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

Fielding, Gary John

    Related profiles found in government register
  • Fielding, Gary John
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Fielding, Gary John
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Fielding, Gary John
    British managing director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, Roman Road, Blackburn, Lancashire, BB1 2LD, England

      IIF 31
  • Fielding, Gary John
    British quantity surveyor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Annes House, High Street Chapeltown Turton, Bolton, Lancashire, BL7 0NE

      IIF 32 IIF 33
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 34
  • Fielding, Gary John
    British quantity surveyor born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148 The Rose Bowl Building, Portland Crescent, Leeds, LS1 3HB, England

      IIF 35
  • Fielding, Gary John
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fielding, Gary John
    British

    Registered addresses and corresponding companies
    • icon of address St. Annes House, High Street, Turton, Bolton, Lancashire, BL7 0EN

      IIF 48
  • Fielding, Gary John
    British director

    Registered addresses and corresponding companies
    • icon of address St. Annes House, High Street, Turton, Bolton, Lancashire, BL7 0EN

      IIF 49
  • Mr Gary John Fielding
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnden House, Roman Road, Blackburn, Lancashire, BB1 2LD, England

      IIF 50
    • icon of address Century House, Roman Road, Blackburn, Lancashire, BB1 2LD

      IIF 51
    • icon of address Century House, Roman Road, Blackburn, Lancashire, BB1 2LD, United Kingdom

      IIF 52 IIF 53
    • icon of address Bankfield Works, Emlyn Street, Farnworth, Bolton, BL4 7EB, England

      IIF 54
    • icon of address 49, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 55
    • icon of address 49, High Street, Burnham-on-crouch, CM0 8AG, United Kingdom

      IIF 56
    • icon of address 148 The Rose Bowl Building, Portland Crescent, Leeds, LS1 3HB, England

      IIF 57
    • icon of address The Orangery, The Square, Sutton, Surrey, SM5 3BN, United Kingdom

      IIF 58
  • Mr Gary John Fielding
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hob Hole, Burnley Road, Cliviger, Burnley, BB10 4SU, England

