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

Gibbons, Stephen Paul

    Related profiles found in government register
  • Gibbons, Stephen Paul
    British business consultant born in July 1962

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 8, Rue Marie Muller Tesch, Esch Sur Alzette, 4250, Luxembourg

      IIF 1 IIF 2
  • Gibbons, Stephen Paul
    British company director born in July 1962

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address Office 3n Pinetree Business Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD, England

      IIF 3
    • icon of address 8, Front Street, Shotley Bridge, Consett, Co Durham, DH8 0HH

      IIF 4
    • icon of address 8, Front Street, Shotley Bridge, Consett, Co Durham, DH8 0HH, United Kingdom

      IIF 5
    • icon of address 8, Front Street, Shotley Bridge, Consett, County Durham, DH8 0HH

      IIF 6 IIF 7 IIF 8
    • icon of address 8, Front Street, Shotley Bridge, Consett, County Durham, DH8 0HH, United Kingdom

      IIF 10
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 11
    • icon of address 8, Rue Marie Muller-tesch, 4250 Esch-sur-alzette, Esch-sur-alzette, Luxembourg

      IIF 12
    • icon of address 6, Queen Street, Falkirk, Stirlingshire, FK2 7AF

      IIF 13 IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address 38-40, Compton Road, Wolverhampton, WV3 9PH, England

      IIF 16
  • Gibbons, Stephen Paul
    British none born in July 1962

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 8, Front Street, Shotley Bridge, Consett, County Durham, DH8 0HH, United Kingdom

      IIF 17
  • Mr Stephen Paul Gibbons
    British born in July 1962

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address Office 3n Pinetree Business Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD, England

      IIF 18
    • icon of address 8, Front Street, Shotley Bridge, Consett, Co Durham, DH8 0HH

      IIF 19
    • icon of address 8, Front Street, Shotley Bridge, Consett, Co Durham, DH8 0HH, United Kingdom

      IIF 20
    • icon of address 8, Front Street, Shotley Bridge, Consett, County Durham, DH8 0HH

      IIF 21 IIF 22 IIF 23
    • icon of address 8, Front Street, Shotley Bridge, Consett, County Durham, DH8 0HH, United Kingdom

      IIF 25 IIF 26
    • icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 27
    • icon of address 8, Rue Marie Muller Tesch, Esch Sur Alzette, 4250, Luxembourg

      IIF 28
    • icon of address 6, Queen Street, Falkirk, Stirlingshire, FK2 7AF

      IIF 29 IIF 30
    • icon of address 38-40, Compton Road, Wolverhampton, WV3 9PH, England

      IIF 31
  • Stephen Paul Gibbons
    British born in July 1962

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address Offcie 1, First Floor, Old Post Office, Victoria Street, Consett, Co Durham, DH8 5AA, United Kingdom

      IIF 32
  • Gibbons, Stephen
    born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grieg Close, Shefford, SG17 5SE, United Kingdom

      IIF 33
  • Mr Stephen Paul Gibbons
    British born in July 1962

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 8 Front Street, Shotley Bridge, Consett, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Front Street, Shotley Bridge, Consett, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2018-09-30
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 6
    icon of address 38-40 Compton Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -335,657 GBP2021-05-31
    Officer
    icon of calendar 2024-02-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Queen Street, Falkirk, Stirlingshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Front Street, Shotley Bridge, Consett, County Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Heliers Marketing Ltd, 8 Front Street Shotley Bridge, Consett, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 Queen Street, Falkirk, Stirlingshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 8 Front Street, Shotley Bridge, Consett, Co Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    icon of address 8 Front Street, Shotley Bridge, Consett, Co Durham
    Active Corporate (1 parent)
    Equity (Company account)
    -1,646 GBP2017-10-31
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address 8 Front Street, Shotley Bridge, Consett, County Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Riveford Trading Limited, 8 Front Street Shotley Bridge, Consett, Co Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Sharpm Tradind Ltd, 8 Front Street Shotley Bridge, Consett, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-02-20 ~ 2024-03-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-03-17
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.