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

Estabrooks, Gary Douglas

    Related profiles found in government register
  • Estabrooks, Gary Douglas
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleveland House, 116 Cleveland Street, Birkenhead, Merseyside, CH41 3RB, England

      IIF 1 IIF 2 IIF 3
    • icon of address Cleveland House, 166 Cleveland Street, Birkenhead, Merseyside, CH41 3RB, England

      IIF 4
    • icon of address Suite G3a, Egerton House, 2 Tower Road, Birkenhead, CH41 1FN, England

      IIF 5
    • icon of address 116, Cleveland Street, Birkenhead, Merseyside, 414632083, CH41 3RB, United Kingdom

      IIF 6
    • icon of address Kexby Lodge, Kexby, York, North Yorkshire, YO41 5LA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Kexby Lodge, Kexby, York, Yorkshire, YO41 5LA

      IIF 10
    • icon of address Kexby, Lodge, Kexby, York, Yorkshire, YO41 5LA, United Kingdom

      IIF 11 IIF 12
  • Estabrooks, Gary Douglas
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kexby Lodge, Hull Road, Kexby, York, YO41 5LA, England

      IIF 13
    • icon of address Kexby Lodge, Kexby, York, North Yorkshire, YO41 5LA, United Kingdom

      IIF 14 IIF 15
  • Estabrooks, Gary Douglas
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenriggs, Naburn Lane, Fulford York, North Yorkshire, YO19 4RF

      IIF 16
  • Estabrooks, Gary Douglas
    British co director

    Registered addresses and corresponding companies
    • icon of address Greenriggs, Naburn Lane, Fulford York, North Yorkshire, YO19 4RF

      IIF 17
  • Estabrooks, Gary Douglas
    British company director

    Registered addresses and corresponding companies
    • icon of address Kexby Lodge, Kexby, York, North Yorkshire, YO41 5LA, United Kingdom

      IIF 18
  • Estabrooks, Gary Douglas
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Kexby Lodge, Kexby, York, North Yorkshire, YO41 5LA, United Kingdom

      IIF 19
  • Estabrooks, Gary Douglas
    British director

    Registered addresses and corresponding companies
    • icon of address Kexby Lodge, Kexby, York, North Yorkshire, YO41 5LA, United Kingdom

      IIF 20 IIF 21
  • Estabrooks, Gary
    British company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Cleveland Street, Birkenhead, CH41 3RB, England

      IIF 22
  • Estabrooks, Gary Douglas

    Registered addresses and corresponding companies
    • icon of address Kexby Lodge, Kexby, York, Yorkshire, YO41 5LA, United Kingdom

      IIF 23 IIF 24
  • Mr Gary Douglas Estabrooks
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH, England

      IIF 25
    • icon of address 118, Cleveland Street, Birkenhead, CH41 3RB, England

      IIF 26 IIF 27 IIF 28
    • icon of address 118, Cleveland Street, Birkenhead, CH41 3RB, United Kingdom

      IIF 31
    • icon of address Cleveland House, 116 Cleveland Street, Birkenhead, Merseyside, CH41 3RB, England

      IIF 32
    • icon of address Suite G3a, Egerton House, 2 Tower Road, Birkenhead, CH41 1FN, England

      IIF 33
  • Estabrooks, Gary

    Registered addresses and corresponding companies
    • icon of address 116, Cleveland Street, Birkenhead, Merseyside, CH41 3RB, United Kingdom

      IIF 34
    • icon of address Kexby, Lodge, Kexby, York, Yorkshire, YO41 5LA

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Cleveland House, 116 Cleveland Street, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2008-04-28 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    NORMVOTE LIMITED - 2002-11-22
    icon of address 118 Cleveland Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    935,120 GBP2024-03-31
    Officer
    icon of calendar 2001-12-11 ~ now
    IIF 18 - Secretary → ME
  • 3
    icon of address 118 Cleveland Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,810 GBP2024-03-30
    Officer
    icon of calendar 2002-11-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2002-11-01 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 118 Cleveland Street, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,988 GBP2024-03-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 118 Cleveland Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2007-10-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 118 Cleveland Street, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -70,994 GBP2024-03-31
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    TECHSERVE SUPPORT LIMITED - 2016-05-31
    MEDIA SCREEN SOLUTIONS LIMITED - 2021-01-27
    VISUAL IMPACT GROUP LIMITED - 2024-09-04
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,038 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 116 Cleveland Street, Birkenhead, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-22 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-11-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 9
    HILTOVAL LIMITED - 2004-07-13
    icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-15 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2004-01-15 ~ dissolved
    IIF 21 - Secretary → ME
  • 10
    icon of address 118 Cleveland Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-08-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    CHAMELEON AUDIO VISUAL SYSTEMS LIMITED - 2006-08-22
    icon of address 118 Cleveland Street, Birkenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    177,954 GBP2024-03-31
    Officer
    icon of calendar 2010-08-24 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    NORMVOTE LIMITED - 2002-11-22
    icon of address 118 Cleveland Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    935,120 GBP2024-03-31
    Officer
    icon of calendar 2001-12-11 ~ 2014-12-11
    IIF 8 - Director → ME
  • 2
    RYAN LEISURE (NORTHERN) LIMITED - 2005-01-28
    THE CONCEPT COMPANY (NORTHERN) LIMITED - 2003-03-02
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -548,182 GBP2016-12-31
    Officer
    icon of calendar 2001-09-25 ~ 2006-11-20
    IIF 16 - Director → ME
    icon of calendar 2005-03-01 ~ 2006-11-20
    IIF 17 - Secretary → ME
  • 3
    EMC SERVICES (UK) LIMITED - 2011-01-18
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2016-04-01
    IIF 10 - Director → ME
    icon of calendar 2009-05-01 ~ 2016-04-01
    IIF 23 - Secretary → ME
  • 4
    icon of address Unit 1 Tuxford Business Park Ashvale Road, Tuxford, Newark, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2020-04-22
    IIF 1 - Director → ME
  • 5
    icon of address Hollins Mill Apartments, Hollins Mill Lane, Sowerby Bridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2021-10-28
    IIF 13 - Director → ME
  • 6
    PROCOM AUDIO VISUAL SUPPLIERS LIMITED - 2017-11-06
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-03-31
    Officer
    icon of calendar 2018-05-16 ~ 2023-12-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2023-12-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHAMELEON AUDIO VISUAL SYSTEMS LIMITED - 2006-08-22
    icon of address 118 Cleveland Street, Birkenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    177,954 GBP2024-03-31
    Officer
    icon of calendar 2009-11-24 ~ 2024-08-06
    IIF 11 - Director → ME
  • 8
    YORKSHIRE EVENT HIRE LIMITED - 2019-01-08
    CCTV STORE LIMITED - 2011-04-12
    YORKSHIRE CATERING & EVENTS LIMITED - 2022-02-15
    icon of address 118 Cleveland Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,400 GBP2024-03-31
    Officer
    icon of calendar 2010-08-23 ~ 2023-05-24
    IIF 22 - Director → ME
    icon of calendar 2011-04-20 ~ 2023-05-24
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-03-29
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.