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

Mr John Michael Barry Gibson

    Related profiles found in government register
  • Mr John Michael Barry Gibson
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 59-60 Russell Square, London, WC1B 4HP, United Kingdom

      IIF 1
    • Jamesons House, Compton Way, Witney, OX28 3AB, England

      IIF 2
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 3
  • Gibson, John Michael Barry
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 169, Euston Road, London, NW1 2AE, United Kingdom

      IIF 4
  • Gibson, John Michael Barry
    British chairman born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Suite Z, 82 Portland Place, London, W1B 1NS, England

      IIF 5
  • Gibson, John Michael Barry
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
  • Gibson, John Michael Barry
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Avonmouth Way, Avonmouth, Bristol, BS11 8DD, United Kingdom

      IIF 10
    • Cable Drive, Walsall, WS2 7BN, England

      IIF 11
    • Homeserve Plc, Cable Drive, Walsall, WS2 7BN, England

      IIF 12 IIF 13
  • Gibson, John Michael Barry
    British non executive director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Greenside House, 50 Station Road, London, N22 7TP

      IIF 14
  • Mr John Michael Barry Gibson
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 15
  • Gibson, John Michael Barry
    British born in October 1951

    Registered addresses and corresponding companies
  • Gibson, John Michael Barry
    British commercial director born in October 1951

    Registered addresses and corresponding companies
    • 51 Lower Belgrave Street, London, SW1W 0LP

      IIF 21
  • Gibson, John Michael Barry
    British company director born in October 1951

    Registered addresses and corresponding companies
  • Gibson, John Michael Barry
    British director born in October 1951

    Registered addresses and corresponding companies
    • 51 Lower Belgrave Street, London, SW1W 0LP

      IIF 24
  • Gibson, John Michael Barry
    British group chief executive born in October 1951

    Registered addresses and corresponding companies
  • Gibson, John Michael Barry
    British group retail director born in October 1951

    Registered addresses and corresponding companies
  • Gibson, John Michael Barry
    British group retailing director born in October 1951

    Registered addresses and corresponding companies
  • Gibson, John Michael Barry
    British group rretail director born in October 1951

    Registered addresses and corresponding companies
    • 51 Lower Belgrave Street, London, SW1W 0LP

