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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gibson, David Andrew

    Related profiles found in government register
  • Gibson, David Andrew
    British

    Registered addresses and corresponding companies
  • Gibson, David Andrew
    British business executive

    Registered addresses and corresponding companies
    • icon of address The Old School 46 Astrop Road, Kings Sutton, Banbury, Oxfordshire, OX17 3PQ

      IIF 10
  • Gibson, David Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Curzon House 2nd Floor, 24 High Street, Banstead, Surrey, SM7 2LJ, England

      IIF 11
    • icon of address Mulberry House, Stoneleigh Road, Blackdown, Leamington Spa, Warwickshire, CV32 6QR, United Kingdom

      IIF 12
  • Gibson, David Andrew
    British publisher

    Registered addresses and corresponding companies
    • icon of address The Pottery, Stoneleigh Road, Blackdown, Leamington Spa, Warwickshire, CV32 6QR, United Kingdom

      IIF 13
    • icon of address Salatin House, 19 Cedar Road, Sutton, SM2 5DA, England

      IIF 14
    • icon of address Salatin House, 19 Cedar Road, Sutton, SM2 5DA, United Kingdom

      IIF 15
    • icon of address Salatin House, 19 Cedar Road, Sutton, Surrey, SM2 5DA, United Kingdom

      IIF 16
  • Gibson, David Andrew
    British business executive born in June 1965

    Registered addresses and corresponding companies
  • Gibson, David Andrew
    British director born in June 1965

    Registered addresses and corresponding companies
    • icon of address The Old School 46 Astrop Road, Kings Sutton, Banbury, Oxfordshire, OX17 3PQ

      IIF 22
  • Gibson, David Andrew
    British publisher born in June 1965

    Registered addresses and corresponding companies
    • icon of address The Old School 46 Astrop Road, Kings Sutton, Banbury, Oxfordshire, OX17 3PQ

      IIF 23 IIF 24
  • Gibson, David Andrew

    Registered addresses and corresponding companies
    • icon of address 8 Miranda Road, London, N19 3RB

      IIF 25
  • Gibson, David Andrew
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salatin House, 19 Cedar Road, Sutton, SM2 5DA, England

      IIF 26 IIF 27
    • icon of address Salatin House, 19 Cedar Road, Sutton, SM2 5DA, United Kingdom

      IIF 28
    • icon of address Salatin House, 19 Cedar Road, Sutton, Surrey, SM2 5DA, United Kingdom

      IIF 29
  • Gibson, David Andrew
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartley House, Warwick Road, Southam, Warwickshire, CV47 0HW, United Kingdom

      IIF 30
  • Gibson, David Andrew
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curzon House 2nd Floor, 24 High Street, Banstead, Surrey, SM7 2LJ, England

      IIF 31
    • icon of address Mulberry House, Stoneleigh Road, Blackdown, Leamington Spa, Warwickshire, CV32 6QR, United Kingdom

      IIF 32 IIF 33
  • Gibson, David Andrew
    British publisher born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curzon House 2nd Floor, 24 High Street, Banstead, Surrey, SM7 2LJ, England

      IIF 34
    • icon of address The Pottery, Stoneleigh Road, Blackdown, Leamington Spa, Warwickshire, CV32 6QR, United Kingdom

      IIF 35
  • Mr David Andrew Gibson
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salatin House, 19 Cedar Road, Sutton, SM2 5DA, England

      IIF 36
  • Mr David Andrew Gibson
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curzon House 2nd Floor, 24 High Street, Banstead, Surrey, SM7 2LJ, England

