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

Fitzpatrick, Kevin

    Related profiles found in government register
  • Fitzpatrick, Kevin
    Irish accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Fishbourne Road East, Chichester, West Sussex, PO19 3HS

      IIF 1
    • icon of address 17, Fishbourne Road East, Chichester, West Sussex, PO19 3HS, England

      IIF 2
    • icon of address Station House, North Street, Havant, PO9 1QU, United Kingdom

      IIF 3
  • Fitzpatrick, Kevin
    Irish chief finance officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Fitzpatrick, Kevin
    Irish director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399 Strand, London, WC2R 0LX

      IIF 33 IIF 34
    • icon of address 12, New Fetter Lane, London, EC4A 1JP, United Kingdom

      IIF 35
    • icon of address 399, Strand, London, WC2R 0LX

      IIF 36 IIF 37
    • icon of address 399, Strand, London, WC2R 0LX, England

      IIF 38
    • icon of address 399 Strand, Strand, London, WC2R 0LX, England

      IIF 39
    • icon of address Stanley Gibbons Limited, 399 Strand, London, WC2R 0LX, England

      IIF 40
  • Fitzpatrick, Kevin
    Irish accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 399, Strand, London, WC2R 0LX

      IIF 41
  • Fitzpatrick, Kevin
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address 17 Fishbourne Road East, Chichester, West Sussex, PO19 3HS

      IIF 42
  • Fitzpatrick, Kevin

    Registered addresses and corresponding companies
  • Mr Kevin Fitzpatrick
    Northern Irish born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, England

