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

Phelps, Adam James Salisbury

    Related profiles found in government register
  • Phelps, Adam James Salisbury
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 - 8 Bath Street, Bristol, BS1 6HL, United Kingdom

      IIF 1
    • icon of address Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, England

      IIF 2
    • icon of address Holly House, 21d Chudleigh Road, Exeter, EX2 8TS, England

      IIF 3
  • Phelps, Adam James Salisbury
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lsem 3 Hanham Hall, Whittucks Road, Hanham, Bristol, BS15 3FR, England

      IIF 4
  • Mr Adam James Salisbury
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bath House, 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL, England

      IIF 5
  • Phelps, Adam James Salisbury
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monarch House, Smyth Road, Bedminster Bristol, BS3 2BX

      IIF 6
    • icon of address 48 Clifton Park Road, Clifton, Bristol, BS8 3HN

      IIF 7 IIF 8 IIF 9
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL, United Kingdom

      IIF 10 IIF 11
    • icon of address Bath House, 6-8 Bath Street, Bristol, Devon, BS1 6HL, England

      IIF 12
    • icon of address Bath House, 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Bath House, Bath Street, Bristol, BS1 6HL, England

      IIF 18
    • icon of address Carbon Law Partners, Queen Square House 18-21, Queen Square, Bristol, Avon, BS1 4NH, United Kingdom

      IIF 19
    • icon of address C/o Carbon Law Partners, Queen Square House, Queen Square, Bristol, Bristol, BS1 4NH, England

      IIF 20
    • icon of address C/o Clifton Associates, Monarch House, 1 - 7 Smyth Road, Bristol, North Somerset, BS3 2BX, United Kingdom

      IIF 21
    • icon of address Garden Flat, 48 Clifton Park Road, Bristol, BS8 3HN, England

      IIF 22
    • icon of address Garden Flat, 48 Clifton Park Road, Clifton, Bristol, BS8 3HN, England

      IIF 23
    • icon of address Garden Flat 48, Clifton Park Road, Clifton, Bristol, BS8 3HN, United Kingdom

      IIF 24 IIF 25
    • icon of address Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, England

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit 5, Victoria Grove, Bristol, BS3 4AN, England

      IIF 31 IIF 32
    • icon of address Unit 78 Basepoint Business Centre, Marsh Barton Trading Estate, Yeoford Way, Exeter, EX2 8LB, England

      IIF 33
    • icon of address Unit 78 Basepoint Business Centre, Yeoford Way, Marsh Barton, Exeter, Devon, EX2 8LB, England

      IIF 34
    • icon of address Unit 79 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, United Kingdom

      IIF 35
    • icon of address Unit 93, Basepoint Biz Cntr, Yeoford Way, Marsh Barton, Exeter, Devon, EX2 8LB, England

      IIF 36
  • Phelps, Adam James Salisbury
    British builder born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Long Beach Road, Longwell Green, Bristol, South Gloucestershire, BS30 9XD

      IIF 37
    • icon of address Garden Flat, 48 Clifton Park Road, Bristol, BS8 3HN, England

      IIF 38
  • Phelps, Adam James Salisbury
    British chartered town planner born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartons Suite 103 Qc30, 30 Queen Charlotte Street, Bristol, BS1 4HJ, England

      IIF 39
    • icon of address Bath House, Bath Street, Redcliffe, Bristol, BS1 6HL, England

      IIF 40
    • icon of address Garden Flat, 48 Clifton Park Road, Clifton, Bristol, BS8 3HN, England

      IIF 41
  • Phelps, Adam James Salisbury
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 21d Chudleigh Road, Alphington, Exeter, EX2 8TS, England

      IIF 42
  • Phelps, Adam James Salisbury
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 103 Qc30, 30 Queen Charlotte Street, Bristol, BS1 4HJ

      IIF 43
    • icon of address Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, England

      IIF 44 IIF 45 IIF 46
    • icon of address Unit 93, Basepoint Biz Cntr, Yeoford Way, Exeter, EX2 8LB, England

      IIF 47
    • icon of address Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB, United Kingdom

      IIF 48
  • Mr Adam James Salisbury Phelps
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lsem 3 Hanham Hall, Whittucks Road, Hanham, Bristol, BS15 3FR, England

      IIF 49
  • Phelps, Adam James Salisbury
    British planning officer born in January 1971

    Registered addresses and corresponding companies
    • icon of address 57b British Road, Bedminster, Bristol, BS3 3BU

      IIF 50
  • Phelps, Adam James Salisbury
    British property developer born in January 1971

