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, David

    Related profiles found in government register
  • Gibbons, David
    British born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood Cottage, Highmoor, Henley On Thames, Oxfordshire, RG9 5DJ, England

      IIF 1
    • 4, Sackville Street, Reading, RG1 1NT, England

      IIF 2
  • Gibbons, David
    British consultant born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood Cottage, Beechwood Cottage, Highmoor, Henley On Thames, RG9 5DJ, Great Britain

      IIF 3
  • Gibbons, David
    British retired born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood Cottage, Highmoor, Henley-on-thames, RG9 5DJ, England

      IIF 4
  • Gibbons, David
    British born in March 1938

    Resident in Uk

    Registered addresses and corresponding companies
    • Laurel Cottage, North Street, Theale Reading, Berkshire, RG7 5EX

      IIF 5
  • Gibbons, David
    British company director born in March 1938

    Resident in Uk

    Registered addresses and corresponding companies
    • Laurel Cottage, North Street, Theale, Reading Berks, RG7 5EX

      IIF 6
    • Laurel Cottage, North Street, Theale Reading, Berkshire, RG7 5EX

      IIF 7
  • Gibbons, David
    British healthcare management born in March 1938

    Resident in Uk

    Registered addresses and corresponding companies
    • Laurel Cottage, North Street, Theale Reading, Berkshire, RG7 5EX

      IIF 8
  • Gibbons, David
    British retired born in March 1938

    Resident in Uk

    Registered addresses and corresponding companies
    • Laurel Cottage, North Street, Theale, Reading, Berkshire, RG7 5EX

      IIF 9
  • Gibbons, David
    British business executive born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165 Elm Park Mansions, Park Walk, London, SW10 0AX

      IIF 10
  • Gibbons, David
    British company director born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gibbons, David
    British director born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165 Elm Park Mansions, Park Walk, London, SW10 0AX

      IIF 16 IIF 17
  • Gibbons, David
    British managing director born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165 Elm Park Mansions, Park Walk, London, SW10 0AX

