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
    Ridge, Darren Michael
    Director born in December 1962
    Individual (59 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    OF - Director → CIF 0
  • 2
    Brown, Aaron Maurice
    Director born in October 1982
    Individual (37 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    OF - Director → CIF 0
  • 3
    MYSCORE LIMITED - now
    BROWNRIDGE HOLDINGS LIMITED - 2008-07-03
    icon of addressRidown Building Fulcrum 2, Solent Way, Whiteley, Fareham, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,010 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    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
    Schafer, Richard
    Director born in March 1971
    Individual (26 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ 2017-06-11
    OF - Director → CIF 0
  • 2
    Hinder, Paul Ronald
    Conaultant born in October 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ 2007-11-15
    OF - Director → CIF 0
  • 3
    Althasen, Paul Simon
    Telecommunications Con born in May 1964
    Individual (25 offsprings)
    Officer
    icon of calendar 2007-11-20 ~ 2016-07-29
    OF - Director → CIF 0
  • 4
    Gordon, Mark Henry
    Communications Retail born in September 1966
    Individual (20 offsprings)
    Officer
    icon of calendar 2003-10-14 ~ 2016-07-29
    OF - Director → CIF 0
  • 5
    Gordon, Sharon
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-10-14 ~ 2016-07-29
    OF - Secretary → CIF 0
  • 6
    Stubbington, Toby Peter
    Finance Director born in April 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-05-07 ~ 2016-07-29
    OF - Director → CIF 0
  • 7
    ONECOM LTD - 2013-07-03
    icon of addressOnecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 16 offsprings)
    Person with significant control
    2016-07-29 ~ 2019-07-19
    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
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2003-10-14 ~ 2003-10-14
    PE - Nominee Director → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-10-14 ~ 2003-10-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BRG EIGHT LIMITED

Previous names
EVOLVE TELECOMMUNICATIONS LIMITED - 2006-06-13
EVOLVE TELECOM LIMITED - 2019-07-31
CRUSADE DEVELOPMENTS LIMITED - 2003-12-17
Standard Industrial Classification
61900 - Other Telecommunications Activities
47789 - Other Retail Sale Of New Goods In Specialised Stores (not Commercial Art Galleries And Opticians)
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Debtors
2,100,000 GBP2018-12-31
15,516,123 GBP2017-12-31
Net Current Assets/Liabilities
1,107,862 GBP2018-12-31
15,509,413 GBP2017-12-31
Total Assets Less Current Liabilities
1,107,862 GBP2018-12-31
15,509,413 GBP2017-12-31
Equity
Called up share capital
100,100 GBP2018-12-31
100,100 GBP2017-12-31
Equity
1,107,862 GBP2018-12-31
15,509,413 GBP2017-12-31
Amounts Owed by Group Undertakings
Current
2,100,000 GBP2018-12-31
15,516,123 GBP2017-12-31
Trade Creditors/Trade Payables
Current
1 GBP2017-12-31
Amounts owed to group undertakings
Current
992,138 GBP2018-12-31
6,709 GBP2017-12-31

Related profiles found in government register
  • BRG EIGHT LIMITED
    Info
    EVOLVE TELECOMMUNICATIONS LIMITED - 2006-06-13
    EVOLVE TELECOM LIMITED - 2006-06-13
    CRUSADE DEVELOPMENTS LIMITED - 2006-06-13
    Registered number 04932228
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, Hampshire PO15 7FJ
    PRIVATE LIMITED COMPANY incorporated on 2003-10-14 and dissolved on 2020-03-17 (16 years 5 months). The company status is Dissolved.
    CIF 0
  • EVOLVE TELECOM LIMITED
    S
    Registered number 04932228
    icon of addressOnecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7FJ
    Private Limited Company in Companies House, England
    CIF 1
  • EVOLVE TELECOM LIMITED
    S
    Registered number 04932228
    icon of addressOnecom House, 4400 Parkway, Whiteley, Fareham, United Kingdom, PO15 7FJ
    Corporate in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • THE WORD DIRECT LIMITED - 2019-07-31
    icon of addressOnecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • TINTRAM LIMITED - 1989-09-21
    CAMBRIDGE BATTERY SERVICE COMMUNICATIONS CENTRE LIMITED - 2002-01-11
    icon of address1 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-20
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.