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

Gaskin, Christopher Wayne

    Related profiles found in government register
  • Gaskin, Christopher Wayne
    British commercial director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Sugar Well Mount, Leeds, LS7 2QF, England

      IIF 1
  • Gaskin, Christopher Wayne
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gathorne Terrace, Leeds, LS8 5EB, England

      IIF 2
  • Gaskin, Christopher Wayne
    British creche born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Ground Floor, Wellcroft, Shipley, West Yorkshire, BD18 3QH, United Kingdom

      IIF 3
  • Gaskin, Christopher Wayne
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Blackstone Accountancy, 232 Stanningley Road, Leeds, West Yorkshire, LS13 3BA, United Kingdom

      IIF 4
    • icon of address Unit 5, The Wellcroft Centre, Wellcroft, Shipley, Yorkshire, BD18 3QH, United Kingdom

      IIF 5
  • Gaskin, Christopher Wayne
    British gymnasium born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tradeforce Building, Cornwall Place, Office 4, Bradford, West Yorkshire, BD8 7JT, England

      IIF 6
    • icon of address C/o Blackstone Accountancy, 232 Stanningley Road, Leeds, West Yorkshire, LS13 3BA, United Kingdom

      IIF 7
  • Gaskin, Christopher Wayne
    British manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wellcroft, Shipley, BD18 3QH, United Kingdom

      IIF 8
  • Gaskin, Christopher Wayne
    British managing director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gathorne Terrace, Leeds, West Yorkshire, LS8 5EB

      IIF 9
    • icon of address C/o Blackstone Accountancy, 232 Stanningley Road, Leeds, West Yorkshire, LS13 3BA, United Kingdom

      IIF 10
    • icon of address Gardner Accountancy Services Ltd, 51, Queen Street, Leeds, LS27 8EE, England

      IIF 11
  • Gaskin, Christopher Wayne
    British persnal trainer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Tinshill Road, Leeds, West Yorkshire, LS16 7LD, England

      IIF 12
  • Gaskin, Christopher Wayne
    British personal training born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS

      IIF 13
  • Gaskin, Christopher Wayne
    British supplement store born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellcroft Center, Wellcroft, Shipley, West Yorkshire, BD18 3QH, United Kingdom

      IIF 14
  • Gaskin, Christopher
    English director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Wellcroft Centre, Wellcroft, Shipley, BD18 3QS, United Kingdom

      IIF 15
  • Mr Christopher Wayne Gaskin
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, BD8 7JT, United Kingdom

      IIF 16
    • icon of address 10, Gathorne Terrace, Leeds, LS8 5EB, England

      IIF 17
    • icon of address 42, Sugar Well Mount, Leeds, LS7 2QF, England

      IIF 18 IIF 19
    • icon of address 42 Sugar Well Mount, Leeds, LS7 2QF, United Kingdom

      IIF 20
    • icon of address C/o Blackstone Accountancy, 232 Stanningley Road, Leeds, West Yorkshire, LS13 3BA, United Kingdom

      IIF 21
    • icon of address Gardner Accountancy Services Ltd, 51, Queen Street, Leeds, LS27 8EE, England

      IIF 22
  • Mr Christopher Gaskin
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wellcroft, Shipley, BD18 3QH, United Kingdom

      IIF 23
  • Mr Juslin Jeremiah Gaskin
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232 Stanningley Road, Leeds, West Yorkshire, LS13 3BA, England

      IIF 24
  • Mr Christopher Wayne Gaskin
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Sugar Well Mount, Leeds, LS7 2QF, England

      IIF 25
  • Gaskin, Juslin
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232 Stanningley Road, Leeds, West Yorkshire, LS13 3BA, England

      IIF 26
  • Gaskin, Juslin Jeramiah
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, BD8 7JT, England

      IIF 27
  • Gaskin, Juslin Jeramiah
    British managing director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wellcroft, Bradford, BD18 3QH, England

      IIF 28
  • Gaskin, Juslin Jeramiah
    British self employed born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wellcroft, Shipley, BD18 3QH, England

      IIF 29
  • Mr Juslin Jeramiah Gaskin
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wellcroft, Bradford, BD18 3QH, England

      IIF 30
    • icon of address Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, BD8 7JT, England

      IIF 31
    • icon of address 232, Stanningley Road, Leeds, West Yorkshire, LS13 3BA, England

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 232 Stanningley Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,834 GBP2023-09-30
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 197 Tinshill Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    612 GBP2018-12-31
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 42 Sugar Well Mount, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,797 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Wellcroft, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Ground Floor, Wellcroft, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address First Floor, Alex House, The Cottage S Parade, Wellcroft, Morley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,673 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Tradeforce Building Cornwall Place, Office 4, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,125 GBP2022-06-30
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Concept House Blanche Street, Strength Pro, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 42 Sugar Well Mount, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,075 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 10 Gathorne Terrace, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,255 GBP2023-10-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 10 Gathorne Terrace, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -105,522 GBP2015-10-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 232 Stanningley Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,834 GBP2023-09-30
    Officer
    icon of calendar 2017-03-23 ~ 2024-07-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2024-07-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    icon of address Tradeforce Building Office 4, Cornwall Place, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -514 GBP2016-02-29
    Officer
    icon of calendar 2015-02-26 ~ 2016-03-30
    IIF 14 - Director → ME
  • 3
    icon of address Tradeforce Building, Cornwall Place, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,125 GBP2022-06-30
    Officer
    icon of calendar 2017-01-04 ~ 2024-07-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2024-07-01
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -105,522 GBP2015-10-31
    Officer
    icon of calendar 2014-07-07 ~ 2015-01-11
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.