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

Gibbins, Simon Mark

    Related profiles found in government register
  • Gibbins, Simon Mark
    British accountant born in July 1966

    Registered addresses and corresponding companies
    • icon of address Hampshire International Business, Park Chineham, Basingstoke, Hampshire, RG24 8EP

      IIF 1 IIF 2 IIF 3
    • icon of address 2 Sudbrooke Road, London, SW12 8TG

      IIF 4
  • Gibbins, Simon Mark
    British chartered accountant born in July 1966

    Registered addresses and corresponding companies
    • icon of address 12 Fernside Road, Balham, London, SW12 8LL

      IIF 5
  • Gibbins, Simon Mark
    British accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH, England

      IIF 6
  • Gibbins, Simon Mark
    British chartered accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Gibbins, Simon Mark
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH, England

      IIF 51
  • Gibbins, Simon Mark
    British director / chartered accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH, England

      IIF 52 IIF 53
  • Gibbins, Simon Mark
    British none born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solutions House, Unit 3 Glaisdale Parkway, Nottingham, NG8 4GP, United Kingdom

      IIF 54
  • Gibbins, Simon Mark
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Central Avenue, St Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 55
  • Gibbins, Simon Mark
    British chartered accountant born in July 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Unit 1 Axis, Leacroft Road, Birchwood, Warrington, Cheshire, WA3 6PJ

      IIF 56
  • Gibbins, Simon Mark
    British chartered accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH, England

      IIF 57
    • icon of address Westminster Tower, 6th Floor, 3 Albert Embankment, London, SE1 7SP, England

      IIF 58
  • Gibbins, Simon Mark
    British finance director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH, England

