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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Ms Angela Maria Bravo

    Related profiles found in government register
  • Ms Angela Maria Bravo
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Remnox Suites, 3rd Floor, 24, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 1
    • Suite 3:2, 3rd Floor, 24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 2
    • Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT

      IIF 3 IIF 4 IIF 5
    • Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, England

      IIF 8
    • Annex 1, Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT

      IIF 9
    • Redwood House, Stoke Court Drive, Stoke Poges, Bucks, SL2 4LT, England

      IIF 10
  • Ms Angela Maria Bravo
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, England

      IIF 11
    • Annex 1, Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT, England

      IIF 12
  • Bravo, Angela Maria
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Alba Suites, 4th Floor, The Forsyth Building, 5 Renfield St, Glasgow, G2 5EZ, United Kingdom

      IIF 13
    • Alba Suites, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, G2 5EZ, Scotland

      IIF 14 IIF 15 IIF 16
    • Remnox Suites, 3rd Floor, 24, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 17
    • C/o Annex 1, Redwood, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, England

      IIF 18
    • Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT

      IIF 19
    • Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, England

      IIF 20
  • Bravo, Angela Maria
    British business executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, United Kingdom

      IIF 21
  • Bravo, Angela Maria
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Alba Suite, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, G2 5EZ, Scotland

      IIF 22
  • Bravo, Angela Maria
    British retired solicitor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Alba Suites, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, G2 5EZ, Scotland

      IIF 23
  • Bravo, Angela Maria
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alba Suites, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, G2 5EZ, Scotland

      IIF 24
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • Redwood, Stoke Court Drive, Stoke Poges, SL2 4LT

      IIF 26 IIF 27 IIF 28
  • Bravo, Angela Maria
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alba Suites, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, G2 5EZ, Scotland

      IIF 29
  • Bravo, Angela Maria
    British company executive born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, England

      IIF 30
  • Bravo, Angela Maria
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, England

      IIF 31
    • Redwood, Stoke Court Drive, Stoke Poges, SL2 4LT

      IIF 32
  • Bravo, Angela Maria
    British legal administration born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Annex 1, Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT, England

      IIF 33
  • Bravo, Angela Maria
    British solicitor born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bravo, Angela Maria
    British solicitor

    Registered addresses and corresponding companies
    • Touchwood, Dell Lane Little Hallingbury, Bishop Stortford, Hertfordshire, CM22 7SQ

      IIF 47
  • Bravo, Angela Maria
    British solicitors

    Registered addresses and corresponding companies
    • Touchwood, Dell Lane Little Hallingbury, Bishop Stortford, Hertfordshire, CM22 7SQ

      IIF 48 IIF 49
  • Bravo, Angela Maria
    British commercial director born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alba Suites, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, G2 5EZ, Scotland

      IIF 50
  • Bravo, Angela Maria

    Registered addresses and corresponding companies
    • Touchwood, Dell Lane Little Hallingbury, Bishop Stortford, Hertfordshire, CM22 7SQ

