Gavin Maxwell MANSON

Total number of appointments 66, 59 active appointments

CHIRTON ENGINEERING LIMITED

Correspondence address
Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
Role ACTIVE
director
Date of birth
February 1966
Appointed on
17 July 2025
Nationality
British
Occupation
Director

SILLOTH STORAGE COMPANY LIMITED

Correspondence address
Carr's Group Plc Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, United Kingdom, CA4 8RR
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 July 2025
Nationality
British
Occupation
Director

AFGRITECH LIMITED

Correspondence address
Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 July 2025
Nationality
British
Occupation
Director

ANIMAX LIMITED

Correspondence address
Shepherds Grove West Stanton, Bury St Edmonds, Suffolk, United Kingdom, IP31 2AR
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode IP31 2AR £253,000

CARRS AGRICULTURE LIMITED

Correspondence address
Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 July 2025
Nationality
British
Occupation
Director

FEVARA LIMITED

Correspondence address
Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
Role ACTIVE
director
Date of birth
February 1966
Appointed on
10 June 2024
Nationality
British
Occupation
Director

CARRS PROPERTIES LIMITED

Correspondence address
Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
Role ACTIVE
director
Date of birth
February 1966
Appointed on
10 June 2024
Nationality
British
Occupation
Director

CARR'S GROUP CORPORATE TRUSTEE LIMITED

Correspondence address
Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
Role ACTIVE
director
Date of birth
February 1966
Appointed on
10 June 2024
Nationality
British
Occupation
Director

WINDAR PHOTONICS PLC

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 February 2024
Nationality
British
Occupation
Company Director

MEALLMORE LIMITED

Correspondence address
Caulfield House Cradlehall Business Park, Inverness, IV2 5GH
Role ACTIVE
director
Date of birth
February 1966
Appointed on
13 December 2022
Nationality
British
Occupation
Chartered Accountant

UNBOUND TRADING LIMITED

Correspondence address
2 Peel Road, Skelmersdale, Lancashire, United Kingdom, WN8 9PT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9PT £1,062,000

HOTTER HOLDINGS LIMITED

Correspondence address
2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9PT £1,062,000

HOTTER GROUP HOLDINGS LIMITED

Correspondence address
2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9PT £1,062,000

GALAXY MIDCO LIMITED

Correspondence address
C/O Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman, Manchester, England, M3 3AA
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 October 2022
Nationality
British
Occupation
Director

BEACONSFIELD GROUP HOLDINGS LIMITED

Correspondence address
2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9PT £1,062,000

BEACONSFIELD FOOTWEAR LIMITED

Correspondence address
C.O Interpath Ltd 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 October 2022
Nationality
British
Occupation
Director

GALAXY TOPCO LIMITED

Correspondence address
C/O Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 October 2022
Nationality
British
Occupation
Director

COLDER LIMITED

Correspondence address
2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9PT £1,062,000

COMFORT CONCEPT LIMITED

Correspondence address
2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WN8 9PT £1,062,000

GALAXY BIDCO LIMITED

Correspondence address
C/O Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 October 2022
Nationality
British
Occupation
Director

LARBEG LIMITED

Correspondence address
37 High Street, Dollar, Clackmannanshire, United Kingdom, FK14 7AZ
Role ACTIVE
director
Date of birth
February 1966
Appointed on
17 January 2022
Nationality
British
Occupation
Chartered Accountant

HOTTER HOLDINGS LIMITED

Correspondence address
2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
31 July 2021
Resigned on
26 August 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WN8 9PT £1,062,000

COMFORT CONCEPT LIMITED

Correspondence address
2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
31 July 2021
Resigned on
26 August 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WN8 9PT £1,062,000

BEACONSFIELD FOOTWEAR LIMITED

Correspondence address
2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
31 July 2021
Resigned on
26 August 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WN8 9PT £1,062,000

COLDER LIMITED

Correspondence address
2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
31 July 2021
Resigned on
26 August 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WN8 9PT £1,062,000

BEACONSFIELD GROUP HOLDINGS LIMITED

Correspondence address
2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
31 July 2021
Resigned on
26 August 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WN8 9PT £1,062,000

