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

Gibbons, Allen

    Related profiles found in government register
  • Gibbons, Allen
    British ceo born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 1
    • icon of address Building 17 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit 17, Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB, England

      IIF 4 IIF 5
    • icon of address Unit 17, Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, GU6 8TB, England

      IIF 6
    • icon of address 210 Canalot Studios, 222 Kensal Road, London, W10 5BN, England

      IIF 7
  • Gibbons, Allen
    British chief executive born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210 Canalot Studios, 222 Kensal Road, London, W10 5BN, England

      IIF 8
    • icon of address Wychwood Manor, Courtyard, Wychwood Manor Courtyard, Waterperry, Oxfordshire, OX33 1LB, United Kingdom

      IIF 9
  • Gibbons, Allen
    British co director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wychwood, Manor Courtyard, Waterperry, Oxfordshire, OX33 1LB

      IIF 10
  • Gibbons, Allen
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 17, Dunsfold Park, Stovolds Hill, Cranleigh, West Sussex, GU6 8TB, England

      IIF 11
    • icon of address 210 Canalot Studios, 222 Kensal Road, London, W10 5BN, England

      IIF 12 IIF 13
    • icon of address International House, 39-45 Bermondsey Street, London, SE1 3XF

      IIF 14
    • icon of address Wychwood, Manor Courtyard, Waterperry, OX33 1LB, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Wychwood, Manor Courtyard, Waterperry, Oxfordshire, OX33 1LB

      IIF 18
    • icon of address Wychwood, Manor Courtyard, Waterperry, Oxon, OX33 1LB, England

      IIF 19
  • Gibbons, Allen
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Hart House, Silwood Road, Ascot, SL5 0PY, England

      IIF 20
    • icon of address Wychwood, Manor Courtyard, Waterperry, Oxfordshire, OX33 1LB

      IIF 21
  • Gibbons, Allen
    British publishers born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wychwood, Manor Courtyard, Waterperry, Oxfordshire, OX33 1LB

      IIF 22
  • Gibbons, Allen
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wychwood Manor Courtyard, Waterperry, Oxford, OX33 1LB, England

      IIF 23 IIF 24
  • Gibbons, Allen
    British marketing

    Registered addresses and corresponding companies
    • icon of address Wychwood, Manor Courtyard, Waterperry, Oxfordshire, OX33 1LB

      IIF 25
  • Mr Allen Gibbons
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wychwood Manor Courtyard, Waterperry, Oxford, OX33 1LB, England

