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
Active 3
  • 1
    Smith, Jonathan Paul
    Born in June 1967
    Individual (253 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Foster, Neil Gavin
    Individual (122 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Hollingworth, Neil Gregory
    Company Director born in June 1965
    Individual (17 offsprings)
    Officer
    icon of calendar 2003-06-24 ~ 2004-03-31
    OF - Director → CIF 0
  • 2
    Hoddell, Robert Ian
    Operations Director born in January 1939
    Individual
    Officer
    icon of calendar ~ 1991-11-08
    OF - Director → CIF 0
  • 3
    White, Philip Martin
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 1998-09-18
    OF - Secretary → CIF 0
  • 4
    Jenner, Arthur Gerald
    Director born in November 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2018-07-31
    OF - Director → CIF 0
    Jenner, Arthur Gerald
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2018-07-31
    OF - Secretary → CIF 0
    Mr Arthur Gerald Jenner
    Born in November 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Halliwell, Peter Andrew
    Director born in July 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ 2020-01-02
    OF - Director → CIF 0
  • 6
    Tye, David Grant
    Accountant born in September 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-06-25
    OF - Director → CIF 0
    Tye, David Grant
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-06-25
    OF - Secretary → CIF 0
  • 7
    Irby, Julian Matthew
    Company Director born in November 1966
    Individual
    Officer
    icon of calendar 2001-12-21 ~ 2003-06-24
    OF - Director → CIF 0
    Irby, Julian Matthew
    Company Director
    Individual
    Officer
    icon of calendar 2001-12-21 ~ 2003-06-24
    OF - Secretary → CIF 0
  • 8
    Weinberg, Malcolm Philip
    Accountant born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1993-06-25 ~ 1997-09-19
    OF - Director → CIF 0
    Weinberg, Malcolm Philip
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1993-06-25 ~ 1997-12-31
    OF - Secretary → CIF 0
  • 9
    George, David Vincent
    Company Director born in August 1946
    Individual
    Officer
    icon of calendar 2001-12-21 ~ 2003-06-24
    OF - Director → CIF 0
  • 10
    Devonald, Simon John Michael
    Director born in April 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ 2022-07-01
    OF - Director → CIF 0
  • 11
    Jenner, Arthur George William
    Director born in August 1936
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2018-07-31
    OF - Director → CIF 0
    Mr Arthur George William Jenner
    Born in August 1936
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    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
    PE - Right to appoint or remove directorsCIF 0
  • 12
    Whitaker, Richard Andrew
    Company Secretary born in July 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-09-07 ~ 1998-09-18
    OF - Director → CIF 0
  • 13
    Gillies, Ramsay
    Accountant born in July 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-09-07 ~ 1998-09-18
    OF - Director → CIF 0
  • 14
    Slater, Malcolm James
    Solicitor born in October 1947
    Individual
    Officer
    icon of calendar 1991-11-08 ~ 1997-09-07
    OF - Director → CIF 0
  • 15
    Heslop, David Ross Hilton
    Manager born in June 1960
    Individual
    Officer
    icon of calendar 2000-06-12 ~ 2001-12-21
    OF - Director → CIF 0
  • 16
    Ballin, Jonathan Guy
    Manager born in October 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-06-12 ~ 2001-12-21
    OF - Director → CIF 0
    Ballin, Jonathan Guy
    Manager
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-06-12 ~ 2001-12-21
    OF - Secretary → CIF 0
  • 17
    AVIVA UKLAP DE-RISKING LIMITED - now
    EDENSTREAM LIMITED - 1998-02-12
    CGU ASSURANCE SERVICES COMPANY LIMITED - 1998-09-23
    CGU DIRECTOR SERVICES LIMITED - 2000-07-04
    AVIVA DIRECTOR SERVICES LIMITED - 2017-08-24
    CGU LIMITED - 1998-06-02
    icon of addressSt Helen`s 1 Undershaft, London
    Active Corporate (5 parents, 8 offsprings)
    Officer
    1998-09-18 ~ 2000-06-12
    PE - Director → CIF 0
  • 18
    REID & CO. PROFESSIONAL SERVICES LIMITED - now
    SAFFRON PROFESSIONAL SERVICES LIMITED - 1997-04-09
    icon of addressWitan Court, 305 Upper Fourth Street, Central Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 128 offsprings)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2003-06-24 ~ 2004-03-31
    PE - Secretary → CIF 0
  • 19
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED - now
    COMMERCIAL UNION COMPANY SECRETARIAL SERVICES LIMITED - 1998-07-23
    CGU COMPANY SECRETARIAL SERVICES LIMITED - 2000-07-04
    COMMERCIAL UNION (NO.12) LIMITED - 1990-07-09
    icon of addressSt. Helen's, 1 Undershaft, London
    Active Corporate (10 parents, 429 offsprings)
    Officer
    1998-09-18 ~ 2000-06-12
    PE - Director → CIF 0
    1998-09-18 ~ 2000-06-12
    PE - Secretary → CIF 0
parent relation
Company in focus