HOTTER GROUP HOLDINGS LIMITED

Correspondence address
2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
31 July 2021
Resigned on
26 August 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WN8 9PT £1,062,000

UNBOUND HOLDCO LIMITED

Correspondence address
21 Holborn Viaduct, London, United Kingdom, EC1A 2DY
Role ACTIVE
director
Date of birth
February 1966
Appointed on
27 May 2021
Nationality
British
Occupation
Chief Financial Officer

HOSTMORE PLC

Correspondence address
Grant House 101 Bourges Boulevard, Peterborough, United Kingdom, PE1 1NG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
14 April 2021
Resigned on
7 June 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode PE1 1NG £3,042,000

HOSTMORE GROUP LIMITED

Correspondence address
Grant House 101 Bourges Boulevard, Peterborough, United Kingdom, PE1 1NG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 April 2021
Resigned on
7 June 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode PE1 1NG £3,042,000

HOTTER MIPCO LIMITED

Correspondence address
No 1 Colmore Square, Birmingham, B4 6HQ
Role ACTIVE
director
Date of birth
February 1966
Appointed on
25 February 2021
Nationality
British
Occupation
Chief Financial Officer

THURSDAYS (HOLDINGS) LIMITED

Correspondence address
Grant House 101 Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 November 2019
Resigned on
18 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PE1 1NG £3,042,000

THURSDAYS (UK) LIMITED

Correspondence address
Grant House 101 Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 November 2019
Resigned on
18 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PE1 1NG £3,042,000

DAVRA LIMITED

Correspondence address
50 Grosvenor Hill, London, England, W1K 3QT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
24 July 2019
Resigned on
14 April 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1K 3QT £1,231,000

SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED

Correspondence address
50 Grosvenor Hill, London, England, W1K 3QT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
24 July 2019
Resigned on
14 April 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1K 3QT £1,231,000

SENTINEL PERFORMANCE SOLUTIONS LIMITED

Correspondence address
50 Grosvenor Hill, London, England, W1K 3QT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
24 July 2019
Resigned on
14 April 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1K 3QT £1,231,000

ZEBRAMARSH LIMITED

Correspondence address
50 Grosvenor Hill, London, England, W1K 3QT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
24 July 2019
Resigned on
14 April 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1K 3QT £1,231,000

PANDAMARSH LIMITED

Correspondence address
50 Grosvenor Hill, London, England, W1K 3QT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
24 July 2019
Resigned on
14 April 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1K 3QT £1,231,000

SALAMANDER (ENGINEERING) LIMITED

Correspondence address
50 Grosvenor Hill, London, England, W1K 3QT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
24 July 2019
Resigned on
14 April 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1K 3QT £1,231,000

ADJUSTOFORM PRODUCTS LIMITED

Correspondence address
Unit 4, Connect 10 Foster Road, Sevington, Ashford, Kent, United Kingdom, TN24 0FE
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 June 2017
Resigned on
5 May 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN24 0FE £910,000

A.E. ARTHUR LIMITED

Correspondence address
Unit 4, Connect 10 Foster Road, Sevington, Ashford, Kent, England, TN24 0FE
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 June 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN24 0FE £910,000

ELECTRA E.B.T. LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 June 2017
Nationality
British
Occupation
Chief Financial Officer

ELECTRA GROUP LIMITED

Correspondence address
17 Old Park Lane, London, United Kingdom, W1K 1QT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 June 2017
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1K 1QT £11,000

ELECTRA PARTNERS ADVISERS (ASIA) LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 June 2017
Nationality
British
Occupation
Chief Financial Officer

ELECTRA SECURITIES LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 June 2017
Nationality
British
Occupation
Chief Financial Officer

EPEP SYNDICATIONS LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 June 2017
Nationality
British
Occupation
Chief Financial Officer

GALAXY BIDCO LIMITED

Correspondence address
50 Grosvenor Hill, London, England, W1K 3QT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 June 2017
Resigned on
26 August 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1K 3QT £1,231,000

GALAXY MIDCO LIMITED

Correspondence address
First Floor 50 Grosvenor Hill, London, England, W1K 3QT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 June 2017
Resigned on
26 August 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1K 3QT £1,231,000

