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

Gilbert, Steven

    Related profiles found in government register
  • Gilbert, Steven

    Registered addresses and corresponding companies
    • 22, Woodmansterne Lane, Banstead, SM7 3EZ, United Kingdom

      IIF 1
    • 22, Woodmansterne Lane, Woodmansterne Lane, Banstead, SM7 3EZ, United Kingdom

      IIF 2
    • Skyguard House, 457 Kingston Road, Epsom, Surrey, KT19 0DB

      IIF 3 IIF 4
    • Skyguard House, 457 Kingston Road, Ewell, Surrey, KT19 0EE

      IIF 5
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 6
  • Gilbert, Steve

    Registered addresses and corresponding companies
    • Skyguard House, 457 Kingston Road, Epsom, Surrey, KT19 0DB

      IIF 7
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, United Kingdom

      IIF 8
  • Gilbert, Steve
    British

    Registered addresses and corresponding companies
    • Skyguard House, 457 Kingston Road, Epson, Surrey, KT19 0DB, United Kingdom

      IIF 9
  • Gilbert, Steven Charles
    British

    Registered addresses and corresponding companies
    • 22 Woodmansterne Lane, Banstead, Surrey, SM7 3EZ

      IIF 10
  • Gilbert, Steven Charles
    British accountant

    Registered addresses and corresponding companies
    • 22 Woodmansterne Lane, Banstead, Surrey, SM7 3EZ

      IIF 11 IIF 12 IIF 13
    • Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 14
    • 457, Kingston Road, Epsom, Surrey, KT19 0DB, England

      IIF 15
    • Skyguard House, 457 Kingston Rd, Epsom, Surrey, KT19 0DB, England

      IIF 16
    • Skyguard House, 457 Kingston Road, Epsom, KT19 0DB, United Kingdom

      IIF 17
    • Stanhope House, 457 Kingston Rd, Ewell, KT19 0EE

      IIF 18
    • Stanhope House, 457 Kingston Road, Ewell, Surrey, KT19 0EE

      IIF 19
    • Stanhope House, 457 Kingston, Road, Ewell, Surrey, KT19 0BD

      IIF 20
  • Gilbert, Steven Charles
    British finance director born in November 1952

    Registered addresses and corresponding companies
  • Gilbert, Peter Steven
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bickerley Terrace, Ringwood, BH24 1EQ, England

      IIF 23
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 24
  • Gilbert, Peter Steven
    British managing director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 25
  • Gilbert, Steve
    British accountant born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 26 IIF 27
  • Gilbert, Peter
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, United Kingdom

      IIF 28
  • Gilbert, Steve Charles
    British accountant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Redhill Chambers, High Street, Redhill, RH1 1RJ, England

      IIF 29 IIF 30
    • Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 31
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 32
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, United Kingdom

      IIF 33
  • Gilbert, Steven Charles
    British accountant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 22, Woodmansterne Lane, Banstead, SM7 3EZ, United Kingdom

      IIF 34 IIF 35
    • 22 Woodmansterne Lane, Banstead, Surrey, SM7 3EZ

      IIF 36
    • Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 37
    • Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 38
    • Skyguard House, 457 Kingston Road, Epsom, Surrey, KT19 0DB

      IIF 39 IIF 40 IIF 41
    • Skyguard House, 479 Kingston Road, Epson, Surrey, K19 0DB, United Kingdom

      IIF 42
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 43
  • Gilbert, Peter Steven
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gilbert, Steven Charles
    British accountant born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redhill Chambers, High Street, Redhill, RH1 1RJ, England

      IIF 47
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 48 IIF 49
  • Gilbert, Steven Charles
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 50
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 51 IIF 52
  • Mr Peter Steven Gilbert
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bickerley, Ringwood, BH24 1EQ, England

      IIF 53
    • 8, Bickerley Terrace, Ringwood, BH24 1EQ, England

      IIF 54
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 55
  • Mr Peter Gilbert
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, United Kingdom

      IIF 56
  • Mr Steve Charles Gilbert
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 57
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 58
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, United Kingdom

      IIF 59
  • Mr Steven Charles Gilbert
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 60
  • Mr Peter Steven Gilbert
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Sunnyhill Road, Bournemouth, BH6 5HR, England

