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

O'brien, Paul Dean

    Related profiles found in government register
  • O'brien, Paul Dean
    British

    Registered addresses and corresponding companies
  • O'brien, Paul Dean
    British developer

    Registered addresses and corresponding companies
  • O'brien, Paul Dean
    British developments

    Registered addresses and corresponding companies
    • icon of address Oakdene, Tower House Lane Wraxall, Bristol, Avon, BS48 1JR

      IIF 20
  • O'brien, Paul Dean
    British managing director

    Registered addresses and corresponding companies
    • icon of address Oakdene, Tower House Lane Wraxall, Bristol, Avon, BS48 1JR

      IIF 21
  • O'brien, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Unit 1 Riverside Business Park, Stoney Common Road, Stansted, CM24 8PL, England

      IIF 22
  • O'brien, Paul Dean

    Registered addresses and corresponding companies
    • icon of address Hyland Mews, 21 High Street, Clifton, Bristol, BS8 2YF, United Kingdom

      IIF 23
  • O'brien, Paul

    Registered addresses and corresponding companies
    • icon of address Oakdene, Tower House Lane, Bristol, BS48 1JR, United Kingdom

      IIF 24
  • O'brien, Paul
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, EX2 8TS, England

      IIF 25
    • icon of address Unit 93, Basepoint Biz Cntr, Yeoford Way, Exeter, EX2 8LB, England

      IIF 26
    • icon of address Unit 93, Basepoint Biz Cntr, Yeoford Way, Marsh Barton, Exeter, Devon, EX2 8LB, England

      IIF 27
  • O'brien, Paul Dean
    British builder born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • O'brien, Paul Dean
    British business executive born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bath House, 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL, England

      IIF 31
  • O'brien, Paul Dean
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene, Tower House Lane Wraxall, Bristol, Avon, BS48 1JR

      IIF 32
    • icon of address Oakdene, Tower House Lane, Wraxall, Bristol, Avon, BS48 1JR, United Kingdom

      IIF 33
    • icon of address Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, England

      IIF 34 IIF 35 IIF 36
    • icon of address Unit 78 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, England

      IIF 37
    • icon of address Unit 78 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB, England

      IIF 38
  • O'brien, Paul Dean
    British developer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • O'brien, Paul Dean
    British developments born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene, Tower House Lane Wraxall, Bristol, Avon, BS48 1JR

      IIF 73
  • O'brien, Paul Dean
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monarch House, Smyth Road, Bedminster Bristol, BS3 2BX

      IIF 74
    • icon of address 21, High Street, Clifton, Bristol, BS8 2YF, England

      IIF 75
    • icon of address 31, Victoria Road, Clevedon, Bristol, BS21 7RU, United Kingdom

      IIF 76
    • icon of address 6 - 8 Bath Street, Bristol, BS1 6HL, United Kingdom

      IIF 77
    • icon of address Arclight House 3, Unity Street, Bristol, BS1 5HH, England

      IIF 78
    • icon of address Arclight House, 3 Unity Street, Bristol, Bristol, BS1 5HH

      IIF 79
    • icon of address Bartons Suite 103 Qc30, 30 Queen Charlotte Street, Bristol, BS1 4HJ, England

      IIF 80
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL, England

      IIF 81
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL, United Kingdom

      IIF 82
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HN, United Kingdom

      IIF 83
    • icon of address Bath House, 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address Bath House, Bath Street, Bristol, BS1 6HL, England

      IIF 87
    • icon of address Bath House, Bath Street, Bristol, BS16HL, England

      IIF 88
    • icon of address Bath House, Bath Street, Redcliffe, Bristol, BS1 6HL, England

      IIF 89
    • icon of address Oakdene, Tower House Lane, Bristol, BS48 1JR, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address Oakdene, Tower House Lane Wraxall, Bristol, Avon, BS48 1JR

      IIF 95 IIF 96
    • icon of address Oakdene, Tower House Lane, Wraxall, Bristol, BS48 1 JR, United Kingdom

      IIF 97
    • icon of address Oakdene, Tower House Lane, Wraxall, Bristol, BS48 1JR, England

      IIF 98 IIF 99
    • icon of address Oakdene, Tower House Lane, Wraxall, Bristol, BS48 1JR, United Kingdom

      IIF 100 IIF 101 IIF 102
    • icon of address Oakdene, Tower House Lane, Wraxall, Bristol, BS48 1SR, United Kingdom

