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

Gaskell, Robert Paul

    Related profiles found in government register
  • Gaskell, Robert Paul

    Registered addresses and corresponding companies
    • icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside, WA12 9UY, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, England

      IIF 12
    • icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, United Kingdom

      IIF 13
    • icon of address Centrix House, Crow Lane East, Newton-le-willows St Helens, Merseyside, WA12 9UY, United Kingdom

      IIF 14
    • icon of address Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside, WA12 9UY, United Kingdom

      IIF 15
    • icon of address Centrix House, Crow Lane East, Newton-le-willows, St Helens, Merseyside, WA12 9UY

      IIF 16 IIF 17
    • icon of address 108, Elton Head Road, St. Helens, Merseyside, WA9 5GG, Uk

      IIF 18 IIF 19
  • Gaskell, Robert

    Registered addresses and corresponding companies
    • icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside, WA12 9UY

      IIF 20
    • icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside, WA12 9UY, United Kingdom

      IIF 21
  • Gaskell, Robert Paul
    British

    Registered addresses and corresponding companies
    • icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, England

      IIF 22
  • Gaskell, Robert Paul
    British accountant born in August 1973

    Registered addresses and corresponding companies
    • icon of address 3 Shropshire Close, Netherton, Liverpool, Merseyside, L30 7RQ

      IIF 23
  • Gaskell, Robert Paul
    British accountant born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westway Park, Galway Crescent, Haydock, Merseyside, WA11 0GR

      IIF 24
    • icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, England

      IIF 25 IIF 26
    • icon of address 108, Mere Grange, Elton Head Road Leaside, St. Helens, Merseyside, WA9 5GG, England

      IIF 27 IIF 28
    • icon of address 1, The Boulevard, Shire Park, Welwyn Garden City, AL7 1EL, England

      IIF 29
  • Gaskell, Robert Paul
    British cfo born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, West Bank Road, Belfast, BT3 9JL, Northern Ireland

      IIF 30 IIF 31
    • icon of address Jenkins Shipping Unit 3, Langton Park, Port Of Liverpool, Regent Road, Bootle, L20 1HA, England

      IIF 32 IIF 33
    • icon of address Unit 3 Langton Park, Port Of Liverpool, Regent Road, Bootle, L20 1HA, England

      IIF 34 IIF 35
  • Gaskell, Robert Paul
    British accountant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gaskell, Robert Paul
    British finance director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Breeze, 2 Kelvin Close, Birchwood, Warrington, Cheshire, WA3 7PB

