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 10
  • 1
    Sandiford, Andrew Philip
    Born in November 1971
    Individual (15 offsprings)
    Officer
    2012-02-17 ~ now
    OF - Director → CIF 0
  • 2
    Scaife, Joseph Hargreaves
    Accountant born in September 1968
    Individual (9 offsprings)
    Officer
    2007-07-25 ~ 2018-01-11
    OF - Director → CIF 0
  • 3
    Williams, Jonathan Mark
    Chartered Accountant born in January 1963
    Individual (15 offsprings)
    Officer
    2018-01-11 ~ 2021-05-29
    OF - Director → CIF 0
    Williams, Jonathan Mark
    Individual (15 offsprings)
    Officer
    2018-01-11 ~ 2021-05-29
    OF - Secretary → CIF 0
  • 4
    Robins, Alexander St John
    Born in November 1968
    Individual (7 offsprings)
    Officer
    2007-07-25 ~ now
    OF - Director → CIF 0
  • 5
    Lee, Matthew Duncan
    Director born in August 1963
    Individual (25 offsprings)
    Officer
    2007-01-26 ~ 2018-01-11
    OF - Director → CIF 0
    Lee, Matthew Duncan
    Chartered Accountant
    Individual (25 offsprings)
    Officer
    2004-11-05 ~ 2018-01-11
    OF - Secretary → CIF 0
  • 6
    Thomson, Charles Peter
    Chartered Accountant born in September 1957
    Individual (19 offsprings)
    Officer
    2004-11-05 ~ 2017-01-01
    OF - Director → CIF 0
  • 7
    BISHOP FLEMING LLP
    - now OC391282 04604298
    BF PARTNERSHIP LLP - 2014-03-13
    Brook House, Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (67 parents, 5 offsprings)
    Person with significant control
    2024-06-07 ~ now
    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
  • 8
    BISHOP FLEMING INVESTMENTS LIMITED
    07046996
    2nd Floor Stratus House, Emperor Way, Exeter Buisness Park, Exeter, Devon, United Kingdom
    Liquidation Corporate (21 parents, 11 offsprings)
    Equity (Company account)
    3,203,968 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2024-06-07
    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
  • 9
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72047 offsprings)
    Officer
    2004-10-15 ~ 2004-11-05
    OF - Nominee Director → CIF 0
  • 10
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76161 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-10-15 ~ 2004-11-05
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

BISHOP FLEMING SECRETARIAL LIMITED

Previous name
REXPOWER LIMITED - 2005-05-11 06318401
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
22023-06-01 ~ 2024-05-31
22022-06-01 ~ 2023-05-31
Cash at bank and in hand
2 GBP2024-05-31
2 GBP2023-05-31
Current Assets
2 GBP2024-05-31
2 GBP2023-05-31
Total Assets Less Current Liabilities
2 GBP2024-05-31
2 GBP2023-05-31
Net Assets/Liabilities
2 GBP2024-05-31
2 GBP2023-05-31
Equity
Called up share capital
2 GBP2024-05-31
2 GBP2023-05-31
Equity
2 GBP2024-05-31
2 GBP2023-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-05-31
2 shares2023-05-31
Par Value of Share
Class 1 ordinary share
1.002023-06-01 ~ 2024-05-31

