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 6
  • 1
    Mccaw, Greg
    Born in November 1984
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-07-29 ~ now
    OF - Director → CIF 0
  • 2
    Ryder, Neill
    Born in May 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-07-29 ~ now
    OF - Director → CIF 0
  • 3
    Neville, Myfanwy Margaret
    Born in February 1980
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-04-06 ~ now
    OF - Director → CIF 0
  • 4
    Shaw, Juliet Elizabeth
    Born in August 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-07-29 ~ now
    OF - Director → CIF 0
  • 5
    Brook, Lee Alan
    Born in May 1970
    Individual (41 offsprings)
    Officer
    icon of calendar 2023-04-06 ~ now
    OF - Director → CIF 0
  • 6
    icon of address35, Ballards Lane, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-03-01 ~ 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 4
  • 1
    Moore, Ian Robert
    Investment Director born in October 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ 2023-05-24
    OF - Director → CIF 0
  • 2
    Richardson, Adam Brolochan
    Investment Director born in August 1988
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ 2023-05-24
    OF - Director → CIF 0
  • 3
    Appel, Jason Ian
    Born in April 1976
    Individual
    Officer
    icon of calendar 2023-04-06 ~ 2025-07-29
    OF - Director → CIF 0
  • 4
    Wedge, Michael Jonathan
    Born in September 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-06 ~ 2025-07-29
    OF - Director → CIF 0
parent relation
Company in focus

BRIDGE UK BIDCO LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • BRIDGE UK BIDCO LIMITED
    Info
    Registered number 14696196
    icon of address35 Ballards Lane, London N3 1XW
    PRIVATE LIMITED COMPANY incorporated on 2023-03-01 (2 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • BRIDGE UK BIDCO LIMITED
    S
    Registered number 14696196
    icon of address35, Ballards Lane, London, England, N3 1XW
    CIF 1 CIF 2
  • BRIDGE UK BIDCO LIMITED
    S
    Registered number 14696196
    icon of address35, Ballards Lane, London, United Kingdom, N3 1XW
    CIF 3
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address35 Ballards Lane, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    398,429 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 34 - Right to surplus assets - 75% or moreOE
    CIF 34 - Right to appoint or remove membersOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2023-12-01 ~ now
    CIF 2 - LLP Designated Member → ME
  • 2
    icon of addressMountview Court, 1148 High Road, Whetstone, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    577,408 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address35 Ballards Lane, London
    Active Corporate (2 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 16 - Right to surplus assets - 75% or moreOE
    CIF 16 - Right to appoint or remove membersOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2023-04-06 ~ now
    CIF 5 - LLP Designated Member → ME
  • 4
    icon of address35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address35 Ballards Lane, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address35 Ballards Lane, London, England
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    THE GRAPE EVENT LIMITED - 2020-03-02
    icon of address35 Ballards Lane, London, England
    Active Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    643,045 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    134,003 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressMountview Court, 1148 High Road, Whetstone, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    206,482 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressMountview Court, 1148 High Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    189,087 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressMountview Court, 1148 High Road, Whetstone, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,536,375 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    DAVID TROPP LIMITED - 2012-07-25
    icon of address35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    594,290 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 14
    IAN FENTON LIMITED - 2012-07-25
    icon of address35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,601,605 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressMountview Court, 1148 High Road, Whetstone, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    469,146 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 16
    HOWARD PRESKY LIMITED - 2012-07-25
    icon of address35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,474,823 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 17
    icon of address35 Ballards Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    82,508 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressMountview Court, 1148 High Road, Whetstone, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    531,608 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressMountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressMountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    455,632 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address35 Ballards Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    571,828 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 22
    ANTHONY COHEN LIMITED - 2012-07-25
    icon of address35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    537,469 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressMountview Court, 1148 High Road, Whetstone, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    638,579 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address35 Ballards Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    354,335 GBP2023-09-30
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 25
    icon of addressMountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    656,384 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressMountview Court, 1148 High Road, Whetstone, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,489,392 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressMountview Court, 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    350,351 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressMountview Court, 1148 High Road, Whetstone, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,249,015 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressFirst Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,944,328 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    CIF 10 - Right to surplus assets - 75% or moreOE
    CIF 10 - Right to appoint or remove membersOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2024-04-02 ~ now
    CIF 1 - LLP Designated Member → ME

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.