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

Stokes, Gary Martin

    Related profiles found in government register
  • Stokes, Gary Martin
    British chairman born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, Manchester Road, Wilmslow, Cheshire, SK9 1BH, United Kingdom

      IIF 1
    • icon of address 280, Bishopsgate, London, EC2M 4AG, United Kingdom

      IIF 2 IIF 3
    • icon of address 1, Archway, Manchester, M15 5QJ, England

      IIF 4
    • icon of address 1st Floor, 1 Europa Drive, Sheffield, S9 1XT, England

      IIF 5
  • Stokes, Gary Martin
    British chief executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Stokes, Gary Martin
    British chief executive officer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a Fiery Hill Road, Barnt Green, Birmingham, West Midlands, B45 8LG

      IIF 16 IIF 17
  • Stokes, Gary Martin
    British commercial director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a Fiery Hill Road, Barnt Green, Birmingham, West Midlands, B45 8LG

      IIF 18 IIF 19
  • Stokes, Gary Martin
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a Fiery Hill Road, Barnt Green, Birmingham, West Midlands, B45 8LG

      IIF 20 IIF 21 IIF 22
    • icon of address The Old Forge House, Boat Lane, Hoveringham, Nottingham, NG14 7JP, England

      IIF 25
    • icon of address 4 Elm Place Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD

      IIF 26 IIF 27
    • icon of address Fortuna House, 88 Queen Street, Sheffield, S1 2FW, United Kingdom

      IIF 28
  • Stokes, Gary Martin
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a Fiery Hill Road, Barnt Green, Birmingham, West Midlands, B45 8LG

      IIF 29 IIF 30 IIF 31
    • icon of address Pencarrie House, South View Estate, Willand, Cullompton, Devon, EX15 2QW

      IIF 32
  • Stokes, Gary Martin
    British managing director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Stokes, Gary Martin
    British self employed born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Montpellier Court, Lansdown Road, Cheltenham, Gloucestershire, GL50 2HT, England

      IIF 39
  • Stokes, Gary Martin
    British company director born in May 1961

    Registered addresses and corresponding companies
    • icon of address 21 Beaulieu Gardens, West Bridgford, Nottingham, Nottinghamshire, NG2 7TL

      IIF 40
  • Stokes, Gray Martin
    British managing director born in May 1961

    Registered addresses and corresponding companies
    • icon of address 16 A Fiery Hill Road, Barnt Green, Birmingham, West Midlands, B45 8LG

      IIF 41
  • Stokes, Gary Martin
    British company director

    Registered addresses and corresponding companies
    • icon of address 21 Beaulieu Gardens, West Bridgford, Nottingham, Nottinghamshire, NG2 7TL

      IIF 42
  • Mr Gary Martin Stokes
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Fiery Hill Road, Barnt Green, Birmingham, B45 8LG, England

