRST LIMITED - 2002-10-08
    icon of address 3rd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    547,644 GBP2016-03-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 13 - Director → ME
  • 30
    RECRUITMENT CAPITAL PARTNERS LTD - 2013-07-22
    icon of address 3rd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -159 GBP2023-12-31
    Officer
    icon of calendar 2013-05-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 31
    FENDEAL LIMITED - 1998-06-23
    icon of address Bockmer House, Bockmer Lane, Medmenham Nr Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-15 ~ dissolved
    IIF 35 - Director → ME
Ceased 15
  • 1
    icon of address 2 Roxburgh Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    185,530 GBP2024-12-31
    Officer
    icon of calendar 1999-11-29 ~ 2007-03-24
    IIF 53 - Director → ME
  • 2
    ALBANY BECK CONSULTANCY SERVICES LTD - 2023-08-17
    INTERQUEST HOLDINGS LIMITED - 2018-05-16
    icon of address Adamson House Centenary Way, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2019-04-04 ~ 2024-01-09
    IIF 27 - Director → ME
  • 3
    icon of address 3 & 5 Elephant Lane, London
    Active Corporate (9 parents)
    Equity (Company account)
    274,249 GBP2022-03-31
    Officer
    icon of calendar 2022-01-13 ~ 2022-12-07
    IIF 50 - Director → ME
  • 4
    icon of address C/o Fieldfisher Llp Riverbank House, 2 Swan Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    363,188 GBP2023-12-31
    Officer
    icon of calendar 2019-10-18 ~ 2020-07-01
    IIF 46 - Director → ME
  • 5
    icon of address Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2015-09-24
    IIF 32 - Director → ME
  • 6
    icon of address 3rd Floor, Cannon Green, 27 Bush Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2015-09-24
    IIF 44 - Director → ME
  • 7
    icon of address Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2015-09-24
    IIF 31 - Director → ME
  • 8
    INTERQUEST CONSULTING LIMITED - 2003-09-16
    SBS (UK) LIMITED - 2012-03-29
    PINCO 1733 LIMITED - 2002-03-19
    icon of address Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2002-03-22 ~ 2015-09-24
    IIF 34 - Director → ME
  • 9
    MIGHTYMATCH LIMITED - 2004-04-28
    DEALSTORE IV PLC - 2000-10-02
    MIGHTYMATCH PLC - 2004-01-16
    ITMAIL LIMITED - 2005-07-29
    icon of address Adamson House Centenary Way, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2024-01-09
    IIF 29 - Director → ME
  • 10
    IQ TELECOM LTD - 2014-11-27
    FULCRUM TELECOM LIMITED - 2014-11-27
    icon of address Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2015-09-24
    IIF 23 - Director → ME
  • 11
    POSITIVE HEALTHCARE LIMITED - 2015-11-09
    POSITIVE MENTAL HEALTH LIMITED - 2025-06-24
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    138,228 GBP2023-12-31
    Officer
    icon of calendar 2014-03-12 ~ 2015-03-31
    IIF 37 - Director → ME
  • 12
    icon of address Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2015-09-24
    IIF 45 - Director → ME
  • 13
    icon of address Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2015-09-24
    IIF 33 - Director → ME
  • 14
    icon of address Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2015-09-24
    IIF 30 - Director → ME
  • 15
    ABACUS RECRUITMENT PLC - 2000-11-03
    INDIGO SELECTION LIMITED - 2007-08-20
    WARRION LIMITED - 1988-07-21
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-03-29
    IIF 52 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.