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

Tibbs, India Mary

    Related profiles found in government register
  • Tibbs, India Mary
    British company director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Priory Stables, Welcombe Road, Stratford-upon-avon, CV37 6UJ, England

      IIF 1
  • Tibbs, India Mary
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 George Street, 23 George Street, Dumfries, DG1 1EA, Scotland

      IIF 2
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 3
    • icon of address 39, St. James's Street, London, SW1A 1JD, United Kingdom

      IIF 4
    • icon of address North Lodge, Hawkesyard, Rugeley, Staffordshire, WS15 1PS, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Tibbs, India
    British self employed born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Drewitt House, Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 8
  • Tibbs, India Mary
    British company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Priory Stables, Welcombe Road, Stratford-upon-avon, CV37 6UJ, England

      IIF 9
    • icon of address Payton House, Packwood Court, Guild Street, Stratford-upon-avon, Warwickshire, CV37 6RP, England

      IIF 10
  • India Tibbs
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 344, Sand Banks Road, Poole, BH14 8HY, United Kingdom

      IIF 11
  • Miss India Mary Tibbs
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, St. James's Street, London, SW1A 1JD, United Kingdom

      IIF 12
    • icon of address Flat 5 72-74 Sandy Lane, Banks Road, Poole, BH13 7AS, United Kingdom

      IIF 13
    • icon of address North Lodge, Hawkesyard, Rugeley, WS15 1PS, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 1 Priory Stables, Welcombe Road, Stratford-upon-avon, CV37 6UJ, England

      IIF 17
  • Miss India Mary Tibbs
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Priory Stables, Welcombe Road, Stratford-upon-avon, CV37 6UJ, England

      IIF 18 IIF 19
    • icon of address Payton House, Packwood Court, Guild Street, Stratford-upon-avon, Warwickshire, CV37 6RP, England

      IIF 20
  • Tibbs, India Mary

    Registered addresses and corresponding companies
    • icon of address 1 Priory Stables, Welcombe Road, Stratford-upon-avon, CV37 6UJ, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address North Lodge, Hawkesyard, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Priory Stables, Welcombe Road, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address North Lodge, Hawkesyard, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 6 - Director → ME
  • 4
    IL SORELLE LIMITED - 2024-05-16
    icon of address Payton House Packwood Court, Guild Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 1 Priory Stables, Welcombe Road, Stratford-upon-avon, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 1 - Director → ME
    icon of calendar 2020-07-02 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Priory Stables, Welcombe Road, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address 39 St. James's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5 Drewitt House, Ringwood Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,098 GBP2021-05-31
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 8 - Director → ME
Ceased 6
  • 1
    icon of address North Lodge, Hawkesyard, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-04-30
    Person with significant control
    icon of calendar 2019-04-05 ~ 2020-02-16
    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
  • 2
    icon of address 1 Priory Stables, Welcombe Road, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-24 ~ 2021-03-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2021-03-25
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    AARDVARK HOLDINGS LIMITED - 2020-04-03
    PERNIL LIMITED - 1991-10-14
    icon of address 24072, Sc128709: Companies House Default Address, Edinburgh
    Dissolved Corporate
    Equity (Company account)
    300,573 GBP2019-03-31
    Officer
    icon of calendar 2019-02-01 ~ 2019-11-04
    IIF 2 - Director → ME
  • 4
    icon of address Unit 3, Links Business Centre Old Woking Road, Old Woking, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-03-14 ~ 2021-09-30
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C2 East Dorset Trade Park, Wimborne, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-09-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Dalmar House Barras Lane, Dalston, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2019-02-27 ~ 2019-04-08
    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.