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, Mark Anthony

    Related profiles found in government register
  • Gibson, Mark Anthony
    British businessman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ellesmere Road, Ellesmere Road, Wem, Shrewsbury, Shropshire, SY4 5TU, Great Britain

      IIF 1
  • Gibson, Mark Anthony
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 2
  • Gibson, Mark Anthony
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chappell Green House, 24 Cheap Street, Newbury, Berkshire, RG14 5DB, England

      IIF 3 IIF 4
    • icon of address Brodie House, Central Square, Telford, Shropshire, TF3 4DR, United Kingdom

      IIF 5
    • icon of address Brodie House, Central Square, Town Centre, Telford, TF3 4DR, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 1, Suite 2, Brodie House Central Square, Telford, Shropshire, TF3 4DR

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR, England

      IIF 12
  • Gibson, Mark Anthony
    British none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 13
    • icon of address Petton Hall, Petton, Shrewsbury, Shropshire, SY4 5TH

      IIF 14
    • icon of address Unit 8, Petton Hall, Shrewsbury, Shropshire, SY4 5TH

      IIF 15
    • icon of address Unit 1 Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR

      IIF 16 IIF 17
  • Gibson, Mark Anthony
    British sales & marketing born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Nexus, Petton Hall, ENGLAND, United Kingdom

      IIF 18
  • Gibson, Mark Anthony
    British salesman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farquhar Mews Petton Hall, Burlton, Shrewsbury, SY4 5TH

      IIF 19
  • Gibson, Mark Anthony
    British accountant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gibson, Mark Anthony
    born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR, United Kingdom

      IIF 25
  • Gibson, Mark
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chappell Green House, 24 Cheap Street, Newbury, RG14 5DB, United Kingdom

      IIF 26
  • Gibson, Mark Anthony
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 27
    • icon of address 9, Garden Cottage, 20a Park Lane, Bretton, Wakefield, WF4 4JT, England

      IIF 28
    • icon of address Garden Cottage, 20a Park Lane, Bretton, Wakefield, WF4 4JT, England

      IIF 29 IIF 30 IIF 31
  • Mr Mark Anthony Gibson
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR

      IIF 33
  • Gibson, Mark Anthony
    British accountant born in May 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 29, Kettlebrook Road, Shirley, Solihull, West Midlands, B90 4YL

      IIF 34
  • Mr Mark Anthony Gibson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gibson, Mark
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chappell Green House, 24 Cheap Street, Newbury, Berkshire, RG14 5DB, England

      IIF 39
    • icon of address Chappell Green House, 24 Cheap Street, Newbury, RG14 5DB, England

      IIF 40
    • icon of address Brodie House, Central Square, Telford, Shropshire, TF3 4DR, United Kingdom

      IIF 41 IIF 42
    • icon of address Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Gibson, Mark Anthony
    British

    Registered addresses and corresponding companies
    • icon of address The Pinley Ruddings, Pinley Green, Claverdon, Warwick, CV35 8LU, United Kingdom

      IIF 47
  • Mr Mark Gibson
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chappell Green House, 24 Cheap Street, Newbury, RG14 5DB, England

      IIF 48
  • Mr Mark Anthony Gibson
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chappell Green House, 24 Cheap Street, Newbury, Berkshire, RG14 5DB, United Kingdom

      IIF 49
  • Gibson, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address 29, Kettlebrook Road, Monkspath, Solihull, West Midlands, B90 4YL, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Jupiter House Sitka Drive, Shrewsbury Business Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 9, Garden Cottage 20a Park Lane, Bretton, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address The Pinley Ruddings Pinley Green, Claverdon, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Pinley Ruddings Pinley Green, Claverdon, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,530,680 GBP2024-06-30
    Officer
    icon of calendar 2003-06-27 ~ now
    IIF 47 - Secretary → ME
  • 6
    icon of address Jupiter House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 1st Floor Spire Walk, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 9, Garden Cottage 20a Park Lane, Bretton, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address 9 Garden Cottage, 20a Park Lane, Bretton, Wakefield
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address Fiddington House Farm, Fiddington, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ now
    IIF 50 - Secretary → ME
  • 11
    icon of address 9, Garden Cottage 20a Park Lane, Bretton, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address The Pinley Ruddings Pinley Green, Claverdon, Warwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Pinley Ruddings Pinley Green, Claverdon, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 9 Garden Cottage 20a Park Lane, Bretton, Wakefield, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Chappell Green House, 24 Cheap Street, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address Brodie House Central Square, Town Centre, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address Brodie House Central Square, Town Centre, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 8 - Director → ME
  • 19
    icon of address Chappell Green House, 24 Cheap Street, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 3 - Director → ME
  • 20
    icon of address Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 45 - Director → ME
  • 21
    icon of address Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 43 - Director → ME
  • 22
    icon of address Jupiter House Sitka Drive, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 2 - Director → ME
Ceased 20
  • 1
    icon of address Unit 1, Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-31 ~ 2016-11-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-08-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ 2016-11-01
    IIF 11 - Director → ME
  • 3
    icon of address Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate
    Officer
    icon of calendar 2016-06-11 ~ 2016-11-01
    IIF 25 - LLP Member → ME
  • 4
    icon of address Unit 1 Suite 2, Brodie House Central Square, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2016-11-01
    IIF 9 - Director → ME
  • 5
    icon of address Holsworth Park, Oxon Business Park, Shrewsbury, Shropshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-08 ~ 2019-02-14
    IIF 1 - Director → ME
  • 6
    icon of address Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2016-11-01
    IIF 10 - Director → ME
  • 7
    icon of address 314 Brettell Lane, Brierley Hill, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ 2011-03-01
    IIF 34 - Director → ME
  • 8
    icon of address 2 Petton Hall, Petton, Burlton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ 2016-09-30
    IIF 14 - Director → ME
    icon of calendar 1998-03-19 ~ 2000-04-13
    IIF 19 - Director → ME
  • 9
    icon of address Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ 2016-11-01
    IIF 16 - Director → ME
  • 10
    icon of address Chappell Green House, 24 Cheap Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-15 ~ 2019-07-31
    IIF 26 - Director → ME
  • 11
    icon of address Chappell Green House, 24 Cheap Street, Newbury, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-01 ~ 2019-04-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2019-04-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Brodie House Central Square, Town Centre, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-08 ~ 2018-02-12
    IIF 6 - Director → ME
  • 13
    icon of address Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-16 ~ 2018-02-12
    IIF 41 - Director → ME
  • 14
    icon of address Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2018-02-12
    IIF 42 - Director → ME
  • 15
    icon of address Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ 2018-05-01
    IIF 46 - Director → ME
  • 16
    icon of address Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2018-02-12
    IIF 5 - Director → ME
  • 17
    icon of address Chappell Green House, 24 Cheap Street, Newbury, Berkshire, England
    Dissolved Corporate (1 parent, 16 offsprings)
    Officer
    icon of calendar 2017-07-10 ~ 2019-09-02
    IIF 4 - Director → ME
  • 18
    icon of address Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-24 ~ 2018-05-01
    IIF 44 - Director → ME
  • 19
    icon of address The Pinley Ruddings Pinley Green, Claverdon, Warwick, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-12-06 ~ 2021-03-11
    IIF 22 - Director → ME
  • 20
    icon of address The Pinley Ruddings Pinley Green, Claverdon, Warwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-17 ~ 2025-07-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2025-07-16
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.