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

Mr John Patrick Gillibrand

    Related profiles found in government register
  • Mr John Patrick Gillibrand
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Gillibrand
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 9 IIF 10
    • Lotmead Farm House, Lotmead Farm, Stratton Road, Swindon, Wiltshire, SN4 0SN, United Kingdom

      IIF 11 IIF 12
  • Mr John Patrick Gillibrand
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 32, Lodge Road, Coleraine, BT52 1NB

      IIF 13
  • Gillibrand, John Patrick
    British business consultant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Botanic Road, Southport, Lancashire, PR9 7NG

      IIF 14 IIF 15
  • Gillibrand, John Patrick
    British company director and shipbroke born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salthrop House, Basset Down Wroughton, Swindon, SN4 9QP

      IIF 16
  • Gillibrand, John Patrick
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 17
    • Unit 12b, Lotmead Business Park, Wanborough, Swindon, SN4 0UY, England

      IIF 18
  • Gillibrand, John Patrick
    British investment consultant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor, 24/25 New Bond Street Mayfair, London, W1S 2RR, United Kingdom

      IIF 19
  • Gillibrand, John Patrick
    British ship broker born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lodge Road, Coleraine, BT52 1NB, United Kingdom

      IIF 20
  • Gillibrand, John Patrick
    British shipbroker born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Gay Street, Bath, BA1 2PA, England

      IIF 21 IIF 22 IIF 23
    • 32, Lodge Road, Coleraine, BT52 1NB, United Kingdom

      IIF 28 IIF 29
    • Lotmead Farm House, Lotmead Farm, Wanborough, Swindon, SN4 0SN, United Kingdom

      IIF 30
    • Lotmead Farm House, Lotmead Farm, Wanborough, Swindon, Wiltshire, SN4 0SN, England

      IIF 31
    • Lotmead Farm House, Stratton Road, Wanborough, SN4 0SN, United Kingdom

      IIF 32
  • Gillibrand, John
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 33 IIF 34
  • Gillibrand, John Patrick
    British shipbroker born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • 32, Lodge Road, Coleraine, BT52 1NB, United Kingdom

      IIF 35
  • Gillibrand, John Patrick

    Registered addresses and corresponding companies
    • 30, Gay Street, Bath, BA1 2PA, England

      IIF 36 IIF 37 IIF 38
    • 32, Lodge Road, Coleraine, BT52 1NB, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Lotmead Farm House, Lotmead Farm, Wanborough, Swindon, SN4 0SN, United Kingdom

      IIF 43
    • Lotmead Farm House, Stratton Road, Wanborough, SN4 0SN, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 22
  • 1
    32 Lodge Road, Coleraine
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2011-07-14 ~ now
    IIF 28 - director → ME
    2011-07-14 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 7 - Has significant influence or controlOE
  • 2
    30 Gay Street, Bath, Somerset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2023-07-31
    Officer
    2019-07-05 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    WESTSOUWEST CORNWALL ECO-DEVELOPMENTS LTD - 2021-01-15
    30 Gay Street, Bath, Somerset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-03-11 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-03-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    ECONAUT DEVELOPMENTS LTD - 2021-01-14
    30 Gay Street, Bath
    Corporate (1 parent)
    Equity (Company account)
    -2,207 GBP2024-04-30
    Officer
    2014-04-17 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    INNOVATION INCUBATION AND EXPLOITATION COMPANY LTD - 2019-05-16
    32 Lodge Road, Coleraine
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2011-07-14 ~ now
    IIF 35 - director → ME
    2011-07-14 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    Lotmead Farm House, Wanborough, Swindon, Wiltshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2014-06-09 ~ now
    IIF 32 - director → ME
    2014-06-09 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    1st Floor, 24-25 New Bond Street Mayfair, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 19 - director → ME
  • 8
    30 Gay Street, Bath
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2012-06-20 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    30 Gay Street, Bath
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2012-12-07 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    30 Gay Street, Bath
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2012-12-18 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    6-8 Botanic Road, Southport, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -37,020 GBP2023-12-31
    Officer
    ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    LEAFADAM LIMITED - 1985-07-19
    6-8 Botanic Road, Southport, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    6,649 GBP2023-12-31
    Officer
    ~ now
    IIF 14 - director → ME
  • 13
    VENTURE MANAGEMENT (SHIPPING) LONDON LIMITED - 2000-09-11
    APEXPORT LIMITED - 1990-03-26
    77 Shrivenham Hundred Bus Park, Majors Road Watchfield, Swindon
    Dissolved corporate (1 parent)
    Officer
    1994-12-12 ~ dissolved
    IIF 16 - director → ME
  • 14
    32 Lodge Road, Coleraine
    Corporate (4 parents)
    Equity (Company account)
    -279,783 GBP2023-12-31
    Officer
    2009-11-26 ~ now
    IIF 18 - director → ME
  • 15
    30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-25 ~ dissolved
    IIF 17 - director → ME
  • 16
    Maritime House, Discovery Quay, Falmouth, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2013-11-20 ~ dissolved
    IIF 27 - director → ME
    2013-11-20 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    Lotmead Farm House, Wanborough, Swindon, Wiltshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2014-06-09 ~ now
    IIF 30 - director → ME
    2014-06-09 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    32 Lodge Road, Coleraine
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2010-04-08 ~ now
    IIF 20 - director → ME
  • 19
    32 Lodge Road, Coleraine
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2011-07-14 ~ now
    IIF 29 - director → ME
    2011-07-14 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 8 - Has significant influence or controlOE
  • 20
    30 Gay Street, Bath
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2013-11-21 ~ dissolved
    IIF 26 - director → ME
    2013-11-21 ~ dissolved
    IIF 38 - secretary → ME
  • 21
    30 Gay Street, Bath
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2013-11-21 ~ dissolved
    IIF 24 - director → ME
    2013-11-21 ~ dissolved
    IIF 36 - secretary → ME
  • 22
    Lotmead Farm House, Wanborough, Swindon, Wiltshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2013-11-21 ~ now
    IIF 23 - director → ME
    2013-11-21 ~ now
    IIF 39 - secretary → 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.