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

Gilbert, Steven

    Related profiles found in government register
  • Gilbert, Steven

    Registered addresses and corresponding companies
    • 22, Woodmansterne Lane, Banstead, SM7 3EZ, United Kingdom

      IIF 1
    • 22, Woodmansterne Lane, Woodmansterne Lane, Banstead, SM7 3EZ, United Kingdom

      IIF 2
    • Skyguard House, 457 Kingston Road, Epsom, Surrey, KT19 0DB

      IIF 3 IIF 4
    • Skyguard House, 457 Kingston Road, Ewell, Surrey, KT19 0EE

      IIF 5
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 6
  • Gilbert, Steve

    Registered addresses and corresponding companies
    • Skyguard House, 457 Kingston Road, Epsom, Surrey, KT19 0DB

      IIF 7
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, United Kingdom

      IIF 8
  • Gilbert, Steve
    British

    Registered addresses and corresponding companies
    • Skyguard House, 457 Kingston Road, Epson, Surrey, KT19 0DB, United Kingdom

      IIF 9
  • Gilbert, Steven Charles
    British

    Registered addresses and corresponding companies
    • 22 Woodmansterne Lane, Banstead, Surrey, SM7 3EZ

      IIF 10
    • Suite 1, Croydon Road, Caterham, CR3 6PD, England

      IIF 11
  • Gilbert, Steven Charles
    British accountant

    Registered addresses and corresponding companies
    • 22 Woodmansterne Lane, Banstead, Surrey, SM7 3EZ

      IIF 12 IIF 13 IIF 14
    • Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 15
    • 457, Kingston Road, Epsom, Surrey, KT19 0DB, England

      IIF 16
    • Skyguard House, 457 Kingston Rd, Epsom, Surrey, KT19 0DB, England

      IIF 17
    • Skyguard House, 457 Kingston Road, Epsom, KT19 0DB, United Kingdom

      IIF 18
    • Stanhope House, 457 Kingston Rd, Ewell, KT19 0EE

      IIF 19
    • Stanhope House, 457 Kingston Road, Ewell, Surrey, KT19 0EE

      IIF 20
    • Stanhope House, 457 Kingston, Road, Ewell, Surrey, KT19 0BD

      IIF 21
  • Gilbert, Steven Charles
    British born in November 1952

    Registered addresses and corresponding companies
    • 38 Grove Avenue, Sutton, Surrey, SM1 2DP

      IIF 22
  • Gilbert, Steven Charles
    British finance director born in November 1952

    Registered addresses and corresponding companies
    • 38 Grove Avenue, Sutton, Surrey, SM1 2DP

      IIF 23
  • Gilbert, Peter Steven
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 24
  • Gilbert, Peter Steven
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bickerley Terrace, Ringwood, BH24 1EQ, England

      IIF 25
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 26
  • Gilbert, Steve
    British accountant born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 27 IIF 28
  • Gilbert, Peter
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, United Kingdom

      IIF 29
  • Gilbert, Steve Charles
    British accountant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Redhill Chambers, High Street, Redhill, RH1 1RJ, England

      IIF 30 IIF 31
    • Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 32
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 33
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, United Kingdom

      IIF 34
  • Gilbert, Steven Charles
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 35
    • Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 36
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 37
  • Gilbert, Steven Charles
    British accountant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 22, Woodmansterne Lane, Banstead, SM7 3EZ, United Kingdom

      IIF 38 IIF 39
    • 22 Woodmansterne Lane, Banstead, Surrey, SM7 3EZ

      IIF 40
    • Skyguard House, 457 Kingston Road, Epsom, Surrey, KT19 0DB

      IIF 41 IIF 42 IIF 43
    • Skyguard House, 479 Kingston Road, Epson, Surrey, K19 0DB, United Kingdom

      IIF 44
  • Gilbert, Peter Steven
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gilbert, Steven Charles
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 48 IIF 49
  • Gilbert, Steven Charles
    British accountant born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redhill Chambers, High Street, Redhill, RH1 1RJ, England

      IIF 50
  • Gilbert, Steven Charles
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 51
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 52 IIF 53
  • Mr Peter Steven Gilbert
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bickerley, Ringwood, BH24 1EQ, England

