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

Gibson, John Michael Barry

    Related profiles found in government register
  • Gibson, John Michael Barry
    British born in October 1951

    Registered addresses and corresponding companies
  • Gibson, John Michael Barry
    British commercial director born in October 1951

    Registered addresses and corresponding companies
    • 51 Lower Belgrave Street, London, SW1W 0LP

      IIF 6
  • Gibson, John Michael Barry
    British company director born in October 1951

    Registered addresses and corresponding companies
    • 51 Lower Belgrave Street, London, SW1W 0LP

      IIF 7 IIF 8
  • Gibson, John Michael Barry
    British director born in October 1951

    Registered addresses and corresponding companies
    • 51 Lower Belgrave Street, London, SW1W 0LP

      IIF 9
  • Gibson, John Michael Barry
    British group chief executive born in October 1951

    Registered addresses and corresponding companies
  • Gibson, John Michael Barry
    British group retail director born in October 1951

    Registered addresses and corresponding companies
  • Gibson, John Michael Barry
    British group retailing director born in October 1951

    Registered addresses and corresponding companies
  • Gibson, John Michael Barry
    British group rretail director born in October 1951

    Registered addresses and corresponding companies
    • 51 Lower Belgrave Street, London, SW1W 0LP

      IIF 21
  • Gibson, John Michael Barry
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 169, Euston Road, London, NW1 2AE, United Kingdom

      IIF 22
  • Gibson, John Michael Barry
    British chairman born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Suite Z, 82 Portland Place, London, W1B 1NS, England

      IIF 23
  • Gibson, John Michael Barry
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
  • Gibson, John Michael Barry
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Avonmouth Way, Avonmouth, Bristol, BS11 8DD, United Kingdom

      IIF 28
    • Cable Drive, Walsall, WS2 7BN, England

      IIF 29
    • Homeserve Plc, Cable Drive, Walsall, WS2 7BN, England

      IIF 30 IIF 31
  • Gibson, John Michael Barry
    British non executive director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Greenside House, 50 Station Road, London, N22 7TP

      IIF 32
  • Gibson, John Michael Barry
    born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gibson, John Michael Barry
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gibson, John Michael Barry
    British non-executive director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, E20 1EJ, United Kingdom

      IIF 39
  • Mr John Michael Barry Gibson
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 59-60 Russell Square, London, WC1B 4HP, United Kingdom

