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

Mr Vicary James Gibbs

    Related profiles found in government register
  • Mr Vicary James Gibbs
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ashfield Accountancy, First Floor, 33 Chertsey Road, Woking, Surrey, GU21 5AJ, England

      IIF 1
  • Gibbs, Vicary James
    British cfo born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

      IIF 2 IIF 3
    • 10, The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE

      IIF 4
    • 10, The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE, England

      IIF 5 IIF 6 IIF 7
  • Gibbs, Vicary James
    British consultant born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ashfield Accountancy, First Floor, 33 Chertsey Road, Woking, GU21 5AJ, England

      IIF 8
  • Gibbs, Vicary James
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE, England

      IIF 9
  • Gibbs, Vicary James
    British director born in May 1973

    Registered addresses and corresponding companies
    • 9 Sheldon Road, Chippenham, Wiltshire, SN14 0BP

      IIF 10
  • Gibbs, Vicary James
    British finance director born in May 1973

    Registered addresses and corresponding companies
    • 9 Sheldon Road, Chippenham, Wiltshire, SN14 0BP

      IIF 11
  • Gibbs, Vicary James
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 99 Gresham Street, London, EC2V 7NG, United Kingdom

      IIF 12
  • Gibbs, Vicary James
    British cfo born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, John Street, London, WC1N 2EB, England

      IIF 13
    • C/o 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 14
  • Gibbs, Vicary James
    British director

    Registered addresses and corresponding companies
    • 9 Sheldon Road, Chippenham, Wiltshire, SN14 0BP

      IIF 15
  • Gibbs, Vicary James

    Registered addresses and corresponding companies
    • 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 16
child relation
Offspring entities and appointments 14
  • 1
    COOL PLANET TECHNOLOGIES LIMITED
    12002118 12002240
    Salisbury House, London Wall, London, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2024-07-03 ~ now
    IIF 12 - Director → ME
  • 2
    FADEL PARTNERS UK LIMITED
    09413041
    C/o 10 John Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-08-15 ~ 2024-02-12
    IIF 14 - Director → ME
  • 3
    FADEL PARTNERS, INC.
    FC039824
    530 5th Avenue, 9th Floor, New York, 10036, United States
    Active Corporate (3 parents)
    Officer
    2022-09-12 ~ 2024-02-12
    IIF 16 - Secretary → ME
  • 4
    IMAGE DATA SYSTEMS (UK) LIMITED
    - now 02707151
    BROMPTONMODE LIMITED - 1992-05-13
    10 John Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,524,380 GBP2021-03-31
    Officer
    2022-08-15 ~ 2024-02-12
    IIF 13 - Director → ME
  • 5
    JERSEY E & P LTD
    - now SC319467
    TRAP OIL & GAS LIMITED - 2018-05-25
    REACH OIL & GAS LIMITED - 2011-07-21
    PACIFIC SHELF 1420 LIMITED - 2007-04-02
    7 Queens Gardens, Aberdeen, Scotland
    Dissolved Corporate (17 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,804 GBP2021-12-31
    Officer
    2018-11-13 ~ 2021-11-20
    IIF 6 - Director → ME
  • 6
    JERSEY EXPLORATION LTD
    - now SC319459
    TRAP EXPLORATION (UK) LIMITED - 2018-05-25
    REACH EXPLORATION (UK) LIMITED - 2011-07-21
    PACIFIC SHELF 1421 LIMITED - 2007-04-02
    7 Queens Gardens, Aberdeen, Scotland
    Dissolved Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -207,478 GBP2021-12-31
    Officer
    2018-11-13 ~ 2021-11-20
    IIF 5 - Director → ME
  • 7
    JERSEY NORTH SEA HOLDINGS LTD
    - now 06451896
    PREDATOR OIL LTD - 2018-05-25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    -1,921,678 GBP2018-12-31
    Officer
    2018-11-13 ~ 2021-11-20
    IIF 3 - Director → ME
  • 8
    JERSEY OIL AND GAS PLC
    - now 07503957 09686581
    TRAP OIL GROUP PLC - 2015-08-14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2018-11-13 ~ 2021-11-20
    IIF 2 - Director → ME
  • 9
    JERSEY OIL LTD
    - now SC319461
    TRAP PETROLEUM LIMITED - 2018-05-25
    REACH PETROLEUM LIMITED - 2011-07-21
    PACIFIC SHELF 1422 LIMITED - 2007-04-02
    7 Queens Gardens, Aberdeen, Scotland
    Dissolved Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -652,545 GBP2021-12-31
    Officer
    2018-11-13 ~ 2021-11-20
    IIF 7 - Director → ME
  • 10
    JERSEY PETROLEUM LTD
    - now 06490608
    TRAP OIL LTD - 2018-05-25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (18 parents, 4 offsprings)
    Total liabilities (Company account)
    4,422,503 GBP2018-12-31
    Officer
    2018-11-13 ~ 2021-11-20
    IIF 4 - Director → ME
  • 11
    JERSEY V&C LTD
    - now 10853027
    CIECO V&C (UK) LIMITED
    - 2021-04-09 10853027
    71-75 Shelton Street, Covent Gardens, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,520,146 GBP2021-12-31
    Officer
    2021-04-06 ~ 2021-11-20
    IIF 9 - Director → ME
  • 12
    LIMESTONE AGE LIMITED
    05489148
    Dunsdon Barn, West Littleton Road, Chippenham, Wiltshire
    Active Corporate (9 parents)
    Equity (Company account)
    -70,371 GBP2024-12-31
    Officer
    2006-09-25 ~ 2007-02-20
    IIF 11 - Director → ME
  • 13
    THE OAK HOUSE OF BATH LTD
    - now 05354019
    THE OAKHOUSE OF BATH LTD - 2005-02-10
    Dunsdon Barn, West Littleton Road, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-03-16 ~ 2007-02-23
    IIF 10 - Director → ME
    2005-03-16 ~ 2007-05-15
    IIF 15 - Secretary → ME
  • 14
    VICARYGIBBS LTD
    10827062
    C/o Ashfield Accountancy, First Floor 33 Chertsey Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,166 GBP2020-06-30
    Officer
    2017-06-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.