      IIF 106
    • icon of address Oakdene, Tower House Lane, Wraxall, Bristol, North Somerset, BS48 1JR

      IIF 107
    • icon of address Oakdene, Tower House Lane, Wraxall, Bristol, Somerset, BS48 1JR, United Kingdom

      IIF 108
    • icon of address Suite 103 Qc30, 30 Queen Charlotte Street, Bristol, BS1 4HJ

      IIF 109
    • icon of address Suite 103, Qc30, 30 Queen Charlotte Street, Bristol, BS1 4HJ, United Kingdom

      IIF 110
    • icon of address Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, England

      IIF 111 IIF 112 IIF 113
    • icon of address Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, United Kingdom

      IIF 121 IIF 122 IIF 123
    • icon of address Unit 5, Victoria Grove, Bristol, BS3 4AN, England

      IIF 127 IIF 128
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 129 IIF 130
    • icon of address 21d, Chudleigh Road, Alphington, Exeter, Devon, EX2 8TS, United Kingdom

      IIF 131
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, EX2 8TS, England

      IIF 132 IIF 133 IIF 134
    • icon of address Unit 78 Basepoint Business Centre, Marsh Barton Trading Estate, Yeoford Way, Exeter, Devon, EX2 8LB, England

      IIF 135
    • icon of address Unit 78 Basepoint Business Centre, Yeoford Way, Marsh Barton, Exeter, Devon, EX2 8LB, England

      IIF 136
    • icon of address Unit 78 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, England

      IIF 137
    • icon of address Unit 79 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, United Kingdom

      IIF 138
    • icon of address Unit 93, Basepoint Business Centre, Yeoford Way, Marsh Barton, Exeter, Devon, EX2 8LB, England

      IIF 139
    • icon of address Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB, United Kingdom

      IIF 140
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 141
    • icon of address Oakdene, Tower House Lane, Wraxall, BS48 1JR, United Kingdom

      IIF 142
  • O'brien, Paul Dean
    British managing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene, Tower House Lane Wraxall, Bristol, Avon, BS48 1JR

      IIF 143 IIF 144
  • O'brien, Paul Dean
    British property developer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • O'brien, Paul
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Southmill Road, Bishop's Stortford, CM23 3DH, United Kingdom

      IIF 153
    • icon of address Unit 1 Riverside Business Park, Stoney Common Road, Stansted, CM24 8PL, England

      IIF 154
  • Obrien, Paul

    Registered addresses and corresponding companies
    • icon of address Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, United Kingdom

      IIF 155
  • O'brien, Paul
    English director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene, Tower House Lane, Wraxall, BS48 1LR, England

      IIF 156
  • O'brien, Paul
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 5 Victoria Square, Bedminster, Bristol, BS3 4AN, United Kingdom

      IIF 157
  • O'brien, Paul Dean
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bath House, 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL, England

      IIF 158
  • O'brien, Paul
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Riverside Business Park, Stoney Common Road, Stansted, Essex, CM24 8PL, United Kingdom

      IIF 159
  • Obrien, Paul
    British property developer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, United Kingdom

      IIF 160
  • Mr Paul O'brien
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 161
    • icon of address Unit 5, Victoria Grove, Bristol, BS3 4AN, England

      IIF 162
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, EX2 8TS, England

      IIF 163
    • icon of address Unit 93, Basepoint Biz Cntr, Yeoford Way, Exeter, EX2 8LB, England

      IIF 164
    • icon of address Unit 93, Basepoint Biz Cntr, Yeoford Way, Marsh Barton, Exeter, Devon, EX2 8LB, England

      IIF 165
  • Mr Paul O'brien
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9a Reeds Farm Estate, Roxwell Road, Writtle, Chelmsford, Essex, CM1 3ST, England

      IIF 166
    • icon of address Unit 1 Riverside Business Park, Stoney Common Road, Stansted, CM24 8ND, England

      IIF 167
  • Mr Paul Dean O'brien
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3c Hanham Hall, Whittucks Road, Hanham, Bristol, BS15 3FR, England

      IIF 168 IIF 169 IIF 170
    • icon of address Bartons Suite 103 Qc30, 30 Queen Charlotte Street, Bristol, BS1 4HJ, England

      IIF 171
    • icon of address Bath House, 6 - 8 Bath Street, Bristol, BS1 6HL, England

