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

Mr Mark Gibson

    Related profiles found in government register
  • Mr Mark Gibson
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chappell Green House, 24 Cheap Street, Newbury, RG14 5DB, England

      IIF 1
  • Mr Mark Anthony Gibson
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chappell Green House, 24 Cheap Street, Newbury, Berkshire, RG14 5DB, United Kingdom

      IIF 2
  • Gibson, Mark Anthony
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 3
    • 9, Garden Cottage, 20a Park Lane, Bretton, Wakefield, WF4 4JT, England

      IIF 4
    • Garden Cottage, 20a Park Lane, Bretton, Wakefield, WF4 4JT, England

      IIF 5 IIF 6 IIF 7
  • Gibson, Mark
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chappell Green House, 24 Cheap Street, Newbury, Berkshire, RG14 5DB, England

      IIF 9
    • Chappell Green House, 24 Cheap Street, Newbury, RG14 5DB, England

      IIF 10
    • Brodie House, Central Square, Telford, Shropshire, TF3 4DR, United Kingdom

      IIF 11 IIF 12
    • Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Mr Mark Anthony Gibson
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR

      IIF 17
  • Gibson, Mark Anthony
    British accountant born in May 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 29, Kettlebrook Road, Shirley, Solihull, West Midlands, B90 4YL

      IIF 18
  • Mr Mark Anthony Gibson
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gibson, Mark Anthony
    British

    Registered addresses and corresponding companies
    • The Pinley Ruddings, Pinley Green, Claverdon, Warwick, CV35 8LU, United Kingdom

      IIF 23
  • Gibson, Mark Anthony
    born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR, United Kingdom

      IIF 24
  • Gibson, Mark Anthony
    British businessman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ellesmere Road, Ellesmere Road, Wem, Shrewsbury, Shropshire, SY4 5TU, Great Britain

      IIF 25
  • Gibson, Mark Anthony
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 26
  • Gibson, Mark Anthony
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chappell Green House, 24 Cheap Street, Newbury, Berkshire, RG14 5DB, England

      IIF 27 IIF 28
    • Brodie House, Central Square, Telford, Shropshire, TF3 4DR, United Kingdom

      IIF 29
    • Brodie House, Central Square, Town Centre, Telford, TF3 4DR, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Unit 1, Suite 2, Brodie House Central Square, Telford, Shropshire, TF3 4DR

      IIF 33 IIF 34 IIF 35
    • Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR, England

      IIF 36
  • Gibson, Mark Anthony
    British none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 37
    • Petton Hall, Petton, Shrewsbury, Shropshire, SY4 5TH

      IIF 38
    • Unit 8, Petton Hall, Shrewsbury, Shropshire, SY4 5TH

      IIF 39
    • Unit 1 Suite 2, Brodie House, Central Square, Telford, Shropshire, TF3 4DR

      IIF 40 IIF 41
  • Gibson, Mark Anthony
    British sales & marketing born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Nexus, Petton Hall, ENGLAND, United Kingdom

      IIF 42
  • Gibson, Mark Anthony
    British salesman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farquhar Mews Petton Hall, Burlton, Shrewsbury, SY4 5TH

      IIF 43
  • Gibson, Mark
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chappell Green House, 24 Cheap Street, Newbury, RG14 5DB, United Kingdom

      IIF 44
  • Gibson, Mark Anthony
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gibson, Mark Anthony
    British accountant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pinley Ruddings, Pinley Green, Claverdon, Warwick, CV35 8LU, United Kingdom

