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

Metcalf, Gary

    Related profiles found in government register
  • Metcalf, Gary
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 1
    • icon of address Booths Hall, Booths Park, Knutsford, WA16 8QZ, United Kingdom

      IIF 2
    • icon of address Ashtor, Ashtor, 3 Woolton Mount Woolton, Liverpool, Merseyside, L25 5JS

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 522 5th Floor, Horton House, Exchange Flags, Liverpool, Merseyside, L2 3DS

      IIF 6
    • icon of address Leon House, Hilton Lane, Myrtle Grove, Prestwich, M25 9QX, England

      IIF 7
    • icon of address The Colony Hq, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 8
  • Metcalf, Gary
    British property asset manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1eb Booths Hall, Booths Park, Chelford Road, Knutsford, WA16 8QZ, England

      IIF 9
  • Metcalf, Gary
    British property consultant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, Station House, Stamford New Road, Altrincham, Greater Manchester, WA14 1EP, England

      IIF 10
  • Metcalf, Gary
    British property manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashtor, Woolton Mount, Woolton, Merseyside, L25 5JS, England

      IIF 11
  • Metcalf, Gary
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Step Forward, Booths Park, Knutsford, Cheshire, WA16 8QZ, England

      IIF 12
    • icon of address The Colony Hq, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 13
    • icon of address The Colony Hq, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 14
  • Metcalf, Gary
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1eb Booths Hall, Booths Park, Chelford Road, Knutsford, WA16 8QZ, England

      IIF 15
    • icon of address Booths Hall, Chelford Road, Knutsford, Cheshire, WA16 8QZ, England

      IIF 16
    • icon of address Booths Hall, C/o 11 Group Holdings, Booths Hall, Chelford Road, Knutsford, Cheshire, WA16 8QZ, England

      IIF 17
    • icon of address The Colony Hq, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 18
  • Metcalf, Gary
    British operations director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, The Colony Hq, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 19
  • Metcalf, Gary
    British property consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP, England

      IIF 20
    • icon of address Victory House, Station House, Stamford New Road, Altrincham, Greater Manchester, WA14 1EP, England

      IIF 21
  • Metcalf, Gary
    British property manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colony Hq, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 22
  • Metcalf, Gary
    British real estate born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booths Hall, Chelford Road, Knutsford, WA16 8QZ, England

      IIF 23
    • icon of address Booths Hall, Chelford Road, Knutsford, WA16 8QZ, United Kingdom

      IIF 24
  • Mr Gary Metcalf
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Booths Hall, Booths Park, Knutsford, WA16 8QZ, United Kingdom

      IIF 25
    • icon of address Step Forward, Booths Hall, Chelford Road, Knutsford, Cheshire, WA16 8QZ, United Kingdom

      IIF 26
    • icon of address Leon House, Hilton Lane, Myrtle Grove, Prestwich, M25 9QX, England

      IIF 27
  • Metcalf, Gary
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Fox Covert Close, Fox Covert Close, Thurcaston, Leicester, LE7 7JX, England

      IIF 28
    • icon of address 2 Fox Covert Close, Thurcaston, Leicester, LE7 7JX, United Kingdom

      IIF 29 IIF 30
    • icon of address 56 Denegate Avenue, Birstall, Leicester, LE4 3GG

      IIF 31 IIF 32
    • icon of address Gemini House, 71 Park Road, Sutton Coldfield, West Midlands, B73 6BT

      IIF 33 IIF 34 IIF 35
    • icon of address Gemini House, 71 Park Road, Sutton Coldfield, West Midlands, B73 6BT, United Kingdom

      IIF 36 IIF 37
  • Metcalf, Gary
    British director born in June 1963

    Registered addresses and corresponding companies
    • icon of address 43 Cablehouse Cheapside, Liverpool, Merseyside, L2 2DY

      IIF 38
  • Metcalf, Gary
    British director

    Registered addresses and corresponding companies
    • icon of address 43 Cablehouse Cheapside, Liverpool, Merseyside, L2 2DY

      IIF 39
    • icon of address Ashtor, Ashtor, 3 Woolton Mount Woolton, Liverpool, Merseyside, L25 5JS

      IIF 40
  • Mr Gary Metcalf
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booths Hall, Chelford Road, Knutsford, Cheshire, WA16 8QZ, England

      IIF 41
    • icon of address Booths Hall, Chelford Road, Knutsford, WA16 8QZ, England

      IIF 42
    • icon of address The Colony Hq, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 43 IIF 44
    • icon of address The Colony Hq, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 45
  • Gary Metcalf
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colony Hq, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 46
  • Gary Metcalf
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Fox Covert Close, Thurcaston, Leicester, LE7 7JX, United Kingdom

      IIF 47
    • icon of address Gemini House, 71 Park Road, Sutton Coldfield, West Midlands, B73 6BT, United Kingdom

      IIF 48
  • Mr Gary Metcalf
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Fox Covert Close, Thurcaston, Leicester, LE7 7JX, England

      IIF 49
    • icon of address 56 Denegate Avenue, Birstall, Leicester, LE4 3GG, United Kingdom

      IIF 50
    • icon of address Gemini House, 71 Park Road, Sutton Coldfield, West Midlands, B73 6BT

