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, Simon John, Dr

    Related profiles found in government register
  • Gibson, Simon John, Dr
    British chief executive born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New House, Manson Lane, Monmouth, Gwent, NP25 3QZ

      IIF 1 IIF 2
    • icon of address Alacrity House, Moderator Wharf, Kingsway, Newport, South Wales, NP20 1HG, Wales

      IIF 3
    • icon of address The Executive Office, Celtic Manor Resort, Coldra Woods, Newport, NP18 1HQ

      IIF 4
  • Gibson, Simon John, Dr
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New House, Manson Lane, Monmouth, Gwent, NP25 3QZ

      IIF 5
    • icon of address Technium 2, Kings Road, Swansea Waterfront, Swansea, SA1 8PJ

      IIF 6
  • Gibson, Simon John, Dr
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New House, Manson Lane, Monmouth, Monmouthshire, NP25 5QZ

      IIF 7
    • icon of address Coldra Woods, Newport, Gwent, NP18 1HQ, United Kingdom

      IIF 8
  • Gibson, Simon John, Dr
    British managing director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New House, Manson Lane, Monmouth, Gwent, NP25 3QZ

      IIF 9
  • Gibson, Simon John, Dr
    British president born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New House, Manson Lane, Monmouth, Gwent, NP25 3QZ

      IIF 10
  • Gibson, Simon John, Dr
    British president ceo born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pascal Close, St Mellons, Cardiff, South Glamorgan, CF3 0LW

      IIF 11
  • Dr Simon John Gibson
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Executive Office, Celtic Manor Resort, Coldra Woods, Newport, NP18 1HQ

      IIF 12
  • Gibson, Simon John
    British businessman born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Wesley Clover, Celtic Manor Resort, Coldra Woods, Newport, S Wales, NP18 1HQ, United Kingdom

      IIF 13
  • Gibson, Simon John
    British ceo born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Manson House, Manson, Monmouth, NP25 5QZ, Wales

      IIF 14
    • icon of address The Manor House, Celtic Manor Resort, Coldra Woods, Newport, NP18 1HQ, United Kingdom

      IIF 15
    • icon of address The Manor House Celtic Manor Resort, Coldra Woods, Newport, NP18 1HQ, Wales

      IIF 16
  • Gibson, Simon John
    British ceo at wesley clover born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Wesley Clover, Celtic Manor, The Coldra, Catsash, Newport, NP18 1HQ, Wales

      IIF 17
  • Gibson, Simon John
    British chief executive born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Manor House, Newport, NP18 1HQ, Wales

      IIF 18
    • icon of address The Wesley Clover Innovation Centre, Coldra Woods, Newport, NP19 2YB, United Kingdom

      IIF 19
    • icon of address Wesley Clover Corporation, The Manor House, Celtic Manor Resort, Newport, NP18 1HQ, United Kingdom

      IIF 20
  • Gibson, Simon John
    British chief executive officer born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Manson House, Manson Lane, Monmouth, Gwent, NP25 5QZ, Wales

      IIF 21 IIF 22
    • icon of address Celtic Manor Resort, Coldra Woods, Newport, NP18 1HQ, Wales

      IIF 23
    • icon of address Wesley Clover Corporation, The Celtic Manor Resort, Coldra Woods, Newport, South Wales, NP18 1HQ, United Kingdom

      IIF 24
  • Gibson, Simon John
    British director born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Coldra Woods, Newport, Gwent, NP18 1HQ, United Kingdom

      IIF 25
  • Gibson, Simon John
    British interim chairman born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Manor House, Celtic Manor Resort, Newport, NP18 1HQ, Wales

      IIF 26
  • Mr Simon John Gibson
    British born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Celtic Manor Resort, Coldra Woods, Newport, NP18 1HQ, Wales

