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 Dewhurst

    Related profiles found in government register
  • Mr Gary Peter Dewhurst
    British born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Aldford House, Bell Meadow Business Park, Chester, CH4 9EP, England

      IIF 1
    • icon of address 1st Floor Aldford House, Bell Meadow Business Park, Park Lane, Chester, CH4 9EP, England

      IIF 2
    • icon of address First Floor, Aldford House, Park Lane, Pulford, Chester, CH4 9EP, England

      IIF 3
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 4
    • icon of address 15a, Hall Gate, Doncaster, DN1 3NA, England

      IIF 5
    • icon of address Broughton Hall, Threapwood, Malpas, SY14 7AN, England

      IIF 6
    • icon of address Broughton Hall, Threapwood, Malpas, SY14 7AN, United Kingdom

      IIF 7 IIF 8
    • icon of address Broughton House, Threapwood, Malpas, Cheshire, SY14 7AN, England

      IIF 9
    • icon of address Broughton House, Threapwood, Malpas, Cheshire, SY14 7AN, United Kingdom

      IIF 10
    • icon of address Broughton House, Threapwood, Malpas, SY14 7AN, England

      IIF 11
    • icon of address Broughton House, Threapwood, Malpas, Wrexham, SY14 7AN, United Kingdom

      IIF 12
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefeild, Greater Manchester, M45 7TA

      IIF 13
    • icon of address 12, 12 Edison Court, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 14
    • icon of address 12, Edison Court, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 15 IIF 16
    • icon of address 1st Floor, Kingsway House, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YP, Wales

      IIF 17
    • icon of address 2, Chesney Court, Wrexham Technology Park, Wrexham, Clwyd, LL13 7YP

      IIF 18 IIF 19
    • icon of address 2 Chesney Court, Wrexham Technology Park, Wrexham, Clwyd, LL13 7YP, Wales

      IIF 20
    • icon of address Gap Personnel House, Chesney Court, Wrexham Technology Park, Wrexham, LL13 7YP, Wales

      IIF 21
    • icon of address Gap Personnel House, Unit 2, Chesney Court, Wrexham Technology Park, Wrexham, Clwyd, LL13 7YP

      IIF 22
    • icon of address Gap Personnel House, Unit 2 Chesney Court, Wrexham Technology Park, Wrexham, LL13 7YP, Wales

      IIF 23
    • icon of address Unit 1 Yew Tree Business Centre, Wrexham Road, Hope, Wrexham, LL12 9RG, Wales

      IIF 24
    • icon of address Unit 12, Edison Court, Wrexham Technology Park, Wrexham, LL13 7YT, United Kingdom

      IIF 25
    • icon of address Unit 2, Chesney Court, Wrexham Technology Park, Wrexham, Clwyd, LL13 7YP, Wales

      IIF 26
    • icon of address Unit 2, Chesney Court, Wrexham, Wrexham, LL13 7YP, Wales

      IIF 27
    • icon of address Unit 5, Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG, Wales

      IIF 28
    • icon of address Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, LL13 7YL

      IIF 29
  • Mr Gary Peter Dewhurst
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broughton Hall, Threapwood, Malpas, SY14 7AN, England

      IIF 30
  • Mr Gary Peter Dewhurst
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS

      IIF 31
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 32 IIF 33
  • Mr Gary Peter Dewhurst
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-8a, King Street, Mold, Flintshire, CH7 1LA, United Kingdom

      IIF 34
    • icon of address Broughton House, Threapwood, Malpas, Wrexham, Wales, SY14 7AN, United Kingdom

      IIF 35
  • Dewhurst, Gary Peter
    British business consultant born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Thomas House, 16 Vernon Street, Stockport, Cheshire, SK1 1TY, United Kingdom

      IIF 36
  • Dewhurst, Gary Peter
    British business proprietor born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Broughton House, Threapwood, Malpas, Cheshire, SY14 7AN

      IIF 37
  • Dewhurst, Gary Peter
    British company director born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 38
    • icon of address Broughton Hall, Threapwood, Malpas, SY14 7AN, United Kingdom

