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, John Patrick

    Related profiles found in government register
  • Gillibrand, John Patrick

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

      IIF 1 IIF 2 IIF 3
    • icon of address 32, Lodge Road, Coleraine, BT52 1NB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Lotmead Farm House, Lotmead Farm, Wanborough, Swindon, SN4 0SN, United Kingdom

      IIF 8
    • icon of address Lotmead Farm House, Stratton Road, Wanborough, SN4 0SN, United Kingdom

      IIF 9
  • Gillibrand, John Patrick
    British born in December 1945

    Resident in England

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

      IIF 10
  • Gillibrand, John
    British born in December 1945

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 13
    • icon of address 32, Lodge Road, Coleraine, BT52 1NB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 6-8, Botanic Road, Southport, Lancashire, PR9 7NG

      IIF 17 IIF 18
    • icon of address Lotmead Farm House, Lotmead Farm, Wanborough, Swindon, SN4 0SN, United Kingdom

      IIF 19
    • icon of address Unit 12b, Lotmead Business Park, Wanborough, Swindon, SN4 0UY, England

      IIF 20
    • icon of address Lotmead Farm House, Stratton Road, Wanborough, SN4 0SN, United Kingdom

      IIF 21
  • Gillibrand, John Patrick
    British company director and shipbroke born in December 1945

    Resident in United Kingdom

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

      IIF 22
  • Gillibrand, John Patrick
    British director born in December 1945

    Resident in United Kingdom

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

      IIF 23
  • Gillibrand, John Patrick
    British investment consultant born in December 1945

    Resident in United Kingdom

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

      IIF 24
  • Gillibrand, John Patrick
    British shipbroker 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
    • icon of address 30, Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 32 IIF 33
    • icon of address Lotmead Farm House, Lotmead Farm, Stratton Road, Swindon, Wiltshire, SN4 0SN, United Kingdom

      IIF 34 IIF 35
  • Mr John Patrick Gillibrand
    British born in December 1945

    Resident in England

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

      IIF 36
  • Mr John Patrick Gillibrand
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 32 Lodge Road, Coleraine
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 14 - Director → ME
    icon of calendar 2011-07-14 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 43 - Has significant influence or controlOE
  • 2
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-07-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    WESTSOUWEST CORNWALL ECO-DEVELOPMENTS LTD - 2021-01-15
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -124,766 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    ECONAUT DEVELOPMENTS LTD - 2021-01-14
    icon of address 30 Gay Street, Bath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,207 GBP2024-04-30
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    INNOVATION INCUBATION AND EXPLOITATION COMPANY LTD - 2019-05-16
    icon of address 32 Lodge Road, Coleraine
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 2011-07-14 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Lotmead Farm House, Wanborough, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-09 ~ now
    IIF 21 - Director → ME
    icon of calendar 2014-06-09 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1st Floor, 24-25 New Bond Street Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 30 Gay Street, Bath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 30 Gay Street, Bath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 30 Gay Street, Bath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    icon of address 6-8 Botanic Road, Southport, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -37,020 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    LEAFADAM LIMITED - 1985-07-19
    icon of address 6-8 Botanic Road, Southport, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    3,771 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 13
    VENTURE MANAGEMENT (SHIPPING) LONDON LIMITED - 2000-09-11
    APEXPORT LIMITED - 1990-03-26
    icon of address 77 Shrivenham Hundred Bus Park, Majors Road Watchfield, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-12-12 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address 32 Lodge Road, Coleraine
    Active Corporate (4 parents)
    Equity (Company account)
    -280,743 GBP2024-12-31
    Officer
    icon of calendar 2009-11-26 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address Maritime House, Discovery Quay, Falmouth, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2013-11-20 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 17
    icon of address Lotmead Farm House, Wanborough, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-09 ~ now
    IIF 19 - Director → ME
    icon of calendar 2014-06-09 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 32 Lodge Road, Coleraine
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2010-04-08 ~ now
    IIF 15 - Director → ME
  • 19
    icon of address 32 Lodge Road, Coleraine
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 16 - Director → ME
    icon of calendar 2011-07-14 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 44 - Has significant influence or controlOE
  • 20
    icon of address 30 Gay Street, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2013-11-21 ~ dissolved
    IIF 3 - Secretary → ME
  • 21
    icon of address 30 Gay Street, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2013-11-21 ~ dissolved
    IIF 1 - Secretary → ME
  • 22
    icon of address Lotmead Farm House, Wanborough, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2013-11-21 ~ now
    IIF 13 - Director → ME
    icon of calendar 2013-11-21 ~ now
    IIF 4 - Secretary → 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.