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 Gareth David Fawke

    Related profiles found in government register
  • Mr Gareth David Fawke
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Keldgate Bar, Beverley, East Riding Of Yorkshire, HU17 8AS, England

      IIF 1
    • icon of address Hornyold House, Blackmore Park, Hanley Swan, Worcester, WR8 0EF, United Kingdom

      IIF 2
    • icon of address Brook Court, Whittington Hall, Whittington, Worcester, Worcestershire, WR5 2RX, England

      IIF 3
    • icon of address Eastern Suite, 2nd Floor, The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, WR1 2NE, England

      IIF 4 IIF 5
    • icon of address Oak House, Everoak Estate, Bromyard Road, Worcester, WR2 5HP, England

      IIF 6
  • Mr Gareth David Fawke
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beverley Enterprise Centre, Beck View Road, Beverley, HU17 0ES, England

      IIF 7
    • icon of address Horneyold House, Blackmore Park, Hanley Swan, Worcester, Worcestershire, WR8 0EF, England

      IIF 8
    • icon of address Hornyold House, Blackmore Park, Hanley Swan, Worcester, WR8 0EF, England

      IIF 9
  • Fawke, Gareth David
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Beech Tree Close, Beverley, HU17 9UW, United Kingdom

      IIF 10
    • icon of address Eastern Suite, 2nd Floor, The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, WR1 2NE, England

      IIF 11
  • Fawke, Gareth David
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 12 IIF 13
    • icon of address Brook Court, Whittington Hall, Whittington, Worcester, Worcestershire, WR5 2RX, England

      IIF 14
    • icon of address Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, WR1 2NE, England

      IIF 15
    • icon of address Eastern Suite, 2nd Floor, The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, WR1 2NE, England

      IIF 16 IIF 17 IIF 18
  • Fawke, Gareth David
    British sales director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastern Suite, 2nd Floor, The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, WR1 2NE, England

      IIF 19
  • Fawke, Gareth David
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beverley Enterprise Centre, Beck View Road, Beverley, East Yorkshire, HU17 0JT, United Kingdom

      IIF 20
  • Fawke, Gareth David
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Keldgate Bar, Beverley, East Riding Of Yorkshire, HU17 8AS, England

      IIF 21
    • icon of address Beverley Enterprise Centre, Beck View Road, Beverley, HU17 0ES, England

      IIF 22 IIF 23
    • icon of address Hornyold House, Blackmore Park, Hanley Swan, Worcester, WR8 0EF, England

      IIF 24
    • icon of address Hornyold House, Blackmore Park, Hanley Swan, Worcester, Worcestershire, WR8 0EF, England

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 8 Beech Tree Close, Beverley, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,808 GBP2021-10-31
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Medina House, 2 Station Avenue, Bridlington, East Riding Of Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    75,801 GBP2024-03-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Hullensians Rugby Union Football Club Limited Springhead Lane, Anlaby, Hull, North Humberside
    Active Corporate (8 parents)
    Equity (Company account)
    148,448 GBP2024-04-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 20 - Director → ME
  • 4
    THE POCKET SHOE COMPANY LIMITED - 2012-03-28
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    6,797 GBP2020-06-30
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 13 - Director → ME
  • 5
    INKSMOOR GROUP LIMITED - 2017-01-05
    INKSMOOR LIMITED - 2012-04-11
    QUAY FACTORS LIMITED - 2006-09-01
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    12,462 GBP2020-06-30
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Medina House, 2 Station Avenue, Bridlington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    73,848 GBP2024-03-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Medina House, 2 Station Avenue, Bridlington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 22 - Director → ME
Ceased 9
  • 1
    INKSMOOR CAPITAL LIMITED - 2022-02-28
    icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -77,324 GBP2023-10-30
    Officer
    icon of calendar 2019-01-29 ~ 2022-06-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2019-08-21
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-01-29 ~ 2022-06-15
    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
  • 2
    INKSMOOR CAPITAL SPV LIMITED - 2022-02-28
    icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,198 GBP2023-10-31
    Officer
    icon of calendar 2021-10-29 ~ 2022-06-15
    IIF 19 - Director → ME
  • 3
    INKSMOOR SELECTIVE FINANCE LIMITED - 2022-02-28
    INKSMOOR CORPORATE SOLUTIONS LIMITED - 2013-10-31
    BROOK AUDIT SERVICES LIMITED - 2013-04-11
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    -845,107 GBP2022-06-30
    Officer
    icon of calendar 2013-04-16 ~ 2022-06-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2018-11-21
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2022-06-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    OAKLEY 6000 LIMITED - 2013-04-11
    INKSMOOR CORPORATE SOLUTIONS LIMITED - 2013-04-09
    BROMYARD LIMITED - 2012-03-19
    icon of address Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2013-05-08 ~ 2022-06-15
    IIF 25 - Director → ME
  • 5
    WYE VALLEY CHEESE LIMITED - 2012-03-19
    ZYNCH LIMITED - 2010-05-12
    icon of address Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -159,931 GBP2020-06-30
    Officer
    icon of calendar 2012-04-02 ~ 2022-06-15
    IIF 24 - Director → ME
    icon of calendar 2012-03-21 ~ 2012-03-25
    IIF 14 - Director → ME
  • 6
    LDH PROPERTIES LIMITED - 2022-06-16
    INKSMOOR CAPITAL SPV1 LIMITED - 2021-09-20
    icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,334 GBP2023-11-30
    Officer
    icon of calendar 2019-11-26 ~ 2022-06-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 2022-06-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    LIONS DEN HOLDINGS LIMITED - 2022-06-16
    SGD (2019) LIMITED - 2020-12-18
    INKSMOOR RESOURCE SOLUTIONS LIMITED - 2019-07-06
    icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,585 GBP2024-05-31
    Officer
    icon of calendar 2019-08-10 ~ 2022-06-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ 2022-06-15
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    INKSMOOR COMMERCIAL FINANCE LIMITED - 2021-09-20
    INKSMOOR CORPORATE FINANCE LIMITED - 2019-03-14
    icon of address Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2019-03-01 ~ 2022-06-15
    IIF 11 - Director → ME
  • 9
    icon of address Medina House, 2 Station Avenue, Bridlington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    73,848 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-09-05
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE

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.