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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Joe Tibbetts

    Related profiles found in government register
  • Mr Joe Tibbetts
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 50, Queen Street, Ramsgate, Kent, CT11 9EE

      IIF 1
  • Mr Joseph Tibbetts
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 48 Main Street, Ravenglass, Cumbria, CA18 1SD, England

      IIF 2 IIF 3
  • Mr Joseph Michael Tibbetts
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Zinc Building, Broadshires Way, Carterton, OX18 1AD, England

      IIF 4
    • The Old Well House, Station Road, St. Margarets-at-cliffe, Dover, Kent, CT15 6AY, United Kingdom

      IIF 5
    • 50, Queen Street, Ramsgate, CT11 9EE, England

      IIF 6 IIF 7
  • Mr Joseph Tibbetts
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Main Street, Ravenglass, CA18 1SD, England

      IIF 8
    • 48, Main Street, Ravenglass, CA18 1SD, Great Britain

      IIF 9
  • Tibbetts, Joe
    British board director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 58, Oxford Street, Birmingham, B5 5NR, England

      IIF 10
  • Tibbetts, Joseph Michael
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 48 Main Street, Ravenglass, Cumbria, CA18 1SD, England

      IIF 11
  • Tibbetts, Joseph Michael
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Walker Building, 58 Oxford Street, Birmingham, B5 5NR, England

      IIF 12 IIF 13
    • The Zinc Building, Broadshires Way, Carterton, OX18 1AD, England

      IIF 14
    • 48 Main Street, Ravenglass, Cumbria, CA18 1SD, England

      IIF 15 IIF 16
    • 147, Green Lanes, Wylde Green, Sutton Coldfield, West Midlands, B73 5LT

      IIF 17
    • 147, Green Lanes, Wylde Green, Sutton Coldfield, West Midlands, B73 5LT, England

      IIF 18 IIF 19 IIF 20
  • Tibbetts, Joseph Michael
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 50, Queen Street, Ramsgate, CT11 9EE, England

      IIF 22 IIF 23
    • 50, Queen Street, Ramsgate, Kent, CT11 9EE

      IIF 24
    • 48, Main Street, Ravenglass, CA18 1SD, Great Britain

      IIF 25
    • 48 Main Street, Ravenglass, Cumbria, CA18 1SD, England

      IIF 26 IIF 27 IIF 28
    • 147, Green Lanes, Sutton Coldfield, B73 5LT, United Kingdom

      IIF 29
    • 147, Green Lanes, Wylde Green, Sutton Coldfield, West Midlands, B73 5LT, England

      IIF 30
  • Tibbetts, Joseph Michael
    British managing director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 50, Queen Street, Ramsgate, CT11 9EE, England

      IIF 31
  • Tibbetts, Joseph Michael
    British television producer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old Well House, Station Road, St. Margarets-at-cliffe, Dover, Kent, CT15 6AY, United Kingdom

      IIF 32
  • Mr Joseph Michael Tibbetts
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Walker Building, 58 Oxford Street, Birmingham, B5 5NR, England

      IIF 33
    • The Old Well House, Station Road, St. Margarets-at-cliffe, Dover, CT15 6AY, England

      IIF 34
    • 48, Main Street, Ravenglass, CA18 1SD, England

      IIF 35 IIF 36
  • Tibbetts, Joseph
    British

    Registered addresses and corresponding companies
    • Harwood House, Chipping Norton Road, Hook Norton, Oxfordshire, OX15 5NT

      IIF 37 IIF 38
  • Tibbetts, Joseph
    British director

    Registered addresses and corresponding companies
    • Harwood House, Chipping Norton Road, Hook Norton, Oxfordshire, OX15 5NT

      IIF 39
  • Tibbetts, Joseph Michael
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Well House, Station Road, St. Margarets-at-cliffe, Dover, CT15 6AY, England

      IIF 40
  • Tibbetts, Joseph

    Registered addresses and corresponding companies
    • 48 Main Street, Ravenglass, Cumbria, CA18 1SD, England