      IIF 51
    • Annex 1, Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT

      IIF 52
    • Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 33
  • 1
    AMB MANAGEMENT SERVICES LIMITED
    - now 03632172
    GLOBAL INVESTMENTS AND SECURITIES LIMITED
    - 2005-04-07 03632172
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (11 parents)
    Officer
    1999-02-17 ~ 2009-07-06
    IIF 46 - Director → ME
    2004-01-06 ~ 2004-10-05
    IIF 48 - Secretary → ME
  • 2
    BRAVO-FARADAY & ASSOCIATES LTD
    16676248
    Redwood House Stoke Court Drive, Stoke Poges, Slough, England
    Active Corporate (2 parents)
    Officer
    2025-08-29 ~ now
    IIF 20 - Director → ME
  • 3
    CAGE FIGHTER FILMS LIMITED
    06288060
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2007-06-20 ~ 2010-02-09
    IIF 32 - Director → ME
  • 4
    CLASS ACTION CONSUMER LITIGATION MANAGEMENT LTD
    10922796 11097447
    Redwood House Stoke Court Drive, Stoke Poges, Slough, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-18 ~ dissolved
    IIF 30 - Director → ME
  • 5
    CLASS ACTION CONSUMER LITIGATION MANAGMENT LIMITED
    11097447 10922796
    Redwood House Stoke Court Drive, Stoke Poges, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    DGP ADMASTON LIMITED
    05320895
    Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (8 parents)
    Equity (Company account)
    -77,578 GBP2024-12-31
    Officer
    2005-01-04 ~ 2020-03-10
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    DGP ASSET MANAGEMENT LTD
    - now 05320905
    DGP PROPERTY DEVELOPMENTS LTD
    - 2021-10-01 05320905
    DGP SUTTON LIMITED
    - 2018-06-15 05320905
    DGP SOLIHULL LIMITED
    - 2006-08-31 05320905
    Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (9 parents)
    Equity (Company account)
    -40,613 GBP2024-12-31
    Officer
    2005-01-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-02
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    DGP LEEGOMERY LIMITED
    05890193
    Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (10 parents)
    Equity (Company account)
    -131,517 GBP2024-12-31
    Officer
    2006-08-01 ~ 2020-03-10
    IIF 42 - Director → ME
    2021-04-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    DGP PROPERTY HOLDINGS LIMITED
    05890341
    Annex 1 Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -263,575 GBP2024-12-31
    Officer
    2006-07-28 ~ now
    IIF 28 - Director → ME
    2016-01-02 ~ 2018-12-03
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    DGP REDWOOD LIMITED
    06328759
    Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (4 parents)
    Equity (Company account)
    -73,324 GBP2024-12-31
    Officer
    2007-07-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    HOFFMAN QUARRY LIMITED
    - now 04648391
    DGP HOMES LIMITED
    - 2004-07-19 04648391
    925 Finchley Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -2,686 GBP2024-01-31
    Officer
    2003-01-29 ~ 2004-12-09
    IIF 34 - Director → ME
    2003-01-29 ~ 2004-07-05
    IIF 51 - Secretary → ME
  • 12
    HYPOD LIMITED
    10761593
    Annex 1, Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2017-05-09 ~ 2024-02-10
    IIF 33 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 13
    HYPOD TECHNOLOGIES LTD
    - now 10834393
    HYPOD ANIMAL CARE LIMITED
    - 2021-07-14 10834393
    Redwood House Stoke Court Drive, Stoke Poges, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2017-06-23 ~ 2024-02-10
    IIF 25 - Director → ME
  • 14
    INNOVATIVE ECO SOLUTIONS LIMITED
    - now 05023360
    BELGRAVIA INNOVATIVE SOLUTIONS LTD
    - 2010-09-07 05023360
    BELGRAVIA ENTERTAINMENT PUBLICATIONS LIMITED
    - 2010-02-24 05023360
    311 High Road, Loughton, Essex
    Dissolved Corporate (13 parents)
    Officer
    2008-01-02 ~ 2010-10-22
    IIF 44 - Director → ME
  • 15
    INTERVENE ASSET INVESTMENTS LTD
    - now 05320900
    INTERVENE PROPERTY INVESTMENTS LTD
    - 2021-12-06 05320900
    DGP CRUDGINGTON LIMITED
    - 2021-09-22 05320900
    Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (8 parents)
    Equity (Company account)
    -413,455 GBP2024-12-31
    Officer
    2005-01-04 ~ 2022-01-03
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-03
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    LENDERS TO BORROWERS DIRECT LTD
    08017645
    Redwood Annex Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 36 - Director → ME
  • 17
    MONTANA HOLDINGS (UK) LIMITED
    08670485
    1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -940,161 GBP2018-12-31
    Officer
    2013-08-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    PROJECT BAR (RENFIELD) LTD
