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

Gibson, Michael John

    Related profiles found in government register
  • Gibson, Michael John
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Spring Garden Street, Lancaster, Lancashire, LA1 1RQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 2 Dennison Ind Estate, Middlegate, Morecambe, Lancashire, LA3 3SZ

      IIF 4
  • Gibson, Michael John
    British consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arkle House, 31 Lonsdale Street, Carlisle, Cumbria, CA1 1BJ, United Kingdom

      IIF 5
    • icon of address Strawberry Fields Digital Hub, Euxton Lane, Chorley, PR7 1PS, England

      IIF 6
  • Gibson, Michael John
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fraser House, South Road, Lancaster, LA1 4XQ, England

      IIF 7
    • icon of address The Chapel, Upper Floor, White Cross Business Park, South Road, Lancaster, LA1 4XQ, England

      IIF 8
  • Gibson, Michael John
    British miralis born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Cross Business Park, South Road, Lancaster, Lancashire, LA1 4XQ, England

      IIF 9
  • Gibson, Michael John
    British publisher / company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Regent Street, Lancaster, Lancashire, LA1 1SH

      IIF 10
  • Gibson, John Michael
    British financial advisor born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, West Hill Avenue, Chapel Allerton, Leeds, West Yorkshire, LS7 3QH, United Kingdom

      IIF 11
  • Mr Michael John Gibson
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Cross Business Park, South Road, Lancaster, Lancashire, LA1 4XQ, England

      IIF 12
  • Gibson, Michael John
    British assistant business support manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Captains Lane, Bootle, L30 9SX, England

      IIF 13
  • Gibson, Michael John
    British publisher / company director

    Registered addresses and corresponding companies
    • icon of address 74, Regent Street, Lancaster, Lancashire, LA1 1SH

      IIF 14
  • Mr Michael John Gibson
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel, Upper Floor, White Cross Business Park, South Road, Lancaster, LA1 4XQ, England

      IIF 15
  • Mr Michael John Gibson
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Captains Lane, Bootle, L30 9SX, England

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    MIRALIS DATA LIMITED - 2022-10-20
    icon of address The Chapel, Upper Floor White Cross Business Park, South Road, Lancaster, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,424,488 GBP2024-12-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address White Cross Business Park, South Road, Lancaster, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12 GBP2022-05-31
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 36 Captains Lane, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    EV CHARGING PAYMENTS LIMITED - 2022-11-17
    FUUSE LTD - 2022-10-20
    icon of address Fraser House, South Road, Lancaster, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 7 - Director → ME
Ceased 8
  • 1
    icon of address Strawberry Fields Digital Hub, Euxton Lane, Chorley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-16 ~ 2020-01-14
    IIF 6 - Director → ME
  • 2
    icon of address Blackthorns House Ltd 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2016-09-01 ~ 2017-05-11
    IIF 5 - Director → ME
  • 3
    FAT MEDIA LIMITED - 2024-07-24
    icon of address Harling House, 47 - 51 Great Suffolk Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    729,316 GBP2024-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2014-12-31
    IIF 1 - Director → ME
  • 4
    GET FAT LIMITED - 2023-02-07
    icon of address 47-51 Great Suffolk Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-15 ~ 2014-04-30
    IIF 3 - Director → ME
  • 5
    FAT CREATIVE LIMITED - 2017-01-04
    icon of address Harling House, 47-51 Great Suffolk Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    730,784 GBP2024-12-31
    Officer
    icon of calendar 2009-12-21 ~ 2014-04-30
    IIF 2 - Director → ME
  • 6
    icon of address Marsh Community Centre, Willow Lane, Lancaster, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    344,850 GBP2024-03-31
    Officer
    icon of calendar 2004-07-21 ~ 2010-03-04
    IIF 10 - Director → ME
    icon of calendar 2005-09-26 ~ 2010-03-04
    IIF 14 - Secretary → ME
  • 7
    icon of address Unit 2 Dennison Ind Estate, Middlegate, Morecambe, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    44,095 GBP2024-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2022-11-11
    IIF 4 - Director → ME
  • 8
    icon of address 2a Hodgson Crescent, Leeds
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -41,358 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-03-17 ~ 2022-03-15
    IIF 11 - 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.