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, George Marcel

    Related profiles found in government register
  • Gibson, George Marcel
    British

    Registered addresses and corresponding companies
    • icon of address 68 Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 1
    • icon of address Flat 11, 7 Southwell Gardens, London, SW7 4SB

      IIF 2
  • Gibson, George Marcel
    British company director

    Registered addresses and corresponding companies
    • icon of address Central Point, 45 Beech Street, London, EC2Y 8AD

      IIF 3
  • Gibson, George Marcel
    British managing director born in December 1951

    Registered addresses and corresponding companies
    • icon of address Flat 11, 7 Southwell Gardens, London, SW7 4SB

      IIF 4
  • Gibson, George Marcel

    Registered addresses and corresponding companies
    • icon of address 1, Elmfield Court Oaks Road, Tenterden, Kent, TN30 6RH, United Kingdom

      IIF 5
    • icon of address 7, Oaks Road, Tenterden, Kent, TN30 6RD, United Kingdom

      IIF 6
  • Gibson, Elisabeth
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1, Elmfield Court, Oaks Road, Tenterden, Kent, TN30 6RH, United Kingdom

      IIF 7
  • Gibson, George Marcel
    British company director born in December 1951

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 68 Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 8
    • icon of address Central Point, 45 Beech Street, London, EC2Y 8AD

      IIF 9
  • Gibson, George Marcel
    British director born in December 1951

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1, Elmfield Court Oaks Road, Tenterden, Kent, TN30 6RH, United Kingdom

      IIF 10
  • Gibson, George Marcel
    British managing director born in December 1951

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Flat 1, Elmfield Court, Oaks Road, Tenterden, Kent, TN30 6RH, United Kingdom

      IIF 11
  • Gibson, George Marcel
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Oaks Road, Tenterden, TN30 6RD

      IIF 12
  • Gibson, Elisabeth
    British director born in January 1953

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 1, Elmfield Court Oaks Road, Tenterden, Kent, TN30 6RH, United Kingdom

      IIF 13
  • Mr George Marcel Gibson
    British born in January 1953

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 124, Abbey Foregate, Shrewsbury, Shropshire, SY2 6AZ, England

      IIF 14
  • Mr. George Marcel Gibson
    British born in December 1951

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Le Curling, Apartment 3, 22 Route Du Clovelli, 3963 Crans Montana 1, Valais, Switzerland

      IIF 15
  • Gibson Born Mandy, Elizabeth
    British agent born in January 1953

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 124, Abbey Foregate, Shrewsbury, Shropshire, SY2 6AZ, England

      IIF 16
  • Gibson Born Mandy, Elizabeth
    British director born in January 1953

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Flat 1, Elmfield Court, Oaks Road, Tenterden, Kent, TN30 6RH, United Kingdom

      IIF 17
  • Mrs Elisabeth Gibson
    British born in January 1953

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 22, Route Du Clovelli, 3963 Crans Montana 1, Valais, Switzerland

      IIF 18
  • Mrs Elizabeth Gibson
    British born in January 1953

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 22, Route Du Clovelli, Crans Montana, Valais, Switzerland

      IIF 19
  • Mrs Elizabeth Gibson
    Scottish born in January 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Westerton Of Balgavies, Westerton Of Balgavies, Forfar, DD8 2TG, Scotland

      IIF 20
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    271,060 GBP2022-12-31
    Officer
    icon of calendar 1999-11-05 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1999-11-05 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Milton Street, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Bbm, 5 Birling Road, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    5,031 GBP2024-12-31
    Officer
    icon of calendar 2002-10-14 ~ 2014-03-04
    IIF 12 - Director → ME
    icon of calendar 2011-03-14 ~ 2012-08-01
    IIF 6 - Secretary → ME
  • 2
    CHEILLON LIMITED - 2016-05-03
    icon of address Unit 7 Pickhill Business Centre, Smallhythe Road, Tenterden, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    272,224 EUR2024-12-31
    Officer
    icon of calendar 2014-01-31 ~ 2016-11-24
    IIF 10 - Director → ME
    IIF 13 - Director → ME
    icon of calendar 2014-01-31 ~ 2016-11-24
    IIF 5 - Secretary → ME
  • 3
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    271,060 GBP2022-12-31
    Officer
    icon of calendar 1999-11-05 ~ 2020-03-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ 2019-12-05
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-05 ~ 2020-01-28
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-05 ~ 2020-01-29
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5-11 Mortimer Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    9,202 GBP2024-09-30
    Officer
    icon of calendar ~ 2004-09-01
    IIF 4 - Director → ME
    icon of calendar ~ 2002-10-01
    IIF 2 - Secretary → ME
  • 5
    CORRIDOR CAPITAL LIMITED - 2007-06-19
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-08 ~ 2015-10-28
    IIF 9 - Director → ME
    icon of calendar 2007-06-08 ~ 2015-10-28
    IIF 3 - Secretary → ME
  • 6
    WAIPUNA DISTRIBUTION (EUROPE) LIMITED - 1999-10-18
    icon of address Unit 7 Pickhill Business Centre, Smallhythe Road, Tenterden, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    137,952 EUR2024-12-31
    Officer
    icon of calendar 1997-10-05 ~ 2016-11-24
    IIF 11 - Director → ME
    icon of calendar 2012-04-01 ~ 2016-11-24
    IIF 17 - Director → ME
    icon of calendar 2006-06-30 ~ 2016-11-24
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.