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

Gareth Andrew Mobley

    Related profiles found in government register
  • Gareth Andrew Mobley
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lakeside, Festival Way, Festival Park, Stoke-on-trent, ST1 5RY, England

      IIF 1
  • Mr Gareth Andrew Mobley
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Birthwaite Business Park, Huddersfield Road, Darton, Barnsley, South Yorkshire, S75 5JS, United Kingdom

      IIF 2 IIF 3
    • C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32, Booth Street, Manchester, M2 4AB

      IIF 4
    • Three Counties House, Festival Way, Stoke On Trent, ST1 5PX, England

      IIF 5 IIF 6 IIF 7
    • Solidor House, Smithpool Road, Stoke-on-trent, ST4 4PW, England

      IIF 9
    • Three Counties House, Festival Way, Stoke-on-trent, ST1 5PX, England

      IIF 10
    • Bury Bank House, Bury Bank, Meaford, Stone, ST15 0QA, England

      IIF 11
  • Mobley, Gareth Andrew
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frp Advisory Trading Limited, 4th Floor Abbey Hiuse, 32 Booth Street, Manchester, M2 4AB

      IIF 12
    • C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32, Booth Street, Manchester, M2 4AB

      IIF 13
    • Unit 2a, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 14
    • Three Counties House, Festival Way, Stoke On Trent, ST1 5PX, England

      IIF 15
    • Three Counties House, Festival Way, Stoke On Trent, ST1 5PX, United Kingdom

      IIF 16
    • Turn Left Management Ltd, Three Counties House, Festival Way, Stoke On Trent, ST1 5PX, United Kingdom

      IIF 17
    • Three Counties House, Festival Way, Stoke-on-trent, ST1 5PX, England

      IIF 18 IIF 19 IIF 20
  • Mobley, Gareth Andrew
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, England

      IIF 21
    • Three Counties House, Festival Way, Stoke On Trent, ST1 5PX, England

      IIF 22 IIF 23 IIF 24
    • Solidor House, Smithpool Road, Fenton, Stoke-on-trent, ST4 4PW, England

      IIF 25 IIF 26
  • Mobley, Gareth Andrew
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Solidor House, Smithpool Road, Fenton, Stoke-on-trent, ST4 4PW, United Kingdom

      IIF 27 IIF 28
    • Unit C, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA

      IIF 29
    • Bury Bank Farm, Bury Bank, Stone, Staffordshire, ST15 0QA, England

      IIF 30 IIF 31
  • Mobley, Gareth Andrew
    British managing director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6 Ridge House, Ridgehouse Drive, Stoke On Trent, Staffordshire, ST1 5TL, United Kingdom

      IIF 32
  • Mobley, Gareth Andrew
    British secretary born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Solidor House, Smithpool Road, Fenton, Stoke-on-trent, ST4 4PW, England

      IIF 33
  • Mobley, Gareth
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Three Counties House, Festival Way, Stoke On Trent, ST1 5PX, England

      IIF 34
  • Mobley, Gareth
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Three Counties House, Festival Way, Stoke On Trent, ST1 5PX, England

      IIF 35
  • Mobley, Gareth Andrew
    British company director

    Registered addresses and corresponding companies
    • Solidor House, Smithpool Road, Fenton, Stoke-on-trent, ST4 4PW, England

      IIF 36
  • Mobley, Gareth Andrew
    British secretary

    Registered addresses and corresponding companies
    • Solidor House, Smithpool Road, Fenton, Stoke-on-trent, ST4 4PW, England

