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

Gibbons, Paul Joseph

    Related profiles found in government register
  • Gibbons, Paul Joseph
    British chartered accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Gibbons, Paul Joseph
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, G52 4RU, Scotland

      IIF 5
    • icon of address 1st Floor, The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 6
    • icon of address The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 7
    • icon of address Hillcot, Hillcot, Hazeley Bottom, Hook, Hampshire, RG27 8LU, United Kingdom

      IIF 8
    • icon of address Blackfaulds House, Drumhead Place, Cambuslang, Investment Park, Glasgow, Strathclyde, G32 8EY

      IIF 9
  • Gibbons, Paul Joseph
    British finance director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, G52 4RU, Scotland

      IIF 10 IIF 11
    • icon of address 1st Floor, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN, England

      IIF 12
    • icon of address 1st Floor, The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN, England

      IIF 13
    • icon of address 1st Floor, The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 14
    • icon of address The Wharf Abbey Miill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 15
    • icon of address The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN

      IIF 16 IIF 17
    • icon of address The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 18 IIF 19 IIF 20
    • icon of address Hillcot, Hazeley Bottom, Hartley Wintney, Hook, RG27 8LU, England

      IIF 23
  • Gibbons, Paul Joseph
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St George's House, 24 Queens Road, Weybridge, Surrey, KT13 9UX, United Kingdom

      IIF 24 IIF 25
  • Gibbons, Paul Joseph
    British finance director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 26 IIF 27 IIF 28
    • icon of address The Cottage, Cockshott Lane, Froxfield, Petersfield, Hampshire, GU32 1BB, United Kingdom

      IIF 29
    • icon of address St George's House, 24 Queens Road, Weybridge, Surrey, KT13 9UX, United Kingdom

      IIF 30
  • Gibbons, Paul Joseph
    British

    Registered addresses and corresponding companies
    • icon of address St George's House, 24 Queens Road, Weybridge, Surrey, KT13 9UX, United Kingdom

      IIF 31 IIF 32
  • Mr Paul Joseph Gibbons
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillcot, Hazeley Bottom, Hartley Wintney, Hook, RG27 8LU, England

      IIF 33
  • Gibbons, Paul Joseph

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 34 IIF 35
    • icon of address First Floor, The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN, England

      IIF 36
    • icon of address The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 37 IIF 38 IIF 39
    • icon of address St George's House, 24 Queens Road, Weybridge, Surrey, KT13 9UX

      IIF 40 IIF 41
    • icon of address St George's House, 24 Queens Road, Weybridge, Surrey, KT13 9UX, United Kingdom

      IIF 42
  • Gibbons, Paul

    Registered addresses and corresponding companies
    • icon of address Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, G52 4RU, Scotland

      IIF 43
    • icon of address The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 44 IIF 45 IIF 46
    • icon of address Blackfaulds House, Drumhead Place, Cambuslang, Investment Park, Glasgow, Strathclyde, G32 8EY

