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

Gibbor, Mark Adam

    Related profiles found in government register
  • Gibbor, Mark Adam
    British accountant born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gibbor, Mark Adam
    British company director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 3
    • icon of address C P House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ, United Kingdom

      IIF 4
    • icon of address C P House, Otterspool Way, Watford, WD25 8JJ, United Kingdom

      IIF 5
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HR, England

      IIF 6
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ

      IIF 7 IIF 8
    • icon of address Cp House, Otterspool Way, Watford, WD25 8HR, England

      IIF 9
    • icon of address Cp House, Otterspool Way, Watford, WD25 8JJ, England

      IIF 10 IIF 11 IIF 12
  • Gibbor, Mark Adam
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St James Mansions, West End Lane, London, NW6 2AA

      IIF 14
    • icon of address C P House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ

      IIF 15
    • icon of address C P House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address C P House, Otterspool Way, Watford, WD25 8JJ, United Kingdom

      IIF 19
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HR

      IIF 20
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HR, England

      IIF 21
  • Gibbor, Mark Adam
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ

      IIF 22
  • Mr Mark Adam Gibbor
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ

      IIF 23
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,826,176 GBP2024-12-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 11 - Director → ME
  • 2
    CO-WORK SPACE II LIMITED - 2017-05-22
    CP (RESERVE) LIMITED - 2014-07-02
    GORHAMBURY GUN CLUB LIMITED - 2013-08-19
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    402,592 GBP2024-12-31
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    13,361,711 GBP2023-12-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 18 - Director → ME
  • 4
    CONSOLIDATED MACHINERY CO. LIMITED - 1980-12-31
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 13 - Director → ME
  • 5
    CONTRACTORS PLANT (LONDON & MIDLAND) LIMITED - 1985-02-15
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (10 parents, 27 offsprings)
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -525,208 GBP2023-12-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address C P House, Otterspool Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 16 - Director → ME
  • 8
    IP - XCHANGE LTD - 2019-06-14
    IP-XCH LTD - 2007-01-10
    icon of address Resolve Advisory Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    405,412 GBP2018-03-31
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address C P House, Otterspool Way, Watford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    34,464,288 GBP2023-12-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address C P House, Otterspool Way, Watford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,252,111 GBP2023-12-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address C P House, Otterspool Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address C P House, Otterspool Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    758,332 GBP2024-12-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 4 - Director → ME
  • 14
    STICKMAN CP LIMITED - 2016-11-08
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,883,579 GBP2024-12-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 6 - Director → ME
  • 15
    ADJUSTNEW LIMITED - 1995-05-19
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    114 GBP2024-12-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -18,444 GBP2024-12-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    35,866,019 GBP2024-12-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 2 - Director → ME
  • 19
    TECHNOLOGY WITHIN LIMITED - 2019-01-04
    MANAGED ENTERPRISE SYSTEM HOSTING LIMITED - 2018-09-28
    BASEPOINT PROPERTIES LIMITED - 2008-10-08
    icon of address C P House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 15 - Director → ME
  • 20
    STICKMAN TECHNOLOGY LIMITED - 2019-01-04
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    3,125,194 GBP2024-12-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 10 - Director → ME
Ceased 3
  • 1
    CONTRACTORS PLANT (LONDON & MIDLAND) LIMITED - 1985-02-15
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (10 parents, 27 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-30
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    STICKMAN CP LIMITED - 2016-11-08
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,883,579 GBP2024-12-31
    Officer
    icon of calendar 2015-08-20 ~ 2016-11-04
    IIF 21 - Director → ME
  • 3
    ST. JAMES'S MANSION MANAGEMENT & FREEHOLD CO. LIMITED - 1987-06-11
    icon of address 6 St James Mansions, West End Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    262,638 GBP2024-12-31
    Officer
    icon of calendar 2021-01-28 ~ 2023-11-15
    IIF 14 - 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.