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 2
  • 1
    Brealey, Peter Ian
    Accountant born in June 1958
    Individual (10 offsprings)
    Officer
    2000-02-16 ~ dissolved
    OF - Director → CIF 0
    Brealey, Peter Ian
    Accountant
    Individual (10 offsprings)
    Officer
    2000-02-16 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Traill, George Adam
    Accountant born in April 1957
    Individual (2 offsprings)
    Officer
    2000-02-16 ~ dissolved
    OF - Director → CIF 0
Ceased 2
  • 1
    MAISON RENE LTD 03921157
    12-14 St Marys Street, Newport, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -174 GBP2018-02-28
    Officer
    2000-02-16 ~ 2000-02-16
    PE - Nominee Director → CIF 0
  • 2
    FIRSTRAND UK LIMITED - now
    ASHBURTON (UK) LIMITED - 2019-07-17
    FIRSTRAND (UK) LIMITED - 2014-10-01
    RMB RESOURCES LIMITED - 2006-09-29
    RMB INTERNATIONAL (CORPORATE FINANCE) LIMITED - 2000-10-16 03317754
    RMB INTERNATIONAL LIMITED - 1999-05-11 03733094, 04983397, 03733094
    READPRICE LIMITED - 1997-04-28
    12-14 St Marys Street, Newport, Shropshire
    Active Corporate (3 parents)
    Officer
    2000-02-16 ~ 2000-02-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BREALEY FOSTER REGISTRARS LIMITED

Standard Industrial Classification
69201 - Accounting And Auditing Activities

Related profiles found in government register
  • BREALEY FOSTER REGISTRARS LIMITED
    Info
    Registered number 03927058
    Edwards Centre, The Horsefair, Hinckley, Leicestershire LE10 0AN
    PRIVATE LIMITED COMPANY incorporated on 2000-02-16 and dissolved on 2016-05-24 (16 years 3 months). The company status is Dissolved.
    CIF 0
  • BREALEY FOSTER REGISTRARS LIMITED
    S
    Registered number 03927058
    Edwards Centre, The Horsefair, Hinckley, Leicestershire, LE10 0AN
    CIF 1
  • BREALEY FOSTER REGISTRARS LTD
    S
    Registered number missing
    Edwards Centre, The Horsefair, Hinckley, Leicestershire, LE10 0AN
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    GABRIEL O'DONNELL LIMITED
    07683618
    Edwards Centre, The Horsefair, Hinckley, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,020 GBP2021-06-30
    Officer
    2011-06-27 ~ dissolved
    CIF 1 - Secretary → ME
  • 2
    GALLACHER OPERATIONS LIMITED
    07412292
    129 Sketchley Road, Burbage, Hinckley, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,354 GBP2025-03-31
    Officer
    2010-10-19 ~ now
    CIF 15 - Secretary → ME
  • 3
    GMK COMMUNICATIONS LIMITED
    05049837
    10 Newbridge Road, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,082 GBP2025-02-28
    Officer
    2004-02-19 ~ now
    CIF 17 - Secretary → ME
  • 4
    JONATHAN CLISSOLD LIMITED
    07177394
    1 Brookside Mews, Yelvertoft, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,708 GBP2024-03-31
    Officer
    2010-03-04 ~ now
    CIF 6 - Secretary → ME
Ceased 14
  • 1
    ARKMAN LIMITED - now
    CLINICAL RESEARCH LIMITED
    - 2014-01-17 04748810
    51 Quinton Park, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,974,827 GBP2025-03-31
    Officer
    2003-04-30 ~ 2011-04-26
    CIF 7 - Secretary → ME
  • 2
    ARMSTRONG LOGISTICS LIMITED
    04158747
    Plot 2400 Wellington Parkway, Magna Park, Lutterworth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,285,150 GBP2024-09-30
    Officer
    2001-02-13 ~ 2004-10-20
    CIF 10 - Secretary → ME
  • 3
    J.R.C. CONTROLS LIMITED
    04503282
    69 Park Crescent, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    113 GBP2024-08-31
    Officer
    2002-08-05 ~ 2004-11-01
    CIF 9 - Secretary → ME
  • 4
    JAMES CLOWES LIMITED
    05510410
    Edwards Centre, The Horsefair, Hinckley, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -36,154 GBP2024-07-31
    Officer
    2005-07-15 ~ 2025-08-11
    CIF 12 - Secretary → ME
  • 5
    KOBUS KITCHENS LIMITED - now
    EASYSTORAGE LIMITED
    - 2011-01-27 04826470 07688371
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2003-07-09 ~ 2006-03-06
    CIF 5 - Secretary → ME
  • 6
    LPC CONTRACTS LIMITED
    03371646
    10 Dove Close, Hinckley, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,380 GBP2025-06-30
    Officer
    2006-05-08 ~ 2011-04-14
    CIF 13 - Secretary → ME
  • 7
    NU TEAM LIMITED
    05794482
    Lanesborough House 7 Keepers Close, Swithland, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -228,406 GBP2024-04-30
    Officer
    2006-04-25 ~ 2008-10-01
    CIF 3 - Secretary → ME
  • 8
    OASIS HEALTH LIMITED
    06395089
    Oasis Healthcare, Cheylesmore Surgery 51 Quinton Park, Cheylesmore, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -310,874 GBP2023-11-30
    Officer
    2007-10-10 ~ 2023-11-14
    CIF 16 - Secretary → ME
  • 9
    PHEONIX MFR LIMITED
    06654598
    Edwards Centre, The Horsefair, Hinckley, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    10,181 GBP2024-07-31
    Officer
    2008-07-23 ~ 2025-09-15
    CIF 18 - Secretary → ME
  • 10
    S.J. CORBETT LIMITED
    06234373
    108 Grange Road, Rhyl, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2 GBP2016-05-31
    Officer
    2007-05-02 ~ 2013-01-16
    CIF 14 - Secretary → ME
  • 11
    SAUNDERS ELECTRONICS LIMITED
    03386682
    145 Glaisdale Drive West, Bilborough, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    25,869 GBP2024-12-31
    Officer
    2000-01-01 ~ 2004-02-09
    CIF 11 - Secretary → ME
  • 12
    SOURCE CONTROL SYSTEMS LTD
    - now 03777166
    HINCKLEY 78 LIMITED - 1999-10-13
    IAN BREALEY (HINCKLEY) LIMITED - 1999-08-16
    The Orchard Sydnope Hill, Two Dales, Matlock
    Dissolved Corporate (2 parents)
    Officer
    2003-02-28 ~ 2010-07-30
    CIF 8 - Secretary → ME
  • 13
    TJM CONTROL SYSTEMS LIMITED
    05801557
    C/o Ads, Bezant House Bradgate Park View, Chellaston, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,647 GBP2021-05-31
    Officer
    2006-05-02 ~ 2007-05-16
    CIF 2 - Secretary → ME
  • 14
    WOODKIRK STONE SALES LIMITED - now
    PROJECT ACORN LIMITED
    - 2005-03-23 04946065
    Digital Park, Station Road, Longstanton, Cambridgeshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,478 GBP2016-12-31
    Officer
    2003-10-28 ~ 2005-03-04
    CIF 4 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.