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

Ms Gail Janette Ackrill

    Related profiles found in government register
  • Ms Gail Janette Ackrill
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenfield House, Guiting Power, Cheltenham, Gloucestershire, GL54 5TZ

      IIF 1 IIF 2
    • icon of address 19-20, Vine Street, Evesham, Worcestershire, WR11 4RL, England

      IIF 3
    • icon of address 2, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 4
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 5
  • Ms Gail Janette Ackrill
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 6
  • Ackrill, Gail Janette
    British commercial manager born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20, Vine Street, Evesham, Worcestershire, WR11 4RL, England

      IIF 7
  • Ackrill, Gail Janette
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenfield House, Guiting Power, Cheltenham, Gloucestershire, GL54 5TZ, England

      IIF 8
  • Ackrill, Gail Janette
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenfeild House, Guiting Power, Cheltenham, Gloucestershire, GL54 5TZ, United Kingdom

      IIF 9
    • icon of address Greenfield House, Guiting Power, Cheltenham, Gloucestershire, GL54 5TZ, England

      IIF 10
    • icon of address 19-20 Vine Street, Evesham, Worcestershire, WR11 4RL, England

      IIF 11
    • icon of address 2, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 12
    • icon of address 2 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 13
  • Mrs Gail Ackrill
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20, Vine Street, Evesham, Worcestershire, WR11 4RL, United Kingdom

      IIF 14
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 15
  • Ackrill, Gail Janette
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 16
  • Ackrill, Gail Janette
    British commercial manager born in September 1959

    Registered addresses and corresponding companies
    • icon of address Icomb Grange, Icomb, Cheltenham, Gloucestershire, GL54 1JE, England

      IIF 17
  • Ackrill, Gail
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20, Vine Street, Evesham, Worcestershire, WR11 4RL, United Kingdom

      IIF 18
  • Ackrill, Gail Janette
    born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 19
  • Ackrill, Gail Janette
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenfield House, Guiting Power, Cheltenham, Gloucestershire, GL54 5TZ, England

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    CHASE-REYNES (GLOUCESTER) LTD - 2023-07-25
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295,641 GBP2024-12-31
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -225,747 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    390 GBP2016-12-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 19-20 Vine Street, Evesham, Worcestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    433,111 GBP2024-12-31
    Officer
    icon of calendar 2009-09-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    C M FRAME LIMITED - 2003-12-30
    INGLEBY (1178) LIMITED - 1999-04-23
    icon of address 19-20 Vine Street, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,198 GBP2021-12-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    ZEBRAZONE PUBLIC LIMITED COMPANY - 1991-06-21
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-01 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,220,775 GBP2022-07-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    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
  • 9
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,569,423 GBP2024-03-31
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address Greenfield House, Guiting Power, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Greenfield House, Guiting Power, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 2
  • 1
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (9 parents)
    Equity (Company account)
    10 GBP2024-03-25
    Officer
    icon of calendar 2014-11-01 ~ 2023-06-05
    IIF 8 - Director → ME
  • 2
    icon of address 2 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ 2016-02-09
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.