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 Stephen John Gibbons

    Related profiles found in government register
  • Mr Stephen John Gibbons
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • The East Wing, Holland Court, Norwich, NR1 4DY, United Kingdom

      IIF 1 IIF 2
  • Mr Stephen John Gibbons
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • The East Wing, Holland Court, The Close, Norwich, NR1 4DY, England

      IIF 3
    • 9, Buttercup Drive, Wymondham, NR18 9GU, England

      IIF 4
  • Mr Stephen Gibbons
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Chesterfield Way, Hayes, Middlesex, UB3 3NW

      IIF 5
  • Mr Stephen John Gibbons
    English born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 48, Taverham Road, Drayton, Norwich, NR8 6RY, England

      IIF 6
  • Mr Stephen John Gibbons
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Princess Street, Ipswich, Princes Street, Ipswich, IP1 1RJ, England

      IIF 7
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 8
    • Charity Barn 10, Wymers Lane, South Walsham, Norwich, NR13 6EA

      IIF 9
    • Charity Barn, Wymers Lane, South Walsham, Norwich, NR13 6EA, England

      IIF 10
    • Fosse Group, The East Wing, Holland Court, The Close, Norwich, NR1 4DY, England

      IIF 11
    • Fosse Group, The East Wing, Holland Court, The Close, Norwich, Norfolk, NR1 4DY, England

      IIF 12
    • The East Wing, Holland Court, Norwich, NR1 4DY, United Kingdom

      IIF 13 IIF 14 IIF 15
    • The East Wing, Holland Court, The Close, Norwich, NR1 4DY, United Kingdom

      IIF 18
    • The East Wing, Holland Court, The Close, Norwich, Norfolk, NR1 4DY, United Kingdom

      IIF 19 IIF 20
  • Gibbons, Stephen John
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • The East Wing, Holland Court, Norwich, NR1 4DY, United Kingdom

      IIF 21 IIF 22
  • Gibbons, Stephen John
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50 Princess Street, Ipswich, Princes Street, Ipswich, IP1 1RJ, England

      IIF 23
    • The East Wing, Holland Court, The Close, Norwich, NR1 4DY, England

      IIF 24
  • Gibbons, Stephen John
    British construction planner born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Buttercup Drive, Silfield Road, Wymondham, NR18 9GU, United Kingdom

      IIF 25
  • Gibbons, Stephen John
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 26
  • Mr Steve Gibbons
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Princess Street, Ipswich, Princes Street, Ipswich, IP1 1RJ, England

      IIF 27
  • Gibbons, Hannah
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 28
  • Mrs Hannah Louise Gibbons
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 29
  • Mrs Hannah Louise Gibbons
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 30
    • 6 Buttercup Drive, Buttercup Drive, Wymondham, NR18 9GU, England

      IIF 31
    • 9, Buttercup Drive, Wymondham, NR18 9GU, England

      IIF 32
  • Gibbons, Stephen John
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Princess Street, Ipswich, Princes Street, Ipswich, IP1 1RJ, England

      IIF 33
    • 4th Floor, 12 King Street, Leeds, LS1 2HL

      IIF 34
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 35
    • Charity Barn, Wymers Lane, South Walsham, Norwich, Norfolk, NR13 6EA, England

      IIF 36
    • Fosse Group, The East Wing, Holland Court, The Close, Norwich, NR1 4DY, England

      IIF 37
    • Fosse Group, The East Wing, Holland Court, The Close, Norwich, Norfolk, NR1 4DY, England

      IIF 38
    • The East Wing, Holland Court, Norwich, NR1 4DY, United Kingdom

      IIF 39 IIF 40 IIF 41
    • The East Wing, Holland Court, The Close, Norwich, NR1 4DY, United Kingdom

      IIF 43
    • The East Wing, Holland Court, The Close, Norwich, Norfolk, NR1 4DY, United Kingdom

      IIF 44
  • Gibbons, Stephen John
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charity Barn, Wymers Lane, South Walsham, Norwich, NR13 6EA, England

      IIF 45
  • Gibbons, Stephen John
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 46
    • Charity Barn 10, Wymers Lane, South Walsham, Norwich, NR13 6EA

      IIF 47
    • The East Wing, Holland Court, Norwich, NR1 4DY, United Kingdom

      IIF 48
  • Gibbons, Hannah Louise
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 49
    • 50 Princess Street, Ipswich, Princes Street, Ipswich, IP1 1RJ, England

      IIF 50
    • 6 Buttercup Drive, Buttercup Drive, Wymondham, NR18 9GU, England

      IIF 51
  • Gibbons, Hannah Louise
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Buttercup Drive, Buttercup Drive, Wymondham, NR18 9GU, England

