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

Gavin, Fenella Catherine Ashling

    Related profiles found in government register
  • Gavin, Fenella Catherine Ashling
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Development House, Welsh Road, Garden City, Deeside, CH5 2RF, United Kingdom

      IIF 1
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
  • Gavin, Fenella Catherine Ashling
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Huxley Drive, Bramhall, Cheshire, SK7 2PH

      IIF 4
    • Ground Floor Thorens House, Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RP, United Kingdom

      IIF 5
    • Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX

      IIF 6
    • 11 Lumley Court, Drum Industrial Estate, Chester-le-street, Co. Durham, DH2 1AN, United Kingdom

      IIF 7 IIF 8
    • 4, Thornfields, Shotton, Deeside, CH5 1QF, United Kingdom

      IIF 9
    • Development House, Welsh Road, Garden City, Deeside, CH5 2RF, United Kingdom

      IIF 10
    • Development House, Welsh Road, Garden City, Deeside, CH5 2RF, Wales

      IIF 11
    • Vhoban House, Welsh Road, Garden City, Deeside, CH5 2RF, United Kingdom

      IIF 12
    • Development House, Welsh Road, Garden City, Flintshire, CH5 2RF, United Kingdom

      IIF 13
    • 3, Hardman Square, Manchester, M3 3EB, United Kingdom

      IIF 14
    • 10, St. Chads Court, Rochdale, Lancashire, OL16 1QU, England

      IIF 15
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 16 IIF 17 IIF 18
  • Gavin, Fenella Catherine Ashling
    British financial consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, 25 Rhosddu Road, Wrexham, Clwyd, LL11 1EB

      IIF 19
  • Gavin, Fenella Catherine Ashling
    British marketing consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Development House, Welsh Road, Garden City, Deeside, CH5 2RF, United Kingdom

      IIF 20
  • Gavin, Fenella Catherine Ashling
    British operations director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Lumley Court, Drum Industrial Estate, Chester Le Street, Durham, DH2 1AN, England

      IIF 21
  • Gavin, Fenella Catherine Ashling
    born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta House, Dutton Green, Stanney Mill, Chester, Cheshire, CH2 4SA, England

      IIF 22
  • Ms Fenella Catherine Gavin
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Development House, Welsh Road, Garden City, Deeside, CH5 2RF, United Kingdom

      IIF 23
  • Ms Fenella Catherine Ashling Gavin
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Lumley Court, Drum Industrial Estate, Chester-le-street, Co. Durham, DH2 1AN, United Kingdom

      IIF 24
    • Development House, Welsh Road, Garden City, Deeside, CH5 2RF, United Kingdom

      IIF 25 IIF 26
    • Development House, Welsh Road, Garden City, Deeside, CH5 2RF, Wales

      IIF 27 IIF 28 IIF 29
    • Vhoban House, Welsh Road, Garden City, Deeside, CH5 2RF, United Kingdom

      IIF 30
    • Development House, Welsh Road, Garden City, Flintshire, CH5 2RF, United Kingdom

      IIF 31
  • Ms Fenella Catherine Ashling Gavin
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4 Thornfields, Shotton, Deeside, CH5 1QF, United Kingdom

