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, David John

    Related profiles found in government register
  • Gibson, David John
    British accountant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Alpha Court, Capitol Park Thorne, Doncaster, South Yorkshire, DN8 5TZ

      IIF 1
    • icon of address Sandmoor, Haddlesey Road, Knottingley, WF11 9LS, United Kingdom

      IIF 2 IIF 3
  • Gibson, David John
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandmoor, Haddlesey Road, Knottingley, WF11 9LS, United Kingdom

      IIF 4
  • Gibson, David John
    British accountant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandmoor, Haddlesey Road, Birkin, WF11 9LS, England

      IIF 5
  • Gibson, David John
    British accountant born in July 1954

    Resident in Afghanistan

    Registered addresses and corresponding companies
  • Gibson, David John
    British director born in July 1954

    Resident in Afghanistan

    Registered addresses and corresponding companies
    • icon of address Sandmoor, Haddlesey Road, Birkin, WF11 9LS, England

      IIF 14
    • icon of address Sandmoor, Hadlesey Road, Birkin, North Yorkshire, WF11 9LS, England

      IIF 15
  • Mr David John Gibson
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandmoor, Haddlesey Road, Birkin, North Yorkshire, WF11 9LS

      IIF 16
    • icon of address Sandmoor, Haddlesey Road, Knottingley, WF11 9LS, United Kingdom

      IIF 17 IIF 18
  • Gibson, David
    British financier born in May 1953

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 10-14, Bridgegate, Rotherham, S60 1PQ, England

      IIF 19
  • Gibson, David
    British it consultant born in February 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Forsyth Solicitors, 22b Court Street, Haddington, East Lothian, EH41 3JA, United Kingdom

      IIF 20
  • Gibson, David
    British chief executive - enterprise born in May 1953

    Registered addresses and corresponding companies
    • icon of address 33 Riverside Drive, Sprotbrough, Doncaster, South Yorkshire, DN5 7LH

      IIF 21
  • Gibson, David
    British director born in May 1953

    Registered addresses and corresponding companies
    • icon of address 33 Riverside Drive, Sprotbrough, Doncaster, South Yorkshire, DN5 7LH

      IIF 22
  • Gibson, David
    British operations director born in May 1953

    Registered addresses and corresponding companies
    • icon of address 33 Riverside Drive, Sprotbrough, Doncaster, South Yorkshire, DN5 7LH

      IIF 23
  • Gibson, David
    British

    Registered addresses and corresponding companies
    • icon of address 9 St Chads Way, Sprotbrough, Doncaster, South Yorkshire, DN5 7LF

      IIF 24 IIF 25
  • Gibson, David John

    Registered addresses and corresponding companies
    • icon of address Sandmoor, Haddlesey Road, Birkin, North Yorkshire, WF11 9LS, United Kingdom

      IIF 26
    • icon of address Sandmoor, Haddlesey Road, Birkin, WF11 9LS, England

      IIF 27 IIF 28 IIF 29
    • icon of address Sandmoor, Haddlesey Road, Birkin, WF11 9LS, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Sandmoor, Haddlesey Road, Sandmoor, Haddlesey Road, Birkin, Outside Us / Canada, WF11 9LS, United Kingdom

      IIF 38
    • icon of address Sandmoor, Hadlesey Road, Birkin, North Yorkshire, WF11 9LS, England

      IIF 39
    • icon of address Keepmoat Stadium, Stadium Way, Doncaster, DN4 5JW, United Kingdom

      IIF 40
    • icon of address Sandmoor, Sandmoor, Haddlesey Road Birkin, Knottingley, North Yorkshire, WF11 9LS, United Kingdom

      IIF 41
    • icon of address 10, Appletree Way, Sherburn In Elmet, Leeds, LS25 6DQ, England

      IIF 42
  • Mr David John Gibson
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandmoor, Haddlesey Road, Birkin, WF11 9LS, England

      IIF 43
  • Mr David John Gibson
    British born in July 1954

    Resident in Afghanistan

    Registered addresses and corresponding companies
    • icon of address Sandmoor, Haddlesey Road, Birkin, WF11 9LS, England

      IIF 44 IIF 45
    • icon of address Sandmoor, Haddlesey Road, Birkin, WF11 9LS, United Kingdom

      IIF 46
  • Gibson, David

    Registered addresses and corresponding companies
    • icon of address Sandmoor, Haddlesey Road, Birkin, WF11 9LS, England

      IIF 47 IIF 48
    • icon of address Sandmoor, Haddlesey Road, Birkin, WF11 9LS, United Kingdom

      IIF 49
    • icon of address Sandmoor, Haddlesey Road, Knottingley, WF11 9LS, United Kingdom

      IIF 50 IIF 51
    • icon of address Sandmoor, Sandmoor, Haddlesey Road, Knottingley, WF11 9LS, England

