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, Paul Joseph

    Related profiles found in government register
  • Gibbons, Paul Joseph

    Registered addresses and corresponding companies
    • 1st Floor, The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 1 IIF 2
    • First Floor, The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN, England

      IIF 3
    • The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 4 IIF 5 IIF 6
    • St George's House, 24 Queens Road, Weybridge, Surrey, KT13 9UX

      IIF 7 IIF 8
    • St George's House, 24 Queens Road, Weybridge, Surrey, KT13 9UX, United Kingdom

      IIF 9
  • Gibbons, Paul

    Registered addresses and corresponding companies
    • Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, G52 4RU, Scotland

      IIF 10
    • The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 11 IIF 12 IIF 13
    • Blackfaulds House, Drumhead Place, Cambuslang, Investment Park, Glasgow, Strathclyde, G32 8EY

      IIF 14
  • Gibbons, Paul Joseph
    British

    Registered addresses and corresponding companies
    • St George's House, 24 Queens Road, Weybridge, Surrey, KT13 9UX, United Kingdom

      IIF 15 IIF 16
  • Gibbons, Paul Joseph
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Gibbons, Paul Joseph
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, G52 4RU, Scotland

      IIF 23
    • 1st Floor, The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 24
    • The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 25
    • Blackfaulds House, Drumhead Place, Cambuslang, Investment Park, Glasgow, Strathclyde, G32 8EY

      IIF 26
  • Gibbons, Paul Joseph
    British finance director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, G52 4RU, Scotland

      IIF 27 IIF 28
    • 1st Floor, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN, England

      IIF 29
    • 1st Floor, The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN, England

      IIF 30
    • 1st Floor, The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 31
    • The Wharf Abbey Miill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 32
    • The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN

      IIF 33 IIF 34
    • The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 35 IIF 36 IIF 37
  • Gibbons, Paul Joseph
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St George's House, 24 Queens Road, Weybridge, Surrey, KT13 9UX, United Kingdom

      IIF 40 IIF 41
  • Gibbons, Paul Joseph
    British finance director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN, England

      IIF 42 IIF 43 IIF 44
    • The Cottage, Cockshott Lane, Froxfield, Petersfield, Hampshire, GU32 1BB, United Kingdom

      IIF 45
    • St George's House, 24 Queens Road, Weybridge, Surrey, KT13 9UX, United Kingdom

      IIF 46
  • Mr Paul Joseph Gibbons
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hillcot, Hazeley Bottom, Hartley Wintney, Hook, RG27 8LU, England

