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

Mrs Kirsty Louise Gascoigne

    Related profiles found in government register
  • Mrs Kirsty Louise Gascoigne
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Saltergate, Chesterfield, Derbyshire, S40 1JS, England

      IIF 1 IIF 2
    • icon of address 79, Saltergate, Chesterfield, S40 1JS, England

      IIF 3
  • Mrs Kirsty Gascoigne
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Saltergate, Chesterfield, Derbyshire, S40 1JS, England

      IIF 4
  • Mrs Joanna Louise Lobato
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homemead, Diddywell Road, Northam, Bideford, EX39 1NW, England

      IIF 5
    • icon of address Units 2-4 Summers Yard, Farm Road, Caddsdown Industrial Park, Bideford, Devon, EX39 3GE, England

      IIF 6
  • Gascoigne, Kirsty Louise
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Saltergate, Chesterfield, S40 1JS, England

      IIF 7
  • Mrs Caroline Philippa Wicks
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 8
  • Wicks, Caroline Philippa
    British business person born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Halo Trust, Carronfoot, Carronbridge, Thornhill, Dumfriesshire, DG3 5BF, United Kingdom

      IIF 9
  • Wicks, Caroline Philippa
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Edcity Walk, Edcity, London, W12 7TF, United Kingdom

      IIF 10
  • Gascoigne, Kirsty Louise
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Saltergate, Chesterfield, Derbyshire, S40 1JS, England

      IIF 11
  • Gascoigne, Kirsty Louise
    British permanent recruitment born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Saltergate, Chesterfield, Derbyshire, S40 1JS, England

      IIF 12
  • Gascoigne, Kirsty Louise
    British recruitment born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Saltergate, Chesterfield, Derbyshire, S40 1JS, England

      IIF 13
  • Gascoigne, Kirsty Louise
    British recruitment

    Registered addresses and corresponding companies
    • icon of address 79, Saltergate, Chesterfield, Derbyshire, S40 1JS, England

      IIF 14
  • Lobato, Joanna Louise
    British events agency born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 15
  • Wicks, Caroline Philippa
    British

    Registered addresses and corresponding companies
    • icon of address 29 Campden Hill Road, London, W8 7KK

      IIF 16
  • Wicks, Caroline Philippa
    British business consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Wicks, Caroline Philippa
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW

      IIF 18
  • Wicks, Caroline Philippa
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250 Euston Road, London, NW1 2AF

      IIF 19
    • icon of address 29 Campden Hill Road, London, W8 7KK

      IIF 20
  • Wicks, Caroline Philippa
    British finance director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Packer, Julie Freda
    British teacher born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, United Kingdom

      IIF 27
  • Packer, Julie Freda

    Registered addresses and corresponding companies
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 79 Saltergate, Chesterfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,501 GBP2025-04-30
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Homemead Diddywell Road, Northam, Bideford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,385 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,457,515 GBP2024-05-31
    Officer
    icon of calendar 2016-05-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 79 Saltergate, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 79 Saltergate, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    232,223 GBP2024-04-30
    Officer
    icon of calendar 2009-04-29 ~ now
    IIF 13 - Director → ME
    icon of calendar 2009-04-29 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 79 Saltergate, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2013-08-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ACADEMIES ENTERPRISE TRUST - 2024-08-22
    icon of address 1 Edcity Walk, Edcity, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 10 - Director → ME
  • 8
    CUSTOM DESK LTD - 2020-02-26
    icon of address Units 2-4 Summers Yard Farm Road, Caddsdown Industrial Park, Bideford, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -224,108 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 19-21 Chapel Street, Marlow, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    24,879 GBP2025-03-31
    Officer
    icon of calendar 2010-04-06 ~ now
    IIF 27 - Director → ME
    icon of calendar 2014-04-01 ~ now
    IIF 28 - Secretary → ME
Ceased 10
  • 1
    BURTON GROUP PUBLIC LIMITED COMPANY(THE) - 1998-01-23
    ARCADIA GROUP LIMITED - 2021-12-07
    ARCADIA GROUP PLC - 2002-12-10
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents, 37 offsprings)
    Officer
    icon of calendar 2001-05-09 ~ 2002-10-16
    IIF 20 - Director → ME
  • 2
    COURTAULDS C.I.F.NOMINEES LIMITED - 1998-10-02
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-25 ~ 1999-02-28
    IIF 22 - Director → ME
  • 3
    CLAREMONT GARMENTS LIMITED - 1991-05-14
    ELLIS & GOLDSTEIN (HOLDINGS) PLC - 1991-03-01
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1998-10-14 ~ 1999-03-10
    IIF 26 - Director → ME
  • 4
    ASHTON BROTHERS & COMPANY (HOLDINGS) LIMITED - 1987-12-15
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-08-01 ~ 1996-09-30
    IIF 23 - Director → ME
  • 5
    COURTAULDS FABRICS (HOLDINGS) LIMITED - 1987-06-12
    COURTAULDS TEXTILES LIMITED - 1987-12-15
    LEVELTILL LIMITED - 1984-02-23
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-05-17 ~ 1999-03-10
    IIF 21 - Director → ME
  • 6
    CLUTSOM-PENN OVERSEAS LIMITED - 1989-12-11
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1993-05-17 ~ 1999-03-10
    IIF 24 - Director → ME
  • 7
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-04 ~ 1999-03-10
    IIF 25 - Director → ME
    icon of calendar 1995-10-27 ~ 1995-12-20
    IIF 16 - Secretary → ME
  • 8
    HAYS PLC
    - now
    CLIMBASSET LIMITED - 1987-09-24
    CHAINPOINT LIMITED - 1987-12-04
    icon of address 4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2017-11-15
    IIF 19 - Director → ME
  • 9
    LADBROKES CORAL GROUP PLC - 2018-03-29
    LADBROKE GROUP P L C - 1999-05-14
    HILTON GROUP PLC - 2006-02-23
    LADBROKES PLC - 2016-10-31
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ 2012-04-19
    IIF 18 - Director → ME
  • 10
    icon of address 8 Scarth Park, Skelmersdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2012-06-26 ~ 2015-06-30
    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 26 August 2025 and licensed under the Open Government Licence v3.0.