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

Gibbons, Nicholas Paul

    Related profiles found in government register
  • Gibbons, Nicholas Paul
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bell Farm Court, Macclesfield, Cheshire, SK10 2JT, England

      IIF 1
    • 5 Bell Farm Court, Tytherington, Macclesfield, Cheshire, SK10 2JT

      IIF 2 IIF 3 IIF 4
    • 5, Bell Farm Court, Tytherington, Macclesfield, Cheshire, SK10 2JT, United Kingdom

      IIF 7 IIF 8
    • Sunrise House, Hulley Road, Macclesfield, SK10 2LP, England

      IIF 9
    • Sunrise House, Hulley Road, Macclesfield, SK10 2LP, United Kingdom

      IIF 10
    • Tytherington School, Manchester Road, Macclesfield, Cheshire, SK10 2EE

      IIF 11
  • Gibons, Nicholas Paul
    British consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bell Farm Court, Macclesfield, Cheshire, SK10 2JT, England

      IIF 12
  • Gibbons, Nicholas Paul
    British

    Registered addresses and corresponding companies
  • Mr Nicholas Paul Gibbons
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bell Farm Court, Macclesfield, SK10 2JT, England

      IIF 16
    • 5, Bell Farm Court, Tytherington, Macclesfield, Cheshire, SK10 2JT, England

      IIF 17 IIF 18
    • 5 Bell Farm Court, Tytherington, Macclesfield, Cheshire, SK10 2JT, United Kingdom

      IIF 19 IIF 20
    • Sunrise House, Hulley Road, Macclesfield, SK10 2LP, England

      IIF 21
    • Sunrise House, Hulley Road, Macclesfield, SK10 2LP, United Kingdom

      IIF 22 IIF 23
  • Nicholas Paul Gibbons
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bell Farm Court, Tytherington, Macclesfield, Cheshire, SK10 2JT, England

      IIF 24
  • Gibbons, Paul
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Macclesfield Business Centre, Sunrise House, Hulley Road, Macclesfield, SK10 2LP, United Kingdom

      IIF 25
    • Church House, 5500 Daresbury Park, Daresbury, Warrington, WA4 4GE

      IIF 26
child relation
Offspring entities and appointments 15
  • 1
    B.E. GIBBONS CONTRACTORS LIMITED
    - now 01288238
    GRADEWIND BUILDERS LIMITED - 1977-12-31
    5 Bell Farm Court, Tytherington, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2014-11-01 ~ now
    IIF 1 - Director → ME
  • 2
    BENNINGTON GREEN DECIPHER LIMITED
    10829165
    Sunrise House, Hulley Road, Macclesfield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-06-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CHESTER DIOCESAN BOARD OF EDUCATION
    - now 00085176
    CHESTER DIOCESAN EDUCATION ASSOCIATION(THE) - 1995-11-13
    Church House 5500 Daresbury Park, Daresbury, Warrington
    Active Corporate (44 parents, 2 offsprings)
    Officer
    2023-01-31 ~ now
    IIF 26 - Director → ME
  • 4
    CONSTRUCTION CLAIMS MANAGEMENT LIMITED
    07328479
    32 Rush Green Road, Lymm
    Dissolved Corporate (3 parents)
    Officer
    2010-07-28 ~ dissolved
    IIF 12 - Director → ME
  • 5
    DECIPHER & OPTIMISE PARTNERSHIP LLP
    OC412938
    Sunrise House, Hulley Road, Macclesfield, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DECIPHER CONSTRUCTION MANAGEMENT LIMITED
    07573770
    Sunrise House, Hulley Road, Macclesfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-03-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    DECIPHER CONSULTING (UK) LIMITED
    04156836
    Sunrise House, Hulley Road, Macclesfield, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2001-02-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-03-31 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2023-10-02
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    DECIPHER GROUP LIMITED
    10239241
    Sunrise House, Hulley Road, Macclesfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-06-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    DECIPHER PROGRAMME MANAGEMENT LIMITED
    09814864
    Sunrise House, Hulley Road, Macclesfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-10-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-02
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    DESIMONE CONSULTING ENGINEERING UK, LIMITED
    12508686
    30 Crown Place, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2024-12-19 ~ now
    IIF 25 - Director → ME
  • 11
    ECO FOOTPRINT (RENEWABLE ENERGIES) LIMITED
    06934040
    Mutfords, Hare Street, Buntingford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-06-15 ~ dissolved
    IIF 5 - Director → ME
    2009-06-15 ~ dissolved
    IIF 14 - Secretary → ME
  • 12
    ECO RENEWABLE ENERGIES LIMITED
    06987903
    Sunrise House, Hulley Road, Macclesfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-08-11 ~ dissolved
    IIF 6 - Director → ME
    2009-08-11 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HES SERVICES NW LIMITED - now
    HILLGATE ELECTRICAL SERVICES (UK) LIMITED - 2014-07-18
    HILLGATE CONSTRUCTION UK LIMITED
    - 2014-05-20 06332321
    Suite C Victoria House, Bramhall, Cheshire
    Liquidation Corporate (7 parents)
    Officer
    2007-08-02 ~ 2012-09-26
    IIF 3 - Director → ME
  • 14
    PGSA (UK) LIMITED
    05516408
    Mutfords, Hare Street, Buntingford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-07-22 ~ dissolved
    IIF 2 - Director → ME
    2005-07-22 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TYTHERINGTON SCHOOL
    08920320
    Tytherington School, Manchester Road, Macclesfield, Cheshire
    Active Corporate (41 parents)
    Officer
    2023-12-01 ~ now
    IIF 11 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.