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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ashley Gavin

    Related profiles found in government register
  • Mr Ashley Gavin
    British Virgin Islander born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, West End, Osmotherley, Northallerton, DL6 3AG, England

      IIF 1
  • Gavin, Ashley
    British Virgin Islander born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, West End, Osmotherley, Northallerton, DL6 3AG, England

      IIF 2
  • Mr Ashley Gavin
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy Second Floor, Enterprise House 202-206, Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 3
  • Mr Ashley Stephen Gavin
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Enterprise, House, 202-206 Linthorpe Rd, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 4
    • 34, Nut Lane, Middlesbrough, TS4 2NG, England

      IIF 5
    • Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 6
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 7 IIF 8
    • Beaumont Accountancy Services, 1sxt Floor, Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 9
  • Mr Stephen Gavin
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 10
  • Stephen Gavin
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, South End, Osmotherley, Northallerton, DL6 3BN, England

      IIF 11
  • Gavin, Ashley
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy Second Floor, Enterprise House 202-206, Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 12
  • Gavin, Ashley Stephen
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 61, Studley Road, Middlesbrough, Cleveland, TS5 5BP

      IIF 13
    • 61, Studley Road, Middlesbrough, TS5 5BP, England

      IIF 14
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 15
  • Gavin, Ashley Stephen
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 16
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 17
    • Unit 306, The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, TS10 5SH, United Kingdom

      IIF 18
  • Gavin, Ashley Stephen
    British property developer born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 61, Studley Road, Linthorpe, Middlesbrough, Cleveland, TS5 8BP, England

      IIF 19
  • Gavin, Stephen
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 20
    • 9, South End, Osmotherley, Northallerton, DL6 3BN, England

      IIF 21
  • Gavin, Stephen
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 306, The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, TS10 5SH, United Kingdom

      IIF 22 IIF 23
child relation
Offspring entities and appointments 11
  • 1
    ASHLEY GAVIN Q CATHERINE HOTEL LTD
    16129302
    7 West End, Osmotherley, Northallerton, England
    Dissolved Corporate (1 parent)
    Officer
    2024-12-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-12-10 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    BLACK PROPERTIES (NORTH EAST) LIMITED
    09116876
    Beaumont Accountancy Services 1sxt Floor, Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Officer
    2014-07-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control OE
  • 3
    JH PUBS LTD
    11003502
    Beaumont Accountancy Second Floor Enterprise House 202-206, Linthorpe Road, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-10-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-10-09 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    OS LEISURE LIMITED
    12191242
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    OSMOTHERLEY FARM SHOP LIMITED
    12169742
    Beaumont Accountancy 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    QUEEN CATHERINE HOTEL AND LETTING ROOMS LTD
    12213993
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2019-09-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    RED LION MIDDLESBROUGH LIMITED
    07296357
    Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-18 ~ 2014-02-01
    IIF 18 - Director → ME
    2010-06-25 ~ dissolved
    IIF 22 - Director → ME
  • 8
    SG1 MIDDLESBROUGH LIMITED
    07296457 09056266
    Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-12 ~ dissolved
    IIF 23 - Director → ME
  • 9
    SG2 MIDDLESBROUGH LIMITED
    09056266 07296457
    Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Officer
    2014-05-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    STOCKTON LEISURE LIMITED
    08820379
    34 Nut Lane, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2013-12-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-11-19 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    TEESSIDE PROPERTIES (NORTH EAST) LIMITED
    09376998
    9 South End, Osmotherley, Northallerton, England
    Active Corporate (1 parent)
    Officer
    2023-09-15 ~ now
    IIF 21 - Director → ME
    2015-01-07 ~ 2023-09-13
    IIF 19 - Director → ME
    Person with significant control
    2017-01-07 ~ 2023-09-13
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    2023-09-15 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.