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 6
  • 1
    Richings, Paul David
    Born in November 1971
    Individual (38 offsprings)
    Officer
    icon of calendar 2016-12-19 ~ now
    OF - Director → CIF 0
    Richings, Paul David
    Individual (38 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Glennon, Millie Catherine
    Born in May 1977
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-12-21 ~ now
    OF - Director → CIF 0
  • 3
    Williams, Abigail
    Born in October 1991
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-12-21 ~ now
    OF - Director → CIF 0
  • 4
    Ringer, Simon David
    Born in April 1964
    Individual (49 offsprings)
    Officer
    icon of calendar 2017-07-19 ~ now
    OF - Director → CIF 0
  • 5
    icon of address37, Seymour Street, London, England
    Active Corporate (8 parents, 168 offsprings)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 6
    icon of address38, Seymour Street, London, England
    Active Corporate (5 parents, 50 offsprings)
    Equity (Company account)
    1,309,361 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Morrison, Stephen James
    Director born in December 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-07-19 ~ 2020-08-20
    OF - Director → CIF 0
  • 2
    Glennon, Millie Catherine
    Office Manager born in May 1977
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-02-09 ~ 2018-07-02
    OF - Director → CIF 0
  • 3
    Newborough, Philip William
    Company Director born in May 1962
    Individual (17 offsprings)
    Officer
    icon of calendar 2002-06-11 ~ 2011-11-30
    OF - Director → CIF 0
  • 4
    Oglesby, David Michael
    Chartered Accountant born in March 1980
    Individual
    Officer
    icon of calendar 2017-07-19 ~ 2019-05-31
    OF - Director → CIF 0
  • 5
    Ross, Antony David
    Venture Capital born in November 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ 2011-11-30
    OF - Director → CIF 0
  • 6
    Allen, Ian William
    Individual (1 offspring)
    Officer
    icon of calendar 2006-04-18 ~ 2008-06-25
    OF - Secretary → CIF 0
  • 7
    Maw, John Rory Hamilton
    Venture Capital born in July 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-07-16 ~ 2011-11-30
    OF - Director → CIF 0
    Maw, John Rory Hamilton
    Venture Capital
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-07-16 ~ 2011-11-30
    OF - Secretary → CIF 0
  • 8
    Tilton, Stephen James
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-11 ~ 2006-04-18
    OF - Secretary → CIF 0
  • 9
    Giddens, Michele Caroline
    Company Director born in September 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-06-11 ~ 2011-11-30
    OF - Director → CIF 0
  • 10
    Maddox, Carolyn Lucy
    Venture Capital born in February 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2010-04-30
    OF - Director → CIF 0
  • 11
    Catarozzo, Giuseppe
    Financial Operations & Legal Director born in December 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-31 ~ 2023-12-21
    OF - Director → CIF 0
  • 12
    Senior, Helen Alice
    Director born in April 1967
    Individual
    Officer
    icon of calendar 2011-11-30 ~ 2016-12-19
    OF - Director → CIF 0
  • 13
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2002-05-22 ~ 2002-06-11
    PE - Nominee Secretary → CIF 0
  • 14
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2002-05-22 ~ 2002-06-11
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BRIDGES COMMUNITY VENTURES NOMINEES LIMITED

Previous name
BELLFLAT LIMITED - 2002-06-17
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Debtors
1 GBP2024-03-31
1 GBP2023-03-31
Net Assets/Liabilities
1 GBP2024-03-31
1 GBP2023-03-31
Equity
Called up share capital
1 GBP2024-03-31
1 GBP2023-03-31
Equity
1 GBP2024-03-31
1 GBP2023-03-31
Amounts Owed By Related Parties
1 GBP2024-03-31
Current
1 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31

Related profiles found in government register
  • BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
    Info
    BELLFLAT LIMITED - 2002-06-17
    Registered number 04444612
    icon of address38 Seymour Street, London W1H 7BP
    PRIVATE LIMITED COMPANY incorporated on 2002-05-22 (23 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-07
    CIF 0
  • BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
    S
    Registered number 4444612
    icon of address1, Craven Hill, London, England, W2 3EN
    CIF 1
  • BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
    S
    Registered number 4444612
    icon of address1, Craven Hill, London, United Kingdom, W2 3EN
    UNITED KINGDOM
    CIF 2
  • BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
    S
    Registered number 04444612
    icon of address38, Seymour Street, London, England, W1H 7BP
    CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    NORFOLK CARERS PARTNERSHIP LIMITED - 2024-05-31
    icon of address38 Seymour Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,392,918 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressC/o Social Finance Limited, Tintagel House, 92 Albert Embankment, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    CIF 11 - Director → ME
  • 4
    icon of addressC/o Social Finance Limited, Tintagel House, 92 Albert Embankment, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    CIF 12 - Director → ME
  • 5
    PAUSE FOR CHANGE LIMITED - 2020-12-18
    icon of address38 Seymour Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,626 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC/o Cb Associates Limited, Merlin House, Langstone Business Park, Newport, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,777 GBP2021-12-31
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    CIF 9 - Director → ME
  • 7
    icon of address38 Seymour Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,813 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressSilbury Court, 420 Silbury Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    CIF 6 - Director → ME