      IIF 47
child relation
Offspring entities and appointments
Active 12
  • 1
    BUDD COMMUNICATIONS LIMITED
    04162389
    St George's House, 24 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-03-04 ~ dissolved
    IIF 41 - Director → ME
    2013-03-04 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    COMMS SOLVE TECHNOLOGIES LIMITED
    06490962
    1st Floor, The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 24 - Director → ME
    2016-06-15 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    INDEXSECOND LIMITED
    13149450
    Hillcot Hazeley Bottom, Hartley Wintney, Hook, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,339,450 GBP2024-03-31
    Officer
    2021-01-21 ~ now
    IIF 20 - Director → ME
  • 4
    INTER-GROUP COMMUNICATIONS LIMITED
    01241499
    St George's House, 24 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-03-04 ~ dissolved
    IIF 40 - Director → ME
    2013-03-04 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    KALNET LTD.
    - now 13150691
    INDEXSECOND NEWCO 2 LIMITED
    - 2021-02-12 13150691 13150657
    Hillcot Hazeley Bottom, Hartley Wintney, Hook, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-01-21 ~ now
    IIF 17 - Director → ME
  • 6
    KALNET4U LIMITED
    04655311
    19 Research Way, Derriford, Plymouth
    Active Corporate (4 parents)
    Equity (Company account)
    40,999 GBP2024-03-31
    Officer
    2021-01-28 ~ now
    IIF 21 - Director → ME
  • 7
    PULSE BUSINESS WATER LIMITED
    09700130
    The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 36 - Director → ME
    2017-03-03 ~ dissolved
    IIF 11 - Secretary → ME
  • 8
    SAGE ADVICE FROM THE FINANCIAL WIZARD LIMITED
    12892780
    Hillcot Hazeley Bottom, Hartley Wintney, Hook, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62 GBP2024-09-30
    Officer
    2020-09-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 9
    SELECT COMMUNICATIONS LIMITED
    04906261
    St George's House, 24 Queens Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-10-03 ~ dissolved
    IIF 46 - Director → ME
    2011-10-03 ~ dissolved
    IIF 9 - Secretary → ME
  • 10
    SIEBERT DORMANT LIMITED
    - now SC202985
    SIEBERT TELECOM SOLUTIONS LIMITED
    - 2019-03-14 SC202985 SC124948
    LOWLAND VOICE AND DATA LIMITED - 2008-05-13
    Blackfaulds House, Drumhead Place, Cambuslang, Investment Park, Glasgow, Strathclyde
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2017-11-07 ~ dissolved
    IIF 26 - Director → ME
    2017-11-07 ~ dissolved
    IIF 14 - Secretary → ME
  • 11
    TAMAR LIMITED
    13374869
    Hillcot Hillcot, Hazeley Bottom, Hook, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-05-04 ~ now
    IIF 22 - Director → ME
  • 12
    TAMAR TELECOMMUNICATIONS LTD
    - now 13150657
    INDEXSECOND NEWCO 1 LIMITED
    - 2021-02-12 13150657 13150691
    Hillcot Hillcot, Hazeley Bottom, Hook, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-01-21 ~ now
    IIF 19 - Director → ME
Ceased 18
  • 1
    360 (II) LIMITED
    08687638
    The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,004 GBP2018-05-31
    Officer
    2018-06-07 ~ 2020-05-31
    IIF 44 - Director → ME
    2018-06-07 ~ 2020-05-31
    IIF 4 - Secretary → ME
  • 2
    360 SOLUTIONS (UK) LIMITED
    04629543
    The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,279,316 GBP2018-05-31
    Officer
    2018-06-07 ~ 2020-05-31
    IIF 42 - Director → ME
    2018-06-07 ~ 2020-05-31
    IIF 5 - Secretary → ME
  • 3
    3SIXT HOLDINGS LIMITED
    09365215
    The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,248,671 GBP2018-05-31
    Officer
    2018-06-07 ~ 2020-05-31
    IIF 43 - Director → ME
    2018-06-07 ~ 2020-05-31
    IIF 6 - Secretary → ME
  • 4
    ABICA LIMITED
    - now SC205544 SC350209
    ACCESS BUSINESS COMMUNICATIONS LIMITED - 2008-10-24 SC295959, SC350209
    FREEDOM MOBILES LIMITED - 2006-03-08 SC295959, SC672584
    FREEDOM PHONES LIMITED - 2000-11-06
    HMS (342) LIMITED - 2000-04-17 05353940, SC109832, SC147965... (more)
    Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,875,745 GBP2018-11-30
    Officer
    2018-12-13 ~ 2020-05-31
