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

Gibbon, Paul William

    Related profiles found in government register
  • Gibbon, Paul William
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 1
    • icon of address Spinney Cottage, Off Townsend Drive, St Albans, Hertfordshire, AL3 5LJ, United Kingdom

      IIF 2
    • icon of address Wellington House, 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, England

      IIF 3
    • icon of address Spinney Cottage, Townsend Drive, St. Albans, AL3 5LJ, England

      IIF 4 IIF 5
    • icon of address Spinney Cottage, Townsend Drive, St. Albans, Hertfordshire, AL3 5LJ, United Kingdom

      IIF 6
  • Gibbon, Paul William
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wolverhampton Road, Kingswinford, West Midlands, DY6 7JB, United Kingdom

      IIF 7
    • icon of address 2nd Floor, 87 Whitechapel High Street, London, E1 7QX, England

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address Westwood House, 27 Orchard Street, Motherwell, ML1 3JE, United Kingdom

      IIF 10
    • icon of address Spinney Cottage, Townsend Drive, St. Albans, Hertfordshire, AL3 5LJ, United Kingdom

      IIF 11
  • Gibbon, Paul William
    British manager born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spinney Cottage, Bernards Heath, St Albans, Hertfordshire, AL3 5LJ

      IIF 12
  • Gibbon, Paul William
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 13
  • Gibbon, Paul William
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spinney Cottage, Townsend Drive, St Albans, Herts, AL3 5LJ, United Kingdom

      IIF 14
  • Gibbon, Paul William
    British

    Registered addresses and corresponding companies
    • icon of address Spinney Cottage, Off Townsend Drive, St Albans, Herts, AL3 5LJ, Uk

      IIF 15
  • Mr Paul William Gibbon
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rutland Court, Edinburgh, EH3 8EY, Scotland

      IIF 16
    • icon of address C/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 17
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • icon of address Spinney Cottage, Townsend Drive, St. Albans, AL3 5LJ, England

      IIF 20
    • icon of address Spinney Cottage, Townsend Drive, St. Albans, AL3 5LJ, United Kingdom

      IIF 21
  • Gibbon, Paul
    British company director born in August 1961

    Registered addresses and corresponding companies
    • icon of address 46 Battlefield Road, St. Albans, Hertfordshire, AL1 4DD

      IIF 22
  • Gibbon, Paul
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
  • Gibbon, Paul William

    Registered addresses and corresponding companies
    • icon of address Westwood House, 27 Orchard Street, Motherwell, ML1 3JE, United Kingdom

      IIF 24
    • icon of address Spinney Cottage, Off Townsend Drive, St Albans, Hertfordshire, AL3 5LJ, United Kingdom

      IIF 25
  • Mr Paul William Gibbon
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spinney Cottage, Townsend Drive, St Albans, Herts, AL3 5LJ, United Kingdom

      IIF 26
    • icon of address Wellington House, 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, England

      IIF 27
  • Gibbon, Paul

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • icon of address Spinney Cottage, Townsend Drive, St Albans, AL3 5LJ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Spinney Cottage, Townsend Drive, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 6 - Director → ME
  • 2
    LT ENERGY LTD - 2017-02-09
    icon of address 2nd Floor 87 Whitechapel High Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address C/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    799,857 GBP2024-03-31
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,392,677 GBP2024-03-31
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Spinney Cottage, Off Townsend Drive, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-08-04 ~ dissolved
    IIF 15 - Secretary → ME
  • 6
    icon of address Spinney Cottage, Townsend Drive, St Albans, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,805 GBP2023-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Rear Office 2nd Floor, 87 Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2011-12-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    DBF INTERIORS LIMITED - 2017-05-25
    icon of address Hill Farm, Wood Enderby, Boston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,919 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 8 Kirkgate Church Cottages, 8 Kirkgate, Holme Next The Sea, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-12-19 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    MISTRAL ENERGY LTD - 2015-10-27
    icon of address Spinney Cottage, Townsend Drive, St. Albans, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    289,071 GBP2024-03-31
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 5 - Director → ME
    icon of calendar 2014-10-21 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,641,134 GBP2023-12-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address Westwood House, 27 Orchard Street, Motherwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-08-15 ~ dissolved
    IIF 24 - Secretary → ME
  • 13
    icon of address Hill Farm, Wood Enderby, Boston, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 4 - Director → ME
  • 14
    Company number 04967562
    Non-active corporate
    Officer
    icon of calendar 2003-11-18 ~ now
    IIF 12 - Director → ME
Ceased 4
  • 1
    icon of address Spinney Cottage, Townsend Drive, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-02 ~ 2025-04-08
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    DBF INTERIORS LIMITED - 2017-05-25
    icon of address Hill Farm, Wood Enderby, Boston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,919 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-07-06 ~ 2025-04-08
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    icon of address Hill Farm, Wood Enderby, Boston, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ 2025-01-09
    IIF 7 - Director → ME
  • 4
    ALBION HOUSE FINANCE LIMITED - 2012-08-29
    icon of address Ashridge House, Oaklands Park, Wokingham, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2003-11-05 ~ 2004-10-20
    IIF 22 - 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.