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

Bravo, Angela Maria

    Related profiles found in government register
  • Bravo, Angela Maria
    British company director born in April 1966

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Bravo, Angela Maria
    British company executive born in April 1966

    Resident in United Kingdom

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

      IIF 4
  • Bravo, Angela Maria
    British director born in April 1966

    Resident in United Kingdom

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

      IIF 5
    • icon of address Redwood, Stoke Court Drive, Stoke Poges, SL2 4LT

      IIF 6 IIF 7 IIF 8
  • Bravo, Angela Maria
    British legal administration born in April 1966

    Resident in United Kingdom

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

      IIF 9
  • Bravo, Angela Maria
    British solicitor born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bravo, Angela Maria
    British commercial director born in April 1996

    Resident in United Kingdom

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

      IIF 24
  • Bravo, Angela Maria
    British business executive born in April 1966

    Resident in England

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

      IIF 25
  • Bravo, Angela Maria
    British commercial director born in April 1966

    Resident in England

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

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

    Resident in England

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

      IIF 27
    • icon of address Alba Suites, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, G2 5EZ, Scotland

      IIF 28 IIF 29
  • Bravo, Angela Maria
    British retired solicitor born in April 1966

    Resident in England

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

      IIF 30
    • icon of address Alba Suites 4th Floor, The Forsyth Building, 5 Renfield Street, Glasgow, G2 5EZ, Scotland

      IIF 31 IIF 32
    • icon of address C/o Annex 1, Redwood, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, England

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

    Resident in England

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

      IIF 34
  • Ms Angela Maria Bravo
    British born in April 1966

    Resident in United Kingdom

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

      IIF 35
    • icon of address Annex 1, Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT, England

      IIF 36
  • Bravo, Angela Maria
    British solicitor

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

      IIF 37
  • Bravo, Angela Maria
    British solicitors

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

      IIF 38 IIF 39
  • Ms Angela Maria Bravo
    British born in April 1966

    Resident in England

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

      IIF 40
    • icon of address Suite 3:2, 3rd Floor, 24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 41
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT

      IIF 42 IIF 43 IIF 44
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, England

      IIF 47
    • icon of address Annex 1, Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT

      IIF 48
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Bucks, SL2 4LT, England

      IIF 49
  • Bravo, Angela Maria

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

      IIF 50
    • icon of address Annex 1, Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT

