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 Neale Graham Gibson-abo-anber

    Related profiles found in government register
  • Mr Neale Graham Gibson-abo-anber
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 1
    • icon of address 838, Ecclesall Road, Sheffield, S Yorks, S11 8TD, England

      IIF 2
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD

      IIF 3 IIF 4 IIF 5
  • Mr Neale Graham Gibson Abo Anber
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Rustlings Court, Graham Road, Sheffield, S10 3HQ, England

      IIF 6
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 7
  • Mr Neale Graham Gibson Abo Anber
    Irish born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 8
  • Mr Neale Gibson-abo-anber
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 9
  • Mr Neale Gibson-abo-anber
    Irish born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD

      IIF 10
  • Mr Neale Graham Gibson
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neale Gibson Anber
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Albany Road, Albany Road, Sheffield, S7 1DP, England

      IIF 23
  • Mr Neale Gibson
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 24
  • Gibson, Neale Graham
    British accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 25
    • icon of address Town Hall, Pinstone Street, Sheffield, S1 2HH, England

      IIF 26
  • Gibson, Neale Graham
    British co director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD

      IIF 27 IIF 28
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 29
  • Gibson, Neale Graham
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Carbrook Hall Road, Sheffield, South Yorkshire, S9 2EH, England

      IIF 30 IIF 31
    • icon of address 57, - 59, Stalker Lees Road, Sheffield, S Yorkshire, S11 8NP, United Kingdom

      IIF 32
    • icon of address 7a, Fir Street, Sheffield, S6 3TG, England

      IIF 33
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 34 IIF 35 IIF 36
  • Gibson, Neale Graham
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 38 IIF 39
  • Mr Scott Rear
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 40
  • Gibson Abo Anber, Neale Graham
    British co director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Rustlings Court, Graham Road, Sheffield, S10 3HQ, England

      IIF 41 IIF 42
  • Gibson Abo Anber, Neale Graham
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Albany Road, Sheffield, S7 1DP, England

      IIF 43
  • Gibson Abo Anber, Neale Graham
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 44
  • Gibson, Neale Graham
    British company director born in August 1959

    Registered addresses and corresponding companies
    • icon of address Flat 4, 122 Cowlishaw Road, Sheffield, South Yorkshire, S11 8XH

      IIF 45
  • Gibson-abo-anber, Neale Graham
    British administrator born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Martin Street, Sheffield, S6 3DP, England

      IIF 46
  • Gibson-abo-anber, Neale Graham
    British co director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD

      IIF 47
  • Gibson-abo-anber, Neale Graham
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD

      IIF 48
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, United Kingdom

      IIF 49
  • Gibson Abo Anber, Neale Graham
    Irish company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 50
  • Gibson-abo-anber, Neale
    Irish company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, South Yorkshire, S11 8TD, England

      IIF 51
  • Rear, Scott
    British domains uk limited born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 52
  • Gibson, Neale Graham
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Rustlings Court, Graham Road, Sheffield, S Yorkshire, S10 3HQ, United Kingdom

      IIF 53
    • icon of address 57, - 59, Stalker Lees Road, Sheffield, South Yorkshire, S11 8NP, England

      IIF 54
  • Gibson, Neale Graham
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Rustlings Court, Sheffield, South Yorkshire, S10 3HQ

      IIF 55
  • Gibson, Neale Graham
    British

    Registered addresses and corresponding companies
    • icon of address Unit C1, Sheafbank, Sheffield, South Yorkshire, S2 3DA