      IIF 39 IIF 40
    • icon of address Broughton House, Threapwood, Malpas, Cheshire, SY14 7AN

      IIF 41
    • icon of address Broughton House, Threapwood, Malpas, Wrexham, SY14 7AN, United Kingdom

      IIF 42 IIF 43
    • icon of address 1st Floor, Kingsway House, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YP, Wales

      IIF 44
    • icon of address Gap Personnel House, Chesney Court, Wrexham Technology Park, Wrexham, Clwyd, LL13 7YP

      IIF 45 IIF 46
    • icon of address Unit 1 Yew Tree Business Centre, Wrexham Road, Hope, Wrexham, LL12 9RG, Wales

      IIF 47
    • icon of address Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, LL13 7YL

      IIF 48
  • Dewhurst, Gary Peter
    British director born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor, Aldford House, Park Lane, Pulford, Chester, CH4 9EP, England

      IIF 49
    • icon of address Military House, 24 Castle Street, Chester, CH1 2DS, England

      IIF 50
    • icon of address Broughton Hall, Threapwood, Malpas, Cheshire, SY14 7AN

      IIF 51
    • icon of address Broughton Hall, Threapwood, Malpas, SY14 7AN, England

      IIF 52 IIF 53
    • icon of address Broughton House, Threapwood, Malpas, Cheshire, SY14 7AN

      IIF 54
    • icon of address 12, Edison Court, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 55
    • icon of address 2, Chesney Court, Wrexham Technology Park, Wrexham, Clwyd, LL13 7YP

      IIF 56 IIF 57
    • icon of address Gap Personnel House, Chesney Court, Wrexham Technology Park, Wrexham, LL13 7YP, Wales

      IIF 58 IIF 59 IIF 60
    • icon of address Gap Personnel House, Gap Personnel House, Unit 2 Chesney Court, Wrexham, Clwyd, LL13 7YP, Wales

      IIF 62
    • icon of address Gap Personnel House, Unit 2 Chesney Court, Wrexham Technology Park, Wrexham, LL13 7YP, United Kingdom

      IIF 63
    • icon of address Gap Personnel House, Unit 2 Chesney Court, Wrexham Technology Park, Wrexham, LL13 7YP, Wales

      IIF 64
    • icon of address Unit 12, Edison Court, Wrexham Technology Park, Wrexham, LL13 7YT, United Kingdom

      IIF 65
    • icon of address Unit 12 Edison Court, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 66
    • icon of address Unit 2, Chesney Court, Wrexham, Wrexham, LL13 7YP, Wales

      IIF 67
    • icon of address Unit K2, Yale Business Village, Ellice Way, Wrexham, Clwyd, LL13 7YL, United Kingdom

      IIF 68
    • icon of address Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, LL13 7YL

      IIF 69
    • icon of address Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, LL13 7YL, Wales

      IIF 70
  • Dewhurst, Gary Peter
    British managing director born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
  • Dewhurst, Gary Peter
    British recruitment born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Broughton House, Threapwood, Malpas, Cheshire, SY14 7AN

      IIF 88
  • Dewhurst, Gary Peter
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 89 IIF 90
  • Dewhurst, Gary Peter
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS

      IIF 91
    • icon of address Broughton House, Threapwood, Malpas, Cheshire, SY14 7AN

      IIF 92
  • Dewhurst, Gary Peter
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broughton House, Threapwood, Malpas, Wrexham, Wales, SY14 7AN, United Kingdom

      IIF 93
  • Dewhurst, Gary Peter
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Military House, 24 Castle Street, Chester, CH1 2DS, England

