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

Gillibrand, Michael Paul

    Related profiles found in government register
  • Gillibrand, Michael Paul
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bright Partnership, 26 Edward Court, Altrincham, WA14 5GL, England

      IIF 1
    • St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, GL7 1FP, England

      IIF 2
  • Gillibrand, Michael Paul
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 184 The Avenue, Leigh, Lancashire, WN7 1HR

      IIF 3
  • Gillibrand, Michael Paul
    British chartered accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 26, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 4
    • Yarmouth House, Trident Business Park, Daten Avenue, Bichwood, WA3 6BX, United Kingdom

      IIF 5
    • St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP, England

      IIF 6
    • 184 The Avenue, Leigh, Lancashire, WN7 1HR

      IIF 7 IIF 8 IIF 9
  • Gillibrand, Michael Paul
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Yarmouth House, Trident Business Park, Daten Avenue, Birchwood, Cheshire, WA3 6BX, United Kingdom

      IIF 11
    • St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP, England

      IIF 12
    • Yarmouth House, Daten Avenue, Trident Business Park, Risley, Warrington, WA3 6BX, England

      IIF 13
  • Gillibrand, Michael Paul
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bright Partnership, 26 Edward Court, Altrincham, WA14 5GL, England

      IIF 14
    • Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 15
    • Yarmouth House, Trident Business Park, Daten Avenue, Birchwood, Cheshire, WA3 6BX, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 1st Floor, Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 20
    • 184, The Avenue, Leigh, Greater Manchester, WN7 1HR, United Kingdom

      IIF 21
    • 184 The Avenue, Leigh, Lancashire, WN7 1HR

      IIF 22
    • Longwood Hall, Bradford Road, Stanningley, Pudsey, LS28 6DA, England

      IIF 23
    • Yarmouth House, Trident Business Park, Daten Avenue Birchwood, Warrington, WA3 6BX

      IIF 24
  • Gillibrand, Michael Paul
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Yarmouth House, Trident Business Park, Daten Avenue, Birchwood, WA3 6BX

      IIF 25
    • 184 The Avenue, Leigh, , WN7 1HR,

      IIF 26
  • Gillibrand, Michael Paul
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bright Partnership, 26 Edward Court, Altrincham, WA14 5GL, England

      IIF 27 IIF 28
    • Ogilvie House, Patterdale, Penrith, Cumbria, CA11 0PJ

      IIF 29
  • Gillibrand, Michael Paul
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 30
    • Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 31
  • Gillibrand, Michael Paul
    British

    Registered addresses and corresponding companies
    • 184 The Avenue, Leigh, Lancashire, WN7 1HR

      IIF 32 IIF 33
    • Yarmouth House, Trident Business Park, Daten Avenue, Warrington, WA3 6BX, United Kingdom

      IIF 34
  • Gillibrand, Michael Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • Yarmouth House, Trident Business Park, Daten Avenue, Warrington, WA3 6BX

      IIF 35
    • 184 The Avenue, Leigh, Lancashire, WN7 1HR

      IIF 36 IIF 37
  • Gillibrand, Michael Paul

    Registered addresses and corresponding companies
    • C/o Bright Partnership, 26 Edward Court, Altrincham, WA14 5GL, England

      IIF 38
    • Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 39
  • Mr Michael Paul Gillibrand
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bright Partnership, 26 Edward Court, Altrincham, WA14 5GL, England

      IIF 40
    • Unit 26, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 41
    • Yarmouth House, Trident Business Park, Daten Avenue, Birchwood, WA3 6BX

      IIF 42
    • 1st Floor The Exchange, No 1 St. John Street, Chester, Cheshire, CH1 1DA, United Kingdom

      IIF 43
    • 1st Floor, Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 44
    • Longwood Hall, Bradford Road, Stanningley, Pudsey, LS28 6DA, England

      IIF 45
    • Yarmouth House, Trident Business Park, Daten Avenue, Warrington, WA3 6BX, United Kingdom

      IIF 46
  • Gillibrand, Michael

    Registered addresses and corresponding companies
    • Yarmouth House, Trident Business Park, Daten Avenue, Birchwood, Cheshire, WA3 6BX, United Kingdom