      IIF 37
child relation
Offspring entities and appointments
Active 8
  • 1
    NATURE'S HEALTH SHOP LIMITED - 2020-09-12
    icon of address Salatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Salatin House, 19 Cedar Road, Sutton, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2005-10-12 ~ now
    IIF 29 - Director → ME
    icon of calendar 2005-10-12 ~ now
    IIF 16 - Secretary → ME
  • 3
    TETRA PRODUCTIONS LIMITED - 2011-01-13
    icon of address Curzon House 2nd Floor, 24 High Street, Banstead, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,871 GBP2017-06-30
    Officer
    icon of calendar 1999-09-02 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 1999-09-02 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    I-CHALLENGE LIMITED - 2011-01-13
    icon of address Salatin House, 19 Cedar Road, Sutton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2006-05-22 ~ now
    IIF 28 - Director → ME
    icon of calendar 2006-05-22 ~ now
    IIF 15 - Secretary → ME
  • 5
    icon of address 2nd Floor Curzon House, 24 High Street, Banstead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 34 - Director → ME
  • 6
    PELLMONT LIMITED - 2005-01-18
    icon of address Salatin House, 19 Cedar Road, Sutton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    329 GBP2024-06-30
    Officer
    icon of calendar 2005-01-05 ~ now
    IIF 26 - Director → ME
    icon of calendar 2005-01-05 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Curzon House 2nd Floor, 24 High Street, Banstead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address Curzon House 2nd Floor, 24 High Street, Banstead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-12 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2005-10-12 ~ dissolved
    IIF 13 - Secretary → ME
Ceased 15
  • 1
    icon of address Crowne House, Southwark Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2007-01-23
    IIF 24 - Director → ME
  • 2
    INTERCEDE 1044 LIMITED - 1994-05-20
    icon of address 95 95 Southwark Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    225,820 GBP2017-12-31
    Officer
    icon of calendar 2003-01-31 ~ 2006-10-26
    IIF 20 - Director → ME
    icon of calendar 1996-06-02 ~ 2003-01-31
    IIF 3 - Secretary → ME
  • 3
    INTELLIGENT DATA LIMITED - 2012-07-23
    icon of address 3-4a Little Portland Street, 1st Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2003-11-10 ~ 2004-08-10
    IIF 22 - Director → ME
    icon of calendar 2005-07-01 ~ 2016-06-01
    IIF 33 - Director → ME
    icon of calendar 2005-07-01 ~ 2016-06-01
    IIF 12 - Secretary → ME
  • 4
    LEGIBUS 658 LIMITED - 1986-02-13
    icon of address Friars Bridge Court, Blackfriars Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2005-11-28
    IIF 2 - Secretary → ME
  • 5
    THE GOOD LIFE LETTER LIMITED - 2009-06-30
    icon of address Curzon House, 24 High Street, Banstead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-28 ~ 2009-10-10
    IIF 30 - Director → ME
    icon of calendar 2007-12-14 ~ 2010-11-26
    IIF 9 - Secretary → ME
  • 6
    ALNERY NO. 397 LIMITED - 1985-11-06
    FLEET STREET PUBLICATIONS LIMITED - 2016-11-10
    AGORA FINANCIAL UK LIMITED - 2022-06-09
    icon of address 95 95 Southwark Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-08-03 ~ 2007-07-13
    IIF 21 - Director → ME
    icon of calendar 1996-06-01 ~ 1999-08-26
    IIF 25 - Secretary → ME
  • 7
    FINANCE AT 50 LIMITED - 2000-05-23
    RAPID 6426 LIMITED - 1988-09-22
    icon of address Friars Bridge Court, Blackfriars Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2005-11-28
    IIF 17 - Director → ME
    icon of calendar 1996-06-01 ~ 2003-01-31
    IIF 8 - Secretary → ME
  • 8
    AGORA HEALTH LIMITED - 1997-03-26
    AGORA LIFESTYLES LIMITED - 2018-10-18
    icon of address Curzon House, 24 High Street, Banstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,817 GBP2017-12-31
    Officer
    icon of calendar 1997-01-17 ~ 2006-10-26
    IIF 19 - Director → ME
    icon of calendar 1997-01-17 ~ 2003-01-31
    IIF 10 - Secretary → ME
  • 9
    icon of address 31-32 Alfred Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2006-10-26
    IIF 18 - Director → ME
  • 10
    LEGIBUS 653 LIMITED - 1986-03-06
    icon of address Friars Bridge Court, Blackfriars Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-01 ~ 2005-11-28
    IIF 1 - Secretary → ME
  • 11
    icon of address Friars Bridge Court, Blackfriars Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2005-11-28
    IIF 7 - Secretary → ME
  • 12
    icon of address Friars Bridge Court, Blackfriars Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-08 ~ 2005-11-28
    IIF 23 - Director → ME
  • 13
    icon of address Friars Bridge Court, 41-45 Blackfriars Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2005-11-28
    IIF 5 - Secretary → ME
  • 14
    LEGIBUS 655 LIMITED - 1986-04-04
    icon of address Friars Bridge Court, Blackfriars Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2005-11-28
    IIF 6 - Secretary → ME
  • 15
    OPENAGA LIMITED - 1983-03-23
    icon of address Friars Bridge Court, Blackfriars Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2005-11-28
    IIF 4 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.