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

Gibbons, Charles Stephen Rex

    Related profiles found in government register
  • Gibbons, Charles Stephen Rex
    British company director born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lawers House, Comrie, Perthshire, PH6 2LT

      IIF 1
  • Gibbons, Charles Stephen Rex
    British director born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lawers House, Comrie, Perthshire, PH6 2LT

      IIF 2
    • icon of address Lawers House, Comrie, Perthshire, PH6 2LT, United Kingdom

      IIF 3
  • Gibbons, Charles Stephen Rex
    British lawyer born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lawers House, Comrie, Perthshire, PH6 2LT

      IIF 4
  • Gibbons, Charles Stephen Rex
    British solicitor born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Gibbons, Charles Stephen
    British solicitor born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9EE, Scotland

      IIF 15
    • icon of address 29, Eccleston Square, London, SW1V 1NZ, England

      IIF 16 IIF 17
  • Gibbons, Charles Stephen Rex
    British solicitor born in July 1966

    Registered addresses and corresponding companies
    • icon of address 67 Eccleston Square, London, SW1V 1PJ

      IIF 18
  • Gibbons, Charles Stephen Rex
    British

    Registered addresses and corresponding companies
  • Gibbons, Charles Stephen Rex
    British solicitor

    Registered addresses and corresponding companies
  • Gibbons, Charles Stephen
    British solicitor born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Charles Stephen Gibbons
    British born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lawers House, Comrie, Crieff, Perthshire, PH6 2LT, United Kingdom

      IIF 33
    • icon of address C/o Stevens & Bolton Llp, Wey House, Farnham Road, Guildford, GU1 4YD, United Kingdom

      IIF 34
    • icon of address 29, Eccleston Square, London, SW1V 1NZ, England

      IIF 35 IIF 36
    • icon of address 29, Eccleston Square, London, SW1V 1NZ, United Kingdom

      IIF 37 IIF 38
  • Gibbons, Charles Stephen Rex

    Registered addresses and corresponding companies
    • icon of address Lawers Estate Office, Lawers Estate, Comrie, Perth And Kinross, PH6 2LT, Scotland

      IIF 39
    • icon of address Lawers Estate Office, Comrie, Crieff, Perthshire, PH6 2LT, Scotland

      IIF 40
    • icon of address Lawers House, Lawers Estate, Comrie, Crieff, Perthshire, PH6 2LT, Scotland

      IIF 41
    • icon of address The Estate Office, Lawers Estate, Comrie, Crieff, Perthshire, PH6 2LT, Scotland

      IIF 42
    • icon of address 29, Eccleston Square, London, SW1V 1NZ, United Kingdom

      IIF 43 IIF 44
  • Gibbons, Charles Stephen, Rex

    Registered addresses and corresponding companies
    • icon of address 29, Eccleston Square, London, SW1V 1NZ, United Kingdom

      IIF 45 IIF 46
  • Gibbons, Robert Anthony Nigel
    British chart surv born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnwood, Binegar Lane, Gurney Slade, Somerset, BA3 4TR, Uk

      IIF 47
  • Gibbons, Robert Anthony Nigel
    British chartered surveyor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawers Estates Office, Lawers House, Comrie, Perthshire, PH6 2LT, Scotland

      IIF 48
    • icon of address C/o Stevens & Bolton Llp, Wey House, Farnham Road, Guildford, GU1 4YD, England

      IIF 49 IIF 50
  • Gibbons, Robert Anthony Nigel
    British consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Eccleston Square, London, SW1V 1NZ, United Kingdom

      IIF 51 IIF 52
  • Gibbons, Robert Anthony Nigel
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawers Estates Office, Lawers House, Comrie, Perthshire, PH6 2LT, Scotland

      IIF 53
    • icon of address Lawers House, Comrie, Perthshire, PH6 2LT

      IIF 54
    • icon of address C/o Stevens & Bolton Llp, Wey House, Farnham Road, Guildford, GU1 4YD, England

      IIF 55 IIF 56
  • Gibbons, Robert Anthony Nigel
    British i t consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estates Office, Lawers Estate, Comrie, Crieff, Perthshire, PH6 2LT, Scotland