      IIF 54
    • 8, Bickerley Terrace, Ringwood, BH24 1EQ, England

      IIF 55
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 56
  • Mr Peter Gilbert
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, United Kingdom

      IIF 57
  • Mr Steve Charles Gilbert
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 58
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 59
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, United Kingdom

      IIF 60
  • Mr Steven Charles Gilbert
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 61
  • Mr Peter Steven Gilbert
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Sunnyhill Road, Bournemouth, BH6 5HR, England

      IIF 62
  • Mr Steven Charles Gilbert
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 63 IIF 64
child relation
Offspring entities and appointments 41
  • 1
    ANIMAL MICROCHIPS LTD
    11240759
    Moorside, Monks Cross, York, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-04-22 ~ 2024-06-07
    IIF 51 - Director → ME
  • 2
    ANIMAL TRACKER LIMITED
    06544569
    Moorside, Monks Cross, York, England
    Active Corporate (7 parents)
    Officer
    2022-09-01 ~ 2024-06-07
    IIF 27 - Director → ME
  • 3
    BARSHIELD LIMITED
    - now 05043751
    BARSHIELD PLC
    - 2007-12-13 05043751
    WIRES2WIRELESS PLC
    - 2005-04-26 05043751 03982233
    WAVEPEARL PUBLIC LIMITED COMPANY - 2004-03-04
    Stanhope House, 457 Kingston, Road, Ewell, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2004-06-30 ~ 2016-09-23
    IIF 21 - Secretary → ME
  • 4
    BEACH YOGA FEST LTD
    12232131
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BRUMFIELD LTD - now
    SKYGUARD SEND4HELP LIMITED
    - 2018-03-06 03982233
    WIRES2WIRELESS LTD
    - 2010-10-11 03982233 05043751
    NEXT INTERNET LIMITED
    - 2005-04-26 03982233
    NORTHCYBER LIMITED - 2000-05-19
    457 Kingston Road, Epsom, Surrey, England
    Dissolved Corporate (10 parents)
    Officer
    2004-06-30 ~ 2016-04-01
    IIF 16 - Secretary → ME
  • 6
    CREATIVE TECHNOLOGY LIMITED
    - now 02039109
    MERINDEN LIMITED - 1986-08-29
    Units 2 - 4 Manor Gate, Manor Royal, Crawley, England
    Active Corporate (26 parents, 2 offsprings)
    Officer
    1995-01-23 ~ 1997-10-03
    IIF 22 - Director → ME
  • 7
    DIMENSION AUDIO LIMITED
    - now 01764892
    AVS GRAPHICS LIMITED - 1990-11-21
    INTERACTIVE LASER SYSTEMS LIMITED - 1988-01-29
    Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, Sussex
    Dissolved Corporate (16 parents)
    Officer
    1995-01-23 ~ 1997-10-03
    IIF 23 - Director → ME
  • 8
    DL PET SOLUTIONS LIMITED
    - now 13068060
    SAFERPET LTD
    - 2021-06-11 13068060 11342935
    Moorside, Monks Cross, York, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2020-12-07 ~ 2024-06-07
    IIF 50 - Director → ME
  • 9
    EMPLOYMENT LAW CONSULTANCY SERVICES LTD
    06493649
    Pinehaven Nyetimber Copse, West Chiltington, Pulborough, England
    Dissolved Corporate (4 parents)
    Officer
    2008-02-05 ~ 2025-02-01
    IIF 40 - Director → ME
    2008-02-05 ~ 2025-02-01
    IIF 14 - Secretary → ME
  • 10
    GADESDEN LTD
    - now 04530387
    SKYMINDER LIMITED
    - 2018-03-29 04530387
    Woodstock, Burgh Heath Road, Epsom, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2011-01-19 ~ 2018-05-09
    IIF 43 - Director → ME
    2011-01-19 ~ 2016-09-23
    IIF 7 - Secretary → ME
  • 11
    GASOLINE MEDIA LTD.
    - now 04062325
    AUTUMNLEA LIMITED
    - 2000-09-28 04062325
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-09-04 ~ now
    IIF 49 - Director → ME
    2000-08-30 ~ now
    IIF 10 - Secretary → ME
