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

Gibbins, David Raymond

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

    Resident in England

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

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

      IIF 4 IIF 5 IIF 6
    • icon of address 33, Ludgate Hill, Birmingham, West Midlands, B3 1EH

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

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Ludgate Hill, Birmingham, West Midlands, B3 1EH

      IIF 9
  • Gibbins, David
    British born in January 1984

    Resident in England

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

      IIF 10
  • Gibbins, David Raymond
    British born in January 1984

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • icon of address 33, Ludgate Hill, Birmingham, B3 1EH, United Kingdom

      IIF 13
    • icon of address 33, Ludgate Hill, Birmingham, West Midlands, B3 1EH, United Kingdom

      IIF 14 IIF 15
    • icon of address 11, Marsh Lane, Solihull, B91 2PG, United Kingdom

      IIF 16
  • Gibbins, David Raymond
    British company director born in January 1984

    Resident in United Kingdom

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

      IIF 17
  • Gibbins, David Raymond
    British director born in January 1984

    Resident in United Kingdom

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

      IIF 18
    • icon of address 33, Ludgate Hill, Birmingham, B3 1EH, United Kingdom

      IIF 19
    • icon of address 33 Ludgate Hill, Birmingham, West Midlands, B3 1EH, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Brook Cottage Farm, Atherstone Road, Furnace End, Warwickshire, B46 2LP

      IIF 24
    • icon of address 53, Monastery Drive, Olton, Solihull, West Midlands, B91 1DW, United Kingdom

      IIF 25
  • Gibbins, David Raymond
    British estate agent born in January 1984

    Resident in United Kingdom

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

      IIF 26
  • Gibbins, David Raymond
    British property developer born in January 1984

    Resident in United Kingdom

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

      IIF 27
  • Gibbins, David Raymond
    British director

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

      IIF 28
  • Gibbins, David Raymond
    British director secretary

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

      IIF 29
  • Mr David Raymond Gibbins
    British born in January 1984

    Resident in England

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

    Resident in United Kingdom

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

      IIF 35
  • Mr David Gibbins
    British born in January 1984

    Resident in United Kingdom

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

      IIF 36
  • Gibbins, David

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

      IIF 37
    • icon of address 11, Marsh Lane, Solihull, B91 2PG, United Kingdom

      IIF 38
  • Mr David Raymond Gibbins
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 177 Green Lane, Stoneycroft, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,398 GBP2024-08-31
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 10 - Director → ME
  • 2
    ACAI LIFE RETAIL LIMITED - 2024-08-23
    icon of address 177 Green Lane, Stoneycroft, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 33 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -223,446 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 33 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    JAMES LAURENCE MAINTENANCE LIMITED - 2016-07-21
    icon of address 33 Ludgate Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 16 - Director → ME
    icon of calendar 2015-09-07 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 33 Ludgate Hill, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    347 GBP2024-09-30
    Officer
    icon of calendar 2014-09-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 33 Ludgate Hill, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    216,349 GBP2024-03-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 33 Ludgate Hill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 33 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    icon of address 33 Ludgate Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,060 GBP2024-03-31
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 33 Ludgate Hill, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -127,391 GBP2024-03-31
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    JAMES LAURENCE ESTATE AGENTS LIMITED - 2006-06-06
    HOCKLEY ESTATE AGENTS LIMITED - 2008-04-19
    HOCKLEYS ESTATE AGENTS LIMITED - 2006-04-25
    icon of address 33 Ludgate Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -152,031 GBP2024-03-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 33 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-05-20 ~ dissolved
    IIF 28 - Secretary → ME
  • 15
    CAR PAL LTD - 2014-09-09
    icon of address 33 Ludgate Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    252,462 GBP2024-03-31
    Officer
    icon of calendar 2011-05-25 ~ now
    IIF 12 - Director → ME
    icon of calendar 2011-05-25 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 33 Ludgate Hill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,135 GBP2024-05-31
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 2 - Director → ME
  • 17
    STRAIGHT CAPITAL FINANCE LIMITED - 2011-03-28
    icon of address Grosvenor House, St. Pauls Square, Birmingham, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address 33 Ludgate Hill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 20 - Director → ME
Ceased 8
  • 1
    JAMES LAURENCE COMMERCIAL LIMITED - 2021-04-15
    JAMES LAURENCE WEALTH LIMITED - 2017-03-09
    icon of address 33 Ludgate Hill, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-06-30 ~ 2022-01-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2022-01-24
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    NIGHTS IN FRANCE LIMITED - 2012-01-20
    icon of address 13 Portland Road, Edgbaston, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    1,378,301 GBP2024-12-31
    Officer
    icon of calendar 2012-01-25 ~ 2013-03-01
    IIF 8 - Director → ME
  • 3
    icon of address 33 Ludgate Hill, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    216,349 GBP2024-03-31
    Officer
    icon of calendar 2015-01-12 ~ 2022-02-16
    IIF 21 - Director → ME
    icon of calendar 2023-07-19 ~ 2023-07-26
    IIF 9 - Director → ME
  • 4
    icon of address 33 Ludgate Hill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2020-07-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2020-07-07
    IIF 44 - Has significant influence or control OE
  • 5
    JAMES LAURENCE ESTATE AGENTS LIMITED - 2006-06-06
    HOCKLEY ESTATE AGENTS LIMITED - 2008-04-19
    HOCKLEYS ESTATE AGENTS LIMITED - 2006-04-25
    icon of address 33 Ludgate Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -152,031 GBP2024-03-31
    Officer
    icon of calendar 2004-01-22 ~ 2007-09-11
    IIF 26 - Director → ME
    icon of calendar 2008-04-17 ~ 2022-05-17
    IIF 18 - Director → ME
    icon of calendar 2004-07-15 ~ 2022-05-17
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2022-05-17
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,687 GBP2024-01-31
    Officer
    icon of calendar 2016-01-15 ~ 2021-04-14
    IIF 22 - Director → ME
  • 7
    ST PAUL'S INVESTMENTS (BIRMINGHAM) LIMITED - 2020-01-10
    icon of address 53 Monastery Drive, Olton, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,704 GBP2024-08-31
    Officer
    icon of calendar 2010-08-10 ~ 2012-03-15
    IIF 25 - Director → ME
  • 8
    NE BRAZIL INVESTMENTS LTD - 2020-03-03
    icon of address 47 New Hampton Lofts, 90 Great Hampton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,253,467 GBP2018-12-31
    Officer
    icon of calendar 2014-07-25 ~ 2018-01-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-01-23
    IIF 40 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.