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, Keith

    Related profiles found in government register
  • Gibson, Keith
    British accountant born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Millers Tower, Formakin Estate, Houston Road, Bishopton, Renfrewshire, PA7 5NX

      IIF 1
  • Gibson, Keith
    British chartered accountant born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Millers Tower, Formakin Estate, Houston Road, Bishopton, PA7 5NX

      IIF 2
    • The Millers Tower, Formakin Estate, Houston Road, Bishopton, Renfrewshire, PA7 5NX

      IIF 3
  • Gibson, Keith
    British company director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Floor 3 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 4
    • 168, Bath Street, Glasgow, G2 4TP, Scotland

      IIF 5
  • Gibson, Keith
    British director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Millers Tower, Formakin Estate, Houston Road, Bishopton, Renfrewshire, PA7 5NX

      IIF 6 IIF 7 IIF 8
    • The Millers Tower, Formakin Estate, Houston Road, Bishopton, Renfrewshire, PA7 5NX, Scotland

      IIF 12 IIF 13
    • The Millers Tower, Formakin, Houston Road, Bishopton, Renfrewshire, PA7 5NX, Scotland

      IIF 14
    • 1, Redwood Crescent, East Kilbride, Scotland, G74 5PA, United Kingdom

      IIF 15
    • 1, Redwood Crescent, Peel Park, East Kilbride, G74 5PA

      IIF 16
    • 1 Redwood Crescent, Peel Park, East Kilbride, G74 5PA, United Kingdom

      IIF 17
    • Orbital House, 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 18
    • Floor 3 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 19 IIF 20 IIF 21
    • Unit 9, Huddersfield Street, Galashiels, Scottish Borders, TD1 3BF, Scotland

      IIF 26
    • 1, Redwood Crescent, East Kilbride, Glasgow, G74 5PA, United Kingdom

      IIF 27
    • 168, Bath Street, Glasgow, G2 4TP, Scotland

      IIF 28
    • Alex Ferguson Park, 8 Row Avenue, Braehead, Glasgow, G51 4SY

      IIF 29
    • Mclay Mcalister Mcgibbon Chartered Accountants, 145 St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 30
    • 32, Factory Road, Poole, Dorset, BH16 5SL, England

      IIF 31
    • Farm View Works, Sheffield Road, Hackenthorpe, Sheffield, S12 4LT, England

      IIF 32
    • 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 33
  • Gibson, Keith
    British independent executive born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Millers Tower, Formakin Estate, Houston Road, Bishopton, PA7 5NX, United Kingdom

      IIF 34
  • Gibson, Keith
    British non executive director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Millers Tower,formakin Estate, Houston Road, Bishopton, PA7 5NX

      IIF 35
  • Gibson, Keith
    Scottish company director born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73, Davies Drive, Alexandria, G83 0UF, United Kingdom

      IIF 36
  • Gibson, Keith
    Scottish director born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73 Davies Drive, Alexandria, G83 0UF, United Kingdom

      IIF 37
  • Gibson, Keith
    born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Doocot House, Formakin Estate, Houston Road, Bishopton, PA7 5NX

      IIF 38
    • The Millers Tower Formakin Estate, Houston Road, Bishopton, PA7 5NX

      IIF 39
    • Floor 3 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 40
  • Gibson, Keith
    British partner born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Earn House, 4 Earn Avenue, Righead Industrial Estate, Bellshill, ML4 3LW, United Kingdom

      IIF 41
  • Gibson, Keith
    British electrical born in December 1952

    Registered addresses and corresponding companies
    • 9 Silloth Drive, Washington, Tyne & Wear, NE37 1PZ

      IIF 42
  • Gibson, Keith
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 3 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 43
  • Gibson, Keith
    British company director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ladie Garth Cotage, The Village Green, Lanchester, Durham, DH7 0LF, England

      IIF 44
    • Ladie Garth Cottage, The Village Green, Lanchester, County Durham, DH7 0LF, United Kingdom

