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, Elizabeth

    Related profiles found in government register
  • Gibson, Elizabeth
    British consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Woodsford Square, London, W14 8DT

      IIF 1
  • Gibson, Elizabeth
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Woodsford Square, London, W14 8DT

      IIF 2
  • Gibson, Elizabeth
    British none born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eardley House, 182-184 Campden Hill Road, London, W8 7AS

      IIF 3
  • Gibson, Elizabeth Anne
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eardley House, 182-184 Campden Hill Road, London, W8 7AS, United Kingdom

      IIF 4
  • Gibson, Elizabeth Anne
    British partner, private equity born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB

      IIF 5 IIF 6
  • Gibson, Elizabeth
    born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Woodsford Square, London, W14 8DT

      IIF 7
  • Gibson, Elizabeth Anne
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Old Brewery, Thomas Street, Lewes, East Sussex, BN7 2FQ, England

      IIF 8
    • icon of address The Old Truman Brewery, 91-95 Brick Lane, London, E1 6QL, United Kingdom

      IIF 9
    • icon of address Unit Bm2s.08 Barley Mow Centre, 10 Barley Mow Pass, Barley Mow Passage, London, W4 4PH, England

      IIF 10
  • Gibson, Elizabeth Anne
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Upper Addison Gardens, London, W14 8AJ

      IIF 11
    • icon of address Eardley House 182-184, Campden Hill Road, London, W8 7AS, United Kingdom

      IIF 12
  • Gibson, Elizabeth Anne
    British partner born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Treloggan Industrial Estate, Newquay, Cornwall, TR7 2SX

      IIF 13
  • Gibson, Elizabeth Anne
    British partner in piper pe llp born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eardley House, 182-184, Campden Hill Road, London, W8 7AS, England

      IIF 14
  • Gibson, Elizabeth Anne
    British director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 11 Queensdale Place, London, W11 4SQ

      IIF 15
  • Gibson, Elizabeth Anne
    British director born in March 1960

    Registered addresses and corresponding companies
    • icon of address 11 Queensdale Place, London, W11 4SQ

      IIF 16
  • Gibson, Elizabeth Anne

    Registered addresses and corresponding companies
    • icon of address Woodwater House, Pynes Hill, Exeter, Devon, EX2 5WR, United Kingdom

      IIF 17
  • Mrs Elizabeth Anne Gibson
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, Eardley House 182-184 Campden Hill Road, London, W8 7AS

      IIF 18
    • icon of address Eardley House, 182-184 Campden Hill Road, London, W8 7AS

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit Bm2s.08 Barley Mow Centre, 10 Barley Mow Pass, Barley Mow Passage, London, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -450,937 GBP2024-06-20 ~ 2024-12-31
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 10 - Director → ME
  • 2
    NEOM LTD.
    - now
    NATURAL MAGIC LIMITED - 2008-04-07
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 1st Floor, Eardley House 182-184 Campden Hill Road, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Eardley House, 182-184 Campden Hill Road, London
    Active Corporate (8 parents, 23 offsprings)
    Officer
    icon of calendar 2009-07-27 ~ now
    IIF 7 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 5
    icon of address The Old Truman Brewery, 91-95 Brick Lane, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -908,333 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 9 - Director → ME
  • 6
    HENRIETTA NORTON NUTRITION LTD. - 2013-05-13
    icon of address Unit 2 The Old Brewery, Thomas Street, Lewes, East Sussex, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    448,433 GBP2020-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 8 - Director → ME
Ceased 12
  • 1
    BONDCO 123 LIMITED - 2011-05-27
    THE CELTIC SHEEPSKIN CO (HOLDINGS) LIMITED - 2014-02-18
    icon of address Unit B, Treloggan Industrial Estate, Newquay, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-21 ~ 2013-02-21
    IIF 13 - Director → ME
  • 2
    CHALKE VALLEY HISTORY FESTIVALS LIMITED - 2024-11-15
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (8 parents)
    Fixed Assets (Company account)
    4,297 GBP2015-11-30
    Officer
    icon of calendar 2019-07-03 ~ 2023-09-25
    IIF 5 - Director → ME
  • 3
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    5,536 GBP2015-11-30
    Officer
    icon of calendar 2019-07-03 ~ 2023-09-25
    IIF 6 - Director → ME
  • 4
    WF CLOTHING LIMITED - 2010-04-30
    WEIRD FISH HOLDINGS LIMITED - 2017-06-07
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-26 ~ 2015-10-22
    IIF 3 - Director → ME
  • 5
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-22 ~ 2017-10-31
    IIF 12 - Director → ME
  • 6
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-10-31 ~ 2020-08-28
    IIF 17 - Secretary → ME
  • 7
    BONDCO 1231 LIMITED - 2008-03-31
    icon of address 2nd Floor Warwick Building Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2012-02-08
    IIF 11 - Director → ME
  • 8
    OVAL (1976) LIMITED - 2004-07-09
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2007-12-12
    IIF 1 - Director → ME
  • 9
    TUCKWOOD NO. 135 LIMITED - 2005-10-06
    icon of address First Floor, 87-91 Newman Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-07-31 ~ 2018-09-25
    IIF 14 - Director → ME
  • 10
    icon of address Buckingham House, West Street, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-12 ~ 2007-05-14
    IIF 16 - Director → ME
  • 11
    KELPINE LIMITED - 1998-03-02
    KELDISK GROUP LIMITED - 2009-04-01
    icon of address Buckingham House, West Street, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-12 ~ 2007-05-14
    IIF 15 - Director → ME
  • 12
    INHOCO 3325 LIMITED - 2006-08-14
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-04 ~ 2008-10-01
    IIF 2 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.