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

Waldron, Bernard Joseph

    Related profiles found in government register
  • Waldron, Bernard Joseph
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dragon House, Pinley Green, Claverdon, Warwickshire, CV35 8LU

      IIF 1 IIF 2 IIF 3
    • icon of address New Kings Beam House, 22 Upper Ground, South Bank, London, SE1 9PD, England

      IIF 4
  • Waldron, Bernard Joseph
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Infinity View, 1 Hazelwood, Lime Tree Way, Chineham, Basingstoke, Hampshire, RG24 8WZ, England

      IIF 5
    • icon of address Unit 1a-1b, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HZ, England

      IIF 6
    • icon of address Unit 1a-1b, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HZ, United Kingdom

      IIF 7
    • icon of address 2, Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, United Kingdom

      IIF 8 IIF 9
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 10
    • icon of address Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL

      IIF 11
    • icon of address Cpoms House, Unit 7, Acorn Business Park, Skipton, North Yorkshire, BD23 2UE, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Waldron, Bernard Joseph
    British independent director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apsu House, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ

      IIF 15
    • icon of address 15, Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW

      IIF 16
  • Waldron, Bernard Joseph
    born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 17
  • Waldon, Bernard Joseph
    British director born in July 1957

    Resident in United Kingom

    Registered addresses and corresponding companies
    • icon of address Dragon House, Pinley Green, Claverdon, Warwickshire, CV35 8LU, United Kingdom

      IIF 18
  • Waldron, Bernard Joseph
    British company director

    Registered addresses and corresponding companies
    • icon of address Dragon House, Pinley Green, Claverdon, Warwickshire, CV35 8LU

      IIF 19
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,674 GBP2019-03-31
    Officer
    icon of calendar 2007-02-27 ~ dissolved
    IIF 3 - Director → ME
  • 2
    WEST BAR HAMPTON LLP - 2011-05-25
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (111 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 17 - LLP Member → ME
Ceased 16
  • 1
    APSU TWP LIMITED - 2015-04-08
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-14 ~ 2016-11-22
    IIF 15 - Director → ME
  • 2
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    114,934 GBP2024-11-30
    Officer
    icon of calendar 2016-11-21 ~ 2020-01-22
    IIF 16 - Director → ME
  • 3
    icon of address Nexus House Richardshaw Lane, Stanningley, Pudsey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-01 ~ 2018-07-30
    IIF 18 - Director → ME
  • 4
    GLORY UK ACQUISITIONS LIMITED - 2012-06-08
    icon of address Plant, Basing View, Basingstoke, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2017-03-31
    IIF 5 - Director → ME
  • 5
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,503,316 GBP2022-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2021-04-01
    IIF 10 - Director → ME
  • 6
    COUNTYWEB LIMITED - 2001-10-25
    IPPLUS (UK) LIMITED - 2023-05-15
    COUNTY CONTACT CENTRES (UK) LIMITED - 2008-09-29
    BIDEAWHILE 269 LIMITED - 1997-12-02
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,897,459 GBP2018-03-31
    Officer
    icon of calendar 2011-01-01 ~ 2014-09-30
    IIF 8 - Director → ME
  • 7
    CASTLEGATE YAMAHA INVESTMENT LIMITED - 2013-09-11
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-24 ~ 2016-10-04
    IIF 7 - Director → ME
  • 8
    WILLOUGHBY (444) LIMITED - 2003-09-08
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-05-24 ~ 2016-10-04
    IIF 6 - Director → ME
  • 9
    AGHOCO 1640 LIMITED - 2018-02-12
    icon of address Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-30 ~ 2021-12-04
    IIF 12 - Director → ME
  • 10
    AGHOCO 1639 LIMITED - 2018-02-12
    icon of address Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-04-30 ~ 2021-12-04
    IIF 14 - Director → ME
  • 11
    AGHOCO 1638 LIMITED - 2018-02-12
    icon of address Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-30 ~ 2021-10-04
    IIF 13 - Director → ME
  • 12
    IPPLUS PLC - 2016-10-03
    COUNTY CONTACT CENTRES PLC - 2008-09-29
    icon of address 7 Gamma Terrace, Ransomes Europark, Ipswich, Suffolk, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2014-09-30
    IIF 9 - Director → ME
  • 13
    QUESTION MARK COMPUTING LIMITED - 2004-07-26
    icon of address 3rd Floor Ashley Road, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-22 ~ 2021-06-09
    IIF 4 - Director → ME
  • 14
    SERVELEC GROUP PLC - 2018-01-23
    SERVELEC GROUP LIMITED - 2002-09-12
    SERVELEC GROUP LIMITED - 2018-05-23
    CSE - SERVELEC GROUP LIMITED - 2008-12-29
    SERVELEC GROUP LIMITED - 2013-10-21
    SCHEMEPARK LIMITED - 1995-11-09
    CSE-GLOBAL (UK) LIMITED - 2013-10-21
    SERVELEC HSC LIMITED - 2018-12-24
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,057,159 GBP2024-06-30
    Officer
    icon of calendar 2013-11-01 ~ 2017-04-26
    IIF 11 - Director → ME
  • 15
    INTERWAY SOLUTIONS LTD - 1997-06-06
    PROCESS SYSTEMS ENTERPRISE LIMITED - 2021-04-29
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-21 ~ 2019-10-25
    IIF 1 - Director → ME
  • 16
    THE VENTURE FOUNDATION LIMITED - 2005-10-26
    icon of address 105 Wigmore Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,160 GBP2017-12-31
    Officer
    icon of calendar 2008-03-19 ~ 2014-01-06
    IIF 2 - Director → ME
    icon of calendar 2008-10-01 ~ 2011-12-15
    IIF 19 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.