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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brewerton, Gareth

    Related profiles found in government register
  • Brewerton, Gareth
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Brewerton, Gareth
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor Candlewick House, 116-126 Cannon Street, London, EC4N 6AS, England

      IIF 15
  • Brewerton, Gareth
    British solicitor born in June 1979

    Registered addresses and corresponding companies
    • 5 Dane House, 92 Northenden Road, Sale, Cheshire, M33 3UR

      IIF 16
    • Dovecote House, Old Hall Road, Sale, Cheshire, M33 2HG

      IIF 17 IIF 18 IIF 19
  • Brewerton, Gareth
    British solicitor born in June 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • 30, Greek Street, Stockport, Cheshire, SK3 8AD

      IIF 20
    • C/o Sas Daniels Llp, 30 Greek Street, Stockport, Cheshire, SK3 8AD

      IIF 21
  • Brewerton, Gareth
    British trainee solicitor born in June 1979

    Registered addresses and corresponding companies
    • New Firs House, Fountains Avenue, Simonstone, Lancashire, BB12 7PY

      IIF 22
  • Brewerton, Gareth

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 25
  • 1
    92 SALE RESIDENTS COMPANY LIMITED
    04422220
    7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Active Corporate (29 parents)
    Equity (Company account)
    84,511 GBP2024-12-31
    Officer
    2009-05-01 ~ 2010-02-06
    IIF 16 - Director → ME
  • 2
    APPLIED COOLING GROUP HOLDINGS LIMITED
    - now 06914090
    SLATERSHELFCO 391 LIMITED
    - 2009-06-03 06914090 02482170, 02329856, 06575954... (more)
    Harcourt House Harcourt Street South, Worsley, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2009-05-22 ~ 2009-09-23
    IIF 19 - Director → ME
  • 3
    ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED
    - now 02779199
    ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED - 1994-12-23
    SHIFTPROJECT LIMITED - 1993-04-26
    Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (152 parents)
    Officer
    2024-01-30 ~ 2025-09-17
    IIF 15 - Director → ME
  • 4
    COMPANYHELPERS LIMITED
    04457791
    4 Lords Close, Trentham, Stoke-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-04-10 ~ 2007-10-29
    IIF 22 - Director → ME
  • 5
    GB DEVELOPERS LIMITED
    - now 04480584
    WARWICK ENERGY (HOLDITCH) LIMITED - 2009-12-19
    WARWICK ENERGY (MFS) LIMITED - 2008-03-08
    6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (27 parents)
    Officer
    2024-01-24 ~ 2025-11-03
    IIF 3 - Director → ME
    2024-01-09 ~ 2025-11-03
    IIF 29 - Secretary → ME
  • 6
    HILLBROOK GRANGE RESIDENTIAL CARE HOME - now
    HILLBROOK GRANGE RESIDENTIAL CARE HOME LIMITED
    - 2011-12-29 07125607
    Hillbrook Grange Ack Lane East, Bramhall, Stockport
    Active Corporate (22 parents)
    Officer
    2010-01-14 ~ 2011-09-08
    IIF 21 - Director → ME
  • 7
    JEMPSON HOLDINGS LIMITED
    - now 06832678
    SLATERSHELFCO 389 LIMITED
    - 2009-03-23 06832678 02482170, 02329856, 06575954... (more)
    Slade Yard, Rye, East Sussex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    41,922 GBP2023-10-31
    Officer
    2009-02-27 ~ 2009-03-31
    IIF 17 - Director → ME
  • 8
    REPONO HOLDCO 1 LIMITED
    09844502 09844805
    6th Floor Radcliffe House, Blenheim Court, Solihull, United Kingdom
    Active Corporate (29 parents, 5 offsprings)
    Officer
    2024-01-15 ~ 2025-11-03
    IIF 5 - Director → ME
    2024-01-09 ~ 2025-11-03
    IIF 30 - Secretary → ME
  • 9
    SASSHELFCO 221 LIMITED
    07025065
    Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2009-09-21 ~ 2009-09-30
    IIF 20 - Director → ME
  • 10
    SEMBCORP (WILTON BESS) LIMITED
    15151480
    Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (9 parents)
    Officer
    2024-12-31 ~ 2025-11-03
    IIF 9 - Director → ME
    2024-01-09 ~ 2025-11-03
    IIF 35 - Secretary → ME
  • 11
    SEMBCORP ENERGY UK LIMITED
    11369893
    Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2024-01-15 ~ 2025-11-10
    IIF 34 - Secretary → ME
  • 12
    SEMBCORP HOLDINGS LIMITED
    - now 06707340
    CASCAL HOLDINGS LIMITED - 2010-11-08
    Sembcorp Uk Headquarters, Wilton International, Middlesbrough
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2024-01-09 ~ 2025-11-03
    IIF 38 - Secretary → ME
  • 13
    SEMBCORP INVESTMENTS (CHINA) LIMITED
    - now 06894845
    CASCAL INVESTMENTS (CHINA) LIMITED - 2010-11-08
    Sembcorp Uk Headquarters, Wilton International, Middlesbrough
    Active Corporate (16 parents)
    Officer
    2024-01-09 ~ 2025-11-03
    IIF 39 - Secretary → ME
  • 14
    SEMBCORP UTILITIES (UK) LIMITED
    - now 04636301
    SEMBCORP UTILITIES TEESSIDE LIMITED - 2004-02-10
    EAGLE 2 LIMITED - 2003-04-15
    TRUSHELFCO (NO.2932) LIMITED - 2003-02-25
    Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland
    Active Corporate (38 parents, 3 offsprings)
    Officer
    2024-12-31 ~ 2025-11-03
    IIF 2 - Director → ME
    2024-01-09 ~ 2025-11-03
    IIF 23 - Secretary → ME
  • 15
    SEMBCORP UTILITIES SERVICES LIMITED
    - now 03757398
    CASCAL SERVICES LIMITED - 2010-11-08
    BIWATER CAPITAL INVESTMENTS LIMITED - 2001-03-26
    Sembcorp Uk Headquarters, Wilton International, Middlesbrough
    Active Corporate (30 parents)
    Officer
    2024-12-31 ~ 2025-11-03
    IIF 14 - Director → ME
    2024-01-09 ~ 2025-11-03
    IIF 37 - Secretary → ME
  • 16
    STALLINGBOROUGH PROPERTIES LIMITED
    06809430
    6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2024-12-31 ~ 2025-11-03
    IIF 12 - Director → ME
    2024-01-09 ~ 2025-11-03
    IIF 28 - Secretary → ME
  • 17
    UK CAPACITY RESERVE LIMITED
    09152381
    6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (22 parents)
    Officer
    2024-01-24 ~ 2025-11-03
    IIF 4 - Director → ME
    2024-01-09 ~ 2025-11-03
    IIF 25 - Secretary → ME
  • 18
    UK ENERGY RESERVE LIMITED
    10260309
    6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (21 parents, 12 offsprings)
    Officer
    2024-01-24 ~ 2025-11-03
    IIF 8 - Director → ME
    2024-01-09 ~ 2025-11-03
    IIF 26 - Secretary → ME
  • 19
    UK POWER RESERVE (ASFORDBY) LIMITED
    07618247
    6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (22 parents)
    Officer
    2024-01-24 ~ 2025-11-03
    IIF 7 - Director → ME
    2024-01-09 ~ 2025-11-03
    IIF 27 - Secretary → ME
  • 20
    UK POWER RESERVE (MONCKTON ROAD) LIMITED
    07441588
    6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (17 parents)
    Officer
    2024-12-31 ~ 2025-11-03
    IIF 11 - Director → ME
    2024-01-09 ~ 2025-11-03
    IIF 33 - Secretary → ME
  • 21
    UK POWER RESERVE (TRUMFLEET) LTD
    - now 07004203
    WALTERS POWER (UK) LIMITED - 2010-11-30
    6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (24 parents)
    Officer
    2024-01-24 ~ 2025-11-03
    IIF 13 - Director → ME
    2024-01-09 ~ 2025-11-03
    IIF 32 - Secretary → ME
  • 22
    UK POWER RESERVE LIMITED
    07385282
    6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (23 parents, 10 offsprings)
    Officer
    2024-01-24 ~ 2025-11-03
    IIF 6 - Director → ME
    2024-01-09 ~ 2025-11-03
    IIF 31 - Secretary → ME
  • 23
    UK UTILITY RESERVE LIMITED
    11008814
    6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2024-01-24 ~ 2025-11-03
    IIF 10 - Director → ME
    2024-01-09 ~ 2025-11-03
    IIF 36 - Secretary → ME
  • 24
    VISTA INDEPENDENT HOSPITAL LIMITED - now
    SLATERSHELFCO 388 LIMITED
    - 2011-10-26 06816575 02482170, 02329856, 06575954... (more)
    Leonard Curtis House Elms Square, Whitefield, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2009-02-11 ~ 2009-04-09
    IIF 18 - Director → ME
  • 25
    WILTON ENERGY LIMITED
    04557531
    Sembcorp Uk Headquarters, Wilton International, Middlesbrough, Cleveland
    Active Corporate (25 parents)
    Officer
    2024-01-15 ~ 2025-11-03
    IIF 1 - Director → ME
    2024-01-09 ~ 2025-11-03
    IIF 24 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.