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

Gibson, Mark

    Related profiles found in government register
  • Gibson, Mark
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chappell Green House, 24 Cheap Street, Newbury, Berkshire, RG14 5DB, England

      IIF 1
    • Chappell Green House, 24 Cheap Street, Newbury, RG14 5DB, England

      IIF 2
    • Brodie House, Central Square, Telford, Shropshire, TF3 4DR, United Kingdom

      IIF 3 IIF 4
    • Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Gibson, Mark Anthony
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 9
    • 9, Garden Cottage, 20a Park Lane, Bretton, Wakefield, WF4 4JT, England

      IIF 10
    • Garden Cottage, 20a Park Lane, Bretton, Wakefield, WF4 4JT, England

      IIF 11 IIF 12 IIF 13
  • Gibson, Mark
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chappell Green House, 24 Cheap Street, Newbury, RG14 5DB, United Kingdom

      IIF 15
  • Mr Mark Gibson
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chappell Green House, 24 Cheap Street, Newbury, RG14 5DB, England

      IIF 16
  • Gibson, Mark Anthony
    British

    Registered addresses and corresponding companies
    • The Pinley Ruddings, Pinley Green, Claverdon, Warwick, CV35 8LU, United Kingdom

      IIF 17
  • Gibson, Mark Anthony

    Registered addresses and corresponding companies
    • 29, Kettlebrook Road, Monkspath, Solihull, West Midlands, B90 4YL, United Kingdom

      IIF 18
  • Gibson, Mark Anthony
    British accountant born in May 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 29, Kettlebrook Road, Shirley, Solihull, West Midlands, B90 4YL

      IIF 19
  • Gibson, Mark Anthony
    born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR, United Kingdom

      IIF 20
  • Gibson, Mark Anthony
    British businessman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ellesmere Road, Ellesmere Road, Wem, Shrewsbury, Shropshire, SY4 5TU, Great Britain

      IIF 21
  • Gibson, Mark Anthony
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 22
  • Gibson, Mark Anthony
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chappell Green House, 24 Cheap Street, Newbury, Berkshire, RG14 5DB, England

      IIF 23 IIF 24
    • Brodie House, Central Square, Telford, Shropshire, TF3 4DR, United Kingdom

      IIF 25
    • Brodie House, Central Square, Town Centre, Telford, TF3 4DR, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Unit 1, Suite 2, Brodie House Central Square, Telford, Shropshire, TF3 4DR

      IIF 29 IIF 30 IIF 31
    • Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR, England

      IIF 32
  • Gibson, Mark Anthony
    British none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 33
    • Petton Hall, Petton, Shrewsbury, Shropshire, SY4 5TH

      IIF 34
    • Unit 8, Petton Hall, Shrewsbury, Shropshire, SY4 5TH

      IIF 35
    • Unit 1 Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR

      IIF 36 IIF 37
  • Gibson, Mark Anthony
    British sales & marketing born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Nexus, Petton Hall, ENGLAND, United Kingdom

      IIF 38
  • Gibson, Mark Anthony
    British salesman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farquhar Mews Petton Hall, Burlton, Shrewsbury, SY4 5TH

      IIF 39
  • Mr Mark Anthony Gibson
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chappell Green House, 24 Cheap Street, Newbury, Berkshire, RG14 5DB, United Kingdom

      IIF 40
  • Gibson, Mark Anthony
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gibson, Mark Anthony
    British accountant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pinley Ruddings, Pinley Green, Claverdon, Warwick, CV35 8LU, United Kingdom

      IIF 45 IIF 46
  • Mr Mark Anthony Gibson
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR

