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

Gover, Bernard Dennis

    Related profiles found in government register
  • Gover, Bernard Dennis

    Registered addresses and corresponding companies
    • icon of address Fairfax House, Church Street, Sibbertoft, Market Harborough, Leicestershire, LE16 9UA

      IIF 1
  • Gover, Bernard Dennis
    British company director

    Registered addresses and corresponding companies
    • icon of address 53, Northampton Road, Market Harborough, Leicestershire, LE16 9HB, United Kingdom

      IIF 2
    • icon of address Fairfax House, Sibbertoft, Market Harborough, Leicestershire, LE16 9AU

      IIF 3
  • Gover, Bernard Dennis
    British director

    Registered addresses and corresponding companies
    • icon of address Fairfax House, Sibbertoft, Market Harborough, Leicestershire, LE16 9AU

      IIF 4
  • Gover, Bernard Dennis
    British bailiff born in August 1954

    Registered addresses and corresponding companies
    • icon of address New Stone House, Church Street, Charwelton, Northamptonshire, NN11 3YT

      IIF 5
  • Gover, Bernard Dennis
    British director born in August 1954

    Registered addresses and corresponding companies
    • icon of address New Stone House, Church Street, Charwelton, Northamptonshire, NN11 3YT

      IIF 6
  • Gover, Bernard Dennis
    British company director born in August 1954

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address 53, Northampton Road, Market Harborough, LE16 9HB, United Kingdom

      IIF 7
    • icon of address 53, Northampton Road, Market Harborough, Leicestershire, LE16 9HB, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Gover, Bernard Dennis
    British managing director born in August 1954

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address 53, Northampton Road, Market Harborough, Leicestershire, LE16 9HB, United Kingdom

      IIF 11
  • Gover, Bernard Dennis
    British bailiff born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfax House, Sibbertoft, Market Harborough, Leicestershire, LE16 9AU

      IIF 12
  • Gover, Bernard Dennis
    British company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Northampton Road, Market Harborough, Leicestershire, LE16 9HB, United Kingdom

      IIF 13
    • icon of address Fairfax House, Sibbertoft, Market Harborough, Leicestershire, LE16 9AU

      IIF 14 IIF 15 IIF 16
  • Gover, Bernard Dennis
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bernard Dennis Gover
    British born in August 1954

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address 53, Northampton Road, Market Harborough, Leicestershire, LE16 9HB, United Kingdom

      IIF 21 IIF 22
  • Bernard Dennis Gover
    British born in August 1954

    Resident in Barbados

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 23
  • Mr Bernard Dennis Gover
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Northampton Road, Market Harborough, Leicestershire, LE16 9HB, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 53 Northampton Road, Market Harborough, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-12 ~ dissolved
    IIF 18 - Director → ME
  • 2
    BIS CREDIT RECOVERY LIMITED - 1995-02-22
    icon of address 53 Northampton Road, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Fairfax House Church Street, Sibbertoft, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-18 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 53 Northampton Road, Market Harborough, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-25 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 53 Northampton Road, Market Harborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    TRADITIONAL FREE HOUSES LIMITED - 2008-05-12
    TRADITIONAL FREE HOUSES PLC - 2007-05-30
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PRETTY 1055 LIMITED - 2003-09-25
    icon of address 53 Northampton Road, Market Harborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-18 ~ dissolved
    IIF 17 - Director → ME
Ceased 11
  • 1
    EQUITABLE REVENUE HOLDINGS LIMITED - 1999-07-30
    PRETTY 300 LIMITED - 1996-12-31
    icon of address 6 Europa Boulevard, Birkenhead, England
    Active Corporate (3 parents, 51 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,371,658 GBP2021-12-31
    Officer
    icon of calendar 1996-03-08 ~ 1998-07-10
    IIF 12 - Director → ME
  • 2
    PROFESSIONAL REVENUE SERVICES PLC - 1990-02-13
    MADAGANS PLC - 1995-10-02
    PERRYMEAR PLC - 1988-06-09
    EQUITABLE HOLDINGS PLC - 2003-07-07
    icon of address 6 Europa Boulevard, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-07-10
    IIF 5 - Director → ME
  • 3
    icon of address Fairfax House, Church Street, Sibbertoft, Market Harborough, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,575,444 GBP2017-12-31
    Officer
    icon of calendar 2003-07-23 ~ 2017-09-11
    IIF 8 - Director → ME
    icon of calendar 2003-07-23 ~ 2017-09-11
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 7 The Enterprise Centre, Revenge Road Lordswood, Chatham, Kent
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-09-16 ~ 2007-08-31
    IIF 19 - Director → ME
  • 5
    icon of address Unit 7 The Enterprise Centre, Revenge Road, Lordswood, Chatham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    596,852 GBP2024-08-31
    Officer
    icon of calendar 1998-11-23 ~ 2007-08-31
    IIF 20 - Director → ME
  • 6
    MADAGANS PLC - 2003-07-07
    GOLDCLICK PLC - 1995-10-02
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1998-07-10
    IIF 6 - Director → ME
  • 7
    icon of address Fairfax House Church Street, Sibbertoft, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-18 ~ 1999-11-08
    IIF 3 - Secretary → ME
  • 8
    icon of address Fairfax House, Church Street, Sibbertoft Market Harborough, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    3,281,896 GBP2024-12-31
    Officer
    icon of calendar 1996-10-01 ~ 2017-09-11
    IIF 9 - Director → ME
  • 9
    icon of address Peninsular House Floor 9 Peninsular House, 30-36, Monument Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,092,871 GBP2019-07-31
    Officer
    icon of calendar 2001-07-05 ~ 2012-03-31
    IIF 15 - Director → ME
    icon of calendar 2010-03-01 ~ 2012-03-31
    IIF 1 - Secretary → ME
  • 10
    icon of address James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,576 GBP2021-03-31
    Officer
    icon of calendar 1995-03-24 ~ 2018-12-01
    IIF 13 - Director → ME
  • 11
    PRETTY 1055 LIMITED - 2003-09-25
    icon of address 53 Northampton Road, Market Harborough, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2004-04-01
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.