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

Mr Gareth Andrew Mobley

    Related profiles found in government register
  • Mr Gareth Andrew Mobley
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birthwaite Business Park, Huddersfield Road, Darton, Barnsley, South Yorkshire, S75 5JS, United Kingdom

      IIF 1 IIF 2
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32, Booth Street, Manchester, M2 4AB

      IIF 3
    • icon of address Three Counties House, Festival Way, Stoke On Trent, ST1 5PX, England

      IIF 4 IIF 5 IIF 6
    • icon of address Solidor House, Smithpool Road, Stoke-on-trent, ST4 4PW, England

      IIF 8
    • icon of address Bury Bank House, Bury Bank, Meaford, Stone, ST15 0QA, England

      IIF 9
  • Gareth Andrew Mobley
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lakeside, Festival Way, Festival Park, Stoke-on-trent, ST1 5RY, England

      IIF 10
  • Mobley, Gareth Andrew
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, England

      IIF 11
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey Hiuse, 32 Booth Street, Manchester, M2 4AB

      IIF 12
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32, Booth Street, Manchester, M2 4AB

      IIF 13
    • icon of address Three Counties House, Festival Way, Stoke On Trent, ST1 5PX, England

      IIF 14 IIF 15 IIF 16
    • icon of address Solidor House, Smithpool Road, Fenton, Stoke-on-trent, ST4 4PW, England

      IIF 17 IIF 18
  • Mobley, Gareth Andrew
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solidor House, Smithpool Road, Fenton, Stoke-on-trent, ST4 4PW, United Kingdom

      IIF 19 IIF 20
    • icon of address Unit C, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA

      IIF 21
    • icon of address Unit 2a, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 22
    • icon of address Three Counties House, Festival Way, Stoke On Trent, ST1 5PX, United Kingdom

      IIF 23
    • icon of address Turn Left Management Ltd, Three Counties House, Festival Way, Stoke On Trent, ST1 5PX, United Kingdom

      IIF 24
    • icon of address Three Counties House, Festival Way, Stoke-on-trent, ST1 5PX, England

      IIF 25 IIF 26
    • icon of address Bury Bank Farm, Bury Bank, Stone, Staffordshire, ST15 0QA, England

      IIF 27 IIF 28
  • Mobley, Gareth Andrew
    British managing director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Ridge House, Ridgehouse Drive, Stoke On Trent, Staffordshire, ST1 5TL, United Kingdom

      IIF 29
    • icon of address Three Counties House, Festival Way, Stoke On Trent, ST1 5PX, England

      IIF 30
  • Mobley, Gareth Andrew
    British secretary born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solidor House, Smithpool Road, Fenton, Stoke-on-trent, ST4 4PW, England

      IIF 31
  • Mobley, Gareth
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Three Counties House, Festival Way, Stoke On Trent, ST1 5PX, England

      IIF 32 IIF 33
  • Mobley, Gareth Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address Solidor House, Smithpool Road, Fenton, Stoke-on-trent, ST4 4PW, England

      IIF 34
  • Mobley, Gareth Andrew
    British secretary

    Registered addresses and corresponding companies
    • icon of address Solidor House, Smithpool Road, Fenton, Stoke-on-trent, ST4 4PW, England

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Three Counties House, Festival Way, Stoke On Trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    COMPLETE ALLIANCE LIMITED - 2024-03-06
    icon of address Three Counties House, Festival Way, Stoke-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    337,379 GBP2025-03-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 25 - Director → ME
  • 3
    COMPLETE ALLIANCE ACQCO 1 LIMITED - 2024-03-06
    icon of address Three Counties House, Festival Way, Stoke-on-trent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -165,328 GBP2025-03-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address Three Counties House, Festival Way, Stoke On Trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Three Counties House, Festival Way, Stoke On Trent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    814 GBP2025-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address Three Counties House, Festival Way, Stoke On Trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -550 GBP2020-03-31
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 32 - Director → ME
  • 7
    MAGICSHIFT LIMITED - 1988-06-13
    HARRISON CARLOSS ELLIS LIMITED - 1988-10-03
    icon of address Three Counties House, Festival Way, Stoke On Trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    281,863 GBP2024-03-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address Three Counties House, Festival Way, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,379 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HULER GROUP LIMITED - 2025-08-11
    MY CLEVER GROUP LIMITED - 2021-12-07
    CLEVER GROUP HOLDINGS LIMITED - 2018-07-27
    icon of address Three Counties House, Festival Way, Stoke On Trent, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,993,029 GBP2024-03-31
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    HMS CONSTRUCTION LIMITED - 2014-06-11
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HULER LIMITED - 2025-08-28
    icon of address Three Counties House, Festival Way, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    203,152 GBP2024-03-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 12 - Director → ME
  • 12
    HUB CLEVER LIMITED - 2019-01-15
    icon of address Three Counties House, Festival Way, Stoke On Trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address Three Counties House, Festival Way, Stoke On Trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,360,525 GBP2024-03-31
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 2a Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,057,062 GBP2025-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 22 - Director → ME
Ceased 11
  • 1
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    179,569 GBP2022-02-28
    Officer
    icon of calendar 2020-07-10 ~ 2022-11-08
    IIF 27 - Director → ME
  • 2
    DIGITAL BALANCE LTD - 2021-12-07
    HULER BESPOKE LIMITED - 2025-03-14
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -147,218 GBP2024-12-31
    Officer
    icon of calendar 2019-04-30 ~ 2024-12-31
    IIF 11 - Director → ME
  • 3
    DONNIE BIDCO LIMITED - 2014-11-14
    icon of address Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-07 ~ 2018-01-29
    IIF 20 - Director → ME
  • 4
    DONNIE TOPCO LIMITED - 2014-11-14
    icon of address Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-07 ~ 2018-01-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address Bury Bank Farm, Bury Bank, Stone, Staffordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    299,845 GBP2022-02-28
    Officer
    icon of calendar 2019-03-29 ~ 2022-11-08
    IIF 28 - Director → ME
  • 7
    HMS CONSTRUCTION LIMITED - 2014-06-11
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2014-10-08
    IIF 29 - Director → ME
  • 8
    icon of address Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-27 ~ 2018-01-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SOLIDDOR LIMITED - 2005-05-23
    icon of address Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2018-01-29
    IIF 18 - Director → ME
    icon of calendar 2005-04-22 ~ 2013-06-30
    IIF 34 - Secretary → ME
  • 10
    icon of address Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-25 ~ 2018-01-29
    IIF 31 - Director → ME
    icon of calendar 2001-10-24 ~ 2013-06-30
    IIF 35 - Secretary → ME
  • 11
    WINDOW WIDGETS (2006) LIMITED - 2021-05-11
    WINDOW WIDGETS LIMITED - 2006-06-06
    icon of address Unit C Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-09 ~ 2018-01-29
    IIF 21 - 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.