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, Claire Louise

    Related profiles found in government register
  • Gibson, Claire Louise
    British recruitment born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Westcliffe Avenue, Baildon, Shipley, West Yorkshire, BD17 5AD, England

      IIF 1
  • Mrs Anna George
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, West Parade, Norwich, NR2 3DW, England

      IIF 2
    • icon of address 14, West Parade, Norwich, Norfolk, NR2 3DW, England

      IIF 3
  • Ms Anna George
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, West Parade, Norwich, NR2 3DW, England

      IIF 4 IIF 5
  • George, Anna
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • George, Anna
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • George, Anna
    British home care born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, West Parade, Norwich, NR2 3DW, England

      IIF 14
    • icon of address 14, West Parade, Norwich, Norfolk, NR2 3DW, England

      IIF 15
  • Ms Anna Smith
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 16
  • Smith, Anna
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 17
  • Mr John Smith
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange House, Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 18
  • Mr John Steven Smith
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 19
    • icon of address Greystone, Silksworth Road, East Herrington, Sunderland, SR3 3PS, England

      IIF 20
  • Smith, John
    British commercial director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange House, Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 21
  • Smith, John Steven
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greystone, Silksworth Road, East Herrington, Sunderland, SR3 3PS, England

      IIF 22
  • Smith, John Steven
    British project engineer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 23
  • Miss Anna Smith
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Katrina Gardens, Hayling Island, PO11 0NW, England

      IIF 24 IIF 25
    • icon of address 103, High Street, Waltham Cross, EN8 7AN, United Kingdom

      IIF 26
  • Mrs Anna George
    British born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, West Parade, Norwich, NR2 3DW, England

      IIF 27
  • Smith, Anna
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Katrina Gardens, Hayling Island, PO11 0NW, England

      IIF 28 IIF 29
  • Smith, Anna
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, High Street, Waltham Cross, Herts, EN8 7AN, United Kingdom

      IIF 30
  • Mr Gavin John Naismith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Churchill Road, Braintree, CM7 5TQ, England

      IIF 31
  • Smith, John
    English builder born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 13, 55 Southbeach Rd, Hunstanton, Norfolk, PE36 5BA, England

      IIF 32
  • Naismith, Gavin John
    British

    Registered addresses and corresponding companies
    • icon of address 37 Ash Grove, Great Dunmore, Essex, CM6 1QY

      IIF 33
  • Naismith, Gavin John
    British director

    Registered addresses and corresponding companies
    • icon of address 37 Ash Grove, Great Dunmore, Essex, CM6 1QY

      IIF 34
  • Naismith, Gavin John
    British estate agents

    Registered addresses and corresponding companies
    • icon of address 95 Birkbeck Road, Enfield, Middlesex, EN2 0DY

      IIF 35
  • Smith, Anna
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Hasketon Road, Woodbridge, IP12 4LD, England

      IIF 36
  • Smith, John
    British secretary

    Registered addresses and corresponding companies
    • icon of address 21 Summerhill, Middle Herrington, Sunderland, Tyne & Wear, SR3 3NJ

      IIF 37
  • Naismith, Gavin John
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Ash Grove, Dunmow, Essex, CM6 1QY, United Kingdom

      IIF 38
    • icon of address 37 Ash Grove, Great Dunmore, Essex, CM6 1QY

      IIF 39
  • Miss Anna Smith
    British born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Morello Chase, Soham, Ely, CB7 5WQ, United Kingdom

      IIF 40
  • Smith, John
    British estate agents born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 844b Hyde Road, Lancanshire, Manchester, M18 7LH, England

      IIF 41
  • Smith, Anna
    British estate agents born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Morello Chase, Soham, Ely, Cambridgeshire, CB7 5WQ, United Kingdom

      IIF 42
  • George, Anna

    Registered addresses and corresponding companies
    • icon of address 14, West Parade, Norwich, Norfolk, NR2 3DW, England

      IIF 43
  • Smith, Anna

    Registered addresses and corresponding companies
    • icon of address 27, Hasketon Road, Woodbridge, IP12 4LD, England

      IIF 44
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address A1 Building & Groundworks Uk Ltd, Flat 13 55 Southbeach Rd, Hunstanton, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 14 West Parade, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32 GBP2024-08-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5 Katrina Gardens, Hayling Island, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Katrina Gardens, Hayling Island, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,893 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Oates Lane, Sutton, Ely, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,262 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 West Parade West Parade, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 14 West Parade, Norwich, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    561,907 GBP2023-05-31
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 14 West Parade, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-04-17 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    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
  • 9
    icon of address Exchange House, Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 14 West Parade, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 844b Hyde Road Lancanshire, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address 14 West Parade, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    254,349 GBP2024-05-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 14 West Parade, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,322,806 GBP2024-05-31
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address 4 Westcliffe Avenue, Baildon, Shipley, West Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    39,219 GBP2024-11-30
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 14 West Parade, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,506,104 GBP2024-05-31
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address 14 West Parade, Norwich, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    247,290 GBP2024-05-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 17
    icon of address 14 West Parade, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    316 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    293,109 GBP2024-03-31
    Officer
    icon of calendar 2002-03-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 27 Hasketon Road, Woodbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 20
    icon of address 49 Catisfield Road, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,784 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    JOHN SMITH INTERNATIONAL LTD - 2025-07-01
    JSS LEISURE LIMITED - 2016-12-07
    icon of address Greystone Silksworth Road, East Herrington, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,477 GBP2024-05-31
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 14 West Parade, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ 2020-10-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2020-10-08
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Woodgate House 2-8 Games Road, Cockfosters, Barnet, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -278,065 GBP2024-03-31
    Officer
    icon of calendar 2002-02-18 ~ 2012-06-25
    IIF 39 - Director → ME
    icon of calendar 2002-02-18 ~ 2012-04-11
    IIF 34 - Secretary → ME
    icon of calendar 2001-01-18 ~ 2001-09-01
    IIF 35 - Secretary → ME
  • 3
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    293,109 GBP2024-03-31
    Officer
    icon of calendar 2002-03-22 ~ 2015-06-04
    IIF 37 - Secretary → ME
  • 4
    icon of address 27 Hasketon Road, Woodbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2013-04-20
    IIF 36 - Director → ME
  • 5
    icon of address 4385, 06707832: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-01 ~ 2019-02-19
    IIF 38 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-04-03
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-03
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE

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.