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

Mr Owen Stanley Bolt

    Related profiles found in government register
  • Mr Owen Stanley Bolt
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Beechwood Close, Basingstoke, Hants, RG22 4XX, United Kingdom

      IIF 1
    • icon of address 7, Beechwood Close, Basingstoke, RG22 4XX, England

      IIF 2
    • icon of address 7, Beechwood Close, Basingstoke, RG22 4XX, United Kingdom

      IIF 3
    • icon of address 7 Beechwood Close, Hatchwarren, Basingstoke, Hampshire, RG22 4XX, United Kingdom

      IIF 4
    • icon of address Silverdown House, 5 Silverdown Office Park, Fair Oak Close, Clyst Honiton, Exeter, Devon, EX5 2UX, England

      IIF 5 IIF 6
    • icon of address 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, West Midlands, CV5 9AB, England

      IIF 7 IIF 8
    • icon of address Silverdown House, 5 Silverdown Office Park, Fair Oak Close, Clyst Honiton, Exeter, Devon, EX5 2UX

      IIF 9
  • Bolt, Owen Stanley
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Beechwood Close, Basingstoke, RG22 4XX, England

      IIF 10
    • icon of address Silverdown House, Fair Oak Close, Clyst Honiton, Exeter, EX5 2UX, England

      IIF 11
  • Bolt, Owen Stanley
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Beechwood Close, Basingstoke, Hants, RG22 4XX, United Kingdom

      IIF 12
    • icon of address 7 Beechwood Close, Hatch Warren, Basingstoke, RG22 4XX

      IIF 13 IIF 14 IIF 15
    • icon of address 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, West Midlands, CV5 9AB

      IIF 16 IIF 17
    • icon of address 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, West Midlands, CV5 9AB, England

      IIF 18 IIF 19 IIF 20
    • icon of address 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, West Midlands, CV5 9AB, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Silverdown House, 5 Silverdown Office Park, Fair Oak Close, Clyst Honiton, Exeter, Devon, EX5 2UX, England

      IIF 32 IIF 33
    • icon of address 4, Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands, CV5 9AB

      IIF 34
  • Bolt, Owen Stanley
    British financial consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Alexander Drive, Alexander Drive, Louth, Lincs, LN11 8QG, United Kingdom

      IIF 35
  • Bolt, Owen Stanley
    British financier born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Beechwood Close, Basingstoke, Hampshire, RG22 4XX, United Kingdom

      IIF 36
  • Bolt, Owen Stanley
    British managing director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silverdown House, 5 Silverdown Office Park, Fair Oak Close, Clyst Honiton, Exeter, Devon, EX5 2UX, England

