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

Gavin, Fenella Catherine Ashling

    Related profiles found in government register
  • Gavin, Fenella Catherine Ashling
    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 1
    • Development House, Welsh Road, Garden City, Deeside, CH3 2RF, England

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

      IIF 3 IIF 4
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 5 IIF 6 IIF 7
  • 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 8
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10
  • 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 11
    • Ground Floor Thorens House, Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RP, United Kingdom

      IIF 12
    • Mclintocks, 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX

      IIF 13
    • 11 Lumley Court, Drum Industrial Estate, Chester-le-street, Co. Durham, DH2 1AN, United Kingdom

      IIF 14
    • 4, Thornfields, Shotton, Deeside, CH5 1QF, United Kingdom

      IIF 15
    • Development House, Welsh Road, Garden City, Deeside, CH5 2RF, Wales

      IIF 16
    • Vhoban House, Welsh Road, Garden City, Deeside, CH5 2RF, United Kingdom

      IIF 17
    • Development House, Welsh Road, Garden City, Flintshire, CH5 2RF, United Kingdom

      IIF 18
    • 3, Hardman Square, Manchester, M3 3EB, United Kingdom

      IIF 19
    • 10, St. Chads Court, Rochdale, Lancashire, OL16 1QU, England

      IIF 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
    • Development House, Welsh Road, Garden City, Deeside, CH5 2RF, United Kingdom

      IIF 26 IIF 27
    • Development House, Welsh Road, Garden City, Deeside, CH5 2RF, Wales

      IIF 28 IIF 29 IIF 30
    • Vhoban House, Welsh Road, Garden City, Deeside, CH5 2RF, United Kingdom

      IIF 31
    • Development House, Welsh Road, Garden City, Flintshire, CH5 2RF, United Kingdom

      IIF 32
  • 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 33
    • 69 Milnrow Road, Shaw, Oldham, Lancashire, OL2 8AL, United Kingdom