      IIF 41
child relation
Offspring entities and appointments 24
  • 1
    BIRMINGHAM TOTAL EVENT SOLUTIONS LIMITED
    09300610
    Boilerhouse, The Walker Building, 58 Oxford Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-07 ~ 2015-08-19
    IIF 12 - Director → ME
  • 2
    BOILERHOUSE COMMUNICATIONS LTD
    05019991
    50 Queen Street, Ramsgate, England
    Dissolved Corporate (3 parents)
    Officer
    2007-05-03 ~ dissolved
    IIF 16 - Director → ME
    2004-01-20 ~ 2006-12-01
    IIF 37 - Secretary → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BOILERHOUSE CREATIVE COMMUNICATIONS LIMITED
    09226427
    Hazelrigg House, 33 Marefair, Northampton, England
    Active Corporate (2 parents)
    Officer
    2014-09-19 ~ 2019-01-22
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BOILERHOUSE DESIGN LIMITED
    04670228
    Hillside, Albion Street, Chipping Norton, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    2003-02-19 ~ dissolved
    IIF 26 - Director → ME
    2003-02-19 ~ 2006-12-01
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BOILERHOUSE DIGITAL SERVICES LIMITED
    08892151
    C/o Boilerhouse Media, The Walker Building, 58 Oxford Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-12 ~ dissolved
    IIF 13 - Director → ME
  • 6
    BOILERHOUSE MEDIA LIMITED
    - now 03866041
    MODERN PRODUCTS LIMITED
    - 2010-10-05 03866041 07819291
    GOLDGRATE LTD
    - 2000-04-06 03866041
    50 Queen Street, Ramsgate, England
    Dissolved Corporate (10 parents)
    Officer
    1999-11-23 ~ 2014-06-01
    IIF 17 - Director → ME
    2014-06-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 7
    BOILERHOUSE ONLINE LIMITED
    08996669
    The Walker Building, 58 Oxford Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 19 - Director → ME
  • 8
    BOILERHOUSE ONLINE PUBLICATIONS LIMITED
    - now 08194963
    THE INFORMATION DAILY LIMITED
    - 2016-04-22 08194963
    50 Queen Street, Ramsgate, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-08-29 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 9
    CLGDOTTV LIMITED
    - now 08999370
    PUBLIC SERVICE INTELLIGENCE LIMITED
    - 2018-09-21 08999370
    50 Queen Street, Ramsgate, England
    Active Corporate (3 parents)
    Officer
    2017-06-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CODE AND LIGHT LIMITED
    05163514
    Hillside, Albion Street, Chipping Norton, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2007-05-03 ~ dissolved
    IIF 15 - Director → ME
    2004-06-25 ~ 2006-12-01
    IIF 38 - Secretary → ME
  • 11
    CODE LIGHT AND DATA LIMITED
    07677709
    Bronsens Llp, Hillside, Albion Street, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 30 - Director → ME
  • 12
    CONNECTED CARE LTD
    10162286
    50 Queen Street, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    2016-05-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 13
    INFORMATION DAILY LIMITED
    10162189 08194827
    50 Queen Street, Ramsgate, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 14
    INFORMATION DAILY.TV LIMITED
    08194827 10162189
    50 Queen Street, Ramsgate, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-08-29 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 15
    MAKING A DIFFERENCE WITH DATA LIMITED
    08937803
    Boilerhouse Media Limited, The Walker Building, 58 Oxford Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-03-13 ~ dissolved
    IIF 18 - Director → ME
  • 16
    MODERN PLANTS LIMITED
    07968048
    50 Queen Street, Ramsgate, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MODERN PRODUCTS LIMITED
    07819291 03866041
    50 Queen Street, Ramsgate, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    OCCAM HEALTHCARE LIMITED
    09514093
    43 Warren Close, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-27 ~ 2016-03-16
    IIF 20 - Director → ME
  • 19
    OCKHAM HEALTHCARE LIMITED
    09513759
    14 Kingsway House 1 Queens Road, Worthing, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-03-27 ~ 2016-01-20
    IIF 21 - Director → ME
  • 20
    SCIENCE CAPITAL
    07178997
    10 Ashfern Drive, Sutton Coldfield, England
    Active Corporate (11 parents)
    Officer
    2013-01-21 ~ 2015-07-03
    IIF 10 - Director → ME
  • 21
    THE CONNECTED CARE PROGRAMME LIMITED
    10162393
    50 Queen Street, Ramsgate, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 22
    THE DOCUMENTARY CHANNEL LIMITED
    - now 10373214
    BOILERHOUSE EVENTS LIMITED
    - 2022-02-23 10373214
    The Old Well House Station Road, St. Margarets-at-cliffe, Dover, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    THE LAKELAND CHEF LIMITED
    07525914
    147 Green Lanes, Wylde Green, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 29 - Director → ME
  • 24
    WEBTV LIMITED
    - now 11792975
    SHARE DIGITAL LIMITED
    - 2019-08-19 11792975 09201523
    The Old Well House Station Road, St. Margarets-at-cliffe, Dover, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors 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.