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

Mr Michael Paul Gillibrand

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

    Resident in England

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

      IIF 1
    • icon of address Unit 26, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 2
    • icon of address Yarmouth House, Trident Business Park, Daten Avenue, Birchwood, WA3 6BX

      IIF 3
    • icon of address 1st Floor The Exchange, No 1 St. John Street, Chester, Cheshire, CH1 1DA, United Kingdom

      IIF 4
    • icon of address 1st Floor, Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 5
    • icon of address Longwood Hall, Bradford Road, Stanningley, Pudsey, LS28 6DA, England

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

      IIF 7
  • Mr Michael Paul Gillibrand
    British born in December 1964

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • icon of address Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 10
  • Gillibrand, Michael Paul
    British accountant born in December 1964

    Resident in England

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

      IIF 11
  • Gillibrand, Michael Paul
    British chartered accountant born in December 1964

    Resident in England

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

      IIF 12
    • icon of address Yarmouth House, Trident Business Park, Daten Avenue, Bichwood, WA3 6BX, United Kingdom

      IIF 13
    • icon of address St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP, England

      IIF 14
    • icon of address 184 The Avenue, Leigh, Lancashire, WN7 1HR

      IIF 15 IIF 16 IIF 17
  • Gillibrand, Michael Paul
    British company director born in December 1964

    Resident in England

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

      IIF 19
    • icon of address St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP, England

      IIF 20
    • icon of address St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, GL7 1FP, England

      IIF 21
    • icon of address Yarmouth House, Daten Avenue, Trident Business Park, Risley, Warrington, WA3 6BX, England

      IIF 22
  • Gillibrand, Michael Paul
    British director born in December 1964

    Resident in England

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

      IIF 23 IIF 24
    • icon of address Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 25
    • icon of address Yarmouth House, Trident Business Park, Daten Avenue, Birchwood, Cheshire, WA3 6BX, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 1st Floor, Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 30
    • icon of address 184, The Avenue, Leigh, Greater Manchester, WN7 1HR, United Kingdom

      IIF 31
    • icon of address 184 The Avenue, Leigh, Lancashire, WN7 1HR

      IIF 32
    • icon of address Longwood Hall, Bradford Road, Stanningley, Pudsey, LS28 6DA, England

      IIF 33
    • icon of address Yarmouth House, Trident Business Park, Daten Avenue Birchwood, Warrington, WA3 6BX

      IIF 34
  • Gillibrand, Michael Paul
    born in December 1964

    Resident in England

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

      IIF 35
    • icon of address 184 The Avenue, Leigh, WN7 1HR

      IIF 36
  • Gillibrand, Michael Paul
    British director born in December 1964

    Resident in United Kingdom

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

      IIF 37 IIF 38
    • icon of address Unit 26, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 39
    • icon of address Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 40
  • Gillibrand, Michael Paul
    British

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

      IIF 41 IIF 42
    • icon of address Yarmouth House, Trident Business Park, Daten Avenue, Warrington, WA3 6BX, United Kingdom

