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 3
  • 1
    Saxby, Sean Michael
    Born in March 1992
    Individual (28 offsprings)
    Officer
    2022-04-14 ~ now
    OF - Director → CIF 0
  • 2
    Saxby, Ben John
    Born in May 1988
    Individual (31 offsprings)
    Officer
    2022-04-14 ~ now
    OF - Director → CIF 0
  • 3
    M.J.S. INVESTMENTS (MARCH) LIMITED
    - now 03683677
    M.J.S. CAPITAL SERVICES LIMITED - 2015-03-07
    Mjs House, Wisbech Road, Westry, March, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2022-04-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BRAVO CAPITAL (MARCH) LTD

Period: 2022-04-14 ~ now
Company number: 14047817
Registered name
BRAVO CAPITAL (MARCH) LTD - now
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Fixed Assets - Investments
2,083,632 GBP2024-12-31
1,537,599 GBP2023-12-31
Debtors
Current
4,864,733 GBP2024-12-31
1,014,642 GBP2023-12-31
Cash at bank and in hand
4,903 GBP2024-12-31
223 GBP2023-12-31
Current Assets
4,869,636 GBP2024-12-31
1,014,865 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-6,959,715 GBP2024-12-31
-2,556,211 GBP2023-12-31
Net Current Assets/Liabilities
-2,090,079 GBP2024-12-31
-1,541,346 GBP2023-12-31
Total Assets Less Current Liabilities
-6,447 GBP2024-12-31
-3,747 GBP2023-12-31
Net Assets/Liabilities
-6,447 GBP2024-12-31
-3,747 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
-6,547 GBP2024-12-31
-3,847 GBP2023-12-31
Equity
-6,447 GBP2024-12-31
-3,747 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
4,635,899 GBP2024-12-31
1,014,542 GBP2023-12-31
Other Debtors
Current
228,734 GBP2024-12-31
Called-up share capital (not paid)
Current
100 GBP2024-12-31
100 GBP2023-12-31
Amounts owed to group undertakings
Current
6,956,835 GBP2024-12-31
2,555,611 GBP2023-12-31
Other Creditors
Current
100 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
2,880 GBP2024-12-31
500 GBP2023-12-31
Creditors
Current
6,959,715 GBP2024-12-31
2,556,211 GBP2023-12-31

Related profiles found in government register
  • BRAVO CAPITAL (MARCH) LTD
    Info
    Registered number 14047817
    Mjs House 425 Wisbech Road, Westry, March, Cambridgeshire PE15 0BA
    PRIVATE LIMITED COMPANY incorporated on 2022-04-14 (4 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-13
    CIF 0
  • BRAVO CAPITAL (MARCH) LTD
    S
    Registered number 14047817
    425, Wisbech Road, March, England, PE15 0BA
    Limited Company in England And Wales, United Kingdom
    CIF 1
  • BRAVO CAPITAL (MARCH) LTD
    S
    Registered number 14047817
    M J S House, 425 Wisbech Road, March, England, PE15 0BA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 18
  • 1
    BRIDGE STREET (MARCH) LIMITED
    16878659
    M J S House, 425 Wisbech Road, March, England
    Active Corporate (3 parents)
    Person with significant control
    2025-11-27 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    CHARLIE CAPITAL (MARCH) LIMITED
    14060751
    Mjs House 425 Wisbech Road, Westry, March, Cambridgeshire, England
    Active Corporate (3 parents)
    Person with significant control
    2022-04-21 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 3
    CHURCHGATE (MARCH) LIMITED
    15945136
    Mjs House 425 Wisbech Road, Westry, March, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-09-09 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    CHURCHGATE LEASE CO LIMITED
    15940854
    Mjs House Wisbech Road, Westry, March, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-09-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    DELTA CAPITAL (MARCH) LIMITED
    15750503
    Mjs House, Wisbech Road, Westry, March, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-05-30 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    FREDERICK DRIVE LIMITED
    15736835
    Mjs House Wisbech Road, Westry, March, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-05-23 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 7
    GUILD HOUSE LEASE CO LIMITED
    15940892
    Mjs House Wisbech Road, Westry, March, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-09-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    HORRELL COURT LIMITED
    15737455
    Mjs House, Wisbech Road, Westry, March, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-05-23 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 9
    KINGFISHER HOUSE (MARCH) LIMITED
    - now 15940883 15940827
    MILL HOUSE LEASE CO LIMITED
    - 2025-10-22 15940883
    Mjs House Wisbech Road, Westry, March, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-09-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    KINGFISHER HOUSE LEASE CO LIMITED
    15940843
    Mjs House Wisbech Road, Westry, March, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-09-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 11
    LIONCROSS WHITWORTH LIMITED
    12872204
    425 Wisbech Road, March, England
    Active Corporate (5 parents)
    Person with significant control
    2025-08-28 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    LYNCHWOOD DEVELOPMENTS LTD
    13588280
    Mjs House 425 Wisbech Road, Westry, March, Cambridgeshire, England
    Active Corporate (9 parents)
    Person with significant control
    2024-09-03 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 13
    MILL HOUSE (MARCH) LIMITED
    15750512
    Mjs House, Wisbech Road, Westry, March, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-05-30 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 14
    MONKSTONE HOUSE LIMITED
    16679664
    M J S House, 425 Wisbech Road, March, England
    Active Corporate (3 parents)
    Person with significant control
    2025-08-28 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 15
    POSTLAND ESTATES LIMITED
    12658692
    Mjs House 425 Wisbech Road, Westry, March, Cambridgeshire, England
    Active Corporate (10 parents)
    Person with significant control
    2022-06-07 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    RATHBONE CRESCENT LIMITED
    15737452
    Mjs House, Wisbech Road, Westry, March, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-05-23 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 17
    THORPE ROAD RESIDENCES LIMITED
    - now 15940827
    KINGFISHER HOUSE (MARCH) LIMITED
    - 2025-02-03 15940827 15940883
    Mjs House Wisbech Road, Westry, March, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-09-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 18
    WESTGATE HOUSE (MARCH) LTD
    15992018
    Mjs House Wisbech Road, Westry, March, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-10-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors 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.