  • 9
    icon of address38 Seymour Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    797,355 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address38 Seymour Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,364 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address38 Seymour Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,245,097 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressKings Court, 12 King Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    CIF 8 - Director → ME
  • 13
    icon of address38 Seymour Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,997 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 14
    ENSCO 1458 LIMITED - 2022-07-19
    icon of addressSidings Business Park, Freightliner Road, Hull, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,118,227 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address38 Seymour Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,851 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address59 Stanley Road, Whitefield, Manchester, Greater Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    4,551 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 17
    icon of address38 Seymour Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    5,364,725 GBP2022-10-04 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 18
    icon of address38 Seymour Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,147,887 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
  • 19
    icon of address38 Seymour Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -106,371 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
  • 20
    icon of address38 Seymour Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,892 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressTriodos Bank, Deanery Road, Bristol
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    CIF 10 - Director → ME
  • 22
    YOUNG PEOPLE AND FAMILY SUPPORT PARTNERSHIPS LIMITED - 2025-06-23
    icon of address38 Seymour Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    CIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    MALEEM CARE LIMITED - 2014-03-05
    MC NEWCO LIMITED - 2013-09-18
    ALINA CARE LTD. - 2014-04-29
    icon of addressManor House, Church Street, Leatherhead, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,146,768 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-06
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BROWN BAG CLOTHING LIMITED - 2005-06-14
    COBCO (460) LIMITED - 2002-09-27
    icon of addressUnit A Brook Park East Road, Shirebrook, Mansfield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-10 ~ 2016-04-04
    CIF 2 - Director → ME
  • 3
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-07 ~ 2021-06-30
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 4
    PROJECT WASABI TOPCO LIMITED - 2015-04-22
    AGHOCO 1232 LIMITED - 2014-06-11
    icon of addressUnit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-24 ~ 2021-07-31
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-31
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    INNOVATE TOPCO LIMITED - 2018-08-03
    AGHOCO 1621 LIMITED - 2017-12-13
    icon of addressSt Andrews House, West Street, Woking, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-13 ~ 2022-08-05
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 6
    icon of address38 Seymour Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    797,355 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-21 ~ 2018-11-21
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    JUST ASK ESTATE SERVICES HOLDINGS 1 LIMITED - 2022-06-15
    icon of address4a & 4b Wintersells Road, West Byfleet, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-10 ~ 2024-07-02
    CIF 35 - Right to appoint or remove directors as a member of a firm OE
    CIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 8
    ENSCO 1395 LIMITED - 2021-02-08
    icon of addressMatrix House Merlin Court, Atlantic Street, Altrincham, Cheshire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    41,369,991 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-03-10 ~ 2021-03-18
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 9
    BRIDGES VENTURES HOTEL PROPERTY LIMITED - 2015-07-15
    icon of addressResolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2017-06-01
    CIF 7 - Director → ME
  • 10
    BRIDGES VENTURES PET CARE LTD - 2013-06-19
    icon of address158 Doncaster Road, Dalton, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,926 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-10-10 ~ 2021-08-19
    CIF 24 - Ownership of shares – 75% or more OE
  • 11
    TAYVIN 379 LIMITED - 2007-07-20
    icon of addressNelson House 9-10 Nelson Business Park, Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    601,743 GBP2024-06-30
    Officer
    icon of calendar 2015-07-24 ~ 2022-11-14
    CIF 4 - Director → ME
  • 12
    PORVAIR INTERNATIONAL LIMITED - 2005-09-01
    PIL MEMBRANES LIMITED - 2007-08-21
    LEGISLATOR 1654 LIMITED - 2003-12-05
    icon of addressNelson House 9-10 Nelson Business Park, Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,953,861 GBP2024-06-30
    Officer
    icon of calendar 2015-07-24 ~ 2022-11-14
    CIF 3 - Director → ME
  • 13
    AGHOCO 1445 LIMITED - 2016-09-16
    icon of address7a Odhams Trading Estate, St. Albans Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,573 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-09-28 ~ 2024-02-16
    CIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 23 - Ownership of shares – More than 50% but less than 75% OE
    CIF 23 - Right to appoint or remove directors OE
  • 14
    icon of address2nd Floor Forth Banks House, Skinnerburn Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-17 ~ 2021-03-31
    CIF 5 - Director → 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.