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 Edward Sibley

    Related profiles found in government register
  • Mr Edward Sibley
    British born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • 70, Borough High Street, London, SE1 1FX, England

      IIF 1
    • Butler's Wharf, 36 Shad Thames, London, SE1 2YE, England

      IIF 2 IIF 3
    • Suite 511 Butlers Wharf Buildings, 36 Shad Thames, London, SE1 2YE

      IIF 4
  • Mr Neil Edward Sibley
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 09895516 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 10315432 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 55, Woodfield Crescent, London, W5 1PB, England

      IIF 7
  • Mr Edward Sibley
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Clarence Road, Leighton Buzzard, LU7 3EJ, England

      IIF 8
  • Sibley, Edward
    British consultant born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • 70, Borough High Street, London, SE1 1FX, England

      IIF 9
  • Sibley, Edward
    British director born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • Butler's Wharf, 36 Shad Thames, London, SE1 2YE, England

      IIF 10 IIF 11
  • Sibley, Edward
    British solicitor born in July 1935

    Resident in England

    Registered addresses and corresponding companies
  • Sibley, Neil Edward
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10315432 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 55, Woodfield Crescent, London, W5 1PB, England

      IIF 24
  • Sibley, Neil Edward
    British solicitor born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 09895516 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Sibley, Edward
    born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • 511 Butlers Wharf, 36 Shad Thames, London, SE1 2YE

      IIF 26
  • Sibley, Edward
    British solicitor born in July 1935

    Registered addresses and corresponding companies
  • Sibley, Neil Edward
    British

    Registered addresses and corresponding companies
    • 49 Duke Road, Chiswick, London, W4 2BA

      IIF 30
  • Sibley, Neil Edward
    British solicitor

    Registered addresses and corresponding companies
    • 49 Duke Road, Chiswick, London, W4 2BA

      IIF 31
  • Sibley, Neil Edward
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 511 Butlers Wharf, 36 Shad Thames, London, SE1 2YE

      IIF 32
  • Sibley, Neil Edward
    British none born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Kentish Buildings, Borough, London, SE1 1NP, Uk

