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, Mark Anthony

    Related profiles found in government register
  • Gibson, Mark Anthony
    British businessman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ellesmere Road, Ellesmere Road, Wem, Shrewsbury, Shropshire, SY4 5TU, Great Britain

      IIF 1
  • Gibson, Mark Anthony
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 2
  • Gibson, Mark Anthony
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chappell Green House, 24 Cheap Street, Newbury, Berkshire, RG14 5DB, England

      IIF 3 IIF 4
    • Brodie House, Central Square, Telford, Shropshire, TF3 4DR, United Kingdom

      IIF 5
    • Brodie House, Central Square, Town Centre, Telford, TF3 4DR, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Unit 1, Suite 2, Brodie House Central Square, Telford, Shropshire, TF3 4DR

      IIF 9 IIF 10 IIF 11
    • Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR, England

      IIF 12
  • Gibson, Mark Anthony
    British none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 13
    • Petton Hall, Petton, Shrewsbury, Shropshire, SY4 5TH

      IIF 14
    • Unit 8, Petton Hall, Shrewsbury, Shropshire, SY4 5TH

      IIF 15
    • Unit 1 Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR

      IIF 16 IIF 17
  • Gibson, Mark Anthony
    British sales & marketing born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Nexus, Petton Hall, ENGLAND, United Kingdom

      IIF 18
  • Gibson, Mark Anthony
    British salesman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farquhar Mews Petton Hall, Burlton, Shrewsbury, SY4 5TH

      IIF 19
  • Gibson, Mark Anthony
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gibson, Mark Anthony
    British accountant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pinley Ruddings, Pinley Green, Claverdon, Warwick, CV35 8LU, United Kingdom

      IIF 24 IIF 25
  • Gibson, Mark Anthony
    born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR, United Kingdom

      IIF 26
  • Gibson, Mark
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chappell Green House, 24 Cheap Street, Newbury, RG14 5DB, United Kingdom

      IIF 27
  • Gibson, Mark Anthony
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 28
    • 9, Garden Cottage, 20a Park Lane, Bretton, Wakefield, WF4 4JT, England

      IIF 29
    • Garden Cottage, 20a Park Lane, Bretton, Wakefield, WF4 4JT, England

      IIF 30 IIF 31 IIF 32
  • Mr Mark Anthony Gibson
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR

      IIF 34
  • Gibson, Mark Anthony
    British accountant born in May 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 29, Kettlebrook Road, Shirley, Solihull, West Midlands, B90 4YL

      IIF 35
  • Mr Mark Anthony Gibson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gibson, Mark
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chappell Green House, 24 Cheap Street, Newbury, Berkshire, RG14 5DB, England

      IIF 40
    • Chappell Green House, 24 Cheap Street, Newbury, RG14 5DB, England

      IIF 41
    • Brodie House, Central Square, Telford, Shropshire, TF3 4DR, United Kingdom

      IIF 42 IIF 43
    • Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Gibson, Mark Anthony
    British

    Registered addresses and corresponding companies
    • The Pinley Ruddings, Pinley Green, Claverdon, Warwick, CV35 8LU, United Kingdom

      IIF 48
  • Mr Mark Gibson
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chappell Green House, 24 Cheap Street, Newbury, RG14 5DB, England

      IIF 49
  • Mr Mark Anthony Gibson
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chappell Green House, 24 Cheap Street, Newbury, Berkshire, RG14 5DB, United Kingdom