      IIF 45
    • The Lodge Mews, Lanchester, Co Durham, DH7 0LF

      IIF 46
  • Gibson, Keith
    British director born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ladie Garth Cottage, The Village Green, Lanchester, DH7 0LF, United Kingdom

      IIF 47
    • Ladie Garth Cottage, The Village Green, Lanchester, Durham, DH7 0LF, United Kingdom

      IIF 48
  • Gibson, Keith
    British engineer born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ladie Garth Cottage, Lanchester, County Durham, DH7 0LF

      IIF 49
  • Mr Keith Gibson
    British born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Millers Tower, Formakin Estate, Houston Road, Bishopton, PA7 5NX

      IIF 50
    • Floor 3 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 51 IIF 52 IIF 53
    • Alex Ferguson Park, 8 Row Avenue, Braehead, Glasgow, G51 4SY

      IIF 55
  • Gibson, Keith

    Registered addresses and corresponding companies
    • 73, Davies Drive, Alexandria, G83 0UF, United Kingdom

      IIF 56 IIF 57
  • Mr Keith Gibson
    Scottish born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73, Davies Drive, Alexandria, G83 0UF

      IIF 58
    • 73 Davies Drive, Alexandria, G83 0UF, United Kingdom

      IIF 59
  • Mr Keith Gibson
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • Ladie Garth Cotage, The Village Green, Lanchester, Durham, DH7 0LF

