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

Gibson, Simon John

    Related profiles found in government register
  • Gibson, Simon John
    British businessman born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Wesley Clover, Celtic Manor Resort, Coldra Woods, Newport, S Wales, NP18 1HQ, United Kingdom

      IIF 1
  • Gibson, Simon John
    British ceo born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Manson House, Manson, Monmouth, NP25 5QZ, Wales

      IIF 2
    • The Manor House, Celtic Manor Resort, Coldra Woods, Newport, NP18 1HQ, United Kingdom

      IIF 3
    • The Manor House Celtic Manor Resort, Coldra Woods, Newport, NP18 1HQ, Wales

      IIF 4
  • Gibson, Simon John
    British ceo at wesley clover born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Wesley Clover, Celtic Manor, The Coldra, Catsash, Newport, NP18 1HQ, Wales

      IIF 5
  • Gibson, Simon John
    British chief executive born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • The Manor House, Newport, NP18 1HQ, Wales

      IIF 6
    • The Wesley Clover Innovation Centre, Coldra Woods, Newport, NP19 2YB, United Kingdom

      IIF 7
    • Wesley Clover Corporation, The Manor House, Celtic Manor Resort, Newport, NP18 1HQ, United Kingdom

      IIF 8
  • Gibson, Simon John
    British chief executive officer born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Manson House, Manson Lane, Monmouth, Gwent, NP25 5QZ, Wales

      IIF 9 IIF 10
    • Celtic Manor Resort, Coldra Woods, Newport, NP18 1HQ, Wales

      IIF 11
    • Wesley Clover Corporation, The Celtic Manor Resort, Coldra Woods, Newport, South Wales, NP18 1HQ, United Kingdom

      IIF 12
  • Gibson, Simon John
    British director born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Coldra Woods, Newport, Gwent, NP18 1HQ, United Kingdom

      IIF 13
  • Gibson, Simon John
    British interim chairman born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • The Manor House, Celtic Manor Resort, Newport, NP18 1HQ, Wales

      IIF 14
  • Mr Simon John Gibson
    British born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Celtic Manor Resort, Coldra Woods, Newport, NP18 1HQ, Wales

      IIF 15
    • The Wesley Clover Innovation Centre, Coldra Woods, Newport, NP19 2YB, United Kingdom

      IIF 16
  • Gibson, Simon John, Dr
    British chief executive born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The New House, Manson Lane, Monmouth, Gwent, NP25 3QZ

      IIF 17 IIF 18
    • Alacrity House, Moderator Wharf, Kingsway, Newport, South Wales, NP20 1HG, Wales

      IIF 19
    • The Executive Office, Celtic Manor Resort, Coldra Woods, Newport, NP18 1HQ

      IIF 20
  • Gibson, Simon John, Dr
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The New House, Manson Lane, Monmouth, Gwent, NP25 3QZ

      IIF 21
    • Technium 2, Kings Road, Swansea Waterfront, Swansea, SA1 8PJ

      IIF 22
  • Gibson, Simon John, Dr
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New House, Manson Lane, Monmouth, Monmouthshire, NP25 5QZ

      IIF 23
    • Coldra Woods, Newport, Gwent, NP18 1HQ, United Kingdom

      IIF 24
  • Gibson, Simon John, Dr
    British managing director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The New House, Manson Lane, Monmouth, Gwent, NP25 3QZ

      IIF 25
  • Gibson, Simon John, Dr
    British president born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The New House, Manson Lane, Monmouth, Gwent, NP25 3QZ

      IIF 26
  • Gibson, Simon John, Dr
    British president ceo born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pascal Close, St Mellons, Cardiff, South Glamorgan, CF3 0LW

      IIF 27
  • Dr Simon John Gibson
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Executive Office, Celtic Manor Resort, Coldra Woods, Newport, NP18 1HQ

