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, Martin George Selwyn

    Related profiles found in government register
  • Gibson, Martin George Selwyn
    British

    Registered addresses and corresponding companies
    • icon of address 3a Cheyne Place, London, SW3 4HH

      IIF 1 IIF 2
    • icon of address Durnsford Mill House, Mildenhall, Marlborough, Wiltshire, SN8 2NG

      IIF 3 IIF 4 IIF 5
  • Gibson, Martin George Selwyn
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3a Cheyne Place, London, SW3 4HH

      IIF 6
    • icon of address Durnsford Mill House, Mildenhall, Marlborough, Wiltshire, SN8 2NG

      IIF 7 IIF 8 IIF 9
  • Gibson, Martin George Selwyn
    British company secretary

    Registered addresses and corresponding companies
  • Gibson, Martin George Selwyn
    British accountant born in July 1961

    Registered addresses and corresponding companies
    • icon of address 3a Cheyne Place, London, SW3 4HH

      IIF 14
  • Gibson, Martin George Selwyn

    Registered addresses and corresponding companies
    • icon of address 3, Stirling Court Yard, Stirling Way, Borehamwood, WD6 2PX

      IIF 15
    • icon of address 3a Cheyne Place, London, SW3 4HH

      IIF 16
    • icon of address Durnsford Mill House, Mildenhall, Marlborough, Wiltshire, SN8 2NG, United Kingdom

      IIF 17
  • Gibson, Martin George Selwyn
    born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Thatched Office, Manor Farm, Kimpton Andover, Hampshire, SP11 8PG

      IIF 18
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 19
  • Gibson, Martin George Selwyn
    British accountant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Gibson, Martin George Selwyn
    British company secretary born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Gibson, Martin George Selwyn
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Durnsford Mill House, Mildenhall, Marlborough, Wiltshire, SN8 2NG

      IIF 48
    • icon of address Durnsford Mill House, Mildenhall, Marlborough, Wiltshire, SN8 2NG, United Kingdom

      IIF 49 IIF 50
    • icon of address Dursford Mill House, Mildenhall, Marlborough, Wiltshire, SN8 2NG, United Kingdom

      IIF 51
    • icon of address Descanso House, 199 Kew Road, Richmond, Surrey, TW9 3BW, England

      IIF 52
  • Mr Martin George Selwyn Gibson
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 53
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 54
    • icon of address Durnsford Mill House, Mildenhall, Marlborough, SN8 2NG

      IIF 55
    • icon of address Durnsford Mill House, Mildenhall, Marlborough, SN8 2NG, England

      IIF 56
    • icon of address Durnsford Mill House, Mildenhall, Marlborough, Wiltshire, SN8 2NG

      IIF 57
    • icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

      IIF 58
    • icon of address 45, The Vintners, Temple Farm Industrial Estate, Southend-on-sea, SS2 5RZ