    SC639993 11536874
    Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2019-08-28 ~ 2021-02-02
    IIF 14 - Director → ME
  • 19
    PROJECT BAR (TRONGATE) LTD
    SC639997
    Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2019-08-28 ~ 2021-02-02
    IIF 16 - Director → ME
  • 20
    PROJECT PIZZA (ALBA) LTD
    - now SC601101
    RELAXED DINING (ALBA) LTD - 2019-06-03
    Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-08-23 ~ 2022-06-30
    IIF 29 - Director → ME
  • 21
    PROJECT PIZZA (OCEAN VILLAGE) LTD
    - now 11536874
    PROJECT BAR (RENFIELD) LTD - 2019-08-19
    RELAXED DINING (OCEAN VILLAGE) LTD
    - 2019-08-19 11536874
    C/o Annex 1, Redwood Stoke Court Drive, Stoke Poges, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-08-25 ~ 2021-02-02
    IIF 18 - Director → ME
  • 22
    PROJECT PIZZA (RENFIELD) LTD
    - now SC590873
    RELAXED DINING (RENFIELD) LTD - 2019-06-03
    2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (6 parents)
    Total liabilities (Company account)
    833,714 GBP2021-03-31
    Officer
    2019-08-23 ~ 2021-02-02
    IIF 50 - Director → ME
  • 23
    PROJECT PIZZA (TRONGATE) LTD
    - now SC604002
    RELAXED DINING (RENFREW) LTD - 2019-06-03
    Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    2019-08-23 ~ 2021-02-02
    IIF 24 - Director → ME
  • 24
    RELAXED DINING (RENFREW 1) LTD - now
    RELAXED DINING (ALBA) LTD
    - 2018-06-26 SC595925 SC601101
    RELAXED DINING (ALBA) LTD LTD
    - 2018-05-09 SC595925 SC601101
    Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2018-05-01 ~ 2018-05-29
    IIF 21 - Director → ME
  • 25
    REMNOX LTD
    - now SC677906
    DOSEECO LTD
    - 2025-11-06 SC677906
    REMNOX LTD
    - 2025-10-13 SC677906
    Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -105,380 GBP2024-12-31
    Officer
    2020-10-19 ~ 2020-11-25
    IIF 13 - Director → ME
    2022-08-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    REMNOX R&D LTD - now
    REMNOX R&D LTD
    - 2025-11-06 SC680875
    Suite 3:2, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -18,400 GBP2024-12-31
    Officer
    2020-11-13 ~ 2020-11-25
    IIF 15 - Director → ME
    Person with significant control
    2023-04-04 ~ 2024-11-15
    IIF 2 - Has significant influence or control OE
  • 27
    SPANISH CLAIMS GROUP LTD
    SC583825
    Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2018-12-10 ~ 2021-02-02
    IIF 23 - Director → ME
  • 28
    SPANISH MORTGAGE & LOAN COMPENSATION LTD
    SC583898
    Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2018-12-06 ~ 2021-02-02
    IIF 22 - Director → ME
  • 29
    SULNOX BIOCLEAR LTD
    - now 08447922
    SULNOX FUEL EMULSIFIERS LTD
    - 2015-05-05 08447922
    10-12 Orange Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-03-15 ~ 2016-03-02
    IIF 38 - Director → ME
  • 30
    SULNOX GROUP PLC - now
    SULNOX FUEL FUSIONS PLC
    - 2018-09-08 08449586 11564921
    10-12 Orange Street, London, England
    Active Corporate (23 parents, 3 offsprings)
    Equity (Company account)
    9,117,282 GBP2021-03-31
    Officer
    2013-03-18 ~ 2015-11-15
    IIF 37 - Director → ME
    2013-03-18 ~ 2015-11-15
    IIF 53 - Secretary → ME
  • 31
    SULNOXECO EVENTS LTD
    - now 08447934
    SULNOXECO CHALLENGE LTD
    - 2015-08-11 08447934
    SULNOX LTD
    - 2014-12-10 08447934 11564921
    10-12 Orange Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-03-15 ~ 2016-03-02
    IIF 39 - Director → ME
  • 32
    SUNGOLD ESCROW NOMINEES LTD
    - now 03173210
    LOGICAL INTERNATIONAL LLC LTD
    - 2016-10-05 03173210
    SUNGOLD ESCROW NOMINEES LTD
    - 2016-06-06 03173210
    SULNOX ESCROW NOMINEES LTD
    - 2016-03-25 03173210
    LOGICAL LEISURE LTD
    - 2013-04-02 03173210
    SUNGOLD LEISURE LTD
    - 2012-12-20 03173210
    SUNGOLD NOMINEES LIMITED
    - 2012-03-08 03173210
    CORPORATE & LEGAL NOMINEES LIMITED - 2000-02-07
    CHASE CORPORATE (GB) LIMITED - 1996-06-26
    Redwood House, Stoke Court Drive, Stoke Poges, Bucks, England
    Active Corporate (15 parents, 16 offsprings)
    Equity (Company account)
    4,900 GBP2024-03-31
    Officer
    2000-06-26 ~ 2025-06-03
    IIF 41 - Director → ME
    2004-04-06 ~ 2004-10-20
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-06-03
    IIF 10 - Ownership of shares – 75% or more OE
  • 33
    TEMPLEMEAD PROMOTIONS LIMITED
    - now 03492803
    TEMPLEMEAD CORPORATE LIMITED - 1999-05-24
    1st Floor Landmark House, 190 Willifield Way, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2002-11-05 ~ 2004-10-18
    IIF 35 - Director → ME
    2004-01-06 ~ 2004-10-18
    IIF 49 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.