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 12
  • 1
    Brooks, Kenneth Williams
    Individual (53 offsprings)
    Officer
    1993-01-29 ~ 1994-12-17
    OF - Secretary → CIF 0
  • 2
    Livingston-campbell, Christopher Jonathan
    Born in January 1972
    Individual (54 offsprings)
    Officer
    2002-12-12 ~ now
    OF - Director → CIF 0
  • 3
    Mr David John Lee
    Born in April 1955
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-09-28
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Moeritz, Sebastian
    Director born in April 1970
    Individual (8 offsprings)
    Officer
    2004-08-14 ~ 2010-09-27
    OF - Director → CIF 0
  • 5
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41778 offsprings)
    Officer
    1993-01-19 ~ 1993-01-29
    OF - Nominee Secretary → CIF 0
  • 6
    Keble House, Church End South Leigh, Witney, Oxfordshire
    Corporate (3 offsprings)
    Officer
    1998-05-31 ~ 2006-07-05
    OF - Director → CIF 0
  • 7
    OXFORD CORPORATE SERVICES LTD
    OXFORD CORPORATE SERVICES LIMITED - now 02076334
    J.J'S (NORTH KENSINGTON) LIMITED - 1989-06-06
    FREVWOOD LIMITED - 1987-01-08
    12 Payton Street, Stratford Upon Avon, Warwickshire, England
    Active Corporate (5 parents, 54 offsprings)
    Officer
    2014-05-13 ~ now
    OF - Secretary → CIF 0
  • 8
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39004 offsprings)
    Officer
    1993-01-19 ~ 1993-01-09
    OF - Nominee Director → CIF 0
  • 9
    The Firs, The Square, Chipping Camden, Gloucestershire
    Corporate (1 offspring)
    Officer
    1993-01-29 ~ 1994-12-17
    OF - Director → CIF 0
  • 10
    BATTLEBRIDGE SECRETARIES LIMITED
    - now 02978416
    DORISTAVE LIMITED - 1994-10-21
    37, Market Place, Chippenham, Wiltshire, England
    Dissolved Corporate (8 parents, 24 offsprings)
    Officer
    1994-12-17 ~ 2014-05-13
    OF - Secretary → CIF 0
  • 11
    OXFORD COMMERCIAL SERVICES LIMITED
    - now 02234576
    ROUGES ESTATES LIMITED - 1990-09-10
    FRIENDLY LEISURE LIMITED - 1988-05-09
    HOOKMODE LIMITED - 1988-04-25
    12, Payton Street, Stratford-upon-avon, England
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    2023-03-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    SIBBASBRIDGE SERVICES LTD
    SIBBASBRIDGE LIMITED 00883084
    Sherwood House, Bicester Road Launton, Bicester, Oxfordshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    1994-12-17 ~ 1998-05-31
    OF - Director → CIF 0
parent relation
Company in focus

