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

Bard, David Morgan

    Related profiles found in government register
  • Bard, David Morgan
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Bard, David Morgan
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 48 Woodstock Mews, London, W1G 8BG

      IIF 4
    • 95, Devonshire Mews South, London, W1G 6QP, United Kingdom

      IIF 5
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU

      IIF 6
  • Bard, David Morgan
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Devonshire Mews South, London, W1G 6QP, United Kingdom

      IIF 7
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 8
  • Bard, David Morgan
    British chairman born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 9
  • Bard, David Morgan
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Devonshire Mews South, London, W1G 6QP, England

      IIF 10
  • Bard, David Morgan
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Devonshire Mews South, London, W1G 6QP

      IIF 11
    • 95 Devonshire Mews South, London, W1G 6QP, United Kingdom

      IIF 12
    • Unit 11 Horsehoe Park, Horshoe Road, Pangbourne, Berkshire, RG8 7JW

      IIF 13
    • Unit 11, Horseshoe Park, Horseshoe Road, Pangbourne, Berkshire, RG8 7JW, England

      IIF 14
    • 11, Horseshoe Park, Pangbourne, Reading, RG8 7JW, United Kingdom

      IIF 15
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 16 IIF 17
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 18
    • 1, Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 19
  • Munn, Kevin Richard
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Donnington Hurst, Wantage Road, Donnington, Newbury, Berkshire, RG14 3BE, England

      IIF 20
    • Donnington Hurst, Wantage Road, Newbury, Berkshire, BG14 3BE, England

      IIF 21
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 22
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 23
  • Munn, Kevin Richard
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Donnigton Hurst, Wantage Road, Donnington, Newbury, Berkshire, RG14 3BE, England

      IIF 24
    • Donnington Hurst, Wantage Road, Donnington, Newbury, Berkshire, RG14 3BE, England

      IIF 25
    • Unit 11, Horseshoe Park, Horseshoe Road, Pangbourne, Berkshire, RG8 7JW, England

      IIF 26
  • Munn, Kevin Richard
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Horseshoe Park, Pangbourne, Reading, RG8 7JW, United Kingdom

      IIF 27
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 28
  • Brading, Alan Jeffrey
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 29
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Brading, Alan Jeffrey
    British chartered accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 33
  • Brading, Alan Jeffrey
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 34
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 35 IIF 36
  • Mr David Morgan Bard
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Devonshire Mews South, London, W1G 6QP, England

      IIF 37
    • 95 Devonshire Mews South, London, W1G 6QP, United Kingdom

      IIF 38
    • Unit 2 Clockworks 656, Forest Road, London, E17 3ED

      IIF 39
    • Unit 11 Horseshoe Park, Horseshoe Road, Pangbourne, Berkshire, RG8 7JW

      IIF 40
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU

      IIF 41 IIF 42
  • Mr Kevin Richard Munn
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Donnington Hurst, Wantage Road, Newbury, Berkshire, BG14 3BE, England

      IIF 43
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU

      IIF 44
  • Mr Alan Jeffrey Brading
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 45 IIF 46
    • 1, Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 47
  • Munn, Kevin Richard
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Donnington Hurst, Wantage Road, Donnington, Berkshire, RG14 3BE, United Kingdom

      IIF 48
  • Munn, Kevin Richard
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11 Horsehoe Park, Horshoe Road, Pangbourne, Berkshire, RG8 7JW

      IIF 49
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 50
  • Brading, Alan Jeffrey

    Registered addresses and corresponding companies
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 51
  • Brading, Alan Jeffrey
    British chartered accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 52
  • Mr Kevin Richard Munn
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Donnington Hurst, Wantage Road, Donnington, Newbury, RG14 3BE, England

      IIF 53
  • Mr Alan Jeffrey Brading
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU

      IIF 54
    • 1, Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 55
  • Alan Jeffrey Brading As Trustee Of The David Morgan Bard 2005 Family Trust
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 56
  • Alan Jeffrey Brading As Trustee Of The Kevin Richard Munn 2005 Family Trust
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 57
child relation
Offspring entities and appointments
Active 17
  • 1
    BAMU HOLDINGS LIMITED
    Other registered number: 04446081
    1 Sopwith Crescent, Wickford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    884,641 GBP2025-03-31
    Officer
    2019-11-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    1 Sopwith Crescent, Wickford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 3
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-04 ~ now
    IIF 23 - Director → ME
  • 4
    1 Sopwith Crescent, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2009-04-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 5
    1 Sopwith Crescent, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-16 ~ dissolved
    IIF 34 - Director → ME
  • 6
    FIRESCAPE GLOBAL LIMITED
    - now
    Other registered number: 09786885
    LIFESAFE TECHNOLOGIES LIMITED - 2020-10-01
    Related registrations: 12858971, 09786885
    1 Sopwith Crescent, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 7
    1 Sopwith Crescent, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-07-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Has significant influence or controlOE
  • 8
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    208 GBP2024-03-31
    Officer
    2014-12-05 ~ now
    IIF 29 - Director → ME
  • 9
    FISEPA 222 LIMITED - 2004-07-09
    Unit 11 Horsehoe Park, Horshoe Road, Pangbourne, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2004-07-06 ~ dissolved
    IIF 13 - Director → ME
    2004-07-07 ~ dissolved
    IIF 49 - Director → ME
  • 10
    1 Sopwith Crescent, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 16 - Director → ME
    IIF 50 - Director → ME
  • 11
    1 Sopwith Crescent, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2009-04-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    LIFESAFE HOLDINGS LIMITED - 2022-05-27
    FIRESCAPE HOLDINGS LIMITED - 2021-07-19
    FIRESCUE HOLDINGS LIMITED - 2016-06-23
    FIRESCUE UK LTD - 2016-05-12
    1 Sopwith Crescent, Wickford, Essex, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,532,812 GBP2021-12-31
    Officer
    2022-05-10 ~ now
    IIF 51 - Secretary → ME
  • 13
    1 Sopwith Crescent, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-04 ~ dissolved
    IIF 36 - Director → ME
  • 14
    LIFESAFE TECHNOLOGIES LIMITED
    - now
    Other registered numbers: 12858971, 12858988
    FIRESCAPE GLOBAL LIMITED - 2020-10-01
    Related registration: 12858988
    FIRESCUE GLOBAL LIMITED - 2016-06-23
    1 Sopwith Crescent, Wickford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,996,553 GBP2021-12-31
    Officer
    2020-07-01 ~ now
    IIF 30 - Director → ME
  • 15
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2020-01-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    1 Sopwith Crescent, Wickford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,531 GBP2024-06-30
    Officer
    2017-06-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Unit 11 Horseshoe Park, Horseshoe Road, Pangbourne, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 14 - Director → ME
    IIF 26 - Director → ME
Ceased 16
  • 1
    MACAMILE LIMITED - 1995-04-26
    Academy Insurance Services Ltd Davidson House, Forbury Square, Reading, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2002-06-28 ~ 2018-06-29
    IIF 24 - Director → ME
    1995-04-19 ~ 1995-05-23
    IIF 2 - Director → ME
    1995-11-25 ~ 2018-06-29
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BAMU HOLDINGS LIMITED
    Other registered number: 04446081
    1 Sopwith Crescent, Wickford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    884,641 GBP2025-03-31
    Officer
    2019-11-06 ~ 2025-05-13
    IIF 17 - Director → ME
    Person with significant control
    2019-11-06 ~ 2025-03-31
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    7th Floor Corn Exchange, 55 Mark Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    188,987 GBP2025-03-31
    Officer
    2014-09-04 ~ 2018-09-01
    IIF 28 - Director → ME
    IIF 6 - Director → ME
  • 4
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-04 ~ 2025-05-13
    IIF 8 - Director → ME
  • 5
    Academy House 11 Horseshoe Park, Horseshoe Road, Pangbourne, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    303,629 GBP2016-12-31
    Officer
    2017-02-28 ~ 2018-06-29
    IIF 48 - Director → ME
    IIF 5 - Director → ME
  • 6
    LIFESAFE HOLDINGS LIMITED - 2022-05-27
    FIRESCAPE HOLDINGS LIMITED - 2021-07-19
    FIRESCUE HOLDINGS LIMITED - 2016-06-23
    FIRESCUE UK LTD - 2016-05-12
    1 Sopwith Crescent, Wickford, Essex, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,532,812 GBP2021-12-31
    Officer
    2020-07-01 ~ 2022-02-22
    IIF 32 - Director → ME
  • 7
    1 Sopwith Crescent, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-04 ~ 2022-02-02
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 8
    1 Sopwith Crescent, Wickford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    14,936 GBP2025-03-31
    Officer
    2015-01-28 ~ 2024-10-17
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-11-08
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    1 Sopwith Crescent, Wickford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,956 GBP2024-03-31
    Officer
    2018-03-07 ~ 2024-10-17
    IIF 19 - Director → ME
  • 10
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2020-01-31 ~ 2025-05-13
    IIF 12 - Director → ME
  • 11
    OPEN POWER LIMITED
    - now
    Other registered number: 05798614
    PENTA TECHNOLOGIES LIMITED - 2006-06-12
    Related registration: 05798614
    EDWARD CHARLES COMPUTER SERVICES LIMITED - 1991-05-08
    Open Gi Limited, Buckholt Drive, Worcester
    Active Corporate (4 parents)
    Officer
    1992-06-11 ~ 1995-09-30
    IIF 1 - Director → ME
  • 12
    OPEN:I LIMITED
    - now
    Other registered number: 05754680
    PENTA INSURANCE SYSTEMS LIMITED - 2006-06-14
    PENTA INSURANCE SYSTEMS LIMITED - 2006-06-12
    Open International Limited, Buckholt Drive, Warndon, Worcester
    Active Corporate (4 parents)
    Officer
    ~ 1995-09-30
    IIF 3 - Director → ME
  • 13
    LAW 471 LIMITED - 1993-05-04
    Open International Limited, Buckholt Drive, Warndon, Worcester
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1993-04-12 ~ 1995-09-30
    IIF 4 - Director → ME
  • 14
    Unit 2 Clockworks 656 Forest Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -229,196 GBP2024-09-30
    Officer
    2016-02-01 ~ 2018-04-09
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-06
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    BAMU HOLDINGS LIMITED - 2005-02-17
    Related registration: 12300842
    FISEPA 151 LIMITED - 2002-06-20
    Academy Insurance Services Ltd Davidson House, Forbury Square, Reading, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2002-06-13 ~ 2018-06-29
    IIF 10 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-29
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    Academy Insurance Services Ltd Davidson House, Forbury Square, Reading, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-06-29 ~ 2023-06-30
    IIF 15 - Director → ME
    IIF 27 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.