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

Gillibrand, John Hays

    Related profiles found in government register
  • Gillibrand, John Hays
    British accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Deakins Mill Way, Egerton, Bolton, Lancashire, BL7 9YT, United Kingdom

      IIF 1
  • Gillibrand, John Hays
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, - 16 Rigby Lane, Bolton, Lancashire, BL2 3EQ

      IIF 2
    • Kentmere Road, Staveley, Kendal, Cumbria, LA8 9PB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • C/o Bermans, 3rd Floor, One King Street, Manchester, M2 6AW, United Kingdom

      IIF 6
    • Ellanbrook Cottage, 159 Brooklands Road, Sale, Cheshire, M33 3PD, England

      IIF 7
  • Gillibrand, John Hays
    born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 8 IIF 9
  • Gillibrand, John Hays
    British accountant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
  • Gillibrand, John Hays
    British chartered accountant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rosemary Drive, Brookfield, Littleborough, Lancashire, OL15 8RZ

      IIF 16
  • Gillibrand, John Hays
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 15, Macon Court, Macon Way, Crewe, CW1 6EA, England

      IIF 17
    • 3 Rosemary Drive, Brookfield, Littleborough, Lancashire, OL15 8RZ

      IIF 18
  • Gillibrand, John Hays
    British accountant

    Registered addresses and corresponding companies
  • Gillibrand, John Hays
    British chartered accountant

    Registered addresses and corresponding companies
    • 3 Rosemary Drive, Brookfield, Littleborough, Lancashire, OL15 8RZ

      IIF 23
  • Gillibrand, John Hays

    Registered addresses and corresponding companies
    • 15, Macon Court, Macon Way, Crewe, CW1 6EA, England

      IIF 24
    • 3 Rosemary Drive, Brookfield, Littleborough, Lancashire, OL15 8RZ

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    20 Bodiam Road, Greenmount, Bury, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2006-10-18 ~ dissolved
    IIF 1 - director → ME
  • 2
    JACKSONS GROUP LIMITED - 2004-08-09
    Matthew Elliot House, 64 Broadway, Salford Quays, Manchester
    Dissolved corporate (1 parent)
    Officer
    2000-03-15 ~ dissolved
    IIF 15 - director → ME
  • 3
    Kentmere Road, Staveley, Kendal, Cumbria, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-24 ~ now
    IIF 3 - director → ME
  • 4
    Ellanbrook Cottage, 159 Brooklands Road, Sale, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    517 GBP2024-03-31
    Officer
    2023-02-01 ~ now
    IIF 7 - director → ME
  • 5
    Ellanbrook Cottage, 159 Brooklands Road, Sale, Cheshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000,010 GBP2024-03-31
    Officer
    2023-02-01 ~ now
    IIF 6 - director → ME
Ceased 15
  • 1
    SIGNAL TELECOM LIMITED - 2021-04-21
    36 Castle Street, Hertford, Hertfordshire
    Corporate (1 parent)
    Officer
    2000-11-06 ~ 2002-03-28
    IIF 18 - director → ME
  • 2
    JACKSONS I.T. SOLUTIONS LIMITED - 2001-12-06
    25 Farringdon Street, London
    Corporate (3 parents)
    Officer
    2000-12-22 ~ 2001-11-26
    IIF 16 - director → ME
    2000-12-22 ~ 2001-11-26
    IIF 23 - secretary → ME
  • 3
    BARKER WARD INSURANCE LIMITED - 1991-07-31
    BARKER AND WARD INSURANCE LIMITED - 1990-08-29
    Allied House, 98 Standishgate, Wigan, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1999-11-01 ~ 2000-07-31
    IIF 13 - director → ME
    1999-11-01 ~ 2001-02-26
    IIF 21 - secretary → ME
  • 4
    10 - 16 Rigby Lane, Bolton, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    50,148 GBP2024-06-30
    Officer
    2015-09-01 ~ 2015-09-25
    IIF 2 - director → ME
  • 5
    JACKSONS GROUP LIMITED - 2004-08-09
    Matthew Elliot House, 64 Broadway, Salford Quays, Manchester
    Dissolved corporate (1 parent)
    Officer
    2000-03-15 ~ 2001-05-25
    IIF 20 - secretary → ME
  • 6
    JACKSONS 107 LIMITED - 2002-04-03
    Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    182,756 GBP2022-03-31
    Officer
    2002-03-20 ~ 2004-07-27
    IIF 14 - director → ME
  • 7
    JAMOBON SHARED SERVICES LTD - 2025-02-20
    PREMIER BUSINESS SUPPORT SERVICES LTD - 2021-04-19
    ASSET PROTECTION GROUP LIMITED - 2018-10-11
    PREMIER BUSINESS SUPPORT SERVICES LIMITED - 2016-10-01
    JACKSONS LIMITED - 2012-01-19
    JACKSONS AUDIT LIMITED - 2006-01-17
    Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, Wales
    Corporate (6 parents)
    Equity (Company account)
    290,828 GBP2023-05-31
    Officer
    1997-03-24 ~ 2003-03-31
    IIF 25 - secretary → ME
  • 8
    3 Marston Road, St Neots, Huntingdon, Cambridgeshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2025-02-24 ~ 2025-03-31
    IIF 5 - director → ME
  • 9
    3 Marston Road, St Neots, Huntingdon, Cambridgeshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,625,785 GBP2023-12-31
    Officer
    2021-02-25 ~ 2025-03-31
    IIF 4 - director → ME
  • 10
    JACKSONS FINANCIAL PLANNING (SOUTH CHESHIRE) LIMITED - 2018-03-21
    15 Macon Court, Macon Way, Crewe
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    53,307 GBP2023-12-31
    Officer
    1998-03-05 ~ 2013-03-14
    IIF 17 - director → ME
    1998-03-05 ~ 2013-03-14
    IIF 24 - secretary → ME
  • 11
    RSM CORPORATE FINANCE LLP - 2021-11-01
    BAKER TILLY CORPORATE FINANCE LLP - 2015-10-26
    6th Floor 25 Farringdon Street, London
    Corporate (47 parents)
    Officer
    2014-02-01 ~ 2022-12-31
    IIF 9 - llp-member → ME
  • 12
    RSM TAX AND ADVISORY SERVICES LLP - 2021-11-01
    BAKER TILLY TAX AND ADVISORY SERVICES LLP - 2015-10-26
    6th Floor 25 Farringdon Street, London
    Corporate (331 parents)
    Officer
    2014-03-01 ~ 2022-12-31
    IIF 8 - llp-member → ME
  • 13
    PREMIER BUSINESS ADVISERS LIMITED - 2015-06-25
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1999-12-21 ~ 2003-03-31
    IIF 11 - director → ME
    1999-12-21 ~ 2003-03-31
    IIF 19 - secretary → ME
  • 14
    SWIFT FIRE & SECURITY (HOLDINGS) LIMITED - 2006-08-16
    JACKSONS LIMITED - 2006-01-10
    Matthew Elliot House, 64 Broadway, Salford Quays, Manchester
    Dissolved corporate (2 offsprings)
    Officer
    2000-03-22 ~ 2003-03-31
    IIF 10 - director → ME
    2000-03-22 ~ 2003-03-31
    IIF 22 - secretary → ME
  • 15
    The Exchange, 5 Bank Street, Bury
    Dissolved corporate (2 parents)
    Officer
    2002-05-07 ~ 2002-07-12
    IIF 12 - director → 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.