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

Gask, David Christopher

    Related profiles found in government register
  • Gask, David Christopher
    British chartered director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall House, 21 Soar Road, Quorn, Loughborough, Leicestershire, LE12 8BN, England

      IIF 1
    • icon of address Hall House, 21, Soar Road, Quorn, Loughborough, Leicestershire, LE12 8BN, United Kingdom

      IIF 2
    • icon of address Hall House, 21, Soar Road, Quorn, Loughborough, Soar Road, Quorn, Loughborough, Leicestershire, LE12 8BN, England

      IIF 3 IIF 4 IIF 5
    • icon of address 307, High Road, Chilwell, Nottingham, Nottinghamshire, NG9 5DL, United Kingdom

      IIF 7
  • Gask, David Christopher
    British consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall House, 21 Soar Road, Quorn, Loughborough, Leicestershire, LE12 8BN, United Kingdom

      IIF 8
    • icon of address Chitterman Grange, Polly Botts Lane, Ulverscroft, Markfield, Leicestershire, LE67 9PT, England

      IIF 9
  • Gask, David Christopher
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brindley Road, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HG, United Kingdom

      IIF 10
    • icon of address Brindley Road, Stephenson Industrial Park, Coalville, Leicester, LE67 3HG, United Kingdom

      IIF 11
    • icon of address Innovation Centre, 49 Oxford Street, Leicester, LE1 5XY, England

      IIF 12
    • icon of address 21, Soar Road, Quorn, Loughborough, Leicestershire, LE12 8BN, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Gask, David Christopher
    British financial advisor born in September 1962

    Registered addresses and corresponding companies
    • icon of address 24 Swithland Lane, Rothley, Leicester, Leicestershire, LE7 7SE

      IIF 17
  • Mr David Christopher Gask
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, 49 Oxford Street, Leicester, LE1 5XY, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 307, High Road, Chilwell, Beeston, Nottingham, NG9 5DL, England

      IIF 22
  • Gask, David Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address 21, Soar Road, Quorn, Loughborough, Leicestershire, LE12 8BN, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Gask, David Christopher

    Registered addresses and corresponding companies
    • icon of address Brindley Road, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HG, United Kingdom

      IIF 26
    • icon of address Brindley Road, Stephenson Industrial Park, Coalville, Leicester, LE67 3HG, United Kingdom

      IIF 27
    • icon of address Hall House, 21 Soar Road, Quorn, Loughborough, Leicestershire, LE12 8BN, England

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Hall House 21 Soar Road, Quorn, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Hall House, 21 Soar Road, Quorn, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Hall House, 21, Soar Road, Quorn, Loughborough Soar Road, Quorn, Loughborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hall House, 21, Soar Road, Quorn, Loughborough Soar Road, Quorn, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Hall House, 21, Soar Road, Quorn, Loughborough Soar Road, Quorn, Loughborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Hall House, 21, Soar Road, Quorn, Loughborough Soar Road, Quorn, Loughborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 7
    BROOMCO (1127) LIMITED - 1997-11-27
    icon of address Chitterman Grange Polly Botts Lane, Ulverscroft, Markfield, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 9 - Director → ME
  • 8
    HOWPER 692 LIMITED - 2011-08-25
    icon of address Hall House 21 Soar Road, Quorn, Loughborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-10 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-01-14 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    icon of address Newland Mallett Garner Woodbury, Crown House, 37/41 Prince Street, Bristol
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
Ceased 8
  • 1
    icon of address 307 High Road, Chilwell, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,287 GBP2016-12-31
    Officer
    icon of calendar 2010-10-12 ~ 2017-07-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2017-07-28
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Dr Derek Palmer, Innovation Centre, 49 Oxford Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-22 ~ 2016-09-15
    IIF 12 - Director → ME
  • 3
    icon of address Afon House, Worthing Road, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    397,781 GBP2018-03-31
    Officer
    icon of calendar 2013-10-31 ~ 2017-07-28
    IIF 1 - Director → ME
  • 4
    icon of address The Fleet Auction Group Limited Wymeswold Business Quarter, Wymeswold Lane, Loughborough, Leicestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,320,834 GBP2019-12-31
    Officer
    icon of calendar 2012-07-30 ~ 2015-06-08
    IIF 11 - Director → ME
    icon of calendar 2012-07-30 ~ 2015-06-08
    IIF 27 - Secretary → ME
  • 5
    icon of address The Fleet Auction Group Limited Wymeswold Business Quarter, Wymeswold Lane, Loughborough, Leicestershire, England
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    13,992,346 GBP2019-12-31
    Officer
    icon of calendar 2000-11-29 ~ 2015-05-01
    IIF 13 - Director → ME
    icon of calendar 2000-11-29 ~ 2015-06-08
    IIF 24 - Secretary → ME
  • 6
    icon of address The Fleet Auction Group Limited Wymeswold Business Quarter, Wymeswold Lane, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2000-11-29 ~ 2015-06-08
    IIF 14 - Director → ME
    icon of calendar 2000-11-29 ~ 2015-06-08
    IIF 25 - Secretary → ME
  • 7
    icon of address The Fleet Auction Group Limited Wymeswold Business Quarter, Wymeswold Lane, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2000-11-29 ~ 2015-06-08
    IIF 15 - Director → ME
    icon of calendar 2000-11-29 ~ 2015-06-08
    IIF 23 - Secretary → ME
  • 8
    icon of address The Fleet Auction Group Limited, Brindley Road, Stephenson Industrial Estate, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2012-07-30 ~ 2015-06-08
    IIF 10 - Director → ME
    icon of calendar 2012-07-30 ~ 2015-06-08
    IIF 26 - Secretary → 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.