      IIF 36
  • Gibson, John Michael Barry
    born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gibson, John Michael Barry
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gibson, John Michael Barry
    British non-executive director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, E20 1EJ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 38
  • 1
    BET 247 LIMITED - now
    LITTLEWOODS LEISURE LIMITED
    - 2001-09-21 00630834 04667125... (more)
    DORCHESTER HOLDINGS LIMITED - 1992-12-24
    C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (32 parents)
    Officer
    1999-06-17 ~ 2000-09-04
    IIF 26 - Director → ME
  • 2
    BMG (ASHFORD) LIMITED - now
    BAA-MCARTHUR/GLEN (ASHFORD) LIMITED
    - 2002-11-20 03162432 03604066... (more)
    BAA-MCARTHUR/GLEN UK (NO.5) LIMITED
    - 1996-12-05 03162432 02809857... (more)
    Nations House, 3rd Floor, 103 Wigmore Street, London, England
    Active Corporate (43 parents)
    Officer
    1996-06-24 ~ 1997-07-31
    IIF 35 - Director → ME
  • 3
    BMG (BRIDGEND) LIMITED - now
    BAA-MCARTHUR/GLEN (BRIDGEND) LIMITED
    - 2002-11-20 03248685
    T. RICHARDSON (BRIDGEND) LIMITED
    - 1997-01-13 03248685
    HACKREMCO (NO.1177) LIMITED - 1996-12-06
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (42 parents)
    Officer
    1996-12-12 ~ 1997-07-31
    IIF 16 - Director → ME
  • 4
    BMG (CHESHIRE OAKS) LIMITED - now
    BAA-MCARTHUR/GLEN (CHESHIRE OAKS) LIMITED
    - 2002-11-20 02810265
    BAA-MCARTHUR/GLEN UK (NO. 1) LIMITED
    - 1996-12-05 02810265 02809857... (more)
    SHELFCO (NO.883) LIMITED
    - 1993-12-17 02810265 04936263... (more)
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (44 parents)
    Officer
    1993-12-08 ~ 1997-07-31
    IIF 17 - Director → ME
  • 5
    BMG (CO2) LIMITED - now
    BAA-MCARTHUR/GLEN (CO2) LIMITED
    - 2002-11-20 03229530
    SHELFCO (NO. 1250) LIMITED - 1996-12-16
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (40 parents)
    Officer
    1996-12-17 ~ 1997-07-31
    IIF 20 - Director → ME
  • 6
    BMG (MANSFIELD) LIMITED - now
    BAA-MCARTHUR/GLEN (MANSFIELD) LIMITED
    - 2002-11-20 03224318
    SHELFCO (NO. 1205) LIMITED
    - 1996-12-03 03224318 03229516... (more)
    30 Finsbury Square, London
    Dissolved Corporate (35 parents, 1 offspring)
    Officer
    1996-11-19 ~ 1997-07-31
    IIF 30 - Director → ME
  • 7
    BMG (SWINDON) LIMITED - now
    BAA-MCARTHUR/GLEN (SWINDON) LIMITED
    - 2002-11-20 03119339
    SHELFCO (NO.1132) LIMITED - 1996-01-24
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (41 parents)
    Officer
    1996-02-23 ~ 1997-07-31
    IIF 18 - Director → ME
  • 8
    BMG (YORK) LIMITED - now
    BAA-MCARTHUR/GLEN (YORK) LIMITED
    - 2002-11-20 02809857
    BAA-MCARTHUR/GLEN UK (NO. 3) LIMITED
    - 1996-12-05 02809857 02810265... (more)
    SHELFCO (NO.888 LIMITED
    - 1993-12-17 02809857 02043721... (more)
    30 Finsbury Square, London
    Dissolved Corporate (40 parents)
    Officer
    1993-12-08 ~ 1997-07-31
    IIF 34 - Director → ME
  • 9
    CDMS LIMITED - now
    JCM MEDIA LIMITED
    - 2007-06-01 00406869
    J & C. MOORES LIMITED - 2000-10-19
    The Foundation Herons Way, Chester Business Park, Chester
    Dissolved Corporate (28 parents)
    Officer
    2000-11-20 ~ 2001-09-23
    IIF 27 - Director → ME
  • 10
    COTSWOLD COTTAGE GEMS LTD
    11465447
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    2018-07-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    COTSWOLD HOLIDAY GEMS LTD
    - now 11021143 11465514
    ROTHNEY INVESTMENTS LTD
    - 2026-03-12 11021143 11465514
    Jamesons House, Compton Way, Witney, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-10-19 ~ now
    IIF 40 - Director → ME
  • 12
    CRE8ATSEA LIMITED - now
    THE ONBOARDSPA COMPANY LIMITED - 2011-02-07
    HARDING BROTHERS SPAS LIMITED - 2009-03-20
    HARDING BROTHERS LIMITED
    - 2007-04-19 04520534
    HEXAGON 291 LIMITED - 2002-11-13
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    2004-05-01 ~ 2007-03-29
    IIF 9 - Director → ME
  • 13