    Registered addresses and corresponding companies
    • icon of address 137a Whiteladies Road, Lifton, Bristol, Avon, BS8 2PL

      IIF 51
  • Adam James Salisbury Phelps
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 48 Clifton Park Road, Bristol, BS8 3HN, England

      IIF 52
  • Phelps, Adam
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 93, Basepoint Business Centre, Yeoford Way, Marsh Barton, Exeter, Devon, EX2 8LB, England

      IIF 53
  • Salisbury, Adam James
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bath House, Bath Street, Bristol, BS16HL, England

      IIF 54
  • Mr Adam Phelps
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 93, Basepoint Business Centre, Yeoford Way, Marsh Barton, Exeter, Devon, EX2 8LB, England

      IIF 55
  • Phelps, Adam James Salisbury
    British

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 48 Clifton Park Road, Bristol, BS8 3HN, United Kingdom

      IIF 56 IIF 57
  • Mr Adam James Salisbury Phelps
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat 48 Clifton Park Road, Bristol, BS8 3HN

      IIF 58
    • icon of address 48, Clifton Park Road, Bristol, BS8 3HN, England

      IIF 59
    • icon of address Bartons Suite 103 Qc30, 30 Queen Charlotte Street, Bristol, BS1 4HJ, England

      IIF 60
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL, United Kingdom

      IIF 61
    • icon of address Bath House, 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL, United Kingdom

      IIF 62
    • icon of address Bath House, Bath Street, Bristol, BS1 6HL, England

      IIF 63
    • icon of address Bath House, Bath Street, Redcliffe, Bristol, BS1 6HL, England

      IIF 64
    • icon of address Carbon Law Partners, Queen Square House 18-21, Queen Square, Bristol, BS1 4NH, United Kingdom

      IIF 65
    • icon of address C/o Carbon Law Partners, Queen Square House, Queen Square, Bristol, Bristol, BS1 4NH, England

      IIF 66
    • icon of address Garden Flat, 48 Clifton Park Road, Bristol, BS8 3HN, England

      IIF 67
    • icon of address Suite 103 Qc30, 30 Queen Charlotte Street, Bristol, BS1 4HJ, United Kingdom

      IIF 68
    • icon of address Unit 5, Victoria Grove, Bedminster, Bristol, BS3 4AN, England

      IIF 69
    • icon of address Unit 93, Basepoint Biz Cntr, Yeoford Way, Exeter, EX2 8LB, England

      IIF 70
    • icon of address Unit 93, Basepoint Biz Cntr, Yeoford Way, Marsh Barton, Exeter, Devon, EX2 8LB, England

      IIF 71
    • icon of address Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB, United Kingdom

      IIF 72
    • icon of address Bath House, 6-8 Bath Street, Redcliffe, Bristol, BS1 6HL, England

      IIF 73 IIF 74
  • Phelps, Adam
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 93, Basepoint Biz Cntr, Yeoford Way, Exeter, EX2 8LB, England