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    Alacrity House Moderator Wharf, Kingsway, Newport, South Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-03-07 ~ now
    IIF 19 - Director → ME
  • 2
    Celtic Manor Resort, Coldra Woods, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -572 GBP2024-01-31
    Officer
    2002-09-13 ~ now
    IIF 10 - Director → ME
  • 3
    Coldra Woods, Newport, Gwent, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    416,178 GBP2023-12-31
    Officer
    2017-02-15 ~ now
    IIF 13 - Director → ME
  • 4
    The Wesley Clover Innovation Centre, Coldra Woods, Newport, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Celtic Manor Resort, Coldra Woods, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -9,556 GBP2023-12-31
    Officer
    2006-12-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 6
    Platfform, Devon Place, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -969,733 GBP2023-10-31
    Officer
    2017-04-19 ~ now
    IIF 4 - Director → ME
  • 7
    ISCA NETWORKS LIMITED - 2008-06-05
    The Manor House, The Celtic Manor Resort, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    2009-03-23 ~ dissolved
    IIF 23 - Director → ME
  • 8
    The Executive Office, Celtic Manor Resort, Coldra Woods, Newport
    Active Corporate (2 parents)
    Officer
    2011-06-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or control over the trustees of a trustOE
  • 9
    ULITIX LIMITED - 2014-12-22
    Wesley Clover Innovation Centre Persona Ltd, Wesley Clover Innovation Centre, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,806 GBP2021-12-31
    Officer
    2015-09-30 ~ dissolved
    IIF 14 - Director → ME
  • 10
    Wesley Clover Innovation Centre Coldra Woods, Chepstow Road, Newport, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -242,886 GBP2024-03-31
    Officer
    2022-01-19 ~ now
    IIF 2 - Director → ME
  • 11
    Innovation Centre Coldra Woods, Chepstow Road, Newport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -62,390 GBP2022-12-31
    Officer
    2018-12-11 ~ now
    IIF 5 - Director → ME
  • 12
    ASTURA LIMITED - 2015-09-02
    Talkative Ltd, Wesley Clover Innovation Centre, Coldra Woods, Chepstow Road, Newport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,929,507 GBP2024-06-30
    Officer
    2016-05-04 ~ now
    IIF 3 - Director → ME
  • 13
    THE CELTIC MANOR RESORT (UK) LIMITED - 2013-05-23
    THE CELTIC MANOR RESORT 2013 LTD - 2013-05-21
    Coldra Woods, Newport, Gwent
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    5,384,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    2013-03-04 ~ now
    IIF 24 - Director → ME
  • 14
    Celtic Manor Resort, Coldra Woods, Newport, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2001-08-31 ~ now
    IIF 11 - Director → ME
Ceased 11
  • 1
    BOOM PICTURES PRODUCTIONS LIMITED - 2014-10-17
    BOOM PICTURES PRODUCTIONS PLC - 2012-10-23
    BOOMERANG PLUS PLC - 2012-10-23
    CYNHYRCHIADAU BOOMERANG CYFYNGEDIG - 2007-10-30
    Gloworks, Porth Teigr Way, Cardiff
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2000-08-31 ~ 2004-02-23
    IIF 26 - Director → ME
  • 2
    The Old Chapel Moseley Green, Parkend, Lydney, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    86,751 GBP2023-12-31
    Officer
    2020-10-13 ~ 2022-12-31
    IIF 12 - Director → ME
  • 3
    INNOVATION POINT LIMITED - 2020-03-12
    Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (9 parents)
    Officer
    2014-12-04 ~ 2019-12-17
    IIF 6 - Director → ME
  • 4
    CIZZLE BIOTECHNOLOGY HOLDINGS LIMITED - 2021-05-25
    ENFIS LIMITED - 2021-04-23
    DOMELTON LIMITED - 2001-10-02
    6th Floor 60 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2001-12-05 ~ 2010-02-09
    IIF 22 - Director → ME
  • 5
    BOULD OPPORTUNITIES PLC - 2021-05-25
    PHOTONSTAR LED GROUP PLC - 2019-04-11
    ENFIS GROUP PLC - 2010-12-23
    6th Floor 60 Gracechurch Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2007-03-05 ~ 2010-12-23
    IIF 21 - Director → ME
  • 6
    PACIFIC SHELF 868 LIMITED - 1999-08-17
    6 Charles Crescent, Drymen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,177 GBP2024-06-30
    Officer
    2003-11-11 ~ 2004-06-30
    IIF 17 - Director → ME
  • 7
    IQE PLC
    - now
    FILBUK 566 PUBLIC LIMITED COMPANY - 1999-04-26
    Pascal Close, St Mellons, Cardiff, South Glamorgan
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2002-01-01 ~ 2017-06-13
    IIF 27 - Director → ME
  • 8
    Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    56,315 GBP2023-03-31
    Officer
    2015-04-01 ~ 2018-06-01
    IIF 8 - Director → ME
  • 9
    Newport Civic Centre, Room 723, Newport Civic Centre, Newport, Wales
    Dissolved Corporate (11 parents)
    Officer
    2007-05-24 ~ 2010-07-07
    IIF 18 - Director → ME
  • 10
    MYMAPL LIMITED - 2019-05-22
    Wesley Clover Innovation Centre Wesley Clover Innovation Centre, Coldra Woods, Newport, Monmouthshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,396 GBP2021-09-30
    Officer
    2019-02-27 ~ 2023-03-30
    IIF 1 - Director → ME
  • 11
    UBIQUITY SOFTWARE CORPORATION PLC - 2007-06-01
    UBIQUITY SOFTWARE CORPORATION LIMITED - 2005-05-12
    UBIQUITY SOFTWARE LIMITED - 1997-04-07
    FASTNET TECHNOLOGIES LIMITED - 1994-01-14
    45 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    1992-06-02 ~ 2007-03-05
    IIF 25 - Director → ME
© 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.