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

    Related profiles found in government register
  • Gillibrand, Michael

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

      IIF 1 IIF 2
    • 184, The Avenue, Leigh, Greater Manchester, WN7 1HR, United Kingdom

      IIF 3
  • Gillibrand, Michael Paul

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

      IIF 4
    • Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 5
  • Gillibrand, Michael Paul
    British

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

      IIF 6 IIF 7
    • Yarmouth House, Trident Business Park, Daten Avenue, Warrington, WA3 6BX, United Kingdom

      IIF 8
  • Gillibrand, Michael Paul
    British chartered accountant

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

      IIF 9
    • 184 The Avenue, Leigh, Lancashire, WN7 1HR

      IIF 10 IIF 11
  • 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 12
    • 184 The Avenue, Leigh, WN7 1HR

      IIF 13
  • 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 14
  • 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 15
    • Yarmouth House, Trident Business Park, Daten Avenue, Bichwood, WA3 6BX, United Kingdom

      IIF 16
    • St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP, England

      IIF 17
    • 184 The Avenue, Leigh, Lancashire, WN7 1HR

      IIF 18 IIF 19 IIF 20
  • 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 22
    • St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP, England

      IIF 23
    • St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, GL7 1FP, England

      IIF 24
    • Yarmouth House, Daten Avenue, Trident Business Park, Risley, Warrington, WA3 6BX, England

      IIF 25
  • 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 26 IIF 27
    • Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 28
    • Yarmouth House, Trident Business Park, Daten Avenue, Birchwood, Cheshire, WA3 6BX, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 1st Floor, Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 33
    • 184, The Avenue, Leigh, Greater Manchester, WN7 1HR, United Kingdom

      IIF 34
    • 184 The Avenue, Leigh, Lancashire, WN7 1HR

      IIF 35
    • Longwood Hall, Bradford Road, Stanningley, Pudsey, LS28 6DA, England

      IIF 36
    • Yarmouth House, Trident Business Park, Daten Avenue Birchwood, Warrington, WA3 6BX

      IIF 37
  • Gillibrand, Michael Paul
    British director 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 38 IIF 39
    • Unit 26, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 40
    • Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 41
  • 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 42
    • Unit 26, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 43
    • Yarmouth House, Trident Business Park, Daten Avenue, Birchwood, WA3 6BX

      IIF 44
    • 1st Floor The Exchange, No 1 St. John Street, Chester, Cheshire, CH1 1DA, United Kingdom

      IIF 45
    • 1st Floor, Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 46
    • Longwood Hall, Bradford Road, Stanningley, Pudsey, LS28 6DA, England

      IIF 47
    • Yarmouth House, Trident Business Park, Daten Avenue, Warrington, WA3 6BX, United Kingdom