      IIF 51
child relation
Offspring entities and appointments
Active 27
  • 1
    STEP FORWARD GROUP HOLDINGS LIMITED - 2020-08-11
    icon of address The Colony Hq, Altrincham Road, Wilmslow, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    5,529,105 GBP2024-03-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Leon House Hilton Lane, Myrtle Grove, Prestwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Office 1 The Colony Hq, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -468,904 GBP2024-03-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-13 ~ dissolved
    IIF 4 - Director → ME
  • 5
    CEDAR COURT ALDERLEY PARK LTD - 2021-06-14
    icon of address The Colony Hq, Altrincham Road, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -280,219 GBP2024-02-29
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    icon of address Gemini House, 71 Park Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 2nd Floor, Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5 GBP2019-05-31
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    471,101 GBP2022-02-28
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Gemini House, 71 Park Road, Sutton Coldfield, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    339,605 GBP2022-12-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 37 - Director → ME
  • 10
    GEMINI ESTATE PLANNING LTD - 2023-09-07
    icon of address Gemini House, 71 Park Road, Sutton Coldfield, West Midlands
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    23,728 GBP2023-12-31
    Officer
    icon of calendar 2010-03-24 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address Gemini House 71, Park Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 32 - Director → ME
  • 12
    GEMINI FINANCIAL & PROFESSIONAL GROUP LIMITED - 2010-07-21
    icon of address Gemini House, 71 Park Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -68,979 GBP2020-12-31
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address Gemini House, 71 Park Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -270,404 GBP2023-12-31
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Gemini House, 71 Park Road, Sutton Coldfield, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    1,065,876 GBP2022-12-31
    Officer
    icon of calendar 2007-06-18 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address The Colony Hq, Altrincham Road, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -305,858 GBP2024-05-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 1, The Colony Hq, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -333,529 GBP2024-03-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address Booths Hall, Chelford Road, Knutsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 10 - Director → ME
  • 18
    icon of address 2 Fox Covert Close, Thurcaston, Leicester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,201 GBP2024-02-29
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Booths Hall, Booths Park, Knutsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 20
    BLUE PROPERTY MANAGEMENT (NORTH WEST) LIMITED - 2006-03-29
    JORDANS LIVERPOOL LIMITED - 2006-03-07
    icon of address Dte House, Hollins Mount, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-06 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2005-12-06 ~ dissolved
    IIF 40 - Secretary → ME
  • 21
    icon of address Booths Hall, Chelford Road, Knutsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address Suite 1eb Booths Hall Booths Park, Chelford Rd, Knutsford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,804,192 GBP2023-06-29
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 12 - Director → ME
  • 23
    icon of address Booths Hall, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 24
    SPIRIT HEALTH & FITNESS LIVERPOOL LTD - 2009-12-22
    icon of address Manor Farm, Ridgeway Road, Timperley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 11 - Director → ME
  • 25
    icon of address The Colony Hq, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -200,829 GBP2023-03-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 13 - Director → ME
  • 26
    icon of address Booths Hall, Chelford Road, Knutsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 21 - Director → ME
  • 27
    icon of address The Colony Hq, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -196,562 GBP2023-03-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 20 - Director → ME
Ceased 12
  • 1
    STEP FORWARD GROUP HOLDINGS LIMITED - 2020-08-11
    icon of address The Colony Hq, Altrincham Road, Wilmslow, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    5,529,105 GBP2024-03-31
    Officer
    icon of calendar 2018-09-18 ~ 2021-05-01
    IIF 24 - Director → ME
  • 2
    icon of address Leon House Hilton Lane, Myrtle Grove, Prestwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-02 ~ 2019-05-30
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 1 The Colony Hq, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -468,904 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-03-05
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GUILDHOUSE RP LIMITED - 2013-07-24
    ACCURO TOTAL FM SOLUTIONS LIMITED - 2012-04-24
    icon of address 1eb Booths Hall Booths Park, Chelford Road, Knutsford, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    2,565,022 GBP2020-09-30
    Officer
    icon of calendar 2019-01-14 ~ 2023-03-31
    IIF 9 - Director → ME
  • 5
    icon of address Booths Hall, Chelford Road, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2023-03-31
    IIF 17 - Director → ME
  • 6
    icon of address Suite 1eb, Booths Hall Booths Park, Chelford Road, Knutsford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,708,333 GBP2023-12-31
    Officer
    icon of calendar 2021-05-24 ~ 2023-03-31
    IIF 15 - Director → ME
  • 7
    GEMINI ESTATE PLANNING LTD - 2023-09-07
    icon of address Gemini House, 71 Park Road, Sutton Coldfield, West Midlands
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    23,728 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2022-09-28
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    NR OPCO LIMITED - 2015-04-14
    ESP GENERAL PARTNER NO 1 LIMITED - 2015-03-03
    PROPERTY FIRST GENERAL PARTNER NO.4 LIMITED - 2012-04-26
    PROPERTY FIRST GENERAL PARTNER NO. 3 LIMITED - 2008-10-10
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2008-03-03 ~ 2009-11-02
    IIF 3 - Director → ME
  • 9
    PROPERTY FIRST ASSET MANAGEMENT LIMITED - 2009-02-06
    icon of address Unit 522 5th Floor Horton House, Exchange Flags, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-24 ~ 2010-01-04
    IIF 6 - Director → ME
    icon of calendar 2007-02-28 ~ 2009-10-30
    IIF 38 - Director → ME
    icon of calendar 2007-02-28 ~ 2008-10-06
    IIF 39 - Secretary → ME
  • 10
    icon of address Booths Hall, Chelford Road, Knutsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-10-31
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-05-30
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    icon of address Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-24 ~ 2019-12-02
    IIF 1 - Director → ME
  • 12
    icon of address The Colony Hq, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -200,829 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-07-10 ~ 2020-09-08
    IIF 44 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.