      IIF 37
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 2 Alexander Drive, Alexander Drive, Louth, Lincs, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address 7 Beechwood Close, Hatch Warren, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 4 Rye Hill Office Park Birmingham Road, Allesley, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Beechwood Close, Basingstoke, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Beechwood Close, Hatchwarren, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -90,388 GBP2024-09-30
    Officer
    icon of calendar 2006-08-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7 Beechwood Close, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Beechwood Close, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    DGH18 LTD
    - now
    DUO GROUP HOLDINGS LTD - 2021-05-17
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -4,432,747 GBP2023-12-27
    Officer
    icon of calendar 2018-05-17 ~ 2019-07-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2019-07-31
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DENBOW UK ASSETS LTD - 2016-11-07
    icon of address Silverdown House 5 Silverdown Office Park, Fair Oak Close, Clyst Honiton, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2014-04-28 ~ 2019-07-31
    IIF 33 - Director → ME
  • 3
    icon of address 4 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,404 GBP2018-06-30
    Officer
    icon of calendar 2018-07-09 ~ 2019-07-31
    IIF 30 - Director → ME
  • 4
    CRESTFREE LIMITED - 2004-09-28
    DENBOW ASSETS LIMITED - 2018-11-13
    DENBOW INTERNATIONAL LIMITED - 2016-04-01
    DUO ASSETS LIMITED - 2021-03-09
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -351,796 GBP2024-06-30
    Officer
    icon of calendar 2014-04-01 ~ 2019-07-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-27
    IIF 9 - Has significant influence or control OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    icon of address 114 Carnalea Road, Seskanore, Omagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,510 GBP2019-06-29
    Officer
    icon of calendar 2018-07-09 ~ 2019-07-31
    IIF 29 - Director → ME
  • 6
    L.J.H. GROUP LIMITED - 2019-04-13
    icon of address Lameys, One Courtenay Park, Newton Abbot, Devon
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -598,379 GBP2017-07-01 ~ 2018-06-29
    Officer
    icon of calendar 2018-07-09 ~ 2019-07-31
    IIF 24 - Director → ME
  • 7
    DENBOW INTEGRATED SPARES LIMITED - 2016-04-01
    DENBOW INTERNATIONAL LIMITED - 2018-11-13
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    9,948,444 GBP2024-06-30
    Officer
    icon of calendar 2014-04-01 ~ 2019-07-31
    IIF 32 - Director → ME
  • 8
    DUO CONTRACTING LIMITED - 2010-11-25
    DUO MINERAL PROCESSING LIMITED - 2018-11-14
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,568 GBP2023-12-31
    Officer
    icon of calendar 2016-12-23 ~ 2019-07-31
    IIF 34 - Director → ME
  • 9
    icon of address 11-15 Thistle Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    65,155 GBP2024-06-30
    Officer
    icon of calendar 2018-05-01 ~ 2019-07-31
    IIF 11 - Director → ME
  • 10
    INHOCO 3117 LIMITED - 2004-08-25
    icon of address 20 Priest Down, Beggarwood, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    154 GBP2024-06-30
    Officer
    icon of calendar 2004-08-26 ~ 2007-03-15
    IIF 14 - Director → ME
  • 11
    DUO MANUFACTURING LTD - 2019-03-06
    LJH HOLDINGS LIMITED - 2019-01-30
    MICRO GUIDE LIMITED - 2000-11-17
    icon of address 4 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40,259 GBP2019-06-29
    Officer
    icon of calendar 2018-07-09 ~ 2019-07-31
    IIF 25 - Director → ME
  • 12
    JEEVEPALM LIMITED - 1985-01-08
    icon of address Site 7 Cornets End Lane, Meriden, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -200,238 GBP2019-06-29
    Officer
    icon of calendar 2018-07-09 ~ 2019-07-31
    IIF 28 - Director → ME
  • 13
    POWERSCREEN HIRE LTD - 2008-09-04
    icon of address Site 7 Cornets End Lane, Meriden, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    118,300 GBP2019-06-29
    Officer
    icon of calendar 2018-07-09 ~ 2019-07-31
    IIF 31 - Director → ME
  • 14
    SEOUL LIMITED - 2025-01-06
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -153,724 GBP2023-12-29
    Officer
    icon of calendar 2018-04-27 ~ 2019-07-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-07-26
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    POWERSCREEN WASHING SYSTEMS LIMITED - 2024-07-04
    icon of address Site 7 Cornets End Lane, Meriden, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    727,812 GBP2024-06-30
    Officer
    icon of calendar 2018-07-09 ~ 2019-07-31
    IIF 27 - Director → ME
  • 16
    DUO EQUIPMENT LIMITED - 2020-07-31
    icon of address Site 7 Cornets End Lane, Meriden, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,217,801 GBP2024-06-30
    Officer
    icon of calendar 2018-07-09 ~ 2019-07-31
    IIF 26 - Director → ME
  • 17
    DUO AFRICA UK LIMITED - 2020-08-03
    icon of address Site 7 Cornets End Lane, Meriden, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-09 ~ 2019-07-31
    IIF 17 - Director → ME
  • 18
    INTERNATIONAL CONSTRUCTION EQUIPMENT LIMITED - 2025-07-01
    icon of address Site 7 Meriden Park, Cornets End Lane, Meriden, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    521,392 GBP2024-06-30
    Officer
    icon of calendar 2018-07-09 ~ 2019-07-31
    IIF 16 - Director → ME
  • 19
    ROLTECH MECHANICAL LIMITED - 2018-12-13
    icon of address The Acorn Works Holditch Road, Lymedale Business Park, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,334 GBP2019-06-30
    Officer
    icon of calendar 2018-11-28 ~ 2019-03-08
    IIF 21 - Director → ME
  • 20
    icon of address The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-13 ~ 2019-07-31
    IIF 19 - Director → ME
  • 21
    icon of address 4 Rye Hill Office Park Birmingham Road, Allesley, Coventry, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2019-07-31
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.