      IIF 75
  • Phelps, Adam James

    Registered addresses and corresponding companies
    • icon of address Carbon Law Partners, Queen Square House 18-21, Queen Square, Bristol, Avon, BS1 4NH, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Hml Westbury Hill, Westbury On Trym, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,055 GBP2019-04-30
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2008-04-21 ~ now
    IIF 56 - Secretary → ME
  • 3
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2008-04-21 ~ now
    IIF 57 - Secretary → ME
  • 4
    icon of address 27-29 Great George Street, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Garden Flat 48 Clifton Park Road, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2007-01-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-05-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address Monarch House, Smyth Road, Bedminster Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    1,705,031 GBP2024-08-31
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address C/o Clifton Associates Monarch House, 1 - 7 Smyth Road, Bristol, North Somerset, United Kingdom
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    91,108 GBP2025-02-28
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    SOLAR SUN AND AIR LIMITED - 2022-10-27
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    117,119 GBP2024-11-30
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 13
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 14
    icon of address Carbon Law Partners, Queen Square House 18-21, Queen Square, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,949 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 19 - Director → ME
    icon of calendar 2022-09-28 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 65 - Has significant influence or controlOE
  • 15
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,609 GBP2024-11-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 28 - Director → ME
  • 16
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -543 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    803,126 GBP2024-04-30
    Officer
    icon of calendar 2005-12-28 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 27 - Director → ME
  • 20
    CROWN DEVELOPMENTS SOUTHVILLE LTD - 2024-11-28
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,446 GBP2021-03-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 32 - Director → ME
  • 22
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -703 GBP2018-11-30
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 42 - Director → ME
  • 23
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,241 GBP2023-12-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 69 - Has significant influence or controlOE
  • 24
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,738 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Bath House Bath Street, Redcliffe, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,120 GBP2017-08-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 40 - Director → ME
  • 26
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,374 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 35 - Director → ME
  • 27
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,661 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 17 - Director → ME
  • 28
    CROWN DEVELOPMENTS (CHEPSTOW) LIMITED - 2021-01-18
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -166 GBP2024-11-30
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 33 - Director → ME
  • 29
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,059 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 12 - Director → ME
  • 30
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,177 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 2 - Director → ME
  • 31
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address C/o Clifton Associates Monarch House, 1 - 7 Smyth Road, Bristol, North Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,900 GBP2024-11-30
    Officer
    icon of calendar 2010-12-20 ~ now
    IIF 21 - Director → ME
  • 33
    icon of address Unit 5 Victoria Grove, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 14 - Director → ME
  • 34
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -63,387 GBP2024-03-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 1 - Director → ME
  • 35
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -480 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 47 - Director → ME
  • 36
    SBG PROPERTY DEVELOPMENTS LIMITED - 2019-03-29
    icon of address C/o Carbon Law Partners Queen Square House, Queen Square, Bristol, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,997 GBP2024-06-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 20 - Director → ME
  • 37
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,942 GBP2024-02-29
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 24 - Director → ME
  • 38
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 13 - Director → ME
  • 39
    RESOURCE RENEWABLES LTD - 2022-10-31
    icon of address 5 Victoria Grove, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    139,696 GBP2024-03-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 3 - Director → ME
  • 40
    CATHAR LIMITED - 2006-08-22
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,782 GBP2024-05-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 41
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 25 - Director → ME
  • 42
    icon of address The Stonewood Office West Yatton Lane, Castle Combe, Chippenham, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -8,164 GBP2024-09-30
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 29 - Director → ME
Ceased 18
  • 1
    icon of address Hml Westbury Hill, Westbury On Trym, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,055 GBP2019-04-30
    Officer
    icon of calendar 2013-04-30 ~ 2014-05-01
    IIF 37 - Director → ME
  • 2
    icon of address Gowran House 56 Broad Street, Chipping Sodbury, Bristol, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2005-11-18 ~ 2007-02-26
    IIF 51 - Director → ME
  • 3
    icon of address 27-29 Great George Street, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-05-20 ~ 2018-04-16
    IIF 43 - Director → ME
  • 4
    icon of address 57a British Road, Bedminster, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2001-08-13 ~ 2003-02-14
    IIF 50 - Director → ME
  • 5
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2016-12-17 ~ 2021-01-11
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2016-12-17
    IIF 60 - Right to appoint or remove directors OE
  • 6
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    117,119 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-14 ~ 2017-03-15
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    803,126 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-12-28 ~ 2017-03-15
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Bath House Bath Street, Redcliffe, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,120 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-08-05 ~ 2017-03-15
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address C/o Clifton Associates Monarch House, 1 - 7 Smyth Road, Bristol, North Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,900 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-06 ~ 2017-03-15
    IIF 73 - Ownership of shares – 75% or more OE
  • 10
    icon of address Lsem 3 Hanham Hall Whittucks Road, Hanham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ 2024-05-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ 2024-05-07
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 11
    MEDIA CREATIONS LTD - 2025-02-24
    MY MY MY LTD - 2021-03-04
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,301 GBP2023-11-30
    Officer
    icon of calendar 2016-11-21 ~ 2019-06-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2019-06-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SLADE HOUSE MANAGEMENT COMPANY LTD - 2025-02-19
    icon of address 5 Lilys Orchard, Portishead, Bristol, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ 2025-01-07
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2025-01-07
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NUMBERS SUPPORT LTD - 2017-07-12
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,281 GBP2024-02-28
    Officer
    icon of calendar 2017-02-20 ~ 2019-06-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2019-06-01
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SBG PROPERTY DEVELOPMENTS LIMITED - 2019-03-29
    icon of address C/o Carbon Law Partners Queen Square House, Queen Square, Bristol, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,997 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-04-20 ~ 2020-02-18
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    VICTORIA DEVELOPMENTS MARLBOROUGH LTD - 2021-08-27
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2021-08-26
    IIF 46 - Director → ME
  • 16
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2022-02-17
    IIF 44 - Director → ME
  • 17
    VICTORIA DEVELOPMENTS SEAVIEW LTD - 2020-06-24
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -474 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2020-07-01
    IIF 45 - Director → ME
  • 18
    CROWN DEVELOPMENTS (LEICESTER) LIMITED - 2020-02-26
    icon of address 35 New England Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,867 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ 2020-02-26
    IIF 54 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.