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

Sibley, Edward

    Related profiles found in government register
  • Sibley, Edward
    British solicitor born in July 1935

    Registered addresses and corresponding companies
    • icon of address The Outer Lodge, Beech Hill Park, Waltham Abbey, Essex, EN9 3QL

      IIF 1 IIF 2 IIF 3
  • Sibley, Edward
    born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 511 Butlers Wharf, 36 Shad Thames, London, SE1 2YE

      IIF 4
  • Sibley, Edward
    British consultant born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Borough High Street, London, SE1 1FX, England

      IIF 5
  • Sibley, Edward
    British director born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butler's Wharf, 36 Shad Thames, London, SE1 2YE, England

      IIF 6 IIF 7
  • Sibley, Edward
    British solicitor born in July 1935

    Resident in England

    Registered addresses and corresponding companies
  • Sibley, Neil Edward
    British

    Registered addresses and corresponding companies
    • icon of address 49 Duke Road, Chiswick, London, W4 2BA

      IIF 19
  • Sibley, Neil Edward
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 49 Duke Road, Chiswick, London, W4 2BA

      IIF 20
  • Sibley, Neil Edward
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Woodfield Crescent, London, W5 1PB, England

      IIF 21
  • Sibley, Neil Edward
    British solicitor born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09895516 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 10315432 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Sibley, Neil Edward
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 511 Butlers Wharf, 36 Shad Thames, London, SE1 2YE

      IIF 24
  • Mr Edward Sibley
    British born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Borough High Street, London, SE1 1FX, England

      IIF 25
    • icon of address Butler's Wharf, 36 Shad Thames, London, SE1 2YE, England

      IIF 26 IIF 27
    • icon of address Suite 511 Butlers Wharf Buildings, 36 Shad Thames, London, SE1 2YE

      IIF 28
  • Sibley, Neil Edward
    British none born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Kentish Buildings, Borough, London, SE1 1NP, Uk

      IIF 29
  • Mr Neil Edward Sibley
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09895516 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 10315432 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address 55, Woodfield Crescent, London, W5 1PB, England

      IIF 32
  • Mr Edward Sibley
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Clarence Road, Leighton Buzzard, LU7 3EJ, England

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4385, 10315432 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -26,202 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    SIBLEY SPORTS MANAGEMENT LIMITED - 2017-08-18
    icon of address 4385, 09895516 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -12,390 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 55 Woodfield Crescent, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 70 Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Butler's Wharf, 36 Shad Thames, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Has significant influence or controlOE
  • 6
    SIBLEY GERMAIN LLP - 2015-03-28
    SIBLEYS LLP - 2010-10-29
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-31 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    IIF 4 - LLP Designated Member → ME
  • 7
    icon of address Butler's Wharf, 36 Shad Thames, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Suite 511 Butlers Wharf Buildings, 36 Shad Thames, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
Ceased 18
  • 1
    icon of address 4385, 10315432 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -26,202 GBP2021-03-31
    Officer
    icon of calendar 2016-08-05 ~ 2023-09-22
    IIF 23 - Director → ME
  • 2
    SIBLEY SPORTS MANAGEMENT LIMITED - 2017-08-18
    icon of address 4385, 09895516 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -12,390 GBP2021-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2023-09-22
    IIF 22 - Director → ME
  • 3
    icon of address C/o Smith & Williamson, 25 Moorgate, London
    ADMINISTRATIVE RECEIVER Corporate (5 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2005-12-14
    IIF 18 - Director → ME
  • 4
    LAWMAN NOMINEES LIMITED - 2018-04-13
    icon of address Governor's House, 5 Laurence Pountney Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-04-28
    IIF 3 - Director → ME
  • 5
    CENTRE FOR DISPUTE RESOLUTION LIMITED - 2001-06-21
    EUROPEAN DISPUTE RESOLUTION LIMITED - 1996-11-25
    CENTRALEXTRA LIMITED - 1989-10-30
    icon of address 100 St. Paul's Churchyard, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2002-05-31
    IIF 1 - Director → ME
  • 6
    icon of address Essex House 8 The Shrubberies, George Lane, South Woodford, London
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2000-06-30
    IIF 2 - Director → ME
  • 7
    icon of address C/o Smith & Williamson, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2005-12-14
    IIF 11 - Director → ME
  • 8
    SOUTH PICKENHAM ESTATE COMPANY LIMITED(THE) - 1993-08-02
    icon of address C/o Smith & Williamson, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2005-12-14
    IIF 10 - Director → ME
  • 9
    MONACO & BRITISH (LEGAL) LIMITED - 2005-01-12
    icon of address 6 Fisher House Oddfellows Road, Newbury, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 1998-05-27 ~ 2022-05-17
    IIF 20 - Secretary → ME
  • 10
    RICHARD DANIELS PROPERTIES LTD. - 1994-06-09
    GELDERD PROPERTIES LIMITED - 1990-01-10
    icon of address C/o Smith & Williamson, 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2005-12-14
    IIF 13 - Director → ME
  • 11
    icon of address C/o Smith & Williamson, 25 Moorgate, London
    ADMINISTRATIVE RECEIVER Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2005-12-14
    IIF 15 - Director → ME
  • 12
    icon of address 1 Paternoster Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,097,118 GBP2024-12-31
    Officer
    icon of calendar 2005-02-01 ~ 2018-07-11
    IIF 9 - Director → ME
  • 13
    icon of address 1 Paternoster Lane, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -86,824 GBP2024-12-31
    Officer
    icon of calendar 2011-09-04 ~ 2018-07-11
    IIF 8 - Director → ME
  • 14
    SNOWMAST LIMITED - 1987-11-05
    icon of address C/o Smith & Williamson, 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2005-12-14
    IIF 17 - Director → ME
  • 15
    VESTOCROWN LIMITED - 1980-12-31
    icon of address C/o Smith & Williamson, 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2005-12-14
    IIF 14 - Director → ME
  • 16
    icon of address C/o Smith & Williamson, 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2005-12-14
    IIF 12 - Director → ME
  • 17
    icon of address Suite 511 Butlers Wharf Buildings, 36 Shad Thames, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ 2017-03-15
    IIF 29 - Director → ME
    icon of calendar 2002-02-25 ~ 2017-03-15
    IIF 19 - Secretary → ME
  • 18
    icon of address Miss S Hayles & Mr E P Sibley, 37 Clarence Road, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-08 ~ 2017-08-30
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust 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 12 November 2025 and licensed under the Open Government Licence v3.0.