GALAXY TOPCO LIMITED

Correspondence address
First Floor, 50 Grosvenor Hill, London, England, W1K 3QT
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 June 2017
Resigned on
26 August 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1K 3QT £1,231,000

KINGSWAY NOMINEES LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 June 2017
Nationality
British
Occupation
Chief Financial Officer

NEW KINGSWAY NOMINEES LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 June 2017
Nationality
British
Occupation
Chief Financial Officer

ELECTRA INVESTMENTS LIMITED

Correspondence address
No 1 Colmore Square, Birmingham, B4 6HQ
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 June 2017
Nationality
British
Occupation
Chief Financial Officer

EFPEP SYNDICATIONS LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 June 2017
Nationality
British
Occupation
Chief Financial Officer

EIT HILL LIMITED

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
February 1966
Appointed on
1 June 2017
Nationality
British
Occupation
Chief Financial Officer

MONDAYS (TOPCO) LIMITED

Correspondence address
Wey House Farnham Road, Guildford, Surrey, GU1 4YD
Role ACTIVE
director
Date of birth
February 1966
Appointed on
31 May 2017
Nationality
British
Occupation
Chartered Accountant

WEDNESDAYS (BIDCO) LIMITED

Correspondence address
Grant House 101 Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
31 May 2017
Resigned on
18 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PE1 1NG £3,042,000

TUESDAYS (MIDCO) LIMITED

Correspondence address
Grant House 101 Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
31 May 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PE1 1NG £3,042,000

ELECTRA GENERAL PARTNER NUMBER ONE LIMITED

Correspondence address
1 More London Place, London, SE1 2AR
Role ACTIVE
director
Date of birth
February 1966
Appointed on
3 May 2017
Nationality
British
Occupation
Chief Financial Officer

UNBOUND GROUP PLC

Correspondence address
C/O Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA
Role ACTIVE
director
Date of birth
February 1966
Appointed on
23 March 2017
Nationality
British
Occupation
Chief Financial Officer

HORIZON HOLDCO LIMITED

Correspondence address
50 Grosvenor Hill, London, England, W1K 3QT
Role RESIGNED
director
Date of birth
February 1966
Appointed on
8 July 2018
Resigned on
19 October 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1K 3QT £1,231,000

FASHION FUTURES LIMITED

Correspondence address
Unit 4, Connect 10 Foster Road, Sevington, Ashford, Kent, England, TN24 0FE
Role
director
Date of birth
February 1966
Appointed on
1 June 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN24 0FE £910,000

THOMAS COOK UK LIMITED

Correspondence address
The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire, PE3 8SB
Role RESIGNED
director
Date of birth
February 1966
Appointed on
16 December 2015
Resigned on
20 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode PE3 8SB £21,370,000

THOMAS COOK WEST HOLDINGS LIMITED

Correspondence address
Thomas Cook Business Park Coningsby Road, Peterborough, Cambs, England, PE3 8SB
Role RESIGNED
director
Date of birth
February 1966
Appointed on
26 September 2014
Resigned on
20 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode PE3 8SB £21,370,000

THOMAS COOK GROUP UK LIMITED

Correspondence address
The Thomas Cook Business Park Coningsby Road, Peterborough, Cambs, England, PE3 8SB
Role RESIGNED
director
Date of birth
February 1966
Appointed on
19 June 2013
Resigned on
20 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode PE3 8SB £21,370,000

PREMIER FARNELL (SCOTLAND) LIMITED

Correspondence address
150 Armley Road, Leeds, West Yorkshire, England, LS12 2QQ
Role RESIGNED
director
Date of birth
February 1966
Appointed on
29 November 2012
Resigned on
8 March 2013
Nationality
British
Occupation
Finance Director

ELEMENT14 FINANCE UK LIMITED

Correspondence address
150 Armley Road, Leeds, West Yorkshire, LS12 2QQ
Role RESIGNED
director
Date of birth
February 1966
Appointed on
2 March 2012
Resigned on
8 March 2013
Nationality
British
Occupation
Group Finance Director