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

Gaster, David John

    Related profiles found in government register
  • Gaster, David John
    British chair person born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 1
  • Gaster, David John
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 72 Whitbarrow Road, Lymm, Cheshire, WA13 9BA

      IIF 2 IIF 3 IIF 4
    • C/o Great Rail Journeys Limited, Saviour House, 9 St Saviourgate, York, North Yorkshire, YO1 8NL

      IIF 5
    • C/o Great Rail Journeys Limited, Saviour House, 9 St Saviourgate, York, North Yorkshire, YO1 8NL, United Kingdom

      IIF 6
    • C/o Great Rail Journeys Ltd, Saviour House, 9 St Saviourgate, York, North Yorkshire, YO1 8NL

      IIF 7
    • Saviour House, 9 St Saviourgate, York, YO1 8NL

      IIF 8
  • Gaster, David John
    British managing director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Denzell House, Dunham Road, Altrincham, Cheshire, WA14 4QF

      IIF 9 IIF 10
  • Gaster, David John
    British retired born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Lymm Golf Club, Whitbarrow Road, Lymm, Cheshire, WA13 9AN

      IIF 11
    • The Nightingale Centre, Wythenshawe Hospital, Southmoor Road, Manchester, M23 9LT, England

      IIF 12
  • Gaster, David
    British chief executive officer born in August 1948

    Registered addresses and corresponding companies
    • Camden House, 218 Tonbridge Road, Wateringbury, Kent, ME18 5NX

      IIF 13
  • Gaster, David
    British commercial director born in August 1948

    Registered addresses and corresponding companies
    • Camden House, 218 Tonbridge Road, Wateringbury, Kent, ME18 5NX

      IIF 14 IIF 15
  • Gaster, David
    British company director born in August 1948

    Registered addresses and corresponding companies
    • Camden House, 218 Tonbridge Road, Wateringbury, Kent, ME18 5NX

      IIF 16 IIF 17
  • Gaster, David
    British director born in August 1948

    Registered addresses and corresponding companies
    • Camden House, 218 Tonbridge Road, Wateringbury, Kent, ME18 5NX

      IIF 18 IIF 19
  • Gaster, David
    British operations director born in August 1948

    Registered addresses and corresponding companies
  • Mr David John Gaster
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 23
  • Gaster, David
    British

    Registered addresses and corresponding companies
    • Camden House, 218 Tonbridge Road, Wateringbury, Kent, ME18 5NX

      IIF 24
  • Gaster, David
    British director

    Registered addresses and corresponding companies
    • Camden House, 218 Tonbridge Road, Wateringbury, Kent, ME18 5NX

      IIF 25
  • Gaster, David John

    Registered addresses and corresponding companies
    • 72 Whitbarrow Road, Lymm, Cheshire, WA13 9BA

      IIF 26
  • Gaster, David

    Registered addresses and corresponding companies
    • Camden House, 218 Tonbridge Road, Wateringbury, Kent, ME18 5NX