      IIF 33
child relation
Offspring entities and appointments 23
  • 1
    44LAW LIMITED
    10315432
    4385, 10315432 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2016-08-05 ~ 2023-09-22
    IIF 23 - Director → ME
    Person with significant control
    2016-08-05 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    44SPORTS LIMITED
    - now 09895516
    SIBLEY SPORTS MANAGEMENT LIMITED
    - 2017-08-18 09895516
    4385, 09895516 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2015-12-01 ~ 2023-09-22
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    BONDOR DEVELOPMENTS LIMITED
    01788311
    C/o Smith & Williamson, 25 Moorgate, London
    ADMINISTRATIVE RECEIVER Corporate (7 parents)
    Officer
    2005-11-30 ~ 2005-12-14
    IIF 22 - Director → ME
  • 4
    BOXLAW 247 LTD
    15776307
    55 Woodfield Crescent, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    BRYAN CAVE LEIGHTON PAISNER LAW LIMITED - now
    LAWMAN NOMINEES LIMITED
    - 2018-04-13 00890683
    Governor's House, 5 Laurence Pountney Hill, London, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    ~ 2000-04-28
    IIF 29 - Director → ME
  • 6
    CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED
    - now 02422813 04200149
    CENTRE FOR DISPUTE RESOLUTION LIMITED
    - 2001-06-21 02422813 04200149
    EUROPEAN DISPUTE RESOLUTION LIMITED
    - 1996-11-25 02422813 03271988
    CENTRALEXTRA LIMITED
    - 1989-10-30 02422813
    100 St. Paul's Churchyard, London, England
    Active Corporate (87 parents, 6 offsprings)
    Officer
    ~ 2002-05-31
    IIF 27 - Director → ME
  • 7
    DAIGLEN SCHOOL TRUST LIMITED(THE)
    01294875
    Essex House 8 The Shrubberies, George Lane, South Woodford, London
    Active Corporate (41 parents)
    Officer
    ~ 2000-06-30
    IIF 28 - Director → ME
  • 8
    DCC (MILTON KEYNES) LIMITED
    02325613
    C/o Smith & Williamson, 25 Moorgate, London
    Dissolved Corporate (5 parents)
    Officer
    2005-11-30 ~ 2005-12-14
    IIF 15 - Director → ME
  • 9
    E.SIBLEY & CO LIMITED
    10964946
    70 Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    ECHOPOINT LIMITED
    - now 00263753
    SOUTH PICKENHAM ESTATE COMPANY LIMITED(THE) - 1993-08-02
    C/o Smith & Williamson, 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Officer
    2005-11-30 ~ 2005-12-14
    IIF 14 - Director → ME
  • 11
    EDWARD SIBLEY LAW LIMITED
    10275002
    Butler's Wharf, 36 Shad Thames, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    MONACO & BRITISH MERCANTILE LIMITED
    - now 03570694
    MONACO & BRITISH (LEGAL) LIMITED
    - 2005-01-12 03570694
    6 Fisher House Oddfellows Road, Newbury, Berkshire
    Active Corporate (2 parents)
    Officer
    1998-05-27 ~ 2022-05-17
    IIF 31 - Secretary → ME
  • 13
    NEWTON BYRE CONSTRUCTION LIMITED
    - now 02442506
    RICHARD DANIELS PROPERTIES LTD. - 1994-06-09
    GELDERD PROPERTIES LIMITED - 1990-01-10
    C/o Smith & Williamson, 25 Moorgate, London
    Dissolved Corporate (7 parents)
    Officer
    2005-11-30 ~ 2005-12-14
    IIF 17 - Director → ME
  • 14
    NEWTON BYRE LIMITED
    02726422
    C/o Smith & Williamson, 25 Moorgate, London
    ADMINISTRATIVE RECEIVER Corporate (9 parents)
    Officer
    2005-11-30 ~ 2005-12-14
    IIF 19 - Director → ME
  • 15
    RESOLEX (HOLDINGS) LIMITED
    04979692
    1 Paternoster Lane, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2005-02-01 ~ 2018-07-11
    IIF 13 - Director → ME
  • 16
    RESOLEX LTD
    04050213
    1 Paternoster Lane, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2011-09-04 ~ 2018-07-11
    IIF 12 - Director → ME
  • 17
    RICHARD DANIELS (HITCHIN) LIMITED
    - now 02073242
    SNOWMAST LIMITED - 1987-11-05
    C/o Smith & Williamson, 25 Moorgate, London
    Dissolved Corporate (7 parents)
    Officer
    2005-11-30 ~ 2005-12-14
    IIF 21 - Director → ME
  • 18
    RICHARD DANIELS DEVELOPMENTS LIMITED
    - now 01501703
    VESTOCROWN LIMITED - 1980-12-31
    C/o Smith & Williamson, 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Officer
    2005-11-30 ~ 2005-12-14
    IIF 18 - Director → ME
  • 19
    RICHARD DANIELS HOMES LIMITED
    01525708
    C/o Smith & Williamson, 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Officer
    2005-11-30 ~ 2005-12-14
    IIF 16 - Director → ME
  • 20
    SIBLEY LAW LLP
    - now OC351953
    SIBLEY GERMAIN LLP
    - 2015-03-28 OC351953
    SIBLEYS LLP
    - 2010-10-29 OC351953
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-01-31 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    IIF 32 - LLP Designated Member → ME
  • 21
    SIBLEY STRATEGIC SERVICES LIMITED
    10275185
    Butler's Wharf, 36 Shad Thames, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 22
    SIBLEYCO NOMINEE NO. 1 LIMITED
    04380796
    Suite 511 Butlers Wharf Buildings, 36 Shad Thames, London
    Dissolved Corporate (4 parents)
    Officer
    2015-03-31 ~ 2017-03-15
    IIF 33 - Director → ME
    2002-02-25 ~ dissolved
    IIF 20 - Director → ME
    2002-02-25 ~ 2017-03-15
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 23
    SPARESESSENTIALS LIMITED
    10609191
    Miss S Hayles & Mr E P Sibley, 37 Clarence Road, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-08 ~ 2017-08-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Right to appoint or remove directors as a member of a firm 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.