      IIF 172 IIF 173 IIF 174
    • icon of address Bath House, 6 - 8 Bath Street, Redcliffe, Bristol, BS1 6HL, England

      IIF 176
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HN, United Kingdom

      IIF 177
    • icon of address Bath House, 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL, United Kingdom

      IIF 178 IIF 179
    • icon of address Bath House, Bath Street, Bristol, BS1 6HL, England

      IIF 180
    • icon of address Bath House, Bath Street, Redcliffe, Bristol, BS1 6HL, England

      IIF 181
    • icon of address Oakdene, Tower House Lane, Wraxall, Bristol, BS48 1JR, England

      IIF 182 IIF 183 IIF 184
    • icon of address Oakdene, Tower House Lane, Wraxall, Bristol, BS48 1JR, United Kingdom

      IIF 187
    • icon of address Oakdene, Tower House Lane, Wraxall, Bristol, North Somerset, BS48 1JR, England

      IIF 188 IIF 189
    • icon of address Suite 103 Qc30, 30 Queen Charlotte Street, Bristol, BS1 4HJ, United Kingdom

      IIF 190 IIF 191
    • icon of address Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, England

      IIF 192 IIF 193 IIF 194
    • icon of address Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, United Kingdom

      IIF 203 IIF 204 IIF 205
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 206 IIF 207
    • icon of address 21d, Chudleigh Road, Alphington, Exeter, Devon, EX2 8TS, United Kingdom

      IIF 208
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, EX2 8TS, England

      IIF 209 IIF 210
    • icon of address Unit 93, Basepoint Business Centre, Yeoford Way, Marsh Barton, Exeter, Devon, EX2 8LB, England

      IIF 211
    • icon of address Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB, England

      IIF 212
    • icon of address Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB, United Kingdom

      IIF 213
    • icon of address Bath House, 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL

      IIF 214
    • icon of address Bath House, 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL, England

      IIF 215 IIF 216
  • Paul Obrien
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, United Kingdom

      IIF 217
  • Mr Paul O'brien
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 5 Victoria Grove, Bedminster, Bristol, BS3 4AN, United Kingdom

      IIF 218
  • Mr Paul O'brien
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Riverside Business Park, Stoney Common Road, Stansted, Essex, CM24 8PL, United Kingdom

      IIF 219
  • Mr Paul Dean O'brien
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB, England

