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 Gavin Wilson

    Related profiles found in government register
  • Mr Gavin Wilson
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Queensway, Crewe, CW1 2HQ, England

      IIF 1
    • Barbridge Marina Bungalow, Nantwich Road, Wardle, Nantwich, CW5 6BE, England

      IIF 2
    • 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 3
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS, England

      IIF 4
    • Unit 40, Imex Business Park, Ormonde Street, Stoke On Trent, ST4 3NP, England

      IIF 5
    • 2, Montrose Street, Stoke-on-trent, ST4 3PB, England

      IIF 6
    • 47, Grosvenor Road, Stoke-on-trent, ST3 5ND, England

      IIF 7
    • 47, Grosvenor Road, Stoke-on-trent, ST3 5ND, United Kingdom

      IIF 8
    • 7, St. Clair Street, Florence Mews, Stoke-on-trent, Staffordshire, ST3 4PD, United Kingdom

      IIF 9
    • 7, St. Clair Street, Stoke-on-trent, ST3 4PD, England

      IIF 10
  • Wilson, Gavin
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Barbridge Marina Bungalow, Nantwich Road, Wardle, Nantwich, CW5 6BE, England

      IIF 11
    • 2, Montrose Street, Stoke-on-trent, ST4 3PB, England

      IIF 12
    • 7, St. Clair Street, Stoke-on-trent, ST3 4PD, England

      IIF 13
  • Wilson, Gavin
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 14
  • Wilson, Gavin
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Queensway, Crewe, CW1 2HQ, England

      IIF 15
    • 47, Grosvenor Road, Stoke-on-trent, ST3 5ND, England

      IIF 16
    • 7, St. Clair Street, Florence Mews, Stoke-on-trent, Staffordshire, ST3 4PD, United Kingdom

      IIF 17
  • Wilson, Gavin
    British painter born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 40, Imex Business Park, Ormonde Street, Stoke On Trent, ST4 3NP, England

      IIF 18
  • Wilson, Gavin
    British painter and decorator born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 47, Grosvenor Road, Stoke-on-trent, ST3 5ND, United Kingdom

      IIF 19
  • Wilson, Gavin
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS, England

      IIF 20
  • Wilson, Gavin

    Registered addresses and corresponding companies
    • 47, Grosvenor Road, Stoke-on-trent, ST3 5ND, United Kingdom

      IIF 21
child relation
Offspring entities and appointments 9
  • 1
    AINSLIE SHARP LTD
    14763382
    98 Lancaster Road, Newcastle, England
    Active Corporate (3 parents)
    Officer
    2023-03-28 ~ 2023-11-23
    IIF 14 - Director → ME
    Person with significant control
    2023-03-28 ~ 2023-08-01
    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
  • 2
    BESPOKE 468 CHOCOLATE LTD
    15331313
    2 Montrose Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 6 - Has significant influence or control OE
  • 3
    BESPOKE FLOATING HOMES LTD
    15176141
    Barbridge Marina Bungalow Nantwich Road, Wardle, Nantwich, England
    Active Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 2 - Has significant influence or control OE
  • 4
    CREWE BRANDS TRADER LIMITED
    13410471
    12 Queensway, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    DIAMOND CONSTRUCTION SOLUTIONS LIMITED
    15336378
    47 Grosvenor Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    ELITE CANDIDATE RESOURCING LTD
    12708192
    Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    PLATINUM PAINTING AND DECORATING LTD
    10992951
    Unit 40 Imex Business Park, Ormonde Street, Stoke On Trent, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 18 - Director → ME
    2017-10-03 ~ 2018-01-26
    IIF 19 - Director → ME
    2017-10-03 ~ 2018-01-26
    IIF 21 - Secretary → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    2017-10-03 ~ 2018-01-26
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    PROSEAL NORTH WEST LTD
    13356644
    7 St. Clair Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2024-05-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    SPECIALIST DRIVER RECRUITMENT LTD
    15141078
    7 St. Clair Street, Florence Mews, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    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

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.