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

Cartmell, Gary Stephen

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

    Resident in United Kingdom

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

      IIF 1
    • 48, Fore Street, Saltash, PL12 6JL, England

      IIF 2
  • Cartmell, Gary Stephen
    British communications director born in September 1962

    Resident in United Kingdom

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

      IIF 3
  • Cartmell, Gary Stephen
    British consultant born in September 1962

    Resident in United Kingdom

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

      IIF 4
    • 19, Park Street, Lytham St. Annes, Lancashire, FY8 5LU, England

      IIF 5
  • 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
    • Cartmell-white Cross, South Road, Lancaster, Lancashire, LA1 4XQ

      IIF 22
    • Fluke Hall, Fluke Hall Lane, Pilling, Preston, Lancashire, PR3 6HP

      IIF 23
  • Cartmell, Gary
    British director born in September 1962

    Resident in United Kingdom

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

      IIF 24
  • Cartmell, Gary Stephen
    British public relations born in September 1962

    Resident in England

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

      IIF 25
  • Mr Gary Cartmell
    British born in September 1962

    Resident in United Kingdom

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

      IIF 26
  • Mr Gary Stephen Cartmell
    British born in September 1962

    Resident in United Kingdom

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

      IIF 27
    • 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 28
    • 19, Park Street, Lytham St. Annes, FY8 5LU, United Kingdom

      IIF 29
    • Fluke Hall Cottage, Fluke Hall Lane, Pilling, PR3 6HP, United Kingdom