      IIF 220
child relation
Offspring entities and appointments
Active 108
  • 1
    icon of address 3c Hanham Hall Whittucks Road, Hanham, Bristol, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    39,352 GBP2023-05-31
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 186 - Has significant influence or controlOE
  • 2
    icon of address 3c Hanham Hall Whittucks Road, Hanham, Bristol, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2,344 GBP2024-01-31
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 170 - Has significant influence or controlOE
  • 3
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 174 - Has significant influence or controlOE
  • 4
    icon of address Unit 5 Victoria Grov E, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 5
    icon of address Bath House, 6 - 8 Bath Street, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ dissolved
    IIF 172 - Has significant influence or controlOE
  • 6
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2008-04-21 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 189 - Has significant influence or controlOE
  • 7
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2008-04-21 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 188 - Has significant influence or controlOE
  • 8
    icon of address 3c Hanham Hall Whittucks Road, Hanham, Bristol, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    4,956 GBP2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 93 - Director → ME
  • 9
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -885 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address Lsem Hanham Hall Whittucks Road, Hanham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 11
    icon of address 3c Hanham Hall Whittucks Road, Hanham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 118 - Director → ME
  • 12
    icon of address 3c Hanham Hall Whittucks Road, Hanham, Bristol, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    115 GBP2024-09-30
    Officer
    icon of calendar 2008-10-27 ~ now
    IIF 107 - Director → ME
  • 13
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2008-01-22 ~ now
    IIF 144 - Director → ME
    icon of calendar 2008-01-22 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ now
    IIF 197 - Has significant influence or controlOE
  • 14
    icon of address Flat 4 46 Oakfield Road, Clifton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 5 Victoria Grove, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2007-11-02 ~ now
    IIF 52 - Director → ME
  • 16
    icon of address 3c Hanham Hall Whittucks Road, Hanham, Bristol, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,402 GBP2023-07-31
    Officer
    icon of calendar 2009-04-29 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 17
    BADGE DEVELOPMENTS LTD - 2021-01-05
    icon of address Unit 5 Victoria Grove, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 128 - Director → ME
  • 18
    icon of address Oakdene, Tower House Lane, Wraxall, North Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2007-09-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3c Hanham Hall Whittucks Road, Hanham, Bristol, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    6,849 GBP2023-10-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 168 - Has significant influence or controlOE
  • 20
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-05-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 125 - Director → ME
  • 21
    icon of address Monarch House, Smyth Road, Bedminster Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    1,705,031 GBP2024-08-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 74 - Director → ME
  • 22
    icon of address Unit 9a Reeds Farm Estate Roxwell Road, Writtle, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,103 GBP2024-01-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Unit 5 Victoria Grove, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,137 GBP2024-06-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 206 - Has significant influence or controlOE
  • 24
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2016-12-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 171 - Right to appoint or remove directorsOE
  • 25
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,346 GBP2024-02-29
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 81 - Director → ME
  • 26
    icon of address 31 Victoria Road, Clevedon, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 76 - Director → ME
  • 27
    icon of address 31 Victoria Road, Clevedon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 28
    SAVEQUICK LIMITED - 2007-01-09
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,381 GBP2023-11-30
    Officer
    icon of calendar 2006-12-12 ~ now
    IIF 54 - Director → ME
    icon of calendar 2006-12-12 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 193 - Has significant influence or controlOE
  • 29
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,114 GBP2023-12-31
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 34 - Director → ME
  • 30
    ENCHANTER LIMITED - 2007-10-08
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,366 GBP2023-12-31
    Officer
    icon of calendar 2007-09-04 ~ now
    IIF 53 - Director → ME
    icon of calendar 2007-09-04 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 192 - Has significant influence or controlOE
  • 31
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,519,748 GBP2024-03-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -63,203 GBP2023-11-30
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 185 - Has significant influence or controlOE
  • 34
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 35
    icon of address Unit 17 Annesborough Industrial Estate, Lurgan, Co. Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 142 - Director → ME
  • 36
    icon of address Hyland Mews 21 High Street, Clifton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 45 - Director → ME
  • 37
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 29 - Director → ME
  • 38
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -716 GBP2023-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 220 - Has significant influence or controlOE
  • 39
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -543 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 136 - Director → ME
  • 40
