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

Gaitskell, Bruce

    Related profiles found in government register
  • Gaitskell, Bruce
    British banker born in October 1953

    Registered addresses and corresponding companies
    • icon of address 118a Coventry Road, Warwick, Warwickshire, CV34 5HH

      IIF 1 IIF 2
  • Gaitskell, Bruce
    British company director born in October 1953

    Registered addresses and corresponding companies
    • icon of address 203 Cinnamon Wharf, 24 Shad Thames, London, SE1 2YJ

      IIF 3
  • Gaitskell, Bruce
    British investment banker born in October 1953

    Registered addresses and corresponding companies
    • icon of address 203 Cinnamon Wharf, 24 Shad Thames, London, SE1 2YJ

      IIF 4
  • Gaitskel, Bruce
    British consultant born in October 1953

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Little Compton, Moreton In Marsh, Gloucestershire, GL56 0RX

      IIF 5
  • Gaitskill, Bruce
    British company director born in October 1953

    Registered addresses and corresponding companies
    • icon of address 203 Cinnamon Wharf, 24 Shad Thames, London, SE1 2YJ

      IIF 6
  • Gaitskill, Bruce
    British investment banker born in October 1953

    Registered addresses and corresponding companies
    • icon of address 203 Cinnamon Wharf, 24 Shad Thames, London, SE1 2YJ

      IIF 7
  • Gaitskell, Bruce
    British company director born in October 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Castle, Castle Gardens, Chipping Campden, Gloucestershire, GL55 6JR

      IIF 8
  • Gaitskell, Bruce
    British

    Registered addresses and corresponding companies
    • icon of address 203 Cinnamon Wharf, 24 Shad Thames, London, SE1 2YJ

      IIF 9
  • Gaitskell, Brice
    British

    Registered addresses and corresponding companies
    • icon of address 203 Cinnamon Wharf, 24 Shad Thames, London, SE1 2YS

      IIF 10
  • Gaitskell, Bruce
    born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Castle, Chipping Campden, Gloucestershire, GL55 6JR, United Kingdom

      IIF 11
  • Gaitskell, Bruce
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Castle, Castle Gardens, Chipping Campden, GL55 6JR, United Kingdom

      IIF 12
    • icon of address The Castle, Castle Gardens, Chipping Campden, Gloucestershire, GL55 6JR

      IIF 13
  • Gaitskell, Bruce
    British consultant born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Castle, Castle Gardens, Chipping Campden, Gloucestershire, GL55 6JR

      IIF 14
  • Gaitskell, Bruce
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Castle, Castle Gardens, Chipping Campden, Gloucestershire, GL55 6JR

      IIF 15 IIF 16
    • icon of address The Castle, Castle Gardens, Chipping Campden, Gloucestershire, GL55 6JR, United Kingdom

      IIF 17
    • icon of address The Old Chapel, Little Compton, Gloucestershire, GL56 0RX

      IIF 18
  • Mr Bruce Gaitskell
    British born in October 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Castle, Castle Gardens, Chipping Campden, Gloucestershire, GL55 6JR, United Kingdom

      IIF 19
  • Mr Bruce Gaitskell
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Buckingham Palace Road, London, SW1W 9SA

