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

Mr David Raymond Gibbins

    Related profiles found in government register
  • Mr David Raymond Gibbins
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 1
  • Mr David Raymond Gibbins
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gibbins, David Raymond
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 16
  • Gibbins, David Raymond
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Gibbins
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Green Lane, Stoneycroft, Liverpool, L13 6RQ, England

      IIF 24
  • Gibbins, David Raymond
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 25
  • Gibbins, David Raymond
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 26 IIF 27 IIF 28
    • icon of address 33, Ludgate Hill, Birmingham, B3 1EH, United Kingdom

      IIF 29 IIF 30
    • icon of address 33 Ludgate Hill, Birmingham, West Midlands, B3 1EH, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Brook Cottage Farm, Atherstone Road, Furnace End, Warwickshire, B46 2LP

      IIF 37
    • icon of address 11, Marsh Lane, Solihull, B91 2PG, United Kingdom

      IIF 38
    • icon of address 53, Monastery Drive, Olton, Solihull, West Midlands, B91 1DW, United Kingdom

      IIF 39
  • Gibbins, David Raymond
    British estate agent born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Cottage Farm, Atherstone Road, Furnace End, Warwickshire, B46 2LP

      IIF 40
  • Gibbins, David Raymond
    British property developer born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, St. Pauls Square, Birmingham, Worcestershire, B3 1RB, United Kingdom

      IIF 41
  • Gibbins, David Raymond
    British director

    Registered addresses and corresponding companies
    • icon of address Brook Cottage Farm, Atherstone Road, Furnace End, Warwickshire, B46 2LP

      IIF 42
  • Gibbins, David Raymond
    British director secretary

    Registered addresses and corresponding companies
    • icon of address 33, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 43
  • Gibbins, David
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Green Lane, Stoneycroft, Liverpool, L13 6RQ, England

      IIF 44
  • Gibbins, David

    Registered addresses and corresponding companies
    • icon of address 33, Ludgate Hill, Birmingham, B3 1EH, England

      IIF 45
    • icon of address 11, Marsh Lane, Solihull, B91 2PG, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    ACAI LIFE RETAIL LIMITED - 2024-08-23
    icon of address 177 Green Lane, Stoneycroft, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 33 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 33 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    JAMES LAURENCE MAINTENANCE LIMITED - 2016-07-21
    icon of address 33 Ludgate Hill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 38 - Director → ME
    icon of calendar 2015-09-07 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 33 Ludgate Hill, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 33 Ludgate Hill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 33 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33 Ludgate Hill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 33 Ludgate Hill, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    HOCKLEY ESTATE AGENTS LIMITED - 2008-04-19
    JAMES LAURENCE ESTATE AGENTS LIMITED - 2006-06-06
    HOCKLEYS ESTATE AGENTS LIMITED - 2006-04-25
    icon of address 33 Ludgate Hill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 33 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2008-05-20 ~ dissolved
    IIF 42 - Secretary → ME
  • 13
    CAR PAL LTD - 2014-09-09
    icon of address 33 Ludgate Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192,362 GBP2024-03-31
    Officer
    icon of calendar 2011-05-25 ~ now
    IIF 27 - Director → ME
    icon of calendar 2011-05-25 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 33 Ludgate Hill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 18 - Director → ME
  • 15
    STRAIGHT CAPITAL FINANCE LIMITED - 2011-03-28
    icon of address Grosvenor House, St. Pauls Square, Birmingham, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 41 - Director → ME
  • 16
    icon of address 33 Ludgate Hill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 31 - Director → ME
Ceased 8
  • 1
    JAMES LAURENCE COMMERCIAL LIMITED - 2021-04-15
    JAMES LAURENCE WEALTH LIMITED - 2017-03-09
    icon of address 33 Ludgate Hill, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ 2022-01-24
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2022-01-24
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    NIGHTS IN FRANCE LIMITED - 2012-01-20
    icon of address 13 Portland Road, Edgbaston, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ 2013-03-01
    IIF 16 - Director → ME
  • 3
    icon of address 33 Ludgate Hill, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-12 ~ 2022-02-16
    IIF 33 - Director → ME
    icon of calendar 2023-07-19 ~ 2023-07-26
    IIF 23 - Director → ME
  • 4
    icon of address 33 Ludgate Hill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-18 ~ 2020-07-07
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2020-07-07
    IIF 10 - Has significant influence or control OE
  • 5
    HOCKLEY ESTATE AGENTS LIMITED - 2008-04-19
    JAMES LAURENCE ESTATE AGENTS LIMITED - 2006-06-06
    HOCKLEYS ESTATE AGENTS LIMITED - 2006-04-25
    icon of address 33 Ludgate Hill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-04-17 ~ 2022-05-17
    IIF 28 - Director → ME
    icon of calendar 2004-01-22 ~ 2007-09-11
    IIF 40 - Director → ME
    icon of calendar 2004-07-15 ~ 2022-05-17
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2022-05-17
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,787 GBP2024-01-31
    Officer
    icon of calendar 2016-01-15 ~ 2021-04-14
    IIF 35 - Director → ME
  • 7
    ST PAUL'S INVESTMENTS (BIRMINGHAM) LIMITED - 2020-01-10
    icon of address 53 Monastery Drive, Olton, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ 2012-03-15
    IIF 39 - Director → ME
  • 8
    NE BRAZIL INVESTMENTS LTD - 2020-03-03
    icon of address 47 New Hampton Lofts, 90 Great Hampton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,686 GBP2018-12-31
    Officer
    icon of calendar 2014-07-25 ~ 2018-01-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-01-23
    IIF 3 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.