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

Mrs Sophie Victoria Gabbetis

    Related profiles found in government register
  • Mrs Sophie Victoria Gabbetis
    British born in February 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 7f, Mostyn Road Business Park, Mostyn Road, Holywell, Flintshire, CH8 9DQ, United Kingdom

      IIF 1
  • Miss Sophie Victoria Cliffe
    British born in February 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Highbury Avenue, Prestatyn, LL19 7NR, Wales

      IIF 2
  • Miss Sophie Victoria Clife
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Highbury Avenue, Prestatyn, LL19 7NR, Wales

      IIF 3
  • Cliffe, Sophie Victoria
    British born in February 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 6, Manor Industrial Estate, Flint, Flintshire, CH6 5UY, United Kingdom

      IIF 4
    • icon of address 16, Highbury Avenue, Prestatyn, LL19 7NR, Wales

      IIF 5
  • Cliffe, Sophie Victoria
    British company director born in February 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 7f, Mostyn Road Business Park, Mostyn Road, Holywell, Flintshire, CH8 9DQ, United Kingdom

      IIF 6
    • icon of address 16, Highbury Avenue, Prestatyn, Denbighshire, LL19 7NR, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Cliffe, Sophie Victoria
    British self employed born in February 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Highbury Avenue, Prestatyn, LL19 7NR, Wales

      IIF 10
  • Miss Sophie Victoria Cliffe
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 11 IIF 12 IIF 13
  • Gabbetis, Sophie Victoria
    British born in February 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 7f, Mostyn Road Business Park, Mostyn Road, Holywell, Flintshire, CH8 9DQ, United Kingdom

      IIF 14
  • Cliffe, Sophie Victoria
    British company director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 15
    • icon of address 16, Highbury Avenue, Prestatyn, LL19 7NR, Wales

      IIF 16
  • Cliffe, Sophie Victoria
    British director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Highdown House, 11 Cecil Pashley Way, Shoreham Airport, West Sussex, BN43 5PD, England

      IIF 17
  • Miss Sophie Victoria Cliffe
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, The Henfield Business Park, Henfield, BN5 9SL, England

      IIF 18
    • icon of address Unit A, The Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, United Kingdom

      IIF 19
    • icon of address Unit 7f, Mostyn Road Business Park, Mostyn Road, Holywell, Flintshire, CH8 9DQ, United Kingdom

      IIF 20
    • icon of address 16, Highbury Avenue, Prestatyn, Denbighshire, LL19 7NR, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 16, Highbury Avenue, Prestatyn, LL19 7NR, Wales

      IIF 24
  • Cliffe, Sophie Victoria
    British company director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, The Henfield Business Park, Henfield, BN5 9SL, England

      IIF 25
    • icon of address Unit A, The Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 26
  • Cliffe, Sophie Victoria
    British director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, The Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 6 Manor Industrial Estate, Flint, Flintshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,624 GBP2024-08-31
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit A The Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-05-31
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Highbury Avenue, Prestatyn, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Highbury Avenue, Prestatyn, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 16 Highbury Avenue, Prestatyn, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit A, The Henfield Business Park, Shoreham Road, Henfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 6 Manor Industrial Estate, Flint, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,190 GBP2025-07-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 4 - Director → ME
  • 8
    APEX PET PRODUCTS LTD - 2022-06-13
    icon of address Unit 7f Mostyn Road Business Park, Mostyn Road, Holywell, Flintshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    THE LITTLE OIL COMPANY LIMITED - 2018-11-22
    icon of address 16 Highbury Avenue, Prestatyn, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,749 GBP2024-11-30
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit A The Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit A, The Henfield Business Park, Henfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 16 Highbury Avenue, Prestatyn, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Unit 23 Loughanhill Industrial Estate, Gateside Road, Coleraine, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    THE CAPTAINS RESERVE LTD - 2017-02-15
    icon of address Unit 6 Manor Industrial Estate, Flint, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2025-08-31
    Officer
    icon of calendar 2018-02-13 ~ 2022-01-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ 2021-09-01
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.