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

Mr Gavin Patrick Donlon

    Related profiles found in government register
  • Mr Gavin Patrick Donlon
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Guernsey Drive, Newcastle, ST5 3BQ, United Kingdom

      IIF 1
    • icon of address C/0 6-8, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire, ST5 7RH, United Kingdom

      IIF 2
    • icon of address C/o 6-8, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffs, ST5 7RH

      IIF 3
    • icon of address Greystone, Newcastle Road, Baldwins Gate, Newcastle, ST5 5DA, England

      IIF 4
    • icon of address 17 Guernsey Drive, Seabridge, Newcastle Under Lyme, ST5 3BQ, England

      IIF 5
    • icon of address Greystone, Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffordshire, ST5 5DA, England

      IIF 6
  • Mr Gavin Donlon
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rissington Lodge, Pinewood Road, Ashley Heath, Market Drayton, Shropshire, TF9 4PR, United Kingdom

      IIF 7
    • icon of address Unit 6, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, ST5 7RH, England

      IIF 8
  • Mr Gavin Patrick Donlon
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Guernsey Drive, Guernsey Drive, Newcastle, ST5 3BQ, England

      IIF 9
    • icon of address 4-8 The Mall, Brunswick Street, Newcastle, ST5 1HF, England

      IIF 10
    • icon of address Holmcroft, Whitmore Road, Baldwins Gate, Newcastle, Staffordshire, ST5 5DA, England

      IIF 11
    • icon of address Greystone, Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffordshire, ST5 5DA, United Kingdom

      IIF 12
    • icon of address School House Farm, Chapel Chorlton, Newcastle Under Lyme, Staffordshire, ST5 5JN, England

      IIF 13
    • icon of address Nws A41, Higher Heath, Whitchurch, Shropshire, SY13 2HX

      IIF 14
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, ST1 5SQ

      IIF 15
    • icon of address The Glades, Festival Way, Stoke On Trent, Staffordshire, ST1 5SQ, England

      IIF 16
    • icon of address The Wedgwood Big House, 1 Moorland Road, Burslem, Stoke On Trent, ST6 1DJ, United Kingdom

      IIF 17
    • icon of address Nws Building, Higher Heath, Whitchurch, Shropshire, SY13 2HX

      IIF 18
    • icon of address Nws House, Higher Heath, Whitchurch, SY13 2HX, England

      IIF 19
  • Donlon, Gavin Patrick
    British developer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Guernsey Drive, Newcastle, ST5 3BQ, United Kingdom

      IIF 20
    • icon of address 17 Guernsey Drive, Seabridge, Newcastle Under Lyme, ST53BQ, England

      IIF 21
  • Donlon, Gavin Patrick
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Guernsey Drive, Guernsey Drive, Newcastle, ST5 3BQ, England

      IIF 22
  • Mr Gavin Patrick Donlon
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Old Market Place, Altrincham, WA14 4DF, England

      IIF 23
  • Donlon, Gavin
    British developer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rissington Lodge, Pinewood Road, Ashley Heath, Market Drayton, Shropshire, TF9 4PR

      IIF 24
  • Donlon, Gavin
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 25
  • Donlon, Gavin Patrick
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, England

      IIF 26
  • Donlon, Gavin Patrick
    British developer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greystone Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffs, ST5 5DA, United Kingdom

      IIF 27
  • Donlon, Gavin Patrick
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/0 6-8, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire, ST5 7RH, United Kingdom

      IIF 28
    • icon of address C/o 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire, ST5 7RH, England

      IIF 29
    • icon of address C/o 6-8, Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffs, ST5 7RH, United Kingdom

      IIF 30 IIF 31
    • icon of address C/o Wish Developments (holdings) Limited, 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, ST5 7RH, United Kingdom

      IIF 32
    • icon of address Greystone, Baldwins Gate, Newcastle, ST5 5DA, England

      IIF 33
    • icon of address Holmcroft, Whitmore Road, Baldwins Gate, Newcastle, Staffordshire, ST5 5DA, United Kingdom

      IIF 34
    • icon of address Sheet Anchor, Newcastle Road, Whitmore, Newcastle, Staffordshire, ST5 5BU, England

      IIF 35
    • icon of address Greystone, Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffordshire, ST5 5DA, England

      IIF 36
    • icon of address Holmcroft, Baldwins Gate, Newcastle Under Lyme, Staffordshire, ST5 5DA, United Kingdom

      IIF 37
    • icon of address Holmcroft, Whitmore Road, Newcastle Under Lyme, Staffordshire, ST5 5DA, England

      IIF 38
    • icon of address Holmcroft Whitmore Road, Baldwins Gate, Newcastle-under-lyme, Staffordshire, ST5 5DA, England

      IIF 39
    • icon of address G1, Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire, ST4 8GB, England

