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

Bright, Michael William

    Related profiles found in government register
  • Bright, Michael William
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-5, Bridge Street, Bath, BA2 4AP

      IIF 1
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 2
  • Bright, Michael William
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Grosvenor Place, London, SW1X 7HN, England

      IIF 3
    • icon of address The Gig House, Oxford Street, Malmesbury, Wiltshire, SN16 9AX, United Kingdom

      IIF 4
  • Bright, Michael William
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Maur Close, Chippenham, Wiltshire, SN15 2NJ, United Kingdom

      IIF 5
    • icon of address 20, Grosvenor Place, London, SW1X 7HN, England

      IIF 6 IIF 7 IIF 8
    • icon of address The Gig House, Oxford Street, Malmesbury, Wiltshire, SN16 9AX, England

      IIF 9
  • Bright, Michael William
    British director born in January 1947

    Registered addresses and corresponding companies
    • icon of address 9 The Courtyard, Upper Seagry, Chippenham, Wiltshire, SN15 5JZ

      IIF 10
  • Bright, Michael William
    British company director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gig House, Oxford Street, Malmesbury, Wiltshire, SN16 9AX, United Kingdom

      IIF 11
  • Bright, Michael William
    British

    Registered addresses and corresponding companies
    • icon of address 9 The Courtyard, Upper Seagry, Chippenham, Wiltshire, SN15 5JZ

      IIF 12
  • Mr Michael William Bright
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-5, Bridge Street, Bath, BA2 4AP

      IIF 13
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 14
    • icon of address The Gig House, Oxford Street, Malmesbury, Wiltshire, SN16 9AX, England

      IIF 15 IIF 16 IIF 17
    • icon of address The Gig House, Oxford Street, Malmesbury, Wiltshire, SN16 9AX, United Kingdom

      IIF 19
    • icon of address The Gig House, Oxford Street, Malmesbury, Wiltshire, SN16 9AX, England

      IIF 20
  • Bright, Jason Michael
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-5, Bridge Street, Bath, BA2 4AP

      IIF 21
  • Bright, Michael William

    Registered addresses and corresponding companies
    • icon of address Flat 1 2 High Street, Malmesbury, Wiltshire, SN16 9AU

      IIF 22
  • Mr Michael William Bright
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Maur Close, Chippenham, Wiltshire, SN15 2NJ, United Kingdom

      IIF 23
    • icon of address The Gig House, Oxford Street, Malmesbury, Wiltshire, SN16 9AX, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4-5 Bridge Street, Bath
    Active Corporate (1 parent)
    Equity (Company account)
    61,986 GBP2025-01-31
    Officer
    icon of calendar 2025-10-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1995-08-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -300,209 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 4-5 Bridge Street, Bath
    Active Corporate (1 parent)
    Equity (Company account)
    61,986 GBP2025-01-31
    Officer
    icon of calendar 2021-09-01 ~ 2025-10-25
    IIF 1 - Director → ME
  • 2
    IMSM LIMITED - 2025-07-25
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2023-07-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-20
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -626 GBP2022-12-31
    Officer
    icon of calendar 2013-06-24 ~ 2023-07-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-20
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    IMSM HOLDINGS LIMITED - 2025-07-25
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-03-22 ~ 2023-07-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2023-07-25
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,371,695 GBP2022-12-31
    Officer
    icon of calendar 1995-06-12 ~ 2023-07-25
    IIF 3 - Director → ME
    icon of calendar 1995-06-12 ~ 1995-12-01
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-25
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    187,878 GBP2022-12-31
    Officer
    icon of calendar 1997-11-06 ~ 2023-07-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-20
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -29,679 GBP2022-12-31
    Officer
    icon of calendar 2011-05-31 ~ 2023-07-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-20
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1996-03-07 ~ 1998-12-06
    IIF 12 - Secretary → ME
  • 9
    icon of address South Cerney Sailing Club Station Road, South Cerney, Cirencester, Gloucestershire
    Active Corporate (11 parents)
    Equity (Company account)
    363,873 GBP2022-09-30
    Officer
    icon of calendar 1997-12-14 ~ 1999-05-01
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.