      IIF 52
  • Gibbons, Stephen
    British teacher born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 20
  • 1
    BUTTERCUP DRIVE MANAGEMENT COMPANY LIMITED
    14408922
    6 Buttercup Drive, Buttercup Drive, Wymondham, England
    Active Corporate (10 parents)
    Officer
    2024-12-20 ~ now
    IIF 51 - Director → ME
    2022-10-10 ~ 2024-12-20
    IIF 45 - Director → ME
    Person with significant control
    2024-12-20 ~ 2024-12-20
    IIF 31 - Has significant influence or control OE
  • 2
    FGSPV 1 LIMITED
    - now 12149044 12166458... (more)
    AIRCHOICE TRAVEL SERVICES LTD
    - 2020-09-11 12149044
    The East Wing, Holland Court, Norwich, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-09-09 ~ 2021-05-13
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    FGSPV 2 LIMITED
    - now 12166458 12160013... (more)
    THE GBGC LTD
    - 2020-09-11 12166458 11227086
    The East Wing, Holland Court, Norwich, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2020-09-09 ~ 2022-08-22
    IIF 22 - Director → ME
    2022-08-22 ~ 2025-08-11
    IIF 42 - Director → ME
    Person with significant control
    2020-09-09 ~ 2022-08-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-08-22 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FGSPV 3 LIMITED
    - now 12180982 12160013... (more)
    FIRST PROPERTY MAINTENANCE LTD
    - 2020-09-11 12180982
    Unit 1 Chesterfield Way, Hayes, Middlesex
    Active Corporate (6 parents)
    Officer
    2020-09-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2020-09-09 ~ 2020-10-20
    IIF 2 - Right to appoint or remove directors OE
    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
  • 5
    FGSPV 4 LIMITED
    - now 12160013 12166458... (more)
    DOCTORS AT WORK LTD
    - 2020-09-11 12160013
    5th Floor, Grove House, 248a Marylebone Road, London
    In Administration Corporate (6 parents)
    Officer
    2020-09-09 ~ 2021-01-21
    IIF 48 - Director → ME
    2020-09-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-09-09 ~ 2021-01-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FGSPV 5 LIMITED
    - now 12172279 12166458... (more)
    READY TO GO DRIVING SCHOOL SUSSEX LTD
    - 2020-09-11 12172279
    The East Wing, Holland Court, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-09-09 ~ 2025-08-11
    IIF 40 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FGSPV 6 LIMITED
    - now 11528132 12166458... (more)
    CWTCHY DAYS LTD
    - 2020-09-11 11528132
    The East Wing, Holland Court, Norwich, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-09-09 ~ 2025-08-11
    IIF 41 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    FOSSE CAPITAL GROUP LIMITED
    - now 10251731
    EKOHUIS LIMITED - 2017-05-05
    85 Great Portland Street, London, England
    Liquidation Corporate (3 parents)
    Officer
    2018-08-06 ~ 2025-07-03
    IIF 36 - Director → ME
    Person with significant control
    2018-08-06 ~ 2020-03-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2024-02-14 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FOSSE NOR SO LTD
    12348237
    Fosse Group The East Wing, Holland Court, The Close, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Officer
    2019-12-04 ~ 2025-08-11
    IIF 38 - Director → ME
    Person with significant control
    2019-12-04 ~ 2020-03-30
    IIF 12 - Right to appoint or remove directors OE
    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
  • 10
    FOSSE RID CR LTD
    12348148
    Fosse Group The East Wing, Holland Court, The Close, Norwich, England
    Active Corporate (4 parents)
    Officer
    2019-12-04 ~ 2025-08-11
    IIF 37 - Director → ME
    Person with significant control
    2019-12-04 ~ 2020-05-22
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FOSSE SIL WY LTD
    12448458
    4th Floor 12 King Street, Leeds
    In Administration Corporate (3 parents)
    Officer
    2020-02-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-10-30
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FOSSE URBAN PROJECTS LIMITED
    11718590
    50 Princes Street, Ipswich, England
    Active Corporate (4 parents)
    Officer
    2025-05-03 ~ now
    IIF 28 - Director → ME
    2019-12-12 ~ 2025-05-03
    IIF 26 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    2025-05-07 ~ 2025-08-28
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    2024-10-22 ~ 2025-05-03
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 13
    IMPINGTON DEVELOPMENT LTD
    15775219
    The Old House, Marldon, Paignton, England
    Active Corporate (4 parents)
    Officer
    2024-06-12 ~ 2025-09-18
    IIF 25 - Director → ME
  • 14
    MERCHANTS OF BERKSHIRE LTD
    - now 10537891
    CLOUD INVESTMENTS LTD - 2020-08-24
    50 Princess Street, Ipswich, Princes Street, Ipswich, England
    Active Corporate (2 parents)
    Officer
    2020-09-10 ~ 2025-05-03
    IIF 33 - Director → ME
    2025-05-03 ~ 2025-08-11
    IIF 50 - Director → ME
    2025-08-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-09-10 ~ 2025-05-03
    IIF 7 - Ownership of shares – 75% or more OE
    2025-05-03 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
  • 15
    PRS FABRICATION LIMITED
    13561229
    The East Wing Holland Court, The Close, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Officer
    2021-08-11 ~ 2025-10-20
    IIF 24 - Director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 16
    S & H GIBBONS CONSULTANCY LTD
    - now 11158755
    S & H GIBBONS CONSULTANCY LTD LTD
    - 2018-07-18 11158755
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    2018-01-19 ~ 2025-05-03
    IIF 46 - Director → ME
    2025-05-03 ~ now
    IIF 49 - Director → ME
    2018-01-19 ~ 2024-03-12
    IIF 52 - Director → ME
    Person with significant control
    2018-01-19 ~ now
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 17
    S GIBBONS 1776 LTD
    10923902
    Charity Barn 10 Wymers Lane, South Walsham, Norwich
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 18
    SANDGATE ESPLANADE LTD
    15662086
    The East Wing Holland Court, The Close, Norwich, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-04-19 ~ 2025-08-11
    IIF 43 - Director → ME
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    STEPHEN GIBBONS 000243 LTD
    10019999
    48 Taverham Road, Drayton, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    TERRINGTON DEVELOPMENTS LTD
    12854286
    The East Wing Holland Court, The Close, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-03 ~ 2025-08-11
    IIF 44 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE

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.