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 3
  • 1
    Barney, Donna Michelle
    Born in July 1966
    Individual (56 offsprings)
    Officer
    icon of calendar 2015-09-11 ~ now
    OF - Director → CIF 0
  • 2
    Barney, Anthony James
    Born in October 1965
    Individual (59 offsprings)
    Officer
    icon of calendar 2015-09-11 ~ now
    OF - Director → CIF 0
  • 3
    icon of address213, Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Pailing, Keith
    Trust Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-14 ~ 2015-09-11
    OF - Secretary → CIF 0
  • 2
    Burton, Arnold James
    Retired born in November 1917
    Individual
    Officer
    icon of calendar 2000-07-19 ~ 2013-07-15
    OF - Director → CIF 0
  • 3
    Burton, Raymond Montague
    Retired born in November 1917
    Individual
    Officer
    icon of calendar 2000-07-19 ~ 2011-02-05
    OF - Director → CIF 0
  • 4
    Burton, Mark Timothy
    Retired born in June 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-07-15 ~ 2015-09-11
    OF - Director → CIF 0
  • 5
    Burton, Jeremy John
    Born in May 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-05-03 ~ 2015-09-11
    OF - Director → CIF 0
  • 6
    Boyes, Julia Elizabeth
    Solicitor born in September 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-07-12 ~ 2000-07-19
    OF - Director → CIF 0
  • 7
    Burton, Nicholas Anthony
    Barrister born in May 1953
    Individual
    Officer
    icon of calendar 2013-07-15 ~ 2015-09-11
    OF - Director → CIF 0
  • 8
    Wrigley, William Matthew
    Individual
    Officer
    icon of calendar 2000-07-12 ~ 2000-08-14
    OF - Secretary → CIF 0
  • 9
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2000-06-26 ~ 2000-07-12
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address213, Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    43,359,313 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2025-03-31
    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
  • 11
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2000-06-26 ~ 2000-07-12
    PE - Nominee Director → CIF 0
  • 12
    icon of address213, Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -896,874 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2025-03-31 ~ 2025-03-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ALDWARK BRIDGE LIMITED

Previous name
SHARPGLASS LIMITED - 2000-07-18
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
22021-04-01 ~ 2022-03-31
22020-04-01 ~ 2021-03-31
Property, Plant & Equipment
762,868 GBP2021-03-31
Fixed Assets
762,868 GBP2021-03-31
Debtors
Current
955,582 GBP2022-03-31
443,373 GBP2021-03-31
Current Assets
955,582 GBP2022-03-31
443,373 GBP2021-03-31
Creditors
Current, Amounts falling due within one year
-231,036 GBP2021-03-31
Net Current Assets/Liabilities
848,714 GBP2022-03-31
212,337 GBP2021-03-31
Total Assets Less Current Liabilities
848,714 GBP2022-03-31
975,205 GBP2021-03-31
Net Assets/Liabilities
848,714 GBP2022-03-31
975,205 GBP2021-03-31
Equity
Called up share capital
10,002 GBP2022-03-31
10,002 GBP2021-03-31
10,002 GBP2020-04-01
Retained earnings (accumulated losses)
838,712 GBP2022-03-31
965,203 GBP2021-03-31
89,298 GBP2020-04-01
Equity
848,714 GBP2022-03-31
975,205 GBP2021-03-31
316,619 GBP2020-04-01
Revaluation reserve
217,319 GBP2020-04-01
Profit/Loss
Retained earnings (accumulated losses)
-126,491 GBP2021-04-01 ~ 2022-03-31
658,586 GBP2020-04-01 ~ 2021-03-31
Profit/Loss
-126,491 GBP2021-04-01 ~ 2022-03-31
658,586 GBP2020-04-01 ~ 2021-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-126,491 GBP2021-04-01 ~ 2022-03-31
875,905 GBP2020-04-01 ~ 2021-03-31
Comprehensive Income/Expense
-126,491 GBP2021-04-01 ~ 2022-03-31
875,905 GBP2020-04-01 ~ 2021-03-31
Equity - Income/Expense Recognised Directly
-217,319 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Gross Cost
Buildings
762,868 GBP2021-03-31
Property, Plant & Equipment
Buildings
762,868 GBP2021-03-31
Trade Debtors/Trade Receivables
Current
233 GBP2021-03-31
Amounts Owed by Group Undertakings
Current
566,801 GBP2022-03-31
240,735 GBP2021-03-31
Other Debtors
Current
388,781 GBP2022-03-31
202,405 GBP2021-03-31
Trade Creditors/Trade Payables
Current
8,940 GBP2022-03-31
4,740 GBP2021-03-31
Amounts owed to group undertakings
Current
5,000 GBP2022-03-31
Corporation Tax Payable
Current
87,178 GBP2022-03-31
223,296 GBP2021-03-31
Accrued Liabilities/Deferred Income
Current
5,750 GBP2022-03-31
3,000 GBP2021-03-31
Creditors
Current
106,868 GBP2022-03-31
231,036 GBP2021-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,002 shares2022-03-31
10,002 shares2021-03-31
Par Value of Share
Class 1 ordinary share
1.002021-04-01 ~ 2022-03-31

Related profiles found in government register
  • ALDWARK BRIDGE LIMITED
    Info
    SHARPGLASS LIMITED - 2000-07-18
    Registered number 04021548
    icon of address213 Cromford Road, Langley Mill, Nottingham NG16 4EU
    PRIVATE LIMITED COMPANY incorporated on 2000-06-26 (25 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-07
    CIF 0
  • ALDWARK BRIDGE LIMITED
    S
    Registered number 04021548
    icon of addressTennyson House, Cambridge Business Park, Cambridge, Cambs, United Kingdom, CB4 0WZ
    CIF 1
  • ALDWARK BRIDGE LIMITED
    S
    Registered number missing
    icon of address213, Cromford Road, Langley Mill, Nottingham, United Kingdom, NG16 4EU
    Private Limited Company
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of address213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    136,720 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2016-09-11 ~ now
    CIF 1 - LLP Designated Member → ME

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.