      IIF 40
    • Jamesons House, Compton Way, Witney, OX28 3AB, England

      IIF 41
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 42
  • Mr John Michael Barry Gibson
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 43
child relation
Offspring entities and appointments
Active 5
  • 1
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2018-07-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2018-07-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    Jamesons Limited Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2017-11-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    Jamesons House, Compton Way, Witney, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -16,680 GBP2024-05-01 ~ 2025-04-30
    Officer
    2017-10-19 ~ now
    IIF 36 - Director → ME
  • 5
    169 Euston Road, London
    Dissolved Corporate (4 parents)
    Officer
    2010-08-09 ~ dissolved
    IIF 34 - LLP Member → ME
Ceased 35
  • 1
    LITTLEWOODS LEISURE LIMITED - 2001-09-21
    DORCHESTER HOLDINGS LIMITED - 1992-12-24
    C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    1999-06-17 ~ 2000-09-04
    IIF 11 - Director → ME
  • 2
    BAA-MCARTHUR/GLEN (ASHFORD) LIMITED - 2002-11-20
    BAA-MCARTHUR/GLEN UK (NO.5) LIMITED - 1996-12-05
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (5 parents)
    Officer
    1996-06-24 ~ 1997-07-31
    IIF 20 - Director → ME
  • 3
    BAA-MCARTHUR/GLEN (BRIDGEND) LIMITED - 2002-11-20
    T. RICHARDSON (BRIDGEND) LIMITED - 1997-01-13
    HACKREMCO (NO.1177) LIMITED - 1996-12-06
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    1996-12-12 ~ 1997-07-31
    IIF 1 - Director → ME
  • 4
    BAA-MCARTHUR/GLEN (CHESHIRE OAKS) LIMITED - 2002-11-20
    BAA-MCARTHUR/GLEN UK (NO. 1) LIMITED - 1996-12-05
    SHELFCO (NO.883) LIMITED - 1993-12-17
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    1993-12-08 ~ 1997-07-31
    IIF 2 - Director → ME
  • 5
    BAA-MCARTHUR/GLEN (CO2) LIMITED - 2002-11-20
    SHELFCO (NO. 1250) LIMITED - 1996-12-16
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    1996-12-17 ~ 1997-07-31
    IIF 5 - Director → ME
  • 6
    BAA-MCARTHUR/GLEN (MANSFIELD) LIMITED - 2002-11-20
    SHELFCO (NO. 1205) LIMITED - 1996-12-03
    30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1996-11-19 ~ 1997-07-31
    IIF 15 - Director → ME
  • 7
    BAA-MCARTHUR/GLEN (SWINDON) LIMITED - 2002-11-20
    SHELFCO (NO.1132) LIMITED - 1996-01-24
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    1996-02-23 ~ 1997-07-31
    IIF 3 - Director → ME
  • 8
    BAA-MCARTHUR/GLEN (YORK) LIMITED - 2002-11-20
    BAA-MCARTHUR/GLEN UK (NO. 3) LIMITED - 1996-12-05
    SHELFCO (NO.888 LIMITED - 1993-12-17
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    1993-12-08 ~ 1997-07-31
    IIF 19 - Director → ME
  • 9
    JCM MEDIA LIMITED - 2007-06-01
    J & C. MOORES LIMITED - 2000-10-19
    The Foundation Herons Way, Chester Business Park, Chester
    Dissolved Corporate (3 parents)
    Officer
    2000-11-20 ~ 2001-09-23
    IIF 12 - Director → ME
  • 10
    Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Person with significant control
    2018-07-16 ~ 2018-07-16
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    THE ONBOARDSPA COMPANY LIMITED - 2011-02-07
    HARDING BROTHERS SPAS LIMITED - 2009-03-20
    HARDING BROTHERS LIMITED - 2007-04-19
    HEXAGON 291 LIMITED - 2002-11-13
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-01 ~ 2007-03-29
    IIF 27 - Director → ME
  • 12
    GVC HOLDINGS LIMITED - 2023-08-10
    2a Lord Street, Douglas, Isle Of Man
    Active Corporate (12 parents, 1 offspring)
    Officer
    2020-12-30 ~ 2024-09-30
    IIF 39 - Director → ME
  • 13
    Harding Brothers Avonmouth Way, Avonmouth, Bristol
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    37,980,849 GBP2023-12-31
    Officer
    2007-02-27 ~ 2015-10-28
    IIF 30 - Director → ME
  • 14
    C/o Tomislav Lukic Of Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-09-09 ~ 2015-10-28
    IIF 28 - Director → ME
  • 15
    Avonmouth Way, Avonmouth, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    -9,071,442 GBP2023-12-31
    Officer
    2007-02-23 ~ 2015-10-28
    IIF 31 - Director → ME
  • 16
    PRECIS (493) LIMITED - 1986-07-14
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (9 parents, 4 offsprings)
    Officer
    ~ 1991-11-01
    IIF 6 - Director → ME
  • 17
    BAA ENTERPRISES LIMITED - 2012-09-28
    PRECIS (1175) LIMITED - 1992-12-10
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (4 parents, 5 offsprings)
    Officer
