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 Gareth Christopher Hart

    Related profiles found in government register
  • Mr Gareth Christopher Hart
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom Cottage, 61a Pontefract Road, Ackworth, West Yorkshire, WF7 7LN, England

      IIF 1 IIF 2
    • icon of address Broom Cottage, 61a Pontefract Road, Ackworth, West Yorkshire, WF7 7NL, England

      IIF 3 IIF 4 IIF 5
    • icon of address Fairburn House, Park Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AT, England

      IIF 7 IIF 8
    • icon of address 4100, Park Approach, Leeds, LS15 8GB, England

      IIF 9
  • Hart, Gareth Christopher
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairburn House, Park Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AT, England

      IIF 10 IIF 11
    • icon of address Unit D, Green Lane Industrial Park, Featherstone, West Yorkshire, WF7 6TA, England

      IIF 12 IIF 13
  • Hart, Gareth Christopher
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom Cottage, 61a Pontefract Road, Ackworth, West Yorkshire, WF7 7LN, England

      IIF 14 IIF 15
    • icon of address Broom Cottage, 61a Pontefract Road, Ackworth, West Yorkshire, WF7 7NL, England

      IIF 16
    • icon of address 15, Fulford Close, Normanton, West Yorkshire, WF6 1JB, United Kingdom

      IIF 17
  • Mr Christopher Kevin Hart
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Carrholm Grove, Leeds, West Yorkshire, LS7 2NR, England

      IIF 18
  • Hart, Gareth Christopher
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fulford Close, Normanton, West Yorkshire, WF6 1JB, United Kingdom

      IIF 19
  • Hart, Gareth Christopher
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Fulford Close, Normanton, West Yorkshire, WF6 1JB

      IIF 20 IIF 21
  • Mr Christopher Kevin Hart
    British born in October 1946

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 21a Kinsley Industrial Estate, Hoyle Mill Road, Kinsley, Pontefract, West Yorkshire, WF9 5JB, England

      IIF 22
  • Hart, Chris
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, South Park Road, Harrogate, North Yorkshire, HG1 5QU, United Kingdom

      IIF 23
    • icon of address 6 Carrholme Grove, Leeds, West Yorkshire, LS7 2NR, England

      IIF 24
  • Hart, Gareth Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 15 Fulford Close, Normanton, West Yorkshire, WF6 1JB

      IIF 25
  • Hart, Chris
    British born in October 1946

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit D, Green Lane Industrial Park, Featherstone, West Yorkshire, WF7 6TA, England

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 11 Hunslet Trading Estate, Severn Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 2
    icon of address Bwc Business Solution Llp, 8 Park Place, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-24 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    icon of address 4b South Park Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address C/o Brackenbury Clark & Co Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-17 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Broom Cottage, 61a Pontefract Road, Ackworth, West Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -168 GBP2023-03-31
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 4100 Park Approach, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    HAME PLANT HIRE LIMITED - 2018-01-15
    icon of address Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,255 GBP2018-03-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    140,062 GBP2018-03-31
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    GAS BARRIERS DIRECT LIMITED - 2019-06-27
    icon of address Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -122,045 GBP2021-03-31
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Unit D, Green Lane Industrial Park, Featherstone, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -151,638 GBP2024-11-30
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Unit D, Green Lane Industrial Park, Featherstone, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    829,982 GBP2024-03-31
    Officer
    icon of calendar 2014-02-13 ~ now
    IIF 26 - Director → ME
    icon of calendar 2016-07-13 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Fairburn House, Park Lane, Allerton Bywater, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 11 - Director → ME
  • 13
    RESIN SYSTEMS LIMITED - 2020-11-13
    icon of address Fairburn House Park Lane, Allerton Bywater, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,040 GBP2025-03-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Bwc Business Solution Llp, 8 Park Place, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-24 ~ 2011-10-31
    IIF 21 - Director → ME
  • 2
    icon of address Icon Business Centre 4100 Park Approach, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,749 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-13
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Icon Business Centre 4100 Park Approach, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    347,408 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-13
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit D, Green Lane Industrial Park, Featherstone, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    829,982 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-18
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    RESIN SYSTEMS LIMITED - 2020-11-13
    icon of address Fairburn House Park Lane, Allerton Bywater, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,040 GBP2025-03-31
    Officer
    icon of calendar 2015-05-29 ~ 2018-07-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-13
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

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.