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

Estabrooks, Gary Douglas

    Related profiles found in government register
  • Estabrooks, Gary Douglas

    Registered addresses and corresponding companies
    • Kexby Lodge, Kexby, York, Yorkshire, YO41 5LA, United Kingdom

      IIF 1 IIF 2
  • Estabrooks, Gary Douglas
    British co director

    Registered addresses and corresponding companies
    • Greenriggs, Naburn Lane, Fulford York, North Yorkshire, YO19 4RF

      IIF 3
  • Estabrooks, Gary Douglas
    British company director

    Registered addresses and corresponding companies
    • Kexby Lodge, Kexby, York, North Yorkshire, YO41 5LA, United Kingdom

      IIF 4
  • Estabrooks, Gary Douglas
    British company secretary

    Registered addresses and corresponding companies
    • Kexby Lodge, Kexby, York, North Yorkshire, YO41 5LA, United Kingdom

      IIF 5
  • Estabrooks, Gary Douglas
    British director

    Registered addresses and corresponding companies
    • Kexby Lodge, Kexby, York, North Yorkshire, YO41 5LA, United Kingdom

      IIF 6 IIF 7
  • Estabrooks, Gary

    Registered addresses and corresponding companies
    • 116, Cleveland Street, Birkenhead, Merseyside, CH41 3RB, United Kingdom

      IIF 8
    • Kexby, Lodge, Kexby, York, Yorkshire, YO41 5LA

      IIF 9
  • Estabrooks, Gary Douglas
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Cleveland House, 116 Cleveland Street, Birkenhead, Merseyside, CH41 3RB, England

      IIF 10 IIF 11
    • Cleveland House, 166 Cleveland Street, Birkenhead, Merseyside, CH41 3RB, England

      IIF 12
    • 116, Cleveland Street, Birkenhead, Merseyside, 414632083, CH41 3RB, United Kingdom

      IIF 13
    • Kexby Lodge, Kexby, York, North Yorkshire, YO41 5LA, United Kingdom

      IIF 14 IIF 15
  • Estabrooks, Gary Douglas
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Cleveland House, 116 Cleveland Street, Birkenhead, Merseyside, CH41 3RB, England

      IIF 16
    • Suite G3a, Egerton House, 2 Tower Road, Birkenhead, CH41 1FN, England

      IIF 17
    • Kexby Lodge, Kexby, York, North Yorkshire, YO41 5LA, United Kingdom

      IIF 18 IIF 19
    • Kexby Lodge, Kexby, York, Yorkshire, YO41 5LA

      IIF 20
    • Kexby, Lodge, Kexby, York, Yorkshire, YO41 5LA, United Kingdom

      IIF 21 IIF 22
  • Estabrooks, Gary Douglas
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Kexby Lodge, Hull Road, Kexby, York, YO41 5LA, England

      IIF 23
    • Kexby Lodge, Kexby, York, North Yorkshire, YO41 5LA, United Kingdom

      IIF 24
  • Estabrooks, Gary
    British company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Cleveland Street, Birkenhead, CH41 3RB, England

      IIF 25
  • Estabrooks, Gary Douglas
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenriggs, Naburn Lane, Fulford York, North Yorkshire, YO19 4RF

      IIF 26
  • Mr Gary Douglas Estabrooks
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH, England

      IIF 27 IIF 28 IIF 29
    • 1, Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH, England

      IIF 31
    • 118, Cleveland Street, Birkenhead, CH41 3RB, England

      IIF 32
    • 77-79, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 33
    • Cleveland House, 116 Cleveland Street, Birkenhead, Merseyside, CH41 3RB, England

      IIF 34
    • Suite G3a, Egerton House, 2 Tower Road, Birkenhead, CH41 1FN, England

