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

Mr Joseph Michael Tibbetts

    Related profiles found in government register
  • Mr Joseph Michael Tibbetts
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Walker Building, 58 Oxford Street, Birmingham, B5 5NR, England

      IIF 1
    • The Old Well House, Station Road, St. Margarets-at-cliffe, Dover, CT15 6AY, England

      IIF 2
    • 48, Main Street, Ravenglass, CA18 1SD, England

      IIF 3 IIF 4
  • Mr Joseph Tibbetts
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Main Street, Ravenglass, CA18 1SD, England

      IIF 5
    • 48, Main Street, Ravenglass, CA18 1SD, Great Britain

      IIF 6
  • Mr Joseph Michael Tibbetts
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Zinc Building, Broadshires Way, Carterton, OX18 1AD, England

      IIF 7
    • The Old Well House, Station Road, St. Margarets-at-cliffe, Dover, Kent, CT15 6AY, United Kingdom

      IIF 8
    • 50, Queen Street, Ramsgate, CT11 9EE, England

      IIF 9 IIF 10
  • Tibbetts, Joseph Michael
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Well House, Station Road, St. Margarets-at-cliffe, Dover, CT15 6AY, England

      IIF 11
  • Mr Joseph Tibbetts
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 48 Main Street, Ravenglass, Cumbria, CA18 1SD, England

      IIF 12 IIF 13
  • Mr Joe Tibbetts
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 50, Queen Street, Ramsgate, Kent, CT11 9EE

      IIF 14
  • Tibbetts, Joseph Michael
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Walker Building, 58 Oxford Street, Birmingham, B5 5NR, England

      IIF 15 IIF 16
    • The Zinc Building, Broadshires Way, Carterton, OX18 1AD, England

      IIF 17
    • 48 Main Street, Ravenglass, Cumbria, CA18 1SD, England

      IIF 18 IIF 19
    • 147, Green Lanes, Wylde Green, Sutton Coldfield, West Midlands, B73 5LT

      IIF 20
    • 147, Green Lanes, Wylde Green, Sutton Coldfield, West Midlands, B73 5LT, England

      IIF 21 IIF 22 IIF 23
  • Tibbetts, Joseph Michael
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 50, Queen Street, Ramsgate, CT11 9EE, England

      IIF 25 IIF 26
    • 50, Queen Street, Ramsgate, Kent, CT11 9EE

      IIF 27
    • 48, Main Street, Ravenglass, CA18 1SD, Great Britain

      IIF 28
    • 48 Main Street, Ravenglass, Cumbria, CA18 1SD, England

      IIF 29 IIF 30 IIF 31
    • 147, Green Lanes, Sutton Coldfield, B73 5LT, United Kingdom

      IIF 33
    • 147, Green Lanes, Wylde Green, Sutton Coldfield, West Midlands, B73 5LT, England

      IIF 34
  • Tibbetts, Joseph Michael
    British managing director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 50, Queen Street, Ramsgate, CT11 9EE, England

      IIF 35
  • Tibbetts, Joseph Michael
    British television producer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old Well House, Station Road, St. Margarets-at-cliffe, Dover, Kent, CT15 6AY, United Kingdom

      IIF 36
  • Tibbetts, Joe
    British board director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 58, Oxford Street, Birmingham, B5 5NR, England

      IIF 37
  • Tibbetts, Joseph
    British

    Registered addresses and corresponding companies
    • Harwood House, Chipping Norton Road, Hook Norton, Oxfordshire, OX15 5NT

      IIF 38 IIF 39
  • Tibbetts, Joseph
    British director

    Registered addresses and corresponding companies
    • Harwood House, Chipping Norton Road, Hook Norton, Oxfordshire, OX15 5NT

      IIF 40
  • Tibbetts, Joseph

    Registered addresses and corresponding companies
    • 48 Main Street, Ravenglass, Cumbria, CA18 1SD, England