      IIF 61
  • Mr Steven Charles Gilbert
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 17
  • 1
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -264 GBP2022-09-30
    Officer
    2019-09-27 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 2
    AUTUMNLEA LIMITED - 2000-09-28
    Lawn House Slough Lane, Horton, Wimborne, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    128,467 GBP2024-08-31
    Officer
    2021-09-04 ~ now
    IIF 49 - director → ME
    2000-08-30 ~ now
    IIF 10 - secretary → ME
  • 3
    Lawn House Slough Lane, Horton, Wimborne, England
    Corporate (2 parents)
    Equity (Company account)
    23,138 GBP2024-08-31
    Officer
    2007-08-22 ~ now
    IIF 12 - secretary → ME
  • 4
    Airport House, Purley, Croydon, Surrey
    Corporate (3 parents)
    Equity (Company account)
    175 GBP2024-02-28
    Officer
    2013-07-01 ~ now
    IIF 38 - director → ME
  • 5
    Airport House, Purley Way, Croydon
    Corporate (3 parents)
    Equity (Company account)
    1,345,692 GBP2024-03-31
    Officer
    2011-01-17 ~ now
    IIF 37 - director → ME
    2005-01-18 ~ now
    IIF 14 - secretary → ME
  • 6
    JETSTREAM LIVE LIMITED - 2021-03-24
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-08 ~ dissolved
    IIF 32 - director → ME
  • 7
    Lawn House Slough Lane, Horton, Wimborne, England
    Corporate (2 parents)
    Equity (Company account)
    -963,593 GBP2024-03-31
    Officer
    2018-02-09 ~ now
    IIF 46 - director → ME
  • 8
    PARC PELENNA RESORT LTD - 2022-06-07
    Lawn House Slough Lane, Horton, Wimborne, England
    Corporate (5 parents)
    Equity (Company account)
    -168,403 GBP2024-03-31
    Officer
    2020-06-19 ~ now
    IIF 45 - director → ME
  • 9
    Lawn House Slough Lane, Horton, Wimborne, England
    Corporate (3 parents)
    Equity (Company account)
    -12,703 GBP2024-03-31
    Officer
    2019-06-18 ~ now
    IIF 25 - director → ME
  • 10
    Skyguard House, 457 Kingston Rd, Epsom, Surrey
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2008-12-01 ~ dissolved
    IIF 16 - secretary → ME
  • 11
    Lawn House Slough Lane, Horton, Wimborne, England
    Corporate (2 parents)
    Officer
    2024-10-02 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 12
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-11 ~ dissolved
    IIF 23 - director → ME
    IIF 51 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 13
    SUNNYHILL CONSULTANCY LTD - 2019-05-09
    SUNNYHILL EVENTS LTD - 2016-11-11
    Lawn House Slough Lane, Horton, Wimborne, England
    Corporate (1 parent)
    Equity (Company account)
    2,026 GBP2024-03-31
    Officer
    2015-02-17 ~ now
    IIF 44 - director → ME
    2015-02-03 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -106,816 GBP2018-07-31
    Officer
    2014-07-30 ~ dissolved
    IIF 34 - director → ME
  • 15
    Lawn House Slough Lane, Horton, Wimborne, England
    Corporate (3 parents)
    Equity (Company account)
    -23,461 GBP2023-10-31
    Officer
    2021-11-01 ~ now
    IIF 48 - director → ME
  • 16
    Lawn House Slough Lane, Horton, Wimborne, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2013-11-11 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 17
    WE TRACE PETS LIMITED - 2024-11-04
    WT PETS LIMITED - 2022-05-10
    Redhill Chambers, High Street, Redhill, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2022-02-22 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    Moorside, Monks Cross, York, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    440,548 GBP2023-03-31
    Officer
    2022-04-22 ~ 2024-06-07
    IIF 50 - director → ME
  • 2
    Moorside, Monks Cross, York, England
    Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    2022-09-01 ~ 2024-06-07
    IIF 26 - director → ME
  • 3
    BARSHIELD PLC - 2007-12-13
    WIRES2WIRELESS PLC - 2005-04-26
    WAVEPEARL PUBLIC LIMITED COMPANY - 2004-03-04
    Stanhope House, 457 Kingston, Road, Ewell, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    -11,425 GBP2017-12-31
    Officer
    2004-06-30 ~ 2016-09-23
    IIF 20 - secretary → ME
  • 4
    SKYGUARD SEND4HELP LIMITED - 2018-03-06
    WIRES2WIRELESS LTD - 2010-10-11
    NEXT INTERNET LIMITED - 2005-04-26
    NORTHCYBER LIMITED - 2000-05-19
    457 Kingston Road, Epsom, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2004-06-30 ~ 2016-04-01
    IIF 15 - secretary → ME
  • 5
    MERINDEN LIMITED - 1986-08-29
    Units 2 - 4 Manor Gate, Manor Royal, Crawley, England
    Corporate (5 parents, 2 offsprings)
    Officer
    1995-01-23 ~ 1997-10-03
    IIF 21 - director → ME
  • 6
    AVS GRAPHICS LIMITED - 1990-11-21
    INTERACTIVE LASER SYSTEMS LIMITED - 1988-01-29
    Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, Sussex
    Dissolved corporate (5 parents)
    Officer
    1995-01-23 ~ 1997-10-03
    IIF 22 - director → ME
  • 7
    SAFERPET LTD - 2021-06-11
