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 1
  • Faulkner, Nicholas Alexander
    Consultant born in July 1967
    Individual (40 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    OF - Director → CIF 0
    Nicholas Alexander Faulkner
    Born in July 1967
    Individual (40 offsprings)
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Walsh, Catherine Margaret
    Individual
    Officer
    icon of calendar 1996-07-05 ~ 2003-08-19
    OF - Secretary → CIF 0
  • 2
    Hills, Christopher John
    Marketing born in April 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-08-19 ~ 2022-02-01
    OF - Director → CIF 0
  • 3
    Gooch, Nathan Robert
    Property Manager born in August 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-08-19 ~ 2004-08-01
    OF - Director → CIF 0
    Gooch, Nathan Robert
    Director born in August 1969
    Individual (3 offsprings)
    icon of calendar 2003-08-19 ~ 2015-12-31
    OF - Director → CIF 0
    Gooch, Nathan Robert
    Property Manager
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-08-19 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 4
    Walsh, Kevin John
    Director born in September 1957
    Individual
    Officer
    icon of calendar 1996-07-05 ~ 2003-08-19
    OF - Director → CIF 0
  • 5
    Hansford, Julie Christine
    Manger born in July 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2011-04-01
    OF - Director → CIF 0
    Hansford, Julie Christine
    Managing Director born in July 1967
    Individual (2 offsprings)
    icon of calendar 2016-01-05 ~ 2020-12-31
    OF - Director → CIF 0
    Hansford, Julie Christine
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2020-12-31
    OF - Secretary → CIF 0
  • 6
    Jandu, Rupinder
    Director born in February 1972
    Individual
    Officer
    icon of calendar 2021-01-01 ~ 2021-12-02
    OF - Director → CIF 0
  • 7
    icon of addressSeafarers Court, 12-14 Queens Terrace, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,382 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-02-01
    PE - Ownership of shares – 75% or moreCIF 0
    2016-07-01 ~ 2022-02-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    icon of address8c High Street, Southampton, Hampshire
    Active Corporate (2 parents, 255 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2005-01-01 ~ 2011-05-31
    PE - Secretary → CIF 0
  • 9
    FIRSTPORT PROPERTY SERVICES NO.14 LIMITED - now
    ALCHEMY INVESTMENTS LIMITED - 2019-02-11
    POLKADOT.UK.COM LIMITED - 2011-05-10
    POLKADOT PROPERTY CONSULTANTS LIMITED - 2015-08-04
    icon of address11 Little Park Farm Road, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,631,573 GBP2021-03-31
    Officer
    2022-02-01 ~ 2023-03-06
    PE - Secretary → CIF 0
parent relation
Company in focus

BRIDGEFORD & CO. LTD

Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • BRIDGEFORD & CO. LTD
    Info
    Registered number 03221177
    icon of addressCobbetts Corner, Tilford Street, Tilford, Farnham GU10 2AJ
    PRIVATE LIMITED COMPANY incorporated on 1996-07-05 and dissolved on 2024-07-16 (28 years). The company status is Dissolved.
