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

Mr Anthony Trevor Gibbs

    Related profiles found in government register
  • Mr Anthony Trevor Gibbs
    British born in October 1941

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 9, Quy Court, Colliers Lane, Stow-cum-quy, Cambridge, CB25 9AU, United Kingdom

      IIF 1
  • Mr Anthony Trevor Gibbs
    British born in January 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Montclare, St. Clears, Carmarthen, SA33 4NA, Wales

      IIF 2
    • icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 3 IIF 4
  • Gibbs, Anthony Trevor
    British company director born in October 1941

    Registered addresses and corresponding companies
    • icon of address 97 Erimi Gardens, Erimi Village, Limassol, FOREIGN, Cyprus

      IIF 5
  • Gibbs, Anthony Trevor
    British director born in January 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Montclare, St. Clears, Carmarthenshire, SA33 4NA, Wales

      IIF 6
  • Gibbs, Anthony Trevor
    British engineer born in January 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Montclare, St. Clears, Carmarthen, SA33 4NA, Wales

      IIF 7
    • icon of address Montclare, A40, St Clears, SA33 4NA, Wales

      IIF 8
  • Gibbs, Anthony Trevor
    British

    Registered addresses and corresponding companies
  • Gibbs, Anthony Trevor
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 Woodland Road, Croesyceiliog, Cwmbran, Gwent, NP44 2DX

      IIF 12
    • icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 13
  • Gibbs, Anthony Trevor
    British engineer born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 Woodland Road, Croesyceiliog, Cwmbran, Gwent, NP44 2DX

      IIF 14 IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    EAST TECH SALES LIMITED - 2004-01-23
    icon of address 9 Quy Court, Colliers Lane, Stow-cum-quy, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,752 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-04-17 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Barry Mitchell & Company, Pentre Farm House, Mamhilad, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-05 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1999-04-12 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    LUCID LIGHTING LTD - 2014-06-23
    LUCID LIGHT AND SOUND DESIGN LTD - 2007-08-20
    BDI VISION LIMITED - 2004-04-29
    icon of address 6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,692 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Montclare, St. Clears, Carmarthen, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    LS DESIGN (2K) LTD - 2012-08-16
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,646 GBP2019-08-31
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 13 - Director → ME
Ceased 5
  • 1
    EAST TECH SALES LIMITED - 2004-01-23
    icon of address 9 Quy Court, Colliers Lane, Stow-cum-quy, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,752 GBP2019-12-31
    Officer
    icon of calendar ~ 2020-06-17
    IIF 5 - Director → ME
  • 2
    LASER STUDIO LIMITED - 2001-08-01
    LASER SYSTEMS DESIGN LIMITED - 1992-06-26
    C.E. SYSTEMS (MICRONOTE) LIMITED - 1992-05-15
    LASER LINE COMMUNICATIONS LIMITED - 1985-09-06
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-06-30
    IIF 12 - Director → ME
    icon of calendar ~ 1993-06-30
    IIF 10 - Secretary → ME
  • 3
    icon of address Montclare, A40, St Clears
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31 GBP2017-10-29
    Officer
    icon of calendar 2014-12-04 ~ 2017-02-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LUCID LIGHTING LTD - 2014-06-23
    LUCID LIGHT AND SOUND DESIGN LTD - 2007-08-20
    BDI VISION LIMITED - 2004-04-29
    icon of address 6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,692 GBP2018-08-31
    Officer
    icon of calendar 2010-10-10 ~ 2014-06-01
    IIF 6 - Director → ME
    icon of calendar 1999-10-12 ~ 2010-10-10
    IIF 11 - Secretary → ME
  • 5
    icon of address Holme Court, Holme Court Avenue, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-09-30
    Officer
    icon of calendar 2000-08-01 ~ 2000-11-10
    IIF 15 - 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.