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, Paul Mark Andrew

    Related profiles found in government register
  • Gibson, Paul Mark Andrew
    British company director born in October 1963

    Registered addresses and corresponding companies
    • icon of address 39 Saint Peters Lane, Canterbury, Kent, CT1 2BP

      IIF 1
  • Gibson, Paul Mark Andrew
    British director born in October 1963

    Registered addresses and corresponding companies
    • icon of address 39 Saint Peters Lane, Canterbury, Kent, CT1 2BP

      IIF 2
    • icon of address Flat 9, 52 Queens Gardens, London, W2 3AA

      IIF 3
  • Gibson, Paul Mark Andrew
    British managing director born in October 1963

    Registered addresses and corresponding companies
    • icon of address 97 Queen Street, Filey, North Yorkshire, YO14 9HE

      IIF 4
  • Gibson, Paul Mark Andrew
    British publisher born in October 1963

    Registered addresses and corresponding companies
    • icon of address Flat 9, 52 Queens Gardens, London, W2 3AA

      IIF 5
  • Gibson, Paul Mark Andrew
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Queens Gardens, London, W2 3AA, England

      IIF 6
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 7
  • Gibson, Paul Mark Andrew
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derby Street, Cambridge, CB3 9JE, England

      IIF 8
  • Gibson, Paul Mark Andrew
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-17, Margett Street, Cottenham, Cambridge, CB24 8QY, England

      IIF 9
    • icon of address 65, Mawson Road, Cambridge, CB1 2DZ, England

      IIF 10
    • icon of address 65, Mawson Road, Cambridge, CB1 2DZ, United Kingdom

      IIF 11 IIF 12
    • icon of address Unit 4, Avenue Business Park, Elsworth, Cambridge, CB23 4EY, United Kingdom

      IIF 13 IIF 14
  • Gibson, Paul Mark Andrew
    British managing director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Holyrood Road, Edinburgh, EH8 8AS, Scotland

      IIF 15 IIF 16
  • Gibson, Paul Mark Andrew
    British media consultant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Mawson Road, Cambridge, CB1 2DZ, United Kingdom

      IIF 17
  • Gibson, Paul Mark Andrew
    British publisher born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Mawson Road, Cambridge, CB1 2DZ

      IIF 18
    • icon of address 65, Mawson Road, Cambridge, CB1 2DZ, United Kingdom

      IIF 19
  • Gibson, Paul
    British advertisement director born in October 1963

    Registered addresses and corresponding companies
    • icon of address Dover Castle, Astrope, Tring, Hertfordshire, HP23 4PJ

      IIF 20
  • Mr Paul Mark Andrew Gibson
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derby Street, Cambridge, CB3 9JE, England

      IIF 21
    • icon of address 13-17, Margett Street, Cottenham, Cambridge, CB24 8QY, England

      IIF 22
    • icon of address 65, Mawson Road, Cambridge, CB1 2DZ

      IIF 23
    • icon of address 65, Mawson Road, Cambridge, CB1 2DZ, United Kingdom

      IIF 24
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 52 Queens Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    55,165 GBP2024-12-31
    Officer
    icon of calendar 2021-07-17 ~ now
    IIF 6 - Director → ME
  • 2
    GIBSON CONSULT LTD - 2024-06-07
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,551 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    CAMBRIDGE DRINKS COMPANY LIMITED - 2013-10-04
    CAMBRIDGE CHAMPAGNE COMPANY LIMITED - 2017-12-05
    icon of address 65 Mawson Road, Cambridge
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    13,407 GBP2016-10-30
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GO VOCAL MEDIA LTD - 2018-02-21
    icon of address 13-17 Margett Street, Cottenham, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,687 GBP2021-11-30
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 65 Mawson Road, Cambridge
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,840 GBP2016-05-31
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 65 Mawson Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 11 - Director → ME
Ceased 14
  • 1
    icon of address 52 Queens Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    55,165 GBP2024-12-31
    Officer
    icon of calendar 2004-06-18 ~ 2006-02-20
    IIF 5 - Director → ME
  • 2
    GOTHIC PROPERTIES LIMITED - 1989-11-13
    ARCHANT LOCAL PUBLICATIONS LIMITED - 2005-09-23
    HIGHBURY LOCAL PUBLICATIONS LIMITED - 2005-03-21
    HILL PUBLISHING LIMITED - 2002-06-07
    ARCHANT URBAN PUBLICATIONS LIMITED - 2020-06-16
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-06-21 ~ 2003-02-28
    IIF 2 - Director → ME
  • 3
    icon of address Unit 4 Avenue Business Park, Elsworth, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ 2015-12-31
    IIF 13 - Director → ME
  • 4
    BUCKS & HERTS NEWSPAPERS LIMITED - 1993-08-30
    icon of address 6 Snow Hill, City Of London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-29 ~ 1996-07-01
    IIF 20 - Director → ME
  • 5
    LIFE PUBLISHING LIMITED - 2010-07-16
    icon of address Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-06 ~ 2007-02-09
    IIF 18 - Director → ME
  • 6
    ADSCENE PUBLISHING LIMITED - 1996-06-01
    ADSCENE KENT NEWSPAPERS LIMITED - 1999-08-20
    KENT FREE PRESS LIMITED - 1987-02-20
    KENT NEWSPAPERS LIMITED - 1979-12-31
    ADSCENE PUBLISHING LIMITED - 1996-05-28
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-06-29 ~ 2000-03-31
    IIF 1 - Director → ME
  • 7
    NORTHANTS ADVERTISER COMPANY LIMITED - 1996-09-05
    FLEXSET LIMITED - 1991-08-19
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2011-08-01
    IIF 15 - Director → ME
  • 8
    icon of address Unit 19 Earith Business Park, Earith, Cambs
    Active Corporate (5 parents)
    Equity (Company account)
    1,529,597 GBP2024-12-31
    Officer
    icon of calendar 2012-05-31 ~ 2013-06-24
    IIF 17 - Director → ME
  • 9
    IMAGEMIST LIMITED - 1985-08-19
    CITIZEN GROUP OF NEWSPAPERS LIMITED(THE) - 1991-01-02
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2011-08-01
    IIF 16 - Director → ME
  • 10
    icon of address 40 Henty Close 40 Henty Close, Trumpington, Cambridge, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,626 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ 2022-04-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2022-04-07
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Avenue House, 35 Smith Street, Elsworth, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -496,148 GBP2024-11-30
    Officer
    icon of calendar 2011-09-30 ~ 2015-10-21
    IIF 12 - Director → ME
  • 12
    icon of address Avenue House 35 Smith Street, Elsworth, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2015-01-19 ~ 2015-12-31
    IIF 14 - Director → ME
  • 13
    OVAL (1895) LIMITED - 2003-10-20
    icon of address Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2004-03-08
    IIF 3 - Director → ME
  • 14
    SCARBOROUGH AND DISTRICT NEWSPAPERS LIMITED - 1989-04-24
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-17 ~ 1998-06-26
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.