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.

Jump to: Offsprings
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 United Kingdom

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

      IIF 1 IIF 2
    • Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 3
  • 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 4
    • Unit 26, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 5
    • Yarmouth House, Trident Business Park, Daten Avenue, Birchwood, WA3 6BX

      IIF 6
    • 1st Floor The Exchange, No 1 St. John Street, Chester, Cheshire, CH1 1DA, United Kingdom

      IIF 7
    • 1st Floor, Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 8
    • Longwood Hall, Bradford Road, Stanningley, Pudsey, LS28 6DA, England

      IIF 9
    • Yarmouth House, Trident Business Park, Daten Avenue, Warrington, WA3 6BX, United Kingdom

      IIF 10
  • Gillibrand, Michael Paul
    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 11 IIF 12
    • Unit 26, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 13
    • Ogilvie House, Patterdale, Penrith, Cumbria, CA11 0PJ

      IIF 14
  • Gillibrand, Michael Paul
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 15
  • Gillibrand, Michael Paul
    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 16
    • St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, GL7 1FP, England

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

      IIF 18
  • 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 19
    • Yarmouth House, Trident Business Park, Daten Avenue, Bichwood, WA3 6BX, United Kingdom

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

      IIF 21
    • 184 The Avenue, Leigh, Lancashire, WN7 1HR

      IIF 22 IIF 23 IIF 24
  • 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 26
    • St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP, England

      IIF 27
    • Yarmouth House, Daten Avenue, Trident Business Park, Risley, Warrington, WA3 6BX, England

      IIF 28
  • 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 29
    • Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 30
    • Yarmouth House, Trident Business Park, Daten Avenue, Birchwood, Cheshire, WA3 6BX, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 1st Floor, Victoria House, Victoria Road, Hale, Altrincham, WA15 9AF, England

      IIF 35
    • 184, The Avenue, Leigh, Greater Manchester, WN7 1HR, United Kingdom

      IIF 36
    • 184 The Avenue, Leigh, Lancashire, WN7 1HR

      IIF 37
    • Longwood Hall, Bradford Road, Stanningley, Pudsey, LS28 6DA, England

      IIF 38
    • Yarmouth House, Trident Business Park, Daten Avenue Birchwood, Warrington, WA3 6BX

      IIF 39
  • 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 40
    • 184 The Avenue, Leigh, , WN7 1HR,

      IIF 41
  • Gillibrand, Michael Paul
    British

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

      IIF 42 IIF 43
    • Yarmouth House, Trident Business Park, Daten Avenue, Warrington, WA3 6BX, United Kingdom