      IIF 27
    • icon of address The Wesley Clover Innovation Centre, Coldra Woods, Newport, NP19 2YB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Alacrity House Moderator Wharf, Kingsway, Newport, South Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-07 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Celtic Manor Resort, Coldra Woods, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -572 GBP2024-01-31
    Officer
    icon of calendar 2002-09-13 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Coldra Woods, Newport, Gwent, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    416,178 GBP2023-12-31
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address The Wesley Clover Innovation Centre, Coldra Woods, Newport, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Celtic Manor Resort, Coldra Woods, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -9,556 GBP2023-12-31
    Officer
    icon of calendar 2006-12-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 6
    icon of address Platfform, Devon Place, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,011,500 GBP2024-10-31
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 16 - Director → ME
  • 7
    ISCA NETWORKS LIMITED - 2008-06-05
    icon of address The Manor House, The Celtic Manor Resort, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-23 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address The Executive Office, Celtic Manor Resort, Coldra Woods, Newport
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 9
    ULITIX LIMITED - 2014-12-22
    icon of address Wesley Clover Innovation Centre Persona Ltd, Wesley Clover Innovation Centre, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,806 GBP2021-12-31
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Wesley Clover Innovation Centre Coldra Woods, Chepstow Road, Newport, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -242,886 GBP2024-03-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Innovation Centre Coldra Woods, Chepstow Road, Newport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -199,515 GBP2023-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 17 - Director → ME
  • 12
    ASTURA LIMITED - 2015-09-02
    icon of address Talkative Ltd, Wesley Clover Innovation Centre, Coldra Woods, Chepstow Road, Newport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,929,507 GBP2024-06-30
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 15 - Director → ME
  • 13
    THE CELTIC MANOR RESORT (UK) LIMITED - 2013-05-23
    THE CELTIC MANOR RESORT 2013 LTD - 2013-05-21
    icon of address Coldra Woods, Newport, Gwent
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    5,384,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Celtic Manor Resort, Coldra Woods, Newport, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-31 ~ now
    IIF 23 - Director → ME
Ceased 11
  • 1
    BOOM PICTURES PRODUCTIONS LIMITED - 2014-10-17
    BOOM PICTURES PRODUCTIONS PLC - 2012-10-23
    BOOMERANG PLUS PLC - 2012-10-23
    CYNHYRCHIADAU BOOMERANG CYFYNGEDIG - 2007-10-30
    icon of address Gloworks, Porth Teigr Way, Cardiff
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2000-08-31 ~ 2004-02-23
    IIF 10 - Director → ME
  • 2
    icon of address The Old Chapel Moseley Green, Parkend, Lydney, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    86,751 GBP2023-12-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-12-31
    IIF 24 - Director → ME
  • 3
    INNOVATION POINT LIMITED - 2020-03-12
    icon of address Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-12-04 ~ 2019-12-17
    IIF 18 - Director → ME
  • 4
    CIZZLE BIOTECHNOLOGY HOLDINGS LIMITED - 2021-05-25
    ENFIS LIMITED - 2021-04-23
    DOMELTON LIMITED - 2001-10-02
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2010-02-09
    IIF 6 - Director → ME
  • 5
    BOULD OPPORTUNITIES PLC - 2021-05-25
    PHOTONSTAR LED GROUP PLC - 2019-04-11
    ENFIS GROUP PLC - 2010-12-23
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2010-12-23
    IIF 5 - Director → ME
  • 6
    PACIFIC SHELF 868 LIMITED - 1999-08-17
    icon of address 6 Charles Crescent, Drymen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,177 GBP2024-06-30
    Officer
    icon of calendar 2003-11-11 ~ 2004-06-30
    IIF 1 - Director → ME
  • 7
    IQE PLC
    - now
    FILBUK 566 PUBLIC LIMITED COMPANY - 1999-04-26
    icon of address Pascal Close, St Mellons, Cardiff, South Glamorgan
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2017-06-13
    IIF 11 - Director → ME
  • 8
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    56,315 GBP2023-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2018-06-01
    IIF 20 - Director → ME
  • 9
    icon of address Newport Civic Centre, Room 723, Newport Civic Centre, Newport, Wales
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2010-07-07
    IIF 2 - Director → ME
  • 10
    MYMAPL LIMITED - 2019-05-22
    icon of address Wesley Clover Innovation Centre Wesley Clover Innovation Centre, Coldra Woods, Newport, Monmouthshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,396 GBP2021-09-30
    Officer
    icon of calendar 2019-02-27 ~ 2023-03-30
    IIF 13 - Director → ME
  • 11
    UBIQUITY SOFTWARE CORPORATION PLC - 2007-06-01
    UBIQUITY SOFTWARE CORPORATION LIMITED - 2005-05-12
    UBIQUITY SOFTWARE LIMITED - 1997-04-07
    FASTNET TECHNOLOGIES LIMITED - 1994-01-14
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-06-02 ~ 2007-03-05
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.