      IIF 60
child relation
Offspring entities and appointments
Active 19
  • 1
    CLOCH BRANDSWAP SERVICE 220720 LTD - 2020-07-23
    N4 ADVISORY LIMITED - 2020-07-22
    Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-04-23 ~ now
    IIF 24 - director → ME
  • 2
    The Millers Tower Formakin Estate, Houston Road, Bishopton
    Corporate (2 parents)
    Equity (Company account)
    126,169 GBP2023-09-30
    Officer
    2018-11-13 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DIGWORLD SALES CIC - 2010-11-24
    Ladie Garth Cotage The Village Green, Lanchester, Durham
    Dissolved corporate (1 parent)
    Officer
    2010-10-29 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    DIGWORLD LTD - 2010-11-24
    Ladie Garth Cottage The Village Green, Lanchester, Durham, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 45 - director → ME
  • 5
    Mclay Mcalister Mcgibbon Chartered Accountants, 145 St. Vincent Street, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    18,157 GBP2023-12-31
    Officer
    2020-11-10 ~ now
    IIF 30 - director → ME
  • 6
    73 Davies Drive, Alexandria
    Corporate (1 parent)
    Equity (Company account)
    599,345 GBP2024-07-31
    Officer
    2011-07-28 ~ now
    IIF 36 - director → ME
    2011-07-28 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 7
    73 Davies Drive, Alexandria, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    213,572 GBP2024-05-31
    Officer
    2016-05-26 ~ now
    IIF 37 - director → ME
    2016-05-26 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2016-05-26 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 8
    CLOCH NAMESWAP SERVICE 220720 LTD - 2020-07-29
    N4 PARTNERS LTD - 2020-07-22
    Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-04-23 ~ now
    IIF 23 - director → ME
  • 9
    CLAN INVESTMENTS LIMITED - 2020-07-22
    DMWS 1109 LIMITED - 2019-01-15
    Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1,717,000 GBP2023-12-31
    Officer
    2021-02-08 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 54 - Has significant influence or controlOE
  • 10
    Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-04-23 ~ now
    IIF 25 - director → ME
  • 11
    Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    116,374 GBP2023-12-31
    Officer
    2021-04-23 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 53 - Has significant influence or controlOE
  • 12
    Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,690 GBP2023-12-31
    Officer
    2021-11-29 ~ now
    IIF 21 - director → ME
  • 13
    Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    181,842 GBP2023-12-31
    Officer
    2020-11-25 ~ now
    IIF 43 - director → ME
  • 14
    Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -7,472 GBP2023-12-31
    Officer
    2020-12-10 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 52 - Has significant influence or controlOE
  • 15
    MDP CAPITAL LLP - 2020-07-27
    Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Corporate (4 parents, 10 offsprings)
    Total Assets Less Current Liabilities (Company account)
    220,292 GBP2023-12-31
    Officer
    2020-11-30 ~ now
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 51 - Has significant influence or controlOE
  • 16
    Ladie Garth Cottage, The Village Green, Lanchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 47 - director → ME
  • 17
    OPULUS FINANCIAL EAST LTD - 2024-06-07
    SEED INVESTMENT MANAGER LTD - 2021-09-01
    168 Bath Street, Glasgow, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,612 GBP2024-03-31
    Officer
    2024-02-08 ~ now
    IIF 28 - director → ME
  • 18
    OPULUS FINANCIAL LTD - 2024-06-06
    GARSTANG LTD - 2021-09-03
    168 Bath Street, Glasgow, Scotland
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -2,281,801 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 5 - director → ME
  • 19
    OPULUS FINANCIAL HOLDINGS LIMITED - 2024-06-06
    Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,479,186 GBP2024-03-31
    Officer
    2021-12-07 ~ now
    IIF 4 - director → ME
Ceased 29
  • 1
    NVT I.T. SOLUTIONS LIMITED - 2021-12-24
    Earn House 4 Earn Avenue, Righead Industrial Estate, Bellshill, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -666,163 GBP2023-12-31
    Officer
    2022-01-12 ~ 2023-07-29
    IIF 41 - director → ME
  • 2
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2015-06-24 ~ 2018-02-21
    IIF 17 - director → ME
  • 3
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (6 parents)
    Officer
    2011-07-28 ~ 2018-02-21
    IIF 13 - director → ME
  • 4
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2023-12-31
    Officer
    2011-01-26 ~ 2018-02-21
    IIF 14 - director → ME
  • 5
    CLYDE BLOWERS GP LIMITED - 2008-06-03
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-12-31
    Officer
    2008-08-22 ~ 2018-02-21
    IIF 7 - director → ME
  • 6
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    2011-01-26 ~ 2018-02-21
