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 Francis Timothy Firmstone

    Related profiles found in government register
  • Mr Francis Timothy Firmstone
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, England

      IIF 1
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 2 IIF 3
    • 10, St. Catherines Place, Bristol, BS3 4HG, England

      IIF 4
    • B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 5 IIF 6
    • Flat 12, The Old Court House, Waterloo, Frome, Somerset, BA11 3FE, England

      IIF 7
    • Cliffe House, Cliffe Drive, Crowehill, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 8
    • Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 9
  • Mr Francis Timothy Firmstone
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FH, England

      IIF 10
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, England

      IIF 11
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 12 IIF 13
    • B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 14 IIF 15 IIF 16
    • B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 18
    • C/o Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 19
    • Barlavington Stud, Barlavington, Petworth, West Sussex, GU28 2AX, England

      IIF 20
  • Firmstone, Francis Timothy
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 21
    • 10, St. Catherines Place, Bristol, BS3 4HG, England

      IIF 22
    • B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 23 IIF 24 IIF 25
    • Unit 10, St. Catherines Place, Bristol, BS3 4HG, England

      IIF 26
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 27
    • Cliffe House, Cliffe Drive, Crowehill, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 28
    • Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 29
  • Firmstone, Francis Timothy
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 30 IIF 31
  • Firmstone, Francis Timothy
    British developer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 26 Oakfield Road, Clifton, Bristol, BS8 2AT, United Kingdom

      IIF 32
    • 4 Church Street, Corsham, Wiltshire, SN13 0BY

      IIF 33
  • Firmstone, Francis Timothy
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 4 Church Street, Corsham, Wiltshire, SN13 0BY

      IIF 37
    • 4, Church Street, Corsham, Wiltshire, SN13 0BY, United Kingdom

      IIF 38
    • Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 39
  • Firmstone, Francis Timothy
    British none born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Firmstone, Francis
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 45
    • Ground Floor, 26 Oakfield Road, Clifton, Bristol, BS8 2AT

      IIF 46
  • Firmstone, Francis Timothy
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, England

      IIF 47
    • B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 48
    • Cliffe House, Cliffe Drive, Crowehill, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 49
    • Cliffe House, Cliffe Drive, Limpley Stoke, Wiltshire, BA2 7FY, United Kingdom

      IIF 50
  • Firmstone, Francis Timothy
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Margarets Buildings, Bath, BA1 2LP, England

      IIF 51
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 52 IIF 53 IIF 54
    • B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 55
    • Unit 19 Talina Centre, 23a Bagleys Lane, London, SW6 2BW, United Kingdom

      IIF 56
  • Firmstone, Francis Timothy
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hotwell Road, Bristol, Bristol, BS8 4UD

      IIF 57
  • Firmstone, Francis
    British developer born in June 1968

    Registered addresses and corresponding companies
    • 75 Wakehurst Road, Battersea, London, SW11 6DA

      IIF 58
  • Firmstone, Francis
    British director born in June 1968

    Registered addresses and corresponding companies
    • 75 Wakehurst Road, Battersea, London, SW11 6DA

      IIF 59
  • Firmstone, Francis Timothy
    British

    Registered addresses and corresponding companies
    • Unit 10, St. Catherines Place, Bristol, BS3 4HG, England

      IIF 60
  • Firmstone, Francis Timothy

    Registered addresses and corresponding companies
    • Flat 12, The Old Court House, Waterloo, Frome, Somerset, BA11 3FE, England