      IIF 47
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address St George's House, 24 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2013-03-04 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    icon of address 1st Floor, The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2016-06-15 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    icon of address Hillcot Hazeley Bottom, Hartley Wintney, Hook, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,339,450 GBP2024-03-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address St George's House, 24 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2013-03-04 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    INDEXSECOND NEWCO 2 LIMITED - 2021-02-12
    icon of address Hillcot Hazeley Bottom, Hartley Wintney, Hook, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 19 Research Way, Derriford, Plymouth
    Active Corporate (4 parents)
    Equity (Company account)
    40,999 GBP2024-03-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-03-03 ~ dissolved
    IIF 44 - Secretary → ME
  • 8
    icon of address Hillcot Hazeley Bottom, Hartley Wintney, Hook, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 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
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address St George's House, 24 Queens Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2011-10-03 ~ dissolved
    IIF 42 - Secretary → ME
  • 10
    SIEBERT TELECOM SOLUTIONS LIMITED - 2019-03-14
    LOWLAND VOICE AND DATA LIMITED - 2008-05-13
    icon of address Blackfaulds House, Drumhead Place, Cambuslang, Investment Park, Glasgow, Strathclyde
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-11-07 ~ dissolved
    IIF 47 - Secretary → ME
  • 11
    icon of address Hillcot Hillcot, Hazeley Bottom, Hook, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 8 - Director → ME
  • 12
    INDEXSECOND NEWCO 1 LIMITED - 2021-02-12
    icon of address Hillcot Hillcot, Hazeley Bottom, Hook, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 2 - Director → ME
Ceased 18
  • 1
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,004 GBP2018-05-31
    Officer
    icon of calendar 2018-06-07 ~ 2020-05-31
    IIF 28 - Director → ME
    icon of calendar 2018-06-07 ~ 2020-05-31
    IIF 37 - Secretary → ME
  • 2
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,279,316 GBP2018-05-31
    Officer
    icon of calendar 2018-06-07 ~ 2020-05-31
    IIF 26 - Director → ME
    icon of calendar 2018-06-07 ~ 2020-05-31
    IIF 38 - Secretary → ME
  • 3
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,248,671 GBP2018-05-31
    Officer
    icon of calendar 2018-06-07 ~ 2020-05-31
    IIF 27 - Director → ME
    icon of calendar 2018-06-07 ~ 2020-05-31
    IIF 39 - Secretary → ME
  • 4
    ACCESS BUSINESS COMMUNICATIONS LIMITED - 2008-10-24
    FREEDOM MOBILES LIMITED - 2006-03-08
    FREEDOM PHONES LIMITED - 2000-11-06
    HMS (342) LIMITED - 2000-04-17
    icon of address Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,875,745 GBP2018-11-30
    Officer
    icon of calendar 2018-12-13 ~ 2020-05-31
    IIF 10 - Director → ME
  • 5
    ORCA TELECOM LIMITED - 2019-05-17
    icon of address Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21,519,653 GBP2022-12-31
    Officer
    icon of calendar 2015-08-14 ~ 2020-05-31
    IIF 14 - Director → ME
    icon of calendar 2015-08-14 ~ 2020-05-31
    IIF 34 - Secretary → ME
  • 6
    DMWSL 827 LIMITED - 2016-08-31
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,428,105 GBP2021-12-31
    Officer
    icon of calendar 2016-08-19 ~ 2020-05-31
    IIF 16 - Director → ME
  • 7
    DMWSL 826 LIMITED - 2016-08-31
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    966,212 GBP2021-12-31
    Officer
    icon of calendar 2016-08-19 ~ 2020-05-31
    IIF 17 - Director → ME
  • 8
    ARROW MOBILE COMMUNICATIONS LIMITED - 2011-05-31
    ARROW MOBILE COMMUNICATIONS PLC - 2009-12-22
    ARROW MOBILE COMMUNICATIONS LIMITED - 2006-04-10
    INHOCO 3272 LIMITED - 2006-01-09
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (6 parents, 24 offsprings)
    Equity (Company account)
    -19,832,894 GBP2023-12-31
    Officer
    icon of calendar 2011-10-03 ~ 2020-05-31
    IIF 18 - Director → ME
    icon of calendar 2011-10-03 ~ 2013-05-01
    IIF 41 - Secretary → ME
  • 9
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-03-30 ~ 2020-05-31
    IIF 20 - Director → ME
  • 10
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,718 GBP2019-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2020-05-31
    IIF 13 - Director → ME
  • 11
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    173,749 GBP2018-10-31
    Officer
    icon of calendar 2018-12-31 ~ 2020-05-31
    IIF 7 - Director → ME
  • 12
    icon of address Windsor House, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    532,831 GBP2024-05-31
    Officer
    icon of calendar 2011-10-03 ~ 2012-05-03
    IIF 29 - Director → ME
    icon of calendar 2011-10-03 ~ 2012-05-03
    IIF 40 - Secretary → ME
  • 13
    PCR COMPUTER SERVICES LIMITED - 2011-07-19
    icon of address Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    129,746 GBP2018-11-30
    Officer
    icon of calendar 2018-12-13 ~ 2020-05-31
    IIF 11 - Director → ME
  • 14
    PULSE COMMERCIAL UTILITIES LIMITED - 2013-11-29
    PULSE COST CONSULTANTS (UK) LIMITED - 2009-06-18
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,679,196 GBP2023-12-31
    Officer
    icon of calendar 2017-03-03 ~ 2020-05-31
    IIF 21 - Director → ME
    icon of calendar 2017-03-03 ~ 2020-05-31
    IIF 45 - Secretary → ME
  • 15
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-03 ~ 2020-05-31
    IIF 22 - Director → ME
    icon of calendar 2017-03-03 ~ 2020-05-31
    IIF 46 - Secretary → ME
  • 16
    BARDYNE LIMITED - 1986-07-28
    icon of address 1st Floor, The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2020-05-31
    IIF 12 - Director → ME
    icon of calendar 2018-03-01 ~ 2020-05-31
    IIF 36 - Secretary → ME
  • 17
    SIEBERT INDUSTRIES LIMITED - 2019-04-08
    MARITIME SHELF (FORTY SEVEN) LIMITED - 1990-11-02
    icon of address Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,515,195 GBP2017-10-31
    Officer
    icon of calendar 2017-11-07 ~ 2020-05-31
    IIF 5 - Director → ME
    icon of calendar 2017-11-07 ~ 2020-05-31
    IIF 43 - Secretary → ME
  • 18
    GABRIELLES LIMITED - 2000-05-08
    icon of address The Wharf Abbey Miill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2020-05-31
    IIF 15 - 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.