      IIF 57
  • Gibbons, Robert Anthony Nigel
    British it consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stevens & Bolton Llp, Wey House, Farnham Road, Guildford, GU1 4YD, England

      IIF 58
  • Gibbons, Charles Stephen

    Registered addresses and corresponding companies
    • icon of address 29, Eccleston Square, London, SW1V 1NZ, United Kingdom

      IIF 59
  • Gibbons, Nigel
    British consultant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Eccleston Square, London, SW1V 1NZ, England

      IIF 60
  • Gibbons, Robert Anthony Nigel Maynard
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stevens & Bolton Llp, Wey House, Farnham Road, Guildford, GU1 4YD, England

      IIF 61
  • Mr Robert Anthony Nigel Gibbons
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estates Office, Lawers Estate, Comrie, Crieff, Perthshire, PH6 2LT, Scotland

      IIF 62
  • Mr Robert Anthony Nigel Gibbons
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estates Office, Lawers Estate, Comrie, Crieff, Perthshire, PH6 2LT, Scotland

      IIF 63
    • icon of address C/o Stevens & Bolton Llp, Wey House, Farnham Road, Guildford, GU1 4YD, England

      IIF 64 IIF 65
    • icon of address 29, Eccleston Square, London, SW1V 1NZ, United Kingdom

      IIF 66
  • Gibbons, Nigel Robert Anthony Maynard
    British company secretary born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnwood, Binegar Lane, Gurney Slade, Somerset, BA3 4TR, Uk

      IIF 67
  • Mr Nigel Gibbons
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Eccleston Square, London, SW1V 1NZ, England

      IIF 68
  • Mr Robert Anthony Nigel Maynard Gibbons
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Eccleston Square, London, SW1V 1NZ, England