    ENTAIN LIMITED - now
    ENTAIN HOLDINGS LIMITED
    - 2025-09-23 FC037925
    GVC HOLDINGS LIMITED
    - 2023-08-10 FC037925
    2a Lord Street, Douglas, Isle Of Man
    Active Corporate (26 parents, 8 offsprings)
    Officer
    2020-12-30 ~ 2024-09-30
    IIF 43 - Director → ME
  • 14
    HARDING BROTHERS HOLDINGS LIMITED
    06130156
    Harding Brothers Avonmouth Way, Avonmouth, Bristol
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2007-02-27 ~ 2015-10-28
    IIF 12 - Director → ME
  • 15
    HARDING BROTHERS NEWCO LIMITED
    09052144
    C/o Tomislav Lukic Of Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2014-09-09 ~ 2015-10-28
    IIF 10 - Director → ME
  • 16
    HARDING BROTHERS RETAIL LIMITED
    06126331 06489416... (more)
    Avonmouth Way, Avonmouth, Bristol
    Active Corporate (18 parents)
    Officer
    2007-02-23 ~ 2015-10-28
    IIF 13 - Director → ME
  • 17
    HEATHROW AIRPORT LIMITED
    - now 01991017
    PRECIS (493) LIMITED
    - 1986-07-14 01991017 05272514... (more)
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (76 parents, 4 offsprings)
    Officer
    ~ 1991-11-01
    IIF 21 - Director → ME
  • 18
    HEATHROW ENTERPRISES LIMITED - now
    BAA ENTERPRISES LIMITED
    - 2012-09-28 02767216
    PRECIS (1175) LIMITED
    - 1992-12-10 02767216 02654521... (more)
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (32 parents, 7 offsprings)
    Officer
    1992-11-27 ~ 1997-07-18
    IIF 33 - Director → ME
  • 19
    HOMESERVE LIMITED - now
    HOMESERVE PLC
    - 2023-01-12 02648297 03763084
    SOUTH STAFFORDSHIRE GROUP PLC - 2004-04-05
    SOUTH STAFFORDSHIRE WATER HOLDINGS PLC - 1999-06-25
    SHARERESERVE PUBLIC LIMITED COMPANY - 1991-11-07
    Cable Drive, Walsall
    Active Corporate (54 parents, 4 offsprings)
    Officer
    2004-04-06 ~ 2021-05-18
    IIF 11 - Director → ME
  • 20
    J & C MOORES (DIRECT) LIMITED
    - now 00247931
    J.& C.MOORES PUBLICITY LIMITED - 1997-12-31
    First Floor Skyways House, Speke Road, Speke, Liverpool
    Dissolved Corporate (18 parents)
    Officer
    2000-11-19 ~ 2001-09-23
    IIF 29 - Director → ME
  • 21
    LHR AIRPORTS LIMITED - now
    BAA AIRPORTS LIMITED - 2012-10-12
    BAA LIMITED - 2008-10-06
    BAA PLC
    - 2006-11-21 01970855 05757208
    ALNERY NO. 422 LIMITED - 1986-07-02
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (93 parents, 23 offsprings)
    Officer
    1992-09-02 ~ 1997-07-18
    IIF 32 - Director → ME
  • 22
    LHR BUSINESS SUPPORT CENTRE LIMITED - now
    BAA BUSINESS SUPPORT CENTRE LIMITED - 2012-10-12
    BAA SHARED SERVICE CENTRE LIMITED - 1999-12-13
    BAA VENTURE LIMITED
    - 1999-10-29 03065139
    PRECIS (1361) LIMITED
    - 1995-09-26 03065139 04125224... (more)
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (44 parents)
    Officer
    1995-09-19 ~ 1997-07-18
    IIF 31 - Director → ME
  • 23
    LITTLEWOODS DIRECT RECOVERIES LIMITED - now
    LEGAL DIRECT RECOVERIES LIMITED
    - 2014-07-15 03983164
    EVER 1340 LIMITED
    - 2000-10-02 03983164 03983158... (more)
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (13 parents, 275 offsprings)
    Officer
    2000-09-26 ~ 2001-09-23
    IIF 22 - Director → ME
  • 24
    LITTLEWOODS LIMITED - now
    LITTLEWOODS PLC
    - 2002-11-01 00262152 04358862... (more)
    LITTLEWOODS ORGANISATION PUBLIC LIMITED COMPANY(THE)
    - 2000-10-17 00262152
    First Floor, Skyways House, Speke Road, Speke, Liverpool
    Active Corporate (45 parents, 22 offsprings)
    Officer
    1997-09-01 ~ 2001-10-31
    IIF 28 - Director → ME
  • 25
    LITTLEWOODS RETAIL LIMITED
    - now 00421258
    LITTLEWOODS HOME SHOPPING GROUP LIMITED - 1999-01-25
    INTERNATIONAL IMPORT & EXPORT COMPANY LIMITED(THE) - 1993-01-04
    Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (36 parents, 10 offsprings)
    Officer
    1999-06-25 ~ 2001-09-23
    IIF 25 - Director → ME
  • 26
    MCARTHURGLEN UK LIMITED - now
    BMG UK LIMITED - 2002-10-15
    BAA-MCARTHUR/GLEN UK LIMITED
    - 2002-10-11 02810264 03162432... (more)
    SHELFCO (NO.882) LIMITED