      IIF 40
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, ST1 5SQ, United Kingdom

      IIF 41
    • icon of address The Wedgwood Big House, 1 Moorland Road, Burslem, Stoke On Trent, ST6 1DJ, United Kingdom

      IIF 42
    • icon of address N W S Motor Co Ltd, A41, Higher Heath, Whitchurch, Shropshire, SY13 2HX, United Kingdom

      IIF 43
  • Donlon, Gavin Patrick
    British lawyer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Guernsey Drive, Seabridge, Newcastle Under Lyme, ST5 3BQ

      IIF 44
    • icon of address 4b Rutherford Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0GP

      IIF 45
  • Donlon, Gavin Patrick
    British property developer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Old Market Place, Altrincham, WA14 4DF, England

      IIF 46
    • icon of address Holmcroft, Whitmore Road, Baldwins Gate, Newcastle, Staffordshire, ST5 5DA, United Kingdom

      IIF 47
  • Donlon, Gavin Patrick
    British property development born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8 The Mall, Brunswick Street, Newcastle, ST5 1HF, England

      IIF 48
  • Donlon, Gavin Patrick
    British co director born in January 1971

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 17 Guernsey Drive, Westlands, Newcastle Under Lyme, Staffordshire, ST5 3BQ

      IIF 49
  • Donlon, Gavin Patrick
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greystone, Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffordshire, ST5 5DA, United Kingdom

      IIF 50
    • icon of address The Sheet Anchor, Newcastle Road, Whitmore, Newcastle-u-lyme, Staffs, ST5 5BU

      IIF 51
    • icon of address The Glades, Festival Way, Stoke On Trent, Staffordshire, ST1 5SQ, England

      IIF 52
  • Donlon, Gavin Patrick
    British

    Registered addresses and corresponding companies
  • Donlon, Gavin Patrick
    British property development

    Registered addresses and corresponding companies
    • icon of address 4-8 The Mall, Brunswick Street, Newcastle, ST5 1HF, England

      IIF 59
  • Donlon, Gavin Patrick
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Holmcroft, Whitmore Road, Baldwins Gate, Newcastle, Staffordshire, ST5 5DA, United Kingdom

      IIF 60
    • icon of address 17 Guernsey Drive, Westlands, Newcastle Under Lyme, Staffordshire, ST5 3BQ

      IIF 61
  • Donlon, Gavin
    British

    Registered addresses and corresponding companies
    • icon of address Rissington Lodge, Pinewood Road, Ashley Heath, Market Drayton, Shropshire, TF9 4PR

