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 Antony Postlethwaite

    Related profiles found in government register
  • Mr Gary Antony Postlethwaite
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cotswold Design Centre, Kennel Lane, High Street, Broadway, Worcestershire, WR12 7DJ

      IIF 1
    • icon of address Daisy Cottage, Shirrall Drive, Drayton Bassett, Tamworth, B78 3EG, England

      IIF 2 IIF 3 IIF 4
    • icon of address Daisy Cottage, Shirrall Drive, Drayton Bassett, Tamworth, B78 3EG, United Kingdom

      IIF 6
    • icon of address Peverell Lodge, 25 Seymour Avenue, Worcester, WR3 7LT, England

      IIF 7
  • Postlethwaite, Gary Antony
    British accountant born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cotswold Design Centre, Kennel Lane, High Street, Broadway, Worcestershire, WR12 7DJ

      IIF 8
    • icon of address Daisy Cottage, Shirrall Drive, Drayton Bassett, Tamworth, B78 3EG, England

      IIF 9 IIF 10 IIF 11
    • icon of address Peverell Lodge, 25 Seymour Avenue, Worcester, WR3 7LT, England

      IIF 12
  • Postlethwaite, Gary Antony
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daisy Cottage, Shirrall Drive, Drayton Bassett, Tamworth, B78 3EG, England

      IIF 13
  • Postlethwaite, Gary Antony
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daisy Cottage, Shirrall Drive, Drayton Bassett, Tamworth, B78 3EG, England

      IIF 14 IIF 15
    • icon of address Daisy Cottage, Shirrall Drive, Drayton Bassett, Tamworth, B78 3EG, United Kingdom

      IIF 16
  • Postlethwaite, Gary Antony
    British finance director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Square House, Victoria Square, Birmingham, B2 4BU

      IIF 17
    • icon of address Victoria Square House, Victoria Square, Birmingham, West Midlands, B2 4BU

      IIF 18
  • Postlethwaite, Gary Antony
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Square House, Victoria Square, Birmingham, West Midlands, B2 4BU

      IIF 19
  • Postlethwaite, Gary Antony
    British none born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Postlethwaite, Gary Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Victoria Square House, Victoria Square, Birmingham, B2 4BU

      IIF 23
  • Postlethwaite, Gary Antony
    British

    Registered addresses and corresponding companies
    • icon of address Victoria Square House, Victoria Square, Birmingham, B2 4BU

      IIF 24 IIF 25
  • Postlethwaite, Gary Antony

    Registered addresses and corresponding companies
    • icon of address Victoria Square House, Victoria Square, Birmingham, B2 4BU

      IIF 26
    • icon of address Victoria Square House, Victoria Square, Birmingham, West Midlands, B2 4BU

      IIF 27
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Daisy Cottage Shirrall Drive, Drayton Bassett, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address Daisy Cottage Shirrall Drive, Drayton Bassett, Tamworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,599 GBP2025-03-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Daisy Cottage Shirrall Drive, Drayton Bassett, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    75 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 4
    X-SHOWHOME LIMITED - 2022-05-13
    icon of address Daisy Cottage Shirrall Drive, Drayton Bassett, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,525 GBP2024-02-28
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Peverell Lodge, 25 Seymour Avenue, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Cotswold Design Centre Kennel Lane, High Street, Broadway, Worcestershire
    Active Corporate (2 parents)
    Total liabilities (Company account)
    48,829 GBP2024-12-31
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 95 Cornmeadow Lane, Worcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Daisy Cottage Shirrall Drive, Drayton Bassett, Tamworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Victoria Square House, Victoria Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 27 - Secretary → ME
Ceased 7
  • 1
    icon of address Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2011-09-09 ~ 2013-10-01
    IIF 21 - Director → ME
    icon of calendar 2011-09-09 ~ 2015-05-05
    IIF 23 - Secretary → ME
  • 2
    E. PEARSON AND SONS (TEESSIDE) LIMITED - 2015-07-03
    icon of address Sky View, Argosy Road, Castle Donington, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ 2013-03-17
    IIF 20 - Director → ME
    icon of calendar 2011-09-09 ~ 2015-05-05
    IIF 25 - Secretary → ME
  • 3
    icon of address Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2011-09-09 ~ 2013-03-17
    IIF 22 - Director → ME
    icon of calendar 2011-09-09 ~ 2015-05-22
    IIF 24 - Secretary → ME
  • 4
    SIGNATURE CONTRACTS LIMITED - 2020-08-13
    icon of address 46-48 Mere Green Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-27 ~ 2020-08-12
    IIF 9 - Director → ME
  • 5
    icon of address Victoria Square House, Victoria Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2013-03-17
    IIF 19 - Director → ME
  • 6
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2013-03-17
    IIF 18 - Director → ME
    icon of calendar 2011-06-23 ~ 2017-04-10
    IIF 28 - Secretary → ME
  • 7
    icon of address Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,522,970 GBP2024-05-31
    Officer
    icon of calendar 2012-01-20 ~ 2013-03-17
    IIF 17 - Director → ME
    icon of calendar 2012-01-20 ~ 2014-09-08
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.