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, Russell Howard

    Related profiles found in government register
  • Gibson, Russell Howard
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, Carr Head Lane Cowling, Keighley, West Yorkshire, BD22 0LD

      IIF 1
  • Gibson, Russell Howard
    British production manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, Carr Head Lane Cowling, Keighley, West Yorkshire, BD22 0LD

      IIF 2 IIF 3
  • Gibson, Russell Howard
    born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Works, Worth Way, Keighley, West Yorkshire, BD21 5LR

      IIF 4
  • Gibson, Russell Howard
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 5
    • icon of address Sunnyside Farm, White Hill Lane, Lothersdale, Keighley, West Yorkshire, BD20 8HU, United Kingdom

      IIF 6
  • Gibson, Russell Howard
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ

      IIF 7
    • icon of address Crown Works, Worth Way, Keighley, West Yorkshire, BD21 5LH, United Kingdom

      IIF 8 IIF 9
    • icon of address Crown Works, Worth Way, Keighley, West Yorkshire, BD21 5LR, United Kingdom

      IIF 10
    • icon of address Units 5 & 6 Crown Works, Bradford Road, Sandbeds, Keighley, West Yorkshire, BD20 5LN, England

      IIF 11
    • icon of address Sunnyside Farm, White Hill Lane, Lothersdale, West Yorkshire, BD20 8HU

      IIF 12
  • Gibson, Russell Howard
    British

    Registered addresses and corresponding companies
    • icon of address Sunnyside Farm, White Hill Lane, Lothersdale, Keighley, West Yorkshire, BD20 8HU, United Kingdom

      IIF 13
  • Gibson, Russell Howard
    British company director

    Registered addresses and corresponding companies
    • icon of address The Maltings, Carr Head Lane Cowling, Keighley, West Yorkshire, BD22 0LD

      IIF 14
  • Gibson, Russell Howard
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Maltings, Carr Head Lane Cowling, Keighley, West Yorkshire, BD22 0LD

      IIF 15
  • Mr Russell Howard Gibson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 16
    • icon of address Sunnyside Farm, White Hill Lane, Lothersdale, West Yorkshire, BD20 8HU

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,696 GBP2021-12-31
    Officer
    icon of calendar 1999-01-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Crown Works, Worth Way, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 9 - Director → ME
  • 3
    ANDEAN ENTERPRISES LIMITED - 1999-12-08
    icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1997-12-17 ~ dissolved
    IIF 13 - Secretary → ME
  • 4
    icon of address Wesley House, Huddersfield Road, Birstall, Batley
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    152,699 GBP2016-07-31
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Crown Works, Worth Way, Keighley, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 6
    icon of address Sunnyside Farm, White Hill Lane, Lothersdale, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Crown Works, Worth Way, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 8 - Director → ME
Ceased 6
  • 1
    UMECO PROCESS MATERIALS LIMITED - 2013-01-02
    CYTEC PROCESS MATERIALS (KEIGHLEY) LIMITED - 2021-03-03
    AEROVAC SYSTEMS LIMITED - 2012-04-02
    AEROVAC SYSTEMS (KEIGHLEY) LIMITED - 1999-09-23
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-02 ~ 1999-08-28
    IIF 1 - Director → ME
    icon of calendar 1997-05-09 ~ 1999-03-02
    IIF 15 - Secretary → ME
  • 2
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,696 GBP2021-12-31
    Officer
    icon of calendar 1999-01-29 ~ 2010-08-05
    IIF 14 - Secretary → ME
  • 3
    icon of address Unit 3 Crown Works Bradford Road, Sandbeds, Keighley, England
    Active Corporate (4 parents)
    Equity (Company account)
    344,994 GBP2024-07-31
    Officer
    icon of calendar 2012-01-17 ~ 2018-03-01
    IIF 11 - Director → ME
  • 4
    icon of address City Hub 9-11 Peckover Street, Little Germany, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,912 GBP2024-07-31
    Officer
    icon of calendar 2013-05-02 ~ 2014-05-16
    IIF 10 - Director → ME
  • 5
    LAUNCHFIRM LIMITED - 2010-07-02
    icon of address Composites House, Sinclair Close, Heanor, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-28 ~ 1999-08-28
    IIF 3 - Director → ME
  • 6
    icon of address Composites House, Sinclair Close, Heanor, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-09-28
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.