      IIF 73
child relation
Offspring entities and appointments
Active 2
  • 1
    GENIP PLC
    - now
    GENIP, PLC - 2024-08-30
    GENIP, LIMITED - 2024-08-23
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address Station House, North Street, Havant
    Active Corporate (1 parent)
    Equity (Company account)
    22,469 GBP2024-03-31
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    A.H.BALDWIN & SONS LIMITED - 2024-02-06
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-15 ~ 2024-03-13
    IIF 8 - Director → ME
    icon of calendar 2021-11-15 ~ 2024-03-13
    IIF 48 - Secretary → ME
  • 2
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 32 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 70 - Secretary → ME
  • 3
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -261 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2021-11-15 ~ 2023-04-20
    IIF 10 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-04-20
    IIF 49 - Secretary → ME
  • 4
    BRISTOL AUCTION ROOMS LIMITED - 2015-05-11
    DREWEATTS 1759 LIMITED - 2009-11-11
    SAFEMONEY LIMITED - 2009-08-17
    SHAREMIDAS LIMITED - 2000-03-06
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 12 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 54 - Secretary → ME
  • 5
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 28 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 68 - Secretary → ME
  • 6
    DMWSL 637 LIMITED - 2010-09-03
    BENHAM COLLECTIBLES LIMITED - 2015-05-08
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 15 - Director → ME
    icon of calendar 2023-05-01 ~ 2023-08-02
    IIF 37 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 58 - Secretary → ME
  • 7
    BID FOR WINE (UK) LIMITED - 2018-08-13
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 25 - Director → ME
    icon of calendar 2023-08-01 ~ 2023-08-02
    IIF 38 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 63 - Secretary → ME
  • 8
    icon of address Suite D, 15th Floor, St. Georges Square, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -41,090 GBP2024-03-31
    Officer
    icon of calendar 2011-03-08 ~ 2012-10-12
    IIF 2 - Director → ME
  • 9
    NEALES FINE ART LIMITED - 2009-08-28
    STARMIX LIMITED - 2000-03-17
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 11 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 50 - Secretary → ME
  • 10
    HAMPTONS FINE ARTS LIMITED - 2005-01-27
    DE FACTO 1029 LIMITED - 2003-07-21
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 14 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 55 - Secretary → ME
  • 11
    ALNERY NO. 288 LIMITED - 1985-01-31
    MALLETT LIMITED - 2017-12-28
    MALLETT PUBLIC LIMITED COMPANY - 2015-02-06
    icon of address 399 Strand, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-15 ~ 2024-03-31
    IIF 21 - Director → ME
    icon of calendar 2021-11-15 ~ 2024-03-31
    IIF 65 - Secretary → ME
  • 12
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 16 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 52 - Secretary → ME
  • 13
    JAMES HARVEY BRITISH ART LIMITED - 2013-09-09
    DE FACTO 1560 LIMITED - 2008-01-10
    icon of address 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 20 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 64 - Secretary → ME
  • 14
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 19 - Director → ME
    icon of calendar 2023-08-01 ~ 2023-08-02
    IIF 36 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 51 - Secretary → ME
  • 15
    icon of address 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 22 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 61 - Secretary → ME
  • 16
    MALLETT & SON (ANTIQUES) LIMITED - 2017-12-28
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-11-15 ~ 2024-03-31
    IIF 23 - Director → ME
    icon of calendar 2021-11-15 ~ 2024-03-31
    IIF 60 - Secretary → ME
  • 17
    icon of address Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 17 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 56 - Secretary → ME
  • 18
    DREWEATTS 1759 LIMITED - 2017-06-06
    BRISTOL AUCTION ROOMS LIMITED - 2009-11-11
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 18 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 57 - Secretary → ME
  • 19
    NOBLE INVESTMENTS (UK) PLC - 2014-09-18
    SALTMARK PLC - 2003-10-16
    DIRECT MESSAGE PLC - 2003-03-10
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2021-11-15 ~ 2024-03-31
    IIF 30 - Director → ME
    icon of calendar 2021-11-15 ~ 2024-03-31
    IIF 71 - Secretary → ME
  • 20
    MALLETT OVERSEAS LIMITED - 2017-12-28
    CHRISTOPHER WOOD LIMITED - 1997-05-02
    MALLETT GALLERY LIMITED - 2004-01-13
    icon of address 399 Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,803,983 GBP2023-03-31
    Officer
    icon of calendar 2021-11-15 ~ 2024-03-31
    IIF 24 - Director → ME
    icon of calendar 2021-11-15 ~ 2024-03-31
    IIF 62 - Secretary → ME
  • 21
    VETMEL LIMITED - 1989-08-18
    icon of address C/o Stanley Gibbons Limited, 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 29 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 69 - Secretary → ME
  • 22
    FIGUREGOLD LIMITED - 2000-03-06
    icon of address Stanley Gibbons Limited, 399 Strand Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ 2023-08-02
    IIF 39 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 27 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 67 - Secretary → ME
  • 23
    NOBLE INVESTMENTS (UK) LIMITED - 2003-10-16
    SALTMARK (MANCHESTER) LIMITED - 2003-08-21
    DIRECT MESSAGE (HOLDINGS) LIMITED - 2003-03-11
    DIRECT MESSAGE PUBLIC LIMITED COMPANY - 2000-09-15
    icon of address Stanley Gibbons Limited, 399 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 31 - Director → ME
    icon of calendar 2023-08-01 ~ 2023-08-02
    IIF 40 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 72 - Secretary → ME
  • 24
    STANLEY GIBBONS LIMITED - 2024-03-06
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2021-11-15 ~ 2024-03-13
    IIF 9 - Director → ME
    icon of calendar 2021-11-15 ~ 2024-03-13
    IIF 47 - Secretary → ME
  • 25
    icon of address 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 4 - Director → ME
    icon of calendar 2023-08-01 ~ 2023-08-02
    IIF 33 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 43 - Secretary → ME
  • 26
    icon of address 399 Strand, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-15 ~ 2024-03-31
    IIF 26 - Director → ME
    icon of calendar 2021-11-15 ~ 2024-03-31
    IIF 66 - Secretary → ME
  • 27
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-15 ~ 2024-03-31
    IIF 41 - Director → ME
    icon of calendar 2021-11-15 ~ 2024-03-31
    IIF 53 - Secretary → ME
  • 28
    STANLEY GIBBONS HOLDINGS PLC - 2014-09-18
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2021-11-15 ~ 2024-03-31
    IIF 6 - Director → ME
    icon of calendar 2021-11-15 ~ 2024-03-31
    IIF 44 - Secretary → ME
  • 29
    icon of address 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 5 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 45 - Secretary → ME
  • 30
    AFTERART LIMITED - 1989-09-26
    icon of address 399 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ 2023-08-02
    IIF 34 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 7 - Director → ME
    icon of calendar 2021-11-15 ~ 2023-08-01
    IIF 46 - Secretary → ME
  • 31
    IBRAX LIMITED - 2002-01-22
    LOGICCHANGE LIMITED - 1999-10-26
    icon of address Stanley Gibbons Ltd, 399 Strand, London
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2021-11-15 ~ 2024-03-31
    IIF 13 - Director → ME
    icon of calendar 2021-11-15 ~ 2024-03-31
    IIF 59 - Secretary → ME
  • 32
    PINCO 885 LIMITED - 1997-01-31
    LAMBETH SERVICETEAM LIMITED - 2006-10-10
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2003-06-30
    IIF 1 - Director → ME
    icon of calendar 1997-12-01 ~ 2003-06-30
    IIF 42 - Secretary → 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.