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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Gibbins

    Related profiles found in government register
  • Mr David Gibbins
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 177, Green Lane, Stoneycroft, Liverpool, L13 6RQ, England

      IIF 1
  • Mr David Raymond Gibbins
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 2 IIF 3
    • 33, Ludgate Hill, Birmingham, B3 1EH, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Gibbins, David
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 177, Green Lane, Stoneycroft, Liverpool, L13 6RQ, England

      IIF 7 IIF 8
  • Gibbins, David Raymond
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Gibbins, David Raymond
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 17
  • Mr David Raymond Gibbins
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 18 IIF 19 IIF 20
    • 33, Ludgate Hill, Birmingham, B3 1EH, United Kingdom

      IIF 23 IIF 24
    • 33, Ludgate Hill, Birmingham, West Midlands, B3 1EH

      IIF 25
    • 33 Ludgate Hill, Birmingham, West Midlands, B3 1EH, United Kingdom

      IIF 26
    • Yew Tree Business Hub 153, Yew Tree Lane, Yardley, Birmingham, B26 1AY

      IIF 27
  • Gibbins, David Raymond
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 28 IIF 29
    • 33, Ludgate Hill, Birmingham, B3 1EH, United Kingdom

      IIF 30
    • 33, Ludgate Hill, Birmingham, West Midlands, B3 1EH, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Yew Tree Business Hub 153, Yew Tree Lane, Yardley, Birmingham, B26 1AY

      IIF 34
    • 11, Marsh Lane, Solihull, B91 2PG, United Kingdom

      IIF 35
  • Gibbins, David Raymond
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 36
  • Gibbins, David Raymond
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 37
    • 33, Ludgate Hill, Birmingham, B3 1EH, United Kingdom

      IIF 38
    • 33 Ludgate Hill, Birmingham, West Midlands, B3 1EH, United Kingdom

      IIF 39 IIF 40
    • Brook Cottage Farm, Atherstone Road, Furnace End, Warwickshire, B46 2LP

      IIF 41
    • 53, Monastery Drive, Olton, Solihull, West Midlands, B91 1DW, United Kingdom

      IIF 42
  • Gibbins, David Raymond
    British estate agent born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Cottage Farm, Atherstone Road, Furnace End, Warwickshire, B46 2LP

      IIF 43
  • Gibbins, David Raymond
    British property developer born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, St. Pauls Square, Birmingham, Worcestershire, B3 1RB, United Kingdom

      IIF 44
  • Gibbins, David Raymond
    British director

    Registered addresses and corresponding companies
    • Brook Cottage Farm, Atherstone Road, Furnace End, Warwickshire, B46 2LP

      IIF 45
  • Gibbins, David Raymond
    British director secretary

    Registered addresses and corresponding companies
    • 33, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 46
  • Gibbins, David

