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

Mr Stuart Antony Gibbons

    Related profiles found in government register
  • Mr Stuart Antony Gibbons
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 325-331, High Road H G A Chartered Accountants, Ilford, IG1 1NR, England

      IIF 1
    • 325-331, High Road, Ilford, IG1 1NR, England

      IIF 2
    • 220, The Vale, London, NW11 8SR, England

      IIF 3
    • 231-232, Strand, London, WC2R 1DA, England

      IIF 4
    • Thanet House, 231 The Strand, London, WC2R 1DA, England

      IIF 5
  • Mr Stuart Anthony Gibbons
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 325-331, High Road, Ilford, Essex, IG1 1NR, England

      IIF 6 IIF 7
    • 325-331, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 8
    • Brentmead House, Britannia Road, London, N12 9RU, England

      IIF 9 IIF 10
  • Mr Stuart Anthony Gibbons
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hga Accountants, 325-331, High Street, Ilford, Essex, IG1 1NR, England

      IIF 11
  • Gibbons, Stuart Antony
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 325-331, High Road H G A Chartered Accountants, Ilford, IG1 1NR, England

      IIF 12
    • 220, The Vale, London, NW11 8SR, England

      IIF 13
    • 231-232, Strand, London, WC2R 1DA, England

      IIF 14
    • 45, Gresham Street, London, EC2V 7BG

      IIF 15
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 16
  • Gibbons, Stuart Antony
    British co director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 116 West Heath Road, London, NW3 7TU, England

      IIF 17
    • Stuart Gibbons, 116 West Heath Road, Hampstead, London, NW3 7TU, United Kingdom

      IIF 18
  • Gibbons, Stuart Antony
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hga, Bank House, Ilford, IG1 4TG, United Kingdom

      IIF 19
    • 2, Charles Street, London, W1J 5DB, United Kingdom

      IIF 20
    • 7, Deacons Rise, London, N2 0BE, England

      IIF 21
    • Thanet House, 231 The Strand, London, WC2R 1DA, England

      IIF 22
  • Gibbons, Stuart Antony
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 325-331, High Road, Ilford, IG1 1NR, England

      IIF 23
    • 7, Deacons Rise, London, N2 0BF, England

      IIF 24
  • Gibbons, Stuart Anthony
    British businessman born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 325-331, High Road, Ilford, IG1 1NR, England

      IIF 25
    • C/o Hga, 325-331, High Road, Ilford, IG1 1NR, England

      IIF 26
  • Gibbons, Stuart Anthony
    British co director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 325-331, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 27
    • Stuart Gibbons, 2 Charles Street, London, W1J 5DB, United Kingdom

      IIF 28
  • Gibbons, Stuart Anthony
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Gibbons, Stuart
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hga 325-331, High Road, Ilford, IG1 1NR, England

      IIF 32
  • Stuart Gibbons
    Uk born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart Gibbons, 116 West Heath Road, London, NW3 7TU, United Kingdom

      IIF 33
  • Gibbons, Stuart Anthony
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Charles Street, London, W1J 5DB

      IIF 34
  • Gibbons, Stuart Anthony
    British co director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hga Accountants, 325-331, High Street, Ilford, Essex, IG1 1NR, England

      IIF 35
  • Gibbons, Stuart Anthony
    British company director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Charles Street, London, W1J 5DB

      IIF 36
  • Gibbons, Stuart Anthony
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Charles Street, London, W1J 5DB

      IIF 37
  • Gibbons, Stuart Anthony
    British sales manager born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Belgrave Square, London, SW1X 8PP, United Kingdom

      IIF 38
  • Gibbons, Stuart Anthony
    British sales manager

    Registered addresses and corresponding companies
    • 53 Hamlet Square, London, NW2 1SR

      IIF 39
  • Gibbons, Stuart

    Registered addresses and corresponding companies
    • 2, Charles Street, London, W1J 5DB