      IIF 47
  • Mr Mark Anthony Gibson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 43
  • 1
    ASSET MANAGEMENT SOCIAL ENTERPRISE CIC
    09196954
    Unit 1, Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    2014-08-31 ~ 2016-11-01
    IIF 32 - Director → ME
    Person with significant control
    2016-08-31 ~ 2018-08-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BLUE ADMIRAL HEALTHCARE LTD
    09089542
    Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    2014-06-17 ~ 2016-11-01
    IIF 31 - Director → ME
  • 3
    DARWIN LEAP ASSOCIATES LLP
    OC412212
    Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-06-11 ~ 2016-11-01
    IIF 20 - LLP Member → ME
  • 4
    DARWIN SOCIAL ENTERPRISE CIC
    07759649
    Jupiter House Sitka Drive, Shrewsbury Business Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 33 - Director → ME
  • 5
    EMPLOYER WAREHOUSE LTD
    09018141
    Unit 1 Suite 2, Brodie House Central Square, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    2014-04-30 ~ 2016-11-01
    IIF 29 - Director → ME
  • 6
    EMPTY SHOPS MATTER CIC
    12730931
    9, Garden Cottage 20a Park Lane, Bretton, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2020-07-09 ~ now
    IIF 11 - Director → ME
  • 7
    ENABLED SOCIAL ENTERPRISE CIC
    07434982
    Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-10 ~ dissolved
    IIF 37 - Director → ME
  • 8
    ENGINEERED INSANITY LIMITED
    11456203
    The Pinley Ruddings Pinley Green, Claverdon, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HEADWAY SHROPSHIRE
    04884834
    Holsworth Park, Oxon Business Park, Shrewsbury, Shropshire
    Active Corporate (38 parents)
    Officer
    2018-03-08 ~ 2019-02-14
    IIF 21 - Director → ME
  • 10
    HI-LITE ELECTRICAL LIMITED
    04813923
    The Pinley Ruddings Pinley Green, Claverdon, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    2003-06-27 ~ now
    IIF 17 - Secretary → ME
  • 11
    IMAGEMATCH LIMITED
    07042540
    Jupiter House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-14 ~ dissolved
    IIF 38 - Director → ME
  • 12
    IMAGEMATCH SOCIAL ENTERPRISE CIC
    07094234
    1st Floor Spire Walk, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 35 - Director → ME
  • 13
    INQB8 CIC
    12064874
    9, Garden Cottage 20a Park Lane, Bretton, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2019-06-24 ~ now
    IIF 13 - Director → ME
  • 14
    INQB8 JOBS & TRAINING CIC
    12807439
    9 Garden Cottage, 20a Park Lane, Bretton, Wakefield
    Active Corporate (1 parent)
    Officer
    2020-08-12 ~ now
    IIF 14 - Director → ME
  • 15
    JOBSHIRE LIMITED
    09007326
    Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    2014-04-23 ~ 2016-11-01
    IIF 30 - Director → ME
  • 16
    L & S SCAFFOLDING MIDLANDS LIMITED
    07052333
    314 Brettell Lane, Brierley Hill, West Midlands
    Active Corporate (4 parents)
    Officer
    2009-10-22 ~ 2011-03-01
    IIF 19 - Director → ME
  • 17
    LEISURE RIDE LTD
    05947008
    Fiddington House Farm, Fiddington, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-11-14 ~ now
    IIF 18 - Secretary → ME
  • 18
    ONLINE AND DIRECT GROUP LTD
    14386706
    9, Garden Cottage 20a Park Lane, Bretton, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2022-09-29 ~ now
    IIF 10 - Director → ME
  • 19
    ONLINE AND LTD
    13563891
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-08-12 ~ now
    IIF 9 - Director → ME
  • 20
    OSCAVA LIMITED
    11209070
    The Pinley Ruddings Pinley Green, Claverdon, Warwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-02-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-02-15 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PETTON HALL LIMITED
    03200091
    10 Petton Hall Petton, Burlton, Shrewsbury, United Kingdom
    Active Corporate (18 parents)
    Officer
    2011-08-26 ~ 2016-09-30
    IIF 34 - Director → ME
    1998-03-19 ~ 2000-04-13
    IIF 39 - Director → ME
  • 22
    PHOENIX CENTRE MANAGEMENT CIC
    08940316
    Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-03-14 ~ 2016-11-01
    IIF 36 - Director → ME
  • 23
    RUN STRONGER LIMITED
    14385943
    The Pinley Ruddings Pinley Green, Claverdon, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SMELLYBALLS LIMITED
    16748537
    The Pinley Ruddings Pinley Green, Claverdon, Warwick, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-29 ~ now
    IIF 43 - Director → ME
  • 25
    T & T FURNITURE LTD
    11884924
    Chappell Green House, 24 Cheap Street, Newbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-15 ~ 2019-07-31
    IIF 15 - Director → ME
  • 26
    TUKIONEKI SOLUTIONS LTD
    09980910
    9 Garden Cottage 20a Park Lane, Bretton, Wakefield, England
    Active Corporate (1 parent, 9 offsprings)
    Officer
    2016-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 27
    TURNAROUND FURNITURE CIC
    10825829
    Chappell Green House, 24 Cheap Street, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-01 ~ 2019-04-01
    IIF 2 - Director → ME
    Person with significant control
    2018-02-01 ~ 2019-04-01
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 28
    UK BED STORE LTD
    10980060
    Chappell Green House, 24 Cheap Street, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 1 - Director → ME
  • 29
    UK FURNITURE DIRECT (NUL1) LTD
    10904830
    Brodie House Central Square, Town Centre, Telford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-08 ~ 2018-02-12
    IIF 26 - Director → ME
  • 30
    UK FURNITURE DIRECT (OSWESTRY1) LTD
    10922083
    Brodie House Central Square, Town Centre, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 27 - Director → ME
  • 31
    UK FURNITURE DIRECT (RHYL1) LTD
    10921969
    Brodie House Central Square, Town Centre, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 28 - Director → ME
  • 32
    UK FURNITURE DIRECT (SC1) LTD
    11013800
    Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-16 ~ 2018-02-12
    IIF 3 - Director → ME
  • 33
    UK FURNITURE DIRECT (SHREWSBURY1) LTD
    10964763
    Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-15 ~ 2018-02-12
    IIF 4 - Director → ME
  • 34
    UK FURNITURE DIRECT (TAMWORTH1) LTD
    11170972
    Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-26 ~ 2018-05-01
    IIF 8 - Director → ME
  • 35
    UK FURNITURE DIRECT (TELFORD1) LTD
    10940278
    Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-31 ~ 2018-02-12
    IIF 25 - Director → ME
  • 36
    UK FURNITURE DIRECT (WREXHAM1) LTD
    10921873
    Chappell Green House, 24 Cheap Street, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 23 - Director → ME
  • 37
    UK FURNITURE DIRECT LTD
    10856865
    Chappell Green House, 24 Cheap Street, Newbury, Berkshire, England
    Dissolved Corporate (2 parents, 17 offsprings)
    Officer
    2017-07-10 ~ 2019-09-02
    IIF 24 - Director → ME
  • 38
    UK HOME FURNISHING DIRECT (NEW1) LTD
    11167092 11166973... (more)
    Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-24 ~ 2018-05-01
    IIF 6 - Director → ME
  • 39
    UK HOME FURNISHING DIRECT (SY1) LTD
    11166973 11167092... (more)
    Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-24 ~ dissolved
    IIF 7 - Director → ME
  • 40
    UK HOME FURNISHING DIRECT LTD
    11166839 11166973... (more)
    Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-24 ~ dissolved
    IIF 5 - Director → ME
  • 41
    VERTICALE LIMITED
    12352834
    The Pinley Ruddings Pinley Green, Claverdon, Warwick, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-12-06 ~ 2021-03-11
    IIF 46 - Director → ME
  • 42
    WILDFIRE LIMITED
    12001897
    More Works, More, Bishops Castle, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-05-17 ~ 2025-07-16
    IIF 45 - Director → ME
    Person with significant control
    2019-05-17 ~ 2025-07-16
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 43
    WORKING4ME CIC
    08259268
    Jupiter House Sitka Drive, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 22 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.