      IIF 35
child relation
Offspring entities and appointments 17
  • 1
    ASSOCIATED BUILDING SERVICES (NORTHWEST) LIMITED
    06578761
    Cleveland House, 116 Cleveland Street, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2008-04-28 ~ dissolved
    IIF 22 - Director → ME
    2008-04-28 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    ASSOCIATED INDUSTRIES LIMITED
    - now 01855796
    NORMVOTE LIMITED
    - 2002-11-22 01855796
    118 Cleveland Street, Birkenhead, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    935,120 GBP2024-03-31
    Officer
    2001-12-11 ~ 2014-12-11
    IIF 18 - Director → ME
    2001-12-11 ~ now
    IIF 4 - Secretary → ME
  • 3
    CHESHIRE CLASSIC CARS LIMITED
    - now 04293302
    RYAN LEISURE (NORTHERN) LIMITED
    - 2005-01-28 04293302
    THE CONCEPT COMPANY (NORTHERN) LIMITED
    - 2003-03-02 04293302
    82 St John Street, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -548,182 GBP2016-12-31
    Officer
    2001-09-25 ~ 2006-11-20
    IIF 26 - Director → ME
    2005-03-01 ~ 2006-11-20
    IIF 3 - Secretary → ME
  • 4
    CLEVELAND FINANCIAL SERVICES LIMITED
    04580127
    118 Cleveland Street, Birkenhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    -114,810 GBP2024-03-30
    Officer
    2002-11-01 ~ now
    IIF 15 - Director → ME
    2002-11-01 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    CLEVELAND MANAGEMENT SERVICES LIMITED
    10277148
    118 Cleveland Street, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,988 GBP2024-03-31
    Officer
    2016-07-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EASI RENTAL LIMITED
    06404671
    118 Cleveland Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2007-10-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EC SERVICES & MANAGEMENT LIMITED
    - now 06893669
    EMC SERVICES (UK) LIMITED
    - 2011-01-18 06893669
    1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2009-05-01 ~ 2016-04-01
    IIF 20 - Director → ME
    2009-05-01 ~ 2016-04-01
    IIF 1 - Secretary → ME
  • 8
    GOLF DIRECT ONLINE LIMITED
    08751435
    118 Cleveland Street, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -70,994 GBP2024-03-31
    Officer
    2013-10-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GOLFPOD LIMITED
    11947746
    Unit 1 Tuxford Business Park Ashvale Road, Tuxford, Newark, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2019-04-15 ~ 2020-04-22
    IIF 16 - Director → ME
  • 10
    HOLLINS MILL APARTMENTS MANAGEMENT COMPANY LIMITED
    12357865
    Hollins Mill Apartments, Hollins Mill Lane, Sowerby Bridge, England
    Active Corporate (11 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2019-12-10 ~ 2021-10-28
    IIF 23 - Director → ME
  • 11
    PIN HIGH IMPACT LIMITED
    - now 09466258
    VISUAL IMPACT GROUP LIMITED
    - 2024-09-04 09466258
    MEDIA SCREEN SOLUTIONS LIMITED
    - 2021-01-27 09466258 13225111
    TECHSERVE SUPPORT LIMITED
    - 2016-05-31 09466258
    1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,038 GBP2024-03-31
    Officer
    2015-03-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 12
    POINT OF SALE MANAGEMENT LIMITED
    06405208
    116 Cleveland Street, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2007-10-22 ~ dissolved
    IIF 19 - Director → ME
    2007-11-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 13
    PORT SUNLIGHT GOLF CENTRE LIMITED
    - now 01924659
    HILTOVAL LIMITED
    - 2004-07-13 01924659
    Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    2004-01-15 ~ dissolved
    IIF 24 - Director → ME
    2004-01-15 ~ dissolved
    IIF 7 - Secretary → ME
  • 14
    PROCOM AUDIO VISUAL LIMITED
    - now 11032968
    PROCOM AUDIO VISUAL SUPPLIERS LIMITED - 2017-11-06
    1 Abbots Quay, Monks Ferry, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    121 GBP2024-03-31
    Officer
    2018-05-16 ~ 2023-12-01
    IIF 17 - Director → ME
    Person with significant control
    2018-07-30 ~ 2023-12-01
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    REALITY ROOMS LIMITED
    12973133
    118 Cleveland Street, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-08-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    TV TECHNOLOGIES LIMITED
    - now 03854266
    CHAMELEON AUDIO VISUAL SYSTEMS LIMITED - 2006-08-22
    118 Cleveland Street, Birkenhead, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    177,954 GBP2024-03-31
    Officer
    2009-11-24 ~ 2024-08-06
    IIF 21 - Director → ME
    2010-08-24 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    YORK SERVICES LIMITED
    - now 05449867
    YORKSHIRE CATERING & EVENTS LIMITED
    - 2022-02-15 05449867
    YORKSHIRE EVENT HIRE LIMITED
    - 2019-01-08 05449867
    CCTV STORE LIMITED
    - 2011-04-12 05449867
    118 Cleveland Street, Birkenhead, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,400 GBP2024-03-31
    Officer
    2010-08-23 ~ 2023-05-24
    IIF 25 - Director → ME
    2011-04-20 ~ 2023-05-24
    IIF 8 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2024-03-29
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE

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.