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 Andrew John Gibson

    Related profiles found in government register
  • Mr Andrew John Gibson
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Hawkshaw Farm Business Park, Longsight Road, Clayton Le Dale, Blackburn, BB2 7JA, England

      IIF 1 IIF 2
    • C/o Rathmell Insolvency, Nortex Mill, Chorley Old Road, Bolton, BL1 3AS, England

      IIF 3
    • Blundell Cottage, Cumeragh Lane, Whittingham, Preston, PR3 2AL, United Kingdom

      IIF 4
    • Ribble Bank House, Riverside, Ribchester, Preston, PR3 3XS, England

      IIF 5
  • Mr Andrew Gibson
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Woodfield Business Centre, Longsight Road, Clayton Le Dale, Blackburn, BB2 7JA, England

      IIF 6
    • Unit 1 Woodfield Business Park, Longsite Rd, Blackburn, BB2 7JA, United Kingdom

      IIF 7 IIF 8
    • Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 9
    • Ribble Bank House, Riverside, Ribchester, Preston, Lancashire, PR3 3XS, England

      IIF 10
  • Mr John Gibson
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • Blundell Cottage, Cumeragh Lane, Whittingham, Preston, PR3 2AL

      IIF 11
  • Gibson, Andrew John
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Causeway House, Office 1, 15 The Causeway, Altrincham, Greater Manchester, WA14 1DE, England

      IIF 12
    • C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 13
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 14 IIF 15
    • Ribble Bank House, Riverside, Ribchester, Preston, PR3 3XS, England

      IIF 16
  • Gibson, Andrew John
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Woodfield Business Centre, Longsight Road, Clayton Le Dale, Blackburn, BB2 7JA, England

      IIF 17
    • Unit 1 Woodfield Business Centre, Longsight Road, Clayton Le Dale, Blackburn, Lancashire, BB2 7JA, England

      IIF 18
    • C/o Rathmell Insolvency, Nortex Mill, Chorley Old Road, Bolton, BL1 3AS, England

      IIF 19
    • C/o Rathwell Insolvency, Nortex Mill, Chorley Old Road, Bolton, BL1 3AS, England

      IIF 20
    • Unit 4, Rinus Business Park, Grimshaw Street, Darwen, Lancashire, BB3 2ES, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Aire House, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 24
    • Aire House, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom

      IIF 25
    • 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 26
    • Blundell Cottage, Cumeragh Lane, Whittingham, Preston, PR3 2AL, United Kingdom

      IIF 27
    • Bundell Cottage, Cumeragh Lane, Whittingham, Preston, Lancashire, PR3 2AL, England

      IIF 28
  • Gibson, Andrew John
    British none born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Blundell Cottage, Cumeragh Lane, Whittingham, Preston, Lancashire, PR3 2AL, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Gibson, Andrew John
    British sales director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Rinus Business Park, Grinshaw Street, Darwen, Lancashire, BB3 2ES, England

      IIF 32
    • Unit 8, Rinus Business Park, Grimshaw Street, Darwen, Lancashire, BB3 2QX, United Kingdom

      IIF 33
  • Mr Andrew Gibson
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rathmell Insolvency, Nortex Mill, Chorley Old Road, Bolton, BL1 3AS, England

      IIF 34
  • Gibson, Andrew
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 35
  • Gibson, Andrew
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Hawkshaw Farm Business Park, Longsight Road, Clayton Le Dale, Blackburn, BB2 7JA, England

