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
    Clarke, Stephen Arthur
    Director born in November 1952
    Individual (3 offsprings)
    Officer
    2010-01-05 ~ 2019-09-03
    OF - Director → CIF 0
    Mr Stephen Arthur Clarke
    Born in November 1952
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Smith, Neil Edward
    Director born in June 1957
    Individual (29 offsprings)
    Officer
    2019-09-03 ~ 2021-12-25
    OF - Director → CIF 0
  • 3
    David Craig Griffiths
    Individual (242 offsprings)
    Insolvency
    2023-10-03 ~ 2024-05-09
    IP - (Case 1) practitioner → CIF 0
  • 4
    Westhorpe, Stephen
    Company Director born in July 1958
    Individual (20 offsprings)
    Officer
    2021-09-20 ~ now
    OF - Director → CIF 0
    Westhorpe, Stephen
    Shareholder born in July 1958
    Individual (20 offsprings)
    2010-01-05 ~ 2010-01-05
    OF - Director → CIF 0
  • 5
    Kirsty Swan
    Individual (117 offsprings)
    Insolvency
    2024-05-09 ~ now
    IP - (Case 1) practitioner → CIF 0
  • 6
    Mr Andrew Michael Townsend
    Born in May 1973
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Daniel Ormerod
    Individual (2 offsprings)
    Insolvency
    2023-10-03 ~ now
    IP - (Case 1) practitioner → CIF 0
  • 8
    Beale, David Edward
    Director born in December 1961
    Individual (8 offsprings)
    Officer
    2019-09-03 ~ now
    OF - Director → CIF 0
  • 9
    Woods, David
    Director born in January 1957
    Individual (3 offsprings)
    Officer
    2010-01-05 ~ 2019-09-03
    OF - Director → CIF 0
    Mr David Woods
    Born in January 1957
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    BVBM SHILTON LIMITED
    - now 12134798
    XKE SHILTON LIMITED - 2023-01-30 12134798
    Unit 2 Kenyon Forge, Kenyon Street, Birmingham, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-09-03 ~ dissolved
    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
parent relation
Company in focus

BVBM HOLDINGS LTD

Period: 2023-01-30 ~ 2025-03-04
Company number: 07116088
Registered names
BVBM HOLDINGS LTD - Dissolved
XKE HOLDINGS LTD - 2023-01-30
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02020-08-01 ~ 2021-12-31
02019-08-01 ~ 2020-07-31
Par Value of Share
Class 1 ordinary share
12020-08-01 ~ 2021-12-31
Fixed Assets - Investments
1,321,000 GBP2021-12-31
1,321,000 GBP2020-07-31
Debtors
100 GBP2021-12-31
100 GBP2020-07-31
Creditors
Current
1,321,000 GBP2021-12-31
1,321,000 GBP2020-07-31
Net Current Assets/Liabilities
-1,320,900 GBP2021-12-31
-1,320,900 GBP2020-07-31
Total Assets Less Current Liabilities
100 GBP2021-12-31
100 GBP2020-07-31
Equity
Called up share capital
100 GBP2021-12-31
100 GBP2020-07-31
Equity
100 GBP2021-12-31
100 GBP2020-07-31
Investments in Group Undertakings
Cost valuation
1,321,000 GBP2020-07-31
Investments in Group Undertakings
1,321,000 GBP2021-12-31
1,321,000 GBP2020-07-31
Other Debtors
Amounts falling due within one year, Current
100 GBP2021-12-31
100 GBP2020-07-31
Amounts owed to group undertakings
Current
1,321,000 GBP2021-12-31
1,321,000 GBP2020-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2021-12-31

Related profiles found in government register
  • BVBM HOLDINGS LTD
    Info
    XKE HOLDINGS LTD - 2023-01-30
    Registered number 07116088
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA
    PRIVATE LIMITED COMPANY incorporated on 2010-01-05 and dissolved on 2025-03-04 (15 years 1 month). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2023-01-03
    CIF 0
  • XKE HOLDINGS LTD
    S
    Registered number 07116088
    Swallow House, Shilton Industrial Estate, Kiln Way, Shilton, Coventry, England, CV7 9JY
    Limited Company in England & Wales, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    XK ENGINEERING LIMITED
    01870587
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Has significant influence or control OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 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 22 April 2026 and licensed under the Open Government Licence v3.0.