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

Gibbins, Simon Mark

    Related profiles found in government register
  • Gibbins, Simon Mark
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Gibbins, Simon Mark
    British chartered accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH, England

      IIF 39
    • icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH, England

      IIF 40 IIF 41 IIF 42
    • icon of address 2, Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH, United Kingdom

      IIF 43
    • icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford Surrey, GU2 7AH

      IIF 44
    • icon of address 3, The Business Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2EY

      IIF 45 IIF 46 IIF 47
  • Gibbins, Simon Mark
    British none born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solutions House, Unit 3 Glaisdale Parkway, Nottingham, NG8 4GP, United Kingdom

      IIF 49
  • Gibbins, Simon Mark
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Central Avenue, St Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 50
  • Gibbins, Simon Mark
    British accountant born in July 1966

    Registered addresses and corresponding companies
    • icon of address Hampshire International Business, Park Chineham, Basingstoke, Hampshire, RG24 8EP

      IIF 51 IIF 52 IIF 53
    • icon of address 2 Sudbrooke Road, London, SW12 8TG

      IIF 54
  • Gibbins, Simon Mark
    British chartered accountant born in July 1966

    Registered addresses and corresponding companies
    • icon of address 12 Fernside Road, Balham, London, SW12 8LL

      IIF 55
  • Gibbins, Simon Mark
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH, England

      IIF 56
  • Gibbins, Simon Mark
    British chartered accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster Tower, 6th Floor, 3 Albert Embankment, London, SE1 7SP, England

      IIF 57
  • Gibbins, Simon Mark
    British finance director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH, England

      IIF 58
  • Gibbins, Simon Mark
    British chartered accountant born in July 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Unit 1 Axis, Leacroft Road, Birchwood, Warrington, Cheshire, WA3 6PJ