      IIF 50
  • Gibson, Mark Anthony

    Registered addresses and corresponding companies
    • 29, Kettlebrook Road, Monkspath, Solihull, West Midlands, B90 4YL, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    Jupiter House Sitka Drive, Shrewsbury Business Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    9, Garden Cottage 20a Park Lane, Bretton, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2020-07-09 ~ now
    IIF 30 - Director → ME
  • 3
    Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-10 ~ dissolved
    IIF 17 - Director → ME
  • 4
    The Pinley Ruddings Pinley Green, Claverdon, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2018-07-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    The Pinley Ruddings Pinley Green, Claverdon, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,530,682 GBP2024-06-30
    Officer
    2003-06-27 ~ now
    IIF 48 - Secretary → ME
  • 6
    Jupiter House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-14 ~ dissolved
    IIF 18 - Director → ME
  • 7
    1st Floor Spire Walk, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 15 - Director → ME
  • 8
    9, Garden Cottage 20a Park Lane, Bretton, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2019-06-24 ~ now
    IIF 32 - Director → ME
  • 9
    9 Garden Cottage, 20a Park Lane, Bretton, Wakefield
    Active Corporate (1 parent)
    Officer
    2020-08-12 ~ now
    IIF 33 - Director → ME
  • 10
    Fiddington House Farm, Fiddington, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -143,741 GBP2024-09-30
    Officer
    2013-11-14 ~ now
    IIF 51 - Secretary → ME
  • 11
    9, Garden Cottage 20a Park Lane, Bretton, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-29 ~ now
    IIF 29 - Director → ME
  • 12
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,045 GBP2024-03-31
    Officer
    2021-08-12 ~ now
    IIF 28 - Director → ME
  • 13
    The Pinley Ruddings Pinley Green, Claverdon, Warwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,800 GBP2024-02-28
    Officer
    2018-02-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-02-15 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    The Pinley Ruddings Pinley Green, Claverdon, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,397 GBP2024-09-30
    Officer
    2022-09-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    The Pinley Ruddings Pinley Green, Claverdon, Warwick, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-29 ~ now
    IIF 22 - Director → ME
  • 16
    9 Garden Cottage 20a Park Lane, Bretton, Wakefield, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -195,743 GBP2024-03-31
    Officer
    2016-02-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    Chappell Green House, 24 Cheap Street, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-09-25 ~ dissolved
    IIF 40 - Director → ME
  • 18
    Brodie House Central Square, Town Centre, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 7 - Director → ME
  • 19
    Brodie House Central Square, Town Centre, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 8 - Director → ME
  • 20
    Chappell Green House, 24 Cheap Street, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 3 - Director → ME
  • 21
    Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-24 ~ dissolved
    IIF 46 - Director → ME
  • 22
    Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-24 ~ dissolved
    IIF 44 - Director → ME
  • 23
    Jupiter House Sitka Drive, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 2 - Director → ME
Ceased 20
  • 1
    Unit 1, Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-31 ~ 2016-11-01
    IIF 12 - Director → ME
    Person with significant control
    2016-08-31 ~ 2018-08-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ 2016-11-01
    IIF 11 - Director → ME
  • 3
    Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate
    Officer
    2016-06-11 ~ 2016-11-01
    IIF 26 - LLP Member → ME
  • 4
    Unit 1 Suite 2, Brodie House Central Square, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-30 ~ 2016-11-01
    IIF 9 - Director → ME
  • 5
    Holsworth Park, Oxon Business Park, Shrewsbury, Shropshire
    Active Corporate (5 parents)
    Officer
    2018-03-08 ~ 2019-02-14
    IIF 1 - Director → ME
  • 6
    Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-23 ~ 2016-11-01
    IIF 10 - Director → ME
  • 7
    314 Brettell Lane, Brierley Hill, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    31,430 GBP2024-10-31
    Officer
    2009-10-22 ~ 2011-03-01
    IIF 35 - Director → ME
  • 8
    2 Petton Hall, Petton, Burlton
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-05-31
    Officer
    2011-08-26 ~ 2016-09-30
    IIF 14 - Director → ME
    1998-03-19 ~ 2000-04-13
    IIF 19 - Director → ME
  • 9
    Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-14 ~ 2016-11-01
    IIF 16 - Director → ME
  • 10
    Chappell Green House, 24 Cheap Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-15 ~ 2019-07-31
    IIF 27 - Director → ME
  • 11
    Chappell Green House, 24 Cheap Street, Newbury, England
    Dissolved Corporate
    Officer
    2018-02-01 ~ 2019-04-01
    IIF 41 - Director → ME
    Person with significant control
    2018-02-01 ~ 2019-04-01
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 12
    Brodie House Central Square, Town Centre, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2018-02-12
    IIF 6 - Director → ME
  • 13
    Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-16 ~ 2018-02-12
    IIF 42 - Director → ME
  • 14
    Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2018-02-12
    IIF 43 - Director → ME
  • 15
    Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-26 ~ 2018-05-01
    IIF 47 - Director → ME
  • 16
    Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-31 ~ 2018-02-12
    IIF 5 - Director → ME
  • 17
    Chappell Green House, 24 Cheap Street, Newbury, Berkshire, England
    Dissolved Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-10 ~ 2019-09-02
    IIF 4 - Director → ME
  • 18
    Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-24 ~ 2018-05-01
    IIF 45 - Director → ME
  • 19
    The Pinley Ruddings Pinley Green, Claverdon, Warwick, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,296 GBP2023-12-31
    Officer
    2019-12-06 ~ 2021-03-11
    IIF 25 - Director → ME
  • 20
    The Pinley Ruddings Pinley Green, Claverdon, Warwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-05-17 ~ 2025-07-16
    IIF 24 - Director → ME
    Person with significant control
    2019-05-17 ~ 2025-07-16
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE

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.