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
    Grayston, Nigel Mark
    Born in January 1964
    Individual (34 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ now
    OF - Director → CIF 0
    Mr Nigel Mark Grayston
    Born in January 1964
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Bond, Claire Margaret
    Born in July 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-07 ~ now
    OF - Director → CIF 0
    Ms. Claire Margaret Bond
    Born in July 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Claire Margaret Bond
    Born in July 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    BDT SECRETARIAL SERVICES LTD - now
    CENTRAL LONDON PLUMBING LTD - 2007-05-04
    icon of addressDyer & Co., Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Active Corporate (2 parents, 316 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-10-04 ~ now
    OF - Secretary → CIF 0
Ceased 2
  • 1
    Allen, Ian Michael
    Director born in November 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2016-04-12
    OF - Director → CIF 0
  • 2
    Dwyer, Daniel James
    Director born in May 1975
    Individual (21 offsprings)
    Officer
    icon of calendar 2009-11-03 ~ 2010-10-04
    OF - Director → CIF 0
parent relation
Company in focus

THE BRIDGE GROUP BROMLEY LIMITED

Previous names
TOWER KENT FESTIVALS LIMITED - 2010-10-05
BRIDGE SECURITY ASSOCIATES (HOLDINGS) LTD - 2018-02-01
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-08-01 ~ 2024-07-31
Fixed Assets - Investments
284,921 GBP2024-07-31
284,921 GBP2023-07-31
Debtors
883,415 GBP2024-07-31
648,415 GBP2023-07-31
Cash at bank and in hand
4 GBP2024-07-31
54 GBP2023-07-31
Current Assets
883,419 GBP2024-07-31
648,469 GBP2023-07-31
Creditors
Amounts falling due within one year
925,046 GBP2024-07-31
947,096 GBP2023-07-31
Net Current Assets/Liabilities
41,627 GBP2024-07-31
298,627 GBP2023-07-31
Total Assets Less Current Liabilities
243,294 GBP2024-07-31
-13,706 GBP2023-07-31
Net Assets/Liabilities
243,294 GBP2024-07-31
-13,706 GBP2023-07-31
Equity
Called up share capital
2 GBP2024-07-31
2 GBP2023-07-31
Retained earnings (accumulated losses)
243,292 GBP2024-07-31
-13,708 GBP2023-07-31
Equity
243,294 GBP2024-07-31
-13,706 GBP2023-07-31
Amounts invested in assets
Non-current
284,921 GBP2024-07-31
284,921 GBP2023-07-31
Amounts owed by group undertakings and participating interests
360,241 GBP2024-07-31
125,241 GBP2023-07-31
Other Debtors
523,174 GBP2024-07-31
523,174 GBP2023-07-31
Trade Creditors/Trade Payables
Amounts falling due within one year
3,000 GBP2024-07-31
3,000 GBP2023-07-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
590,599 GBP2024-07-31
612,649 GBP2023-07-31
Corporation Tax Payable
Amounts falling due within one year
400 GBP2024-07-31
400 GBP2023-07-31
Other Creditors
Amounts falling due within one year
331,047 GBP2024-07-31
331,047 GBP2023-07-31

Related profiles found in government register
  • THE BRIDGE GROUP BROMLEY LIMITED
    Info
    TOWER KENT FESTIVALS LIMITED - 2010-10-05
    BRIDGE SECURITY ASSOCIATES (HOLDINGS) LTD - 2010-10-05
    Registered number 07065157
    icon of addressUnit 2a Lagoon Road, Orpington BR5 3QX
    PRIVATE LIMITED COMPANY incorporated on 2009-11-03 (16 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-03
    CIF 0
  • THE BRIDGE GROUP BROMLEY LIMITED
    S
    Registered number 07065157
    icon of address57, Liddon Road, Bromley, England, BR1 2SR
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • THE BRIDGE GROUP BROMLEY LIMITED
    S
    Registered number 07065157
    icon of addressOnega House, 112 Main Road, Sidcup, England, DA14 6NE
    Private Limited Company in Registrar Of Companies (England And Wales), England
    CIF 2
    Private Limited Company in Registrar Of Companies (England And Wales), United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressOnega House, 112 Main Road, Sidcup, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -846,706 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    BRIDGE SECURITY SOLUTIONS LIMITED - 2024-01-24
    icon of addressOnega House, 112 Mian Road, Sidcup, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    BRIDGE SECURITY (VEHICLE TRACKING) LIMITED - 2014-12-12
    icon of addressOnega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    527,459 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of addressOnega House, 112 Main Road, Sidcup, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -240,933 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressOnega House, 112 Main Road, Sidcup, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,468 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressOnega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,231 GBP2023-07-31
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    PICCADILLY PROJECTS LIMITED - 2003-07-10
    BRIDGE SECURITY MONITORING LTD - 2016-04-14
    COUGAR MONITORING (S.E.) LTD - 2003-11-12
    icon of addressOnega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,360,433 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    BRIDGE SECURITY (CCTV) LIMITED - 2018-05-04
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    354,184 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 9
    BRIDGE FIRE & ALARM SERVICES LIMITED - 2024-01-24
    icon of addressOnega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    517,104 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    SOLAR ALARMS (CONSTRUCTION) LIMITED - 2014-11-28
    icon of addressOnega House, 112 Main Road, Sidcup, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,429 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressOnega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -105,938 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    HS KENT LTD - 2018-07-19
    HADLEY SCAFFOLDING LTD - 2018-11-12
    HADLEY SCAFFOLDING LIMITED - 2018-07-11
    IMPERIAL PAINTING & DECORATING CONTRACTORS LIMITED - 2011-09-29
    icon of addressMha Macintyre Hudson, 6th Floor, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,580,327 GBP2018-05-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-15
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    M M ELECTRICAL AND BUILDING SERVICES LIMITED - 2020-11-12
    BRIDGE CONSTRUCTION AND ELECTRICAL SERVICES LIMITED - 2020-11-13
    icon of addressUnit 11d Askew Farm Lane, Grays, Essex, United Kingdom
    Active Corporate
    Equity (Company account)
    -106,923 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-05-01 ~ 2024-02-27
    CIF 3 - 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.