      IIF 43
  • Gillibrand, Michael Paul
    British chartered accountant

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

      IIF 44
    • icon of address 184 The Avenue, Leigh, Lancashire, WN7 1HR

      IIF 45 IIF 46
  • Gillibrand, Michael

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

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

      IIF 49
  • Gillibrand, Michael Paul

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

      IIF 50
    • icon of address 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
    icon of address Yarmouth House Trident Business Park, Daten Avenue, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 15 - Director → ME
  • 2
    BRIGHT CORPORATE SOLUTIONS LIMITED - 2010-11-29
    icon of address Yarmouth House Trident Business Park, Daten Avenue, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2010-09-13 ~ dissolved
    IIF 43 - Secretary → ME
  • 3
    icon of address Unit 26 Edward Court, Broadheath, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 12 - Director → ME
  • 4
    PARTNERSHIP BRIGHT LIMITED - 2024-03-11
    icon of address Unit 26 Edward Court, Broadheath, Altrincham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    43,325 GBP2024-03-31
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address Yarmouth House Trident Business Park, Daten Avenue, Birchwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Yarmouth House Trident Business Park, Daten Avenue, Birchwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-08-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 7
    icon of address Yarmouth House Trident Business Park, Daten Avenue, Birchwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2011-08-05 ~ dissolved
    IIF 48 - Secretary → ME
  • 8
    QUANTIC CONTRACTOR ACCOUNTING LIMITED - 2015-10-20
    icon of address 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
    icon of calendar 2014-04-28 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address Bright, Victoria House Victoria Road, Hale, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2017-10-26 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    icon of address Yarmouth House Trident Business Park, Daten Avenue, Birchwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 27 - Director → ME
  • 11
    HALE FINANCIAL SOLUTIONS LTD - 2020-07-28
    NOW FINANCIAL SOLUTIONS LIMITED - 2016-08-08
    icon of address St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 21 - Director → ME
  • 12
    HARRISON BARNES WEALTH MANAGEMENT LTD - 2009-05-11
    icon of address St. James's Place House, 1 Tetbury Road, Cirencester, England, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    64,647 GBP2020-07-31
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address C/o Bright Partnership, 26 Edward Court, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,747 GBP2025-03-31
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address 1st Floor Victoria House, Victoria Road, Hale, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,080 GBP2018-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    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
    IIF 5 - Has significant influence or controlOE
  • 15
    icon of address C/o Bright Partnership, 26 Edward Court, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,979 GBP2025-03-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 37 - Director → ME
    icon of calendar 2017-10-25 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 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 directors with control over the trustees of a trustOE
  • 16
    icon of address C/o Bright Partnership, 26 Edward Court, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,640 GBP2025-03-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - 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
    icon of address 26 Edward Court, Broadheath, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ now
    IIF 35 - LLP Designated Member → ME
Ceased 17
  • 1
    HELIX COMMUNICATIONS LIMITED - 2005-04-28
    icon of address Pdr Electrical Engineers Ltd, Central Business Park, Masbrough Street, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2004-11-09 ~ 2005-04-12
    IIF 11 - Director → ME
  • 2
    icon of address Unit 26 Edward Court, Broadheath, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-30 ~ 2023-09-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address 22a Victoria Road, Saltaire, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2019-05-22
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-05-22
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address St. James's Place House, 1 Tetbury Road, Cirencester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-22 ~ 2014-01-29
    IIF 22 - Director → ME
  • 5
    QUANTIC CONTRACTOR ACCOUNTING LIMITED - 2015-10-20
    icon of address 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
    icon of calendar 2016-06-06 ~ 2019-03-27
    IIF 4 - 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
    icon of address Yarmouth House Trident Business Park, Daten Avenue, Birchwood
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    icon of calendar 2012-08-24 ~ 2018-03-29
    IIF 26 - Director → ME
    icon of calendar 2012-10-17 ~ 2018-03-29
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-03-29
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address 7-9 Station Road, Hesketh Bank, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-01 ~ 2018-10-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-01-01
    IIF 7 - 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
    icon of address 335 Bury Old Road, Prestwich, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    6,137 GBP2024-03-31
    Officer
    icon of calendar 2005-05-10 ~ 2006-03-06
    IIF 41 - Secretary → ME
  • 9
    PRIZES4ALL LIMITED - 2006-02-10
    LJK RACE SYSTEMS LIMITED - 2004-11-11
    COTTONFORD LTD - 2004-04-29
    icon of address 25 Waverley Road, Hindley, Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-01-31
    Officer
    icon of calendar 2004-04-26 ~ 2006-02-08
    IIF 18 - Director → ME
  • 10
    icon of address Yarmouth House Trident Business Park, Daten Avenue, Bichwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ 2015-03-09
    IIF 13 - Director → ME
  • 11
    BFS FINANCIAL SERVICES LIMITED - 2020-01-13
    BRIGHT FINANCIAL SERVICES LIMITED - 2013-09-06
    CANONHALL INVESTMENTS LTD - 2003-02-25
    icon of address St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2019-07-02
    IIF 14 - Director → ME
    icon of calendar 2003-01-09 ~ 2014-01-29
    IIF 44 - Secretary → ME
  • 12
    LITTLEJOHN CORPORATE FINANCE LLP - 2013-07-01
    CLB CORPORATE FINANCE LLP - 2010-05-07
    icon of address Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-08-24 ~ 2001-09-25
    IIF 36 - LLP Member → ME
  • 13
    icon of address C/o Bright Partnership, 26 Edward Court, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -436 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2025-02-14
    IIF 23 - Director → ME
  • 14
    BUY BID OR WIN LIMITED - 2006-04-21
    CHARMBRIGHT LTD - 2004-09-22
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-10 ~ 2006-05-03
    IIF 42 - Secretary → ME
  • 15
    TOUCH4 LIMITED - 2013-06-28
    ICEPARRY LTD - 2005-06-02
    icon of address One Central Park, Northampton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-10 ~ 2005-05-16
    IIF 16 - Director → ME
    icon of calendar 2005-01-10 ~ 2005-05-16
    IIF 46 - Secretary → ME
  • 16
    ST. JAMES’S PLACE CLIENT SOLUTIONS LIMITED - 2020-11-18
    DELLKIRK LTD - 2014-03-31
    icon of address St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-14 ~ 2014-01-29
    IIF 32 - Director → ME
  • 17
    MYTIME INVESTMENTS LIMITED - 2004-09-20
    HAREWEST LTD - 2004-06-15
    icon of address Bright Partnership, Yarmouth House Trident Business Park, Daten Avenue, Birchwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2004-05-01
    IIF 17 - Director → ME
    icon of calendar 2004-04-26 ~ 2004-05-01
    IIF 45 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.