      IIF 56
  • Gibson, Neale Graham
    British co director

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 57
  • Gibson-abo-anber, Neale
    Irish company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 58
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 838 Ecclesall Road, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-03 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 20 Rustlings Court Graham Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 838 Ecclesall Road, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2024-04-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,549 GBP2023-06-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 838 Ecclesall Road, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,442 GBP2024-08-30
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-11-01 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (3 parents, 132 offsprings)
    Equity (Company account)
    10,642 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 838 Ecclesall Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 838 Ecclesall Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 838 Ecclesall Road, Sheffield
    Dissolved Corporate (2 parents, 28 offsprings)
    Equity (Company account)
    25,562 GBP2022-06-30
    Officer
    icon of calendar 2004-02-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 838 Ecclesall Road, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 838 Ecclesall Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-10-31
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    icon of address 838 Ecclesall Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,713 GBP2023-02-28
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 838 Ecclesall Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-07-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 52 Albany Road Albany Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-17 ~ 2020-09-23
    IIF 31 - Director → ME
  • 2
    icon of address 838 Ecclesall Road, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2013-05-02 ~ 2018-06-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-06-30
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 52 Albany Road Albany Road, Sheffield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2017-09-26 ~ 2024-07-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2024-04-20
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    icon of address 838 Ecclesall Road, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2018-04-01 ~ 2018-04-01
    IIF 28 - Director → ME
    icon of calendar 2009-12-01 ~ 2010-08-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2018-04-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 838 Ecclesall Road, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    312,949 GBP2024-11-30
    Officer
    icon of calendar 2003-05-20 ~ 2003-09-01
    IIF 56 - Secretary → ME
  • 6
    icon of address 838 Ecclesall Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-20 ~ 2006-06-01
    IIF 55 - Director → ME
    icon of calendar 2012-01-01 ~ 2012-06-30
    IIF 32 - Director → ME
  • 7
    icon of address 838 Ecclesall Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2003-08-13 ~ 2022-08-12
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2022-08-13
    IIF 16 - Has significant influence or control OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,549 GBP2023-06-30
    Officer
    icon of calendar 2001-10-23 ~ 2010-06-30
    IIF 54 - Director → ME
  • 9
    icon of address 838 Ecclesall Road, Sheffield, S Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-09-26
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (3 parents, 132 offsprings)
    Equity (Company account)
    10,642 GBP2023-06-30
    Officer
    icon of calendar 2010-06-23 ~ 2024-01-18
    IIF 34 - Director → ME
  • 11
    icon of address 53 Martin Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-04-20
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 53 Martin Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-23
    Officer
    icon of calendar 2009-09-04 ~ 2022-09-05
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2022-09-05
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 53 Martin Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-12-16 ~ 2025-04-01
    IIF 46 - Director → ME
    icon of calendar 2019-08-02 ~ 2024-04-10
    IIF 43 - Director → ME
    icon of calendar 2024-08-01 ~ 2024-10-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2024-04-10
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 462 London Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    1,402,819 GBP2024-09-30
    Officer
    icon of calendar 2002-09-27 ~ 2024-07-01
    IIF 57 - Secretary → ME
  • 15
    icon of address 53 Martin Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2022-12-05
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2022-12-05
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    icon of address Jc Albyn Complex Office 209, Blanco Rooms, Burton Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2005-06-09
    IIF 45 - Director → ME
  • 17
    SHEFFIELD SUPPORTERS LIMITED - 1989-03-31
    SHEFFIELD FOR HEALTH LIMITED - 1995-09-19
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-26 ~ 2020-09-23
    IIF 30 - Director → ME
  • 18
    LGBT SHEFFIELD LIMITED - 2014-06-24
    icon of address 838 Ecclesall Road, Sheffield
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2013-02-27 ~ 2024-03-04
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-03-06
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Zest Centre Upperthorpe Healthy Living Centre, 18 Upperthorpe, Sheffield, South Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-03-12 ~ 2022-05-05
    IIF 26 - Director → ME
  • 20
    icon of address 7a Fir Street, Sheffield, England
    Active Corporate (6 parents)
    Equity (Company account)
    775,794 GBP2022-12-31
    Officer
    icon of calendar 2013-10-06 ~ 2024-01-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2024-01-26
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

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.