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    803,126 GBP2024-04-30
    Officer
    icon of calendar 2005-12-28 ~ now
    IIF 73 - Director → ME
    icon of calendar 2005-12-28 ~ now
    IIF 20 - Secretary → ME
  • 41
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 115 - Director → ME
  • 42
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 113 - Director → ME
  • 43
    CROWN DEVELOPMENTS SOUTHVILLE LTD - 2024-11-28
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,446 GBP2021-03-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 70 - Director → ME
  • 45
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -703 GBP2018-11-30
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 209 - Has significant influence or controlOE
  • 46
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,241 GBP2023-12-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 195 - Has significant influence or controlOE
  • 47
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,738 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address Bath House Bath Street, Redcliffe, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,120 GBP2017-08-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Right to appoint or remove directorsOE
  • 49
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,374 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 138 - Director → ME
  • 50
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,661 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 84 - Director → ME
  • 51
    CROWN DEVELOPMENTS (CHEPSTOW) LIMITED - 2021-01-18
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -961 GBP2023-11-30
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 72 - Director → ME
  • 52
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,073 GBP2023-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 135 - Director → ME
  • 53
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,177 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 117 - Director → ME
  • 54
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    BARTONS NUMBER SIX LIMITED - 2007-01-17
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,739 GBP2024-03-31
    Officer
    icon of calendar 2006-03-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 199 - Has significant influence or controlOE
  • 56
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 77 - Director → ME
  • 57
    APPLEMIX LIMITED - 2007-01-22
    icon of address Hyland Mews 21 High Street, Clifton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-09 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2007-01-09 ~ dissolved
    IIF 17 - Secretary → ME
  • 58
    PLUGON LIMITED - 2007-01-02
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    118,811 GBP2023-11-30
    Officer
    icon of calendar 2006-12-12 ~ now
    IIF 55 - Director → ME
    icon of calendar 2006-12-12 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 194 - Has significant influence or controlOE
  • 59
    icon of address 3c Hanham Hall Whittucks Road, Hanham, Bristol, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    3,744 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 61
    icon of address Hw Chartered Accountants, Hyland Mews 21 High Street, Clifton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 78 - Director → ME
  • 62
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    462,930 GBP2023-12-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 176 - Has significant influence or controlOE
  • 63
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,145,581 GBP2023-11-30
    Officer
    icon of calendar 2002-04-03 ~ now
    IIF 149 - Director → ME
  • 64
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,226 GBP2023-12-31
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 35 - Director → ME
  • 65
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124,155 GBP2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 112 - Director → ME
  • 66
    PAC PROPERTIES (BRISTOL) LIMITED - 2008-05-19
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,781 GBP2023-08-31
    Officer
    icon of calendar 2006-08-04 ~ now
    IIF 95 - Director → ME
    icon of calendar 2006-08-04 ~ now
    IIF 5 - Secretary → ME
  • 67
    MEDIA CREATIONS LTD - 2025-02-24
    MY MY MY LTD - 2021-03-04
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,301 GBP2023-11-30
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Unit 5 Victoria Grove, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -616 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 86 - Director → ME
  • 69
    icon of address 3 Hanham Hall Whittucks Road, Hanham, Bristol, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    565 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 70
    icon of address Bath House, 6-8 Bath Street, Redcliffe, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ dissolved
    IIF 216 - Has significant influence or controlOE
  • 71
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,023 GBP2023-11-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 134 - Director → ME
  • 72
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,019 GBP2024-01-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 133 - Director → ME
  • 73
    NUMBERS SUPPORT LTD - 2017-07-12
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,281 GBP2024-02-28
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 25 - Director → ME
  • 74
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,363,528 GBP2023-11-30
    Officer
    icon of calendar 2002-11-15 ~ now
    IIF 143 - Director → ME
    icon of calendar 2002-11-15 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,670 GBP2024-01-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Right to appoint or remove directorsOE
  • 76
    icon of address Arclight House, 3 Unity Street, Bristol, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 79 - Director → ME
  • 77
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    538,677 GBP2023-12-31
    Officer
    icon of calendar 2009-06-15 ~ now
    IIF 69 - Director → ME
    icon of calendar 2009-06-15 ~ now
    IIF 2 - Secretary → ME
  • 78
    icon of address Unit 1 Riverside Business Park, Stoney Common Road, Stansted, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    871,217 GBP2023-12-31
    Officer
    icon of calendar 2011-02-15 ~ now
    IIF 154 - Director → ME
