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, Andrew John

    Related profiles found in government register
  • Gibson, Andrew John
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Causeway House, Office 1, 15 The Causeway, Altrincham, Greater Manchester, WA14 1DE, England

      IIF 1
    • icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 2
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 3 IIF 4
    • icon of address Ribble Bank House, Riverside, Ribchester, Preston, PR3 3XS, England

      IIF 5
  • Gibson, Andrew John
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Woodfield Business Centre, Longsight Road, Clayton Le Dale, Blackburn, Lancashire, BB2 7JA, England

      IIF 6
    • icon of address C/o Rathmell Insolvency, Nortex Mill, Chorley Old Road, Bolton, BL1 3AS, England

      IIF 7
    • icon of address C/o Rathwell Insolvency, Nortex Mill, Chorley Old Road, Bolton, BL1 3AS, England

      IIF 8
    • icon of address Unit 4, Rinus Business Park, Grimshaw Street, Darwen, Lancashire, BB3 2ES, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Aire House, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 12
    • icon of address Aire House, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom

      IIF 13
    • icon of address 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 14
    • icon of address Co Williamson Croft York House, York Street, Manchester, M2 3BB, England

      IIF 15
    • icon of address Blundell Cottage, Cumeragh Lane, Whittingham, Preston, PR3 2AL, United Kingdom

      IIF 16
    • icon of address Bundell Cottage, Cumeragh Lane, Whittingham, Preston, Lancashire, PR3 2AL, England

      IIF 17
  • Gibson, Andrew John
    British none born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blundell Cottage, Cumeragh Lane, Whittingham, Preston, Lancashire, PR3 2AL, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Gibson, Andrew John
    British sales director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Rinus Business Park, Grinshaw Street, Darwen, Lancashire, BB3 2ES, England

      IIF 21
    • icon of address Unit 8, Rinus Business Park, Grimshaw Street, Darwen, Lancashire, BB3 2QX, United Kingdom

      IIF 22
  • Gibson, Andrew
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 23
  • Gibson, Andrew
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Hawkshaw Farm Business Park, Longsight Road, Clayton Le Dale, Blackburn, BB2 7JA, England

      IIF 24
  • Mr Andrew Gibson
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Woodfield Business Park, Longsite Rd, Blackburn, BB2 7JA, United Kingdom

      IIF 25 IIF 26
    • icon of address Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 27
    • icon of address Co Williamson Croft York House, York Street, Manchester, M2 3BB, England

      IIF 28
    • icon of address Ribble Bank House, Riverside, Ribchester, Preston, Lancashire, PR3 3XS, England

      IIF 29
  • Mr Andrew John Gibson
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Hawkshaw Farm Business Park, Longsight Road, Clayton Le Dale, Blackburn, BB2 7JA, England

      IIF 30 IIF 31
    • icon of address C/o Rathmell Insolvency, Nortex Mill, Chorley Old Road, Bolton, BL1 3AS, England

      IIF 32
    • icon of address Blundell Cottage, Cumeragh Lane, Whittingham, Preston, PR3 2AL, United Kingdom

      IIF 33
    • icon of address Ribble Bank House, Riverside, Ribchester, Preston, PR3 3XS, England

      IIF 34
  • Mr Andrew Gibson
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rathmell Insolvency, Nortex Mill, Chorley Old Road, Bolton, BL1 3AS, England

      IIF 35
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 10a Goose Green, Altrincham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -130,140 GBP2024-10-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 10a Goose Green Goose Green, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,032 GBP2024-10-28
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Ribble Bank House Riverside, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,183 GBP2023-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Blundell Cottage Cumeragh Lane, Whittingham, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Rinus Business Park, Grimshaw Street, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Bundell Cottage Cumeragh Lane, Whittingham, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    3,625,126 GBP2024-06-30
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address Aire House Mandale Business Park, Belmont Industrial Estate, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address C/o Rathmell Insolvency Nortex Mill, Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-16 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Blundell Cottage Cumeragh Lane, Whittingham, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    658 GBP2024-07-03
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address C/o Rathmell Insolvency Nortex Mill, Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    ONTEC LTD
    - now
    HIGH 55 LTD - 2024-09-10
    RICKY DEALS LTD - 2017-10-18
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,022,383 GBP2024-03-31
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 6 - Director → ME
  • 14
    PLUMBING CHEMICAL SOLUTIONS LIMITED - 2011-05-11
    icon of address Blundell Cottage Cumeragh Lane, Whittingham, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address C/o Ideal Corporate Solutions Limited, Lancaster House, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    34,407 GBP2022-04-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    SLIK GRAPHICS LTD - 2012-08-01
    icon of address Unit 8 Rinus Business Park, Grimshaw Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address Unit 4 Rinus Business Park, Grimshaw Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 11 - Director → ME
  • 18
    icon of address Aire House Mandale Business Park, Belmont Industrial Estate, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 12 - Director → ME
  • 19
    WACK BUILERS WHOLESALE (NW) LIMITED - 2023-03-03
    DIRECT PLUMBING SUPPLIES UK LIMITED - 2020-07-28
    ARMAGEDDON BLADES LIMITED - 2023-02-22
    icon of address Co Williamson Croft York House, York Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -174,499 GBP2023-09-30
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 2 - Director → ME
Ceased 6
  • 1
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    658 GBP2024-07-03
    Person with significant control
    icon of calendar 2023-01-27 ~ 2023-01-28
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Rathmell Insolvency Nortex Mill, Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-30 ~ 2019-06-05
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Unit 10 Rinus Business Park, Grimshaw Street, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ 2013-04-30
    IIF 9 - Director → ME
  • 4
    icon of address Gloucester Road Woodhouse Down, Almondsbury, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    18,974 GBP2024-12-31
    Officer
    icon of calendar 2010-05-11 ~ 2013-10-25
    IIF 19 - Director → ME
  • 5
    icon of address Unit Bx Glenfield Park, Philips Road, Blackburn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ 2014-02-01
    IIF 21 - Director → ME
  • 6
    WACK BUILERS WHOLESALE (NW) LIMITED - 2023-03-03
    DIRECT PLUMBING SUPPLIES UK LIMITED - 2020-07-28
    ARMAGEDDON BLADES LIMITED - 2023-02-22
    icon of address Co Williamson Croft York House, York Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -174,499 GBP2023-09-30
    Officer
    icon of calendar 2020-08-31 ~ 2020-08-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2020-08-31
    IIF 31 - Ownership of shares – More than 25% but not more than 50% 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.