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 5
  • 1
    Glenn, Tia Dijon Martel
    Born in November 1990
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-11-19 ~ now
    OF - Director → CIF 0
  • 2
    Fahey, Nichola
    Born in June 1985
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-03-08 ~ now
    OF - Director → CIF 0
  • 3
    Page, Jessica Ruth
    Born in April 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2024-11-19 ~ now
    OF - Director → CIF 0
  • 4
    Aitken, Iain Andrew
    Born in April 1974
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-01-09 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressBeasley Court, 5 Warwick Place, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    165,352 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    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
Ceased 3
  • 1
    Nichola Fahey
    Born in June 1985
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-07-03 ~ 2017-08-30
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    Ms Nichola Fahey
    Born in June 1985
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-30
    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
  • 2
    Mazava, Priscilla
    Director born in October 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-03-08 ~ 2023-11-30
    OF - Director → CIF 0
    Priscilla Mazava
    Born in October 1978
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-07-03 ~ 2023-11-30
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    Ms Priscilla Mazava
    Born in October 1978
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-30
    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
    Ford, Anthony John
    Director born in February 1959
    Individual (30 offsprings)
    Officer
    icon of calendar 2020-01-08 ~ 2022-11-14
    OF - Director → CIF 0
    Mr Anthony John Ford
    Born in February 1959
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2020-01-08 ~ 2023-11-30
    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
parent relation
Company in focus

BRIDGE HOUSING SOLUTIONS LIMITED

Standard Industrial Classification
62012 - Business And Domestic Software Development
96090 - Other Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
9,514 GBP2024-03-31
14,395 GBP2023-03-31
Debtors
432,352 GBP2024-03-31
366,781 GBP2023-03-31
Cash at bank and in hand
81,044 GBP2024-03-31
76,185 GBP2023-03-31
Current Assets
513,396 GBP2024-03-31
442,966 GBP2023-03-31
Creditors
Current
538,246 GBP2024-03-31
238,484 GBP2023-03-31
Net Current Assets/Liabilities
-24,850 GBP2024-03-31
204,482 GBP2023-03-31
Total Assets Less Current Liabilities
-15,336 GBP2024-03-31
218,877 GBP2023-03-31
Creditors
Non-current
-10,496 GBP2024-03-31
-28,664 GBP2023-03-31
Net Assets/Liabilities
-28,211 GBP2024-03-31
186,614 GBP2023-03-31
Equity
Called up share capital
3 GBP2024-03-31
3 GBP2023-03-31
Share premium
124,999 GBP2024-03-31
174,999 GBP2023-03-31
Retained earnings (accumulated losses)
-153,213 GBP2024-03-31
11,612 GBP2023-03-31
Equity
-28,211 GBP2024-03-31
186,614 GBP2023-03-31
Average Number of Employees
252023-04-01 ~ 2024-03-31
152022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
2,084 GBP2024-03-31
2,084 GBP2023-03-31
Computers
27,603 GBP2024-03-31
24,503 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
29,687 GBP2024-03-31
26,587 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
1,682 GBP2024-03-31
1,096 GBP2023-03-31
Computers
18,491 GBP2024-03-31
11,096 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
20,173 GBP2024-03-31
12,192 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
586 GBP2023-04-01 ~ 2024-03-31
Computers
7,395 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,981 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
402 GBP2024-03-31
988 GBP2023-03-31
Computers
9,112 GBP2024-03-31
13,407 GBP2023-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
285,036 GBP2024-03-31
180,518 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
147,316 GBP2024-03-31
186,263 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
432,352 GBP2024-03-31
366,781 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
6,900 GBP2024-03-31
6,901 GBP2023-03-31
Trade Creditors/Trade Payables
Current
44,826 GBP2024-03-31
1,135 GBP2023-03-31
Other Taxation & Social Security Payable
Current
197,978 GBP2024-03-31
164,919 GBP2023-03-31
Other Creditors
Current
288,542 GBP2024-03-31
65,529 GBP2023-03-31
Non-current
10,496 GBP2024-03-31
28,664 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
111,200 GBP2024-03-31
91,827 GBP2023-03-31
Between one and five year
297,004 GBP2024-03-31
407,431 GBP2023-03-31
All periods
408,204 GBP2024-03-31
499,258 GBP2023-03-31

  • BRIDGE HOUSING SOLUTIONS LIMITED
    Info
    Registered number 08436013
    icon of addressBeasley Court, 5 Warwick Place, Uxbridge UB8 1PG
    PRIVATE LIMITED COMPANY incorporated on 2013-03-08 (12 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.