    Moorside, Monks Cross, York, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,020,446 GBP2024-03-31
    Officer
    2020-12-07 ~ 2024-06-07
    IIF 47 - director → ME
  • 8
    Pinehaven Nyetimber Copse, West Chiltington, Pulborough, England
    Corporate (1 parent)
    Equity (Company account)
    4,249 GBP2024-03-31
    Officer
    2008-02-05 ~ 2025-02-01
    IIF 36 - director → ME
    2008-02-05 ~ 2025-02-01
    IIF 13 - secretary → ME
  • 9
    SKYMINDER LIMITED - 2018-03-29
    Woodstock, Burgh Heath Road, Epsom, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -179 GBP2018-03-31
    Officer
    2011-01-19 ~ 2018-05-09
    IIF 41 - director → ME
    2011-01-19 ~ 2016-09-23
    IIF 7 - secretary → ME
  • 10
    BLUECHIP TECHNOLOGIES LIMITED - 2016-07-19
    The Mount Business Centre, 2 Woodstock Link, Belfast
    Corporate (4 parents)
    Officer
    2014-11-28 ~ 2016-11-08
    IIF 42 - director → ME
    2014-11-28 ~ 2016-02-04
    IIF 9 - secretary → ME
  • 11
    KNIGHTSBRIDGE ROOFING UK LTD - 2009-10-29
    50 Holmethorpe Avenue, Redhill, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -36,239 GBP2024-03-31
    Officer
    2006-10-18 ~ 2009-10-10
    IIF 11 - secretary → ME
  • 12
    POWER MEDIA WORLD LTD - 2015-08-17
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -47,649 GBP2018-03-31
    Officer
    2012-10-01 ~ 2019-10-18
    IIF 2 - secretary → ME
  • 13
    Skyguard House, 457 Kingston Road, Epsom, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2007-02-02 ~ 2016-09-23
    IIF 18 - secretary → ME
  • 14
    PARC PELENNA RESORT LTD - 2022-06-07
    Lawn House Slough Lane, Horton, Wimborne, England
    Corporate (5 parents)
    Equity (Company account)
    -168,403 GBP2024-03-31
    Officer
    2020-06-19 ~ 2022-06-08
    IIF 52 - director → ME
    Person with significant control
    2020-06-19 ~ 2022-06-08
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Right to appoint or remove directors OE
    2020-06-19 ~ 2022-06-07
    IIF 53 - Right to appoint or remove directors OE
  • 15
    GLOBEHOPE LIMITED - 2001-02-01
    Skyguard House, Kingston Road, Epsom, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2004-06-30 ~ 2016-09-23
    IIF 19 - secretary → ME
  • 16
    Moorside, Monks Cross, York, England
    Corporate (2 parents)
    Equity (Company account)
    890,300 GBP2023-03-31
    Officer
    2022-09-01 ~ 2024-06-07
    IIF 27 - director → ME
  • 17
    Moorside, Monks Cross, York, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -20,040 GBP2023-03-31
    Officer
    2022-03-01 ~ 2024-06-07
    IIF 31 - director → ME
    Person with significant control
    2022-03-01 ~ 2022-04-19
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 18
    Moorside, Monks Cross, York, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16,422 GBP2024-03-31
    Officer
    2021-11-02 ~ 2024-06-07
    IIF 30 - director → ME
  • 19
    ANIMAL FINDERS LTD - 2017-06-15
    Moorside, Monks Cross, York, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    40,254 GBP2024-03-31
    Officer
    2021-11-22 ~ 2024-06-07
    IIF 29 - director → ME
  • 20
    SUNNYHILL CONSULTANCY LTD - 2019-05-09
    SUNNYHILL EVENTS LTD - 2016-11-11
    Lawn House Slough Lane, Horton, Wimborne, England
    Corporate (1 parent)
    Equity (Company account)
    2,026 GBP2024-03-31
    Officer
    2015-02-03 ~ 2015-02-17
    IIF 35 - director → ME
  • 21
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -106,816 GBP2018-07-31
    Officer
    2014-07-30 ~ 2016-09-23
    IIF 1 - secretary → ME
  • 22
    THE MICKLEHAM COMPANY LTD - 2021-06-14
    Moorside, Monks Cross, York, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,190,868 GBP2024-03-31
    Officer
    2018-05-03 ~ 2024-06-07
    IIF 33 - director → ME
    2018-05-03 ~ 2022-04-05
    IIF 8 - secretary → ME
    Person with significant control
    2018-05-03 ~ 2021-06-10
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 23
    Emerald House, East Street, Epsom, Surrey, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2011-01-18 ~ 2016-02-04
    IIF 5 - secretary → ME
  • 24
    SKYGUARD TECHNOLOGIES LIMITED - 2009-08-03
    Emerald House, East Street, Epsom, Surrey, England
    Corporate (4 parents)
    Officer
    2011-01-19 ~ 2016-06-30
    IIF 40 - director → ME
    2011-01-19 ~ 2016-02-04
    IIF 4 - secretary → ME
  • 25
    BARSHIELD SERVICES LIMITED - 2018-03-06
    Woodstock, Burgh Heath Road, Epsom, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2004-06-30 ~ 2016-09-23
    IIF 17 - secretary → ME
  • 26
    SKYGUARD TECHNOLOGIES LIMITED - 2018-03-06
    SKYGUARD LIMITED - 2009-08-03
    Woodstock, Burgh Heath Road, Epsom, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -65 GBP2018-03-31
    Officer
    2011-01-19 ~ 2018-05-09
    IIF 39 - director → ME
    2011-01-19 ~ 2016-09-23
    IIF 3 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.