  • 12
    GECKO ENTERTAINMENT TECHNOLOGY LTD
    06350027
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (4 parents)
    Officer
    2007-08-22 ~ now
    IIF 13 - Secretary → ME
  • 13
    GUARDIAN24 LIMITED
    - now NI035286 16647399... (more)
    BLUECHIP TECHNOLOGIES LIMITED
    - 2016-07-19 NI035286 NI039754
    The Mount Business Centre, 2 Woodstock Link, Belfast
    Active Corporate (15 parents)
    Officer
    2014-11-28 ~ 2016-11-08
    IIF 44 - Director → ME
    2014-11-28 ~ 2016-02-04
    IIF 9 - Secretary → ME
  • 14
    HEARTFELT ROOFING LTD - now
    KNIGHTSBRIDGE ROOFING UK LTD
    - 2009-10-29 05971573
    50 Holmethorpe Avenue, Redhill, Surrey
    Active Corporate (6 parents)
    Officer
    2006-10-18 ~ 2009-10-10
    IIF 12 - Secretary → ME
  • 15
    JEAN'S LEGACY LTD
    - now 08235165
    POWER MEDIA WORLD LTD
    - 2015-08-17 08235165
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved Corporate (5 parents)
    Officer
    2012-10-01 ~ 2019-10-18
    IIF 2 - Secretary → ME
  • 16
    KNIGHTSBRIDGE BUILDING SERVICES LIMITED
    05378804
    Mollstone Lodge, Red Lane, Oxted, England
    Active Corporate (5 parents)
    Officer
    2013-07-01 ~ 2026-03-16
    IIF 36 - Director → ME
  • 17
    KNIGHTSBRIDGE PROPERTY SERVICES LIMITED
    02659811
    Airport House, Purley Way, Croydon
    Active Corporate (9 parents)
    Officer
    2011-01-17 ~ now
    IIF 35 - Director → ME
    2005-01-18 ~ now
    IIF 15 - Secretary → ME
  • 18
    LIVE REVOLUTION LTD
    - now 13178111
    JETSTREAM LIVE LIMITED - 2021-03-24
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved Corporate (5 parents)
    Officer
    2022-02-08 ~ dissolved
    IIF 33 - Director → ME
  • 19
    LOCATION TECHNOLOGY LTD
    06079664
    Skyguard House, 457 Kingston Road, Epsom, England
    Dissolved Corporate (6 parents)
    Officer
    2007-02-02 ~ 2016-09-23
    IIF 19 - Secretary → ME
  • 20
    MADDING CROWD LIMITED
    11197179
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-02-09 ~ now
    IIF 47 - Director → ME
  • 21
    MC IMMERSIVE LTD
    - now 12682487
    PARC PELENNA RESORT LTD
    - 2022-06-07 12682487
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (8 parents)
    Officer
    2020-06-19 ~ now
    IIF 46 - Director → ME
    2020-06-19 ~ 2022-06-08
    IIF 53 - Director → ME
    Person with significant control
    2020-06-19 ~ 2022-06-07
    IIF 54 - Right to appoint or remove directors OE
    2020-06-19 ~ 2022-06-08
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    MG PARTNERSHIP BUILDING SERVICES CONSULTING ENGINEERS LTD
    06398505
    Suite 1 Croydon Road, Caterham, England
    Active Corporate (7 parents)
    Officer
    2007-10-15 ~ now
    IIF 11 - Secretary → ME
  • 23
    MIND YOUR P'S & Q'S LTD
    12056436
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (3 parents)
    Officer
    2019-06-18 ~ now
    IIF 24 - Director → ME
  • 24
    MOBILE TRACKING LTD
    06762418
    Skyguard House, 457 Kingston Rd, Epsom, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 25
    MONACO ENTERTAINMENT AGENCY LTD
    15993618
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (2 parents)
    Officer
    2024-10-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MONEYWHISPERS.COM LIMITED
    - now 04131234
    GLOBEHOPE LIMITED - 2001-02-01
    Skyguard House, Kingston Road, Epsom, England
    Dissolved Corporate (8 parents)
    Officer
    2004-06-30 ~ 2016-09-23
    IIF 20 - Secretary → ME
  • 27
    PEDDYMARK LIMITED
    05039956
    Moorside, Monks Cross, York, England
    Active Corporate (9 parents)
    Officer
    2022-09-01 ~ 2024-06-07