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 30
  • 1
    8AM GLOBAL LLP - 2021-07-02
    HASLEY INVESTMENT MANAGEMENT LLP - 2014-11-14
    HASLEY WEALTH MANAGEMENT LLP - 2006-06-30
    icon of address The Thatched Office, Manor Farm, Kimpton Andover, Hampshire
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    454,960 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2007-01-25 ~ dissolved
    IIF 18 - LLP Member → ME
  • 2
    8AM GLOBAL ANDOVER LIMITED - 2021-07-05
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    485,619 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Descanso House, 199 Kew Road, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-12-05 ~ dissolved
    IIF 44 - Director → ME
  • 4
    BOTANIC GARDENS CONSERVATION INTERNATIONAL LIMITED - 2003-12-16
    icon of address Descanso House, 199 Kew Road, Richmond, Surrey
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-26 ~ now
    IIF 25 - Director → ME
  • 5
    DRUMBEAT ENERGY LIMITED - 2013-01-09
    icon of address Durnsford Mill House, Mildenhall, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 39 - Director → ME
  • 6
    EMREG ON-SITE LIMITED - 2013-01-21
    SEVCO 5086 LIMITED - 2012-04-19
    icon of address Durnsford Mill House, Mildenhall, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 48 - Director → ME
  • 7
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 19 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to appoint or remove membersOE
    IIF 53 - Right to surplus assets - 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 8
    STRATEGIC RENEWABLES VENTURES LIMITED - 2012-07-27
    icon of address Martin Gibson, Durnsford Mill House, Mildenhall, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-30 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2013-01-07 ~ dissolved
    IIF 17 - Secretary → ME
  • 9
    icon of address Durnsford Mill House, Mildenhall, Marlborough
    Active Corporate (1 parent)
    Equity (Company account)
    -228,040 GBP2024-12-31
    Officer
    icon of calendar 2001-10-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    SHOO 137 LIMITED - 2005-04-11
    icon of address Durnsford Mill House Extra Line, Mildenhall, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-10 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2005-04-10 ~ dissolved
    IIF 13 - Secretary → ME
  • 11
    REC 123 LIMITED - 2007-07-04
    icon of address Rouen House C/o Ghcp Services Ltd, Rouen Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,663 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 3 Stirling Court Yard, Stirling Way, Borehamwood
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,221,099 GBP2017-06-30
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 15 - Secretary → ME
  • 13
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address Royal Quays Business Centre, Coble Dene, North Shields, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,788 GBP2024-03-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address Durnsford Mill House, Mildenhall, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,700 GBP2022-03-31
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    JADECLAN LIMITED - 1995-02-24
    icon of address Unit 2, Delta House Gemini Crescent, Dundee Technology Park, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-24 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address Durnsford Mill House, Mildenhall, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 50 - Director → ME
  • 18
    icon of address Durnsford Mill House, Mildenhall, Marlborough, Wiltshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    31,101,869 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
  • 19
    WAVERLEY BROWNALL LIMITED - 2013-11-12
    MC54 LIMITED - 1999-12-14
    icon of address 45 The Vintners, Temple Farm Industrial Estate, Sutton Road Southend On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 1999-10-29 ~ dissolved
    IIF 7 - Secretary → ME
  • 20
    WASTE PER SE TOO LIMITED - 2007-01-02
    SHOO 128 LIMITED - 2005-03-22
    icon of address Durnsford Mill House, Mildenhall, Marlborough, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-14 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2005-03-14 ~ dissolved
    IIF 12 - Secretary → ME
  • 21
    icon of address 45 The Vintners, Temple Farm Industrial Estate, Southend-on-sea
    Active Corporate (5 parents)
    Equity (Company account)
    585,827 GBP2024-03-31
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 37 - Director → ME
  • 22
    icon of address 46 The Vintners, Temple Farm Industrial Estate, Southend On Sea, Essex, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,980 GBP2024-03-31
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 42 - Director → ME
  • 23
    WAVERLEY BROWNALL 2013 LIMITED - 2013-11-12
    icon of address 45 The Vintners, Temple Farm Industrial Estate, Southend-on-sea
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    929,933 GBP2024-03-31
