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 Steven Gibbons

    Related profiles found in government register
  • Mr Steven Gibbons
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hms House, Birch Street, Stoke-on-trent, Staffordshire, ST1 9PZ, United Kingdom

      IIF 1
    • Mitre House, Pitt Street West, Stoke-on-trent, ST6 3JW, United Kingdom

      IIF 2
  • Mr Steven Gibbons
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Lowes Green, Formby, L37 8EA, United Kingdom

      IIF 3
  • Mr Steven Gibbons
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Mitre House, Pitt Street West, Stoke-on-trent, Staffordshire, ST6 3JW, United Kingdom

      IIF 4
    • Unit 2, Norton Industrial Estate, Bellerton Lane, Stoke-on-trent, ST6 8ED, England

      IIF 5
  • Mr Steve Gibbons
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Norton Industrial Estate, Bellerton Lane, Stoke-on-trent, ST6 8ED, England

      IIF 6
  • Mr Steven Gibbons
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 44, Francis Street, Plymouth, PL1 5JZ, England

      IIF 7
  • Gibbons, Steven
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Drake Close, Stoke-on-trent, Staffordshire, ST2 9PJ, United Kingdom

      IIF 8
    • Mitre House, Pitt Street West, Stoke-on-trent, ST6 3JW, United Kingdom

      IIF 9
  • Gibbons, Steven
    British managing director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hms House, Birch Street, Stoke-on-trent, Staffordshire, ST1 9PZ, United Kingdom

      IIF 10
  • Mr Steven Gibbons
    British born in April 2021

    Resident in England

    Registered addresses and corresponding companies
    • 44, Francis Street, Plymouth, PL1 5JZ, England

      IIF 11
  • Gibbons, Steven
    British manager born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Lowes Green, Formby, L37 8EA, United Kingdom

      IIF 12
  • Gibbons, Steven
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Mitre House, Pitt Street West, Stoke-on-trent, Staffordshire, ST6 3JW, United Kingdom

      IIF 13 IIF 14
    • Unit 2, Norton Industrial Estate, Bellerton Lane, Stoke-on-trent, ST6 8ED, United Kingdom

      IIF 15
  • Gibbons, Steven
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Norton Industrial Estate, Bellerton Lane, Stoke-on-trent, ST6 8ED, England

      IIF 16
  • Gibbons, Steve
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Norton Industrial Estate, Bellerton Lane, Stoke-on-trent, ST6 8ED, England

      IIF 17
  • Gibbons, Steven
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 44, Francis Street, Plymouth, PL1 5JZ, England

      IIF 18
  • Gibbons, Steven
    British managing director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • The Old Clink, Tillie Street, Callington, Cornwall, PL17 7PZ

      IIF 19
  • Gibbons, Steven
    British managing director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Old Clink, Tillie Street, Callington, Cornwall, PL17 7PZ, United Kingdom

      IIF 20
  • Gibbons, Steven Anthony

    Registered addresses and corresponding companies
    • Hms House, Birch Street, Stoke-on-trent, Staffordshire, ST1 9PZ, United Kingdom

      IIF 21
  • Gibbons, Steven

    Registered addresses and corresponding companies
    • 5, Lowes Green, Formby, L37 8EA, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    44 Francis Street, Plymouth, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-04-08 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    Unit 2 Norton Industrial Estate, Bellerton Lane, Stoke-on-trent, England
    Corporate (4 parents)
    Equity (Company account)
    180 GBP2024-02-28
    Officer
    2023-02-02 ~ now
    IIF 13 - director → ME
  • 3
    BT ELECTRICAL SPECIALISTS LIMITED - 2010-04-26
    40a Market Street, Kidsgrove, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-09 ~ dissolved
    IIF 8 - director → ME
  • 4
    Hms House, Birch Street, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-14 ~ dissolved
    IIF 10 - director → ME
    2016-10-14 ~ dissolved
    IIF 21 - secretary → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit 2 Norton Indutrial Estate, Bellerton Lane, Stoke-on-trent, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-15 ~ now
    IIF 9 - director → ME
  • 6
    TS2 HOLDINGS LIMITED - 2024-11-08
    Unit 2 Norton Industrial Estate, Bellerton Lane, Stoke-on-trent, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    20 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SMART HOME INSTALLATIONS LIMITED - 2018-08-15
    Unit 2 Norton Industrial Estate, Bellerton Lane, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    62,840 GBP2023-06-30
    Officer
    2018-02-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    SMART COMPLIANCE SERVICES LIMITED - 2025-02-20
    Unit 2 Norton Industrial Estate, Bellerton Lane, Stoke-on-trent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    60 GBP2024-04-30
    Officer
    2023-04-25 ~ now
    IIF 15 - director → ME
  • 9
    SMART HOME INSTALLATIONS LIMITED - 2020-04-28
    Unit 2 Norton Industrial Estate, Bellerton Lane, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    51,920 GBP2023-07-31
    Officer
    2019-07-06 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-07-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    44 Francis Street, Plymouth, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2017-10-05 ~ 2019-04-29
    IIF 12 - director → ME
    2017-10-05 ~ 2019-04-29
    IIF 22 - secretary → ME
    Person with significant control
    2017-10-05 ~ 2019-04-29
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    2021-04-08 ~ 2022-07-19
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 2
    The Old Clink, Tillie Street, Callington, Cornwall
    Corporate (1 parent)
    Equity (Company account)
    -19,519 GBP2024-01-31
    Officer
    2022-08-05 ~ 2025-02-27
    IIF 19 - director → ME
  • 3
    The Old Clink, Tillie Street, Callington, Cornwall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,776 GBP2023-04-30
    Officer
    2022-07-31 ~ 2025-02-27
    IIF 20 - director → ME
  • 4
    Unit 2 Norton Indutrial Estate, Bellerton Lane, Stoke-on-trent, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2022-02-15 ~ 2022-07-04
    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.