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

Gibbons, Paul Joseph

    Related profiles found in government register
  • Gibbons, Paul Joseph
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hillcot, Hazeley Bottom, Hartley Wintney, Hook, RG27 8LU, England

      IIF 1 IIF 2 IIF 3
    • Hillcot, Hillcot, Hazeley Bottom, Hook, Hampshire, RG27 8LU, United Kingdom

      IIF 6
  • Gibbons, Paul Joseph
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, G52 4RU, Scotland

      IIF 7
    • 1st Floor, The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 8
    • The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 9
    • Blackfaulds House, Drumhead Place, Cambuslang, Investment Park, Glasgow, Strathclyde, G32 8EY

      IIF 10
  • Gibbons, Paul Joseph
    British finance director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, G52 4RU, Scotland

      IIF 11 IIF 12
    • 1st Floor, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN, England

      IIF 13
    • 1st Floor, The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN, England

      IIF 14
    • 1st Floor, The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 15
    • The Wharf Abbey Miill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 16
    • The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN

      IIF 17 IIF 18
    • The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 19 IIF 20 IIF 21
  • Gibbons, Paul Joseph
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St George's House, 24 Queens Road, Weybridge, Surrey, KT13 9UX, United Kingdom

      IIF 24 IIF 25
  • Gibbons, Paul Joseph
    British finance director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 26 IIF 27 IIF 28
    • The Cottage, Cockshott Lane, Froxfield, Petersfield, Hampshire, GU32 1BB, United Kingdom

      IIF 29
    • St George's House, 24 Queens Road, Weybridge, Surrey, KT13 9UX, United Kingdom

      IIF 30
  • Gibbons, Paul Joseph
    British

    Registered addresses and corresponding companies
    • St George's House, 24 Queens Road, Weybridge, Surrey, KT13 9UX, United Kingdom

      IIF 31 IIF 32
  • Mr Paul Joseph Gibbons
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hillcot, Hazeley Bottom, Hartley Wintney, Hook, RG27 8LU, England

      IIF 33
  • Gibbons, Paul Joseph

    Registered addresses and corresponding companies
    • 1st Floor, The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 34 IIF 35
    • First Floor, The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN, England

      IIF 36
    • The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 37 IIF 38 IIF 39
    • St George's House, 24 Queens Road, Weybridge, Surrey, KT13 9UX

      IIF 40 IIF 41
    • St George's House, 24 Queens Road, Weybridge, Surrey, KT13 9UX, United Kingdom

      IIF 42
  • Gibbons, Paul

    Registered addresses and corresponding companies
    • Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, G52 4RU, Scotland

      IIF 43
    • The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 44 IIF 45 IIF 46
    • Blackfaulds House, Drumhead Place, Cambuslang, Investment Park, Glasgow, Strathclyde, G32 8EY