      IIF 32
    • 69 Milnrow Road, Shaw, Oldham, Lancashire, OL2 8AL, United Kingdom

      IIF 33
  • Ms Fenella Catherine Ashling Gavin
    British born in May 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Development House, Welsh Road, Garden City, Deeside, CH5 2RF, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    3 Hardman Square, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 14 - director → ME
  • 2
    Development House, Welsh Road, Garden City, Flintshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -25,546 GBP2016-12-31
    Officer
    2014-12-01 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Development House Welsh Road, Garden City, Deeside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-09-20 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    Development House Welsh Road, Garden City, Deeside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    148,458 GBP2020-03-30
    Officer
    2014-05-12 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    10 St. Chads Court, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-28 ~ dissolved
    IIF 15 - director → ME
  • 6
    Vhoban House Welsh Road, Garden City, Deeside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-06 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    Amantola Takeaway Welsh Road, Garden City, Deeside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-22 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    RANDOLPH HOMES LTD - 2019-10-16
    Development House Welsh Road, Garden City, Deeside, United Kingdom
    Corporate (1 parent)
    Officer
    2019-06-13 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    8 Huxley Drive, Bramhall, Cheshire
    Dissolved corporate (2 parents)
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    Mclintocks 2 Hilliards Court, Chester Business Park, Chester
    Dissolved corporate (2 parents)
    Officer
    2015-04-15 ~ dissolved
    IIF 6 - director → ME
  • 11
    Ground Floor Thorens House Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-11-16 ~ dissolved
    IIF 5 - director → ME
  • 12
    Development House Welsh Road, Garden City, Deeside, Wales
    Dissolved corporate (2 parents)
    Officer
    2021-05-28 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    HORTIFACTOR GROUP LTD - 2022-11-23
    HORTIFACTOR UK LIMITED - 2019-11-15
    4 Thornifelds, Shotton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,737 GBP2022-03-31
    Officer
    2020-02-20 ~ 2021-02-05
    IIF 3 - director → ME
  • 2
    HORTIFACTOR RETAIL LIMITED - 2022-11-23
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -8,334 GBP2022-03-31
    Officer
    2020-02-10 ~ 2021-02-05
    IIF 2 - director → ME
  • 3
    Delta House Dutton Green, Stanney Mill, Chester, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2012-09-13 ~ 2013-10-16
    IIF 22 - llp-designated-member → ME
  • 4
    Development House Welsh Road, Garden City, Deeside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    2018-09-20 ~ 2019-03-07
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 5
    ADVANCED OIL SERVICING & REPAIRS LTD - 2016-03-08
    The Coach House, 25 Rhosddu Road, Wrexham, Clwyd
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,037 GBP2018-03-31
    Officer
    2016-04-12 ~ 2016-05-01
    IIF 19 - director → ME
  • 6
    PLATINUM ASSETS AND DEVELOPMENT LIMITED - 2019-05-03
    HLW CONSTRUCTION SERVICES LIMITED - 2019-03-18
    1 Cuthbert House, Tower Road, Washington, Tyne And Wear, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,311,284 GBP2020-04-30
    Officer
    2019-11-12 ~ 2021-01-22
    IIF 7 - director → ME
    Person with significant control
    2019-11-12 ~ 2019-11-12
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Pkf Littlejohn Advisory Limited, 3rd Floor 1 Park Row, Leeds
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,659,902 GBP2020-07-31
    Officer
    2019-11-13 ~ 2021-03-04
    IIF 21 - director → ME
  • 8
    8 Huxley Drive, Bramhall, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2017-09-08 ~ 2018-02-01
    IIF 4 - director → ME
  • 9
    MAAYA DEVELOPMENTS (PENTRE) LIMITED - 2020-03-12
    REGAL DEVELOPMENTS (PENTRE) LIMITED - 2020-01-29
    MAAYA DEVELOPMENTS (PENTRE) LIMITED - 2020-01-28
    Development House Welsh Road, Garden City, Deeside, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2020-01-28 ~ 2020-03-11
    IIF 17 - director → ME
    2019-10-17 ~ 2020-01-28
    IIF 16 - director → ME
    Person with significant control
    2019-10-17 ~ 2020-03-11
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    REGAL CAPITAL HOLDINGS LIMITED - 2022-10-21
    MAAYA GROUP LIMITED - 2020-05-28
    Development House Welsh Road, Garden City, Deeside, England
    Corporate (1 parent)
    Equity (Company account)
    -26,290 GBP2024-01-31
    Officer
    2019-10-17 ~ 2020-03-11
    IIF 18 - director → ME
    Person with significant control
    2019-10-17 ~ 2020-03-11
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 11
    C/o Pkf Littlejohn Advisory, 3rd Floor, One Park Row, Leeds
    Corporate (2 parents)
    Equity (Company account)
    -138,745 GBP2020-09-30
    Officer
    2020-04-30 ~ 2021-03-04
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.