    icon of calendar 2011-02-15 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address Unit 1 Riverside Business Park, Stoney Common Road, Stansted, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    MATTERHORN CAPITAL BRISTOL LIMITED - 2016-06-24
    MISLEX (475) LIMITED - 2006-01-31
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -129 GBP2024-03-31
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 75 - Director → ME
  • 81
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -63,387 GBP2024-03-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 158 - Director → ME
  • 82
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,236 GBP2024-07-31
    Officer
    icon of calendar 2006-07-10 ~ now
    IIF 150 - Director → ME
    icon of calendar 2006-07-10 ~ now
    IIF 1 - Secretary → ME
  • 83
    SOLAR SUN (NI) LIMITED - 2014-08-19
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 46 - Director → ME
  • 84
    icon of address Unit 17, Annesborough Industrial Estate, Lurgan, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 156 - Director → ME
  • 85
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 40 - Director → ME
  • 86
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Unit 17 Queensway Meadows Industrial Estate, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2012-03-06 ~ dissolved
    IIF 11 - Secretary → ME
  • 88
    icon of address Hyland Mews 21 High Street, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 57 - Director → ME
  • 89
    ROLLO LIMITED - 2003-02-12
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,371,970 GBP2023-11-30
    Officer
    icon of calendar 2002-08-12 ~ now
    IIF 130 - Director → ME
    icon of calendar 2007-10-31 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Right to appoint or remove directorsOE
  • 90
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -480 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address The Tramshed, 25 Lower Park Row, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,470 GBP2020-04-30
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Unit 5 Victoria Grove, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,201 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 93
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,942 GBP2024-02-29
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 103 - Director → ME
  • 94
    icon of address Bath House, 6 - 8 Bath Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 175 - Has significant influence or controlOE
  • 95
    icon of address Arclight House, 3 Unity Street, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 63 - Director → ME
  • 96
    icon of address 1st Floor, Tudor House 16 Cathedral Road, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 104 - Director → ME
  • 97
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-06-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
  • 98
    CATHAR LIMITED - 2006-08-22
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,782 GBP2024-05-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 51 - Director → ME
    icon of calendar 2006-08-17 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 184 - Has significant influence or controlOE
  • 99
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2009-09-16 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -30,642 GBP2024-06-30
    Officer
    icon of calendar 2007-10-15 ~ now
    IIF 146 - Director → ME
    icon of calendar 2006-06-21 ~ now
    IIF 10 - Secretary → ME
  • 101
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,829 GBP2023-12-31
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 36 - Director → ME
  • 102
    icon of address The Stonewood Office West Yatton Lane, Castle Combe, Chippenham, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -8,164 GBP2024-09-30
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 122 - Director → ME
  • 103
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent, 24 offsprings)
    Equity (Company account)
    39,437 GBP2023-12-31
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 68 - Director → ME
    icon of calendar 2007-12-10 ~ now
    IIF 12 - Secretary → ME
  • 104
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 203 - Ownership of shares – 75% or more as a member of a firmOE
  • 105
    VICTORIA DEVELOPMENTS MARLBOROUGH LTD - 2021-08-27
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 120 - Director → ME
  • 106
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,681 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 126 - Director → ME
  • 107
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 111 - Director → ME
  • 108
    VICTORIA DEVELOPMENTS SEAVIEW LTD - 2020-06-24
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -474 GBP2024-04-30
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 114 - Director → ME
Ceased 40
  • 1
    icon of address 11 Sydenham Road, Cotham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2004-03-08 ~ 2005-07-13
    IIF 7 - Secretary → ME
  • 2
    icon of address Unit 5 Victoria Grov E, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ 2025-03-05
    IIF 155 - Secretary → ME
  • 3
    icon of address 196 Bath Road, Arnos Vale, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2004-04-08 ~ 2005-07-11
    IIF 3 - Secretary → ME
  • 4
    icon of address Gowran House 56 Broad Street, Chipping Sodbury, Bristol, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2005-11-18 ~ 2006-06-11
    IIF 28 - Director → ME
  • 5
    icon of address The Newhouse, Luxborough, Watchet, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-13 ~ 2004-11-22
    IIF 9 - Secretary → ME
  • 6
    icon of address 5 Sentinel Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-09 ~ 2016-04-18
    IIF 23 - Secretary → ME
  • 7
    icon of address The Penthouse, Flat 3,33 Victoria Road, Clevedon, North Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-07-18 ~ 2019-10-21
    IIF 38 - Director → ME
  • 8
    icon of address C/o Mr S J Hall 7, Aelfric Meadow, Portishead, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2017-05-31
    Officer
    icon of calendar 2007-05-30 ~ 2011-02-01
    IIF 67 - Director → ME
  • 9
    icon of address Flat 4 46 Oakfield Road, Clifton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-05-20 ~ 2018-04-16
    IIF 109 - Director → ME
  • 10
    icon of address 44 Longmead Avenue, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2010-03-01 ~ 2016-10-07
    IIF 106 - Director → ME
  • 11
