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

Beresford, Bruce Nash

    Related profiles found in government register
  • Beresford, Bruce Nash
    South African accountant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beresford, Bruce Nash
    South African company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 47
  • Beresford, Bruce
    South African accountant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Porchester Road, London, W2 6ET, United Kingdom

      IIF 48
  • Mr Bruce Nash Beresford
    South African born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beresford, Bruce Nash

    Registered addresses and corresponding companies
    • icon of address 3, Hagley Court North, Level Street The Waterfront, Brierley Hill, DY5 1XF

      IIF 64
    • icon of address 9 Albion Close, Maidenbower, Crawley, RH10 7WJ, United Kingdom

      IIF 65
    • icon of address 3 Hagley Court North, The Waterfront, Dudley, DY5 1XF, United Kingdom

      IIF 66
    • icon of address 105 / 107 Freston Road, London, W11 4BD, United Kingdom

      IIF 67
    • icon of address 66, Porchester Road, London, W2 6ET

      IIF 68
    • icon of address 66 Porchester Road, London, W2 6ET, United Kingdom

      IIF 69 IIF 70
    • icon of address C/o Flanagan Lawrence Ltd, London, W2 6ET, United Kingdom

      IIF 71
    • icon of address Flat 8, 62 Inverness Terrace, London, W2 3LB, United Kingdom

      IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 35
  • 1
    REVOLUTION ANIMATIONS LIMITED - 2018-07-20
    icon of address 66 Porchester Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 66 Porchester Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 46 - Director → ME
  • 3
    BRIGHT GREEN IDEAS LIMITED - 2013-04-09
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 47 - Director → ME
  • 4
    BOGLE DESIGN LIMITED - 2012-03-08
    icon of address 105 / 107 Freston Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    134,359 GBP2024-12-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2012-02-01 ~ now
    IIF 67 - Secretary → ME
  • 5
    BFLS DESIGN GROUP LIMITED - 2012-03-08
    icon of address 105 / 107 Freston Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    27,503 GBP2024-12-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 105 / 107 Freston Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 66 Porchester Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 3 Hagley Court North, The Waterfron, Dudley, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    392,967 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9 Albion Close, Maidenbower, Crawley, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    409,834 GBP2024-11-30
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 65 - Secretary → ME
  • 10
    icon of address 3 Hagley Court North, The Waterfront, Dudley, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    165,874 GBP2024-07-31
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    BRIGHT GREEN VENTURES LIMITED - 2013-04-09
    icon of address 3 Hagley Court North, The Waterfront, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,820 GBP2024-02-29
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 66 Porchester Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 5 - Director → ME
  • 13
    BRIGHT BLUE INVESTMENTS LIMITED - 2013-02-20
    icon of address 66 Porchester Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 35 - Director → ME
  • 14
    icon of address 66 Porchester Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 9 - Director → ME
  • 15
    DPP CONSULTING LIMITED - 2012-08-30
    icon of address C/o Resolve One, America Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 73 - Secretary → ME
  • 16
    FL ARCHITECTS LIMITED - 2019-08-12
    icon of address 66 Porchester Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address 66 Porchester Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 66 Porchester Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 18 - Director → ME
  • 19
    ERSKINE WYATT LIMITED - 2016-01-25
    icon of address 66 Porchester Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 66 Porchester Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 3 Hagley Court North, The Waterfront, Dudley, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address 3 Hagley Court North, The Waterfront, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    262,869 GBP2024-05-31
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 11 - Director → ME
  • 23
    icon of address 66 Porchester Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 37 - Director → ME
  • 24
    icon of address 3 Hagley Court North, The Waterfront, Dudley, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,832 GBP2020-07-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 28 - Director → ME
  • 25
    WINTIN GROUP LTD - 2012-11-01
    icon of address 3 Hagley Court North, The Waterfront, Dudley, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    406,075 GBP2024-12-31
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 13 - Director → ME
  • 26
    NEXUS PROJECT CONSULTANTS LIMITED - 1985-03-01
    BOGLE FLANAGAN LAWRENCE SILVER LIMITED - 2013-02-27
    HAMILTON ASSOCIATES ARCHITECTS LIMITED - 2006-04-25
    HAMILTONS ARCHITECTS LIMITED - 2010-04-12
    HAMILTON ASSOCIATES PROJECT MANAGEMENT LIMITED - 1977-12-31
    icon of address 3 Hagley Court North, The Waterfront, Dudley, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    51,851 GBP2024-12-31
    Officer
    icon of calendar 2009-11-02 ~ now
    IIF 66 - Secretary → ME
  • 27
    icon of address 66 Porchester Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 66 Porchester Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 48 - Director → ME
  • 29
    icon of address 3 Hagley Court North, Level Street The Waterfront, Brierley Hill
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,827 GBP2024-12-31
    Officer
    icon of calendar 2013-10-23 ~ now
    IIF 64 - Secretary → ME
  • 30
    icon of address 66 Porchester Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 4 - Director → ME
  • 31
    QUAESTOR FINANCE LIMITED - 2013-06-17
    UNICORN FINANCE LIMITED - 2013-05-15
    icon of address 3 Hagley Court North, Level Street The Waterfront, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 21 - Director → ME
  • 32
    ALLIED OAKS LIMITED - 2013-06-18
    icon of address 3 Hagley Court North, The Waterfront, Dudley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,194 GBP2022-06-30
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 10 - Director → ME
  • 33
    icon of address Resolve Partners, One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-03 ~ dissolved
    IIF 72 - Secretary → ME
  • 34
    icon of address 66 Porchester Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 3 - Director → ME
  • 35
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 40 - Director → ME
Ceased 19
  • 1
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,229 GBP2024-02-28
    Officer
    icon of calendar 2014-02-21 ~ 2014-07-23
    IIF 45 - Director → ME
  • 2
    icon of address 3 Hagley Court North, The Waterfront, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,918 GBP2024-07-31
    Officer
    icon of calendar 2015-07-07 ~ 2017-08-07
    IIF 26 - Director → ME
  • 3
    icon of address 3 Hagley Court North, The Waterfront, Dudley, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,954 GBP2024-07-31
    Officer
    icon of calendar 2012-03-19 ~ 2013-03-11
    IIF 43 - Director → ME
  • 4
    icon of address Flat D, 19 Sunderland Place, Bristol, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,401 GBP2021-04-30
    Officer
    icon of calendar 2014-04-11 ~ 2020-06-30
    IIF 8 - Director → ME
    icon of calendar 2014-08-15 ~ 2020-06-30
    IIF 69 - Secretary → ME
  • 5
    icon of address 2 Leman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-09-11 ~ 2020-08-05
    IIF 41 - Director → ME
    icon of calendar 2019-09-11 ~ 2020-08-21
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-11-13
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 6
    icon of address 66 Porchester Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2012-02-24
    IIF 1 - Director → ME
  • 7
    icon of address 3 Hagley Court North, The Waterfron, Dudley, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    392,967 GBP2024-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2017-08-02
    IIF 34 - Director → ME
  • 8
    icon of address 9 Albion Close, Maidenbower, Crawley, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    409,834 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2018-01-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-01-05
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 9
    icon of address 66 Prescot St, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2019-10-22 ~ 2020-08-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ 2019-11-13
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 10
    icon of address 2 Leman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-10 ~ 2020-08-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2019-11-13
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 11
    C J FRANKLIN ASSOCIATES LIMITED - 2007-06-15
    SELECTA-MIX LIMITED - 2010-09-17
    STUDIO OLE SCHEEREN LTD - 2011-02-09
    icon of address 77 East Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    476,563 GBP2024-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-08-05
    IIF 27 - Director → ME
    icon of calendar 2010-08-31 ~ 2018-02-27
    IIF 71 - Secretary → ME
  • 12
    icon of address 2 Leman Street, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-10 ~ 2020-08-05
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2019-11-13
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 13
    icon of address 2 Leman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2020-08-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2019-11-13
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 14
    DPP CONSULTING LIMITED - 2012-08-30
    icon of address C/o Resolve One, America Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2011-12-01
    IIF 6 - Director → ME
  • 15
    NUMBER 66 LIMITED - 2012-08-08
    icon of address Sophia House, 28 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    299,754 GBP2024-12-31
    Officer
    icon of calendar 2012-07-04 ~ 2012-08-07
    IIF 42 - Director → ME
    icon of calendar 2012-08-07 ~ 2020-01-23
    IIF 68 - Secretary → ME
  • 16
    icon of address 9 Langside Crescent, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,247 GBP2024-08-31
    Officer
    icon of calendar 2015-08-19 ~ 2015-08-19
    IIF 36 - Director → ME
  • 17
    icon of address 3 Hagley Court North, The Waterfront, Dudley, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    118,115 GBP2024-07-31
    Officer
    icon of calendar 2012-03-19 ~ 2013-03-11
    IIF 44 - Director → ME
  • 18
    icon of address 3 Hagley Court North, The Waterfront, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,983 GBP2024-07-31
    Officer
    icon of calendar 2015-07-07 ~ 2017-04-26
    IIF 29 - Director → ME
  • 19
    icon of address 2 Leman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-31 ~ 2020-08-05
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2022-04-07
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE

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.