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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Brightmore

    Related profiles found in government register
  • Mr Michael Brightmore
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Chandler Drive, Gilmorton, Leicestershire, LE17 5FS, United Kingdom

      IIF 1
    • 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 2
    • 1st Floor 10a, Osyth Close, Brackmills Industrial Estate, Northampton, NN4 7DY, United Kingdom

      IIF 3
  • Mr Michael Brightmore
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14 Whitebeam Close, Narborough, Leicester, LE19 3YR, England

      IIF 4
  • Mr Michael Brightmore
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33, Broomhouse Lane Industrial Estate, Woodview, Edlington, South Yorkshire, DN12 1EQ, England

      IIF 5 IIF 6
    • Unit 5, Hutton Business Park, Chesterton Road, Rotherham, South Yorkshire, S65 1SE, England

      IIF 7
    • The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU

      IIF 8
  • Brightmore, Michael
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brightmore, Michael
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Chandler Drive, Gilmorton, Leicestershire, LE17 5FS, United Kingdom

      IIF 13
    • 14, Whitebeam Close, Narborough, Leicester, LE19 3YR, England

      IIF 14
    • 1st Floor 10a, Osyth Close, Brackmills Industrial Estate, Northampton, NN4 7DY, United Kingdom

      IIF 15
  • Brightmore, Michael
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Chandler Drive, Gilmorton, Leicestershire, LE17 5FS, United Kingdom

      IIF 16
    • 14, Whitebeam Close, Leicester, LE19 3YR, England

      IIF 17
    • Upper Floor 14, Whitebeam Close, Narborough, Leicester, LE19 3YR, United Kingdom

      IIF 18
    • 1 Merus Court, Meridian Business Park, Thorpe Astley, Leicestershire, LE19 1RJ, England

      IIF 19
  • Brightmore, Michael
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 20
  • Brightmore, Michael
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Old Coach House, Doncaster Road, Conisborough, South Yorkshire, DN12 3AJ, England

      IIF 21
    • Unit 33, Broomhouse Lane Industrial Estate, Woodview, Edlington, Doncaster, DN12 1EQ, United Kingdom

      IIF 22
  • Brightmore, Michael
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 76, Webster Crescent, Rotherham, South Yorkshire, S61 2BP, United Kingdom

      IIF 23
  • Brightmore, Michael
    British sales director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 76, Webster Crescent, Rotherham, South Yorkshire, S61 2BP, United Kingdom

      IIF 24
  • Brightmore, Michael
    British water hygiene born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Mp House, Sheffield Road, Tinsley, Sheffield, South Yorkshire, S9 2YL, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 17
  • 1
    BRIGHT & MORE PROPERTIES LTD
    14463027
    2 Merus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-04 ~ now
    IIF 11 - Director → ME
  • 2
    BRIGHTMORE HOLDINGS LTD
    12346348
    104 1 Merus Court Meridian Business Park, Leicester, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Officer
    2019-12-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    BUILDING COMPOSITES LTD
    12543858
    Unit 33 Broomhouse Lane Industrial Estate, Woodview, Edlington, South Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2024-02-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BUILDING PLASTICS ONLINE LTD
    11908901
    Unit 33 Broomhouse Lane Industrial Estate, Woodview, Edlington, South Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2023-01-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-03-25 ~ 2025-07-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DEL-NOW LTD
    12713554
    Suite 303 108 New Walk, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-02 ~ dissolved
    IIF 17 - Director → ME
  • 6
    DJM EVENTS LTD
    12352574
    8 Briers Close, Narborough, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-12-06 ~ 2022-06-25
    IIF 16 - Director → ME
  • 7
    EZY PRODUCTS LTD
    11849362
    1st Floor 10a Osyth Close, Brackmills Industrial Estate, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-02-27 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    INFUSION HEALTH LTD
    14645401
    1 Merus Court, Meridian Business Park, Thorpe Astley, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-07 ~ dissolved
    IIF 19 - Director → ME
  • 9
    LA LOCA DRINKS LIMITED
    10590370
    Upper Floor 14 Whitebeam Close, Narborough, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 18 - Director → ME
  • 10
    MORE EXECUTIVE RECRUITMENT LTD
    15756948
    1 Merus Court, Meridian Business Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-03 ~ now
    IIF 20 - Director → ME
  • 11
    MORE RECRUITMENT SLC LTD
    12057289 13418417
    104 1 Merus Court Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-11-01 ~ 2019-11-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    MORE RECRUITMENT SLC SOUTH LTD
    13418417 12057289
    Northampton Science Park Kings Park Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (4 parents)
    Officer
    2021-05-25 ~ now
    IIF 10 - Director → ME
  • 13
    MP PLASTIC BUILDING PRODUCTS LTD
    08090586
    The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2012-05-31 ~ 2018-02-15
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    NWS-UK LTD
    - now 09856315
    NATIONWIDE WATER SOLUTIONS LIMITED
    - 2017-11-06 09856315 11543019
    The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2015-11-04 ~ 2018-03-20
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    SMITH & MORE PROPERTIES LTD
    - now 13027253
    SMITH & MORE BARS LTD
    - 2021-03-18 13027253
    19 Chandler Drive, Gilmorton, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    THIRST CLASS LTD
    11599626
    62a Main Street, Cossington, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-06 ~ 2019-07-29
    IIF 14 - Director → ME
  • 17
    WATER TANKS & SERVICES LTD
    07263075
    The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2010-05-24 ~ dissolved
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.