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 1
  • 1
    THE MUSTARD TREE FOUNDATION - 2004-06-04
    4 Sackville Street, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    88,095 GBP2019-12-31
    Officer
    2021-10-21 ~ now
    IIF 2 - Director → ME
Ceased 18
  • 1
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 29 offsprings)
    Officer
    ~ 1996-03-31
    IIF 18 - Director → ME
  • 2
    ABBOTT CHEMICAL COMPANY LIMITED - 1981-12-31
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    ~ 1996-03-20
    IIF 19 - Director → ME
  • 3
    ABBOTT INVESTMENTS LIMITED - 2012-10-04
    Abbvie House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    1994-11-16 ~ 1996-01-22
    IIF 10 - Director → ME
  • 4
    Unit 7 Newtec Place, Magdalen Road, Oxford
    Active Corporate (11 parents)
    Equity (Company account)
    198,855 GBP2020-03-31
    Officer
    2018-10-01 ~ 2019-05-31
    IIF 4 - Director → ME
  • 5
    BMI HEALTHCARE LIMITED - 2022-01-25
    GENERAL HEALTHCARE GROUP LIMITED - 1998-02-17
    Related registrations: 04026079, 03466943
    AMI HEALTHCARE GROUP PLC - 1993-01-22
    GRANTGROUP LIMITED - 1987-10-29
    1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    1994-06-22 ~ 1997-05-30
    IIF 8 - Director → ME
  • 6
    COGNATE BIOSERVICES (UK) LIMITED - 2021-02-24
    COBRA BIOLOGICS LIMITED - 2021-02-19
    RECIPHARMCOBRA BIOLOGICS LIMITED - 2011-10-03
    COBRA BIOLOGICS LIMITED - 2010-03-25
    COBRA THERAPEUTICS LIMITED - 2003-08-13
    THEREXSYS LIMITED - 1998-02-20
    THERAPEUTIC EXPRESSION SYSTEMS LIMITED - 1992-12-15
    FORAY 437 LIMITED - 1992-07-20
    Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    1996-03-15 ~ 2000-03-22
    IIF 17 - Director → ME
  • 7
    Other registered number: 05379251
    GENOSIS LIMITED - 2005-09-20
    Related registration: 05379251
    30 Clare Hill, Esher, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    1999-06-07 ~ 2005-01-01
    IIF 16 - Director → ME
  • 8
    INDEPENDENT PARENTAL SPECIAL EDUCATION ADVICE - 2019-05-02
    INDEPENDENT PANEL FOR SPECIAL EDUCATION ADVICE - 2009-12-12
    INDEPENDENT PANEL OF SPECIAL EDUCATION EXPERTS - 1991-04-17
    Unit 2a Stansted Courtyard, Parsonage Road, Takeley, Bishop's Stortford, England
    Active Corporate (7 parents)
    Officer
    2008-06-19 ~ 2015-03-31
    IIF 3 - Director → ME
  • 9
    Abbey House, Abbey Close, Abingdon, Oxfordshire
    Active Corporate (5 parents)
    Officer
    2015-03-10 ~ 2019-11-20
    IIF 1 - Director → ME
  • 10
    Other registered numbers: 06244860, 01505382, 03189363
    PRIORY HOSPITALS SERVICES LIMITED - 1997-07-29
    Related registrations: 01505382, 03189363
    CPC (LONDINIUM) LIMITED - 1996-07-05
    Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    1997-07-21 ~ 2000-01-31
    IIF 14 - Director → ME
  • 11
    Other registered numbers: 01505382, 02188451
    PRIORY HEALTHCARE LIMITED - 2003-05-15
    Related registrations: 06244860, 01505382, 02188451
    PRIORY HOSPITALS HOLDINGS LIMITED - 1997-08-14
    FORAY 911 LIMITED - 1996-07-09
    Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    1997-07-21 ~ 2000-01-31
    IIF 13 - Director → ME
  • 12
    PRIORY HEALTHCARE LIMITED - 2007-06-25
    Related registrations: 06244860, 02188451, 03189363
    PRIORY HOSPITALS LIMITED - 2003-05-15
    Related registrations: 02188451, 03189363
    PRIORY HOSPITALS GROUP LIMITED - 1997-07-29
    COMMUNITY PSYCHIATRIC CENTERS (LONDON) - 1988-11-30
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1997-07-21 ~ 2000-01-31
    IIF 15 - Director → ME
  • 13
    Premier House Carolina Court, Relate, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2009-07-23 ~ 2012-09-20
    IIF 9 - Director → ME
  • 14
    CHILCOTT UK LIMITED - 2021-03-16
    WARNER CHILCOTT PLC - 2004-11-12
    GALEN HOLDINGS PUBLIC LIMITED COMPANY - 2004-06-24
    GALEN HOLDINGS LIMITED - 1997-06-02
    MOYNE SHELF COMPANY (NO. 37) LIMITED - 1991-11-25
    Related registration: NI030077
    Old Belfast Road, Millbrook, Larne, Northern Ireland, Northern Ireland
    Active Corporate (3 parents, 4 offsprings)
    Officer
    1991-08-23 ~ 2005-01-05
    IIF 6 - Director → ME
  • 15
    READING UNIVERSITY INNOVATION CENTRE LIMITED - 2000-03-07
    University Of Reading, 217, Whiteknights House, Whiteknights, Reading
    Dissolved Corporate (1 parent)
    Officer
    2003-10-01 ~ 2006-07-31
    IIF 11 - Director → ME
  • 16
    THEALE GREEN COMMUNITY SCHOOL TRUST CO LTD - 2013-11-11
    Related registration: 08644023
    THEALE GREEN SCHOOL TRUST CO LIMITED - 1999-07-15
    Related registration: 08644023
    Theale Green School Trust Limited Church Street, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,971 GBP2018-08-31
    Officer
    1993-05-06 ~ 2007-05-14
    IIF 7 - Director → ME
  • 17
    TOMMY'S
    - now
    TOMMY'S THE BABY CHARITY - 2009-06-01
    TOMMY'S CAMPAIGN - 2001-07-05
    Nicholas House, 3 Laurence Pountney Hill, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2000-02-10 ~ 2001-01-03
    IIF 12 - Director → ME
  • 18
    CSV - 2015-04-24
    COMMUNITY SERVICE TRUST - 1995-12-22
    COMMUNITY SERVICE TRUST LIMITED - 1983-10-27
    The Levy Centre, 18 - 24 Lower Clapton Road, London
    Active Corporate (8 parents)
    Equity (Company account)
    -10,496 GBP2021-03-31
    Officer
    1993-10-21 ~ 1999-10-27
    IIF 5 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.