      IIF 52
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Sandmoor, Haddlesey Road, Knottingley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 50 - Secretary → ME
  • 2
    icon of address 70 Low Garth Road, Sherburn In Elmet, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 41 - Secretary → ME
  • 3
    TWO CARTER STREET LTD - 2014-06-11
    icon of address 10-14 Bridgegate, Rotherham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Sandmoor, Haddlesey Road, Birkin, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    icon of address Sandmoor, Haddlesey Road, Birkin, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    LINCS IRONMASTERS FABRICATIONS LIMITED - 2011-06-07
    icon of address Sandmoor, Haddlesey Road, Birkin, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Sandmoor, Haddlesey Road, Birkin, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 32 - Secretary → ME
  • 8
    icon of address Sandmoor, Haddlesey Road, Knottingley, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 52 - Secretary → ME
  • 9
    icon of address Sandmoor, Haddlesey Road, Birkin, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Sandmoor, Haddlesey Road, Knottingley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 10 Appletree Way, Sherburn In Elmet, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 42 - Secretary → ME
  • 12
    icon of address Sandmoor, Haddlesey Road, Birkin, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-06-13 ~ dissolved
    IIF 30 - Secretary → ME
  • 13
    icon of address Keepmoat Stadium, Stadium Way, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 40 - Secretary → ME
  • 14
    icon of address Sandmoor, Haddlesey Road, Birkin, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 27 - Secretary → ME
  • 15
    icon of address 3 Cae Bychan, Flint, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-28 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address Sandmoor, Hadlesey Road, Birkin, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-09-02 ~ dissolved
    IIF 39 - Secretary → ME
  • 17
    icon of address Sandmoor, Haddlesey Road, Knottingley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2021-10-06 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Sandmoor, Haddlesey Road, Birkin, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 37 - Secretary → ME
  • 19
    icon of address Sandmoor, Haddlesey Road, Birkin, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 34 - Secretary → ME
  • 20
    icon of address Sandmoor, Haddlesey Road, Birkin, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 20
  • 1
    icon of address Askern House High Street, Askern, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ 2015-09-18
    IIF 9 - Director → ME
  • 2
    icon of address The Metrodome Leisure Complex, Queens Ground, Queens Road, Barnsley, South Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-13 ~ 2009-02-27
    IIF 24 - Secretary → ME
  • 3
    PINCO 1230 LIMITED - 1999-07-22
    icon of address Metrodome Leisure Complex, Queens Ground, Queens Road, Barnsley, South Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    38,603 GBP2024-03-31
    Officer
    icon of calendar 2006-12-13 ~ 2009-02-27
    IIF 25 - Secretary → ME
  • 4
    icon of address 2nd Floor, Capitol Court Dodworth, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-27 ~ 2001-09-06
    IIF 23 - Director → ME
  • 5
    icon of address Unit 33 Century Business Centre Century Business Park, Manvers, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    183,098 GBP2025-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2023-10-03
    IIF 28 - Secretary → ME
  • 6
    icon of address 21 Parkways Avenue, Oulton, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ 2017-11-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-11-19
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4 Marshfield Avenue, Goole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-07 ~ 2018-03-01
    IIF 49 - Secretary → ME
  • 8
    DONCASTER CHAMBER OF COMMERCE (INCORPORATED) - 1990-06-22
    DONCASTER CHAMBER OF COMMERCE AND INDUSTRY - 1996-03-19
    icon of address Unit 1 Upper Floor, Unit 1, Ten Pound Walk, Doncaster, South Yorkshire, England
    Active Corporate (18 parents)
    Equity (Company account)
    353,141 GBP2025-03-31
    Officer
    icon of calendar 1996-10-21 ~ 2000-12-21
    IIF 21 - Director → ME
  • 9
    icon of address 119 Hallcroft Road, Retford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-30 ~ 2018-02-26
    IIF 47 - Secretary → ME
  • 10
    icon of address Sandmoor, Haddlesey Road, Birkin, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2017-07-08
    IIF 35 - Secretary → ME
  • 11
    icon of address Keepmoat Stadium, Stadium Way, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,177 GBP2025-03-31
    Officer
    icon of calendar 2015-03-16 ~ 2015-09-22
    IIF 8 - Director → ME
    icon of calendar 2015-03-16 ~ 2020-04-27
    IIF 48 - Secretary → ME
  • 12
    icon of address 27 Hillcrest Drive, Castleford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2016-10-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2016-10-27
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    icon of address 18 Lawnwood Avenue, Elkesley, Retford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ 2018-02-26
    IIF 33 - Secretary → ME
  • 14
    icon of address 3 Woodknot Mews, Balby, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ 2019-10-18
    IIF 38 - Secretary → ME
  • 15
    DIRECT AUTOMOTIVE LIMITED - 2014-03-27
    icon of address Unit 4 Alpha Court, Capitol Park Thorne, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,369,679 GBP2024-12-31
    Officer
    icon of calendar 2017-11-27 ~ 2025-08-15
    IIF 1 - Director → ME
  • 16
    icon of address 23 Queens Road, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-14 ~ 1996-02-20
    IIF 22 - Director → ME
  • 17
    icon of address 282 Calder Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ 2018-01-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2018-01-28
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 109 Oakleigh Road, Clayton, Bradford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2014-02-05
    IIF 12 - Director → ME
    icon of calendar 2013-12-13 ~ 2014-02-01
    IIF 29 - Secretary → ME
  • 19
    icon of address Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2015-10-31
    IIF 11 - Director → ME
  • 20
    icon of address Suite 25, Durham Tees Valley Business Centre Orde Wingate Way, Durham Road, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-07 ~ 2020-07-28
    IIF 3 - 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.