BATTLEBRIDGE GROUP LIMITED

Period: 1994-10-24 ~ now
Company number: 02780937
Registered names
BATTLEBRIDGE GROUP LIMITED - now
BATTLEBROOK LIMITED - 1994-10-24
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
2,020 GBP2025-03-31
2,869 GBP2024-03-31
Fixed Assets
2,020 GBP2025-03-31
2,869 GBP2024-03-31
Debtors
15,900 GBP2025-03-31
15,410 GBP2024-03-31
Cash at bank and in hand
484 GBP2025-03-31
6,559 GBP2024-03-31
Current Assets
16,384 GBP2025-03-31
21,969 GBP2024-03-31
Creditors
-1,856,199 GBP2025-03-31
-1,852,555 GBP2024-03-31
Net Current Assets/Liabilities
-1,839,815 GBP2025-03-31
-1,830,586 GBP2024-03-31
Total Assets Less Current Liabilities
-1,837,795 GBP2025-03-31
-1,827,717 GBP2024-03-31
Net Assets/Liabilities
-1,837,795 GBP2025-03-31
-1,827,717 GBP2024-03-31
Equity
Called up share capital
4,462,148 GBP2025-03-31
4,462,148 GBP2024-03-31
Retained earnings (accumulated losses)
-6,299,943 GBP2025-03-31
-6,289,865 GBP2024-03-31
Average Number of Employees
22024-04-01 ~ 2025-03-31
22023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
21,405 GBP2024-03-31
Plant and equipment
16,135 GBP2025-03-31
16,135 GBP2024-03-31
Furniture and fittings
1,487 GBP2025-03-31
1,487 GBP2024-03-31
Computers
2,583 GBP2025-03-31
2,583 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
41,610 GBP2025-03-31
41,610 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
21,405 GBP2024-03-31
Plant and equipment
15,406 GBP2025-03-31
15,203 GBP2024-03-31
Furniture and fittings
1,487 GBP2025-03-31
1,487 GBP2024-03-31
Computers
1,292 GBP2025-03-31
646 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
39,590 GBP2025-03-31
38,741 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
203 GBP2024-04-01 ~ 2025-03-31
Computers
646 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
849 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
729 GBP2025-03-31
932 GBP2024-03-31
Computers
1,291 GBP2025-03-31
1,937 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2025-03-31
Nominal value of allotted share capital
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31

Related profiles found in government register
  • BATTLEBRIDGE GROUP LIMITED
    Info
    BATTLEBROOK LIMITED - 1994-10-24
    Registered number 02780937
    12 Payton Street, Stratford-upon-avon CV37 6UA
    PRIVATE LIMITED COMPANY incorporated on 1993-01-19 (33 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-28
    CIF 0
  • BATTLEBRIDGE GROUP LIMITED
    S
    Registered number missing
    21 Market Place, Cirencester, Gloucestershire, GL7 2NX
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    ASHKEN LIMITED
    - now 02961627
    MIRONQUAY LIMITED
    - 1995-10-24 02961627
    Alexander House, Tenby Street North, Birmingham, England
    Active Corporate (9 parents)
    Officer
    1995-09-12 ~ 2006-06-26
    CIF 1 - Director → ME
  • 2
    BATTLEBRIDGE SECRETARIES LIMITED
    - now 02978416
    DORISTAVE LIMITED
    - 1994-10-21 02978416
    The Hanson Partnership, Suite A Unit 16, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (8 parents, 24 offsprings)
    Officer
    1994-10-12 ~ dissolved
    CIF 7 - Director → ME
  • 3
    HAZELBRAY LIMITED
    02893585
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    1994-12-16 ~ 2005-11-10
    CIF 5 - Director → ME
  • 4
    HEMEL ESTATES LIMITED
    - now 02979670
    COLLITRELL LIMITED - 1994-10-28
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (8 parents)
    Officer
    1994-12-19 ~ 2004-11-01
    CIF 4 - Director → ME
  • 5
    MARAQUAY LIMITED
    - now 02862536
    SPECBRIAR LIMITED - 1994-09-27
    Rawlinsons Chartered Accountants, Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (9 parents)
    Officer
    1994-12-19 ~ 1998-07-01
    CIF 2 - Director → ME
  • 6
    SIBBASBRIDGE SERVICES LIMITED
    - now 02979959
    SIBBASBRIDGE DES ROCHES LIMITED - 1994-12-13
    FLASTRON LIMITED - 1994-11-02
    41-42 Cornmarket Street, Oxford, Oxfordshire
    Dissolved Corporate (8 parents)
    Officer
    1994-12-16 ~ 1998-06-05
    CIF 6 - Director → ME
  • 7
    TECKNIKON LABORATORIES LIMITED
    - now 02961626
    ESTABRIAR LIMITED - 1994-09-23
    Rawlinsons Chartered Accountants, Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (9 parents)
    Officer
    1994-12-19 ~ 1996-10-01
    CIF 3 - Director → 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.