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

Mr Stuart Anthony Gibbons

    Related profiles found in government register
  • Mr Stuart Anthony Gibbons
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325-331, High Road, Ilford, Essex, IG1 1NR, England

      IIF 1 IIF 2
    • icon of address 325-331, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 3
    • icon of address Brentmead House, Britannia Road, London, N12 9RU, England

      IIF 4 IIF 5
  • Mr Stuart Antony Gibbons
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325-331, High Road H G A Chartered Accountants, Ilford, IG1 1NR, England

      IIF 6
    • icon of address 325-331, High Road, Ilford, IG1 1NR, England

      IIF 7
    • icon of address 220, The Vale, London, NW11 8SR, England

      IIF 8
    • icon of address 231-232, Strand, London, WC2R 1DA, England

      IIF 9
    • icon of address Thanet House, 231 The Strand, London, WC2R 1DA, England

      IIF 10
  • Mr Stuart Anthony Gibbons
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hga Accountants, 325-331, High Street, Ilford, Essex, IG1 1NR, England

      IIF 11
  • Gibbons, Stuart Anthony
    British businessman born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325-331, High Road, Ilford, IG1 1NR, England

      IIF 12
    • icon of address C/o Hga, 325-331, High Road, Ilford, IG1 1NR, England

      IIF 13
  • Gibbons, Stuart Anthony
    British co director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325-331, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 14
    • icon of address Stuart Gibbons, 2 Charles Street, London, W1J 5DB, United Kingdom

      IIF 15
  • Gibbons, Stuart Anthony
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Gibbons, Stuart Antony
    British co director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 West Heath Road, London, NW3 7TU, England

      IIF 19
    • icon of address Stuart Gibbons, 116 West Heath Road, Hampstead, London, NW3 7TU, United Kingdom

      IIF 20
  • Gibbons, Stuart Antony
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hga, Bank House, Ilford, IG1 4TG, United Kingdom

      IIF 21
    • icon of address 2, Charles Street, London, W1J 5DB, United Kingdom

      IIF 22
    • icon of address 7, Deacons Rise, London, N2 0BE, England

      IIF 23
    • icon of address Thanet House, 231 The Strand, London, WC2R 1DA, England

      IIF 24
  • Gibbons, Stuart Antony
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325-331, High Road H G A Chartered Accountants, Ilford, IG1 1NR, England

      IIF 25
    • icon of address 325-331, High Road, Ilford, IG1 1NR, England

      IIF 26
    • icon of address 220, The Vale, London, NW11 8SR, England

      IIF 27
    • icon of address 231-232, Strand, London, WC2R 1DA, England

      IIF 28
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 29
    • icon of address 7, Deacons Rise, London, N2 0BF, England

      IIF 30
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 31
  • Gibbons, Stuart Anthony
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Telford Avenue, London, SW2 4XQ, England

      IIF 32
  • Gibbons, Stuart
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hga 325-331, High Road, Ilford, IG1 1NR, England

      IIF 33
  • Stuart Gibbons
    Uk born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stuart Gibbons, 116 West Heath Road, London, NW3 7TU, United Kingdom

      IIF 34
  • Gibbons, Stuart Anthony
    British co born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Charles Street, London, W1J 5DB

      IIF 35
  • Gibbons, Stuart Anthony
    British co director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hga Accountants, 325-331, High Street, Ilford, Essex, IG1 1NR, England

      IIF 36
  • Gibbons, Stuart Anthony
    British company director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Charles Street, London, W1J 5DB

      IIF 37
  • Gibbons, Stuart Anthony
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Charles Street, London, W1J 5DB

      IIF 38
  • Gibbons, Stuart Anthony
    British sales manager born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Belgrave Square, London, SW1X 8PP, United Kingdom

      IIF 39
  • Gibbons, Stuart Anthony
    British sales manager

    Registered addresses and corresponding companies
    • icon of address 53 Hamlet Square, London, NW2 1SR

      IIF 40
  • Gibbons, Stuart

    Registered addresses and corresponding companies
    • icon of address 2, Charles Street, London, W1J 5DB

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -506,951 GBP2021-06-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 220 The Vale, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 6 - Has significant influence or controlOE
  • 3
    icon of address C/o Rrs Department S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -240,151 GBP2021-06-30
    Officer
    icon of calendar 2021-04-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Hga Chartered Accountants 7 Bell Yard, Srand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    FLOORS 'N' MORE LIMITED - 2014-06-26
    Q HEROES LIMITED - 2012-08-23
    FLOORS 'N' MORE LIMITED - 2012-08-22
    EFANS HOLDINGS LIMITED - 2012-03-30
    icon of address C/o Hga, 325-331 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 2 Charles Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address Hga Chartered Accountants, 325-331 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 19 - Director → ME
  • 8
    MILLBACK LTD - 2011-02-28
    icon of address 220 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,013 GBP2024-02-28
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Hga Chartered Accountants, 325-331 High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 325-331 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Hga Thanet House, 231 The Strand, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,024 GBP2021-12-31
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1a Queen's Avenue, Ballymoney, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,999 GBP2021-12-31
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Hga 325 High Road, Ilford, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    icon of address Stuart Gibbons, 2 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 148 Telford Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 32 - Director → ME
Ceased 12
  • 1
    icon of address 220 The Vale, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2024-02-21
    IIF 28 - Director → ME
    IIF 25 - Director → ME
  • 2
    icon of address C/o Rrs Department S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -240,151 GBP2021-06-30
    Officer
    icon of calendar 2019-06-12 ~ 2020-03-01
    IIF 33 - Director → ME
  • 3
    EXCLUSIVE CARE GROUP (IRELAND) LTD - 2022-07-06
    icon of address 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-01-27 ~ 2021-07-01
    IIF 17 - Director → ME
  • 4
    icon of address 2 Charles Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2005-06-22
    IIF 40 - Secretary → ME
  • 5
    icon of address 2 Charles Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-07 ~ 2010-07-16
    IIF 38 - Director → ME
    icon of calendar 2009-01-07 ~ 2010-07-16
    IIF 41 - Secretary → ME
  • 6
    icon of address Hga Chartered Accountants, 325-331 High Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2012-12-28 ~ 2018-02-14
    IIF 12 - Director → ME
    icon of calendar 2012-12-28 ~ 2014-11-11
    IIF 21 - Director → ME
  • 7
    MILLBACK LTD - 2011-02-28
    icon of address 220 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,013 GBP2024-02-28
    Officer
    icon of calendar 2011-01-10 ~ 2011-01-10
    IIF 35 - Director → ME
  • 8
    icon of address Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -18,267 GBP2024-12-31
    Officer
    icon of calendar 2007-10-23 ~ 2010-05-26
    IIF 39 - Director → ME
  • 9
    icon of address 9a Church Road, Lymm, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ 2013-06-03
    IIF 30 - Director → ME
  • 10
    icon of address 325-331 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2019-04-23 ~ 2021-11-05
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ 2021-11-05
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 1a Queen's Avenue, Ballymoney, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,999 GBP2021-12-31
    Officer
    icon of calendar 2020-08-26 ~ 2020-10-16
    IIF 16 - Director → ME
  • 12
    icon of address 940 Green Lanes, London, United Kingdom
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -2,973,807 GBP2024-07-30
    Officer
    icon of calendar 2013-01-02 ~ 2014-08-13
    IIF 23 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.