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
    Palmer, John Alexander
    Born in August 1961
    Individual (22 offsprings)
    Officer
    icon of calendar 2004-06-15 ~ now
    OF - Director → CIF 0
  • 2
    Instrall, Anthony Richard Thomas
    Born in May 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-12-02 ~ now
    OF - Director → CIF 0
  • 3
    Palmer, Rowena
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-06-15 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressC/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    Mr John Alexander Palmer
    Born in August 1961
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2017-06-01 ~ 2025-07-23
    PE - Has significant influence or controlCIF 0
  • 2
    Herbert, Ian Thomas
    Director born in November 1961
    Individual
    Officer
    icon of calendar 2004-12-02 ~ 2006-09-20
    OF - Director → CIF 0
  • 3
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    icon of address2 Temple Back East, Temple Quay, Bristol
    Active Corporate (11 parents, 37 offsprings)
    Officer
    2004-06-15 ~ 2004-06-15
    PE - Nominee Secretary → CIF 0
  • 4
    OVAL (179) LIMITED - 1984-12-10
    icon of address2 Temple Back East, Temple Quay, Bristol
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2004-06-15 ~ 2004-06-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

YELLOW BRIDGE INVESTMENTS LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Intangible Assets
17,049 GBP2023-12-31
19,410 GBP2022-12-31
Property, Plant & Equipment
1,191 GBP2023-12-31
1,931 GBP2022-12-31
Fixed Assets - Investments
2,657,688 GBP2023-12-31
2,657,688 GBP2022-12-31
Total Inventories
196,260 GBP2023-12-31
214,928 GBP2022-12-31
Debtors
Current
5,041,958 GBP2023-12-31
5,614,741 GBP2022-12-31
Cash at bank and in hand
1,331 GBP2023-12-31
24,326 GBP2022-12-31
Creditors
Non-current
-7,209 GBP2023-12-31
-7,209 GBP2022-12-31
Net Assets/Liabilities
2,425,980 GBP2023-12-31
3,006,501 GBP2022-12-31
Equity
Called up share capital
727 GBP2023-12-31
727 GBP2022-12-31
Capital redemption reserve
273 GBP2023-12-31
273 GBP2022-12-31
Retained earnings (accumulated losses)
2,424,980 GBP2023-12-31
3,005,501 GBP2022-12-31
Equity
2,425,980 GBP2023-12-31
3,006,501 GBP2022-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
252023-01-01 ~ 2023-12-31
Average Number of Employees
22023-01-01 ~ 2023-12-31
22022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Computer software
109,411 GBP2023-12-31
109,411 GBP2022-12-31
Intangible Assets - Gross Cost
109,411 GBP2023-12-31
109,411 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
92,362 GBP2023-12-31
90,001 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
2,361 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
52,546 GBP2023-12-31
52,546 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
52,546 GBP2023-12-31
52,546 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
51,355 GBP2023-12-31
50,615 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
51,355 GBP2023-12-31
50,615 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
740 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
740 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
1,191 GBP2023-12-31
1,931 GBP2022-12-31
Investments in Subsidiaries
Cost valuation
1 GBP2023-12-31
1 GBP2022-12-31
Investments in Subsidiaries
1 GBP2023-12-31
1 GBP2022-12-31
Amounts invested in assets
2,657,687 GBP2023-12-31
2,657,687 GBP2022-12-31
Amount of value-added tax that is recoverable
Current
1,574 GBP2023-12-31
12,618 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-31
44,133 GBP2022-12-31
Trade Creditors/Trade Payables
Current
43,603 GBP2023-12-31
90,155 GBP2022-12-31
Amounts owed to directors
Current
6,699 GBP2023-12-31
0 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
15,026 GBP2023-12-31
16,452 GBP2022-12-31
Other Creditors
Current
184 GBP2023-12-31
12,294 GBP2022-12-31
Non-current
7,209 GBP2023-12-31
7,209 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
760 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-01-01 ~ 2023-12-31
Nominal value of allotted share capital
Class 1 ordinary share
760 GBP2023-01-01 ~ 2023-12-31
760 GBP2022-01-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
240 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2023-01-01 ~ 2023-12-31
Nominal value of allotted share capital
Class 2 ordinary share
240 GBP2023-01-01 ~ 2023-12-31
240 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • YELLOW BRIDGE INVESTMENTS LIMITED
    Info
    Registered number 05154387
    icon of addressC/o Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL
    PRIVATE LIMITED COMPANY incorporated on 2004-06-15 (21 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-15
    CIF 0
  • YELLOW BRIDGE INVESTMENTS LIMITED
    S
    Registered number missing
    icon of address7 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, United Kingdom, BS48 1UR
    CIF 1
  • YELLOW BRIDGE INVESTMENTS LIMITED
    S
    Registered number 05154387
    icon of address7, Farleigh Court, Flax Bourton, Bristol, Avon, United Kingdom, BS48 1UR
    CIF 2
  • YELLOW BRIDGE INVESTMENTS LIMITED
    S
    Registered number 05154387
    icon of addressC/o Bishop Fleming Llp, 10 Temple Back, Bristol, England, BS1 6FL
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    BTE GROUP LIMITED - 2005-05-05
    B4 LEGAL PROTECTION LIMITED - 2009-12-20
    icon of addressC/o Fine & Classic Llp Shop Area West End Garage, Main Road, Salcombe, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,478,150 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address7 Farleigh Court Old Weston Road, Flax Bourton, North Somerset
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    CIF 6 - Has significant influence or controlOE
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 3
    GRASS ROOTS (SOUTH WEST) LIMITED - 2014-08-14
    icon of address7 Farleigh Court Old Weston Road, Flax Bourton, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,946 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,098 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,972,731 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    CIF 8 - Has significant influence or controlOE
    Officer
    icon of calendar 2012-12-04 ~ now
    CIF 3 - LLP Designated Member → ME
Ceased 2
  • 1
    icon of addressThe Clock Tower 5 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,951 GBP2016-04-30
    Officer
    icon of calendar 2006-05-11 ~ 2021-08-25
    CIF 2 - Director → ME
  • 2
    icon of addressC/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,098 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-01 ~ 2023-12-10
    CIF 7 - Has significant influence or control OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE

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.