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 1
  • Aszalos, Alexandru
    Electrical Engineer born in March 1994
    Individual (1 offspring)
    Officer
    2021-02-01 ~ dissolved
    OF - Director → CIF 0
    Mr Alexandru Aszalos
    Born in March 1994
    Individual (1 offspring)
    Person with significant control
    2021-02-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Awuma-sterling, Jamal
    Engineer born in September 1980
    Individual
    Officer
    2019-09-18 ~ 2020-01-14
    OF - Director → CIF 0
    Mr Jamal Awuma-sterling
    Born in September 1980
    Individual
    Person with significant control
    2019-09-18 ~ 2020-01-14
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Peat, Mark Anthony
    Company Director born in July 1972
    Individual (12 offsprings)
    Officer
    2020-01-14 ~ 2020-02-17
    OF - Director → CIF 0
    Mr Mark Anthony Peat
    Born in July 1972
    Individual (12 offsprings)
    Person with significant control
    2020-01-14 ~ 2020-02-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Anderson, Anthony
    Company Director born in July 1972
    Individual (3 offsprings)
    Officer
    2020-02-17 ~ 2021-02-01
    OF - Director → CIF 0
    Mr Anthony Anderson
    Born in July 1972
    Individual (3 offsprings)
    Person with significant control
    2020-02-17 ~ 2021-02-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Saba, Aboubacar
    Computer Consultant born in August 1972
    Individual (1 offspring)
    Officer
    2019-03-12 ~ 2019-08-15
    OF - Director → CIF 0
    Mr Aboubacar Saba
    Born in August 1972
    Individual (1 offspring)
    Person with significant control
    2019-03-11 ~ 2019-08-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Kelly, Omar
    Engineer born in March 1982
    Individual (1 offspring)
    Officer
    2019-08-15 ~ 2019-09-18
    OF - Director → CIF 0
    Mr Omar Kelly
    Born in March 1982
    Individual (1 offspring)
    Person with significant control
    2019-08-15 ~ 2019-09-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Hickson, Keisha
    Personal Assistant born in June 1980
    Individual
    Officer
    2018-11-26 ~ 2018-12-20
    OF - Director → CIF 0
    Miss Keisha Hickson
    Born in June 1980
    Individual
    Person with significant control
    2018-11-26 ~ 2018-12-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Mohamed, Faisal
    Rail Engine Contractor born in November 1983
    Individual
    Officer
    2018-12-20 ~ 2019-03-10
    OF - Director → CIF 0
    Mr Faisal Mohamed
    Born in November 1983
    Individual
    Person with significant control
    2018-12-20 ~ 2019-03-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    HONEY POT RESTAURANT LTD - 2011-09-07
    66 Sprules Road, Sprules Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    2020-11-01 ~ 2021-02-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,299 GBP2021-04-30
    Person with significant control
    2020-11-01 ~ 2021-02-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    11 Axis House, Lewisham High Street, London, England
    Corporate
    Person with significant control
    2020-11-01 ~ 2021-02-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

BRAVO AG SERVICES UK LTD

Standard Industrial Classification
51102 - Non-scheduled Passenger Air Transport
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
183,554 GBP2019-11-30
Property, Plant & Equipment
1,925,112 GBP2019-11-30
Fixed Assets - Investments
986,555 GBP2019-11-30
Fixed Assets
3,095,221 GBP2019-11-30
Total Inventories
98,665 GBP2019-11-30
Debtors
12,600 GBP2019-11-30
Cash at bank and in hand
112,590 GBP2019-11-30
Current assets - Investments
986,555 GBP2019-11-30
Current Assets
1,210,410 GBP2019-11-30
Net Current Assets/Liabilities
1,210,410 GBP2019-11-30
Total Assets Less Current Liabilities
4,305,631 GBP2019-11-30
Creditors
Amounts falling due after one year
-998,400 GBP2019-11-30
Net Assets/Liabilities
3,307,231 GBP2019-11-30
Equity
Called up share capital
1 GBP2019-11-30
Share premium
1 GBP2019-11-30
Retained earnings (accumulated losses)
2,065,717 GBP2019-11-30
Equity
3,307,231 GBP2019-11-30
Intangible Assets - Gross Cost
183,554 GBP2019-11-30
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2018-11-26 ~ 2019-11-30
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2019-11-30
Property, Plant & Equipment - Gross Cost
1,968,834 GBP2019-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
43,722 GBP2018-11-26 ~ 2019-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
43,722 GBP2019-11-30

  • BRAVO AG SERVICES UK LTD
    Info
    Registered number 11695034
    12a Station Parade, Denham, Uxbridge UB9 5ET
    Private Limited Company incorporated on 2018-11-26 and dissolved on 2021-08-24 (2 years 8 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.