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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul William Gibbon

    Related profiles found in government register
  • Mr Paul William Gibbon
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10536680 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 1, Rutland Court, Edinburgh, EH3 8EY, Scotland

      IIF 2
    • C/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 3
    • Spinney Cottage, Townsend Drive, St. Albans, AL3 5LJ, England

      IIF 4
    • Spinney Cottage, Townsend Drive, St. Albans, AL3 5LJ, United Kingdom

      IIF 5
    • Spinney Cottage, Townsend Drive, St. Albans, Hertfordshire, AL3 5LJ, United Kingdom

      IIF 6
  • Mr Paul William Gibbon
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • Spinney Cottage, Townsend Drive, St Albans, Herts, AL3 5LJ, United Kingdom

      IIF 8
    • Wellington House, 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, England

      IIF 9
  • Gibbon, Paul William
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 10 IIF 11
    • 12, Wolverhampton Road, Kingswinford, West Midlands, DY6 7JB, United Kingdom

      IIF 12
    • Wellington House, 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, England

      IIF 13
    • Spinney Cottage, Townsend Drive, St. Albans, AL3 5LJ, England

      IIF 14 IIF 15
    • Spinney Cottage, Townsend Drive, St. Albans, Hertfordshire, AL3 5LJ, United Kingdom

      IIF 16 IIF 17
  • Gibbon, Paul William
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Spinney Cottage, Off Townsend Drive, St Albans, Hertfordshire, AL3 5LJ, United Kingdom

      IIF 18
  • Gibbon, Paul William
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 87 Whitechapel High Street, London, E1 7QX, England

      IIF 19
    • Westwood House, 27 Orchard Street, Motherwell, ML1 3JE, United Kingdom

      IIF 20
    • Spinney Cottage, Townsend Drive, St. Albans, Hertfordshire, AL3 5LJ, United Kingdom

      IIF 21
  • Gibbon, Paul William
    British manager born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Spinney Cottage, Bernards Heath, St Albans, Hertfordshire, AL3 5LJ

      IIF 22
  • Gibbon, Paul William
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • Spinney Cottage, Townsend Drive, St Albans, Herts, AL3 5LJ, United Kingdom

      IIF 24
  • Gibbon, Paul William
    British

    Registered addresses and corresponding companies
    • Spinney Cottage, Off Townsend Drive, St Albans, Herts, AL3 5LJ, Uk

      IIF 25
  • Gibbon, Paul
    British company director born in August 1961

    Registered addresses and corresponding companies
    • 46 Battlefield Road, St. Albans, Hertfordshire, AL1 4DD

      IIF 26
  • Gibbon, Paul
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10536680 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Gibbon, Paul William

    Registered addresses and corresponding companies
    • Westwood House, 27 Orchard Street, Motherwell, ML1 3JE, United Kingdom

      IIF 28
    • Spinney Cottage, Off Townsend Drive, St Albans, Hertfordshire, AL3 5LJ, United Kingdom

      IIF 29
  • Gibbon, Paul

    Registered addresses and corresponding companies
    • Spinney Cottage, Townsend Drive, St Albans, AL3 5LJ, United Kingdom

      IIF 30
    • Spinney Cottage, Townsend Drive, St. Albans, Hertfordshire, AL3 5LJ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 16
  • 1
    BOSTON HEAT & POWER LTD
    13886893
    Spinney Cottage, Townsend Drive, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-02-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-02-02 ~ 2025-04-08
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    FIRST COPY IT LIMITED - now
    XERETEC GROUP HOLDINGS LIMITED - 2025-07-02
    ALBION HOUSE FINANCE LIMITED
    - 2012-08-29 04953382
    187 High Street, Bottisham, Cambridge, England
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2003-11-05 ~ 2004-10-20
    IIF 26 - Director → ME
  • 3
    GE RENEWABLE ENERGY LTD
    - now 10536727
    LT ENERGY LTD
    - 2017-02-09 10536727
    2nd Floor 87 Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-08 ~ dissolved
    IIF 19 - Director → ME
  • 4
    GMG (BIOFUELS) LIMITED
    SC556426
    C/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2017-02-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GMG ENERGY LIMITED
    SC529909
    C/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2016-03-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HEGAY LIMITED
    07335724 04967562
    Spinney Cottage, Off Townsend Drive, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    2010-08-04 ~ dissolved
    IIF 21 - Director → ME
    2011-08-04 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    HEGAY LTD
    04967562 07335724
    Spinney Cottage, Bernards Heath, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    2003-11-18 ~ dissolved
    IIF 22 - Director → ME
  • 8
    HOLME COTTAGE HOLDINGS LTD
    13036427
    Spinney Cottage, Townsend Drive, St Albans, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-11-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KESECO UK LIMITED
    07867330
    Rear Office 2nd Floor, 87 Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 18 - Director → ME
    2011-12-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    KINGFISHER ENERGY LIMITED
    - now 08584782
    DBF INTERIORS LIMITED - 2017-05-25
    Hill Farm, Wood Enderby, Boston, England
    Active Corporate (5 parents)
    Officer
    2017-06-05 ~ 2025-10-28
    IIF 13 - Director → ME
    Person with significant control
    2017-07-06 ~ 2025-04-08
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    KINGS LYNN HEAT AND POWER LTD
    14547506
    Church Cottages, 8 Kirkgate, Holme Next The Sea, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2022-12-19 ~ now
    IIF 16 - Director → ME
    2022-12-19 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    MISTRAL RENEWABLE ENERGY LTD.
    - now 09272868
    MISTRAL ENERGY LTD
    - 2015-10-27 09272868
    Spinney Cottage, Townsend Drive, St. Albans, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2014-10-21 ~ now
    IIF 15 - Director → ME
    2014-10-21 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    MN ENERGY LTD
    10536680
    Trusolv Ltd, Grove House Meridians Cross Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    2021-04-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 14
    PHOENIX DC AI LIMITED
    16875341
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    PWG INVESTMENT MANAGEMENT LTD
    SC430434 SC437482... (more)
    Westwood House, 27 Orchard Street, Motherwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-15 ~ dissolved
    IIF 20 - Director → ME
    2012-08-15 ~ dissolved
    IIF 28 - Secretary → ME
  • 16
    ST PANCRAS RENEWABLES LTD
    14747141
    Hill Farm, Wood Enderby, Boston, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    2023-03-21 ~ 2025-01-09
    IIF 12 - Director → ME
    2025-01-30 ~ now
    IIF 14 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.