    1992-11-27 ~ 1997-07-18
    IIF 18 - Director → ME
  • 18
    HOMESERVE PLC - 2023-01-12
    SOUTH STAFFORDSHIRE GROUP PLC - 2004-04-05
    SOUTH STAFFORDSHIRE WATER HOLDINGS PLC - 1999-06-25
    SHARERESERVE PUBLIC LIMITED COMPANY - 1991-11-07
    Cable Drive, Walsall
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2004-04-06 ~ 2021-05-18
    IIF 29 - Director → ME
  • 19
    J.& C.MOORES PUBLICITY LIMITED - 1997-12-31
    First Floor Skyways House, Speke Road, Speke, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2000-11-19 ~ 2001-09-23
    IIF 14 - Director → ME
  • 20
    BAA AIRPORTS LIMITED - 2012-10-12
    BAA LIMITED - 2008-10-06
    BAA PLC - 2006-11-21
    ALNERY NO. 422 LIMITED - 1986-07-02
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (9 parents, 23 offsprings)
    Officer
    1992-09-02 ~ 1997-07-18
    IIF 17 - Director → ME
  • 21
    BAA BUSINESS SUPPORT CENTRE LIMITED - 2012-10-12
    BAA SHARED SERVICE CENTRE LIMITED - 1999-12-13
    BAA VENTURE LIMITED - 1999-10-29
    PRECIS (1361) LIMITED - 1995-09-26
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (5 parents)
    Officer
    1995-09-19 ~ 1997-07-18
    IIF 16 - Director → ME
  • 22
    LEGAL DIRECT RECOVERIES LIMITED - 2014-07-15
    EVER 1340 LIMITED - 2000-10-02
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2000-09-26 ~ 2001-09-23
    IIF 7 - Director → ME
  • 23
    LITTLEWOODS PLC - 2002-11-01
    LITTLEWOODS ORGANISATION PUBLIC LIMITED COMPANY(THE) - 2000-10-17
    First Floor, Skyways House, Speke Road, Speke, Liverpool
    Active Corporate (3 parents, 21 offsprings)
    Officer
    1997-09-01 ~ 2001-10-31
    IIF 13 - Director → ME
  • 24
    LITTLEWOODS HOME SHOPPING GROUP LIMITED - 1999-01-25
    INTERNATIONAL IMPORT & EXPORT COMPANY LIMITED(THE) - 1993-01-04
    Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (3 parents, 10 offsprings)
    Officer
    1999-06-25 ~ 2001-09-23
    IIF 10 - Director → ME
  • 25
    BMG UK LIMITED - 2002-10-15
    BAA-MCARTHUR/GLEN UK LIMITED - 2002-10-11
    SHELFCO (NO.882) LIMITED - 1993-12-09
    Nations House, 3rd Floor, 103 Wigmore Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    1993-12-08 ~ 1997-07-31
    IIF 4 - Director → ME
  • 26
    NATIONAL EXPRESS GROUP PLC - 2023-06-20
    SPEEDTHEME LIMITED - 1991-11-04
    DRAWLANE EXPRESS LIMITED - 1991-06-21
    OFFERLETTER LIMITED - 1991-04-19
    National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    1999-11-17 ~ 2008-05-31
    IIF 32 - Director → ME
  • 27
    THE COTTAGE HOMES CHARITY - 2002-07-16
    The Form Room (2nd Floor) Tower Street, Covent Garden, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2003-03-25 ~ 2009-02-11
    IIF 26 - Director → ME
  • 28
    COTTAGE HOMES EVENTS LIMITED - 2003-04-08
    The Form Room ( 2nd Floor) Tower Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Officer
    2003-11-25 ~ 2009-02-11
    IIF 25 - Director → ME
  • 29
    169 Euston Road, London
    Dissolved Corporate (4 parents)
    Officer
    2010-08-09 ~ 2014-10-31
    IIF 33 - LLP Member → ME
  • 30
    THE BRITISH INSTITUTE OF RETAILING - 2012-09-07
    MARHALL - 1998-02-24
    Hospitality House, 11 - 59 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    1998-05-11 ~ 2005-05-15
    IIF 9 - Director → ME
  • 31
    SATELLITE INFORMATION SERVICES (HOLDINGS) LIMITED - 2017-03-24
    SATELLITE INFORMATION SERVICES LIMITED - 1993-10-01
    SATELLITE RACING DEVELOPMENT LIMITED - 1986-10-13
    DELPHBYTE LIMITED - 1985-09-24
    2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    2018-09-01 ~ 2019-11-19
    IIF 23 - Director → ME
  • 32
    SSP GROUP LIMITED - 2014-07-04
    SAPLING HOLDCO 1 LIMITED - 2006-10-16
    HACKREMCO (NO. 2347) LIMITED - 2006-04-05
    Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2006-06-15 ~ 2014-06-16
    IIF 22 - Director → ME
  • 33
    Klein, Flat 2 Cranbrook House, 34 Sedgley Park Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -455 GBP2016-08-31
    Officer
    ~ 1992-07-02
    IIF 8 - Director → ME
  • 34
    WORLD DUTY FREE EUROPE LIMITED - 2012-02-09
    WORLD DUTY FREE LIMITED - 1998-05-08
    242ND SHELF INVESTMENT COMPANY LIMITED - 1996-08-13
    5 New Square, Bedfont Lakes, Feltham, Middlesex, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1996-05-17 ~ 1997-07-18
    IIF 21 - Director → ME
  • 35
    WILLIAM HILL PLC - 2021-05-12
    WILLIAM HILL LIMITED - 2002-05-28
    TRONICLONG LIMITED - 2002-05-10
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2002-05-22 ~ 2009-05-12
    IIF 24 - 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.