      IIF 59
child relation
Offspring entities and appointments
Active 46
  • 1
    2J(UK) LIMITED - 2017-12-20
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    255,033 GBP2023-01-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 6 - Director → ME
  • 2
    ACAL ELECTRONICS LIMITED - 2017-08-08
    DISCOVERIE GROUP LIMITED - 2017-11-28
    DEAN MICROSYSTEMS LIMITED - 1990-04-10
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 22 - Director → ME
  • 3
    EAF (UK) LIMITED - 2013-01-03
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 58 - Director → ME
  • 4
    GAC NO.15 LIMITED - 1995-11-29
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 37 - Director → ME
  • 5
    THE ACTECH GROUP LIMITED - 1995-11-13
    INSTINCT ELECTRONICS LIMITED - 1991-11-22
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 9 - Director → ME
  • 6
    M L DISTRIBUTION LIMITED - 1988-07-22
    ML DISTRIBUTION LIMITED - 1997-03-25
    ML ELECTRONIC ENGINEERING AND COMPONENT DISTRIBUTION LIMITED - 1990-03-01
    ZQR NO.8 LIMITED - 1998-04-24
    ITEMSTATE LIMITED - 1988-02-26
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 33 - Director → ME
  • 7
    AMEGA ELECTRONICS LIMITED - 1998-04-09
    GLENBOARD LIMITED - 1987-11-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 8 - Director → ME
  • 9
    OPTILAS LIMITED - 1999-03-01
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 42 - Director → ME
  • 10
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 11 - Director → ME
  • 11
    TECHLINEAR LIMITED - 2013-09-05
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    803,271 GBP2021-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 5 - Director → ME
  • 13
    CONTOUR IMAGES LIMITED - 1995-07-14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 28 - Director → ME
  • 15
    CASTLEGATE 737 LIMITED - 2018-10-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 32 - Director → ME
  • 16
    MIDBROOK LIMITED - 2001-01-05
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 10 - Director → ME
  • 17
    BAFBOX LIMITED - 2002-06-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,022,812 GBP2021-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 2 - Director → ME
  • 18
    DIRECTIONAL SOFTWARE LIMITED - 2000-08-08
    CHURCH MEADOW COMPUTERS LIMITED - 1997-12-11
    icon of address Solutions House, Unit 3 Glaisdale Parkway, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 49 - Director → ME
  • 19
    ACAL NEWCO LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 34 - Director → ME
  • 20
    ACAL PLC - 2017-11-28
    SPURFAME LIMITED - 1987-03-20
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2010-07-20 ~ now
    IIF 36 - Director → ME
  • 21
    CENTRE INDUSTRIES LIMITED - 2010-08-25
    ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
    ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 4 - Director → ME
  • 22
    ACAL MANAGEMENT SERVICES LIMITED - 2018-05-31
    TAGFINE LIMITED - 1987-07-01
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 25 - Director → ME
  • 23
    ACAL NORDIC HOLDINGS LIMITED - 2018-05-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 14 - Director → ME
  • 24
    ACAL PARTS SERVICES HOLDINGS LIMITED - 2008-11-21
    ACAL SUPPLY CHAIN LIMITED - 2009-05-22
    ACAL SUPPLY CHAIN HOLDINGS LIMITED - 2017-01-25
    icon of address 2 Chancellor Court, Occam Road, Surrey Research Park, Guildford Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 44 - Director → ME
  • 25
    CRELLON ELECTRONICS LIMITED - 1983-04-08
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 17 - Director → ME
  • 26
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 41 - Director → ME
  • 27
    HERGA ELECTRIC LIMITED - 2013-04-22
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 12 - Director → ME
  • 28
    HIVOLT CAPACITORS (NI) LIMITED - 1995-12-05
    CAB CAPACITORS LIMITED - 1995-10-25
    icon of address Maydown Industrial Estate, Derry
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,230,733 GBP2016-09-30
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 21 - Director → ME
  • 29
    AMESGLEN LIMITED - 2003-10-16
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 40 - Director → ME
  • 30
    TOROID INTERNATIONAL LIMITED - 2001-08-24
    TOROID AUDIO LIMITED - 2001-01-30
    TOROID AUDIO LTD - 2005-11-01
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 3 - Director → ME
  • 31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 39 - Director → ME
  • 32
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 24 - Director → ME
  • 33
    FRITHCOURT ENTERPRISES LIMITED - 1983-12-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 1 - Director → ME
  • 34
    SAHO SWITCH AND CONTROLGEAR LIMITED - 2000-07-13
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263,185 GBP2016-12-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 29 - Director → ME
  • 35
    ML GROUP LIMITED - 1995-09-04
    ML GROUP SUPPLEMENTARY PENSION TRUSTEES LIMITED - 1998-02-02
    LIFTSKILL LIMITED - 1988-02-26
    M L AEROSPACE AND DEFENCE LIMITED - 1992-01-17
    ML AEROSPACE LIMITED - 1993-05-14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 27 - Director → ME
  • 36
    FILEMAY LIMITED - 1998-01-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 35 - Director → ME
  • 37
    M.L. HOLDINGS PUBLIC LIMITED COMPANY - 1998-01-12
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 15 - Director → ME
  • 38
    EMI ELECTRON TUBES LIMITED - 1982-01-08
    THORN EMI ELECTRON TUBES LIMITED - 1994-02-04
    EMI GENCOM LIMITED - 1981-12-31
    ELECTRON TUBES LIMITED - 2007-05-16
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,000 GBP2018-03-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 23 - Director → ME
  • 39
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park Centre, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,616,336 GBP2022-03-01 ~ 2023-02-28
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 26 - Director → ME
  • 40
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    166,593 GBP2023-02-28
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 16 - Director → ME
  • 41
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 7 - Director → ME
  • 42
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 31 - Director → ME
  • 43
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 18 - Director → ME
  • 44
    VARIOHM COMPONENTS LIMITED - 2002-06-11
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 19 - Director → ME
  • 45
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 13 - Director → ME
  • 46
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2018-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 56 - Director → ME
Ceased 11
  • 1
    WAYCOM LIMITED - 2008-03-06
    ACAL CENTRAL PROCUREMENT LIMITED - 2010-09-13
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2022-03-03
    IIF 45 - Director → ME
    icon of calendar 2010-09-01 ~ 2012-05-11
    IIF 46 - Director → ME
  • 2
    ACAL TECHNOLOGY LIMITED - 2010-10-07
    ALPHACOM LIMITED - 2003-03-25
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2012-05-11
    IIF 48 - Director → ME
    icon of calendar 2012-05-21 ~ 2022-03-03
    IIF 47 - Director → ME
  • 3
    COMPUTER PARTS INTERNATIONAL LIMITED - 2012-11-28
    FORCERIB LIMITED - 1990-06-08
    ACAL ENTERPRISE SOLUTIONS LIMITED - 2015-02-02
    COMPUTER PARTS INTERNATIONAL PLC - 2003-05-07
    icon of address Solutions House, 6 Glaisdale Parkway, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-10-19 ~ 2014-06-02
    IIF 38 - Director → ME
  • 4
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2012-05-11
    IIF 50 - Director → ME
  • 5
    DEPTHHOLD LIMITED - 1994-08-05
    HORSEFERRY INVESTMENTS LIMITED - 2021-01-12
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-19 ~ 1994-11-01
    IIF 55 - Director → ME
  • 6
    SERVICE SOURCE EUROPE LIMITED - 2009-06-26
    MARPLACE (NUMBER 719) LIMITED - 2008-04-08
    ACAL SUPPLY CHAIN LIMITED - 2013-01-03
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2013-01-03
    IIF 59 - Director → ME
  • 7
    icon of address Queen Elizabeth House, 4 St Dunstan's Hill, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-20 ~ 2016-11-03
    IIF 57 - Director → ME
  • 8
    SHIRE GLOBAL FINANCE LIMITED - 2008-06-13
    TRUSHELFCO (NO.3144) LIMITED - 2005-04-15
    SHIRE GLOBAL FINANCE - 2008-07-30
    icon of address 1 Kingdom Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2009-06-30
    IIF 54 - Director → ME
  • 9
    SHIRE HOLDINGS IRELAND LIMITED - 2013-01-15
    icon of address
    Converted / Closed Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-07-22 ~ 2009-06-30
    IIF 52 - Director → ME
  • 10
    icon of address 22 Grenville Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2009-06-30
    IIF 51 - Director → ME
  • 11
    SHIRE PHARMACEUTICALS INVESTMENTS 2007 LIMITED - 2009-07-28
    SHIRE PHARMACEUTICALS INVESTMENTS 2007 - 2020-09-02
    icon of address Block 3, Miesian Plaza, 50-38 Baggot Street Lower, Dublin 2, Ireland
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2009-06-30
    IIF 53 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.