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
    Carr, Allison Jane
    Born in June 1970
    Individual (29 offsprings)
    Officer
    icon of calendar 2024-10-30 ~ now
    OF - Director → CIF 0
  • 2
    Wilkinson, Amber
    Born in November 1979
    Individual (46 offsprings)
    Officer
    icon of calendar 2025-01-07 ~ now
    OF - Director → CIF 0
  • 3
    OVAL (2177) LIMITED - 2008-03-07
    icon of address5th Floor, 20 Gracechurch Street, London, England And Wales, United Kingdom
    Active Corporate (4 parents, 47 offsprings)
    Person with significant control
    icon of calendar 2021-12-17 ~ 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 11
  • 1
    Dawes, Philip Anthony
    Company Director born in August 1973
    Individual
    Officer
    icon of calendar 2020-08-01 ~ 2021-12-17
    OF - Director → CIF 0
  • 2
    Jackson, Paul Victor
    Director born in July 1973
    Individual
    Officer
    icon of calendar 2015-06-16 ~ 2021-12-17
    OF - Director → CIF 0
  • 3
    Mainon, Kathleen
    Director born in January 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2021-12-17 ~ 2024-03-12
    OF - Director → CIF 0
  • 4
    Mcvay, Philip John
    Director born in January 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-06-16 ~ 2021-12-17
    OF - Director → CIF 0
  • 5
    Debiase, Antonio
    Director born in January 1965
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-31
    OF - Director → CIF 0
  • 6
    Button, Matthew
    Director born in October 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-07 ~ 2025-09-10
    OF - Director → CIF 0
  • 7
    Jackson, Sarah Louise
    Director born in December 1965
    Individual
    Officer
    icon of calendar 2015-06-16 ~ 2021-12-17
    OF - Director → CIF 0
  • 8
    Elliot, Steven
    Director born in August 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-06-16 ~ 2021-12-17
    OF - Director → CIF 0
  • 9
    Lloyd-brown, Christopher Anthony
    Director born in November 1959
    Individual
    Officer
    icon of calendar 2015-06-16 ~ 2021-12-17
    OF - Director → CIF 0
    Mr Christopher Anthony Lloyd-brown
    Born in November 1959
    Individual
    Person with significant control
    icon of calendar 2021-08-06 ~ 2021-12-17
    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
    Carter, Giles Matthew
    Director born in January 1970
    Individual
    Officer
    icon of calendar 2015-06-16 ~ 2021-08-06
    OF - Director → CIF 0
  • 11
    icon of addressWaters Meeting House, Waters Meeting Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    828,470 GBP2017-07-31
    Person with significant control
    2017-06-16 ~ 2019-06-19
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BVS SUBSIDENCE LTD

Standard Industrial Classification
82990 - Other Business Support Service Activities 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.
Total Inventories
3,152 GBP2017-07-31
Debtors
1,964 GBP2017-07-31
20 GBP2016-07-31
Cash at bank and in hand
20,959 GBP2017-07-31
14,640 GBP2016-07-31
Current Assets
26,075 GBP2017-07-31
14,660 GBP2016-07-31
Creditors
Current, Amounts falling due within one year
-118,016 GBP2016-07-31
Total Assets Less Current Liabilities
-89,631 GBP2017-07-31
-103,356 GBP2016-07-31
Net Assets/Liabilities
-91,131 GBP2017-07-31
-104,356 GBP2016-07-31
Equity
Called up share capital
100 GBP2017-07-31
100 GBP2016-07-31
Retained earnings (accumulated losses)
-91,231 GBP2017-07-31
-104,456 GBP2016-07-31
Equity
-91,131 GBP2017-07-31
-104,356 GBP2016-07-31
Value of work in progress
3,152 GBP2017-07-31
Par Value of Share
Class 1 ordinary share
12016-08-01 ~ 2017-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2017-07-31
100 shares2016-07-31

  • BVS SUBSIDENCE LTD
    Info
    Registered number 09640255
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom EC3V 0BG
    PRIVATE LIMITED COMPANY incorporated on 2015-06-16 (10 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-16
    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.