      IIF 62
  • Donlon, Gavin Patrick

    Registered addresses and corresponding companies
    • icon of address Holmcroft, Whitmore Road, Baldwins Gate, Newcastle, Staffordshire, ST5 5DA, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 26
  • 1
    BEEPZ LLP
    - now
    REMINDZ LLP - 2012-12-13
    icon of address The Glades, Festival Way, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 16 - Right to appoint or remove members as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address Nws House, Higher Heath, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address N W S Motor Co Ltd A41, Higher Heath, Whitchurch, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 43 - Director → ME
  • 4
    ONLY STORES LTD - 2011-04-04
    icon of address Ash House, Yarnfield, Stone, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address C/o Wish Developments (holdings) Limited 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,529 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 32 - Director → ME
  • 6
    GORSLEY LIMITED - 1999-10-30
    icon of address Caretakers Bungalow, Drayton Road, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    302,826 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/0 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    323,155 GBP2020-11-30
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,730,667 GBP2024-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 25 - Director → ME
  • 9
    LIFEPA.COM LIMITED - 2008-12-17
    icon of address Unit 6 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,209,506 GBP2024-01-31
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 24 - Director → ME
    icon of calendar 2007-09-11 ~ now
    IIF 62 - Secretary → ME
  • 10
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2012-05-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Wedgwood Big House 1 Moorland Road, Burslem, Stoke On Trent, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    14,575 GBP2020-12-16 ~ 2021-12-31
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Greystone Newcastle Road, Baldwins Gate, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    508,716 GBP2018-05-31
    Officer
    icon of calendar 2014-03-03 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove membersOE
    IIF 12 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 4-8 The Mall Brunswick Street, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,005 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Nws A41 Higher Heath, Whitchurch, Shropshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    354 GBP2024-02-29 ~ 2025-02-28
    Officer
    icon of calendar 2011-02-16 ~ now
    IIF 34 - Director → ME
    icon of calendar 2011-02-16 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Nws Building, Higher Heath, Whitchurch, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -13,265 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2012-10-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    WISH DEVELOPMENTS LIMITED - 2013-06-25
    OTS NEWCO 008 LIMITED - 2012-11-20
    icon of address G1 Bellringer Road, Trentham Business Quarter, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address 17 Guernsey Drive Guernsey Drive, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 17 Guernsey Drive, Newcastle Under Lyme, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4-8 The Mall Brunswick Street, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    451,187 GBP2024-07-31
    Officer
    icon of calendar 2001-07-11 ~ now
    IIF 48 - Director → ME
    icon of calendar 2001-07-11 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ACTON COPPICE DEVELOPMENTS LIMITED - 2016-09-07
    icon of address 2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,922 GBP2017-05-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    FARINET HOLDINGS LTD - 2013-06-27
    icon of address C/o 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffs
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    364,716 GBP2023-11-30
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    URBAN REGENERATION (STAFFS) LIMITED - 2014-01-29
    icon of address C/o 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffs
    Active Corporate (3 parents)
    Equity (Company account)
    524,347 GBP2023-11-30
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 30 - Director → ME
  • 23
    icon of address C/o 6-8 Winpenny Road, Parkhouse Industrial Est East, Newcastle, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,562 GBP2023-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 29 - Director → ME
  • 24
    icon of address 4-8 The Mall Brunswick Street, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,231 GBP2024-12-31
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 17 Guernsey Drive, Seabridge, Newcastle Under Lyme
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-12 ~ dissolved
    IIF 44 - Director → ME
  • 26
    BLAKEYLAND LTD - 2022-10-13
    icon of address 4-8 The Mall Brunswick Street, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,514 GBP2023-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    BBM TWENTY-NINE LIMITED - 2004-01-14
    icon of address Sigma House Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-30 ~ 2003-12-18
    IIF 54 - Secretary → ME
  • 2
    BBM THIRTY LIMITED - 2003-12-19
    icon of address Sigma House Lakeside, Festival Way, Stoke-on-trent
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2003-01-30 ~ 2003-12-18
    IIF 56 - Secretary → ME
  • 3
    icon of address 3rd Floor, 7 Howick Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,920,656 GBP2024-12-31
    Officer
    icon of calendar 2002-07-09 ~ 2003-02-28
    IIF 57 - Secretary → ME
  • 4
    icon of address Cliff Cottage Knowle Wall, Beech, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2014-04-07
    IIF 51 - LLP Designated Member → ME
  • 5
    icon of address Cliff Cottage Knowle Wall, Beech, Stoke-on-trent, Staffs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-07 ~ 2014-03-07
    IIF 35 - Director → ME
  • 6
    icon of address 50 Mount Pleasant, Newcastle Under Lyme, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2004-07-30
    IIF 45 - Director → ME
  • 7
    GORSLEY LIMITED - 1999-10-30
    icon of address Caretakers Bungalow, Drayton Road, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    302,826 GBP2024-06-30
    Officer
    icon of calendar 2004-08-10 ~ 2025-06-27
    IIF 47 - Director → ME
    icon of calendar 2004-08-10 ~ 2025-06-27
    IIF 60 - Secretary → ME
  • 8
    LILLINGSTON EVENTS LIMITED - 2017-02-03
    NASTROVIA MANAGEMENT LIMITED - 2015-09-15
    icon of address One Folly Mews, 223a Portobello Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,369 GBP2019-12-31
    Officer
    icon of calendar 2002-06-24 ~ 2002-07-01
    IIF 55 - Secretary → ME
  • 9
    icon of address 16 Old Market Place, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -826,778 GBP2024-03-31
    Officer
    icon of calendar 2017-05-19 ~ 2023-09-11
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2023-09-11
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address C/0 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    323,155 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-28
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,730,667 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-06-25
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LIFEPA.COM LIMITED - 2008-12-17
    icon of address Unit 6 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,209,506 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-12
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address C/o Howsons Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,280 GBP2023-10-31
    Officer
    icon of calendar 2013-05-10 ~ 2014-03-19
    IIF 37 - Director → ME
  • 14
    OAK-NGATE LIMITED - 2017-09-01
    BBM TWENTY-SIX LIMITED - 2003-06-13
    icon of address Suite G31, The Old Town Hall Baker Street, Fenton, Stoke On Trent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30,001 GBP2016-10-31
    Officer
    icon of calendar 2002-10-23 ~ 2003-01-10
    IIF 53 - Secretary → ME
  • 15
    icon of address C/o Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -165 GBP2024-07-31
    Officer
    icon of calendar ~ 1997-08-01
    IIF 49 - Director → ME
  • 16
    PINKSTONE OF STOKE LIMITED - 1999-12-09
    icon of address Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2005-04-13
    IIF 61 - Secretary → ME
  • 17
    BBM THIRTY-TWO LIMITED - 2003-05-30
    icon of address Hamptons Way, Hamptons Industrial Estate, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,616,191 GBP2024-03-31
    Officer
    icon of calendar 2003-03-19 ~ 2003-04-17
    IIF 58 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.