    15 ARLEY HILL MANAGEMENT COMPANY LIMITED - 2004-05-19
    icon of address 30-31 St. James Place, Mangotsfield, Bristol, Avon
    Active Corporate (5 parents)
    Equity (Company account)
    48 GBP2025-02-28
    Officer
    icon of calendar 2004-02-11 ~ 2005-12-05
    IIF 145 - Director → ME
    icon of calendar 2004-02-11 ~ 2005-12-05
    IIF 4 - Secretary → ME
  • 12
    icon of address 56 Bellevue Crescent, Clifton, Bristol, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    13,273 GBP2024-09-30
    Officer
    icon of calendar 2004-09-23 ~ 2005-02-28
    IIF 6 - Secretary → ME
  • 13
    icon of address 3c Hanham Hall Whittucks Road, Hanham, Bristol, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    6,849 GBP2023-10-31
    Officer
    icon of calendar 2014-10-15 ~ 2024-05-20
    IIF 24 - Secretary → ME
  • 14
    SOLAR SUN AND AIR LIMITED - 2022-10-27
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ 2022-09-21
    IIF 82 - Director → ME
  • 15
    BRISTOL DESIGN AND DEVELOPMENTS LIMITED - 2007-09-14
    TYROL LIMITED - 2006-09-26
    icon of address Bath House, 6-8 Bath Street, Redcliffe, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    422 GBP2024-05-31
    Officer
    icon of calendar 2006-08-15 ~ 2009-06-08
    IIF 48 - Director → ME
    icon of calendar 2006-08-15 ~ 2009-06-08
    IIF 13 - Secretary → ME
  • 16
    icon of address C/o Clifton Associates Monarch House, 1 - 7 Smyth Road, Bristol, North Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,900 GBP2024-11-30
    Officer
    icon of calendar 2008-11-06 ~ 2010-12-20
    IIF 32 - Director → ME
  • 17
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    329,126 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-04-19 ~ 2018-11-15
    IIF 141 - Director → ME
  • 18
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124,155 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-21 ~ 2017-07-21
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 178 - Right to appoint or remove directors OE
  • 19
    SLADE HOUSE MANAGEMENT COMPANY LTD - 2025-02-19
    icon of address 5 Lilys Orchard, Portishead, Bristol, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ 2025-01-07
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2025-01-07
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,019 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-08-01
    IIF 137 - Director → ME
  • 21
    NUMBERS SUPPORT LTD - 2017-07-12
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,281 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-20 ~ 2024-01-01
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 22
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2020-06-01
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2022-01-01
    IIF 212 - Has significant influence or control OE
  • 23
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -63,387 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-11 ~ 2019-08-12
    IIF 214 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address 12 New Street, Newry, Co Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,300 GBP2021-03-31
    Officer
    icon of calendar 2015-03-27 ~ 2016-03-27
    IIF 97 - Director → ME
  • 25
    icon of address The Tramshed, 25 Lower Park Row, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,470 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-08-16
    IIF 161 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    icon of address Hyland Mews 21 High Street, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2012-04-12
    IIF 47 - Director → ME
  • 27
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,945,496 GBP2024-09-30
    Officer
    icon of calendar 2011-07-15 ~ 2011-11-28
    IIF 56 - Director → ME
  • 28
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,895,345 GBP2024-09-30
    Officer
    icon of calendar 2011-08-22 ~ 2011-11-29
    IIF 102 - Director → ME
  • 29
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,826,906 GBP2024-09-30
    Officer
    icon of calendar 2011-08-22 ~ 2011-12-15
    IIF 100 - Director → ME
  • 30
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    967,687 GBP2024-09-30
    Officer
    icon of calendar 2011-08-22 ~ 2012-03-01
    IIF 101 - Director → ME
  • 31
    icon of address Unitec House, 2 Albert Place, Unitec House, 2 Albert Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -94,874 GBP2023-12-31
    Officer
    icon of calendar 2011-11-11 ~ 2015-10-30
    IIF 60 - Director → ME
  • 32
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,277,842 GBP2024-09-30
    Officer
    icon of calendar 2011-11-11 ~ 2012-03-16
    IIF 62 - Director → ME
  • 33
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,352,391 GBP2024-09-30
    Officer
    icon of calendar 2011-12-14 ~ 2012-03-27
    IIF 43 - Director → ME
  • 34
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    899,355 GBP2024-09-30
    Officer
    icon of calendar 2011-12-14 ~ 2012-04-04
    IIF 42 - Director → ME
  • 35
    SOLAR SUN PV LIMITED - 2010-11-23
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,968,058 GBP2024-09-30
    Officer
    icon of calendar 2010-10-11 ~ 2011-10-27
    IIF 61 - Director → ME
  • 36
    PAUL O'BRIEN SOLAR INSTALLATIONS (SW) LIMITED - 2016-11-21
    icon of address Third Floor 112 Clerkenwell Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -120,480 GBP2015-02-28
    Officer
    icon of calendar 2015-04-01 ~ 2016-04-01
    IIF 31 - Director → ME
    icon of calendar 2011-02-15 ~ 2015-04-01
    IIF 99 - Director → ME
  • 37
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent, 24 offsprings)
    Equity (Company account)
    39,437 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 215 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -359 GBP2023-12-31
    Officer
    icon of calendar 2017-09-28 ~ 2022-06-15
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ 2022-06-15
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    VICTORIA DEVELOPMENTS SEAVIEW LTD - 2020-06-24
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -474 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2020-07-01
    IIF 119 - Director → ME
  • 40
    CROWN DEVELOPMENTS (LEICESTER) LIMITED - 2020-02-26
    icon of address 35 New England Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,867 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ 2020-02-26
    IIF 88 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.