    IIF 12 - director → ME
  • 7
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Corporate (3 parents, 15 offsprings)
    Net Assets/Liabilities (Company account)
    30,012 GBP2023-12-31
    Officer
    2007-12-14 ~ 2018-07-31
    IIF 39 - llp-designated-member → ME
  • 8
    MM&S (5696) LIMITED - 2012-03-06
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ 2018-02-21
    IIF 15 - director → ME
  • 9
    CLYDE PUMPS HOLDINGS LIMITED - 2008-11-13
    ALPHA HOLDCO LIMITED - 2007-05-09
    DUNWILCO (1431) LIMITED - 2007-05-03
    149 Newlands Road, Cathcart, Glasgow
    Corporate (4 parents, 4 offsprings)
    Officer
    2007-05-31 ~ 2009-06-11
    IIF 1 - director → ME
  • 10
    DAVID BROWN GEAR SYSTEMS LIMITED - 2020-11-15
    Park Works Park Road, Lockwood, Huddersfield, West Yorkshire
    Corporate (6 parents)
    Officer
    2009-09-01 ~ 2012-03-15
    IIF 10 - director → ME
  • 11
    BOND III CHINA HOLDCO LIMITED - 2009-07-17
    DUNWILCO (1558) LIMITED - 2008-09-23
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2008-09-23 ~ 2009-07-01
    IIF 6 - director → ME
  • 12
    BOND UK CO III LIMITED - 2008-12-01
    DUNWILCO (1552) LIMITED - 2008-07-11
    3rd Floor, Orbital House Redwood Crescent, East Kilbride, Glasgow, Scotland
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    9,721 GBP2021-12-31
    Officer
    2008-07-07 ~ 2012-03-15
    IIF 8 - director → ME
  • 13
    DIGWORLD LTD - 2010-11-24
    Ladie Garth Cottage The Village Green, Lanchester, Durham, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-07 ~ 2011-01-01
    IIF 48 - director → ME
  • 14
    EBB3 PLC - 2017-01-31
    JBMV PLC - 2016-06-02
    97 Alderley Road, Wilmslow, England
    Corporate (5 parents)
    Equity (Company account)
    -959,917 GBP2023-12-30
    Officer
    2019-06-18 ~ 2020-08-28
    IIF 33 - director → ME
  • 15
    2a Glover Industrial Estate, Spire Road, Washington, Tyne And Wear
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    142,038 GBP2016-03-31
    Officer
    2002-06-07 ~ 2003-05-10
    IIF 46 - director → ME
  • 16
    1 More London Place, London
    Corporate (835 parents, 13 offsprings)
    Officer
    2001-10-01 ~ 2003-11-30
    IIF 38 - llp-member → ME
  • 17
    Mclay Mcalister Mcgibbon Chartered Accountants, 145 St. Vincent Street, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    18,157 GBP2023-12-31
    Officer
    2009-01-19 ~ 2013-07-18
    IIF 9 - director → ME
    1999-06-09 ~ 2006-10-01
    IIF 3 - director → ME
  • 18
    19 Slaley Hall, Slaley, Hexham, Northumberland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    936 GBP2017-12-30
    Officer
    2003-10-02 ~ 2011-01-01
    IIF 42 - director → ME
  • 19
    Alex Ferguson Park 8 Row Avenue, Braehead, Glasgow
    Corporate (9 parents, 1 offspring)
    Officer
    2017-09-13 ~ 2018-10-18
    IIF 29 - director → ME
    Person with significant control
    2017-09-13 ~ 2018-10-18
    IIF 55 - Has significant influence or control OE
  • 20
    DAVID BROWN HYDRAULIC SYSTEMS LIMITED - 2013-08-22
    32 Factory Road, Poole, Dorset
    Corporate (6 parents, 2 offsprings)
    Officer
    2009-09-01 ~ 2012-07-16
    IIF 11 - director → ME
  • 21
    32 Factory Road, Poole, Dorset, England
    Dissolved corporate (3 parents)
    Officer
    2015-09-24 ~ 2017-08-14
    IIF 31 - director → ME
  • 22
    Unit 9 Huddersfield Street, Galashiels, Scottish Borders, Scotland
    Corporate (5 parents)
    Officer
    2019-09-12 ~ 2024-05-31
    IIF 26 - director → ME
  • 23
    CLAN INVESTMENTS LIMITED - 2020-07-22
    DMWS 1109 LIMITED - 2019-01-15
    Floor 3 1-4 Atholl Crescent, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1,717,000 GBP2023-12-31
    Officer
    2019-01-15 ~ 2020-07-13
    IIF 35 - director → ME
  • 24
    Nctech Ltd C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6,550,545 GBP2023-11-30
    Officer
    2019-11-22 ~ 2023-04-27
    IIF 34 - director → ME
  • 25
    CBC ELECTRIC MACHINES GROUP LIMITED - 2015-09-22
    PARSONS PEEBLES GENERATION GROUP LIMITED - 2014-07-01
    DUNWILCO (1764) LIMITED - 2012-11-21
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved corporate (6 parents, 4 offsprings)
    Officer
    2014-02-12 ~ 2015-09-22
    IIF 16 - director → ME
  • 26
    PREFORMED WINDINGS LIMITED - 2020-06-11
    ENSCO 821 LIMITED - 2011-04-12
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2014-07-04 ~ 2015-09-22
    IIF 32 - director → ME
  • 27
    PARSONS PEEBLES GENERATION LIMITED - 2020-06-17
    PACIFIC SHELF 1306 LIMITED - 2005-04-07
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2014-02-12 ~ 2015-09-22
    IIF 27 - director → ME
  • 28
    Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    2013-11-19 ~ 2018-02-21
    IIF 18 - director → ME
  • 29
    The Old Post Office 5, Pink Lane, Newcastle Upon Tyne, Tyne And Wear
    Corporate (1 parent)
    Equity (Company account)
    -117,839 GBP2023-03-31
    Officer
    2007-10-24 ~ 2009-07-01
    IIF 49 - 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.