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 210 Canalot Studios 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 1 - Director → ME
  • 2
    CAT SITH CONSULTING LTD - 2021-02-18
    icon of address Wychwood Manor Courtyard, Waterperry, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,923 GBP2024-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Wychwood Manor Courtyard, Waterperry, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 210 Canalot Studios 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Wychwood, Manor Courtyard, Waterperry, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    50,697 GBP2024-03-31
    Officer
    icon of calendar 2004-02-09 ~ now
    IIF 25 - Secretary → ME
Ceased 19
  • 1
    icon of address Unit 208, Canalot Studios 222 Kensal Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    165,571 GBP2024-12-31
    Officer
    icon of calendar 2019-07-08 ~ 2019-11-07
    IIF 20 - Director → ME
  • 2
    LONDON WINE EVENTS LIMITED - 2018-04-18
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,804,917 GBP2024-12-31
    Officer
    icon of calendar 2017-02-25 ~ 2017-09-29
    IIF 6 - Director → ME
  • 3
    NEXUS HOLDINGS LIMITED - 2007-01-16
    COLUMBUS TRAVEL PUBLISHING LIMITED - 2013-01-07
    AUTOTABLE LIMITED - 2005-03-18
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -15,406,461 GBP2024-12-31
    Officer
    icon of calendar 2012-10-10 ~ 2019-11-07
    IIF 16 - Director → ME
  • 4
    HIGHBURY-NEXUS LIMITED - 2005-08-05
    NEXUS COMMERCIAL MEDIA LIMITED - 2009-01-30
    NEXUS BUSINESS COMMUNICATIONS LIMITED - 2002-06-10
    icon of address Canalot Studios Unit 208 Kensal Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    45,545 GBP2024-12-31
    Officer
    icon of calendar 2012-11-16 ~ 2017-09-29
    IIF 9 - Director → ME
  • 5
    icon of address Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,528 GBP2024-12-31
    Officer
    icon of calendar 2017-04-07 ~ 2019-11-07
    IIF 5 - Director → ME
  • 6
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    235,396 GBP2023-12-31
    Officer
    icon of calendar 2009-01-31 ~ 2019-11-07
    IIF 21 - Director → ME
  • 7
    CLUB OENOLOGIQUE LIMITED - 1978-12-31
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,637,554 GBP2024-12-31
    Officer
    icon of calendar 2007-01-24 ~ 2019-11-07
    IIF 22 - Director → ME
  • 8
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-04-05 ~ 2019-11-07
    IIF 7 - Director → ME
  • 9
    icon of address Unit 208, Canalot Studios 222 Kensal Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    51,512 GBP2024-12-31
    Officer
    icon of calendar 2017-04-07 ~ 2019-11-07
    IIF 4 - Director → ME
  • 10
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -441,083 GBP2024-12-31
    Officer
    icon of calendar 2016-07-07 ~ 2019-03-12
    IIF 3 - Director → ME
  • 11
    LAMPCYCLE LIMITED - 2007-01-24
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,702,539 GBP2024-12-31
    Officer
    icon of calendar 2012-10-10 ~ 2019-11-07
    IIF 15 - Director → ME
  • 12
    NEXUS MEDIA COMMUNICATIONS PLC - 2003-06-20
    SPIRALCAPITAL PUBLIC LIMITED COMPANY - 1993-02-03
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,000,000 GBP2024-12-31
    Officer
    icon of calendar 2012-10-10 ~ 2019-11-07
    IIF 17 - Director → ME
  • 13
    TOMQUIN LIMITED - 1987-07-27
    NEXUS BUSINESS MEDIA LIMITED - 2016-02-18
    HIGHBURY COLUMBUS TRAVEL PUBLISHING LIMITED - 2005-08-05
    COLUMBUS PUBLISHING LIMITED - 2002-06-07
    COLUMBUS TRAVEL PUBLISHING LIMITED - 2007-01-16
    COLUMBUS PRESS LIMITED - 1999-04-09
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,979,505 GBP2024-12-31
    Officer
    icon of calendar 2009-08-06 ~ 2019-11-07
    IIF 18 - Director → ME
  • 14
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -90,496 GBP2024-12-31
    Officer
    icon of calendar 2016-05-06 ~ 2019-11-07
    IIF 2 - Director → ME
  • 15
    IWSC HOLDINGS LIMITED - 2010-06-03
    IWSC GROUP LIMITED - 2018-09-03
    TCF GROUP LIMITED - 2018-10-09
    icon of address Unit 208 Canalot Studios Kensal Road, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -6,784,413 GBP2024-12-31
    Officer
    icon of calendar 2019-07-08 ~ 2019-11-07
    IIF 8 - Director → ME
    icon of calendar 2009-01-27 ~ 2017-09-29
    IIF 10 - Director → ME
  • 16
    THE INGENIUS SPIRITS EVENTS COMPANY LTD - 2014-03-24
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    725,502 GBP2024-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2019-03-05
    IIF 11 - Director → ME
  • 17
    icon of address Unit 1b 59-61 Osbaldwick Lane, York, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-05-11 ~ 2019-11-07
    IIF 12 - Director → ME
  • 18
    icon of address 210 Canalot Studios 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2019-11-07
    IIF 19 - Director → ME
  • 19
    WINE AND SPIRIT EDUCATION TRUST LIMITED - 2002-07-22
    icon of address International House, 39-45 Bermondsey Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-12-10 ~ 2022-12-06
    IIF 14 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.