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 41 - Director → ME
  • 24
    BROADHAVEN PRODUCTS LIMITED - 2001-01-16
    icon of address Durnsford Mill House, Mildenhall, Marlborough, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 1997-08-06 ~ dissolved
    IIF 3 - Secretary → ME
  • 25
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    614 GBP2022-03-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -34,266 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 38 - Director → ME
  • 27
    icon of address Unit 14, Randles Road, Knowsley Industrial Park Central, Knowsley, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 1 - Secretary → ME
  • 28
    SHOO 129 LIMITED - 2005-03-21
    icon of address Durnsford Mill House, Mildenhall, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2005-03-14 ~ dissolved
    IIF 11 - Secretary → ME
  • 29
    Company number 04226843
    Non-active corporate
    Officer
    icon of calendar 2002-12-16 ~ now
    IIF 34 - Director → ME
  • 30
    Company number SC242872
    Non-active corporate
    Officer
    icon of calendar 2003-11-18 ~ now
    IIF 31 - Director → ME
Ceased 15
  • 1
    icon of address 199 Kew Road Kew Road, Richmond, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-04 ~ 2025-07-21
    IIF 52 - Director → ME
  • 2
    A.S.C.H.E. LIMITED - 1987-11-05
    icon of address Plumtree Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-29
    IIF 2 - Secretary → ME
  • 3
    icon of address Duart House 3 Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,331,944 GBP2020-03-31
    Officer
    icon of calendar 2005-04-25 ~ 2006-09-06
    IIF 35 - Director → ME
  • 4
    EURO-PROJECTS (MANUFACTURING) LTD. - 2000-04-06
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-12 ~ 2017-07-12
    IIF 20 - Director → ME
  • 5
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -27,796 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2011-02-10 ~ 2012-05-11
    IIF 43 - Director → ME
  • 6
    REC 123 LIMITED - 2007-07-04
    icon of address Rouen House C/o Ghcp Services Ltd, Rouen Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,663 GBP2024-03-31
    Officer
    icon of calendar 2004-10-25 ~ 2006-01-01
    IIF 26 - Director → ME
  • 7
    icon of address 3 Stirling Court Yard, Stirling Way, Borehamwood
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,221,099 GBP2017-06-30
    Officer
    icon of calendar 2012-12-10 ~ 2017-10-04
    IIF 36 - Director → ME
  • 8
    SHOO 203 LIMITED - 2005-11-30
    icon of address Unit 508b, Jq Modern 120 Vyse Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,085,250 GBP2024-03-31
    Officer
    icon of calendar 2006-02-24 ~ 2009-01-05
    IIF 28 - Director → ME
  • 9
    SPERRYN WADE LIMITED - 1999-11-12
    SPEED 7379 LIMITED - 1998-12-07
    icon of address Swatton Barn, Badbury, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-25 ~ 1999-08-25
    IIF 32 - Director → ME
    icon of calendar 1998-11-25 ~ 1999-08-25
    IIF 9 - Secretary → ME
  • 10
    CONFLOW LIMITED - 2010-10-29
    M.B.H. 9 LIMITED - 1993-03-31
    icon of address Town End Gildersome, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-18 ~ 1993-03-18
    IIF 14 - Director → ME
    icon of calendar 1993-03-18 ~ 1993-03-18
    IIF 6 - Secretary → ME
    icon of calendar 1995-04-21 ~ 1999-12-02
    IIF 5 - Secretary → ME
  • 11
    WARTSILA VALVES LIMITED - 2020-10-03
    TATEM INDUSTRIES LIMITED - 1995-03-10
    M.B.H.14 LIMITED - 1990-10-01
    FLOW GROUP LIMITED - 2011-12-22
    HAMWORTHY VALVES LIMITED - 2012-04-19
    FLOW INDUSTRIES LIMITED - 2005-03-01
    TATEM LIMITED - 2000-04-13
    icon of address Forvis Mazars Llp, One, St. Peters Square, Manchester
    In Administration Corporate (3 parents)
    Equity (Company account)
    3,629,557 GBP2021-12-31
    Officer
    icon of calendar ~ 1999-12-02
    IIF 33 - Director → ME
    icon of calendar 1995-04-21 ~ 1999-10-04
    IIF 8 - Secretary → ME
    icon of calendar ~ 1994-01-12
    IIF 16 - Secretary → ME
  • 12
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -7,782 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 1999-12-02 ~ 2005-01-10
    IIF 4 - Secretary → ME
  • 13
    icon of address Durnsford Mill House, Mildenhall, Marlborough, Wiltshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    31,101,869 GBP2024-03-31
    Officer
    icon of calendar 1996-07-26 ~ 2000-09-15
    IIF 10 - Secretary → ME
  • 14
    icon of address 45 The Vintners, Temple Farm Industrial Estate, Southend-on-sea
    Active Corporate (5 parents)
    Equity (Company account)
    585,827 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-12-30
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    WAVERLEY BROWNALL 2013 LIMITED - 2013-11-12
    icon of address 45 The Vintners, Temple Farm Industrial Estate, Southend-on-sea
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    929,933 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-15
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE

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.