      IIF 56
  • Mr Robert Paul Gaskell
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,450 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
Ceased 29
  • 1
    ARENDS-EUF LIMITED - 1992-07-01
    SEA BEE FREIGHT CONSULTANTS LIMITED - 1981-12-31
    icon of address The Zenith Building 5th Floor, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2010-09-30
    IIF 23 - Director → ME
  • 2
    CLAREMONT BUSINESS ENVIRONMENTS (EUROPE) LIMITED - 2004-04-29
    BROOMCO (1183) LIMITED - 1997-02-03
    icon of address The Breeze, 2 Kelvin Close, Birchwood, Warrington, Cheshire
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2017-10-09 ~ 2018-03-19
    IIF 56 - Director → ME
  • 3
    icon of address New Street, Biddulph Moor, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,784 GBP2023-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-10-02
    IIF 42 - Director → ME
    icon of calendar 2013-04-01 ~ 2014-07-15
    IIF 27 - Director → ME
    icon of calendar 2015-07-01 ~ 2015-10-02
    IIF 3 - Secretary → ME
    icon of calendar 2012-11-14 ~ 2014-07-15
    IIF 18 - Secretary → ME
  • 4
    MAREXPORT UK LIMITED - 2021-08-30
    icon of address Unit 3 Langton Park Port Of Liverpool, Regent Road, Bootle, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,103,676 GBP2024-04-30
    Officer
    icon of calendar 2022-08-01 ~ 2023-01-27
    IIF 34 - Director → ME
  • 5
    TAZ INVESTMENTS LIMITED - 2004-06-24
    ROCKTOWN LTD - 2003-07-22
    icon of address 13 West Bank Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ 2023-01-27
    IIF 30 - Director → ME
  • 6
    SEARIDGE ENTERPRISES LIMITED - 2008-06-16
    SEARIDGE ENTERPRISES LIMITIED - 2008-04-23
    icon of address 13 West Bank Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2023-01-27
    IIF 31 - Director → ME
  • 7
    icon of address Jenkins Shipping Unit 3 Langton Park, Port Of Liverpool, Regent Road, Bootle, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-01 ~ 2023-01-27
    IIF 33 - Director → ME
  • 8
    icon of address Jenkins Shipping Unit 3 Langton Park, Port Of Liverpool, Regent Road, Bootle, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-01 ~ 2023-01-27
    IIF 32 - Director → ME
  • 9
    MERCHANT RENTALS PLC - 2012-02-28
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,117,000 GBP2023-03-31
    Officer
    icon of calendar 2021-02-03 ~ 2021-05-19
    IIF 29 - Director → ME
    icon of calendar 2019-07-17 ~ 2021-02-03
    IIF 24 - Director → ME
  • 10
    HIGH CARR AXIS MANAGEMENT COMPANY LIMITED - 2021-04-29
    EVER 2295 LIMITED - 2004-03-11
    icon of address 3 Copthall Avenue, Copthall Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 41 - Director → ME
    icon of calendar 2013-04-01 ~ 2014-07-15
    IIF 28 - Director → ME
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 1 - Secretary → ME
    icon of calendar 2012-11-14 ~ 2014-07-15
    IIF 19 - Secretary → ME
  • 11
    NETWORK SPACE LIMITED - 2014-07-03
    EVER 1062 LIMITED - 1999-01-15
    icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2017-09-18
    IIF 26 - Director → ME
    icon of calendar 2012-11-14 ~ 2017-09-18
    IIF 22 - Secretary → ME
  • 12
    NS ARTISAN LIMITED - 2019-06-10
    LANGTREE ARTISAN LIMITED - 2015-07-23
    icon of address Centrix House, Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 44 - Director → ME
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 10 - Secretary → ME
  • 13
    LANGTREE REAL ESTATE HOLDINGS LIMITED - 2015-07-23
    LANGTREE PROPERTIES GROUP HOLDINGS LIMITED - 2012-06-11
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 38 - Director → ME
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 2 - Secretary → ME
  • 14
    NETWORK SPACE LIMITED - 2019-01-29
    NETWORK SPACE PLC - 2014-07-03
    LANGTREE COMMERCIAL PROPERTY PLC - 2014-07-03
    LANGTREE COMMERCIAL PROPERTIES PLC - 2012-05-15
    icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-01 ~ 2017-09-18
    IIF 25 - Director → ME
    icon of calendar 2012-04-14 ~ 2017-09-18
    IIF 12 - Secretary → ME
  • 15
    NETWORK SPACE DEVELOPMENTS LIMITED - 2019-12-06
    LANGTREE LAND AND PROPERTY LIMITED - 2015-07-23
    LANGTREE LAND AND PROPERTY PLC - 2015-07-10
    LANGTREE GROUP PLC - 2012-10-26
    LANGTREE PROPERTY COMPANY LIMITED - 1999-05-13
    WAIN INVESTMENTS LIMITED - 1991-06-21
    WILLIAM AINSCOUGH INVESTMENTS LIMITED - 1986-05-15
    VARDENBRIDGE LIMITED - 1982-02-16
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 40 - Director → ME
    icon of calendar 2015-06-12 ~ 2017-09-18
    IIF 7 - Secretary → ME
  • 16