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    Causeway House, Office 1, 15 The Causeway, Altrincham, Greater Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    -44,503 GBP2023-10-31
    Officer
    2024-07-11 ~ now
    IIF 12 - director → ME
  • 2
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-11 ~ now
    IIF 14 - director → ME
  • 3
    Ribble Bank House Riverside, Ribchester, Preston, England
    Corporate (2 parents)
    Officer
    2022-10-21 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Blundell Cottage Cumeragh Lane, Whittingham, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-15 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit 4 Rinus Business Park, Grimshaw Street, Darwen, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-01-24 ~ dissolved
    IIF 22 - director → ME
  • 6
    Bundell Cottage Cumeragh Lane, Whittingham, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-20 ~ dissolved
    IIF 28 - director → ME
  • 7
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    3,114,434 GBP2023-06-30
    Officer
    2022-01-14 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    Aire House Mandale Business Park, Belmont Industrial Estate, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-05 ~ dissolved
    IIF 25 - director → ME
  • 9
    C/o Rathmell Insolvency Nortex Mill, Chorley Old Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-16 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-09-16 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Blundell Cottage Cumeragh Lane, Whittingham, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-14 ~ dissolved
    IIF 29 - director → ME
  • 11
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Corporate (1 parent)
    Equity (Company account)
    658 GBP2024-07-03
    Officer
    2023-01-27 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-01-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    C/o Rathmell Insolvency Nortex Mill, Chorley Old Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    ONTEC LTD
    - now
    HIGH 55 LTD - 2024-09-10
    RICKY DEALS LTD - 2017-10-18
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,022,383 GBP2024-03-31
    Officer
    2024-08-23 ~ now
    IIF 18 - director → ME
  • 14
    PLUMBING CHEMICAL SOLUTIONS LIMITED - 2011-05-11
    Blundell Cottage Cumeragh Lane, Whittingham, Preston, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 31 - director → ME
  • 15
    C/o Ideal Corporate Solutions Limited, Lancaster House, Bolton
    Corporate (1 parent)
    Equity (Company account)
    34,407 GBP2022-04-30
    Officer
    2020-04-30 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    SLIK GRAPHICS LTD - 2012-08-01
    Unit 8 Rinus Business Park, Grimshaw Street, Darwen, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 33 - director → ME
  • 17
    Unit 4 Rinus Business Park, Grimshaw Street, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-05 ~ dissolved
    IIF 23 - director → ME
  • 18
    Aire House Mandale Business Park, Belmont Industrial Estate, Durham
    Dissolved corporate (2 parents)
    Officer
    2009-09-02 ~ dissolved
    IIF 24 - director → ME
  • 19
    WACK BUILERS WHOLESALE (NW) LIMITED - 2023-03-03
    ARMAGEDDON BLADES LIMITED - 2023-02-22
    DIRECT PLUMBING SUPPLIES UK LIMITED - 2020-07-28
    Unit 1 Woodfield Business Centre Longsight Road, Clayton Le Dale, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    -174,499 GBP2023-09-30
    Officer
    2020-08-31 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Corporate (5 parents)
    Officer
    2022-08-15 ~ now
    IIF 13 - director → ME
Ceased 7
  • 1
    C/o Rathmell Insolvency Nortex Mill, Chorley Old Road, Bolton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2017-09-16
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Corporate (1 parent)
    Equity (Company account)
    658 GBP2024-07-03
    Person with significant control
    2023-01-27 ~ 2023-01-28
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    C/o Rathmell Insolvency Nortex Mill, Chorley Old Road, Bolton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-07-30 ~ 2019-06-05
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    Unit 10 Rinus Business Park, Grimshaw Street, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-16 ~ 2013-04-30
    IIF 21 - director → ME
  • 5
    Gloucester Road Woodhouse Down, Almondsbury, Bristol
    Corporate (4 parents)
    Equity (Company account)
    181,802 GBP2023-12-31
    Officer
    2010-05-11 ~ 2013-10-25
    IIF 30 - director → ME
  • 6
    Unit Bx Glenfield Park, Philips Road, Blackburn
    Dissolved corporate (1 parent)
    Officer
    2012-12-01 ~ 2014-02-01
    IIF 32 - director → ME
  • 7
    WACK BUILERS WHOLESALE (NW) LIMITED - 2023-03-03
    ARMAGEDDON BLADES LIMITED - 2023-02-22
    DIRECT PLUMBING SUPPLIES UK LIMITED - 2020-07-28
    Unit 1 Woodfield Business Centre Longsight Road, Clayton Le Dale, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    -174,499 GBP2023-09-30
    Officer
    2020-08-31 ~ 2020-08-31
    IIF 36 - director → ME
    Person with significant control
    2020-08-31 ~ 2020-08-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.