    IIF 28 - Director → ME
  • 28
    PELENNA DEVELOPMENTS LTD
    12661291
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 52 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
  • 29
    PET MICROCHIP SERVICES LIMITED
    13946193
    Moorside, Monks Cross, York, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2022-03-01 ~ 2024-06-07
    IIF 32 - Director → ME
    Person with significant control
    2022-03-01 ~ 2022-04-19
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 30
    PETS LOCATED.COM LTD
    07343514
    Moorside, Monks Cross, York, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-11-02 ~ 2024-06-07
    IIF 31 - Director → ME
  • 31
    PETSREUNITED.COM LIMITED
    - now 06838438
    ANIMAL FINDERS LTD - 2017-06-15
    Moorside, Monks Cross, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-11-22 ~ 2024-06-07
    IIF 30 - Director → ME
  • 32
    PS GILBERT CONSULTANCY LTD
    - now 09419943
    SUNNYHILL CONSULTANCY LTD
    - 2019-05-09 09419943
    SUNNYHILL EVENTS LTD
    - 2016-11-11 09419943
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (1 parent)
    Officer
    2015-02-17 ~ now
    IIF 45 - Director → ME
    2015-02-03 ~ 2015-02-17
    IIF 39 - Director → ME
    2015-02-03 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 33
    PYTHOUSE PARK FUNCTIONS LTD
    09154137
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 38 - Director → ME
    2014-07-30 ~ 2016-09-23
    IIF 1 - Secretary → ME
  • 34
    SAFER PET LIMITED
    - now 11342935 13068060
    THE MICKLEHAM COMPANY LTD
    - 2021-06-14 11342935
    Moorside, Monks Cross, York, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-05-03 ~ 2024-06-07
    IIF 34 - Director → ME
    2018-05-03 ~ 2022-04-05
    IIF 8 - Secretary → ME
    Person with significant control
    2018-05-03 ~ 2021-06-10
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 35
    SEND FOR HELP LIMITED
    07142015
    Emerald House, East Street, Epsom, Surrey, England
    Active Corporate (18 parents, 7 offsprings)
    Officer
    2011-01-18 ~ 2016-02-04
    IIF 5 - Secretary → ME
  • 36
    SKYGUARD LIMITED
    - now 04107459 05257048
    SKYGUARD TECHNOLOGIES LIMITED - 2009-08-03
    Emerald House, East Street, Epsom, Surrey, England
    Active Corporate (27 parents)
    Officer
    2011-01-19 ~ 2016-06-30
    IIF 42 - Director → ME
    2011-01-19 ~ 2016-02-04
    IIF 4 - Secretary → ME
  • 37
    SONOSPHERE LIMITED
    11630801
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (9 parents)
    Officer
    2021-11-01 ~ now
    IIF 48 - Director → ME
  • 38
    STEVE GILBERT CONSULTANCY LTD
    08769539
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (2 parents)
    Officer
    2013-11-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 39
    TEALING LTD - now
    BARSHIELD SERVICES LIMITED
    - 2018-03-06 04290105
    Woodstock, Burgh Heath Road, Epsom, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2004-06-30 ~ 2016-09-23
    IIF 18 - Secretary → ME
  • 40
    TIMBERCROFT LTD
    - now 05257048
    SKYGUARD TECHNOLOGIES LIMITED
    - 2018-03-06 05257048 04107459
    SKYGUARD LIMITED - 2009-08-03
    Woodstock, Burgh Heath Road, Epsom, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2011-01-19 ~ 2018-05-09
    IIF 41 - Director → ME
    2011-01-19 ~ 2016-09-23
    IIF 3 - Secretary → ME
  • 41
    VIEWPOINT SERVICES LIMITED
    - now 13931975
    WE TRACE PETS LIMITED
    - 2024-11-04 13931975
    WT PETS LIMITED
    - 2022-05-10 13931975
    Redhill Chambers, High Street, Redhill, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE

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.