    CIF 0
  • BRIDGEFORD & CO. LTD
    S
    Registered number 05901265
    icon of address13, Quay Hill, Lymington, Hampshire, England, SO41 3AR
    CIF 1
  • BRIDGEFORD & CO LTD
    S
    Registered number 3221177
    icon of address13, Quay Hill, Lymington, England, SO41 3AR
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 53
  • 1
    icon of address106a 106 Marina, St. Leonards-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2010-06-01 ~ 2018-11-19
    CIF 8 - Secretary → ME
  • 2
    icon of addressCo Streets S J Males Limited Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2011-01-10 ~ 2014-04-11
    CIF 7 - Secretary → ME
  • 3
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-05-31
    Officer
    icon of calendar 2009-09-01 ~ 2012-05-18
    CIF 25 - Secretary → ME
  • 4
    icon of address14 Queensway, New Milton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-02-13 ~ 2013-01-10
    CIF 15 - Secretary → ME
  • 5
    icon of addressGreenacre, 13 Wootton Village, Boars Hill, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-07-12
    CIF 21 - Secretary → ME
  • 6
    icon of addressC/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (9 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2008-08-22 ~ 2021-05-13
    CIF 24 - Secretary → ME
  • 7
    icon of addressC/o Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,573 GBP2024-12-31
    Officer
    icon of calendar 2015-04-23 ~ 2022-05-09
    CIF 36 - Secretary → ME
  • 8
    icon of addressSuite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    60,213 GBP2025-03-31
    Officer
    icon of calendar 2017-02-28 ~ 2019-12-30
    CIF 32 - Secretary → ME
  • 9
    icon of addressScott Estates Management Ltd, 17 Havelock Road, Hastings, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    349 GBP2024-12-31
    Officer
    icon of calendar 2012-07-19 ~ 2022-06-30
    CIF 45 - Secretary → ME
  • 10
    icon of address75 Cooden Sea Road, Bexhill-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 2008-09-01 ~ 2014-02-28
    CIF 54 - Secretary → ME
  • 11
    icon of addressTara Blackman 34, Rye Road, Hastings, England
    Active Corporate (7 parents)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar 2012-04-23 ~ 2013-05-01
    CIF 19 - Secretary → ME
  • 12
    icon of address62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2021-11-13
    CIF 10 - Secretary → ME
  • 13
    icon of address72 Balcombe Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    2,331 GBP2024-12-31
    Officer
    icon of calendar 2012-10-24 ~ 2013-01-18
    CIF 47 - Secretary → ME
  • 14
    icon of address81 Marina, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-03-24
    Officer
    icon of calendar 2008-05-01 ~ 2018-10-22
    CIF 39 - Secretary → ME
  • 15
    icon of address62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2016-04-07 ~ 2021-08-31
    CIF 31 - Secretary → ME
  • 16
    icon of addressUnit 26 North Ridge Park, Haywood Way, Hastings, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-06-30
    Officer
    icon of calendar 2008-11-01 ~ 2012-05-25
    CIF 13 - Secretary → ME
  • 17
    icon of addressFlat 1, 2 Brittany Road, St. Leonards-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,683 GBP2024-12-31
    Officer
    icon of calendar 2014-07-17 ~ 2020-01-31
    CIF 35 - Secretary → ME
  • 18
    CHESTER CIRCUS (MANAGEMENT) LIMITED - 1991-06-14
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2006-08-25 ~ 2022-03-07
    CIF 22 - Secretary → ME
  • 19
    icon of address1 Hooke Close, Freshwater, England
    Active Corporate (7 parents)
    Equity (Company account)
    25,631 GBP2024-08-31
    Officer
    icon of calendar 2012-09-20 ~ 2020-12-31
    CIF 1 - Secretary → ME
  • 20
    icon of addressSullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2009-01-04 ~ 2009-06-27
    CIF 28 - Director → ME
    Officer
    icon of calendar 2009-01-04 ~ 2011-12-31
    CIF 20 - Secretary → ME
  • 21
    icon of addressUnit 26 North Ridge Park, Haywood Way, Hastings, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2021-11-30
    CIF 37 - Secretary → ME
  • 22
    icon of address17 Sackville Road, Bexhill-on-sea, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    58,687 GBP2024-03-31
    Officer
    icon of calendar 2011-08-01 ~ 2015-06-30
    CIF 5 - Secretary → ME
  • 23
    icon of addressC/o Denfords Property Management, 73-75 Millbrook Road East, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2010-06-30 ~ 2013-07-10
    CIF 6 - Secretary → ME
  • 24
    icon of address4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,200 GBP2024-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2019-09-01
    CIF 41 - Secretary → ME
  • 25
    icon of address19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-07-13 ~ 2022-03-07
    CIF 46 - Secretary → ME
  • 26
    ROLCO 266 LIMITED - 2007-04-02
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    icon of calendar 2011-07-26 ~ 2022-03-07
    CIF 4 - Secretary → ME
