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
    Poulton, Eric
    Born in December 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-03-13 ~ now
    OF - Director → CIF 0
  • 2
    Mr Michael Tabor
    Born in October 1941
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 3
    GLACIS SERVICES LIMITED - now
    FIDUCIARY DIRECTORS LIMITED - 1997-12-15
    icon of address3, Bell Lane, Gibraltar, Gibraltar
    Active Corporate (9 parents, 124 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-05-15 ~ now
    OF - Secretary → CIF 0
  • 4
    FIDUCIARY DIRECTORS (UK) LIMITED
    icon of address3, Bell Lane, Gibraltar, Gibraltar
    Active Corporate (8 parents, 64 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-05-15 ~ now
    OF - Director → CIF 0
Ceased 16
  • 1
    Carlton, Michael Gary
    Director born in February 1963
    Individual
    Officer
    icon of calendar 2000-02-16 ~ 2000-10-05
    OF - Director → CIF 0
    Carlton, Michael Gary
    Director
    Individual
    Officer
    icon of calendar 2000-02-16 ~ 2000-10-05
    OF - Secretary → CIF 0
  • 2
    Smith, Robert William
    Business Executive born in October 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ 2024-03-13
    OF - Director → CIF 0
  • 3
    Nicoll, Peter
    Lawyer born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ 2007-12-08
    OF - Director → CIF 0
  • 4
    Tye, William George
    Bookmaker born in September 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-12 ~ 2015-05-31
    OF - Director → CIF 0
  • 5
    Louis, Paul William Francis
    Company Director born in February 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-11 ~ 2021-03-25
    OF - Director → CIF 0
  • 6
    Beaton-brown, Peter Charles
    Manager born in March 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2010-07-12
    OF - Director → CIF 0
  • 7
    Plumb, Ian Michael
    Accountant born in June 1963
    Individual
    Officer
    icon of calendar 2000-10-05 ~ 2007-10-17
    OF - Director → CIF 0
  • 8
    Martin, Rachel, Dr
    Solicitor born in September 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ 2007-08-29
    OF - Director → CIF 0
  • 9
    Chandler, Victor William
    Company Director born in April 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-02-16 ~ 2000-10-05
    OF - Director → CIF 0
  • 10
    SOVEREIGN SECRETARIES LTD.
    icon of address40, Craven Street, Charing Cross, London, England
    Dissolved Corporate (3 parents, 217 offsprings)
    Officer
    2007-11-23 ~ 2013-02-08
    PE - Secretary → CIF 0
    2013-02-08 ~ 2014-05-15
    PE - Secretary → CIF 0
  • 11
    icon of addressSuite 205a, N-4244, Saffrey Square, Bank Lane & Bay Street, Nassau, Bahamas
    Corporate (4 offsprings)
    Officer
    2007-10-17 ~ 2014-05-15
    PE - Director → CIF 0
  • 12
    icon of addressSuite 23, Portland House, Glacis Road, Gibraltar, Gibraltar
    Corporate (1 offspring)
    Person with significant control
    2018-11-29 ~ 2021-10-13
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    icon of address120 East Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2000-02-16 ~ 2000-02-16
    PE - Nominee Director → CIF 0
  • 14
    ONDRARAY LIMITED - 1989-04-03
    icon of addressFirst Floor, 41 Chalton Street, London
    Dissolved Corporate (4 parents, 191 offsprings)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2000-10-05 ~ 2007-11-23
    PE - Secretary → CIF 0
  • 15
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2000-02-16 ~ 2000-02-16
    PE - Nominee Secretary → CIF 0
  • 16
    JUMPEND LIMITED - 1998-10-14
    icon of address45 Welbeck Street, Welbeck Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-29
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BV BUSINESS SERVICES LIMITED

Previous names
BETVICTOR BUSINESS SERVICES LIMITED - 2021-10-05
VICTOR CHANDLER BUSINESS SERVICES LIMITED - 2014-11-13
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
6,785 GBP2024-12-31
1,362 GBP2023-12-31
Fixed Assets
6,785 GBP2024-12-31
1,362 GBP2023-12-31
Debtors
1,029,667 GBP2024-12-31
888,494 GBP2023-12-31
Cash at bank and in hand
58,534 GBP2024-12-31
28,231 GBP2023-12-31
Current Assets
1,088,201 GBP2024-12-31
916,725 GBP2023-12-31
Creditors
Amounts falling due within one year
-603,725 GBP2024-12-31
-594,199 GBP2023-12-31
Net Current Assets/Liabilities
484,476 GBP2024-12-31
322,526 GBP2023-12-31
Total Assets Less Current Liabilities
491,261 GBP2024-12-31
323,888 GBP2023-12-31
Creditors
Amounts falling due after one year
-113,142 GBP2024-12-31
-11,111 GBP2023-12-31
Net Assets/Liabilities
378,119 GBP2024-12-31
312,777 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Retained earnings (accumulated losses)
378,118 GBP2024-12-31
312,776 GBP2023-12-31
Equity
378,119 GBP2024-12-31
312,777 GBP2023-12-31
Average Number of Employees
172024-01-01 ~ 2024-12-31
142023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
9,925 GBP2024-12-31
3,074 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,140 GBP2024-12-31
1,712 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,428 GBP2024-01-01 ~ 2024-12-31

  • BV BUSINESS SERVICES LIMITED
    Info
    BETVICTOR BUSINESS SERVICES LIMITED - 2021-10-05
    VICTOR CHANDLER BUSINESS SERVICES LIMITED - 2021-10-05
    Registered number 03926686
    icon of address31 Howcroft Crescent, West Finchley, London N3 1PA
    PRIVATE LIMITED COMPANY incorporated on 2000-02-16 (25 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-17
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.