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

Gibbon, Martin James

    Related profiles found in government register
  • Gibbon, Martin James
    British operations manager born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basingstoke Bus Station, Festival Place, Basingstoke, RG21 7BE, United Kingdom

      IIF 1
  • Gibbon, Martin James
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Stockport Exchange, 20 Railway Road, Stockport, SK1 3SW, United Kingdom

      IIF 2
  • Gibbon, Martin James
    British operations director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, OX16 9AB, United Kingdom

      IIF 3
  • Martin, James
    British consultant born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 4
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 5
    • icon of address Flat 5, 21 Enys Road, Eastbourne, BN21 2DG, United Kingdom

      IIF 6
    • icon of address 1, Boothtown Road, Halifax, HX3 6EZ, United Kingdom

      IIF 7
    • icon of address 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH, United Kingdom

      IIF 8
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 9
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 10
    • icon of address 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 11
    • icon of address 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 12
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 13
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 14
    • icon of address 81, Orchard Flatts Cresent, Wingfield, Rotherham, S61 4AS, United Kingdom

      IIF 15
  • James Martin
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 16
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 17
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 18
    • icon of address 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH, United Kingdom

      IIF 19
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 20
    • icon of address 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, Wales

      IIF 21
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 22
    • icon of address 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 23
    • icon of address 7, Little Dock Street, Penarth, CF64 2JR, United Kingdom

      IIF 24
    • icon of address 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 25
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 26
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 27
  • Martin, James
    British consultant born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 28
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 29
    • icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 30
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 31
    • icon of address 222, New Road, Kidderminster, DY10 1AL, England

      IIF 32
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 33
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 34
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 35
    • icon of address 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 36
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 37
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 38
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 39
  • James Martin
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 40
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 41
    • icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 42
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 43
    • icon of address 222, New Road, Kidderminster, DY10 1AL, England

      IIF 44
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 45
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 46
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 47
    • icon of address 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 48
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 49
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 50
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 51
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    NOVOGLEN LIMITED - 1991-01-31
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 2 - Director → ME
Ceased 26
  • 1
    icon of address 1 White Lion Shopping Walk, Banbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,630 GBP2025-03-31
    Officer
    icon of calendar 2021-02-05 ~ 2021-09-09
    IIF 3 - Director → ME
  • 2
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2017-08-31
    IIF 1 - Director → ME
  • 3
    icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2021-04-05
    Officer
    icon of calendar 2019-04-25 ~ 2019-05-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-05-20
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address 48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ 2019-05-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-05-11
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-29 ~ 2019-05-31
    IIF 7 - Director → ME
  • 6
    icon of address 4385, 12047269 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-12 ~ 2019-07-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-07-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-26 ~ 2019-10-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-10-13
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-17 ~ 2019-08-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-08-12
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-04-05
    Officer
    icon of calendar 2020-11-16 ~ 2020-12-04
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2020-12-04
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    231 GBP2021-04-05
    Officer
    icon of calendar 2020-11-17 ~ 2020-12-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ 2020-12-09
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 11
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    687 GBP2024-04-05
    Officer
    icon of calendar 2020-11-13 ~ 2020-11-27
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-27
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    294 GBP2021-04-05
    Officer
    icon of calendar 2019-12-17 ~ 2020-01-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2020-01-15
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-12-19 ~ 2020-01-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-01-24
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,135 GBP2024-04-05
    Officer
    icon of calendar 2020-01-10 ~ 2020-02-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2020-02-02
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-02-14
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-20 ~ 2021-01-13
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2021-01-13
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    icon of address 3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-20 ~ 2020-02-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-02-09
    IIF 24 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-24 ~ 2020-02-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-02-20
    IIF 21 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,407 GBP2024-04-05
    Officer
    icon of calendar 2021-02-03 ~ 2021-02-18
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-02-18
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 20
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    501 GBP2024-04-05
    Officer
    icon of calendar 2021-02-02 ~ 2021-02-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-02-17
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 21
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-02-01 ~ 2021-02-16
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-02-16
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 22
    icon of address 222 New Road, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2024-04-05
    Officer
    icon of calendar 2021-01-29 ~ 2021-02-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-02-15
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 7a, Borough Mews, The Borough, Wedmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    415 GBP2024-04-05
    Officer
    icon of calendar 2021-01-28 ~ 2021-02-12
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-02-12
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 24
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-01-27 ~ 2021-02-11
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-03-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    184 GBP2024-04-05
    Officer
    icon of calendar 2020-11-19 ~ 2020-12-11
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2020-12-11
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-04-05
    Officer
    icon of calendar 2020-11-15 ~ 2020-12-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2020-12-02
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.