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

Mrs Samantha Gibbs

    Related profiles found in government register
  • Mrs Samantha Gibbs
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bury House, 31 Bury Street, London, EC3A 5AR, England

      IIF 1
    • Chadwick Grange, Chadwick Lane, Knowle, Solihull, B93 0AS, England

      IIF 2
    • Unit 3, The Court, Holywell Business Park, Southam, Warwickshire, CV47 0FS, United Kingdom

      IIF 3
  • Samantha Gibbs
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 158-160, Bolton Street, Ramsbottom, Bury, BL0 9JA, England

      IIF 4
  • Mrs Samantha Gibbs
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Manvers Road, Mexborough, S64 9EU, United Kingdom

      IIF 5
  • Gibbs, Samantha
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Chadwick Grange, Chadwick Lane, Knowle, Solihull, B93 0AS, England

      IIF 6
    • Unit 3, The Court, Holywell Business Park, Southam, Warwickshire, CV47 0FS, United Kingdom

      IIF 7
  • Gibbs, Samantha
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Chadwick Grange, Chadwick Lane, Knowle, Solihull, B93 0AS, England

      IIF 8
  • Hinton, Samantha
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14 Crofton Way, Warsash, Southampton, SO31 9FP

      IIF 9
  • Gibbs, Samantha
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Pharmacy, Burnham Market, Kings Lynn, Norfolk, PE31 8HD

      IIF 10
  • Gibbs, Samantha
    British leased courier born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Manvers Road, Mexborough, S64 9EU, United Kingdom

      IIF 11
  • Gibbs, Samantha

    Registered addresses and corresponding companies
    • King Street House, 15 Upper King Street, Norwich, NR3 1RB

      IIF 12
child relation
Offspring entities and appointments 7
  • 1
    BABBLE CLOUD (81G) LIMITED - now
    81G LIMITED
    - 2021-05-11 06307238
    Bury House, 31 Bury Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2007-07-09 ~ 2021-03-05
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-05
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    CPG LEISURE LTD
    13292426
    17 Calf Hey Close, Radcliffe, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    KBSG LTD
    - now 12067920
    KITTYRED LIMITED
    - 2020-01-27 12067920
    Unit 3 The Court, Holywell Business Park, Southam, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ONCALL SOLUTIONS LIMITED - now
    81G CLOUD LIMITED
    - 2013-06-24 05486564
    NUWAVE LIMITED
    - 2011-09-15 05486564
    2 Sartoris Close, Warsash, Southampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-15 ~ 2013-06-18
    IIF 9 - Director → ME
  • 5
    ROMAN AND RAYNE LTD
    - now 08735130
    81G RED LIMITED
    - 2021-02-27 08735130
    81G AZURE LIMITED
    - 2018-06-14 08735130
    SLH IT LIMITED
    - 2017-09-21 08735130
    Chadwick Grange Chadwick Lane, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    ROTHERBY LOGISTICS LTD
    08985279
    191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2018-12-10 ~ 2019-05-17
    IIF 11 - Director → ME
    Person with significant control
    2018-12-10 ~ 2019-05-17
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    S. & S. (CHEMISTS) LIMITED
    00815997
    King Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (6 parents)
    Officer
    2018-12-28 ~ 2020-04-12
    IIF 10 - Director → ME
    2018-12-28 ~ dissolved
    IIF 12 - Secretary → 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.