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 25
  • 1
    Wells, Jake Louis
    Born in May 1992
    Individual (2 offsprings)
    Officer
    2026-02-11 ~ now
    OF - Director → CIF 0
  • 2
    Street, Andrew
    Born in November 1955
    Individual (27 offsprings)
    Officer
    2011-03-21 ~ 2018-01-31
    OF - Director → CIF 0
  • 3
    Smith, Timothy James
    Born in June 1980
    Individual (4 offsprings)
    Officer
    2023-05-15 ~ now
    OF - Director → CIF 0
  • 4
    Culliford, Peter
    Born in April 1971
    Individual (8 offsprings)
    Officer
    2012-03-22 ~ 2013-12-31
    OF - Director → CIF 0
  • 5
    Robb, Andrew James
    Born in January 1962
    Individual (15 offsprings)
    Officer
    2012-05-29 ~ 2018-09-05
    OF - Director → CIF 0
    Mr Andrew James Robb
    Born in January 1962
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Murray, Robert
    Born in April 1968
    Individual (2 offsprings)
    Officer
    2020-05-01 ~ 2022-05-12
    OF - Director → CIF 0
  • 7
    Walker, Guy St John
    Born in December 1970
    Individual (6 offsprings)
    Officer
    2018-05-16 ~ 2018-09-05
    OF - Director → CIF 0
  • 8
    Edwards, Simon Roderick
    Born in December 1953
    Individual (12 offsprings)
    Officer
    2012-03-22 ~ 2017-05-16
    OF - Director → CIF 0
  • 9
    Harrod, Paul David
    Born in September 1976
    Individual (14 offsprings)
    Officer
    2020-01-30 ~ now
    OF - Director → CIF 0
    2011-03-07 ~ 2018-09-05
    OF - Director → CIF 0
    Mr Paul David Harrod
    Born in September 1976
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-20
    PE - Has significant influence or controlCIF 0
    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
  • 10
    Morgan, Paul David
    Born in September 1982
    Individual (6 offsprings)
    Officer
    2018-09-05 ~ now
    OF - Director → CIF 0
    Mr Paul David Morgan
    Born in September 1982
    Individual (6 offsprings)
    Person with significant control
    2019-11-18 ~ 2020-08-14
    PE - Right to appoint or remove directorsCIF 0
    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
  • 11
    Rowberry, Edward John
    Born in August 1975
    Individual (11 offsprings)
    Officer
    2015-01-01 ~ 2018-01-31
    OF - Director → CIF 0
  • 12
    Easterbrook, Henry David
    Born in November 1980
    Individual (29 offsprings)
    Officer
    2020-05-01 ~ 2025-08-01
    OF - Director → CIF 0
  • 13
    Humphries, Paul
    Born in March 1961
    Individual (24 offsprings)
    Officer
    2017-12-17 ~ 2022-08-18
    OF - Director → CIF 0
    Mr Paul Humphries
    Born in March 2019
    Individual (24 offsprings)
    Person with significant control
    2019-11-18 ~ 2020-08-14
    PE - Right to appoint or remove directorsCIF 0
    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
  • 14
    Ware, Edward John
    Born in December 1960
    Individual (70 offsprings)
    Officer
    2018-05-16 ~ 2018-09-05
    OF - Director → CIF 0
  • 15
    Gallagher, Timothy Charles, Professor
    Born in August 1956
    Individual (2 offsprings)
    Officer
    2025-08-01 ~ now
    OF - Director → CIF 0
  • 16
    Roderick, David Vivian
    Born in November 1971
    Individual (5 offsprings)
    Officer
    2011-03-07 ~ 2012-03-22
    OF - Director → CIF 0
  • 17
    Southall, Anna Catherine
    Born in June 1948
    Individual (17 offsprings)
    Officer
    2020-01-30 ~ now
    OF - Director → CIF 0
    2012-05-29 ~ 2018-09-05
    OF - Director → CIF 0
  • 18
    Bacon, Nicholas Charles
    Born in August 1955
    Individual (12 offsprings)
    Officer
    2014-04-01 ~ 2018-09-05
    OF - Director → CIF 0
  • 19
    Hawes, Roger Geoffrey
    Born in December 1960
    Individual (18 offsprings)
    Officer
    2018-05-16 ~ 2018-12-19
    OF - Director → CIF 0
  • 20
    TRIODOS CORPORATE OFFICER LIMITED
    07594970
    Brunel House 11, The Promenade, Bristol, Uk
    Active Corporate (11 parents, 32 offsprings)
    Officer
    2011-12-13 ~ 2012-03-23
    OF - Director → CIF 0
  • 21
    440, Strand, London, England
    Corporate (1 offspring)
    Person with significant control
    2020-08-10 ~ now
    PE - Has significant influence or controlCIF 0
  • 22
    Glasses, Graffham, Petworth, West Sussex, England
    Corporate (1 offspring)
    Person with significant control
    2020-08-10 ~ now
    PE - Has significant influence or controlCIF 0
  • 23
    BURTON SWEET COMPANY SECRETARIAL LIMITED
    05372901
    Cooper House, Lower Charlton Trading Estate, Shepton Mallet, Somerset, United Kingdom
    Active Corporate (7 parents, 61 offsprings)
    Officer
    2012-04-01 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 24
    6, Kean Street, London, England
    Corporate (1 offspring)
    Person with significant control
    2020-08-10 ~ now
    PE - Has significant influence or controlCIF 0
  • 25
    TOGETHER SOCIAL BUSINESS GROUP HOLDINGS COMMUNITY INTEREST COMPANY
    - now 10863183
    TOGETHER SOCIAL BUSINESS GROUP HOLDINGS LIMITED - 2017-08-18
    69, Wavendon Avenue, London, United Kingdom
    Dissolved Corporate (10 parents, 6 offsprings)
    Person with significant control
    2017-12-20 ~ 2019-11-18
    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

