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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gibson, Russell Howard

    Related profiles found in government register
  • Gibson, Russell Howard
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ

      IIF 1
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 2
    • Crown Works, Worth Way, Keighley, West Yorkshire, BD21 5LH, United Kingdom

      IIF 3 IIF 4
    • Crown Works, Worth Way, Keighley, West Yorkshire, BD21 5LR, United Kingdom

      IIF 5
    • Sunnyside Farm, White Hill Lane, Lothersdale, Keighley, West Yorkshire, BD20 8HU, United Kingdom

      IIF 6
    • Units 5 & 6 Crown Works, Bradford Road, Sandbeds, Keighley, West Yorkshire, BD20 5LN, England

      IIF 7
    • Sunnyside Farm, White Hill Lane, Lothersdale, West Yorkshire, BD20 8HU

      IIF 8
    • Sunnyside Farm White Hill Lane, Lothersdale, West Yorkshire, BD20 8HU, United Kingdom

      IIF 9
  • Gibson, Russell Howard
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Maltings, Carr Head Lane Cowling, Keighley, West Yorkshire, BD22 0LD

      IIF 10
  • Gibson, Russell Howard
    British production manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Maltings, Carr Head Lane Cowling, Keighley, West Yorkshire, BD22 0LD

      IIF 11 IIF 12
  • Gibson, Russell Howard
    born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown Works, Worth Way, Keighley, West Yorkshire, BD21 5LR

      IIF 13
  • Mr Russell Howard Gibson
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunnyside Farm, White Hill Lane, Lothersdale, West Yorkshire, BD20 8HU

      IIF 14
    • Sunnyside Farm White Hill Lane, Lothersdale, West Yorkshire, BD20 8HU, United Kingdom

      IIF 15
  • Gibson, Russell Howard
    British

    Registered addresses and corresponding companies
    • Sunnyside Farm, White Hill Lane, Lothersdale, Keighley, West Yorkshire, BD20 8HU, United Kingdom

      IIF 16
  • Gibson, Russell Howard
    British company director

    Registered addresses and corresponding companies
    • The Maltings, Carr Head Lane Cowling, Keighley, West Yorkshire, BD22 0LD

      IIF 17
  • Gibson, Russell Howard
    British company secretary

    Registered addresses and corresponding companies
    • The Maltings, Carr Head Lane Cowling, Keighley, West Yorkshire, BD22 0LD

      IIF 18
  • Mr Russell Howard Gibson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 19
child relation
Offspring entities and appointments 13
  • 1
    AEROVAC KEIGHLEY LTD - now
    CYTEC PROCESS MATERIALS (KEIGHLEY) LIMITED - 2021-03-03
    UMECO PROCESS MATERIALS LIMITED - 2013-01-02
    AEROVAC SYSTEMS LIMITED - 2012-04-02
    AEROVAC SYSTEMS (KEIGHLEY) LIMITED
    - 1999-09-23 01472714
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (33 parents)
    Officer
    1999-03-02 ~ 1999-08-28
    IIF 10 - Director → ME
    1997-05-09 ~ 1999-03-02
    IIF 18 - Secretary → ME
  • 2
    AIREPLAY PADEL LTD
    17036664
    Sunnyside Farm White Hill Lane, Lothersdale, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-02-17 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    AIREVILLE LIMITED
    03705960
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    1999-01-29 ~ dissolved
    IIF 2 - Director → ME
    1999-01-29 ~ 2010-08-05
    IIF 17 - Secretary → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AUTOCLAVE TECHNOLOGIES LIMITED
    07647476
    Crown Works, Worth Way, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 4 - Director → ME
  • 5
    AUTOCLAVES LIMITED
    - now 03474110
    ANDEAN ENTERPRISES LIMITED
    - 1999-12-08 03474110
    Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    1999-09-28 ~ dissolved
    IIF 6 - Director → ME
    1997-12-17 ~ dissolved
    IIF 16 - Secretary → ME
  • 6
    ELCADANT PRECISION SHEET METAL LTD
    07660718
    Wesley House, Huddersfield Road, Birstall, Batley
    Dissolved Corporate (3 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 1 - Director → ME
  • 7
    PREMIER AUTOCLAVE SERVICE & SOLUTIONS LLP
    OC360915 07913156
    Crown Works, Worth Way, Keighley, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2011-01-14 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 8
    PREMIER AUTOCLAVES SERVICE AND SOLUTIONS LTD
    07913156 OC360915
    Unit 3 Crown Works Bradford Road, Sandbeds, Keighley, England
    Active Corporate (6 parents)
    Officer
    2012-01-17 ~ 2018-03-01
    IIF 7 - Director → ME
  • 9
    R & JG INVESTMENTS
    12585310
    Sunnyside Farm, White Hill Lane, Lothersdale, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2020-05-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    STONECANYON LIMITED
    07638717
    Crown Works, Worth Way, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-05-18 ~ dissolved
    IIF 3 - Director → ME
  • 11
    TWENTY TWENTY FILMS LIMITED
    08514436
    68 Norwood Terrace, Shipley, England
    Active Corporate (5 parents)
    Officer
    2013-05-02 ~ 2014-05-16
    IIF 5 - Director → ME
  • 12
    UMECO COMPOSITES LIMITED - now
    LAUNCHFIRM LIMITED
    - 2010-07-02 02567091
    Composites House, Sinclair Close, Heanor, Derbyshire
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    1994-10-28 ~ 1999-08-28
    IIF 12 - Director → ME
  • 13
    VACFORM DESIGN LIMITED
    02521419
    Composites House, Sinclair Close, Heanor, Derbyshire, England
    Dissolved Corporate (11 parents)
    Officer
    (before 1991-07-12) ~ 1999-09-28
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.