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 Gary Stephen Cartmell

    Related profiles found in government register
  • Mr Gary Stephen Cartmell
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cartmell-white Cross, South Road, Lancaster, Lancashire, LA1 4XQ

      IIF 1
    • icon of address 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 2
    • icon of address 19, Park Street, Lytham St. Annes, FY8 5LU, United Kingdom

      IIF 3
    • icon of address Fluke Hall Cottage, Fluke Hall Lane, Pilling, PR3 6HP, United Kingdom

      IIF 4
    • icon of address 48, Fore Street, Saltash, PL12 6JL, England

      IIF 5
  • Mr Gary Cartmell
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Suite 6, 7-11b Park Street, Lytham, FY8 5LU, United Kingdom

      IIF 6
  • Mr Gary Stephen Cartmell
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, 7-11b Park Street, Lytham, Lancashire, FY8 5LU, England

      IIF 7
    • icon of address Suite 6, 7-11b Park Street, Lytham St Annes, Lancashire, FY8 5LU, United Kingdom

      IIF 8
  • Cartmell, Gary Stephen
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 9
    • icon of address 48, Fore Street, Saltash, PL12 6JL, England

      IIF 10
  • Cartmell, Gary Stephen
    British communications director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fluke Hall Cottage, Fluke Hall Lane, Pilling, PR3 6HP, United Kingdom

      IIF 11
  • Cartmell, Gary Stephen
    British consultant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Park Street, Lytham St. Annes, FY8 5LU, United Kingdom

      IIF 12
    • icon of address 19, Park Street, Lytham St. Annes, Lancashire, FY8 5LU, England

      IIF 13
  • Cartmell, Gary Stephen
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cartmell, Gary Stephen
    British none born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cartmell, Gary Stephen
    British public relations born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cartmell-white Cross, South Road, Lancaster, Lancashire, LA1 4XQ

      IIF 30
    • icon of address Fluke Hall, Fluke Hall Lane, Pilling, Preston, Lancashire, PR3 6HP

      IIF 31
  • Cartmell, Gary
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Suite 6, 7-11b Park Street, Lytham, FY8 5LU, United Kingdom

      IIF 32
  • Cartmell, Gary Stephen
    British public relations born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, 7-11b Park Street, Lytham, Lancashire, FY8 5LU, England

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    CONSENSUS COMMUNICATIONS LIMITED - 2005-12-14
    ALCHEMY CORPORATE COMMUNICATIONS LTD - 2001-09-17
    icon of address Suite 6 7-11b Park Street, Lytham, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,094 GBP2020-12-31
    Officer
    icon of calendar 2001-06-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    CARTMELL CONSULTANCY LIMITED - 2016-04-22
    CARTMELL COMMUNICATIONS LIMITED - 2020-12-09
    THE PRECISE ADVICE CONSULTANCY LIMITED - 2016-04-21
    icon of address 19 Park Street, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FRESH PICKED MEDIA LIMITED - 2016-10-06
    icon of address Cartmell-white Cross, South Road, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Fluke Hall Cottage, Fluke Hall Lane, Pilling, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    A & N G CREATIVE COMMUNICATIONS LIMITED - 2008-01-08
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-20 ~ dissolved
    IIF 31 - Director → ME
  • 6
    CARTMELL COMMUNICATIONS LIMITED - 2016-04-22
    THE PRECISE ADVICE CONSULTANCY LIMITED - 2021-10-04
    CARTMELL PUBLIC RELATIONS LIMITED - 1999-10-01
    BRIAN CARTMELL PUBLIC RELATIONS LIMITED - 1984-06-28
    icon of address 19 Park Street, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,743 GBP2024-12-31
    Officer
    icon of calendar 1995-09-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address 14 Larchwood, Lancaster, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,753 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ 2025-05-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ 2025-06-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    PINCO 2109 LIMITED - 2004-04-16
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2014-12-31
    IIF 19 - Director → ME
  • 3
    REYWORTH LIMITED - 1992-03-03
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2014-12-31
    IIF 15 - Director → ME
  • 4
    SIMCO 736 LIMITED - 1995-12-11
    STERLING CAPITOL ESTATES LIMITED - 2011-07-06
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2014-12-31
    IIF 25 - Director → ME
  • 5
    STERLING CAPITOL GOOLE LIMITED - 2011-07-06
    PINCO 2015 LIMITED - 2003-09-26
    STERLING ST JAMES LIMITED - 2007-10-01
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2014-12-31
    IIF 23 - Director → ME
  • 6
    STERLING CAPITOL SECURITIES PLC - 2002-11-21
    STERLING CAPITOL PARK LEEDS PLC - 2011-07-06
    CAPITOL PARK LEEDS PLC - 2023-09-20
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2014-12-31
    IIF 16 - Director → ME
  • 7
    SPINSCALE LIMITED - 1994-05-06
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2014-12-31
    IIF 21 - Director → ME
  • 8
    icon of address 48 Fore Street, Saltash, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ 2020-06-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-07-29
    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
    IIF 5 - Right to appoint or remove directors OE
  • 9
    ICO2 LTD
    - now
    CARBON NEUTRAL LIVING LTD - 2024-08-23
    icon of address Room 5 88a High Street, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-02-19 ~ 2020-06-23
    IIF 10 - Director → ME
  • 10
    CAPITOL PARK LEEDS J28 M62 LIMITED - 2011-07-06
    CAPITOL PARK LEEDS LIMITED - 2006-07-18
    CAM NO.2 LIMITED - 2003-07-02
    CAPITOL PARK J28 M62 LIMITED - 2016-11-09
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-12-31
    IIF 27 - Director → ME
  • 11
    PINCO 2234 LIMITED - 2005-01-14
    CAPITOL PARK J37 M1 LIMITED - 2016-11-09
    CAPITOL PARK J37 M1 YORKSHIRE LIMITED - 2011-07-06
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2014-12-31
    IIF 29 - Director → ME
  • 12
    ZONEARCHIVE PLC - 2009-07-31
    CAPITOL PARK J36 M62 PLC - 2016-11-09
    STERLING CAPITOL PLC - 2011-07-06
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2014-12-31
    IIF 18 - Director → ME
  • 13
    icon of address Maple Cottage, Weston Lullingfields, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ 2017-12-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2017-12-06
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    THE STERLING CAPITAL CORPORATION LIMITED - 1991-08-12
    STERLING CAPITOL PLC - 1992-06-24
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2014-12-31
    IIF 24 - Director → ME
  • 15
    CAPITOL PARK J36 M62 PLC - 2011-07-06
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-01 ~ 2014-12-31
    IIF 28 - Director → ME
  • 16
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2014-12-31
    IIF 22 - Director → ME
  • 17
    SIMCO 661 LIMITED - 1994-09-28
    STERLING CAPITOL PROPERTIES LIMITED - 2000-01-25
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2014-12-31
    IIF 17 - Director → ME
  • 18
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2014-12-31
    IIF 20 - Director → ME
  • 19
    ZONEARCHIVE PLC - 2024-07-17
    LAURELWOOD LIMITED - 1992-06-24
    STERLING CAPITOL PLC - 2009-07-31
    icon of address 2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2014-12-31
    IIF 14 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.