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, Richard James

    Related profiles found in government register
  • Gibson, Richard James
    British accountant born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 24, Blythswood Square, Glasgow, G2 4BG, United Kingdom

      IIF 1
    • icon of address 231-233, St. Vincent Street, Glasgow, G2 5QY, United Kingdom

      IIF 2
    • icon of address Augusta, West Argyle Street, Helensburgh, Argyll, G83 8XN

      IIF 3
    • icon of address Augusta, West Argyle Street, Helensburgh, Argyll, G83 8XN, United Kingdom

      IIF 4
  • Gibson, Richard James
    British chartered accountant born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 231/233, St Vincent Street, Glasgow, G2 5QY, United Kingdom

      IIF 5
    • icon of address Floor 1, 24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 6
  • Gibson, Richard James
    British company director born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Augusta, West Argyle Street, Helensburgh, G83 8XN, Scotland

      IIF 7
  • Gibson, Richard James
    British director born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 24, Blythswood Square, Glasgow, G2 4BG, United Kingdom

      IIF 8
    • icon of address Augusta, West Argyle Street, Helensburgh, Argyll, G83 8XN, United Kingdom

      IIF 9
  • Gibson, Richard James
    British managing director born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 24, Blythswood Square, Glasgow, G2 4BG

      IIF 10
  • Gibson, Richard James
    born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2UU, England

      IIF 11
  • Gibson, Richard James
    British director

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 24, Blythswood Square, Glasgow, G2 4BG, United Kingdom

      IIF 12
  • Gibson, Richard James
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Woodlands, Upton, Wirral, Merseyside, CH49 6NQ

      IIF 13
  • Mr Richard James Gibson
    British born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 24, Blythswood Square, Glasgow, G2 4BG

      IIF 14
  • Gibson, Richard
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hawthorn Avenue, Thornaby, Stockton-on-tees, Cleveland, TS17 8NE, United Kingdom

      IIF 15
    • icon of address 5 Hawthorne Avenue, Thornaby, Stockton-on-tees, Cleveland, TS17 8NE, United Kingdom

      IIF 16
  • Gibson, Richard
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pentremere, Dudleston Heath, Ellesmere, SY12 9LJ, United Kingdom

      IIF 17
  • Mr Richard Gibson
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15, Upton Road, Upton, Wirral, Merseyside, CH41 0DE

      IIF 18
  • Mr Richard Gibson
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hawthorn Avenue, Thornaby, Stockton-on-tees, Cleveland, TS17 8NE, United Kingdom

      IIF 19
    • icon of address 5 Hawthorne Avenue, Thornaby, Stockton-on-tees, Cleveland, TS17 8NE, United Kingdom

      IIF 20
  • Mr Richard Gibson
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pentremere, Dudleston Heath, Ellesmere, SY12 9LJ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 13
  • 1
    PURE PAYROLL SOLUTIONS LTD - 2013-10-16
    icon of address 24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    408 GBP2017-03-31
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 5 Hawthorne Avenue, Thornaby, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,557 GBP2024-12-31
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 13-15 Upton Road, Upton, Wirral, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    52,023 GBP2024-06-30
    Officer
    icon of calendar 2007-06-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Pentremere, Dudleston Heath, Ellesmere, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address 5 Hawthorn Avenue, Thornaby, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -71,553 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    icon of address 26 Cross Street, Enniskillen, County Fermanagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,152 GBP2017-03-31
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address First Floor, 24 Blythswood Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 2 - Director → ME
  • 8
    JLBA LIMITED - 2009-10-13
    icon of address Floor 1 24 Blythswood Square, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -56,914 GBP2017-03-31
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 6 - Director → ME
  • 9
    HAINES WATTS GLASGOW LIMITED - 2014-11-18
    icon of address 3rd Floor Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-01-30 ~ dissolved
    IIF 3 - Director → ME
  • 10
    HW CORPORATE FINANCE (GLASGOW) LIMITED - 2018-02-07
    ACCOUNTABILITY (SCOTLAND) LIMITED - 2011-04-08
    HMS (769) LIMITED - 2009-03-30
    icon of address 1st Floor, 24 Blythswood Square, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -164,216 GBP2019-09-30
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-03-26 ~ dissolved
    IIF 12 - Secretary → ME
  • 11
    HW FORENSIC (SCOTLAND) LIMITED - 2018-02-07
    icon of address 1st Floor, 24 Blythswood Square, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,483 GBP2019-09-30
    Officer
    icon of calendar 2007-06-28 ~ dissolved
    IIF 4 - Director → ME
  • 12
    HW GLASGOW (HOLDING) LIMITED - 2018-02-07
    icon of address 1st Floor, 24 Blythswood Square, Glasgow
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    350,219 GBP2018-09-30
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    HAINES WATTS BUSINESS SERVICES (GLASGOW) LIMITED - 2018-02-13
    icon of address 1st Floor, 24 Blythswood Square, Glasgow
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -564 GBP2021-09-30
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 10 - Director → ME
Ceased 2
  • 1
    icon of address James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (37 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-01 ~ 2024-09-30
    IIF 11 - LLP Member → ME
  • 2
    HAINES WATTS BUSINESS RECOVERY (SCOTLAND) LIMITED - 2013-09-19
    icon of address 2nd Floor 18 Bothwell Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    88,768 GBP2021-12-31
    Officer
    icon of calendar 2012-06-30 ~ 2013-09-16
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.