      IIF 40
child relation
Offspring entities and appointments 20
  • 1
    BURLAM HOUSE LIMITED
    09565744
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (5 parents)
    Officer
    2021-04-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    CITRUS CAPITAL GLOBAL LIMITED
    13289693
    220 The Vale, London, England
    Active Corporate (3 parents)
    Officer
    2021-03-24 ~ 2024-02-21
    IIF 14 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 4 - Has significant influence or control OE
    IIF 1 - Has significant influence or control OE
  • 3
    CLEVEDEN CARE LIMITED
    02817448
    C/o Rrs Department S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (9 parents)
    Officer
    2019-06-12 ~ 2020-03-01
    IIF 32 - Director → ME
    2021-04-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    DRUMCLAY CARE VILLAGE LIMITED - now
    EXCLUSIVE CARE GROUP (IRELAND) LTD
    - 2022-07-06 NI666538
    143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2021-01-27 ~ 2021-07-01
    IIF 30 - Director → ME
  • 5
    ECO INVESTMENT BOND LTD
    12404193
    Hga Chartered Accountants 7 Bell Yard, Srand, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    IIR AGENCY LIMITED
    - now 07931981
    FLOORS 'N' MORE LIMITED
    - 2014-06-26 07931981
    Q HEROES LIMITED
    - 2012-08-23 07931981 08785369... (more)
    FLOORS 'N' MORE LIMITED
    - 2012-08-22 07931981
    EFANS HOLDINGS LIMITED
    - 2012-03-30 07931981
    C/o Hga, 325-331 High Road, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 26 - Director → ME
  • 7
    INTERNATIONAL SALES (PROPERTY) LIMITED
    05429121
    2 Charles Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-04-19 ~ 2005-06-22
    IIF 39 - Secretary → ME
  • 8
    INTERNATIONAL SALES LTD
    06784642
    2 Charles Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-05-31 ~ dissolved
    IIF 36 - Director → ME
    2009-01-07 ~ 2010-07-16
    IIF 37 - Director → ME
    2009-01-07 ~ 2010-07-16
    IIF 40 - Secretary → ME
  • 9
    INVEST IN ROOMS LIMITED
    08342554
    Hga Chartered Accountants, 325-331 High Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-28 ~ 2014-11-11
    IIF 19 - Director → ME
    2012-12-28 ~ 2018-02-14
    IIF 25 - Director → ME
  • 10
    LIFE'S PORTRAIT LIMITED
    09951155
    Hga Chartered Accountants, 325-331 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 17 - Director → ME
  • 11
    MILLBAK LIMITED
    - now 07044763
    MILLBACK LTD
    - 2011-02-28 07044763
    220 The Vale, London, England
    Active Corporate (4 parents)
    Officer
    2011-01-10 ~ 2011-01-10
    IIF 34 - Director → ME
    2010-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MILLBAK WEALTH LIMITED
    08342531
    Hga Chartered Accountants, 325-331 High Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PORTUGUESE CHAMBER OF COMMERCE AND INDUSTRY IN THE UNITED KINGDOM(THE)
    01517689
    Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (83 parents)
    Officer
    2007-10-23 ~ 2010-05-26
    IIF 38 - Director → ME
  • 14
    SIGN POLE LTD
    08554119
    9a Church Road, Lymm, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-03 ~ 2013-06-03
    IIF 24 - Director → ME
  • 15
    THE CLIMATE CHANGE BOND LTD
    11959264
    325-331 High Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 23 - Director → ME
    2019-04-23 ~ 2021-11-05
    IIF 35 - Director → ME
    Person with significant control
    2019-04-23 ~ 2021-11-05
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2022-01-24 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    THE CLIMATE CHANGE INVESTMENT COMPANY LTD
    12349621
    Hga Thanet House, 231 The Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    THE COURT CARE HOME (IRELAND) LTD
    NI668371
    1a Queen's Avenue, Ballymoney, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2020-08-26 ~ 2020-10-16
    IIF 29 - Director → ME
    2020-10-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 18
    THE SSAS CLUB LIMITED
    10262946
    Hga 325 High Road, Ilford, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
  • 19
    TLC CARE HOMES (YORKSHIRE) LIMITED
    06830111
    940 Green Lanes, London, United Kingdom
    Voluntary Arrangement Corporate (6 parents)
    Officer
    2013-01-02 ~ 2014-08-13
    IIF 21 - Director → ME
  • 20
    VIDETRON LTD
    07746885
    Stuart Gibbons, 2 Charles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-19 ~ dissolved
    IIF 28 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.