    IIF 27 - Director → ME
  • 5
    ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED
    - now SC394757
    ORCA TELECOM LIMITED
    - 2019-05-17 SC394757
    Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2015-08-14 ~ 2020-05-31
    IIF 31 - Director → ME
    2015-08-14 ~ 2020-05-31
    IIF 1 - Secretary → ME
  • 6
    ARROW BUSINESS COMMUNICATIONS GROUP LIMITED
    - now 10233900
    DMWSL 827 LIMITED
    - 2016-08-31 10233900 01391256, 02082136, 02162677... (more)
    The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,428,105 GBP2021-12-31
    Officer
    2016-08-19 ~ 2020-05-31
    IIF 33 - Director → ME
  • 7
    ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED
    - now 10233878
    DMWSL 826 LIMITED
    - 2016-08-31 10233878 01391256, 02082136, 02162677... (more)
    The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    966,212 GBP2021-12-31
    Officer
    2016-08-19 ~ 2020-05-31
    IIF 34 - Director → ME
  • 8
    ARROW BUSINESS COMMUNICATIONS LIMITED
    - now 05643503 13225278
    ARROW MOBILE COMMUNICATIONS LIMITED - 2011-05-31 05877269
    ARROW MOBILE COMMUNICATIONS PLC - 2009-12-22 05877269
    ARROW MOBILE COMMUNICATIONS LIMITED - 2006-04-10 05877269
    INHOCO 3272 LIMITED - 2006-01-09 00633255, 00646234, 01102869... (more)
    Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (6 parents, 24 offsprings)
    Equity (Company account)
    -19,832,894 GBP2023-12-31
    Officer
    2011-10-03 ~ 2020-05-31
    IIF 35 - Director → ME
    2011-10-03 ~ 2013-05-01
    IIF 8 - Secretary → ME
  • 9
    ARROW BUSINESS COMMUNICATIONS TRUSTEE LIMITED
    10698170
    Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-03-30 ~ 2020-05-31
    IIF 37 - Director → ME
  • 10
    BETWEEN THE LINES COMMUNICATION LIMITED
    04264142
    Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,718 GBP2019-12-31
    Officer
    2019-12-19 ~ 2020-05-31
    IIF 30 - Director → ME
  • 11
    EUROPEAN UTILITY MANAGEMENT LIMITED
    03652089
    The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    173,749 GBP2018-10-31
    Officer
    2018-12-31 ~ 2020-05-31
    IIF 25 - Director → ME
  • 12
    INDEXFIRST LIMITED
    04860583
    Windsor House, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    532,831 GBP2024-05-31
    Officer
    2011-10-03 ~ 2012-05-03
    IIF 45 - Director → ME
    2011-10-03 ~ 2012-05-03
    IIF 7 - Secretary → ME
  • 13
    PCR IT LIMITED
    - now SC360486
    PCR COMPUTER SERVICES LIMITED - 2011-07-19
    Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    129,746 GBP2018-11-30
    Officer
    2018-12-13 ~ 2020-05-31
    IIF 28 - Director → ME
  • 14
    PULSE BUSINESS ENERGY LIMITED
    - now 06879291
    PULSE COMMERCIAL UTILITIES LIMITED - 2013-11-29
    PULSE COST CONSULTANTS (UK) LIMITED - 2009-06-18 05234383
    Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,882,594 GBP2024-12-31
    Officer
    2017-03-03 ~ 2020-05-31
    IIF 38 - Director → ME
    2017-03-03 ~ 2020-05-31
    IIF 12 - Secretary → ME
  • 15
    PULSE BUSINESS HOLDINGS LIMITED
    09698298
    The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-03-03 ~ 2020-05-31
    IIF 39 - Director → ME
    2017-03-03 ~ 2020-05-31
    IIF 13 - Secretary → ME
  • 16
    REEVES LUND AND COMPANY LIMITED
    - now 02035650
    BARDYNE LIMITED - 1986-07-28
    1st Floor, The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-01 ~ 2020-05-31
    IIF 29 - Director → ME
    2018-03-01 ~ 2020-05-31
    IIF 3 - Secretary → ME
  • 17
    SIEBERT TELECOM SOLUTIONS LIMITED
    - now SC124948 SC202985
    SIEBERT INDUSTRIES LIMITED
    - 2019-04-08 SC124948
    MARITIME SHELF (FORTY SEVEN) LIMITED - 1990-11-02
    Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,515,195 GBP2017-10-31
    Officer
    2017-11-07 ~ 2020-05-31
    IIF 23 - Director → ME
    2017-11-07 ~ 2020-05-31
    IIF 10 - Secretary → ME
  • 18
    WORKSMART TECHNOLOGY LIMITED
    - now 03682525
    GABRIELLES LIMITED - 2000-05-08
    The Wharf Abbey Miill Business Park, Lower Eashing, Godalming, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2017-07-12 ~ 2020-05-31
    IIF 32 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.