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

Mr Joseph Tibbetts

    Related profiles found in government register
  • Mr Joseph Tibbetts
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Main Street, Ravenglass, Cumbria, CA18 1SD, England

      IIF 1 IIF 2
  • Mr Joe Tibbetts
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Queen Street, Ramsgate, Kent, CT11 9EE

      IIF 3
  • Mr Joseph Michael Tibbetts
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Zinc Building, Broadshires Way, Carterton, OX18 1AD, England

      IIF 4
    • icon of address The Old Well House, Station Road, St. Margarets-at-cliffe, Dover, Kent, CT15 6AY, United Kingdom

      IIF 5
    • icon of address 50, Queen Street, Ramsgate, CT11 9EE, England

      IIF 6 IIF 7
  • Mr Joseph Tibbetts
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Main Street, Ravenglass, CA18 1SD, England

      IIF 8
    • icon of address 48, Main Street, Ravenglass, CA18 1SD, Great Britain

      IIF 9
  • Tibbetts, Joe
    British board director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Oxford Street, Birmingham, B5 5NR, England

      IIF 10
  • Tibbetts, Joseph Michael
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Walker Building, 58 Oxford Street, Birmingham, B5 5NR, England

      IIF 11 IIF 12
    • icon of address The Zinc Building, Broadshires Way, Carterton, OX18 1AD, England

      IIF 13
    • icon of address 48 Main Street, Ravenglass, Cumbria, CA18 1SD, England

      IIF 14 IIF 15
    • icon of address 147, Green Lanes, Wylde Green, Sutton Coldfield, West Midlands, B73 5LT

      IIF 16
    • icon of address 147, Green Lanes, Wylde Green, Sutton Coldfield, West Midlands, B73 5LT, England

      IIF 17 IIF 18 IIF 19
  • Tibbetts, Joseph Michael
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Queen Street, Ramsgate, CT11 9EE, England

      IIF 21 IIF 22
    • icon of address 50, Queen Street, Ramsgate, Kent, CT11 9EE

      IIF 23
    • icon of address 48, Main Street, Ravenglass, CA18 1SD, Great Britain

      IIF 24
    • icon of address 48 Main Street, Ravenglass, Cumbria, CA18 1SD, England

      IIF 25 IIF 26 IIF 27
    • icon of address 147, Green Lanes, Sutton Coldfield, B73 5LT, United Kingdom

      IIF 29
    • icon of address 147, Green Lanes, Wylde Green, Sutton Coldfield, West Midlands, B73 5LT, England

      IIF 30
  • Tibbetts, Joseph Michael
    British managing director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Queen Street, Ramsgate, CT11 9EE, England

      IIF 31
  • Tibbetts, Joseph Michael
    British television producer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Well House, Station Road, St. Margarets-at-cliffe, Dover, Kent, CT15 6AY, United Kingdom

      IIF 32
  • Mr Joseph Michael Tibbetts
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Walker Building, 58 Oxford Street, Birmingham, B5 5NR, England

      IIF 33
    • icon of address The Old Well House, Station Road, St. Margarets-at-cliffe, Dover, CT15 6AY, England

      IIF 34
    • icon of address 48, Main Street, Ravenglass, CA18 1SD, England

      IIF 35 IIF 36
  • Tibbetts, Joseph Michael
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Well House, Station Road, St. Margarets-at-cliffe, Dover, CT15 6AY, England

      IIF 37
  • Tibbetts, Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Harwood House, Chipping Norton Road, Hook Norton, Oxfordshire, OX15 5NT

      IIF 38 IIF 39
  • Tibbetts, Joseph
    British director

    Registered addresses and corresponding companies
    • icon of address Harwood House, Chipping Norton Road, Hook Norton, Oxfordshire, OX15 5NT

      IIF 40
  • Tibbetts, Joseph

    Registered addresses and corresponding companies
    • icon of address 48 Main Street, Ravenglass, Cumbria, CA18 1SD, England

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 50 Queen Street, Ramsgate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    655 GBP2021-01-31
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,388 GBP2016-01-31
    Officer
    icon of calendar 2003-02-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Boilerhouse Media, The Walker Building, 58 Oxford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 12 - Director → ME
  • 4
    MODERN PRODUCTS LIMITED - 2010-10-05
    GOLDGRATE LTD - 2000-04-06
    icon of address 50 Queen Street, Ramsgate, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2016-09-30
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    icon of address The Walker Building, 58 Oxford Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 18 - Director → ME
  • 6
    THE INFORMATION DAILY LIMITED - 2016-04-22
    icon of address 50 Queen Street, Ramsgate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -185,552 GBP2020-09-30
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 7
    PUBLIC SERVICE INTELLIGENCE LIMITED - 2018-09-21
    icon of address 50 Queen Street, Ramsgate, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,404 GBP2024-04-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Bronsens Llp, Hillside, Albion Street, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 50 Queen Street, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 50 Queen Street, Ramsgate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 50 Queen Street, Ramsgate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 13
    icon of address Boilerhouse Media Limited, The Walker Building, 58 Oxford Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 50 Queen Street, Ramsgate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-02-28
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 50 Queen Street, Ramsgate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 50 Queen Street, Ramsgate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 17
    BOILERHOUSE EVENTS LIMITED - 2022-02-23
    icon of address The Old Well House Station Road, St. Margarets-at-cliffe, Dover, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    360 GBP2020-09-30
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 147 Green Lanes, Wylde Green, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 29 - Director → ME
  • 19
    SHARE DIGITAL LIMITED - 2019-08-19
    icon of address The Old Well House Station Road, St. Margarets-at-cliffe, Dover, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,828 GBP2021-01-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Boilerhouse, The Walker Building, 58 Oxford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ 2015-08-19
    IIF 11 - Director → ME
  • 2
    icon of address 50 Queen Street, Ramsgate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    655 GBP2021-01-31
    Officer
    icon of calendar 2004-01-20 ~ 2006-12-01
    IIF 38 - Secretary → ME
  • 3
    icon of address Hazelrigg House, 33 Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,074 GBP2024-08-31
    Officer
    icon of calendar 2014-09-19 ~ 2019-01-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,388 GBP2016-01-31
    Officer
    icon of calendar 2003-02-19 ~ 2006-12-01
    IIF 40 - Secretary → ME
  • 5
    MODERN PRODUCTS LIMITED - 2010-10-05
    GOLDGRATE LTD - 2000-04-06
    icon of address 50 Queen Street, Ramsgate, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2016-09-30
    Officer
    icon of calendar 1999-11-23 ~ 2014-06-01
    IIF 16 - Director → ME
  • 6
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2004-06-25 ~ 2006-12-01
    IIF 39 - Secretary → ME
  • 7
    icon of address 43 Warren Close, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-27 ~ 2016-03-16
    IIF 19 - Director → ME
  • 8
    icon of address 14 Kingsway House 1 Queens Road, Worthing, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    383,219 GBP2025-03-31
    Officer
    icon of calendar 2015-03-27 ~ 2016-01-20
    IIF 20 - Director → ME
  • 9
    icon of address 10 Ashfern Drive, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,434 GBP2024-12-31
    Officer
    icon of calendar 2013-01-21 ~ 2015-07-03
    IIF 10 - 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.