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

Fletcher, Gary Padbury

    Related profiles found in government register
  • Fletcher, Gary Padbury
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, M1 7ED, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Fletcher, Gary Padbury
    British chairman born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sawley Marina, Long Eaton, Nottinghamshire, NG10 3AE, England

      IIF 4
    • icon of address Sawley Marina, Long Eaton, Nottinghamshire, NG10 3AE, United Kingdom

      IIF 5
  • Fletcher, Gary Padbury
    British chief executive officer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leacroft Farm, Sandpits Lane, Hadley End, Yoxall, Staffordshire, DE13 8PF, United Kingdom

      IIF 6 IIF 7
  • Fletcher, Gary Padbury
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imex, Embassy House, 575 -559 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DX, England

      IIF 8
    • icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, M1 7ED, United Kingdom

      IIF 9
    • icon of address One, St. Peters Square, Manchester, M2 3DE, England

      IIF 10
    • icon of address 6, Hazlemere Drive, Sutton Coldfield, B74 2RW, England

      IIF 11
    • icon of address Lakelovers House, Victoria Street, Windermere, Cumbria, LA23 1AB

      IIF 12
  • Fletcher, Gary Padbury
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leacroft, Hadley End, Yoxall, Burton On Trent, DE13 8PF, England

      IIF 13
  • Fletcher, Gary Padbury
    British leisure director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leacroft, Hadley End, Yoxall, Burton-on-trent, Staffordshire, DE13 8PF, United Kingdom

      IIF 14
  • Fletcher, Gary Padbury
    British ceo forest holidays leisure to born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Forest Holidays, Bath Yard, Moira, Swadlincote, Derbyshire, DE12 6BA, Uk

      IIF 15
  • Fletcher, Gary Padbury
    born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leacroft Hadley End Sandpits Lane, Yoxall, Burton On Trent, Staffordshire, DE13 8PF

      IIF 16 IIF 17
  • Mr Gary Padbury Fletcher
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ocean Business Centre, Ocean Street, Altrincham, Cheshire, WA14 5QL, United Kingdom

      IIF 18
  • Fletcher, Gary Padbury
    British consultant

    Registered addresses and corresponding companies
    • icon of address Leacroft, Hadley End, Yoxall, Burton On Trent, DE13 8PF, England

      IIF 19
  • Mr Gary Padbury Fletcher
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leacroft, Hadley End, Yoxall, Burton On Trent, DE13 8PF, England

      IIF 20
    • icon of address Leacroft Sandpits Lane, Hadley End Yoxall, Burton On Trent, Staffordshire, DE13 8PF

      IIF 21
    • icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, M1 7ED, United Kingdom

      IIF 22
    • icon of address Sawley Marina, Long Eaton, Nottinghamshire, NG10 3AE, United Kingdom

      IIF 23
    • icon of address 6, Hazlemere Drive, Sutton Coldfield, B74 2RW, England

      IIF 24 IIF 25
  • Gary Padbury Fletcher
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sawley Marina, Long Eaton, Nottinghamshire, NG10 3AE, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Sawley Marina, Long Eaton, Nottinghamshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -819,786 GBP2023-09-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 3 - Director → ME
  • 3
    EHE HOLDINGS LIMITED - 2022-06-08
    icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -124,648 GBP2023-09-30
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 1 - Director → ME
  • 5
    EHE TECH LIMITED - 2023-11-03
    icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Forest Holidays, Bath Yard, Moira, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 6 Hazlemere Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,158 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Leacroft Sandpits Lane, Hadley End Yoxall, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,941,188 GBP2019-12-31
    Officer
    icon of calendar 2002-04-08 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Sawley Marina, Long Eaton, Nottinghamshire, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    -27,000 GBP2024-03-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Leacroft Hadley End, Yoxall, Burton On Trent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -115,020 GBP2024-07-31
    Officer
    icon of calendar 2003-08-08 ~ now
    IIF 13 - Director → ME
    icon of calendar 2003-08-08 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
Ceased 11
  • 1
    icon of address Sawley Marina, Long Eaton, Nottinghamshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,000 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-11-29 ~ 2021-12-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -819,786 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-11-18
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FOREST HOLIDAYS (ENGLAND) LLP - 2006-04-07
    FOREST HOLIDAYS LLP - 2013-03-22
    icon of address Forest Holidays Bath Yard, Moira, Swadlincote, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2007-09-07
    IIF 17 - LLP Member → ME
  • 4
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2007-09-07
    IIF 16 - LLP Member → ME
  • 5
    WILLOUGHBY (711) LIMITED - 2012-11-22
    icon of address Bath Yard Bath Lane, Moira, Swadlincote, Derbyshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-07-27 ~ 2017-12-18
    IIF 7 - Director → ME
  • 6
    WILLOUGHBY (712) LIMITED - 2013-03-22
    icon of address Bath Yard Bath Lane, Moira, Swadlincote, Derbyshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-27 ~ 2017-12-18
    IIF 6 - Director → ME
  • 7
    icon of address 6 Hazlemere Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,158 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-27 ~ 2024-04-26
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Leacroft Sandpits Lane, Hadley End Yoxall, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,941,188 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-29
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ 2019-12-18
    IIF 10 - Director → ME
  • 10
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,100 GBP2024-09-30
    Officer
    icon of calendar 2017-12-08 ~ 2019-12-18
    IIF 12 - Director → ME
  • 11
    icon of address The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2019-08-09
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.