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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 5
  • 1
    Reynolds, Duncan John
    Born in November 1974
    Individual (5 offsprings)
    Officer
    2010-01-04 ~ now
    OF - Director → CIF 0
  • 2
    Reynolds, George Christopher
    Born in August 1972
    Individual (20 offsprings)
    Officer
    2009-01-08 ~ now
    OF - Director → CIF 0
  • 3
    White, Andrew Douglas
    Accountant born in February 1950
    Individual (11 offsprings)
    Officer
    1999-02-26 ~ 2013-07-31
    OF - Director → CIF 0
    White, Andrew Douglas
    Individual (11 offsprings)
    Officer
    (before 1991-07-12) ~ 2013-07-31
    OF - Secretary → CIF 0
  • 4
    Reynolds, Christopher Patrick Myles
    Director born in August 1947
    Individual (7 offsprings)
    Officer
    (before 1991-07-12) ~ 2013-09-30
    OF - Director → CIF 0
    Mr Christopher Patrick Miles Reynolds
    Born in August 1947
    Individual (7 offsprings)
    Person with significant control
    2025-09-22 ~ 2025-12-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Dawson, Thomas William
    Director born in March 1934
    Individual (6 offsprings)
    Officer
    (before 1991-07-12) ~ 1999-02-26
    OF - Director → CIF 0
parent relation
Company in focus

BRIDGWATER BROS.HOLDINGS LIMITED

Period: 1966-12-09 ~ now
Company number: 00893784
Registered name
BRIDGWATER BROS.HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • BRIDGWATER BROS.HOLDINGS LIMITED
    Info
    Registered number 00893784
    Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire PO9 2NL
    PRIVATE LIMITED COMPANY incorporated on 1966-12-09 (59 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-12
    CIF 0
  • BRIDGWATER BROS.HOLDINGS LIMITED
    S
    Registered number missing
    Bridgwater House, 2 Hayward Business Centre, New Lane, Havant, Hampshire, England, PO9 2NL
    Limited Company
    CIF 1 CIF 2
  • BRIDGWATER BROS.HOLDINGS LIMITED
    S
    Registered number missing
    Hamilton House, Kings Road, Haslemere, England, GU27 2QA
    Limited Company
    CIF 3
child relation
Offspring entities and appointments 18
  • 1
    B.I. CRAWSHAW & CO. LIMITED
    - now 00443789
    BRIDGWATER BROS. (SOUTHERN) LIMITED - 1989-01-25
    BRIDGWATER BROS (PUBLIC WORKS CONTRACTORS) LIMITED - 1984-10-01
    Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    CORNISH BAKEHOUSE INVESTMENTS LIMITED
    - now 06320455
    CHOQS 458 LIMITED - 2007-07-25
    Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire, England
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2022-04-11 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    CORNISH BAKEHOUSE UK LIMITED
    06169499 03203330
    Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire, England
    Active Corporate (18 parents)
    Person with significant control
    2025-01-31 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    CROWN MEMORIALS LIMITED
    - now 01594090
    BRIDGWATER MEMORIALS LIMITED - 1992-10-07
    PENDRAFT LIMITED - 1982-08-04
    Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 5
    ESSEX FLAMEPROOFING LIMITED
    - now 02276219
    RAPID 6455 LIMITED - 1988-08-23
    Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    EUROFLAM TEXTILE TREATMENTS LTD
    10940339
    Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire, England
    Active Corporate (2 parents)
    Person with significant control
    2017-08-31 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 7
    EUROPTICA INTERNATIONAL LIMITED
    02524496
    Hamilton House, 39 Kings Road, Haslemere, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 8
    F G MARSHALL LIMITED
    - now 08327941
    LEXCO TRADING LIMITED - 2013-06-07
    Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    HEIRLOOMS LIMITED
    01763283
    Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 10
    JOHN DWYER BAKERY LIMITED
    04676102
    Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire, England
    Active Corporate (7 parents)
    Person with significant control
    2018-07-27 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 11
    KENBRIDGE LIMITED
    00809826
    Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 12
    MILL HILL QUARRIES LIMITED
    - now 00626749
    MILL HILL QUARRY (TAVISTOCK) LIMITED - 1991-05-29
    Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 13
    ODLINGS LIMITED
    - now 00890557
    ODLINGS (HULL) LIMITED - 1995-10-12
    Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 14
    ODLINGS MCR LIMITED
    - now 00890658
    ODLINGS (BRISTOL) LIMITED - 1998-09-28
    Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 15
    PECK AND STRONG HOLDINGS LIMITED
    - now 11567800
    NEW FOODCO LIMITED
    - 2018-10-09 11567800
    Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-09-13 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    PECK AND STRONG LIMITED
    04441546
    Bridgwater House 2 Hayward Business Centre, New Lane, Havant, Hampshire, England
    Active Corporate (8 parents)
    Person with significant control
    2025-01-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 17
    THE UK FOODHALL LTD
    05856065
    2 Darwin Court Clayton Way, Oxon Business Park, Shrewsbury, Shropshire
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-01-31
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
    2023-03-14 ~ 2025-01-31
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    UK FOODHALL HOLDINGS LTD
    15913920
    2 Darwin Court Clayton Way, Oxon Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2024-08-23 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.