Related profiles found in government register
  • BISHOP FLEMING SECRETARIAL LIMITED
    Info
    REXPOWER LIMITED - 2005-05-11
    Registered number 05260931
    Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD
    PRIVATE LIMITED COMPANY incorporated on 2004-10-15 (21 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-28
    CIF 0
  • BISHOP FLEMING SECRETARIAL LIMITED
    S
    Registered number missing
    16 Queen Square, Bristol, Avon, BS1 4NT
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 19
  • 1
    ARROW VALUE RECOVERY UK LTD
    - now 06348255
    FLECTION UK LIMITED
    - 2013-12-10 06348255
    Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (13 parents)
    Officer
    2007-08-21 ~ 2010-09-17
    CIF 14 - Secretary → ME
    2010-09-17 ~ dissolved
    CIF 8 - Secretary → ME
  • 2
    BIRMAN ENERGY SERVICES LIMITED
    07253318
    15 Kings Court, 353 Caledonian Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -966 GBP2019-06-30
    Officer
    2010-05-13 ~ 2010-06-04
    CIF 13 - Secretary → ME
  • 3
    DELIVERY LIMITED
    08006937
    Minerva House, Lower Bristol Road, Bath
    Dissolved Corporate (7 parents)
    Officer
    2012-03-29 ~ dissolved
    CIF 10 - Secretary → ME
  • 4
    DURSTON PROPERTIES LIMITED
    - now 00791398
    DURSTON PLANT CONTRACTORS LIMITE D - 1987-05-28
    C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -8,405 GBP2018-09-30
    Officer
    2005-04-28 ~ dissolved
    CIF 15 - Secretary → ME
  • 5
    EUROCUB LIMITED
    04935628
    C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2006-08-06 ~ dissolved
    CIF 5 - Secretary → ME
  • 6
    FORDWATER INVESTMENTS LIMITED
    05712001
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,371,506 GBP2024-12-31
    Officer
    2006-02-16 ~ 2006-09-13
    CIF 4 - Secretary → ME
  • 7
    FW GROUP HOLDINGS LTD
    - now 06433095
    Unit 6 Broughton Road, Trowbridge, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    599,716 GBP2024-10-31
    Officer
    2007-11-21 ~ 2023-06-28
    CIF 17 - Secretary → ME
  • 8
    GEORGE DIXON (PLANT) LIMITED
    00736808
    C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    738,258 GBP2024-09-30
    Officer
    2007-03-07 ~ 2024-12-31
    CIF 18 - Secretary → ME
  • 9
    GL INTEGRITY FINANCIAL PLANNING LTD - now
    INTEGRITY FINANCIAL LTD
    - 2016-02-04 05814248
    Bristol & Bath Science Park Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol, South Gloucestershire, England
    Active Corporate (9 parents)
    Equity (Company account)
    8,732 GBP2024-07-31
    Officer
    2006-08-18 ~ 2006-08-31
    CIF 1 - Secretary → ME
  • 10
    GROWTOGETHER LIMITED
    05207510
    Bishop Fleming 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter, Devon
    Dissolved Corporate (7 parents)
    Officer
    2012-03-28 ~ 2013-08-02
    CIF 9 - Secretary → ME
  • 11
    H C B (UK) LTD.
    - now 04310958
    HIGHCHEEKBONES LIMITED
    - 2005-05-11 04310958
    Haines Watts, 3 Southernhay West, Exeter, Devon
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,779 GBP2016-10-31
    Officer
    2005-05-06 ~ 2013-09-25
    CIF 11 - Secretary → ME
  • 12
    HOUNSELL AND GREENE LIMITED
    05260950
    45 Upper Oldfield Park, Bath
    Active Corporate (5 parents)
    Equity (Company account)
    185,953 GBP2024-11-30
    Officer
    2012-03-28 ~ 2025-12-05
    CIF 19 - Secretary → ME
  • 13
    PURE INITIATIVE LIMITED
    06523293
    55 55 Hilperton Road, Trowbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2008-03-04 ~ 2022-02-01
    CIF 16 - Secretary → ME
  • 14
    SANCTUS LIMITED
    04886688
    Sanctus House 1 Olympus Park Business Centre, Quedgeley, Gloucester, England
    Active Corporate (11 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    6,549,146 GBP2024-06-30
    Officer
    2006-06-12 ~ 2008-05-20
    CIF 2 - Secretary → ME
  • 15
    SANCTUS PROPERTY LIMITED
    05627141
    C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2007-11-17 ~ dissolved
    CIF 6 - Secretary → ME
  • 16
    SMALL, MEDIUM, LARGE PRODUCTIONS LIMITED
    - now 05477215
    SMART TV GENERATEUR LIMITED - 2005-08-11
    C/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-01-20 ~ dissolved
    CIF 12 - Secretary → ME
  • 17
    SPORTLAND LEISURE LIMITED
    07043879
    Cobourg House, Mayflower Street, Plymouth, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-15 ~ dissolved
    CIF 20 - Secretary → ME
  • 18
    WARLEIGH INVESTMENTS LIMITED
    05157211
    C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2006-06-10 ~ 2010-10-01
    CIF 3 - Secretary → ME
  • 19
    WHEEL IN THE PARK LIMITED
    06405826
    C/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (8 parents)
    Officer
    2007-10-22 ~ dissolved
    CIF 7 - 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.