      IIF 34
  • 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 35
child relation
Offspring entities and appointments 22
  • 1
    AZB1 LIMITED - now
    HORTIFACTOR GROUP LTD
    - 2022-11-23 11689966
    HORTIFACTOR UK LIMITED - 2019-11-15
    4 Thornifelds, Shotton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,737 GBP2022-03-31
    Officer
    2020-02-20 ~ 2021-02-05
    IIF 10 - Director → ME
  • 2
    AZB2 LIMITED - now
    HORTIFACTOR RETAIL LIMITED
    - 2022-11-23 12341249
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,334 GBP2022-03-31
    Officer
    2020-02-10 ~ 2021-02-05
    IIF 9 - Director → ME
  • 3
    CK FORWARD THINKING LTD
    10875464
    3 Hardman Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 19 - Director → ME
  • 4
    CLARITAS VISION LLP
    OC378406
    Delta House Dutton Green, Stanney Mill, Chester, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2012-09-13 ~ 2013-10-16
    IIF 23 - LLP Designated Member → ME
  • 5
    COSTELLOE AND KELLY ASSOCIATES LIMITED
    09334251
    Development House, Welsh Road, Garden City, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,546 GBP2016-12-31
    Officer
    2014-12-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 6
    COSTELLOE AND KELLY HOLDINGS LIMITED
    11578789
    Development House Welsh Road, Garden City, Deeside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-09-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    2018-09-20 ~ 2019-03-07
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    COSTELLOE AND KELLY LTD
    09033798
    Development House Welsh Road, Garden City, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    148,458 GBP2020-03-30
    Officer
    2014-05-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 8
    COSTELLOE KELLY AND PARTNERS UK LTD
    09409757
    10 St. Chads Court, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-28 ~ dissolved
    IIF 20 - Director → ME
  • 9
    COUNTY TOWN ESTATES LIMITED
    12456729
    Development House Welsh Road, Garden City, Deeside, England
    Active Corporate (5 parents)
    Equity (Company account)
    857,338 GBP2024-01-31
    Officer
    2025-09-01 ~ now
    IIF 2 - Director → ME
  • 10
    HIPPOGRIFF MARKETING LTD
    11715193
    Vhoban House Welsh Road, Garden City, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 11
    HVAC MECH PRO LTD
    - now 07970972
    ADVANCED OIL SERVICING & REPAIRS LTD - 2016-03-08
    The Coach House, 25 Rhosddu Road, Wrexham, Clwyd
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,037 GBP2018-03-31
    Officer
    2016-04-12 ~ 2016-05-01
    IIF 21 - Director → ME
  • 12
    LILLYFIELD INVESTMENTS LIMITED
    10926241
    Amantola Takeaway Welsh Road, Garden City, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    MAAYA HOMES LIMITED
    - now 12050303
    RANDOLPH HOMES LTD
    - 2019-10-16 12050303
    Development House Welsh Road, Garden City, Deeside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-06-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 14
    PLATINUM ASSETS AND DEVELOPMENTS LIMITED
    - now 11316193
    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
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,311,284 GBP2020-04-30
    Officer
    2019-11-12 ~ 2021-01-22
    IIF 1 - Director → ME
    Person with significant control
    2019-11-12 ~ 2019-11-12
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    PLATINUM ENERGY SOLUTIONS LIMITED
    12088046
    Pkf Littlejohn Advisory Limited, 3rd Floor 1 Park Row, Leeds
    Liquidation Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -2,659,902 GBP2020-07-31
    Officer
    2019-11-13 ~ 2021-03-04
    IIF 22 - Director → ME
  • 16
    POPPYFIELD ACQUISITIONS LIMITED
    10953735
    8 Huxley Drive, Bramhall, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2018-02-01
    IIF 11 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    PRECISION AIR INTER LTD
    09179383
    Mclintocks 2 Hilliards Court, Chester Business Park, Chester
    Dissolved Corporate (2 parents)
    Officer
    2015-04-15 ~ dissolved
    IIF 13 - Director → ME
  • 18
    QTFS (QUALITY TRAINING FINANCIAL SERVICES) LTD
    07849106
    Ground Floor Thorens House Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-11-16 ~ dissolved
    IIF 12 - Director → ME
  • 19
    REGAL DEVELOPMENT (TIVOLI) LIMITED
    12784397
    Development House Welsh Road, Garden City, Deeside, Wales
    Dissolved Corporate (3 parents)
    Officer
    2021-05-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    REGAL DEVELOPMENTS (PENTRE) LIMITED - now
    MAAYA DEVELOPMENTS (PENTRE) LIMITED
    - 2020-03-12 12266813
    REGAL DEVELOPMENTS (PENTRE) LIMITED
    - 2020-01-29 12266813
    MAAYA DEVELOPMENTS (PENTRE) LIMITED
    - 2020-01-28 12266813
    Development House Welsh Road, Garden City, Deeside, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2020-01-28 ~ 2020-03-11
    IIF 6 - Director → ME
    2019-10-17 ~ 2020-01-28
    IIF 5 - Director → ME
    Person with significant control
    2019-10-17 ~ 2020-03-11
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 21
    REGAL LANDMARK LTD - now
    REGAL CAPITAL HOLDINGS LIMITED - 2022-10-21
    MAAYA GROUP LIMITED
    - 2020-05-28 12266831
    Development House Welsh Road, Garden City, Deeside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,290 GBP2024-01-31
    Officer
    2019-10-17 ~ 2020-03-11
    IIF 7 - Director → ME
    Person with significant control
    2019-10-17 ~ 2020-03-11
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 22
    SOUTHBROOK GAS GENERATION LIMITED
    12190094
    C/o Pkf Littlejohn Advisory, 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -138,745 GBP2020-09-30
    Officer
    2020-04-30 ~ 2021-03-04
    IIF 14 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.