BRISTOL TOGETHER COMMUNITY INTEREST COMPANY

Period: 2011-03-07 ~ now
Company number: 07553793
Registered name
BRISTOL TOGETHER COMMUNITY INTEREST COMPANY - now
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
1,819 GBP2025-03-31
2,978 GBP2024-03-31
Fixed Assets
1,819 GBP2025-03-31
2,978 GBP2024-03-31
Total Inventories
21,157 GBP2025-03-31
30,731 GBP2024-03-31
Debtors
19,729 GBP2025-03-31
57,107 GBP2024-03-31
Cash at bank and in hand
25,278 GBP2025-03-31
20,226 GBP2024-03-31
Current Assets
66,164 GBP2025-03-31
108,064 GBP2024-03-31
Creditors
-143,274 GBP2025-03-31
-89,592 GBP2024-03-31
Net Current Assets/Liabilities
-77,110 GBP2025-03-31
18,472 GBP2024-03-31
Total Assets Less Current Liabilities
-75,291 GBP2025-03-31
21,450 GBP2024-03-31
Net Assets/Liabilities
-344,168 GBP2025-03-31
-352,987 GBP2024-03-31
Equity
Called up share capital
1 GBP2025-03-31
1 GBP2024-03-31
Share premium
239,999 GBP2025-03-31
239,999 GBP2024-03-31
Retained earnings (accumulated losses)
-584,168 GBP2025-03-31
-592,987 GBP2024-03-31
Average Number of Employees
52024-04-01 ~ 2025-03-31
52023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Other
3,800 GBP2025-03-31
3,800 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
11,300 GBP2025-03-31
11,300 GBP2024-03-31
Computers
3,960 GBP2025-03-31
3,960 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
15,260 GBP2025-03-31
15,260 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
9,624 GBP2025-03-31
9,066 GBP2024-03-31
Computers
3,817 GBP2025-03-31
3,216 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
13,441 GBP2025-03-31
12,282 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
558 GBP2024-04-01 ~ 2025-03-31
Computers
601 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,159 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Motor vehicles
1,676 GBP2025-03-31
2,234 GBP2024-03-31
Computers
143 GBP2025-03-31
744 GBP2024-03-31
Value of work in progress
21,157 GBP2025-03-31
30,731 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
17,729 GBP2025-03-31
55,107 GBP2024-03-31
Trade Creditors/Trade Payables
Current
21,911 GBP2025-03-31
4,634 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
5,560 GBP2025-03-31
5,560 GBP2024-03-31
Other Taxation & Social Security Payable
Current
82,053 GBP2025-03-31
70,648 GBP2024-03-31
Creditors
Current
143,274 GBP2025-03-31
89,592 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
18,877 GBP2025-03-31
24,437 GBP2024-03-31
Other Remaining Borrowings
Non-current
250,000 GBP2025-03-31
350,000 GBP2024-03-31

Related profiles found in government register
  • BRISTOL TOGETHER COMMUNITY INTEREST COMPANY
    Info
    Registered number 07553793
    74 Shirehampton Road, Stoke Bishop, Bristol BS9 2DR
    PRIVATE LIMITED COMPANY incorporated on 2011-03-07 (15 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-18
    CIF 0
  • BRISTOL TOGETHER COMMUNITY INTEREST CO
    S
    Registered number 07553793
    15, Pembroke Road, Clifton, Bristol, County Of Bristol, BS8 3BA
    ENGLAND AND WALES
    CIF 1
  • BRISTOL TOGETHER COMMUNITY INTEREST COMPANY
    S
    Registered number 07553793
    First Call Financials (sw) Limited, The Old Post Office, Bristol Road, Bristol, United Kingdom
    Private Limited Community Interest Company in Companies House Cardiff, England And Wales
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    6 BELVEDERE ROAD MANAGEMENT COMPANY LIMITED
    08880269 02639446
    6 Belverdere Road, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    2014-04-10 ~ 2016-03-06
    CIF 1 - Director → ME
  • 2
    BRIGSTOWE APARTMENTS MANAGEMENT COMPANY LIMITED
    10789457
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2017-05-25 ~ 2018-07-03
    CIF 2 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.