      IIF 59
child relation
Offspring entities and appointments
Active 46
  • 1
    2J(UK) LIMITED - 2017-12-20
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    255,033 GBP2023-01-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 10 - Director → ME
  • 2
    DEAN MICROSYSTEMS LIMITED - 1990-04-10
    ACAL ELECTRONICS LIMITED - 2017-08-08
    DISCOVERIE GROUP LIMITED - 2017-11-28
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 24 - Director → ME
  • 3
    EAF (UK) LIMITED - 2013-01-03
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 59 - Director → ME
  • 4
    GAC NO.15 LIMITED - 1995-11-29
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 39 - Director → ME
  • 5
    INSTINCT ELECTRONICS LIMITED - 1991-11-22
    THE ACTECH GROUP LIMITED - 1995-11-13
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 12 - Director → ME
  • 6
    ITEMSTATE LIMITED - 1988-02-26
    ML DISTRIBUTION LIMITED - 1997-03-25
    M L DISTRIBUTION LIMITED - 1988-07-22
    ML ELECTRONIC ENGINEERING AND COMPONENT DISTRIBUTION LIMITED - 1990-03-01
    ZQR NO.8 LIMITED - 1998-04-24
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 34 - Director → ME
  • 7
    AMEGA ELECTRONICS LIMITED - 1998-04-09
    GLENBOARD LIMITED - 1987-11-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 51 - Director → ME
  • 9
    OPTILAS LIMITED - 1999-03-01
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 13 - Director → ME
  • 11
    TECHLINEAR LIMITED - 2013-09-05
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 44 - Director → ME
  • 12
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    803,271 GBP2021-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 53 - Director → ME
  • 13
    CONTOUR IMAGES LIMITED - 1995-07-14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 29 - Director → ME
  • 15
    CASTLEGATE 737 LIMITED - 2018-10-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 33 - Director → ME
  • 16
    MIDBROOK LIMITED - 2001-01-05
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 40 - Director → ME
  • 17
    BAFBOX LIMITED - 2002-06-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,022,812 GBP2021-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 52 - Director → ME
  • 18
    DIRECTIONAL SOFTWARE LIMITED - 2000-08-08
    CHURCH MEADOW COMPUTERS LIMITED - 1997-12-11
    icon of address Solutions House, Unit 3 Glaisdale Parkway, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 54 - Director → ME
  • 19
    ACAL NEWCO LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 36 - Director → ME
  • 20
    ACAL PLC - 2017-11-28
    SPURFAME LIMITED - 1987-03-20
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2010-07-20 ~ now
    IIF 38 - Director → ME
  • 21
    ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
    CENTRE INDUSTRIES LIMITED - 2010-08-25
    ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 9 - Director → ME
  • 22
    TAGFINE LIMITED - 1987-07-01
    ACAL MANAGEMENT SERVICES LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 27 - Director → ME
  • 23
    ACAL NORDIC HOLDINGS LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 16 - Director → ME
  • 24
    ACAL SUPPLY CHAIN HOLDINGS LIMITED - 2017-01-25
    ACAL SUPPLY CHAIN LIMITED - 2009-05-22
    ACAL PARTS SERVICES HOLDINGS LIMITED - 2008-11-21
    icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 46 - Director → ME
  • 25
    CRELLON ELECTRONICS LIMITED - 1983-04-08
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 19 - Director → ME
  • 26
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 42 - Director → ME
  • 27
    HERGA ELECTRIC LIMITED - 2013-04-22
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 14 - Director → ME
  • 28
    CAB CAPACITORS LIMITED - 1995-10-25
    HIVOLT CAPACITORS (NI) LIMITED - 1995-12-05
    icon of address Maydown Industrial Estate, Derry
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,230,733 GBP2016-09-30
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 23 - Director → ME
  • 29
    AMESGLEN LIMITED - 2003-10-16
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 41 - Director → ME
  • 30
    TOROID AUDIO LIMITED - 2001-01-30
    TOROID INTERNATIONAL LIMITED - 2001-08-24
    TOROID AUDIO LTD - 2005-11-01
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 6 - Director → ME
  • 31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 35 - Director → ME
  • 32
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 26 - Director → ME
  • 33
    FRITHCOURT ENTERPRISES LIMITED - 1983-12-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 8 - Director → ME
  • 34
    SAHO SWITCH AND CONTROLGEAR LIMITED - 2000-07-13
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263,185 GBP2016-12-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 30 - Director → ME
  • 35
    ML AEROSPACE LIMITED - 1993-05-14
    ML GROUP SUPPLEMENTARY PENSION TRUSTEES LIMITED - 1998-02-02
    M L AEROSPACE AND DEFENCE LIMITED - 1992-01-17
    ML GROUP LIMITED - 1995-09-04
    LIFTSKILL LIMITED - 1988-02-26
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 28 - Director → ME
  • 36
    FILEMAY LIMITED - 1998-01-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 37 - Director → ME
  • 37
    M.L. HOLDINGS PUBLIC LIMITED COMPANY - 1998-01-12
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 17 - Director → ME
  • 38
    EMI GENCOM LIMITED - 1981-12-31
    ELECTRON TUBES LIMITED - 2007-05-16
    EMI ELECTRON TUBES LIMITED - 1982-01-08
    THORN EMI ELECTRON TUBES LIMITED - 1994-02-04
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,000 GBP2018-03-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 25 - Director → ME
  • 39
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park Centre, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,616,336 GBP2022-03-01 ~ 2023-02-28
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 7 - Director → ME
  • 40
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    166,593 GBP2023-02-28
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 18 - Director → ME
  • 41
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 11 - Director → ME
  • 42
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 32 - Director → ME
  • 43
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 20 - Director → ME
  • 44
    VARIOHM COMPONENTS LIMITED - 2002-06-11
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 21 - Director → ME
  • 45
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 15 - Director → ME
  • 46
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2018-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 57 - Director → ME
Ceased 11
  • 1
    WAYCOM LIMITED - 2008-03-06
    ACAL CENTRAL PROCUREMENT LIMITED - 2010-09-13
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2022-03-03
    IIF 47 - Director → ME
    icon of calendar 2010-09-01 ~ 2012-05-11
    IIF 48 - Director → ME
  • 2
    ALPHACOM LIMITED - 2003-03-25
    ACAL TECHNOLOGY LIMITED - 2010-10-07
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2022-03-03
    IIF 49 - Director → ME
    icon of calendar 2010-09-01 ~ 2012-05-11
    IIF 50 - Director → ME
  • 3
    FORCERIB LIMITED - 1990-06-08
    ACAL ENTERPRISE SOLUTIONS LIMITED - 2015-02-02
    COMPUTER PARTS INTERNATIONAL LIMITED - 2012-11-28
    COMPUTER PARTS INTERNATIONAL PLC - 2003-05-07
    icon of address Solutions House, 6 Glaisdale Parkway, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-10-19 ~ 2014-06-02
    IIF 45 - Director → ME
  • 4
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2012-05-11
    IIF 55 - Director → ME
  • 5
    HORSEFERRY INVESTMENTS LIMITED - 2021-01-12
    DEPTHHOLD LIMITED - 1994-08-05
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-19 ~ 1994-11-01
    IIF 5 - Director → ME
  • 6
    ACAL SUPPLY CHAIN LIMITED - 2013-01-03
    SERVICE SOURCE EUROPE LIMITED - 2009-06-26
    MARPLACE (NUMBER 719) LIMITED - 2008-04-08
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2013-01-03
    IIF 56 - Director → ME
  • 7
    icon of address Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-20 ~ 2016-11-03
    IIF 58 - Director → ME
  • 8
    SHIRE GLOBAL FINANCE - 2008-07-30
    SHIRE GLOBAL FINANCE LIMITED - 2008-06-13
    TRUSHELFCO (NO.3144) LIMITED - 2005-04-15
    icon of address 1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2009-06-30
    IIF 4 - Director → ME
  • 9
    SHIRE HOLDINGS IRELAND LIMITED - 2013-01-15
    icon of address
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2008-07-22 ~ 2009-06-30
    IIF 2 - Director → ME
  • 10
    icon of address 22 Grenville Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2009-06-30
    IIF 1 - Director → ME
  • 11
    SHIRE PHARMACEUTICALS INVESTMENTS 2007 - 2020-09-02
    SHIRE PHARMACEUTICALS INVESTMENTS 2007 LIMITED - 2009-07-28
    icon of address Block 3, Miesian Plaza, 50-38 Baggot Street Lower, Dublin 2, Ireland
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2009-06-30
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.