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, Mark

    Related profiles found in government register
  • Gibson, Mark
    British musician born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, The Io Centre, Whittle Way Arlington Business Park, Stevenage, Hertfordshire, SG1 2BD, England

      IIF 1
  • Gibson, Mark
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Brabloch Cresent, Paisley, PA3 4RG, United Kingdom

      IIF 2
  • Gibson, Mark
    British hgv driver born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Brabloch Crescent, Paisley, PA3 4RG, Scotland

      IIF 3
  • Gibson, Mark George
    British driver born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Brabloch Crescent, Paisley, PA3 4RG, Scotland

      IIF 4
  • Mark Gibson
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 The Io Centre, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2BD, United Kingdom

      IIF 5
  • Gibson, Mark
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Middleshaw House, Middleshaw, Old Hutton, Kendal, Cumbria, LA8 0LZ, England

      IIF 6
  • Gibson, Mark
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Andrews Way, Barrow-in-furness, LA14 2UE, United Kingdom

      IIF 7
    • Heathric Front Street, Ingleton, Darlington, Co. Durham, DL2 3HS, United Kingdom

      IIF 8
  • Gibson, Mark
    British manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rocklea, Front Street, Ingleton, Darlington, Co. Durham, DL2 3HS, England

      IIF 9
  • Gibson, Mark
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Little Manor, 49 The Lagger, Chalfont St Giles, Buckinghamshire, HP8 4DJ, United Kingdom

      IIF 10
  • Gibson, Mark
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Little Manor, 49 The Lagger, Chalfont St Giles, Buckinghamshire, HP8 4DJ, United Kingdom

      IIF 11 IIF 12
  • Mark Gibson
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Manor, 49 The Lagger, Chalfont St Giles, Buckinghamshire, HP8 4DJ, United Kingdom

      IIF 13 IIF 14
  • Mr Mark Gibson
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Brabloch Cresent, Paisley, PA3 4RG, United Kingdom

      IIF 15
  • Gibson, Mark
    born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Andrews Way, Barrow-in-furness, Cumbria, LA14 2UE, England

      IIF 16
  • Mr Mark George Gibson
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Brabloch Crescent, Paisley, PA3 4RG, Scotland

      IIF 17
  • Gibson, Mark

    Registered addresses and corresponding companies
    • 34 Brabloch Crescent, Paisley, PA3 4RG, Scotland

      IIF 18
  • Mr Mark Gibson
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 101, Galgate, Barnard Castle, County Durham, DL12 8ES

      IIF 19
    • 101 Galgate, Barnard Castle, DL12 8ES, United Kingdom

      IIF 20
    • Old Croft, Stanwix, Carlisle, Cumbria, CA3 9BA, England

      IIF 21
    • Rusko, Field Broughton, Grange-over-sands, Cumbria, LA11 6HW, England

      IIF 22
  • Mr Mark Gibson
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 49 The Lagger, Chalfont St. Giles, HP8 4DJ, United Kingdom

      IIF 23
  • Mark Gibson
    Scottish born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1 79 Quarry Street, Hamilton, ML3 7AG, Scotland

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    Breathing History Ltd, Unit 8 The Io Centre, Whittle Way Arlington Business Park, Stevenage, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2013-12-19 ~ dissolved
    IIF 1 - director → ME
  • 2
    Little Manor, 49 The Lagger, Chalfont St Giles, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    65,983 GBP2024-01-31
    Officer
    2012-02-09 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    101 Galgate, Barnard Castle, Co. Durham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-09-14 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    NW TOTAL PROPERTIES LLP - 2019-07-06
    Rusko, Field Broughton, Grange-over-sands, Cumbria, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,100,496 GBP2024-03-31
    Officer
    2013-12-30 ~ now
    IIF 16 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 5
    34 Brabloch Crescent, Paisley, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-04-13 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 6
    101 Galgate, Barnard Castle, County Durham
    Corporate (1 parent)
    Equity (Company account)
    511,880 GBP2024-06-30
    Officer
    2011-06-14 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    2/1 79 Quarry Street, Hamilton, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 3 - director → ME
    2019-08-27 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    Unit 6 Copthall Farm Breakspear Road South, Ickenham, Uxbridge, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-02 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    RESIDENTIAL SPRINKLER SOLUTIONS LIMITED - 2022-12-16
    Little Manor, 49 The Lagger, Chalfont St. Giles, England
    Corporate (3 parents)
    Equity (Company account)
    81 GBP2023-12-31
    Officer
    2008-01-31 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    Little Manor, 49 The Lagger, Chalfont St Giles, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    65,983 GBP2024-01-31
    Person with significant control
    2016-09-05 ~ 2016-09-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-05-19 ~ 2020-10-06
    IIF 2 - director → ME
    Person with significant control
    2020-05-19 ~ 2020-10-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    NW PUMP AND VALVE HOLDINGS 2010 LIMITED - 2012-03-05
    Old Croft, Stanwix, Carlisle, Cumbria, England
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2010-06-10 ~ 2019-06-28
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-28
    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
  • 4
    NW PUMP & VALVE LTD - 2012-03-05
    AESSEAL NW LTD - 2000-02-10
    AES SEALTEC LIMITED - 1998-10-05
    SEALTEC NW LIMITED - 1998-03-03
    Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Corporate (4 parents)
    Officer
    2007-04-02 ~ 2019-06-28
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.