BRISTOL PROPERTY MANAGEMENT LIMITED

Previous names
DURSTON & CO. (MANAGEMENT) LIMITED - 1983-02-23
BRISTOL PROPERTY MANAGEMENT LIMITED - 1999-10-07
YOUR-MOVE.CO.UK LIMITED - 1999-11-29
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
13 GBP2023-12-31
13 GBP2022-12-31
Total Assets Less Current Liabilities
13 GBP2023-12-31
13 GBP2022-12-31
Net Assets/Liabilities
13 GBP2023-12-31
13 GBP2022-12-31
Equity
13 GBP2023-12-31
13 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02021-08-01 ~ 2022-12-31

Related profiles found in government register
  • BRISTOL PROPERTY MANAGEMENT LIMITED
    Info
    DURSTON & CO. (MANAGEMENT) LIMITED - 1983-02-23
    BRISTOL PROPERTY MANAGEMENT LIMITED - 1983-02-23
    YOUR-MOVE.CO.UK LIMITED - 1983-02-23
    Registered number 00938789
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN
    PRIVATE LIMITED COMPANY incorporated on 1968-09-13 (57 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-14
    CIF 0
  • BRISTOL PROPERTY MANAGEMENT LIMITED
    S
    Registered number missing
    icon of address10 Overcliffe, Gravesend, Kent, DA11 0EF
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 15
  • 1
    icon of address10 Whatley Road, Bristol, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    631 GBP2024-12-31
    Officer
    icon of calendar 2004-04-01 ~ 2006-02-25
    CIF 13 - Secretary → ME
  • 2
    icon of address14 Top Floor Flat, 14 Ninetree Hill, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,679 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2005-03-04
    CIF 6 - Secretary → ME
  • 3
    icon of addressThe Lodge, Park Road, Shepton Mallet, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    789 GBP2024-06-30
    Officer
    icon of calendar 2004-04-01 ~ 2005-12-01
    CIF 9 - Secretary → ME
  • 4
    icon of addressBrunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,317 GBP2024-10-31
    Officer
    icon of calendar 2004-04-01 ~ 2005-01-31
    CIF 5 - Secretary → ME
  • 5
    icon of address10 Waring House, Redcliff Hill, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    8,265 GBP2024-10-31
    Officer
    icon of calendar 2004-04-01 ~ 2005-01-31
    CIF 4 - Secretary → ME
  • 6
    icon of addressUnit 26 Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2006-01-01
    CIF 12 - Secretary → ME
  • 7
    icon of addressChiltern Chambers 37 St. Peters Avenue, Caversham, Reading, Berkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,234 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2006-04-17
    CIF 15 - Secretary → ME
  • 8
    icon of address18 Badminton Road, Downend, Bristol
    Active Corporate (7 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2004-04-01 ~ 2005-09-26
    CIF 7 - Secretary → ME
  • 9
    icon of addressEagle House, 5 Long Street, Dursley, Gloucestershire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    4,651 GBP2024-07-31
    Officer
    icon of calendar 2004-04-01 ~ 2006-01-01
    CIF 11 - Secretary → ME
  • 10
    icon of addressThe Pump House, Lakeside Latton, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2005-03-31
    CIF 3 - Secretary → ME
  • 11
    icon of address1 St. Mary's Street, Ross-on-wye, Herefordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2004-11-01
    CIF 2 - Secretary → ME
  • 12
    icon of address4 Newlyn Avenue, Stoke Bishop, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    2,439 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2006-03-31
    CIF 14 - Secretary → ME
  • 13
    icon of addressUnits 1, 2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2005-11-01
    CIF 8 - Secretary → ME
  • 14
    icon of addressUnit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-23
    Officer
    icon of calendar 2005-12-01 ~ 2006-03-31
    CIF 1 - Secretary → ME
  • 15
    icon of address256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    53,382 GBP2024-12-31
    Officer
    icon of calendar 2004-04-01 ~ 2005-12-01
    CIF 10 - 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.