    - 1993-12-09 02810264 04937831... (more)
    Nations House, 3rd Floor, 103 Wigmore Street, London, England
    Active Corporate (44 parents, 1 offspring)
    Officer
    1993-12-08 ~ 1997-07-31
    IIF 19 - Director → ME
  • 27
    MOBICO GROUP PLC - now
    NATIONAL EXPRESS GROUP PLC
    - 2023-06-20 02590560 13878918... (more)
    SPEEDTHEME LIMITED - 1991-11-04
    DRAWLANE EXPRESS LIMITED - 1991-06-21
    OFFERLETTER LIMITED - 1991-04-19
    National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England
    Active Corporate (70 parents, 8 offsprings)
    Officer
    1999-11-17 ~ 2008-05-31
    IIF 14 - Director → ME
  • 28
    RETAIL TRUST
    - now 04254201 02874647
    THE COTTAGE HOMES CHARITY - 2002-07-16
    The Form Room (2nd Floor) Tower Street, Covent Garden, London, England
    Active Corporate (63 parents, 3 offsprings)
    Officer
    2003-03-25 ~ 2009-02-11
    IIF 8 - Director → ME
  • 29
    RETAIL TRUST EVENTS LIMITED
    - now 03253828
    COTTAGE HOMES EVENTS LIMITED - 2003-04-08
    The Form Room ( 2nd Floor) Tower Street, Covent Garden, London, England
    Active Corporate (27 parents)
    Officer
    2003-11-25 ~ 2009-02-11
    IIF 7 - Director → ME
  • 30
    ROTHNEY INV001 LIMITED
    11049305
    Jamesons Limited Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    2017-11-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 31
    ROTHNEY INVESTMENTS LTD
    - now 11465514 11021143
    COTSWOLD HOLIDAY GEMS (ROTHNEY) LTD
    - 2026-03-13 11465514
    COTSWOLD HOLIDAY GEMS LTD
    - 2026-03-11 11465514 11021143
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    2018-07-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    2018-07-16 ~ 2018-07-16
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SAPLING INVESTMENTS LLP
    OC356602
    169 Euston Road, London
    Dissolved Corporate (14 parents)
    Officer
    2010-08-09 ~ dissolved
    IIF 38 - LLP Member → ME
    2010-08-09 ~ 2014-10-31
    IIF 37 - LLP Member → ME
  • 33
    SKILLSMART RETAIL UK LTD - now
    THE BRITISH INSTITUTE OF RETAILING
    - 2012-09-07 03497127
    MARHALL - 1998-02-24
    Hospitality House, 11 - 59 High Road, London
    Dissolved Corporate (15 parents)
    Officer
    1998-05-11 ~ 2005-05-15
    IIF 24 - Director → ME
  • 34
    SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED
    - now 01939932
    SATELLITE INFORMATION SERVICES (HOLDINGS) LIMITED - 2017-03-24
    SATELLITE INFORMATION SERVICES LIMITED - 1993-10-01
    SATELLITE RACING DEVELOPMENT LIMITED - 1986-10-13
    DELPHBYTE LIMITED - 1985-09-24
    2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, England
    Active Corporate (100 parents, 7 offsprings)
    Officer
    2018-09-01 ~ 2019-11-19
    IIF 5 - Director → ME
  • 35
    SSP GROUP PLC - now
    SSP GROUP LIMITED
    - 2014-07-04 05735966
    SAPLING HOLDCO 1 LIMITED
    - 2006-10-16 05735966 05736092
    HACKREMCO (NO. 2347) LIMITED - 2006-04-05
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (32 parents, 1 offspring)
    Officer
    2006-06-15 ~ 2014-06-16
    IIF 4 - Director → ME
  • 36
    SWEET SHOP LIMITED(THE)
    02095772
    Klein, Flat 2 Cranbrook House, 34 Sedgley Park Road, Prestwich, Manchester
    Dissolved Corporate (4 parents)
    Officer
    ~ 1992-07-02
    IIF 23 - Director → ME
  • 37
    WDFG UK HOLDINGS LIMITED - now
    WORLD DUTY FREE EUROPE LIMITED - 2012-02-09
    WORLD DUTY FREE LIMITED
    - 1998-05-08 03165880 03414461
    242ND SHELF INVESTMENT COMPANY LIMITED
    - 1996-08-13 03165880 03364513... (more)
    5 New Square, Bedfont Lakes, Feltham, Middlesex, England
    Active Corporate (50 parents, 3 offsprings)
    Officer
    1996-05-17 ~ 1997-07-18
    IIF 36 - Director → ME
  • 38
    WILLIAM HILL LIMITED - now
    WILLIAM HILL PLC
    - 2021-05-12 04212563 03447836
    WILLIAM HILL LIMITED
    - 2002-05-28 04212563 03447836
    TRONICLONG LIMITED - 2002-05-10
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (51 parents, 3 offsprings)
    Officer
    2002-05-22 ~ 2009-05-12
    IIF 6 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.