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
    Sandiford, Andrew Philip
    Born in November 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-02-17 ~ now
    OF - Director → CIF 0
  • 2
    Robins, Alexander St John
    Born in November 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-07-25 ~ now
    OF - Director → CIF 0
  • 3
    BF PARTNERSHIP LLP - 2014-03-13
    icon of addressBrook House, Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (33 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2024-06-07 ~ 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 7
  • 1
    Williams, Jonathan Mark
    Chartered Accountant born in January 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-11 ~ 2021-05-29
    OF - Director → CIF 0
    Williams, Jonathan Mark
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-11 ~ 2021-05-29
    OF - Secretary → CIF 0
  • 2
    Thomson, Charles Peter
    Chartered Accountant born in September 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-11-05 ~ 2017-01-01
    OF - Director → CIF 0
  • 3
    Lee, Matthew Duncan
    Director born in August 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-01-26 ~ 2018-01-11
    OF - Director → CIF 0
    Lee, Matthew Duncan
    Chartered Accountant
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-11-05 ~ 2018-01-11
    OF - Secretary → CIF 0
  • 4
    Scaife, Joseph Hargreaves
    Accountant born in September 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-07-25 ~ 2018-01-11
    OF - Director → CIF 0
  • 5
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-10-15 ~ 2004-11-05
    PE - Nominee Secretary → CIF 0
  • 6
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 24 offsprings)
    Officer
    2004-10-15 ~ 2004-11-05
    PE - Nominee Director → CIF 0
  • 7
    icon of address2nd Floor Stratus House, Emperor Way, Exeter Buisness Park, Exeter, Devon, United Kingdom
    Liquidation Corporate (11 parents, 1 offspring)
    Equity (Company account)
    3,203,968 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2024-06-07
    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
parent relation
Company in focus

BISHOP FLEMING SECRETARIAL LIMITED

Previous name
REXPOWER LIMITED - 2005-05-11
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
    icon of addressBrook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD
    PRIVATE LIMITED COMPANY incorporated on 2004-10-15 (21 years 3 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
    icon of address16 Queen Square, Bristol, Avon, BS1 4NT
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    FLECTION UK LIMITED - 2013-12-10
    icon of addressBishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    CIF 8 - Secretary → ME
  • 2
    icon of addressMinerva House, Lower Bristol Road, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    CIF 10 - Secretary → ME
  • 3
    DURSTON PLANT CONTRACTORS LIMITE D - 1987-05-28
    icon of addressC/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,405 GBP2018-09-30
    Officer
    icon of calendar 2005-04-28 ~ dissolved
    CIF 15 - Secretary → ME
  • 4
    icon of address45 Upper Oldfield Park, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    185,953 GBP2024-11-30
    Officer
    icon of calendar 2012-03-28 ~ now
    CIF 19 - Secretary → ME
  • 5
    icon of addressC/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-17 ~ dissolved
    CIF 6 - Secretary → ME
  • 6
    SMART TV GENERATEUR LIMITED - 2005-08-11
    icon of addressC/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    CIF 12 - Secretary → ME
  • 7
    icon of addressCobourg House, Mayflower Street, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    CIF 20 - Secretary → ME
  • 8
    icon of addressC/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-22 ~ dissolved
    CIF 7 - Secretary → ME
  • 9
    Company number 04935628
    Non-active corporate
    Officer
    icon of calendar 2006-08-06 ~ now
    CIF 5 - Secretary → ME
Ceased 11
  • 1
    FLECTION UK LIMITED - 2013-12-10
    icon of addressBishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2010-09-17
    CIF 14 - Secretary → ME
  • 2
    icon of address15 Kings Court, 353 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -966 GBP2019-06-30
    Officer
    icon of calendar 2010-05-13 ~ 2010-06-04
    CIF 13 - Secretary → ME
  • 3
    icon of addressC/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,371,506 GBP2024-12-31
    Officer
    icon of calendar 2006-02-16 ~ 2006-09-13
    CIF 4 - Secretary → ME
  • 4
    BF2 LIMITED - 2019-06-26
    icon of addressUnit 6 Broughton Road, Trowbridge, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    599,716 GBP2024-10-31
    Officer
    icon of calendar 2007-11-21 ~ 2023-06-28
    CIF 17 - Secretary → ME
  • 5
    icon of addressC/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    738,258 GBP2024-09-30
    Officer
    icon of calendar 2007-03-07 ~ 2024-12-31
    CIF 18 - Secretary → ME
  • 6
    INTEGRITY FINANCIAL LTD - 2016-02-04
    icon of addressBristol & Bath Science Park Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol, South Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,732 GBP2024-07-31
    Officer
    icon of calendar 2006-08-18 ~ 2006-08-31
    CIF 1 - Secretary → ME
  • 7
    icon of addressBishop Fleming 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ 2013-08-02
    CIF 9 - Secretary → ME
  • 8
    HIGHCHEEKBONES LIMITED - 2005-05-11
    icon of addressHaines Watts, 3 Southernhay West, Exeter, Devon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,779 GBP2016-10-31
    Officer
    icon of calendar 2005-05-06 ~ 2013-09-25
    CIF 11 - Secretary → ME
  • 9
    icon of address55 55 Hilperton Road, Trowbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-03-04 ~ 2022-02-01
    CIF 16 - Secretary → ME
  • 10
    icon of addressSanctus House 1 Olympus Park Business Centre, Quedgeley, Gloucester, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,549,146 GBP2024-06-30
    Officer
    icon of calendar 2006-06-12 ~ 2008-05-20
    CIF 2 - Secretary → ME
  • 11
    icon of addressC/o Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-10 ~ 2010-10-01
    CIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.