    LANGTREE NORTH EAST LIMITED - 2016-01-21
    icon of address Centrix House, Crow Lane East, Newton Le Willows
    Active Corporate (3 parents)
    Equity (Company account)
    -1,341,612 GBP2024-06-30
    Officer
    icon of calendar 2015-11-30 ~ 2017-09-18
    IIF 49 - Director → ME
    icon of calendar 2015-11-30 ~ 2017-09-18
    IIF 13 - Secretary → ME
  • 17
    NETWORK SPACE DEVELOPMENTS (D&B) LIMITED - 2018-06-08
    NS MIDWEST LIMITED - 2018-03-07
    LANGTREE MIDWEST LIMITED - 2016-01-21
    SHOO 306 LIMITED - 2007-03-20
    icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2017-09-18
    IIF 52 - Director → ME
    IIF 37 - Director → ME
    icon of calendar 2015-11-30 ~ 2017-09-18
    IIF 20 - Secretary → ME
  • 18
    LANGTREE (PROPERTY DEVELOPMENT AND MANAGEMENT SERVICES) LIMITED - 2015-07-23
    NORWEPP MANAGEMENT SERVICES LIMITED - 2007-03-23
    HALLCO 1354 LIMITED - 2006-09-01
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    3,864 GBP2024-06-30
    Officer
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 48 - Director → ME
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 11 - Secretary → ME
  • 19
    LANGTREE FESTIVAL GARDENS LIMITED - 2015-07-23
    LANGTREE MCLEAN LIMITED - 2009-03-17
    TBI DIRECT LIMITED - 2004-09-23
    LANGTREE DIRECT LIMITED - 2000-10-30
    LANGTREE RISK SERVICES LIMITED - 2000-05-26
    EVER 1089 LIMITED - 1999-05-13
    icon of address Centrix House, Crow Lane East, Newton Le Willows
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 50 - Director → ME
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 6 - Secretary → ME
  • 20
    LANGTREE INVESTMENTS NORTH EAST LIMITED - 2016-01-21
    icon of address Centrix House, Crow Lane East, Newton Le Willows
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2015-11-30 ~ 2017-09-18
    IIF 53 - Director → ME
    icon of calendar 2015-11-30 ~ 2017-09-18
    IIF 16 - Secretary → ME
  • 21
    LANGTREE MANAGED SERVICES LIMITED - 2015-07-23
    AXLE PROPERTIES LIMITED - 1999-05-12
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    260 GBP2023-06-30
    Officer
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 47 - Director → ME
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 21 - Secretary → ME
  • 22
    LANGTREE NORTH EAST NOMINEES LIMITED - 2016-01-21
    icon of address Centrix House, Crow Lane East, Newton Le Willows
    Dissolved Corporate (3 parents)
    Equity (Company account)
    51 GBP2022-06-30
    Officer
    icon of calendar 2015-11-30 ~ 2017-09-18
    IIF 55 - Director → ME
    icon of calendar 2015-11-30 ~ 2017-09-18
    IIF 15 - Secretary → ME
  • 23
    TOWER BEACH DEVELOPMENTS LIMITED - 2015-07-23
    icon of address Centrix House, Crow Lane East, Newton Le Willows, St Helens
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 39 - Director → ME
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 5 - Secretary → ME
  • 24
    LYDIATE DEVELOPMENTS LIMITED - 2015-07-23
    WHIPCORD LIMITED - 1993-01-29
    icon of address Centrix House, Crow Lane East, Newton Le Willows, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 43 - Director → ME
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 9 - Secretary → ME
  • 25
    LANGTREE DEVELOPMENTS LIMITED - 2015-07-23
    EVER 1090 LIMITED - 1999-05-13
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 45 - Director → ME
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 4 - Secretary → ME
  • 26
    NETWORK SPACE MANAGEMENT LIMITED - 2020-02-11
    NETWORK SPACE VENTURES LIMITED - 2018-09-25
    LANGTREE VENTURES LIMITED - 2016-01-21
    SHOO 290 LIMITED - 2007-03-20
    icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-30 ~ 2017-09-18
    IIF 54 - Director → ME
    icon of calendar 2015-11-30 ~ 2017-09-18
    IIF 17 - Secretary → ME
  • 27
    NS MIDWEST NOMINEES LIMITED - 2022-04-08
    LANGTREE MIDWEST NOMINEES LIMITED - 2017-07-05
    SHOO 307 LIMITED - 2007-03-20
    icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2016-03-11 ~ 2017-09-18
    IIF 51 - Director → ME
    icon of calendar 2016-03-11 ~ 2017-09-18
    IIF 14 - Secretary → ME
  • 28
    icon of address The Totally Wicked Stadium Mcmanus Drive, Peasley Cross Ln, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 46 - Director → ME
    icon of calendar 2015-07-01 ~ 2017-09-18
    IIF 8 - Secretary → ME
  • 29
    icon of address Unit 3 Langton Park Port Of Liverpool, Regent Road, Bootle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    333 GBP2022-04-30
    Officer
    icon of calendar 2022-08-01 ~ 2023-01-27
    IIF 35 - 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.