    Registered addresses and corresponding companies
    • 33, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 47
    • 11, Marsh Lane, Solihull, B91 2PG, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    ACAI AND THE TRIBE LTD
    14289981
    177 Green Lane, Stoneycroft, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2024-09-06 ~ now
    IIF 8 - Director → ME
  • 2
    ACAI ENTERPRISES LTD
    - now 13986831
    ACAI LIFE RETAIL LIMITED
    - 2024-08-23 13986831
    177 Green Lane, Stoneycroft, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2022-03-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ACAI LIFE LIMITED
    12180425
    33 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-08-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    ARTBELLA PROPERTIES LIMITED
    - now 10258139
    JAMES LAURENCE COMMERCIAL LIMITED
    - 2021-04-15 10258139 14869581
    JAMES LAURENCE WEALTH LIMITED
    - 2017-03-09 10258139
    33 Ludgate Hill, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-06-30 ~ 2022-01-24
    IIF 33 - Director → ME
    Person with significant control
    2017-06-30 ~ 2022-01-24
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    BSB MAINTENANCE LIMITED
    15137967
    33 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    BSB MAINTENANCE MIDLANDS LIMITED
    - now 09765855
    JAMES LAURENCE MAINTENANCE LIMITED
    - 2016-07-21 09765855
    33 Ludgate Hill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2015-09-07 ~ now
    IIF 35 - Director → ME
    2015-09-07 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    DAVID GIBBINS CONSULTANCY LIMITED
    09227454
    Yew Tree Business Hub 153 Yew Tree Lane, Yardley, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    2014-09-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-09-19 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    DIGBETH INVESTMENTS LIMITED
    - now 06762649
    NIGHTS IN FRANCE LIMITED - 2012-01-20
    13 Portland Road, Edgbaston, Birmingham
    Active Corporate (6 parents)
    Officer
    2012-01-25 ~ 2013-03-01
    IIF 17 - Director → ME
  • 9
    GIBBINS PROPERTIES LIMITED
    09382563
    33 Ludgate Hill, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    2015-01-12 ~ 2022-02-16
    IIF 31 - Director → ME
    2023-07-19 ~ 2023-07-26
    IIF 15 - Director → ME
    2025-07-31 ~ now
    IIF 16 - Director → ME
  • 10
    GLAMCAMPOS LIMITED
    16182557
    33 Ludgate Hill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    IDI PROPERTIES LIMITED
    11418973
    33 Ludgate Hill, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-18 ~ 2020-07-07
    IIF 38 - Director → ME
    Person with significant control
    2018-06-18 ~ 2020-07-07
    IIF 23 - Has significant influence or control OE
  • 12
    JAMES LAURENCE COMMERCIAL LIMITED
    14869581 10258139
    33 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    JAMES LAURENCE DEVELOPMENTS UK LIMITED
    07760046
    33 Ludgate Hill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2011-09-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    JAMES LAURENCE EDGBASTON LIMITED
    08588891
    33 Ludgate Hill, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    2013-06-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 15
    JAMES LAURENCE ESTATE AGENTS LIMITED
    - now 05023365
    HOCKLEY ESTATE AGENTS LIMITED
    - 2008-04-19 05023365
    JAMES LAURENCE ESTATE AGENTS LIMITED
    - 2006-06-06 05023365
    HOCKLEYS ESTATE AGENTS LIMITED
    - 2006-04-25 05023365
    33 Ludgate Hill, Birmingham, England
    Active Corporate (7 parents)
    Officer
    2004-01-22 ~ 2007-09-11
    IIF 43 - Director → ME
    2023-07-25 ~ now
    IIF 9 - Director → ME
    2008-04-17 ~ 2022-05-17
    IIF 37 - Director → ME
    2004-07-15 ~ 2022-05-17
    IIF 46 - Secretary → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    2017-05-04 ~ 2022-05-17
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    JAMES LAURENCE HOLDINGS LIMITED
    15142157
    33 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    JAMES LAURENCE INVESTMENTS LIMITED
    06598217
    Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-05-20 ~ dissolved
    IIF 41 - Director → ME
    2008-05-20 ~ dissolved
    IIF 45 - Secretary → ME
  • 18
    JAMES LAURENCE LETTINGS LIMITED
    - now 07647403
    CAR PAL LTD
    - 2014-09-09 07647403
    33 Ludgate Hill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2011-05-25 ~ now
    IIF 29 - Director → ME
    2011-05-25 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    LHG PROPERTIES LIMITED
    13389415
    33 Ludgate Hill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2022-06-16 ~ now
    IIF 10 - Director → ME
  • 20
    NE BRAZIL INVESTMENTS LIMITED
    - now 06726705 08847429
    STRAIGHT CAPITAL FINANCE LIMITED - 2011-03-28
    Grosvenor House, St. Pauls Square, Birmingham, Worcestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-02-03 ~ dissolved
    IIF 44 - Director → ME
  • 21
    PAD INVESTMENTS LIMITED
    09952843
    Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-01-15 ~ 2021-04-14
    IIF 40 - Director → ME
  • 22
    PREMIER FUNDING SERVICES LTD - now
    ST PAUL'S INVESTMENTS (BIRMINGHAM) LIMITED
    - 2020-01-10 07341910
    53 Monastery Drive, Olton, Solihull, West Midlands
    Active Corporate (5 parents)
    Officer
    2010-08-10 ~ 2012-03-15
    IIF 42 - Director → ME
  • 23
    ST PAULS PROJECTS LTD - now
    NE BRAZIL INVESTMENTS LTD
    - 2020-03-03 08847429 06726705
    47 New Hampton Lofts, 90 Great Hampton Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-25 ~ 2018-01-23
    IIF 36 - Director → ME
    Person with significant control
    2016-07-31 ~ 2018-01-23
    IIF 19 - Ownership of shares – 75% or more OE
  • 24
    STADIUM WORKS LIMITED
    10131729
    33 Ludgate Hill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-19 ~ dissolved
    IIF 39 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.