  • 27
    icon of address28 Wilton Road, Bexhill On Sea, East Sussex, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-04-30 ~ 2020-05-04
    CIF 27 - Secretary → ME
  • 28
    icon of address2-6 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-02-18 ~ 2012-03-01
    CIF 48 - Secretary → ME
  • 29
    icon of addressFlat 1 Great Austins House, Tilford Road, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2019-07-11 ~ 2020-10-31
    CIF 33 - Secretary → ME
  • 30
    icon of address1 Little Grange, 15 Portley Wood Road, Whyteleafe, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2,506 GBP2024-03-31
    Officer
    icon of calendar 2006-11-01 ~ 2007-08-09
    CIF 44 - Secretary → ME
  • 31
    icon of addressElizabeth House Unit 13, Ashford Road, Fordingbridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-07-01 ~ 2019-09-27
    CIF 18 - Secretary → ME
  • 32
    OVALGRANGE LIMITED - 1985-05-16
    icon of addressUnit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    31 GBP2024-11-30
    Officer
    icon of calendar 2007-01-29 ~ 2008-01-18
    CIF 43 - Secretary → ME
  • 33
    icon of addressPearsons Property Management, 2 & 4 New Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-04-23 ~ 2021-04-26
    CIF 42 - Secretary → ME
  • 34
    icon of address6 Peeks Mews, Riverside Lane, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,656 GBP2024-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2010-06-30
    CIF 14 - Secretary → ME
  • 35
    icon of address1 Hooke Close, Freshwater, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,517 GBP2024-01-31
    Officer
    icon of calendar 2019-02-01 ~ 2020-12-31
    CIF 3 - Secretary → ME
  • 36
    icon of address73-75 Millbrook Road East, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-04-20
    Officer
    icon of calendar 2006-04-21 ~ 2017-11-01
    CIF 52 - Secretary → ME
  • 37
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    96 GBP2024-03-31
    Officer
    icon of calendar 2017-06-14 ~ 2022-02-23
    CIF 30 - Secretary → ME
  • 38
    icon of addressSuite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-27 ~ 2022-03-14
    CIF 29 - Secretary → ME
  • 39
    icon of addressHpm South Ltd, Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2011-12-07
    CIF 38 - Secretary → ME
  • 40
    icon of addressUnit 4 Hayland Industrial Park, Maunsell Road, St Leonards On Sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,663 GBP2024-06-23
    Officer
    icon of calendar 2009-04-04 ~ 2013-01-31
    CIF 53 - Secretary → ME
  • 41
    icon of address52 Osborne Road, Southsea, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-16 ~ 2020-04-07
    CIF 34 - Secretary → ME
  • 42
    icon of address4 Cambridge Road, Cambridge Road, Hastings, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    18,679 GBP2024-09-30
    Officer
    icon of calendar 2008-09-11 ~ 2014-01-01
    CIF 17 - Secretary → ME
  • 43
    icon of addressC/o Charles Cox Limited, Denton Island, Newhaven, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2012-05-10 ~ 2017-01-10
    CIF 12 - Secretary → ME
  • 44
    icon of address12 Ensign House Admirals Way, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2022-03-07
    CIF 11 - Secretary → ME
  • 45
    icon of addressBbm, 5 Birling Road, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -49 GBP2024-09-29
    Officer
    icon of calendar 2007-11-28 ~ 2015-05-15
    CIF 51 - Secretary → ME
  • 46
    icon of addressSapphire Property Management Sapphire House, Whitehall Road, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    540 GBP2024-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2013-07-04
    CIF 16 - Secretary → ME
  • 47
    icon of address11 High Street, Seaford, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,960 GBP2024-12-24
    Officer
    icon of calendar 2007-10-01 ~ 2016-11-17
    CIF 40 - Secretary → ME
  • 48
    icon of addressLeete Estate Management 119 - 120 High Street, Eton, Windsor, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-03-01 ~ 2018-03-31
    CIF 49 - Secretary → ME
  • 49
    icon of addressLeete Estate Management 119-120 High Street, Eton, Windsor, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-03-01 ~ 2018-03-31
    CIF 50 - Secretary → ME
  • 50
    icon of addressLeete Estate Management 119 - 120 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-08-03 ~ 2018-03-31
    CIF 23 - Secretary → ME
  • 51
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-09-13 ~ 2022-02-23
    CIF 26 - Secretary → ME
  • 52
    icon of address1 Bidwell Avenue, Bexhill-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,829 GBP2024-12-31
    Officer
    icon of calendar 2010-11-16 ~ 2014-12-14
    CIF 9 - Secretary → ME
  • 53
    icon of address1 Hooke Close, Freshwater, England
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2025-01-31
    Officer
    icon of calendar 2019-10-03 ~ 2021-07-29
    CIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.