      IIF 48
  • 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 49 IIF 50
    • Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 51
child relation
Offspring entities and appointments
Active 17
  • 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 18 - 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 37 - director → ME
    2010-09-13 ~ dissolved
    IIF 8 - 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 15 - director → ME
  • 4
    PARTNERSHIP BRIGHT LIMITED - 2024-03-11
    Unit 26 Edward Court, Broadheath, Altrincham, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    43,325 GBP2024-03-31
    Officer
    2024-06-11 ~ now
    IIF 40 - director → ME
  • 5
    Yarmouth House Trident Business Park, Daten Avenue, Birchwood, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 22 - director → ME
  • 6
    Yarmouth House Trident Business Park, Daten Avenue, Birchwood, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 34 - director → ME
    2011-08-01 ~ dissolved
    IIF 3 - secretary → ME
  • 7
    Yarmouth House Trident Business Park, Daten Avenue, Birchwood, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-05 ~ dissolved
    IIF 32 - director → ME
    2011-08-05 ~ dissolved
    IIF 2 - secretary → ME
  • 8
    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 31 - director → ME
  • 9
    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 41 - director → ME
    2017-10-26 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    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
  • 10
    Yarmouth House Trident Business Park, Daten Avenue, Birchwood
    Dissolved corporate (2 parents)
    Officer
    2012-08-23 ~ dissolved
    IIF 30 - 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
    Corporate (5 parents, 1 offspring)
    Officer
    2020-09-03 ~ now
    IIF 24 - 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 23 - director → ME
  • 13
    C/o Bright Partnership, 26 Edward Court, Altrincham, England
    Corporate (1 parent)
    Equity (Company account)
    -15,762 GBP2024-03-31
    Officer
    2017-09-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
  • 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 33 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Has significant influence or controlOE
  • 15
    C/o Bright Partnership, 26 Edward Court, Altrincham, England
    Corporate (1 parent)
    Equity (Company account)
    11,857 GBP2024-03-31
    Officer
    2017-10-25 ~ now
    IIF 38 - director → ME
    2017-10-25 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 16
    C/o Bright Partnership, 26 Edward Court, Altrincham, England
    Corporate (1 parent)
    Equity (Company account)
    36,095 GBP2024-03-31
    Officer
    2017-10-25 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 17
    BRIGHT PARTNERSHIP LLP - 2024-03-11
    TBG BRIGHT LLP - 2012-10-26
    26 Edward Court, Broadheath, Altrincham, England
    Corporate (2 parents)
    Officer
    2012-05-09 ~ now
    IIF 12 - llp-designated-member → ME
Ceased 17
  • 1
    HELIX COMMUNICATIONS LIMITED - 2005-04-28
    Pdr Electrical Engineers Ltd, Central Business Park, Masbrough Street, Rotherham, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    2004-11-09 ~ 2005-04-12
    IIF 14 - 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 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 3
    22a Victoria Road, Saltaire, Shipley, England
    Corporate (1 parent)
    Equity (Company account)
    72,100 GBP2024-04-30
    Officer
    2019-04-08 ~ 2019-05-22
    IIF 36 - director → ME
    Person with significant control
    2019-04-08 ~ 2019-05-22
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Has significant influence or control as a member of a firm OE
  • 4
    St. James's Place House, 1 Tetbury Road, Cirencester, England
    Dissolved corporate (3 parents)
    Officer
    2011-08-22 ~ 2014-01-29
    IIF 25 - director → ME
  • 5
    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 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    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 29 - director → ME
    2012-10-17 ~ 2018-03-29
    IIF 1 - secretary → ME
    Person with significant control
    2016-08-01 ~ 2018-03-29
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    7-9 Station Road, Hesketh Bank, Preston, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-03-01 ~ 2018-10-07
    IIF 28 - director → ME
    Person with significant control
    2017-03-01 ~ 2019-01-01
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BID BUY OR WIN LIMITED - 2006-03-10
    HUSTWICK LTD - 2004-09-22
    335 Bury Old Road, Prestwich, Manchester, Greater Manchester
    Corporate (2 parents)
    Equity (Company account)
    6,137 GBP2024-03-31
    Officer
    2005-05-10 ~ 2006-03-06
    IIF 6 - secretary → ME
  • 9
    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 21 - director → ME
  • 10
    Yarmouth House Trident Business Park, Daten Avenue, Bichwood
    Dissolved corporate (1 parent)
    Officer
    2013-12-06 ~ 2015-03-09
    IIF 16 - director → ME
  • 11
    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
    Corporate (6 parents)
    Officer
    2003-01-09 ~ 2019-07-02
    IIF 17 - director → ME
    2003-01-09 ~ 2014-01-29
    IIF 9 - secretary → ME
  • 12
    LITTLEJOHN CORPORATE FINANCE LLP - 2013-07-01
    CLB CORPORATE FINANCE LLP - 2010-05-07
    Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Corporate (2 parents)
    Officer
    2001-08-24 ~ 2001-09-25
    IIF 13 - llp-member → ME
  • 13
    C/o Bright Partnership, 26 Edward Court, Altrincham, England
    Corporate (3 parents)
    Equity (Company account)
    -436 GBP2023-12-31
    Officer
    2020-12-16 ~ 2025-02-14
    IIF 26 - director → ME
  • 14
    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 7 - secretary → ME
  • 15
    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 19 - director → ME
    2005-01-10 ~ 2005-05-16
    IIF 11 - secretary → ME
  • 16
    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
    Corporate (5 parents, 1 offspring)
    Officer
    2006-02-14 ~ 2014-01-29
    IIF 35 - director → ME
  • 17
    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 20 - director → ME
    2004-04-26 ~ 2004-05-01
    IIF 10 - 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.