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 4
  • 1
    Masters, Christopher Gordon
    Born in February 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-07-02 ~ now
    OF - Director → CIF 0
  • 2
    Toplis, Nigel Clive
    Born in July 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-01-06 ~ now
    OF - Director → CIF 0
    Mr Nigel Clive Toplis
    Born in July 1958
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Bagley, Laurence William
    Born in October 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-02-27 ~ now
    OF - Director → CIF 0
    Bagley, Laurence William
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-11-12 ~ now
    OF - Secretary → CIF 0
    Mr Laurence William Bagley
    Born in October 1961
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    icon of address11, Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Gray, Leslie John
    Chairman born in July 1943
    Individual
    Officer
    icon of calendar 2000-07-01 ~ 2011-01-27
    OF - Director → CIF 0
  • 2
    Zant Boer, Ian
    Solicitor born in January 1953
    Individual (64 offsprings)
    Officer
    icon of calendar 1997-02-28 ~ 1997-03-27
    OF - Director → CIF 0
    Zant Boer, Ian
    Individual (64 offsprings)
    Officer
    icon of calendar 1997-03-27 ~ 2003-11-12
    OF - Secretary → CIF 0
  • 3
    Pratt, John Hamilton
    Solicitor born in April 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ 2020-10-01
    OF - Director → CIF 0
  • 4
    Howorth, Terence Arthur
    Director born in March 1948
    Individual
    Officer
    icon of calendar 1997-03-27 ~ 2003-06-25
    OF - Director → CIF 0
  • 5
    Waite, Adrian Mark
    Marketing Director born in February 1962
    Individual
    Officer
    icon of calendar 2002-01-02 ~ 2004-08-27
    OF - Director → CIF 0
  • 6
    Wisken, Louise Joanne
    Individual
    Officer
    icon of calendar 1997-02-28 ~ 1997-03-27
    OF - Secretary → CIF 0
  • 7
    Smith, Brian
    Company Director born in March 1935
    Individual
    Officer
    icon of calendar 1997-04-25 ~ 2000-07-31
    OF - Director → CIF 0
  • 8
    VERULAM SECRETARIES LIMITED - 1992-09-21
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1997-02-10 ~ 1997-02-28
    PE - Nominee Secretary → CIF 0
  • 9
    C.I. NOMINEES LIMITED - 1992-09-21
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1997-02-10 ~ 1997-02-28
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THE BARDON GROUP LIMITED

Previous names
BROADCOAST LIMITED - 1997-03-27
RECOGNITION EXPRESS LIMITED - 1997-04-28
RECOGNITION EXPRESS (HOLDINGS) LIMITED - 2008-06-06
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Fixed Assets - Investments
1,344,460 GBP2024-03-31
1,344,460 GBP2023-03-31
Fixed Assets
1,344,460 GBP2024-03-31
1,344,460 GBP2023-03-31
Debtors
Current
35,000 GBP2024-03-31
44,522 GBP2023-03-31
Cash at bank and in hand
290 GBP2023-03-31
Current Assets
35,000 GBP2024-03-31
44,812 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-394,574 GBP2023-03-31
Net Current Assets/Liabilities
-330,428 GBP2024-03-31
-349,762 GBP2023-03-31
Total Assets Less Current Liabilities
1,014,032 GBP2024-03-31
994,698 GBP2023-03-31
Net Assets/Liabilities
1,014,032 GBP2024-03-31
994,698 GBP2023-03-31
Equity
Called up share capital
41,294 GBP2024-03-31
41,294 GBP2023-03-31
Capital redemption reserve
256,235 GBP2024-03-31
256,235 GBP2023-03-31
Retained earnings (accumulated losses)
716,503 GBP2024-03-31
697,169 GBP2023-03-31
Equity
1,014,032 GBP2024-03-31
994,698 GBP2023-03-31
Investments in Subsidiaries
1,344,460 GBP2024-03-31
1,344,460 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
35,000 GBP2024-03-31
40,000 GBP2023-03-31
Other Debtors
Current
4,522 GBP2023-03-31
Amounts owed to group undertakings
Current
364,548 GBP2024-03-31
389,172 GBP2023-03-31
Corporation Tax Payable
Current
4,522 GBP2023-03-31
Other Creditors
Current
880 GBP2024-03-31
880 GBP2023-03-31
Creditors
Current
365,428 GBP2024-03-31
394,574 GBP2023-03-31

Related profiles found in government register
  • THE BARDON GROUP LIMITED
    Info
    BROADCOAST LIMITED - 1997-03-27
    RECOGNITION EXPRESS LIMITED - 1997-03-27
    RECOGNITION EXPRESS (HOLDINGS) LIMITED - 1997-03-27
    Registered number 03315574
    icon of addressSeebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR
    PRIVATE LIMITED COMPANY incorporated on 1997-02-10 (28 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-10
    CIF 0
  • BROADCOAST LIMITED
    S
    Registered number missing
    icon of addressSuite 31 Don House, 30-38 Main Street, Gibraltar, FOREIGN
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    COMPUTERXPLORERS LIMITED - 2024-06-07
    WHEATFIELD WAY LIMITED - 2005-04-27
    icon of addressSeebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,614 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    SKETCHLEY RECOGNITION EXPRESS LIMITED - 1997-04-28
    BADGE MAN LIMITED - 1988-10-31
    icon of addressSeebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    262,312 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    46,156 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    NEW TC LIMITED - 2019-05-21
    icon of addressSeebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -59,964 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address123 Westminster Bridge Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2007-03-01
    CIF 3 - Secretary → ME
  • 2
    icon of address123 Westminster Bridge Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2007-02-28
    CIF 1 - Secretary → ME
  • 3
    icon of address123 Westminster Bridge Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2007-02-28
    CIF 2 - Director → ME
  • 4
    NEW KK LIMITED - 2014-12-18
    icon of addressUnit 5 Marlborough Road, Wrexham Industrial Estate, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,121 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-15
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE

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.