      IIF 47 IIF 48
    • 184, The Avenue, Leigh, Greater Manchester, WN7 1HR, United Kingdom

      IIF 49
  • Mr Michael Paul Gillibrand
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bright Partnership, 26 Edward Court, Altrincham, WA14 5GL, England

      IIF 50 IIF 51
    • Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 52
child relation
Offspring entities and appointments
Active 16
  • 1
    BRIGHT GROUP LIMITED - 2012-04-19
    Yarmouth House Trident Business Park, Daten Avenue, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-04-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    BRIGHT CORPORATE SOLUTIONS LIMITED - 2010-11-29
    Yarmouth House Trident Business Park, Daten Avenue, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-13 ~ dissolved
    IIF 24 - Director → ME
    2010-09-13 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    Unit 26 Edward Court, Broadheath, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-30 ~ dissolved
    IIF 4 - Director → ME
  • 4
    Yarmouth House Trident Business Park, Daten Avenue, Birchwood, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 11 - Director → ME
  • 5
    Yarmouth House Trident Business Park, Daten Avenue, Birchwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 21 - Director → ME
    2011-08-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 6
    Yarmouth House Trident Business Park, Daten Avenue, Birchwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-05 ~ dissolved
    IIF 19 - Director → ME
    2011-08-05 ~ dissolved
    IIF 48 - Secretary → ME
  • 7
    QUANTIC CONTRACTOR ACCOUNTING LIMITED - 2015-10-20
    C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    481,619 GBP2021-12-31
    Officer
    2014-04-28 ~ dissolved
    IIF 18 - Director → ME
  • 8
    Bright, Victoria House Victoria Road, Hale, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-26 ~ dissolved
    IIF 31 - Director → ME
    2017-10-26 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    Yarmouth House Trident Business Park, Daten Avenue, Birchwood
    Dissolved Corporate (2 parents)
    Officer
    2012-08-23 ~ dissolved
    IIF 17 - Director → ME
  • 10
    Ogilvie House, Patterdale, Penrith, Cumbria
    Active Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    793,917 GBP2015-12-31
    Officer
    2025-10-14 ~ now
    IIF 29 - Director → ME
  • 11
    HALE FINANCIAL SOLUTIONS LTD - 2020-07-28
    NOW FINANCIAL SOLUTIONS LIMITED - 2016-08-08
    St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-09-03 ~ now
    IIF 2 - Director → ME
  • 12
    HARRISON BARNES WEALTH MANAGEMENT LTD - 2009-05-11
    St. James's Place House, 1 Tetbury Road, Cirencester, England, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    64,647 GBP2020-07-31
    Officer
    2021-03-04 ~ dissolved
    IIF 12 - Director → ME
  • 13
    C/o Bright Partnership, 26 Edward Court, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,747 GBP2025-03-31
    Officer
    2017-09-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    1st Floor Victoria House, Victoria Road, Hale, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,080 GBP2018-08-31
    Officer
    2016-08-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 15
    C/o Bright Partnership, 26 Edward Court, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,979 GBP2025-03-31
    Officer
    2017-10-25 ~ now
    IIF 27 - Director → ME
    2017-10-25 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    C/o Bright Partnership, 26 Edward Court, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,640 GBP2025-03-31
    Officer
    2017-10-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    HELIX COMMUNICATIONS LIMITED - 2005-04-28
    Pdr Electrical Engineers Ltd, Central Business Park, Masbrough Street, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    2004-11-09 ~ 2005-04-12
    IIF 3 - Director → ME
  • 2
    Unit 26 Edward Court, Broadheath, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2022-08-30 ~ 2023-09-15
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PARTNERSHIP BRIGHT LIMITED - 2024-03-11
    Unit 26 Edward Court, Broadheath, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    43,325 GBP2024-03-31