      IIF 20
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Ross House, The Square, Stow On The Wold, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,642 GBP2019-04-30
    Officer
    icon of calendar 1996-11-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    HALO MORTGAGE COMPANY LIMITED - 2004-12-02
    icon of address 128 Buckingham Palace Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -7,058 GBP2024-09-30
    Officer
    icon of calendar 1998-09-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CADMIUM TECHNOLOGY PARTNERS LLP - 2013-07-25
    icon of address Ross House, The Square, Stow On The Wold, Gloucestershire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 11 - LLP Designated Member → ME
Ceased 13
  • 1
    icon of address The Castle, Castle Gardens, Chipping Campden, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ 2015-11-25
    IIF 12 - Director → ME
  • 2
    INDEPENDENT TRUST CORPORATION LIMITED - 2012-01-30
    ITC HOLDINGS (UK) LIMITED - 2011-09-08
    icon of address 1 Angel Square, Manchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-16 ~ 2010-11-22
    IIF 13 - Director → ME
  • 3
    HOLDRAPID PROPERTY MANAGEMENT LIMITED - 1996-02-09
    icon of address Cinnamon Wharf, 24 Shad Thames, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    555,231 GBP2023-12-31
    Officer
    icon of calendar 2000-02-07 ~ 2001-12-11
    IIF 7 - Director → ME
  • 4
    PAUSELINK PROPERTY MANAGEMENT LIMITED - 1986-09-26
    icon of address Cinnamon Wharf, 24 Shad Thames, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,913 GBP2023-12-31
    Officer
    icon of calendar 1999-11-15 ~ 2001-12-11
    IIF 4 - Director → ME
  • 5
    FINELOT LIMITED - 2000-08-08
    TYNEGRADE LIMITED - 2000-02-17
    icon of address Lacon House, 84 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2001-04-30
    IIF 3 - Director → ME
    icon of calendar 2000-11-22 ~ 2001-04-30
    IIF 10 - Secretary → ME
  • 6
    CALEDON RESOURCES LIMITED - 2012-11-16
    CALEDON RESOURCES PLC - 2012-01-06
    FINELOT PLC - 2003-04-11
    BRANDSIGN PLC - 2000-08-08
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,040,988 USD2023-12-31
    Officer
    icon of calendar 2000-11-23 ~ 2001-04-30
    IIF 6 - Director → ME
    icon of calendar 2000-11-22 ~ 2001-04-30
    IIF 9 - Secretary → ME
  • 7
    ITC PROBATE SERVICES LIMITED - 2012-01-30
    INDEPENDENT TRUST CORPORATION LIMITED - 2011-09-08
    HINCKLEY & HUNT EXECUTOR COMPANY LIMITED - 2000-05-09
    GANBY LIMITED - 1990-07-20
    icon of address 1 Angel Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2010-11-22
    IIF 16 - Director → ME
  • 8
    FIT MUMS BOOT CAMP LIMITED - 2016-08-26
    GITCOMBE HOUSE LIMITED - 2015-07-06
    icon of address Sannerville Chase, Exminster, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,822 GBP2021-03-31
    Officer
    icon of calendar 2002-04-05 ~ 2003-10-02
    IIF 5 - Director → ME
  • 9
    MAES ECP NO.1 PLC - 2004-06-04
    MORTGAGE ASSET EURO SECURITIES PLC - 1988-07-01
    CIBC MORTGAGES (NO.1) LIMITED - 1988-03-28
    TRUSHELFCO (NO. 1114) LIMITED - 1987-10-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 1994-11-02
    IIF 1 - Director → ME
  • 10
    CIBC MORTGAGES (NO. 3) LIMITED - 1988-07-01
    TRUSHELFCO (NO. 1122) LIMITED - 1987-10-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-11-02
    IIF 2 - Director → ME
  • 11
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2009-03-02
    IIF 15 - Director → ME
  • 12
    ISENDYOUTHIS LIMITED - 2013-04-11
    ISENDYOUTHIS TECHNOLOGY LIMITED - 2012-02-24
    icon of address Ross House The Square, Stow On The Wold, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ 2015-11-25
    IIF 17 - Director → ME
  • 13
    FREEDOM FUNDING LIMITED - 2007-06-25
    FREEDOM PERSONAL FINANCE LIMITED - 2003-11-26
    THE FREEDOM FINANCE CORPORATION LIMITED - 2003-02-20
    HALLCO 126 LIMITED - 1999-06-22
    icon of address 2 King Edward Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-30 ~ 2008-11-16
    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 24 April 2025 and licensed under the Open Government Licence v3.0.