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    BIZ CLEVER LIMITED
    11435578
    Three Counties House, Festival Way, Stoke On Trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-06-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-01-31 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    COMPLETE VENTURES 1 LIMITED
    - now 15197401
    COMPLETE ALLIANCE LIMITED
    - 2024-03-06 15197401
    Three Counties House, Festival Way, Stoke-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    337,379 GBP2025-03-31
    Officer
    2023-10-09 ~ now
    IIF 18 - Director → ME
  • 3
    COMPLETE VENTURES ACQCO 1 LIMITED
    - now 15248591
    COMPLETE ALLIANCE ACQCO 1 LIMITED
    - 2024-03-06 15248591
    Three Counties House, Festival Way, Stoke-on-trent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -165,328 GBP2025-03-31
    Officer
    2023-10-31 ~ now
    IIF 19 - Director → ME
  • 4
    CROWD CLEVER LIMITED
    11437613
    Three Counties House, Festival Way, Stoke On Trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-06-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-01-31 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    DOT HOLDINGS LIMITED
    12509571
    Three Counties House, Festival Way, Stoke On Trent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    814 GBP2025-03-31
    Officer
    2020-03-10 ~ now
    IIF 16 - Director → ME
  • 6
    HARRISON CARLOSS GROUP LIMITED
    10594336
    Three Counties House, Festival Way, Stoke On Trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -550 GBP2020-03-31
    Officer
    2018-11-30 ~ dissolved
    IIF 35 - Director → ME
  • 7
    HARRISON CARLOSS LIMITED
    - now 02242163
    HARRISON CARLOSS ELLIS LIMITED - 1988-10-03
    MAGICSHIFT LIMITED - 1988-06-13
    Three Counties House, Festival Way, Stoke On Trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    281,863 GBP2024-03-31
    Officer
    2018-11-30 ~ now
    IIF 34 - Director → ME
  • 8
    HAUSNOUS LIMITED
    12922744
    Three Counties House, Festival Way, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,379 GBP2022-03-31
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    HGL REALISATIONS 1 LIMITED
    - now 11435388
    HULER GROUP LIMITED
    - 2025-08-11 11435388
    MY CLEVER GROUP LIMITED
    - 2021-12-07 11435388
    CLEVER GROUP HOLDINGS LIMITED
    - 2018-07-27 11435388
    Three Counties House, Festival Way, Stoke On Trent, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,993,029 GBP2024-03-31
    Officer
    2018-06-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-06-27 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    HMS DEVELOPMENTS LIMITED
    - now 09048125
    HMS CONSTRUCTION LIMITED - 2014-06-11
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HULER LIMITED
    - now 12809852
    HULER LIMITED
    - 2025-08-28 12809852
    Three Counties House, Festival Way, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    203,152 GBP2024-03-31
    Officer
    2020-08-13 ~ now
    IIF 12 - Director → ME
  • 12
    MY CLEVER HUB LIMITED
    - now 11435772
    HUB CLEVER LIMITED
    - 2019-01-15 11435772
    Three Counties House, Festival Way, Stoke On Trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-06-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    NOTTINGHAM BUSINESS PARK MANAGEMENT COMPANY LIMITED
    04515225
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Officer
    2022-02-23 ~ now
    IIF 17 - Director → ME
  • 14
    TURN LEFT MANAGEMENT LIMITED
    08932563
    Three Counties House, Festival Way, Stoke On Trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,360,525 GBP2024-03-31
    Officer
    2014-03-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    TURN LEFT STORAGE LIMITED
    16800651
    Three Counties House, Festival Way, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 16
    UNIVERSAL TRADE FRAMES LIMITED
    03233824
    Unit 2a Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,057,062 GBP2025-03-31
    Officer
    2023-11-01 ~ now
    IIF 14 - Director → ME
Ceased 11
  • 1
    BIKEZAAR LIMITED
    10620630
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    179,569 GBP2022-02-28
    Officer
    2020-07-10 ~ 2022-11-08
    IIF 30 - Director → ME
  • 2
    DBLX LIMITED - now
    HULER BESPOKE LIMITED
    - 2025-03-14 08561394
    DIGITAL BALANCE LTD
    - 2021-12-07 08561394
    Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -147,218 GBP2024-12-31
    Officer
    2019-04-30 ~ 2024-12-31
    IIF 21 - Director → ME
  • 3
    DW3 PRODUCTS GROUP LIMITED
    - now 09252894
    DONNIE BIDCO LIMITED
    - 2014-11-14 09252894
    Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2014-10-07 ~ 2018-01-29
    IIF 28 - Director → ME
  • 4
    DW3 PRODUCTS HOLDINGS LIMITED
    - now 09252613
    DONNIE TOPCO LIMITED
    - 2014-11-14 09252613
    Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-10-07 ~ 2018-01-29
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ECLECTIC SYSTEMS LLP
    OC367592
    Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 6
    GRAND BAZAAR GROUP LIMITED
    10616026
    Bury Bank Farm, Bury Bank, Stone, Staffordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    299,845 GBP2022-02-28
    Officer
    2019-03-29 ~ 2022-11-08
    IIF 31 - Director → ME
  • 7
    HMS DEVELOPMENTS LIMITED
    - now 09048125
    HMS CONSTRUCTION LIMITED
    - 2014-06-11 09048125
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Officer
    2014-05-20 ~ 2014-10-08
    IIF 32 - Director → ME
  • 8
    PASSIVDOR LIMITED
    07720089
    Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2011-07-27 ~ 2018-01-29
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SOLIDOR LIMITED
    - now 05433881
    SOLIDDOR LIMITED
    - 2005-05-23 05433881
    Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2005-04-22 ~ 2018-01-29
    IIF 26 - Director → ME
    2005-04-22 ~ 2013-06-30
    IIF 36 - Secretary → ME
  • 10
    TOOLSDECOR LIMITED
    03301539
    Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-09-25 ~ 2018-01-29
    IIF 33 - Director → ME
    2001-10-24 ~ 2013-06-30
    IIF 37 - Secretary → ME
  • 11
    WINDOW WIDGETS LIMITED - now OC320178
    WINDOW WIDGETS (2006) LIMITED
    - 2021-05-11 03989421 OC320178
    WINDOW WIDGETS LIMITED - 2006-06-06 OC320178
    Unit C Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-04-09 ~ 2018-01-29
    IIF 29 - 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.