      IIF 94
  • Dewhurst, Gary
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Wrexham Technology Park, Wrexham, LL13 7YP, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 31
  • 1
    BENEXT HOLDINGS (UK) LIMITED - 2020-04-23
    icon of address Unit 2 Chesney Court, Wrexham, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    GAP PERSONNEL SHROPSHIRE LIMITED - 2015-05-01
    icon of address 1st Floor Aldford House, Bell Meadow Business Park, Chester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    54,008 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Gap Personnel House Unit 2, Chesney Court, Wrexham Technology Park, Wrexham, Clwyd
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -104,280 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 62 - Director → ME
  • 4
    icon of address Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -176,131 GBP2024-02-29
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Military House, 24 Castle Street, Chester, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of address 1st Floor Aldford House Bell Meadow Business Park, Park Lane, Chester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Broughton House Threapwood, Malpas, Wrexham, Wales, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    GAP CONNAHS QUAY NOMADS FC LTD - 2017-11-15
    CONNAHS QUAY NOMADS FOOTBALL CLUB LIMITED - 2008-09-09
    DYNAMAST LIMITED - 1989-09-15
    icon of address First Floor, Aldford House Park Lane, Pulford, Chester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,395,536 GBP2024-12-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 12 Edison Court, Wrexham Technology Park, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Broughton Hall, Threapwood, Malpas, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 51 - Director → ME
  • 11
    icon of address Unit 5 Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    54,149 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    FILEMOBILE LIMITED - 1990-07-26
    icon of address Suite 4.4 Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-17 ~ dissolved
    IIF 73 - Director → ME
  • 13
    GAP PERSONNEL HOLDINGS LIMITED - 2009-11-03
    AARCO 213 LIMITED - 2003-03-18
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 86 - Director → ME
  • 14
    icon of address Unit K2 Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1st Floor Aldford House Park Lane, Pulford, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34 GBP2024-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 12 - Has significant influence or controlOE
  • 16
    icon of address 15a Hall Gate, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,260 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -11,513 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,399 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Broughton Hall, Threapwood, Malpas, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,719 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1st Floor, Kingsway House Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -32,078 GBP2020-12-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 44 - Director → ME
  • 21
    icon of address Unit K2 Yale Business Village, Ellice Way, Wrexham, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 68 - Director → ME
  • 22
    icon of address Gap Personnel House Unit 2 Chesney Court, Wrexham Technology Park, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    GAP PERSONNEL FRANCHISES LIMITED - 2015-05-29
    GJVM LIMITED - 2005-05-11
    icon of address Military House, 24 Castle Street, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -896,265 GBP2024-03-31
    Officer
    icon of calendar 2008-05-30 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Broughton Hall, Threapwood, Malpas, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 25
    CODERSOURCE LTD - 2018-12-18
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefeild, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -341,670 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Broughton Hall, Threapwood, Malpas, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-24
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 27
    GAP PERSONNEL MANAGED SERVICES LIMITED - 2010-01-19
    icon of address 2 Chesney Court, Wrexham Technology Park, Wrexham, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    118,623 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 28
    Company number 03538026
    Non-active corporate
    Officer
    icon of calendar 1998-03-31 ~ now
    IIF 88 - Director → ME
  • 29
    Company number 04824269
    Non-active corporate
    Officer
    icon of calendar 2003-07-07 ~ now
    IIF 41 - Director → ME
  • 30
    Company number 05452459
    Non-active corporate
    Officer
    icon of calendar 2008-12-31 ~ now
    IIF 78 - Director → ME
  • 31
    Company number 06288900
    Non-active corporate