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    50 Queen Street, Ramsgate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    655 GBP2021-01-31
    Officer
    2007-05-03 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Hillside, Albion Street, Chipping Norton, Oxfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,388 GBP2016-01-31
    Officer
    2003-02-19 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    C/o Boilerhouse Media, The Walker Building, 58 Oxford Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 16 - director → ME
  • 4
    MODERN PRODUCTS LIMITED - 2010-10-05
    GOLDGRATE LTD - 2000-04-06
    50 Queen Street, Ramsgate, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2016-09-30
    Officer
    2014-06-01 ~ dissolved
    IIF 41 - secretary → ME
  • 5
    The Walker Building, 58 Oxford Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 22 - director → ME
  • 6
    THE INFORMATION DAILY LIMITED - 2016-04-22
    50 Queen Street, Ramsgate, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -185,552 GBP2020-09-30
    Officer
    2012-08-29 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-08-29 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 7
    PUBLIC SERVICE INTELLIGENCE LIMITED - 2018-09-21
    50 Queen Street, Ramsgate, England
    Corporate (2 parents)
    Equity (Company account)
    17,404 GBP2024-04-30
    Officer
    2017-06-29 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    Hillside, Albion Street, Chipping Norton, Oxfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    2007-05-03 ~ dissolved
    IIF 18 - director → ME
  • 9
    Bronsens Llp, Hillside, Albion Street, Chipping Norton, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 34 - director → ME
  • 10
    50 Queen Street, Ramsgate, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2016-05-04 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 11
    50 Queen Street, Ramsgate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2016-05-04 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    50 Queen Street, Ramsgate, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2012-08-29 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-08-29 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 13
    Boilerhouse Media Limited, The Walker Building, 58 Oxford Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-03-13 ~ dissolved
    IIF 21 - director → ME
  • 14
    50 Queen Street, Ramsgate, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2021-02-28
    Officer
    2012-02-28 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    50 Queen Street, Ramsgate, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2011-10-21 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    50 Queen Street, Ramsgate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2016-05-04 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 17
    BOILERHOUSE EVENTS LIMITED - 2022-02-23
    The Old Well House Station Road, St. Margarets-at-cliffe, Dover, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    360 GBP2020-09-30
    Officer
    2016-09-13 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 18
    147 Green Lanes, Wylde Green, Sutton Coldfield, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-10 ~ dissolved
    IIF 33 - director → ME
  • 19
    SHARE DIGITAL LIMITED - 2019-08-19
    The Old Well House Station Road, St. Margarets-at-cliffe, Dover, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -27,828 GBP2021-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Boilerhouse, The Walker Building, 58 Oxford Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-07 ~ 2015-08-19
    IIF 15 - director → ME
  • 2
    50 Queen Street, Ramsgate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    655 GBP2021-01-31
    Officer
    2004-01-20 ~ 2006-12-01
    IIF 38 - secretary → ME
  • 3
    Hazelrigg House, 33 Marefair, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    27,074 GBP2024-08-31
    Officer
    2014-09-19 ~ 2019-01-22
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Hillside, Albion Street, Chipping Norton, Oxfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,388 GBP2016-01-31
    Officer
    2003-02-19 ~ 2006-12-01
    IIF 40 - secretary → ME
  • 5
    MODERN PRODUCTS LIMITED - 2010-10-05
    GOLDGRATE LTD - 2000-04-06
    50 Queen Street, Ramsgate, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2016-09-30
    Officer
    1999-11-23 ~ 2014-06-01
    IIF 20 - director → ME
  • 6
    Hillside, Albion Street, Chipping Norton, Oxfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    2004-06-25 ~ 2006-12-01
    IIF 39 - secretary → ME
  • 7
    43 Warren Close, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-27 ~ 2016-03-16
    IIF 23 - director → ME
  • 8
    14 Kingsway House 1 Queens Road, Worthing, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    420,843 GBP2024-03-31
    Officer
    2015-03-27 ~ 2016-01-20
    IIF 24 - director → ME
  • 9
    10 Ashfern Drive, Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    1,434 GBP2023-12-31
    Officer
    2013-01-21 ~ 2015-07-03
    IIF 37 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.