      IIF 69
  • Robert Anthony Nigel Maynard Gibbons
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stevens & Bolton Llp, Wey House, Farnham Road, Guildford, GU1 4YD, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 29 Eccleston Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2015-07-01 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 2
    NANO-TECH CONSULTANTS LIMITED - 2014-05-23
    JARBEAU LIMITED - 1995-11-22
    icon of address Lawers Estate Office, Comrie, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-13 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2014-05-20 ~ dissolved
    IIF 40 - Secretary → ME
  • 3
    icon of address Lawers Estate Office, Lawers Estate, Comrie, Perth And Kinross, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 39 - Secretary → ME
  • 4
    MAGWORLD LIMITED - 2002-01-28
    LOTHIAN FIFTY (533) LIMITED - 1998-11-17
    icon of address Lawers Estate Office Lawers Estate, Comrie, Crieff, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-05 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1998-11-17 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2001-11-05 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    icon of address 29 Eccleston Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 31 - Director → ME
    IIF 51 - Director → ME
    icon of calendar 2016-05-26 ~ dissolved
    IIF 46 - Secretary → ME
  • 6
    CYBERCOVER LIMITED - 2017-08-03
    icon of address 29 Eccleston Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 32 - Director → ME
    IIF 52 - Director → ME
    icon of calendar 2016-06-13 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 29 Eccleston Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BATCHSTATUS LIMITED - 1991-11-27
    icon of address The Estates Office Lawers Estate, Comrie, Crieff, Perthshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    22,046 GBP2023-12-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 57 - Director → ME
  • 9
    CROSSBARROWS LIMITED - 1992-04-06
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,002,455 GBP2023-12-31
    Officer
    icon of calendar 1995-01-10 ~ now
    IIF 55 - Director → ME
  • 10
    icon of address 29 Eccleston Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-07-01 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 11
    icon of address 29 Eccleston Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-07-01 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 12
    LAWERS ESTATE COMPANY (UK) LIMITED - 2019-11-28
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,825,653 GBP2023-12-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 58 - Director → ME
  • 13
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,910,590 GBP2023-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 14
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-11 ~ now
    IIF 18 - Director → ME
    icon of calendar 2000-11-17 ~ now
    IIF 20 - Secretary → ME
  • 15
    icon of address Lawers Estates Office, Comrie, Crieff, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-14 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2000-02-14 ~ dissolved
    IIF 27 - Secretary → ME
  • 16
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 15 - Director → ME
  • 17
    CORAGRANGE LIMITED - 1993-06-30
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -35,843 GBP2023-12-31
    Officer
    icon of calendar 1992-03-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,211,029 GBP2023-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 61 - Director → ME
  • 19
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,352,170 GBP2023-12-31
    Officer
    icon of calendar 1993-12-31 ~ now
    IIF 49 - Director → ME
  • 20
    VIRTUAL BYTE CAFE LIMITED - 2015-05-13
    icon of address Lawers Estate Office Lawers Estate, Comrie, Crieff, Perthshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 1999-12-17 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 1996-04-25 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2001-07-26 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 11
  • 1
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,101,341 EUR2020-12-31
    Officer
    icon of calendar 1997-11-19 ~ 2012-05-14
    IIF 54 - Director → ME
    icon of calendar 1996-07-31 ~ 2012-05-14
    IIF 23 - Secretary → ME
  • 2
    BATCHSTATUS LIMITED - 1991-11-27
    icon of address The Estates Office Lawers Estate, Comrie, Crieff, Perthshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    22,046 GBP2023-12-31
    Officer
    icon of calendar 1991-11-19 ~ 2021-08-20
    IIF 4 - Director → ME
    icon of calendar 2021-04-26 ~ 2021-08-20
    IIF 42 - Secretary → ME
    icon of calendar 1991-11-19 ~ 1991-11-19
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-20
    IIF 62 - Has significant influence or control OE
    icon of calendar 2021-08-20 ~ 2021-08-20
    IIF 63 - Has significant influence or control OE
    IIF 63 - Has significant influence or control over the trustees of a trust OE
    IIF 63 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,432,953 GBP2021-12-31
    Officer
    icon of calendar 1992-09-14 ~ 1994-05-16
    IIF 1 - Director → ME
  • 4
    CROSSBARROWS LIMITED - 1992-04-06
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,002,455 GBP2023-12-31
    Officer
    icon of calendar ~ 2021-08-20
    IIF 3 - Director → ME
    icon of calendar 2000-11-17 ~ 2021-08-20
    IIF 29 - Secretary → ME
  • 5
    PORT MARINE HOTELS LIMITED - 2020-12-03
    GOODBYE MAGAZINE LIMITED - 2006-06-05
    icon of address C/o Stevens & Bolton Llp, Wey House, Farnham Road, Guildford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-07-20 ~ 2021-06-20
    IIF 6 - Director → ME
    icon of calendar 1998-10-12 ~ 2021-06-20
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2021-06-20
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-20 ~ 2024-11-19
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    LAWERS ESTATE COMPANY (UK) LIMITED - 2019-11-28
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,825,653 GBP2023-12-31
    Officer
    icon of calendar 2019-05-03 ~ 2021-08-20
    IIF 11 - Director → ME
    icon of calendar 2019-05-03 ~ 2021-08-20
    IIF 41 - Secretary → ME
  • 7
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,910,590 GBP2023-12-31
    Officer
    icon of calendar 2020-01-21 ~ 2021-08-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2021-08-20
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 8
    CORAGRANGE LIMITED - 1993-06-30
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -35,843 GBP2023-12-31
    Officer
    icon of calendar 2001-07-06 ~ 2021-08-20
    IIF 9 - Director → ME
    icon of calendar 1992-03-29 ~ 1994-03-02
    IIF 2 - Director → ME
    icon of calendar 2001-07-06 ~ 2021-08-20
    IIF 26 - Secretary → ME
  • 9
    WJB (406) LIMITED - 1996-05-08
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 1999-12-17 ~ 2008-10-02
    IIF 5 - Director → ME
    icon of calendar 1996-04-25 ~ 2015-02-16
    IIF 47 - Director → ME
    icon of calendar 2001-08-07 ~ 2014-12-11
    IIF 25 - Secretary → ME
  • 10
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,211,029 GBP2023-12-31
    Officer
    icon of calendar 2020-01-21 ~ 2021-08-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2021-08-20
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-01-27 ~ 2021-01-21
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,352,170 GBP2023-12-31
    Officer
    icon of calendar ~ 2021-08-20
    IIF 14 - Director → ME
    icon of calendar 2000-11-17 ~ 2021-08-20
    IIF 28 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.