      IIF 49 IIF 50
  • Gibson, Mark Anthony

    Registered addresses and corresponding companies
    • 29, Kettlebrook Road, Monkspath, Solihull, West Midlands, B90 4YL, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    Jupiter House Sitka Drive, Shrewsbury Business Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 37 - Director → ME
  • 2
    9, Garden Cottage 20a Park Lane, Bretton, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2020-07-09 ~ now
    IIF 5 - Director → ME
  • 3
    Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-10 ~ dissolved
    IIF 41 - Director → ME
  • 4
    The Pinley Ruddings Pinley Green, Claverdon, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2018-07-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    The Pinley Ruddings Pinley Green, Claverdon, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,530,682 GBP2024-06-30
    Officer
    2003-06-27 ~ now
    IIF 23 - Secretary → ME
  • 6
    Jupiter House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-14 ~ dissolved
    IIF 42 - Director → ME
  • 7
    1st Floor Spire Walk, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 39 - Director → ME
  • 8
    9, Garden Cottage 20a Park Lane, Bretton, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2019-06-24 ~ now
    IIF 7 - Director → ME
  • 9
    9 Garden Cottage, 20a Park Lane, Bretton, Wakefield
    Active Corporate (1 parent)
    Officer
    2020-08-12 ~ now
    IIF 8 - Director → ME
  • 10
    Fiddington House Farm, Fiddington, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -143,741 GBP2024-09-30
    Officer
    2013-11-14 ~ now
    IIF 51 - Secretary → ME
  • 11
    9, Garden Cottage 20a Park Lane, Bretton, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-29 ~ now
    IIF 4 - Director → ME
  • 12
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,045 GBP2024-03-31
    Officer
    2021-08-12 ~ now
    IIF 3 - Director → ME
  • 13
    The Pinley Ruddings Pinley Green, Claverdon, Warwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,800 GBP2024-02-28
    Officer
    2018-02-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2018-02-15 ~ now
    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
  • 14
    The Pinley Ruddings Pinley Green, Claverdon, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,397 GBP2024-09-30
    Officer
    2022-09-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    The Pinley Ruddings Pinley Green, Claverdon, Warwick, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-29 ~ now
    IIF 47 - Director → ME
  • 16
    9 Garden Cottage 20a Park Lane, Bretton, Wakefield, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -195,743 GBP2024-03-31
    Officer
    2016-02-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    Chappell Green House, 24 Cheap Street, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-09-25 ~ dissolved
    IIF 9 - Director → ME
  • 18
    Brodie House Central Square, Town Centre, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 31 - Director → ME
  • 19
    Brodie House Central Square, Town Centre, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 32 - Director → ME
  • 20
    Chappell Green House, 24 Cheap Street, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 27 - Director → ME
  • 21
    Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-24 ~ dissolved
    IIF 15 - Director → ME
  • 22
    Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-24 ~ dissolved
    IIF 13 - Director → ME
  • 23
    Jupiter House Sitka Drive, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 26 - Director → ME
Ceased 20
  • 1
    Unit 1, Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-31 ~ 2016-11-01
    IIF 36 - Director → ME
    Person with significant control
    2016-08-31 ~ 2018-08-01
    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
  • 2
    Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ 2016-11-01
    IIF 35 - Director → ME
  • 3
    Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate
    Officer
    2016-06-11 ~ 2016-11-01
    IIF 24 - LLP Member → ME
  • 4
    Unit 1 Suite 2, Brodie House Central Square, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-30 ~ 2016-11-01
    IIF 33 - Director → ME
  • 5
    Holsworth Park, Oxon Business Park, Shrewsbury, Shropshire
    Active Corporate (5 parents)
    Officer
    2018-03-08 ~ 2019-02-14
    IIF 25 - Director → ME
  • 6
    Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-23 ~ 2016-11-01
    IIF 34 - Director → ME
  • 7
    314 Brettell Lane, Brierley Hill, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    31,430 GBP2024-10-31
    Officer
    2009-10-22 ~ 2011-03-01
    IIF 18 - Director → ME
  • 8
    2 Petton Hall, Petton, Burlton
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-05-31
    Officer
    2011-08-26 ~ 2016-09-30
    IIF 38 - Director → ME
    1998-03-19 ~ 2000-04-13
    IIF 43 - Director → ME
  • 9
    Unit 1 Suite 2 Brodie House, Central Square, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-14 ~ 2016-11-01
    IIF 40 - Director → ME
  • 10
    Chappell Green House, 24 Cheap Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-15 ~ 2019-07-31
    IIF 44 - Director → ME
  • 11
    Chappell Green House, 24 Cheap Street, Newbury, England
    Dissolved Corporate
    Officer
    2018-02-01 ~ 2019-04-01
    IIF 10 - Director → ME
    Person with significant control
    2018-02-01 ~ 2019-04-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    Brodie House Central Square, Town Centre, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2018-02-12
    IIF 30 - Director → ME
  • 13
    Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-16 ~ 2018-02-12
    IIF 11 - Director → ME
  • 14
    Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2018-02-12
    IIF 12 - Director → ME
  • 15
    Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-26 ~ 2018-05-01
    IIF 16 - Director → ME
  • 16
    Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-31 ~ 2018-02-12
    IIF 29 - Director → ME
  • 17
    Chappell Green House, 24 Cheap Street, Newbury, Berkshire, England
    Dissolved Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-10 ~ 2019-09-02
    IIF 28 - Director → ME
  • 18
    Unit 1, Suite 2, Brodie House, Central Square, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-24 ~ 2018-05-01
    IIF 14 - Director → ME
  • 19
    The Pinley Ruddings Pinley Green, Claverdon, Warwick, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,296 GBP2023-12-31
    Officer
    2019-12-06 ~ 2021-03-11
    IIF 50 - Director → ME
  • 20
    The Pinley Ruddings Pinley Green, Claverdon, Warwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-05-17 ~ 2025-07-16
    IIF 49 - Director → ME
    Person with significant control
    2019-05-17 ~ 2025-07-16
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.