      IIF 43
    • icon of address Fortuna House, 88 Queen Street, Sheffield, S1 2FW, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 4
  • 1
    PENCARRIE SUPPLIES LTD - 2023-06-23
    icon of address Fortuna House, 88 Queen Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    PROJECT MOUNTAIN HOLDCO LIMITED - 2022-05-25
    icon of address 1 Archway, Manchester, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 4 - Director → ME
  • 3
    ONECODE LIMITED - 1997-10-03
    icon of address Pencarrie House South View Estate, Willand, Cullompton, Devon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address The Old Forge House Boat Lane, Hoveringham, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,280 GBP2024-06-30
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 36
  • 1
    icon of address Quantum Clothing Group Limited North Street, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Active Corporate
    Officer
    icon of calendar 1993-01-01 ~ 1996-03-01
    IIF 40 - Director → ME
    icon of calendar 1994-06-30 ~ 1997-01-02
    IIF 42 - Secretary → ME
  • 2
    REGENERSIS ENVIRONMENTAL SERVICES (EUROPE) LIMITED - 2011-03-18
    PIMCO 2760 LIMITED - 2008-04-12
    icon of address Orbital House, 20 Eastern Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,502,540 GBP2021-06-30
    Officer
    icon of calendar 2008-04-03 ~ 2010-10-27
    IIF 30 - Director → ME
  • 3
    BLANCCO TECHNOLOGY GROUP PLC - 2023-12-12
    REGENERSIS PLC - 2016-04-05
    FONEBAK PLC - 2008-03-04
    FONEBAK LIMITED - 2005-01-13
    FONEBAK GROUP LIMITED - 2004-10-26
    BROOMCO (3469) LIMITED - 2004-09-07
    icon of address Office 16 Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-01-24 ~ 2011-03-08
    IIF 17 - Director → ME
  • 4
    MOZART MH1 LIMITED - 2000-11-24
    ONLINEYOUNG LIMITED - 2000-08-14
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2005-10-02
    IIF 18 - Director → ME
  • 5
    REGENERSIS (DEPOT) SERVICES LTD - 2019-03-12
    REGENERSIS (GROUP) LTD - 2015-07-07
    CRC GROUP LIMITED - 2008-06-06
    CRC GROUP PLC - 2007-09-12
    P D R HOLDINGS LIMITED - 1997-10-20
    MAINSTUDY LIMITED - 1994-10-20
    icon of address Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2006-03-15 ~ 2011-03-08
    IIF 22 - Director → ME
  • 6
    REGENERSIS (GLENROTHES) LTD - 2018-04-23
    COMPUTER REPAIR CENTRE LIMITED - 2008-06-06
    THAME COMPUTER SYSTEMS LIMITED - 1983-10-27
    THAME SYSTEMS LIMITED - 1983-07-01
    MEMEC SYSTEMS LIMITED - 1981-12-31
    MEMEC SYSTEMS LIMITED - 1980-12-31
    FUBAR ELECTRONICS LIMITED - 1977-12-31
    icon of address Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2011-03-08
    IIF 23 - Director → ME
  • 7
    REGENERSIS (HUNTINGDON) LTD - 2018-02-01
    COMMUNICAID LIMITED - 2008-06-06
    icon of address Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2011-03-08
    IIF 27 - Director → ME
  • 8
    DMWSL 724 LIMITED - 2013-06-12
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-11-21 ~ 2018-10-31
    IIF 7 - Director → ME
    icon of calendar 2016-10-20 ~ 2017-05-05
    IIF 11 - Director → ME
  • 9
    DMWSL 727 LIMITED - 2013-06-24
    icon of address C/o Dickson Minto, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2017-05-05
    IIF 12 - Director → ME
  • 10
    DMWSL 726 LIMITED - 2013-06-24
    icon of address C/o Dickson Minto, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-20 ~ 2017-05-05
    IIF 13 - Director → ME
  • 11
    DMWSL 725 LIMITED - 2013-06-24
    icon of address C/o Dickson Minto, Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-20 ~ 2017-12-07
    IIF 9 - Director → ME
  • 12
    NEWCO 123 LIMITED - 2014-07-29
    icon of address 1st Floor 1 Europa Drive, Sheffield, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2022-11-30
    IIF 5 - Director → ME
  • 13
    INENCO WATER LTD - 2007-05-09
    MIDLAND ENERGY CONSULTANTS LIMITED - 1994-05-11
    MIDLAND DRAINAGE & ENERGY CONSULTANTS LIMITED - 1988-10-03
    MIDLAND DRAINAGE CONSULTANTS LIMITED - 1988-02-01