      IIF 51
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    DGP PROPERTY DEVELOPMENTS LTD - 2021-10-01
    DGP SUTTON LIMITED - 2018-06-15
    DGP SOLIHULL LIMITED - 2006-08-31
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Annex 1 Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-07-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Annex 1, Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Redwood Annex Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    GLOBAL INVESTMENTS AND SECURITIES LIMITED - 2005-04-07
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-17 ~ 2009-07-06
    IIF 23 - Director → ME
    icon of calendar 2004-01-06 ~ 2004-10-05
    IIF 38 - Secretary → ME
  • 2
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-20 ~ 2010-02-09
    IIF 8 - Director → ME
  • 3
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-01-04 ~ 2020-03-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    DGP PROPERTY DEVELOPMENTS LTD - 2021-10-01
    DGP SUTTON LIMITED - 2018-06-15
    DGP SOLIHULL LIMITED - 2006-08-31
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-02
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2020-03-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    icon of address Annex 1 Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-02 ~ 2018-12-03
    IIF 51 - Secretary → ME
  • 7
    DGP HOMES LIMITED - 2004-07-19
    icon of address 925 Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-01-29 ~ 2004-12-09
    IIF 10 - Director → ME
    icon of calendar 2003-01-29 ~ 2004-07-05
    IIF 50 - Secretary → ME
  • 8
    icon of address Annex 1, Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-09 ~ 2024-02-10
    IIF 9 - Director → ME
  • 9
    HYPOD ANIMAL CARE LIMITED - 2021-07-14
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ 2024-02-10
    IIF 3 - Director → ME
  • 10
    BELGRAVIA INNOVATIVE SOLUTIONS LTD - 2010-09-07
    BELGRAVIA ENTERTAINMENT PUBLICATIONS LIMITED - 2010-02-24
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2010-10-22
    IIF 21 - Director → ME
  • 11
    INTERVENE PROPERTY INVESTMENTS LTD - 2021-12-06
    DGP CRUDGINGTON LIMITED - 2021-09-22
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-01-04 ~ 2022-01-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-03
    IIF 45 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-28 ~ 2021-02-02
    IIF 28 - Director → ME
  • 13
    icon of address Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-28 ~ 2021-02-02
    IIF 29 - Director → ME
  • 14
    RELAXED DINING (ALBA) LTD - 2019-06-03
    icon of address Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2019-08-23 ~ 2022-06-30
    IIF 1 - Director → ME
  • 15
    RELAXED DINING (OCEAN VILLAGE) LTD - 2019-08-19
    PROJECT BAR (RENFIELD) LTD - 2019-08-19
    icon of address C/o Annex 1, Redwood Stoke Court Drive, Stoke Poges, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-25 ~ 2021-02-02
    IIF 33 - Director → ME
  • 16
    RELAXED DINING (RENFIELD) LTD - 2019-06-03
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-08-23 ~ 2021-02-02
    IIF 24 - Director → ME
  • 17
    RELAXED DINING (RENFREW) LTD - 2019-06-03
    icon of address Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-23 ~ 2021-02-02
    IIF 2 - Director → ME
  • 18
    RELAXED DINING (ALBA) LTD LTD - 2018-05-09
    RELAXED DINING (ALBA) LTD - 2018-06-26
    icon of address Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ 2018-05-29
    IIF 25 - Director → ME
  • 19
    icon of address Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-19 ~ 2020-11-25
    IIF 30 - Director → ME
  • 20
    icon of address Suite 3:2, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-13 ~ 2020-11-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-11-15
    IIF 41 - Has significant influence or control OE
  • 21
    icon of address Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-10 ~ 2021-02-02
    IIF 32 - Director → ME
  • 22
    icon of address Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ 2021-02-02
    IIF 27 - Director → ME
  • 23
    SULNOX FUEL EMULSIFIERS LTD - 2015-05-05
    icon of address 10-12 Orange Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2016-03-02
    IIF 14 - Director → ME
  • 24
    SULNOX FUEL FUSIONS PLC - 2018-09-08
    icon of address 10-12 Orange Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,949,649 GBP2021-03-31
    Officer
    icon of calendar 2013-03-18 ~ 2015-11-15
    IIF 13 - Director → ME
    icon of calendar 2013-03-18 ~ 2015-11-15
    IIF 52 - Secretary → ME
  • 25
    SULNOXECO CHALLENGE LTD - 2015-08-11
    SULNOX LTD - 2014-12-10
    icon of address 10-12 Orange Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2016-03-02
    IIF 15 - Director → ME
  • 26
    CHASE CORPORATE (GB) LIMITED - 1996-06-26
    SUNGOLD LEISURE LTD - 2012-12-20
    SULNOX ESCROW NOMINEES LTD - 2016-03-25
    SUNGOLD ESCROW NOMINEES LTD - 2016-06-06
    CORPORATE & LEGAL NOMINEES LIMITED - 2000-02-07
    LOGICAL LEISURE LTD - 2013-04-02
    SUNGOLD NOMINEES LIMITED - 2012-03-08
    LOGICAL INTERNATIONAL LLC LTD - 2016-10-05
    icon of address Redwood House, Stoke Court Drive, Stoke Poges, Bucks, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2000-06-26 ~ 2025-06-03
    IIF 17 - Director → ME
    icon of calendar 2004-04-06 ~ 2004-10-20
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-03
    IIF 49 - Ownership of shares – 75% or more OE
  • 27
    TEMPLEMEAD CORPORATE LIMITED - 1999-05-24
    icon of address 1st Floor Landmark House, 190 Willifield Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2004-10-18
    IIF 11 - Director → ME
    icon of calendar 2004-01-06 ~ 2004-10-18
    IIF 39 - 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.