      IIF 61
child relation
Offspring entities and appointments
Active 29
  • 1
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,095,351 GBP2024-02-28
    Officer
    2016-02-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    2016-10-07 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-02-09 ~ dissolved
    IIF 41 - Director → ME
  • 4
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,219 GBP2024-08-31
    Officer
    2019-09-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-08-31 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2012-11-02 ~ now
    IIF 27 - Director → ME
  • 6
    Griffins, Tavistock House North Tavistock Square, London
    Liquidation Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    EAST STREET COMMERCIAL LIMITED - 2025-10-23
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -966 GBP2024-02-28
    Officer
    2022-06-23 ~ now
    IIF 22 - Director → ME
  • 8
    77 West Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2003-08-12 ~ dissolved
    IIF 37 - Director → ME
  • 9
    FIRMSTONE CONSORTIUM ONE LIMITED - 2017-06-07
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,355,775 GBP2024-11-30
    Officer
    2017-06-06 ~ now
    IIF 54 - Director → ME
  • 10
    B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -73,340 GBP2024-11-30
    Officer
    2018-12-19 ~ now
    IIF 52 - Director → ME
  • 11
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,715 GBP2024-05-31
    Officer
    2007-10-03 ~ now
    IIF 26 - Director → ME
    2007-10-03 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    56,650 GBP2024-03-31
    Officer
    2008-03-11 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 13
    Gordon Wood Scott & Partners, 94 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    9 Bonhill Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 15
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 36 - Director → ME
  • 16
    9 Margarets Buildings, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,799 GBP2024-12-31
    Officer
    2018-06-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    HOME COUNTY HOLDINGS LIMITED - 1981-12-31
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    2024-09-11 ~ now
    IIF 55 - Director → ME
  • 18
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,302 GBP2024-03-31
    Officer
    2015-03-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 45 - Director → ME
  • 21
    Ground Floor 26 Oakfield Road, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 22
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    SHEEPWOOD MANAGMENT LIMITED - 2016-06-22
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    2016-06-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 24
    Top Floor 77 West Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2009-12-11 ~ dissolved
    IIF 38 - Director → ME
  • 25
    9 Bonhill Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 26
    B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    2017-06-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 27
    Flat 12 The Old Court House, Waterloo, Frome, Somerset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,831 GBP2015-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    MAZEBOOK LIMITED - 2010-05-11
    Barlavington Stud, Barlavington, Petworth, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    509,199 GBP2024-12-31
    Officer
    2011-09-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    CEFF NEWCO LIMITED - 2010-04-12
    C/o Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -683,983 GBP2018-03-31
    Officer
    2010-03-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    Connect House 133-137 Alexandra Road, Wimbledon, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -474,781 GBP2016-03-31
    Officer
    2014-06-12 ~ 2016-12-07
    IIF 39 - Director → ME
  • 2
    Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2016-10-07 ~ 2017-06-01
    IIF 31 - Director → ME
  • 3
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-02-09 ~ 2012-02-09
    IIF 35 - Director → ME
    IIF 46 - Director → ME
  • 4
    37 St. Georges Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,590 GBP2023-10-31
    Officer
    2018-10-18 ~ 2022-10-31
    IIF 57 - Director → ME
  • 5
    EAST STREET COMMERCIAL LIMITED - 2025-10-23
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -966 GBP2024-02-28
    Person with significant control
    2022-06-23 ~ 2025-11-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2012-10-31 ~ 2013-06-27
    IIF 34 - Director → ME
  • 7
    FIRMSTONE CONSORTIUM ONE LIMITED - 2017-06-07
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,355,775 GBP2024-11-30
    Person with significant control
    2017-07-06 ~ 2024-09-10
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2017-06-06 ~ 2017-07-07
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,715 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2017-04-04
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    Gordon Wood Scott & Partners, 94 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9 GBP2021-12-31
    Officer
    2015-11-13 ~ 2021-10-13
    IIF 32 - Director → ME
  • 10
    45 Oakfield Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,125,325 GBP2024-11-30
    Officer
    2015-11-06 ~ 2021-10-13
    IIF 43 - Director → ME
  • 11
    9 Margarets Buildings, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,799 GBP2024-12-31
    Officer
    2016-10-07 ~ 2018-05-21
    IIF 30 - Director → ME
  • 12
    FIRMAC EAST LIMITED - 2006-03-06
    Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-06-17 ~ 2009-10-01
    IIF 33 - Director → ME
  • 13
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-04 ~ 2012-09-04
    IIF 40 - Director → ME
  • 14
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2003-11-20 ~ 2006-11-29
    IIF 58 - Director → ME
  • 15
    Flat 12 The Old Court House, Waterloo, Frome, Somerset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,831 GBP2015-11-30
    Officer
    2014-11-05 ~ 2017-02-16
    IIF 44 - Director → ME
    2017-02-16 ~ 2018-07-13
    IIF 61 - Secretary → ME
  • 16
    Moore Stephens Llp, Third Floor, 1 Redcliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2004-04-29 ~ 2006-12-22
    IIF 59 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.