      IIF 30
    • 48, Fore Street, Saltash, PL12 6JL, England

      IIF 31
  • Mr Gary Stephen Cartmell
    British born in September 1962

    Resident in England

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

      IIF 32
    • Suite 6, 7-11b Park Street, Lytham St Annes, Lancashire, FY8 5LU, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 25
  • 1
    BACK TO BRILLIANT LTD
    15064557
    14 Larchwood, Lancaster, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2023-08-11 ~ 2025-05-15
    IIF 24 - Director → ME
    Person with significant control
    2023-08-11 ~ 2025-06-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BRIDGE HOUSE (LEEDS) LIMITED
    - now 05075198
    PINCO 2109 LIMITED - 2004-04-16
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2012-06-01 ~ 2014-12-31
    IIF 11 - Director → ME
  • 3
    CAPITOL HOMES LIMITED
    - now 02688127
    REYWORTH LIMITED - 1992-03-03
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2012-06-01 ~ 2014-12-31
    IIF 7 - Director → ME
  • 4
    CAPITOL PARK BARNSLEY LIMITED
    - now 03116998
    STERLING CAPITOL ESTATES LIMITED - 2011-07-06
    SIMCO 736 LIMITED - 1995-12-11
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (12 parents)
    Officer
    2012-06-01 ~ 2014-12-31
    IIF 17 - Director → ME
  • 5
    CAPITOL PARK GOOLE LIMITED
    - now 04893068
    STERLING CAPITOL GOOLE LIMITED - 2011-07-06
    STERLING ST JAMES LIMITED - 2007-10-01
    PINCO 2015 LIMITED - 2003-09-26
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (15 parents)
    Officer
    2012-06-01 ~ 2014-12-31
    IIF 15 - Director → ME
  • 6
    CAPITOL PARK LEEDS LIMITED - now
    CAPITOL PARK LEEDS PLC
    - 2023-09-20 03203845 04523848
    STERLING CAPITOL PARK LEEDS PLC - 2011-07-06
    STERLING CAPITOL SECURITIES PLC - 2002-11-21
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2012-06-01 ~ 2014-12-31
    IIF 8 - Director → ME
  • 7
    CAPITOL PROJECTS LIMITED
    - now 02909710
    SPINSCALE LIMITED - 1994-05-06
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2012-06-01 ~ 2014-12-31
    IIF 13 - Director → ME
  • 8
    CONSENSUS P R LIMITED
    - now 04107165
    CONSENSUS COMMUNICATIONS LIMITED
    - 2005-12-14 04107165
    ALCHEMY CORPORATE COMMUNICATIONS LTD
    - 2001-09-17 04107165
    Suite 6 7-11b Park Street, Lytham, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2001-06-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    FOXDALE LAND & DEVELOPMENT LTD
    12473344
    48 Fore Street, Saltash, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-20 ~ 2020-06-23
    IIF 18 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-07-29
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GO GREENER HOMES RETROFIT LIMITED
    - now 10004824
    CARTMELL COMMUNICATIONS LIMITED
    - 2020-12-09 10004824 01159109
    CARTMELL CONSULTANCY LIMITED
    - 2016-04-22 10004824
    THE PRECISE ADVICE CONSULTANCY LIMITED
    - 2016-04-21 10004824 01159109
    19 Park Street, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ICO2 LTD - now
    CARBON NEUTRAL LIVING LTD
    - 2024-08-23 12245634
    Room 5 88a High Street, Billericay, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-02-19 ~ 2020-06-23
    IIF 2 - Director → ME
  • 12
    MOTT CARTMELL LTD.
    - now 09279866
    FRESH PICKED MEDIA LIMITED
    - 2016-10-06 09279866
    Cartmell-white Cross, South Road, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 13
    NEW URBAN VISTA LIMITED
    11608738
    Fluke Hall Cottage, Fluke Hall Lane, Pilling, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    PACIFIC SHELF 1825 LIMITED - now
    CAPITOL PARK J28 M62 LIMITED
    - 2016-11-09 04523848 10147520... (more)
    CAPITOL PARK LEEDS J28 M62 LIMITED
    - 2011-07-06 04523848
    CAPITOL PARK LEEDS LIMITED - 2006-07-18
    CAM NO.2 LIMITED - 2003-07-02
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2010-07-01 ~ 2014-12-31
    IIF 19 - Director → ME
  • 15
    PACIFIC SHELF 1826 LIMITED - now
    CAPITOL PARK J37 M1 LIMITED
    - 2016-11-09 05295137 10147539... (more)
    CAPITOL PARK J37 M1 YORKSHIRE LIMITED
    - 2011-07-06 05295137
    PINCO 2234 LIMITED - 2005-01-14
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2010-07-01 ~ 2014-12-31
    IIF 21 - Director → ME
  • 16
    PACIFIC SHELF 1827 PLC - now
    CAPITOL PARK J36 M62 PLC
    - 2016-11-09 06970480 06199460... (more)
    STERLING CAPITOL PLC - 2011-07-06
    ZONEARCHIVE PLC - 2009-07-31
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2012-06-01 ~ 2014-12-31
    IIF 10 - Director → ME
  • 17
    PRECISE TRAFFIC SOLUTIONS LTD
    11025600
    Maple Cottage, Weston Lullingfields, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ 2017-12-06
    IIF 4 - Director → ME
    Person with significant control
    2017-10-23 ~ 2017-12-06
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    REMEDY COMMUNICATIONS LIMITED
    - now 03542632
    A & N G CREATIVE COMMUNICATIONS LIMITED
    - 2008-01-08 03542632
    340 Deansgate, Manchester
    Dissolved Corporate (7 parents)
    Officer
    1998-04-20 ~ dissolved
    IIF 23 - Director → ME
  • 19
    STERLING CAPITOL DEVELOPMENTS (YORKSHIRE) LIMITED
    - now 02607775
    STERLING CAPITOL PLC - 1992-06-24
    THE STERLING CAPITAL CORPORATION LIMITED - 1991-08-12
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2012-06-01 ~ 2014-12-31
    IIF 16 - Director → ME
  • 20
    STERLING CAPITOL PLC
    - now 06199460 02607775... (more)
    CAPITOL PARK J36 M62 PLC
    - 2011-07-06 06199460 10147720... (more)
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2010-07-01 ~ 2014-12-31
    IIF 20 - Director → ME
  • 21
    STERLING CAPITOL PROJECTS LIMITED
    03203431
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2012-06-01 ~ 2014-12-31
    IIF 14 - Director → ME
  • 22
    STERLING CAPITOL PROPERTIES (SOUTH YORKSHIRE ) LIMITED
    - now 02968415
    STERLING CAPITOL PROPERTIES LIMITED - 2000-01-25
    SIMCO 661 LIMITED - 1994-09-28
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (12 parents)
    Officer
    2012-06-01 ~ 2014-12-31
    IIF 9 - Director → ME
  • 23
    STERLING CAPITOL PROPERTIES PLC
    03915532 02968415
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2012-06-01 ~ 2014-12-31
    IIF 12 - Director → ME
  • 24
    UNBOUNDED SOLUTIONS LIMITED
    - now 01159109
    THE PRECISE ADVICE CONSULTANCY LIMITED
    - 2021-10-04 01159109 10004824
    CARTMELL COMMUNICATIONS LIMITED
    - 2016-04-22 01159109 10004824
    CARTMELL PUBLIC RELATIONS LIMITED
    - 1999-10-01 01159109 05790390
    BRIAN CARTMELL PUBLIC RELATIONS LIMITED - 1984-06-28
    19 Park Street, Lytham St. Annes, England
    Active Corporate (4 parents)
    Officer
    1995-09-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ZONEARCHIVE LIMITED - now
    ZONEARCHIVE PLC
    - 2024-07-17 02713276 06970480
    STERLING CAPITOL PLC - 2009-07-31
    LAURELWOOD LIMITED - 1992-06-24
    2nd Floor Victoria Wharf, 4 The Embankment, Sovereign Street, Leeds, United Kingdom
    Active Corporate (13 parents, 7 offsprings)
    Officer
    2012-06-01 ~ 2014-12-31
    IIF 6 - 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.