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2018-10-31
    IIF 10 - Director → ME
  • 14
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-20 ~ 2018-10-31
    IIF 8 - Director → ME
  • 15
    HS 225 LIMITED - 2004-08-20
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-20 ~ 2018-10-31
    IIF 15 - Director → ME
  • 16
    DIRECTSHAPE LIMITED - 1993-06-29
    icon of address Ribble House, Ballam Road, Lytham St. Annes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2018-10-31
    IIF 14 - Director → ME
  • 17
    MANAGEMENT & ENGINEERING CONSULTANT CORRUGATED LIMITED - 1986-12-10
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2005-10-02
    IIF 38 - Director → ME
  • 18
    LINPAC ALLIBERT LIMITED - 2012-02-29
    LINPAC MATERIALS HANDLING LIMITED - 2007-06-29
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2005-10-02
    IIF 24 - Director → ME
  • 19
    NEEDALE LIMITED - 1993-10-18
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2005-10-02
    IIF 33 - Director → ME
  • 20
    APEX LINVAR LIMITED - 2011-01-26
    LINBIN LIMITED - 2005-04-08
    ACKRACK THUMB LIMITED - 1994-07-18
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-27 ~ 2005-10-02
    IIF 34 - Director → ME
  • 21
    LIN PAC MOULDINGS LIMITED - 1991-06-11
    CASTLEFORUM LIMITED - 1983-05-06
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2005-10-02
    IIF 19 - Director → ME
  • 22
    APEX STORAGE SYSTEMS LIMITED - 1998-07-14
    APEXMORE LIMITED - 1984-11-19
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2005-10-02
    IIF 37 - Director → ME
  • 23
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-21 ~ 2023-03-10
    IIF 3 - Director → ME
  • 24
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-21 ~ 2023-03-10
    IIF 1 - Director → ME
  • 25
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-21 ~ 2023-03-10
    IIF 2 - Director → ME
  • 26
    icon of address First Floor Suite, 1 Royal Crescent, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-07-31
    Officer
    icon of calendar 2014-03-03 ~ 2015-10-22
    IIF 39 - Director → ME
  • 27
    REGENERSIS RECOMMERCE LIMITED - 2016-05-13
    REGENERSIS ENVIRONMENTAL SERVICES LIMITED - 2013-01-31
    PIMCO 2759 LIMITED - 2008-04-12
    icon of address C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ 2011-03-08
    IIF 31 - Director → ME
  • 28
    CORALHEY LIMITED - 1987-06-30
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2005-10-02
    IIF 36 - Director → ME
  • 29
    AUTOMATED INTEGRATED DIAGNOSIS LIMITED - 2008-06-06
    BLADEBRIDGE LIMITED - 1983-07-26
    icon of address Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2011-03-08
    IIF 21 - Director → ME
  • 30
    CRC GLOBAL LIMITED - 2008-06-06
    COLESLAW 449 LIMITED - 1999-12-10
    icon of address Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2011-03-08
    IIF 26 - Director → ME
  • 31
    TOTAL REPAIR SOLUTIONS LIMITED - 2011-10-05
    REGENERSIS (GLASGOW) LIMITED - 2011-07-06
    TOTAL REPAIR SOLUTIONS LIMITED - 2010-02-19
    WESTWOOD COMMUNICATIONS LIMITED - 2000-04-18
    icon of address 1 James Watt Avenue, Westwood Park, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2011-03-08
    IIF 29 - Director → ME
  • 32
    COMMUNICATION REPAIR CENTRE (U.K.) LIMITED - 2008-06-06
    icon of address 4th Floor, 32 Wigmore Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2011-03-08
    IIF 20 - Director → ME
  • 33
    REGENERSIS (IG) LTD - 2016-03-24
    INTEC GROUP LIMITED - 2008-06-06
    NITEWAY LIMITED - 1998-08-13
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2011-03-08
    IIF 16 - Director → ME
  • 34
    REGENERSIS DISTRIBUTION LTD - 2016-03-24
    INTEC DISTRIBUTION LIMITED - 2008-06-06
    BETA BUSINESS LIMITED - 1998-08-10
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2011-03-08
    IIF 6 - Director → ME
  • 35
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2005-10-02
    IIF 41 - Director → ME
  • 36
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2005-10-02
    IIF 35 - 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.