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 77 - Director → ME
Ceased 35
  • 1
    GAP PERSONNEL SHROPSHIRE LIMITED - 2015-05-01
    icon of address 1st Floor Aldford House, Bell Meadow Business Park, Chester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    54,008 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-10-27 ~ 2021-02-11
    IIF 85 - Director → ME
  • 2
    icon of address Unit K2 Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,239 GBP2015-12-31
    Officer
    icon of calendar 2009-05-11 ~ 2009-11-20
    IIF 79 - Director → ME
  • 3
    icon of address Gap Personnel House Unit 2, Chesney Court, Wrexham Technology Park, Wrexham, Clwyd
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -104,280 GBP2016-04-01 ~ 2017-03-31
    Person with significant control
    icon of calendar 2016-10-15 ~ 2017-12-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    icon of address Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -176,131 GBP2024-02-29
    Officer
    icon of calendar 2018-02-02 ~ 2024-09-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ 2024-09-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    GAP PERSONNEL YORKSHIRE LIMITED - 2017-11-01
    icon of address 1st Floor Aldford House Park Lane, Pulford, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,009 GBP2023-05-31
    Officer
    icon of calendar 2009-05-06 ~ 2009-11-11
    IIF 75 - Director → ME
    icon of calendar 2016-11-05 ~ 2017-10-31
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-30
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    C22 PUBLIC LIMITED COMPANY - 2013-09-12
    SIENNAWEST LIMITED - 1989-06-15
    icon of address B5 Carrwood Park Selby Road, Swillington Common, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,191 GBP2024-09-30
    Officer
    icon of calendar 2020-08-14 ~ 2022-10-14
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2022-10-14
    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
  • 7
    icon of address 1st Floor Aldford House Bell Meadow Business Park, Park Lane, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,901 GBP2024-02-29
    Officer
    icon of calendar 2016-02-19 ~ 2021-11-30
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-30
    IIF 17 - Has significant influence or control OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 8
    GAP CONNAHS QUAY NOMADS FC LTD - 2017-11-15
    CONNAHS QUAY NOMADS FOOTBALL CLUB LIMITED - 2008-09-09
    DYNAMAST LIMITED - 1989-09-15
    icon of address First Floor, Aldford House Park Lane, Pulford, Chester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,395,536 GBP2024-12-31
    Officer
    icon of calendar 2008-06-03 ~ 2010-08-02
    IIF 83 - Director → ME
    icon of calendar 2011-02-18 ~ 2018-03-21
    IIF 66 - Director → ME
  • 9
    icon of address Pulford House Bell Meadow, Park Lane, Chester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2017-01-18 ~ 2017-08-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-08-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 10
    BRISTOL DRIVERS SOLUTIONS LIMITED - 2014-04-17
    NIS EMPLOYMENT LIMITED - 2008-05-20
    icon of address 1-3 Bath Hill, Keynsham, Bristol, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,086,866 GBP2019-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2016-03-01
    IIF 45 - Director → ME
    icon of calendar 2016-03-10 ~ 2016-03-27
    IIF 46 - Director → ME
  • 11
    icon of address Unit 5 Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    54,149 GBP2024-08-31
    Officer
    icon of calendar 2017-05-25 ~ 2017-09-01
    IIF 95 - Director → ME
  • 12
    icon of address Suite 4.4 Turnberry House, 175 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-17 ~ 2009-11-11
    IIF 84 - Director → ME
  • 13
    GAP PERSONNEL HOLDINGS LIMITED - 2009-11-03
    AARCO 213 LIMITED - 2003-03-18
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2006-04-04
    IIF 37 - Director → ME
  • 14
    icon of address Unit K2 Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ 2009-11-11
    IIF 81 - Director → ME
  • 15
    CASTLE RECRUITMENT SERVICES LIMITED - 2009-11-03
    icon of address Pulford House Bell Meadow Business Park, Park Lane, Pulford, Chester, England
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2008-05-30 ~ 2012-07-11
    IIF 87 - Director → ME
    icon of calendar 2018-01-02 ~ 2020-04-01
    IIF 56 - Director → ME
  • 16
    BENEXT UK HOLDINGS LIMITED - 2025-03-13
    GAP PERSONNEL GROUP LTD - 2020-04-23
    1998 HOLDINGS LIMITED - 2018-05-12
    icon of address 4th Floor 24 Old Bond Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-25 ~ 2020-04-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    GAP PERSONNEL LONDON LIMITED - 2009-11-04
    icon of address 2 Chesney Court, Wrexham Technology Park, Wrexham, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-05 ~ 2010-07-28
    IIF 76 - Director → ME