      IIF 44
  • Gillibrand, Michael Paul
    British chartered accountant

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

      IIF 45
    • 184 The Avenue, Leigh, Lancashire, WN7 1HR

      IIF 46 IIF 47
  • Gillibrand, Michael Paul

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

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

      IIF 49
  • Gillibrand, Michael

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

      IIF 50 IIF 51
    • 184, The Avenue, Leigh, Greater Manchester, WN7 1HR, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 33
  • 1
    BOWNES & COMPANY LIMITED - now
    HELIX COMMUNICATIONS LIMITED
    - 2005-04-28 05280726
    Pdr Electrical Engineers Ltd, Central Business Park, Masbrough Street, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Officer
    2004-11-09 ~ 2005-04-12
    IIF 18 - Director → ME
  • 2
    BRIGHT ACCOUNTANCY LIMITED
    - now 06504034
    BRIGHT GROUP LIMITED
    - 2012-04-19 06504034
    Yarmouth House Trident Business Park, Daten Avenue, Warrington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 3
    BRIGHT CORPORATE LIMITED
    - now 07373310
    BRIGHT CORPORATE SOLUTIONS LIMITED
    - 2010-11-29 07373310
    Yarmouth House Trident Business Park, Daten Avenue, Warrington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-13 ~ dissolved
    IIF 39 - Director → ME
    2010-09-13 ~ dissolved
    IIF 44 - Secretary → ME
  • 4
    BRIGHT MTD SOLUTIONS LIMITED
    14322577
    Unit 26 Edward Court, Broadheath, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-08-30 ~ 2023-09-15
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BRIGHT PARTNERSHIP LIMITED
    - now 14515613 OC375074
    PARTNERSHIP BRIGHT LIMITED - 2024-03-11
    Unit 26 Edward Court, Broadheath, Altrincham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-06-11 ~ 2025-07-25
    IIF 13 - Director → ME
  • 6
    CGI HOLDINGS LIMITED
    09815069
    Yarmouth House Trident Business Park, Daten Avenue, Birchwood, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 26 - Director → ME
  • 7
    CLEVERLY PLANNED LIMITED
    11930628
    22a Victoria Road, Saltaire, Shipley, England
    Active Corporate (2 parents)
    Officer
    2019-04-08 ~ 2019-05-22
    IIF 38 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-05-22
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 8
    DECIDE TO LIMITED
    07723834
    Yarmouth House Trident Business Park, Daten Avenue, Birchwood, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 36 - Director → ME
    2011-08-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 9
    DECIDE2 LIMITED
    07730875
    Yarmouth House Trident Business Park, Daten Avenue, Birchwood, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-08-05 ~ dissolved
    IIF 34 - Director → ME
    2011-08-05 ~ dissolved
    IIF 51 - Secretary → ME
  • 10
    E W SMITH & CO INDEPENDENT FINANCIAL ADVISERS LIMITED
    04088394
    St. James's Place House, 1 Tetbury Road, Cirencester, England
    Dissolved Corporate (9 parents)
    Officer
    2011-08-22 ~ 2014-01-29
    IIF 28 - Director → ME
  • 11
    EXCHEQUER ACCOUNTANCY SERVICES LIMITED
    - now 09013637 09767242... (more)
    QUANTIC CONTRACTOR ACCOUNTING LIMITED
    - 2015-10-20 09013637 09767242
    C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2014-04-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-06-06 ~ 2019-03-27
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    EYC HOLDINGS LIMITED - now
    CEY HOLDINGS LIMITED - 2019-07-01
    BRIGHT FS LIMITED
    - 2019-06-27 08191747 10506607
    Yarmouth House Trident Business Park, Daten Avenue, Birchwood
    Dissolved Corporate (8 parents)
    Officer
    2012-08-24 ~ 2018-03-29
    IIF 31 - Director → ME
    2012-10-17 ~ 2018-03-29
    IIF 50 - Secretary → ME
    Person with significant control
    2016-08-01 ~ 2018-03-29
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    FIFTY THREE TWO
    10646009 10312989
    Arch 19 Watson Street, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-03-01 ~ 2018-10-07
    IIF 30 - Director → ME
    Person with significant control
    2017-03-01 ~ 2019-01-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    KEY BUSINESS SOLUTIONS LIMITED - now
    BID BUY OR WIN LIMITED
    - 2006-03-10 05224657 05223940
    HUSTWICK LTD - 2004-09-22
    335 Bury Old Road, Prestwich, Manchester, Greater Manchester
    Active Corporate (7 parents)
    Officer
    2005-05-10 ~ 2006-03-06
    IIF 42 - Secretary → ME
  • 15
    LJK RACE SYSTEMS LIMITED - now
    PRIZES4ALL LIMITED
    - 2006-02-10 04799105
    LJK RACE SYSTEMS LIMITED
    - 2004-11-11 04799105
    COTTONFORD LTD
    - 2004-04-29 04799105
    25 Waverley Road, Hindley, Wigan, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2004-04-26 ~ 2006-02-08
    IIF 25 - Director → ME