      IIF 59
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Hob Hole Burnley Road, Cliviger, Burnley, England
    Active Corporate (6 parents)
    Equity (Company account)
    80,841 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Burnden House, Roman Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-17 ~ dissolved
    IIF 24 - Director → ME
  • 4
    SUTTON P.V. ESCO LIMITED - 2012-10-15
    icon of address Century House, Roman Road, Blackburn, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-03 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 49 High Street, Burnham-on-crouch, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    532,724 GBP2023-12-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 1 - Director → ME
  • 7
    VITAL CHILTERN BERKELEY HOLDINGS LTD - 2024-08-27
    CVG BERKELEY LIMITED - 2024-08-23
    FORMATION 2 LTD - 2024-07-29
    icon of address 49 High Street, Burnham On Crouch, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 26 - Director → ME
  • 8
    SOUTH GLOUCESTERSHIRE AND STROUD COLLEGE COMMERCIAL SERVICES LIMITED - 2024-08-29
    icon of address 49 High Street, Burnham-on-crouch, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,049,081 GBP2024-07-31
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address 49 High Street, Burnham On Crouch, Essex, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -4,115 GBP2023-12-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address 4 Egginton Close, Kirk Ella, Hull, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -9,001 GBP2024-05-31
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 13
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 14
    icon of address Century House, Roman Road, Blackburn, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 9 - Director → ME
  • 15
    ST MARK'S SQUARE ESCO LIMITED - 2023-05-01
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address 49 High Street, Burnham On Crouch, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 56 - Has significant influence or controlOE
  • 18
    KIDBROOKE ESCO LIMITED - 2024-09-11
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 47 - Director → ME
  • 19
    icon of address 49 High Street, Burnham-on-crouch, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    596,407 GBP2023-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 27 - Director → ME
  • 20
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 37 - Director → ME
  • 21
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 40 - Director → ME
  • 22
    K2 CONSERVATORIES LIMITED - 2012-05-02
    INHOCO 3085 LIMITED - 2004-06-17
    icon of address C/o Bh, Bankfield Works Emlyn Street, Farnworth, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -516,714 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The Orangery, The Square, Sutton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    158,400 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address C/o Vital Energi, Century House, Roman Road, Blackburn, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 16 - Director → ME
  • 25
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 18 - Director → ME
  • 26
    icon of address 148 The Rose Bowl Building, Portland Crescent, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -67,582 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
  • 27
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 36 - Director → ME
  • 28
    VITAL HOLDINGS (RESIDENTIAL ESCO) LIMITED - 2022-07-06
    icon of address Century House, Roman Road, Blackburn, Lancashire
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 12 - Director → ME
  • 29
    ENVIDO ENERGY LIMITED - 2014-03-04
    VITAL ENERGI MICROGENERATION LTD - 2012-10-15
    icon of address Century House, Roman Road, Blackburn, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 7 - Director → ME
  • 30
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 42 - Director → ME
  • 31
    FUTURE EARTH ENERGY (DRAKELOW) LIMITED - 2020-01-22
    icon of address Century House, Roman Road, Blackburn, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 31 - Director → ME
  • 32
    VITAL NEWCO LIMITED - 2025-03-07
    icon of address Century House, Roman Road, Blackburn, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 13 - Director → ME
  • 33
    VITAL ENERGI RENEWABLES LTD - 2020-01-29
    icon of address Century House, Roman Road, Blackburn, Lancashire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-21 ~ now
    IIF 6 - Director → ME
  • 34
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 41 - Director → ME
  • 35
    icon of address Century House, Roman Road, Blackburn, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 10 - Director → ME
  • 36
    VITAL HOLDINGS COMMERCIAL ESCO LIMITED - 2014-07-28
    VITAL SOLAR ESCO LIMITED - 2012-10-15
    icon of address Century House, Roman Road, Blackburn, Lancashire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 14 - Director → ME
  • 37
    GROCO 337 LIMITED - 2010-02-11
    icon of address Century House, Roman Road, Blackburn, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ now
    IIF 21 - Director → ME
  • 38
    VITAL ENERGY UTILITIES LIMITED - 2002-04-02
    VITAL ENERGY LIMITED - 2001-10-18
    icon of address Century House, Roman Road, Blackburn, Lancashire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-08-09 ~ now
    IIF 11 - Director → ME
  • 39
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 46 - Director → ME
  • 40
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 43 - Director → ME
  • 41
    icon of address Century House, Roman Road, Blackburn, Lancashire
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2007-10-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 44 - Director → ME
  • 43
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 45 - Director → ME
  • 44
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 23 - Director → ME
  • 45
    Company number 04322463
    Non-active corporate
    Officer
    icon of calendar 2002-07-02 ~ now
    IIF 25 - Director → ME
Ceased 8
  • 1
    BURNDEN CONSERVATORY PRODUCTS LTD - 2000-10-12
    BURDEN CONSERVATORY PRODUCTS LTD - 1998-11-24
    icon of address Helix Agencies Ltd, The Office Steeple View, Golcar, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-22 ~ 2000-03-30
    IIF 33 - Director → ME
  • 2
    icon of address Geneva Court Geneva Way, Leads Road, Hull, East Yorkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-06-23 ~ 2025-02-21
    IIF 4 - Director → ME
  • 3
    icon of address Geneva Court Geneva Way, Leads Road, Hull, East Yorkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-06-23 ~ 2025-02-21
    IIF 5 - Director → ME
  • 4
    icon of address Geneva Court Geneva Way, Leads Road, Hull, East Yorkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-06-23 ~ 2025-02-21
    IIF 3 - Director → ME
  • 5
    icon of address Geneva Court Geneva Way, Leads Road, Hull, East Yorkshire, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    3,000 GBP2018-05-31
    Officer
    icon of calendar 2021-02-23 ~ 2025-02-21
    IIF 2 - Director → ME
  • 6
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2021-10-08 ~ 2023-10-02
    IIF 34 - Director → ME
  • 7
    icon of address 148 The Rose Bowl Building, Portland Crescent, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,203 GBP2024-06-30
    Officer
    icon of calendar 1997-09-26 ~ 2000-07-17
    IIF 32 - Director → ME
  • 8
    icon of address Century House, Roman Road, Blackburn, Lancashire
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2007-10-10 ~ 2012-08-23
    IIF 49 - Secretary → 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.