      IIF 27
child relation
Offspring entities and appointments
Active 1
  • 1
    Unit 15 City Business Centre, Lower Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    419,854 GBP2023-08-31
    Officer
    2022-08-11 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-08-11 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    Mr R Wilkins, The Bays, North Foreland Avenue, Broadstairs, Kent, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,219 GBP2014-12-31
    Officer
    1996-12-16 ~ 1998-02-01
    IIF 20 - director → ME
  • 2
    CRESTA (TRANSPORT BROKERS) LIMITED - 2005-01-06
    HALLCO 110 LIMITED - 1996-12-19
    The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, England
    Dissolved corporate (3 parents)
    Officer
    2002-01-21 ~ 2005-06-24
    IIF 17 - director → ME
  • 3
    BEAUVALE FURNISHINGS LIMITED - 2002-08-07
    SHOWHIDE LIMITED - 1995-05-26
    Hallam Fields Road, Ilkeston, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    1998-04-23 ~ 2001-04-30
    IIF 18 - director → ME
    1998-04-23 ~ 2001-04-30
    IIF 25 - secretary → ME
  • 4
    CASTLEGATE 116 LIMITED - 2000-08-11
    Mowbray House, Castle Meadow Road, Nottingham
    Corporate (2 parents, 37 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1999-06-16 ~ 1999-08-10
    IIF 13 - director → ME
  • 5
    THOMAS COOK SCHEDULED TOUR OPERATIONS LIMITED - 2015-05-11
    BCT TRAVEL GROUP LIMITED - 2008-09-30
    CRESTA HOLIDAYS LIMITED - 2005-01-06
    CRESTA WORLD TRAVEL LIMITED - 1990-09-17
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-01-21 ~ 2005-06-24
    IIF 14 - director → ME
  • 6
    CRESTA HOLIDAYS (HOLDINGS) LIMITED - 2013-07-16
    CRESTA WORLD TRAVEL LIMITED - 1992-05-26
    CRESTA WORLD TRAVEL (HOLDINGS) LIMITED - 1990-09-25
    YARMSKY LIMITED - 1984-12-27
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-01-21 ~ 2005-06-24
    IIF 15 - director → ME
  • 7
    PINCO 1006 LIMITED - 1998-09-24
    Hallam Fields Road, Ilkeston, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    1998-04-21 ~ 2001-04-30
    IIF 16 - director → ME
    1998-04-23 ~ 2001-04-30
    IIF 24 - secretary → ME
  • 8
    8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2005-09-20 ~ 2008-01-31
    IIF 4 - director → ME
  • 9
    G W TRAVEL LIMITED - 2012-06-15
    RANDOMHELP LIMITED - 1991-04-15
    Denzell House, Dunham Road, Altrincham, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1,805,873 GBP2023-12-31
    Officer
    2014-03-03 ~ 2016-07-27
    IIF 9 - director → ME
  • 10
    G W TRAVEL LIMITED - 2014-12-23
    GOLDEN EAGLE LUXURY TRAINS LIMITED - 2012-06-15
    Denzell House, Dunham Road, Altrincham, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-04-12 ~ 2016-07-21
    IIF 10 - director → ME
  • 11
    AMBER TRAVEL HOLDINGS LIMITED - 2014-03-06
    DE FACTO 1287 LIMITED - 2005-09-09
    C/o Great Rail Journeys Ltd Hq Building Hudson Quarter, Toft Green, York, England
    Corporate (4 parents, 1 offspring)
    Officer
    2005-09-20 ~ 2013-03-28
    IIF 7 - director → ME
    2005-09-20 ~ 2006-02-01
    IIF 26 - secretary → ME
  • 12
    Hq Building, Hudson Quarter, Toft Green, York, England
    Corporate (5 parents, 1 offspring)
    Officer
    2005-09-20 ~ 2013-03-28
    IIF 8 - director → ME
  • 13
    AMBER TRAVEL PARTNERSHIP LIMITED - 2014-03-06
    INNTRAVEL ASSOCIATES LIMITED - 2004-04-23
    INNTRAVEL LIMITED - 2003-11-13
    ROLCO 190 LIMITED - 2003-09-30
    Hq Building, Hudson Quarter, Toft Green, York, England
    Corporate (4 parents, 1 offspring)
    Officer
    2005-09-20 ~ 2013-03-28
    IIF 5 - director → ME
  • 14
    C/o Great Rail Journeys Limited Hq Building Hudson Quarter, Toft Green, York, England
    Corporate (4 parents)
    Officer
    2005-09-20 ~ 2013-03-28
    IIF 6 - director → ME
  • 15
    INNTRAVEL ASSOCIATES LIMITED - 2003-11-13
    Nelson House, 55-59 Victoria Road, Farnborough, England
    Corporate (5 parents, 1 offspring)
    Officer
    2005-09-20 ~ 2008-01-31
    IIF 2 - director → ME
  • 16
    Nelson House, 55-59 Victoria Road, Farnborough, England
    Corporate (5 parents)
    Officer
    2005-09-20 ~ 2008-01-31
    IIF 3 - director → ME
  • 17
    Lymm Golf Club, Whitbarrow Road, Lymm, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    484,932 GBP2024-03-31
    Officer
    2019-03-01 ~ 2021-03-19
    IIF 11 - director → ME
  • 18
    Hallam Fields Road, Ilkeston, Derbyshire
    Corporate
    Officer
    1998-04-23 ~ 2001-04-30
    IIF 19 - director → ME
    1998-04-23 ~ 2001-04-30
    IIF 27 - secretary → ME
  • 19
    PREVENT BREAST CANCER LIMITED - 2024-08-13
    GENESIS BREAST CANCER PREVENTION APPEAL LIMITED - 2016-05-23
    THE GENESIS APPEAL COMPANY LIMITED - 2010-06-09
    The Nightingale Centre Wythenshawe Hospital, Southmoor Road, Manchester, England
    Corporate (12 parents)
    Officer
    2013-11-23 ~ 2019-07-13
    IIF 12 - director → ME
  • 20
    Chelford House Rudheath Way, Rudheath, Northwich, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    ~ 1998-05-22
    IIF 21 - director → ME
  • 21
    EDGE ADVENTURES LIMITED - 2014-09-15
    KEYLINE CONTINENTAL LIMITED - 2012-05-14
    AMBIAREX LIMITED - 1985-06-19
    Hartford Manor, Greenbank Lane, Northwich, Cheshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1998-05-22
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.