  • 16
    NO MORE HUMAN LIMITED
    11033132
    Bright, Victoria House Victoria Road, Hale, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-26 ~ dissolved
    IIF 15 - Director → ME
    2017-10-26 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 17
    NUISANCE LIMITED
    08189925
    Yarmouth House Trident Business Park, Daten Avenue, Birchwood
    Dissolved Corporate (2 parents)
    Officer
    2012-08-23 ~ dissolved
    IIF 32 - Director → ME
  • 18
    PARTITION AND CEILING SOLUTIONS LIMITED
    07790110
    Yarmouth House Trident Business Park, Daten Avenue, Bichwood
    Dissolved Corporate (2 parents)
    Officer
    2013-12-06 ~ 2015-03-09
    IIF 20 - Director → ME
  • 19
    PATTERDALE MOUNTAIN RESCUE ASSOCIATION LIMITED
    03255894
    Ogilvie House, Patterdale, Penrith, Cumbria
    Active Corporate (52 parents)
    Officer
    2025-10-14 ~ now
    IIF 14 - Director → ME
  • 20
    PERENNIAL FINANCIAL MANAGEMENT LIMITED - now
    BFS FINANCIAL SERVICES LIMITED
    - 2020-01-13 04609753
    BRIGHT FINANCIAL SERVICES LIMITED
    - 2013-09-06 04609753
    CANONHALL INVESTMENTS LTD
    - 2003-02-25 04609753
    St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (19 parents)
    Officer
    2003-01-09 ~ 2019-07-02
    IIF 21 - Director → ME
    2003-01-09 ~ 2014-01-29
    IIF 45 - Secretary → ME
  • 21
    PKF LITTLEJOHN CORPORATE FINANCE LLP - now
    LITTLEJOHN CORPORATE FINANCE LLP - 2013-07-01
    CLB CORPORATE FINANCE LLP
    - 2010-05-07 OC300613
    Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (17 parents)
    Officer
    2001-08-24 ~ 2001-09-25
    IIF 41 - LLP Member → ME
  • 22
    PROPERTY FUNDING 2 LIMITED
    13084484 08454021
    C/o Bright Partnership, 26 Edward Court, Altrincham, England
    Active Corporate (5 parents)
    Officer
    2020-12-16 ~ 2025-02-14
    IIF 29 - Director → ME
  • 23
    REFLECT FINANCIAL LIMITED
    - now 04373946
    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
    Active Corporate (11 parents, 1 offspring)
    Officer
    2020-09-03 ~ now
    IIF 17 - Director → ME
  • 24
    RICHARD BARNES WEALTH MANAGEMENT LTD
    - now 06320112
    HARRISON BARNES WEALTH MANAGEMENT LTD - 2009-05-11
    St. James's Place House, 1 Tetbury Road, Cirencester, England, England
    Dissolved Corporate (7 parents)
    Officer
    2021-03-04 ~ dissolved
    IIF 27 - Director → ME
  • 25
    ROBERT LEIBRICK & CO LIMITED
    - now 05223940
    BUY BID OR WIN LIMITED
    - 2006-04-21 05223940 05224657
    CHARMBRIGHT LTD - 2004-09-22
    Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2005-05-10 ~ 2006-05-03
    IIF 43 - Secretary → ME
  • 26
    RULE NUMBER ONE LIMITED
    10946402
    C/o Bright Partnership, 26 Edward Court, Altrincham, England
    Active Corporate (1 parent)
    Officer
    2017-09-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    SELDOM TRADING LIMITED
    10306271
    1st Floor Victoria House, Victoria Road, Hale, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 28
    SHERIFFS INVESTMENTS LIMITED
    11032416
    C/o Bright Partnership, 26 Edward Court, Altrincham, England
    Active Corporate (1 parent)
    Officer
    2017-10-25 ~ now
    IIF 11 - Director → ME
    2017-10-25 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 29
    ST AUSTELL INVESTMENTS LIMITED
    11032382
    C/o Bright Partnership, 26 Edward Court, Altrincham, England
    Active Corporate (1 parent)
    Officer
    2017-10-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 30
    TBG BRIGHT LLP
    - now OC375074
    BRIGHT PARTNERSHIP LLP
    - 2024-03-11 OC375074 14515613... (more)
    TBG BRIGHT LLP
    - 2012-10-26 OC375074
    26 Edward Court, Broadheath, Altrincham, England
    Active Corporate (3 parents)
    Officer
    2012-05-09 ~ 2025-07-25
    IIF 40 - LLP Designated Member → ME
  • 31
    TOUCH 4 MEDIA SYSTEMS LIMITED - now
    TOUCH4 LIMITED - 2013-06-28
    ICEPARRY LTD
    - 2005-06-02 04983891
    One Central Park, Northampton Road, Manchester, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2005-01-10 ~ 2005-05-16
    IIF 23 - Director → ME
    2005-01-10 ~ 2005-05-16
    IIF 47 - Secretary → ME
  • 32
    TRING FINANCIAL MANAGEMENT LIMITED - now
    ST. JAMES’S PLACE CLIENT SOLUTIONS LIMITED - 2020-11-18
    DELLKIRK LTD
    - 2014-03-31 05487108
    St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2006-02-14 ~ 2014-01-29
    IIF 37 - Director → ME
  • 33
    URBAN CHANGE LTD - now
    MYTIME INVESTMENTS LIMITED - 2004-09-20
    HAREWEST LTD
    - 2004-06-15 04799046
    Bright Partnership, Yarmouth House Trident Business Park, Daten Avenue, Birchwood
    Dissolved Corporate (5 parents)
    Officer
    2004-04-26 ~ 2004-05-01
    IIF 24 - Director → ME
    2004-04-26 ~ 2004-05-01
    IIF 46 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.