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 Kevin Caple

    Related profiles found in government register
  • Mr Gareth Kevin Caple
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 71, Brook Lane, Alderley Edge, SK9 7RU, United Kingdom

      IIF 1
    • 39, Chedlee Drive, Cheadle Hulme, Cheadle, SK8 6BQ, England

      IIF 2 IIF 3 IIF 4
    • 41, Greek Street, Stockport, SK3 8AX

      IIF 5
    • C/o Dmc Recovery Limited 41, Greek Street, Greek Street, Stockport, SK3 8AX

      IIF 6
    • 193a, Wilmslow Road, Handforth, Wilmslow, SK9 3JX, England

      IIF 7
    • Village Way, Summerfields Village, Wilmslow, SK9 2GH

      IIF 8
  • Mr Gareth Caple
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 99, Hulme Hall Road, Cheadle Hulme, Cheadle, SK8 6LF, England

      IIF 9
  • Caple, Gareth Kevin
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 71, Brook Lane, Alderley Edge, SK9 7RU, United Kingdom

      IIF 10
    • Energie Fitness, Village Way, Wilmslow, Cheshire, SK9 2GH, England

      IIF 11
  • Caple, Gareth Kevin
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4 Barden Grove, Armly, Leeds, West Yorkshire, LS12 3EH

      IIF 12
    • C/o Dmc Recovery Limited 41, Greek Street, Greek Street, Stockport, SK3 8AX

      IIF 13
    • 193a, Wilmslow Road, Handforth, Wilmslow, SK9 3JX, England

      IIF 14
    • Energie Fitness Club, Summer Field Village, Dean Row Road, Wilmslow, Cheshire, SK9 2GH

      IIF 15
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 16
  • Caple, Gareth Kevin
    British fitness instructor born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 65a, Alderley Road, Wilmslow, Cheshire, SK9 1NZ, United Kingdom

      IIF 17
  • Caple, Gareth Kevin
    British making and distributing jucies born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 48, Thrush Way, Winsford, Cheshire, CW7 3LN, England

      IIF 18
  • Caple, Gareth Kevin
    British personal trainer born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Old Coach House, Schools Hill, Cheadle, SK81JD, United Kingdom

      IIF 19
    • 4, Barden Grove, Armley, Leeds, LS12 3EH, United Kingdom

      IIF 20 IIF 21
  • Caple, Gareth Kevin
    British self employed born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Barden Grove, Armley, Leeds, West Yorkshire, LS12 3EH

      IIF 22
  • Caple, Gareth Kevin
    British yoga instructor born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 41, Greek Street, Stockport, SK3 8AX

      IIF 23
  • Gareth Kevin Caple
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 24
  • Caple, Gareth
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 99, Hulme Hall Road, Cheadle Hulme, Cheadle, SK8 6LF, England

      IIF 25
  • Mr Gareth Caple
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 26
  • Capce, Gareth Kevin
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Chedlee Drive, Cheadle Hulme, Uk Stockport, SK8 6BQ, United Kingdom

      IIF 27
  • Caple, Gareth Kevin
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 28
  • Caple, Gareth
    British personal trainer born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Hough Lane, Wilmslow, SK9 2LH, United Kingdom

      IIF 29
  • Caple, Gareth
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 30
  • Caple, Gareth Kevin

    Registered addresses and corresponding companies
    • 39, Chedlee Drive, Cheadle Hulme, Cheadle, SK8 6BQ, England

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    C/o Dmc Recovery Limited 41 Greek Street, Greek Street, Stockport
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    41,419 GBP2021-03-31
    Officer
    2018-10-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    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
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    C/o, 27 Davenham Road, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-29 ~ dissolved
    IIF 22 - Director → ME
  • 3
    193a Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Officer
    2024-03-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    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
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    48 Thrush Way, Winsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,516 GBP2016-04-28
    Officer
    2013-05-13 ~ dissolved
    IIF 18 - Director → ME
  • 5
    39 Chedlee Drive, Cheadle Hulme, Cheadle, England
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    16,582 GBP2023-06-30
    Officer
    2013-10-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,923 GBP2022-11-30
    Officer
    2022-11-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    39 Chedlee Drive, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,082 GBP2023-09-30
    Officer
    2016-09-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    39 Chedlee Drive, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,758 GBP2023-09-30
    Officer
    2016-09-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    41 Greek Street, Stockport
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    82,415 GBP2022-01-31
    Officer
    2018-08-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    Village Way, Summerfields Village, Wilmslow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,340 GBP2016-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 8 - Has significant influence or controlOE
  • 11
    39 Gravel Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 29 - Director → ME
  • 12
    99 Hulme Hall Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    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
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    65a Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 17 - Director → ME
  • 14
    The Old Coach House, Schools Hill, Cheadle
    Dissolved Corporate (3 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 19 - Director → ME
  • 15
    62 Pingate Lane Cheadle Hulme, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-06-26 ~ now
    IIF 27 - Director → ME
    2022-11-12 ~ now
    IIF 31 - Secretary → ME
  • 16
    39 Chedlee Drive, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    71 Brook Lane, Alderley Edge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,923 GBP2022-11-30
    Officer
    2021-11-17 ~ 2022-11-17
    IIF 30 - Director → ME
  • 2
    Village Way, Summerfields Village, Wilmslow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,340 GBP2016-09-30
    Officer
    2010-07-02 ~ 2013-09-12
    IIF 15 - Director → ME
  • 3
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    369,694 GBP2018-09-30
    Officer
    2009-03-26 ~ 2009-03-26
    IIF 12 - 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.