  • 18
    GP MANAGED SERVICES LIMITED - 2016-04-02
    CREME APPOINTMENTS LIMITED - 2010-01-05
    GAP LEGAL LIMITED - 2007-03-07
    icon of address Pulford House Bell Meadow Business Park, Park Lane, Pulford, Chester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    177,746 GBP2016-01-01 ~ 2017-03-31
    Officer
    icon of calendar 2008-05-30 ~ 2009-11-18
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-12-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 19
    GAP PERSONNEL EUROPE LTD - 2020-07-29
    icon of address Pulford House Bell Meadow Business Park, Park Lane, Pulford, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2020-04-01
    IIF 63 - Director → ME
  • 20
    icon of address 24 Wellington Street, St Johns, Blackburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2008-11-12
    IIF 82 - Director → ME
  • 21
    icon of address Broughton Hall, Threapwood, Malpas, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,719 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2022-01-27
    IIF 52 - Director → ME
  • 22
    icon of address 1st Floor, Kingsway House Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -32,078 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-07-09 ~ 2020-09-18
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 23
    icon of address 103 Rose Street North Lane, Edinburgh, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-07-21 ~ 2009-11-11
    IIF 72 - Director → ME
  • 24
    ACQUIRE A TEACHER LIMITED - 2013-06-18
    icon of address St Peter's Gate, Charles Street, Sunderland, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,797 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-09-30 ~ 2024-06-03
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address 8/8a King Street, Mold, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -697,121 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-15
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    OPTIMA EXECUTIVE LIMITED - 2017-06-14
    OPTIMA 456 LIMITED - 2015-03-28
    icon of address Pulford House Gap Personnel Holdings Ltd, Pulford House, Bell Meadow Business Park, Chester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    371,582 GBP2024-06-30
    Officer
    icon of calendar 2018-08-31 ~ 2020-04-01
    IIF 60 - Director → ME
  • 27
    OPTIMA EXECUTIVE LIMITED - 2015-03-12
    icon of address Pulford House Gap Personnel Holdings Ltd, Pulford House, Bell Meadow Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    987,000 GBP2020-03-31
    Officer
    icon of calendar 2018-08-31 ~ 2020-04-01
    IIF 61 - Director → ME
  • 28
    icon of address Pulford House Gap Personnel Holdings Ltd, Pulford House, Bell Meadow Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,564,000 GBP2020-03-31
    Officer
    icon of calendar 2018-08-31 ~ 2020-04-01
    IIF 58 - Director → ME
  • 29
    CHARTSWOOD GROUP LTD - 2023-12-11
    icon of address C/o Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2018-06-13
    IIF 55 - Director → ME
    icon of calendar 2019-04-30 ~ 2023-12-28
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2023-12-28
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,409,544 GBP2021-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2022-01-27
    IIF 94 - Director → ME
  • 31
    MODSTYLE LIMITED - 2001-11-22
    icon of address Military House, 24 Castle Street, Chester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    644 GBP2021-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2022-01-27
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 15 - Has significant influence or control OE
  • 32
    GAP PERSONNEL FRANCHISES LIMITED - 2015-05-29
    GJVM LIMITED - 2005-05-11
    icon of address Military House, 24 Castle Street, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -896,265 GBP2024-03-31
    Officer
    icon of calendar 2003-07-05 ~ 2006-04-04
    IIF 92 - Director → ME
  • 33
    KERR RECRUITMENT LIMITED - 2022-12-07
    icon of address Pulford House Bell Meadow Business Park, Park Lane, Pulford, Chester, England
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    92,442 GBP2016-05-01 ~ 2017-03-31
    Officer
    icon of calendar 2016-08-19 ~ 2020-04-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 34
    GAP PERSONNEL LIMITED - 2009-11-04
    HIGHFLYERS MARKETING LTD - 2009-06-26
    icon of address 3 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,281,736 GBP2023-12-31
    Officer
    icon of calendar 2004-10-14 ~ 2009-11-18
    IIF 54 - Director → ME
    icon of calendar 2011-01-05 ~ 2012-03-05
    IIF 36 - Director → ME
  • 35
    GAP PERSONNEL MANAGED SERVICES LIMITED - 2010-01-19
    icon of address 2 Chesney Court, Wrexham Technology Park, Wrexham, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    118,623 GBP2016-05-31
    Officer
    icon of calendar 2009-05-07 ~ 2009-10-08
    IIF 80 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.