    Officer
    2024-06-11 ~ 2025-07-25
    IIF 30 - Director → ME
  • 4
    22a Victoria Road, Saltaire, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,691 GBP2025-04-30
    Officer
    2019-04-08 ~ 2019-05-22
    IIF 23 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-05-22
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Has significant influence or control as a member of a firm OE
  • 5
    St. James's Place House, 1 Tetbury Road, Cirencester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-22 ~ 2014-01-29
    IIF 13 - Director → ME
  • 6
    QUANTIC CONTRACTOR ACCOUNTING LIMITED - 2015-10-20
    C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    481,619 GBP2021-12-31
    Person with significant control
    2016-06-06 ~ 2019-03-27
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CEY HOLDINGS LIMITED - 2019-07-01
    BRIGHT FS LIMITED - 2019-06-27
    Yarmouth House Trident Business Park, Daten Avenue, Birchwood
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    2012-08-24 ~ 2018-03-29
    IIF 16 - Director → ME
    2012-10-17 ~ 2018-03-29
    IIF 47 - Secretary → ME
    Person with significant control
    2016-08-01 ~ 2018-03-29
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    Arch 19 Watson Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-03-01 ~ 2018-10-07
    IIF 15 - Director → ME
    Person with significant control
    2017-03-01 ~ 2019-01-01
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BID BUY OR WIN LIMITED - 2006-03-10
    HUSTWICK LTD - 2004-09-22
    335 Bury Old Road, Prestwich, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    6,767 GBP2025-03-31
    Officer
    2005-05-10 ~ 2006-03-06
    IIF 32 - Secretary → ME
  • 10
    PRIZES4ALL LIMITED - 2006-02-10
    LJK RACE SYSTEMS LIMITED - 2004-11-11
    COTTONFORD LTD - 2004-04-29
    25 Waverley Road, Hindley, Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-01-31
    Officer
    2004-04-26 ~ 2006-02-08
    IIF 10 - Director → ME
  • 11
    Yarmouth House Trident Business Park, Daten Avenue, Bichwood
    Dissolved Corporate (1 parent)
    Officer
    2013-12-06 ~ 2015-03-09
    IIF 5 - Director → ME
  • 12
    BFS FINANCIAL SERVICES LIMITED - 2020-01-13
    BRIGHT FINANCIAL SERVICES LIMITED - 2013-09-06
    CANONHALL INVESTMENTS LTD - 2003-02-25
    St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    2003-01-09 ~ 2019-07-02
    IIF 6 - Director → ME
    2003-01-09 ~ 2014-01-29
    IIF 35 - Secretary → ME
  • 13
    LITTLEJOHN CORPORATE FINANCE LLP - 2013-07-01
    CLB CORPORATE FINANCE LLP - 2010-05-07
    Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (2 parents)
    Officer
    2001-08-24 ~ 2001-09-25
    IIF 26 - LLP Member → ME
  • 14
    C/o Bright Partnership, 26 Edward Court, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,638 GBP2024-12-31
    Officer
    2020-12-16 ~ 2025-02-14
    IIF 14 - Director → ME
  • 15
    BUY BID OR WIN LIMITED - 2006-04-21
    CHARMBRIGHT LTD - 2004-09-22
    Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2005-05-10 ~ 2006-05-03
    IIF 33 - Secretary → ME
  • 16
    BRIGHT PARTNERSHIP LLP - 2024-03-11
    TBG BRIGHT LLP - 2012-10-26
    26 Edward Court, Broadheath, Altrincham, England
    Active Corporate (1 parent)
    Officer
    2012-05-09 ~ 2025-07-25
    IIF 25 - LLP Designated Member → ME
  • 17
    TOUCH4 LIMITED - 2013-06-28
    ICEPARRY LTD - 2005-06-02
    One Central Park, Northampton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-01-10 ~ 2005-05-16
    IIF 8 - Director → ME
    2005-01-10 ~ 2005-05-16
    IIF 37 - Secretary → ME
  • 18
    ST. JAMES’S PLACE CLIENT SOLUTIONS LIMITED - 2020-11-18
    DELLKIRK LTD - 2014-03-31
    St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-02-14 ~ 2014-01-29
    IIF 22 - Director → ME
  • 19
    MYTIME INVESTMENTS LIMITED - 2004-09-20
    HAREWEST LTD - 2004-06-15
    Bright Partnership, Yarmouth House Trident Business Park, Daten Avenue, Birchwood
    Dissolved Corporate (2 parents)
    Officer
    2004-04-26 ~ 2004-05-01
    IIF 9 - Director → ME
    2004-04-26 ~ 2004-05-01
    IIF 36 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.