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 2
  • 1
    Langley, Danny
    Director born in July 1972
    Individual (29 offsprings)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    OF - Director → CIF 0
  • 2
    CAP EDUCATION LIMITED - 2019-03-21
    icon of addressImperial House, 21-25 North Street, Bromley, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Naik, Justina
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-01-22 ~ 2022-04-22
    OF - Secretary → CIF 0
  • 2
    Evans, Peter
    Director born in May 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2021-01-22
    OF - Director → CIF 0
  • 3
    Jenkins, Christopher Alun
    Director born in November 1985
    Individual
    Officer
    icon of calendar 2022-07-31 ~ 2024-08-01
    OF - Director → CIF 0
  • 4
    Hodgkinson, Lee Antony
    Director born in November 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-01-22 ~ 2022-07-29
    OF - Director → CIF 0
  • 5
    Henry, Robert Michael
    Director born in February 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2014-01-31
    OF - Director → CIF 0
  • 6
    Tung, Eric
    Director born in August 1961
    Individual
    Officer
    icon of calendar 2014-01-31 ~ 2015-08-25
    OF - Director → CIF 0
  • 7
    Hammerson, Russell John
    Trainer born in July 1962
    Individual
    Officer
    icon of calendar 2010-06-22 ~ 2014-08-01
    OF - Director → CIF 0
  • 8
    Barker, Sara Elizabeth
    Marketing Director born in March 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2018-12-31
    OF - Director → CIF 0
  • 9
    Parritt, Clive Anthony
    Born in April 1943
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-05-17 ~ 2021-01-22
    OF - Director → CIF 0
  • 10
    Anderson, Claire Jean
    Born in October 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-05-17 ~ 2021-01-22
    OF - Director → CIF 0
    Anderson, Claire
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-10-25 ~ 2010-10-29
    OF - Secretary → CIF 0
    Mrs Claire Jean Anderson
    Born in October 1961
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-06-22 ~ 2021-01-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    icon of address3rd Floor, Imperial House, 21-25, North Street, Bromley, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2021-01-22 ~ 2021-03-26
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    GOLFOFFER PROJECTS LIMITED - 1994-02-25
    icon of addressStaple Court, 11 Staple Inn Buildings, London, United Kingdom
    Active Corporate (11 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2010-10-29 ~ 2011-05-19
    PE - Secretary → CIF 0
parent relation
Company in focus

BG TRAINING LIMITED

Previous name
DUNCARY 8 LIMITED - 2014-02-26
Standard Industrial Classification
85590 - Other Education N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
804,220 GBP2020-11-30
804,220 GBP2019-11-30
Debtors
83,600 GBP2020-11-30
92,200 GBP2019-11-30
Net Current Assets/Liabilities
-522,640 GBP2020-11-30
-508,512 GBP2019-11-30
Total Assets Less Current Liabilities
281,580 GBP2020-11-30
295,708 GBP2019-11-30
Equity
Called up share capital
43,220 GBP2020-11-30
53,220 GBP2019-11-30
53,220 GBP2018-11-30
Capital redemption reserve
10,000 GBP2020-11-30
Retained earnings (accumulated losses)
228,360 GBP2020-11-30
242,488 GBP2019-11-30
209,326 GBP2018-11-30
Equity
281,580 GBP2020-11-30
295,708 GBP2019-11-30
262,546 GBP2018-11-30
Profit/Loss
Retained earnings (accumulated losses)
-3,428 GBP2019-12-01 ~ 2020-11-30
33,862 GBP2018-12-01 ~ 2019-11-30
Profit/Loss
-3,428 GBP2019-12-01 ~ 2020-11-30
33,862 GBP2018-12-01 ~ 2019-11-30
Dividends Paid
Retained earnings (accumulated losses)
-700 GBP2018-12-01 ~ 2019-11-30
Dividends Paid
-700 GBP2019-12-01 ~ 2020-11-30
Average Number of Employees
32019-12-01 ~ 2020-11-30
32018-12-01 ~ 2019-11-30
Investments in group undertakings and participating interests
804,220 GBP2020-11-30
804,220 GBP2019-11-30
Amounts Owed by Group Undertakings
Current
83,600 GBP2020-11-30
92,200 GBP2019-11-30
Amounts owed to group undertakings
Current
412,490 GBP2020-11-30
398,059 GBP2019-11-30
Corporation Tax Payable
742 GBP2019-11-30
Other Creditors
Current
193,750 GBP2020-11-30
201,911 GBP2019-11-30
Creditors
Current
606,240 GBP2020-11-30
600,712 GBP2019-11-30

Related profiles found in government register
  • BG TRAINING LIMITED
    Info
    DUNCARY 8 LIMITED - 2014-02-26
    Registered number 07255914
    icon of addressImperial House, 21-25 North Street, Bromley BR1 1SD
    PRIVATE LIMITED COMPANY incorporated on 2010-05-17 and dissolved on 2024-08-13 (14 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-05-17
    CIF 0
  • BG TRAINING LIMITED
    S
    Registered number 7255914
    icon of address3rd Floor, Imperial House, 21-25 North Street, Bromley, England, BR1 1SD
    Limited Company in Uk, United Kingdom
    CIF 1
  • BG TRAINING LIMITED
    S
    Registered number 07255914
    icon of addressUnit D Molasses House, Clove Hitch Quay, London, England, SW11 3TN
    Limited Company in Uk Companies Registry, United Kingdom
    CIF 2
  • BG TRAINING LTD
    S
    Registered number 07255914
    icon of addressUnit D Molasses House, Clove Hitch Quay, London, England, SW11 3TN
    Limited Company in Uk Companies Registry, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    BG TRAINING LIMITED - 2014-02-25
    icon of address3rd Floor, Imperial House, 21-25 North Street, Bromley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    335 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address3rd Floor, Imperial House, 21-25 North Street, Bromley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8 GBP2020-11-30
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressImperial House, 21-25 North Street, Bromley, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    694,636 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-09
    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 12 November 2025 and licensed under the Open Government Licence v3.0.