      IIF 47
child relation
Offspring entities and appointments
Active 12
  • 1
    BUDD COMMUNICATIONS LIMITED
    04162389
    St George's House, 24 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-03-04 ~ dissolved
    IIF 25 - Director → ME
    2013-03-04 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    COMMS SOLVE TECHNOLOGIES LIMITED
    06490962
    1st Floor, The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 8 - Director → ME
    2016-06-15 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    INDEXSECOND LIMITED
    13149450
    Hillcot Hazeley Bottom, Hartley Wintney, Hook, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,339,450 GBP2024-03-31
    Officer
    2021-01-21 ~ now
    IIF 4 - Director → ME
  • 4
    INTER-GROUP COMMUNICATIONS LIMITED
    01241499
    St George's House, 24 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-03-04 ~ dissolved
    IIF 24 - Director → ME
    2013-03-04 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    KALNET LTD.
    - now 13150691
    INDEXSECOND NEWCO 2 LIMITED
    - 2021-02-12 13150691 13150657
    Hillcot Hazeley Bottom, Hartley Wintney, Hook, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-01-21 ~ now
    IIF 1 - Director → ME
  • 6
    KALNET4U LIMITED
    04655311
    19 Research Way, Derriford, Plymouth
    Active Corporate (4 parents)
    Equity (Company account)
    40,999 GBP2024-03-31
    Officer
    2021-01-28 ~ now
    IIF 5 - Director → ME
  • 7
    PULSE BUSINESS WATER LIMITED
    09700130
    The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 20 - Director → ME
    2017-03-03 ~ dissolved
    IIF 44 - Secretary → ME
  • 8
    SAGE ADVICE FROM THE FINANCIAL WIZARD LIMITED
    12892780
    Hillcot Hazeley Bottom, Hartley Wintney, Hook, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62 GBP2024-09-30
    Officer
    2020-09-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    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
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    SELECT COMMUNICATIONS LIMITED
    04906261
    St George's House, 24 Queens Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-10-03 ~ dissolved
    IIF 30 - Director → ME
    2011-10-03 ~ dissolved
    IIF 42 - Secretary → ME
  • 10
    SIEBERT DORMANT LIMITED
    - now SC202985
    SIEBERT TELECOM SOLUTIONS LIMITED
    - 2019-03-14 SC202985 SC124948
    LOWLAND VOICE AND DATA LIMITED - 2008-05-13
    Blackfaulds House, Drumhead Place, Cambuslang, Investment Park, Glasgow, Strathclyde
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2017-11-07 ~ dissolved
    IIF 10 - Director → ME
    2017-11-07 ~ dissolved
    IIF 47 - Secretary → ME
  • 11
    TAMAR LIMITED
    13374869
    Hillcot Hillcot, Hazeley Bottom, Hook, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-05-04 ~ now
    IIF 6 - Director → ME
  • 12
    TAMAR TELECOMMUNICATIONS LTD
    - now 13150657
    INDEXSECOND NEWCO 1 LIMITED
    - 2021-02-12 13150657 13150691
    Hillcot Hillcot, Hazeley Bottom, Hook, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-01-21 ~ now
    IIF 3 - Director → ME
Ceased 18
  • 1
    360 (II) LIMITED
    08687638
    The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,004 GBP2018-05-31
    Officer
    2018-06-07 ~ 2020-05-31
    IIF 28 - Director → ME
    2018-06-07 ~ 2020-05-31
    IIF 37 - Secretary → ME
  • 2
    360 SOLUTIONS (UK) LIMITED
    04629543
    The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,279,316 GBP2018-05-31
    Officer
    2018-06-07 ~ 2020-05-31
    IIF 26 - Director → ME
    2018-06-07 ~ 2020-05-31
    IIF 38 - Secretary → ME
  • 3
    3SIXT HOLDINGS LIMITED
    09365215
    The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,248,671 GBP2018-05-31
    Officer
    2018-06-07 ~ 2020-05-31
    IIF 27 - Director → ME
    2018-06-07 ~ 2020-05-31
    IIF 39 - Secretary → ME
  • 4
    ABICA LIMITED
    - now SC205544 SC350209
    ACCESS BUSINESS COMMUNICATIONS LIMITED - 2008-10-24 SC295959, SC350209
    FREEDOM MOBILES LIMITED - 2006-03-08 SC295959, SC672584
    FREEDOM PHONES LIMITED - 2000-11-06
    HMS (342) LIMITED - 2000-04-17 05353940, SC109832, SC147965... (more)
    Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,875,745 GBP2018-11-30
