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

Gibbons, Sarah Louise

    Related profiles found in government register
  • Gibbons, Sarah Louise
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, High Street, Crowborough, East Sussex, TN6 2QA, England

      IIF 1
    • 7 High Street, High Street, Crowborough, TN6 2PU, England

      IIF 2
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 3
  • Gibbons, Sarah Louise
    British company director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 4
    • Spurling Cannon 424, Margate Road, Ramsgate, CT12 6SJ, England

      IIF 5
  • Gibbons, Sarah Louise
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 6
    • 48, High Street, Steyning, BN44 3RD, England

      IIF 7
  • Gibbons, Sarah
    British company director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 8
  • Gibbons, Sarah
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aboyne House, 46 High Street, New Romney, TN28 8AT, United Kingdom

      IIF 9
  • Gibbons, Kevin
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, High Street, Steyning, West Sussex, BN44 3RD, United Kingdom

      IIF 10
  • Gibbons, Kevin
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 High Street, New Romney, Kent, TN28 8BZ, United Kingdom

      IIF 11
  • Gibbons, Kevin
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 12
    • 48, High Street, New Romney, TN28 8AT, United Kingdom

      IIF 13
    • Aboyne House, 46, High Street, 46 High Street, New Romney, TN28 8AT, United Kingdom

      IIF 14
    • Aboyne House, 46 High Street, New Romney, TN28 8AT, United Kingdom

      IIF 15
  • Mrs Sarah Gibbons
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 16
  • Mrs Sarah Louise Gibbons
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 High Street, High Street, Crowborough, TN6 2PU, England

      IIF 17 IIF 18
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 19
    • Spurling Cannon 424, Margate Road, Ramsgate, CT12 6SJ, England

      IIF 20
    • 48, High Street, Steyning, BN44 3RD, England

      IIF 21
  • Gibbons, Sarah
    British house wife born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 22
  • Gibbons, Sarah
    British housewife born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, 27 Cambridge Park, London, E11 2PU, England

      IIF 23
  • Gibbons, Sarah
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7 High Street, High Street, Crowborough, TN6 2PU, England

      IIF 24
  • Mr Kevin Gibbons
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gibbons, Kevin
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Woodberry House, Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 30
  • Gibbons, Kevin
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 31
  • Gibbons, Kevin
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 32
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Mr Kevin Gibbons
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 36
  • Mr Kevin Gibbons
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 37
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 38
child relation
Offspring entities and appointments 17
  • 1
    ABOYNE HOUSE RESTAURANT LTD
    09054279
    424 Margate Road Westwood, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,588 GBP2017-11-30
    Officer
    2014-05-23 ~ 2018-12-12
    IIF 8 - Director → ME
  • 2
    BIG FISH INVESTMENTS LTD
    11806117
    Level 3, 207 Regent Street London Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,300 GBP2020-02-28
    Officer
    2019-02-05 ~ 2021-09-20
    IIF 3 - Director → ME
    2019-08-05 ~ 2022-01-01
    IIF 10 - Director → ME
    Person with significant control
    2019-02-05 ~ 2022-01-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 3
    EGG INVESTMENTS LIMITED
    09833850
    Cinque Ports Arms, 1 High Street, New Romney, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    366,382 GBP2025-01-31
    Officer
    2015-10-20 ~ 2019-02-01
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    FISH & PERI TAKEAWAY LIMITED
    09456343
    424 Margate Road Westwood, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    49,505 GBP2015-11-30
    Officer
    2015-02-24 ~ 2017-04-19
    IIF 11 - Director → ME
    2020-07-14 ~ 2020-08-19
    IIF 31 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    FISSSH (CROWBOROUGH) LIMITED
    - now 12390578 13628765
    GIBBONS FAMILY INVESTMENTS (1) LIMITED
    - 2022-06-06 12390578 13933557
    FISSSH (CROWBOROUGH) LIMITED - 2022-02-22
    FISSSH (1) LIMITED
    - 2022-02-22 12390578 13933557
    HARBOUR FIELDS (CROWBOROUGH) LIMITED
    - 2021-11-02 12390578
    FISSSH (CROWBOROUGH) LIMITED
    - 2021-10-21 12390578 13628765
    FISSSH INVESTMENTS LIMITED
    - 2021-09-24 12390578
    Woodberry House, Ground Floor, 2 Woodberry Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,706 GBP2023-01-31
    Officer
    2020-01-07 ~ 2025-10-20
    IIF 30 - Director → ME
    2020-10-07 ~ 2021-09-23
    IIF 2 - Director → ME
    2022-01-07 ~ 2024-10-23
    IIF 1 - Director → ME
    2020-02-25 ~ 2020-07-01
    IIF 24 - Director → ME
    Person with significant control
    2020-01-07 ~ 2025-10-20
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    2020-10-07 ~ 2021-09-23
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
    2020-02-25 ~ 2020-07-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    FISSSH (TUNBRIDGE WELLS) LIMITED
    14157971
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 7
    GBDC (UK) LIMITED
    - now 14041658
    THE FISSSH GROUP LTD
    - 2022-08-15 14041658
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    GBS 2015 LTD
    09837413 09949913... (more)
    Aboyne House, 46 High Street, New Romney, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-22 ~ dissolved
    IIF 14 - Director → ME
  • 9
    GFI (FISSSH) LIMITED
    13993798
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 10
    GIBBONS BUILDING SERVICES LTD
    09858438
    Aboyne House, 46 High Street, New Romney, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 15 - Director → ME
  • 11
    HEY LITTLE FISHY LTD
    11414555
    48 High Street, Steyning, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    J BENNETTS CROWBOROUGH LIMITED - now
    GIBBONS FAMILY INVESTMENTS (2) LIMITED
    - 2022-06-07 13933557 12390578
    FISSSH LIMITED
    - 2022-02-22 13933557 12390578
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ 2022-04-01
    IIF 33 - Director → ME
    2022-02-22 ~ 2022-03-21
    IIF 6 - Director → ME
    Person with significant control
    2022-02-22 ~ 2022-04-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 13
    JMM AUTOS LIMITED
    05235833
    Cambridge House, 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (5 parents)
    Officer
    2013-06-03 ~ 2013-10-01
    IIF 23 - Director → ME
  • 14
    PLATFORM CATERING LIMITED
    12709784
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 15
    STURRY FISH & CHIPS LIMITED
    10997327
    Spurling Cannon 424 Margate Road, Ramsgate, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 5 - Director → ME
    2017-10-05 ~ 2017-11-09
    IIF 12 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    2017-10-05 ~ 2017-11-09
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 16
    THAMESLINE RECOVERY LTD
    08336732
    Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (3 parents)
    Officer
    2012-12-19 ~ dissolved
    IIF 22 - Director → ME
  • 17
    THE FISH BOX 48 LTD
    09908219
    48 High Street, New Romney, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 13 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.