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
    Pirie, Allan William
    Born in January 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2021-12-09 ~ now
    OF - Director → CIF 0
  • 2
    Stewart, Ingrid
    Born in April 1974
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-12-09 ~ now
    OF - Director → CIF 0
    Stewart, Ingrid
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-03-03 ~ now
    OF - Secretary → CIF 0
  • 3
    REDHILL PLC - 2021-11-05
    icon of addressC/o Amba Company Secretarial Services Limited, 4th Floor, One Kingdom Street, Paddington Central, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Chaichian, Mark Ramin
    Director born in September 1977
    Individual (22 offsprings)
    Officer
    icon of calendar 2016-04-05 ~ 2021-12-09
    OF - Director → CIF 0
  • 2
    Connolly, Joseph Adam
    Company Director born in June 1978
    Individual (22 offsprings)
    Officer
    icon of calendar 2016-03-03 ~ 2021-12-09
    OF - Director → CIF 0
  • 3
    Traylor, Mark Steven
    Investor Relations And Finance born in January 1961
    Individual
    Officer
    icon of calendar 2018-04-20 ~ 2019-09-03
    OF - Director → CIF 0
  • 4
    Pirie, William Allan
    Ceo born in January 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-03-17 ~ 2018-01-03
    OF - Director → CIF 0
  • 5
    Ivascu, John
    Director born in July 1977
    Individual
    Officer
    icon of calendar 2018-01-03 ~ 2019-09-03
    OF - Director → CIF 0
  • 6
    Gee, Nicholas Wilding
    Director born in March 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-01-03 ~ 2021-12-09
    OF - Director → CIF 0
  • 7
    Brookes, Mark
    Director born in August 1975
    Individual
    Officer
    icon of calendar 2018-01-03 ~ 2019-09-03
    OF - Director → CIF 0
  • 8
    Hehir, Richard Andrew
    Chartered Accountant born in February 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-04-07 ~ 2018-01-03
    OF - Director → CIF 0
    Hehir, Richard Andrew
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-04-07 ~ 2021-03-18
    OF - Secretary → CIF 0
  • 9
    Burger, Christiaan Bennie
    Director born in December 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-03 ~ 2021-12-09
    OF - Director → CIF 0
  • 10
    icon of addressAshtead Technology Ltd, Campus 5, Letchworth Garden City, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-01-03
    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
  • 11
    icon of address1, Gateshead Close, Sunderland Road, Sandy, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-09-03 ~ 2021-11-17
    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
  • 12
    icon of address1, Gateshead Close, Sunderland Road, Sandy, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-03 ~ 2021-11-17
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 13
    MM&S (5168) LIMITED - 2007-01-18
    TGH (UK) LIMITED - 2012-08-02
    icon of address150, Minories, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2018-01-03 ~ 2019-09-03
    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
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BP INV2 PLEDGECO LTD

Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • BP INV2 PLEDGECO LTD
    Info
    Registered number 10041931
    icon of address1 Gateshead Close, Sunderland Road, Sandy, Bedfordshire SG19 1RS
    PRIVATE LIMITED COMPANY incorporated on 2016-03-03 (9 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-02
    CIF 0
  • BP INV2 PLEDGECO LTD
    S
    Registered number 10041931
    icon of address1, Gateshead Close, Sunderland Road, Sandy, Bedfordshire, England, SG19 1RS
    Limited Company in Companies House England, England
    CIF 1
    Private Limited Company in Uk Register Of Companies, England
    CIF 2
  • BP INV2 PLEDGECO LIMITED
    S
    Registered number 10041931
    icon of addressAshtead Technology Ltd, Campus 5, Letchworth Garden City, England, SG6 2JF
    Limited Company in Companies House England, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    SUBSPEK LIMITED - 1990-10-19
    SUBSPEK OCEANICS LIMITED - 1993-08-25
    BEMAR LIMITED - 1985-03-13
    icon of addressAshtead House Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressHill House, 1 Little New Street, London, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

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.