    Officer
    2018-12-13 ~ 2020-05-31
    IIF 11 - Director → ME
  • 5
    ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED
    - now SC394757
    ORCA TELECOM LIMITED
    - 2019-05-17 SC394757
    Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2015-08-14 ~ 2020-05-31
    IIF 15 - Director → ME
    2015-08-14 ~ 2020-05-31
    IIF 34 - Secretary → ME
  • 6
    ARROW BUSINESS COMMUNICATIONS GROUP LIMITED
    - now 10233900
    DMWSL 827 LIMITED
    - 2016-08-31 10233900 01391256, 02082136, 02162677... (more)
    The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,428,105 GBP2021-12-31
    Officer
    2016-08-19 ~ 2020-05-31
    IIF 17 - Director → ME
  • 7
    ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED
    - now 10233878
    DMWSL 826 LIMITED
    - 2016-08-31 10233878 01391256, 02082136, 02162677... (more)
    The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    966,212 GBP2021-12-31
    Officer
    2016-08-19 ~ 2020-05-31
    IIF 18 - Director → ME
  • 8
    ARROW BUSINESS COMMUNICATIONS LIMITED
    - now 05643503 13225278
    ARROW MOBILE COMMUNICATIONS LIMITED - 2011-05-31 05877269
    ARROW MOBILE COMMUNICATIONS PLC - 2009-12-22 05877269
    ARROW MOBILE COMMUNICATIONS LIMITED - 2006-04-10 05877269
    INHOCO 3272 LIMITED - 2006-01-09 00633255, 00646234, 01102869... (more)
    Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (6 parents, 24 offsprings)
    Equity (Company account)
    -19,832,894 GBP2023-12-31
    Officer
    2011-10-03 ~ 2020-05-31
    IIF 19 - Director → ME
    2011-10-03 ~ 2013-05-01
    IIF 41 - Secretary → ME
  • 9
    ARROW BUSINESS COMMUNICATIONS TRUSTEE LIMITED
    10698170
    Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-03-30 ~ 2020-05-31
    IIF 21 - Director → ME
  • 10
    BETWEEN THE LINES COMMUNICATION LIMITED
    04264142
    Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,718 GBP2019-12-31
    Officer
    2019-12-19 ~ 2020-05-31
    IIF 14 - Director → ME
  • 11
    EUROPEAN UTILITY MANAGEMENT LIMITED
    03652089
    The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    173,749 GBP2018-10-31
    Officer
    2018-12-31 ~ 2020-05-31
    IIF 9 - Director → ME
  • 12
    INDEXFIRST LIMITED
    04860583
    Windsor House, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    532,831 GBP2024-05-31
    Officer
    2011-10-03 ~ 2012-05-03
    IIF 29 - Director → ME
    2011-10-03 ~ 2012-05-03
    IIF 40 - Secretary → ME
  • 13
    PCR IT LIMITED
    - now SC360486
    PCR COMPUTER SERVICES LIMITED - 2011-07-19
    Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    129,746 GBP2018-11-30
    Officer
    2018-12-13 ~ 2020-05-31
    IIF 12 - Director → ME
  • 14
    PULSE BUSINESS ENERGY LIMITED
    - now 06879291
    PULSE COMMERCIAL UTILITIES LIMITED - 2013-11-29
    PULSE COST CONSULTANTS (UK) LIMITED - 2009-06-18 05234383
    Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,882,594 GBP2024-12-31
    Officer
    2017-03-03 ~ 2020-05-31
    IIF 22 - Director → ME
    2017-03-03 ~ 2020-05-31
    IIF 45 - Secretary → ME
  • 15
    PULSE BUSINESS HOLDINGS LIMITED
    09698298
    The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-03-03 ~ 2020-05-31
    IIF 23 - Director → ME
    2017-03-03 ~ 2020-05-31
    IIF 46 - Secretary → ME
  • 16
    REEVES LUND AND COMPANY LIMITED
    - now 02035650
    BARDYNE LIMITED - 1986-07-28
    1st Floor, The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-01 ~ 2020-05-31
    IIF 13 - Director → ME
    2018-03-01 ~ 2020-05-31
    IIF 36 - Secretary → ME
  • 17
    SIEBERT TELECOM SOLUTIONS LIMITED
    - now SC124948 SC202985
    SIEBERT INDUSTRIES LIMITED
    - 2019-04-08 SC124948
    MARITIME SHELF (FORTY SEVEN) LIMITED - 1990-11-02
    Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,515,195 GBP2017-10-31
    Officer
    2017-11-07 ~ 2020-05-31
    IIF 7 - Director → ME
    2017-11-07 ~ 2020-05-31
    IIF 43 - Secretary → ME
  • 18
    WORKSMART TECHNOLOGY LIMITED
    - now 03682525
    GABRIELLES LIMITED - 2000-05-08
    The Wharf Abbey Miill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2017-07-12 ~ 2020-05-31
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.