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

Bolt, Owen Stanley

    Related profiles found in government register
  • Bolt, Owen Stanley
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Beechwood Close, Basingstoke, RG22 4XX, England

      IIF 1
    • icon of address Silverdown House, Fair Oak Close, Clyst Honiton, Exeter, EX5 2UX, England

      IIF 2
  • Bolt, Owen Stanley
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Beechwood Close, Basingstoke, Hants, RG22 4XX, United Kingdom

      IIF 3
    • icon of address 7 Beechwood Close, Hatch Warren, Basingstoke, RG22 4XX

      IIF 4 IIF 5 IIF 6
    • icon of address 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, West Midlands, CV5 9AB

      IIF 7 IIF 8
    • icon of address 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, West Midlands, CV5 9AB, England

      IIF 9 IIF 10 IIF 11
    • icon of address 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, West Midlands, CV5 9AB, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Silverdown House, 5 Silverdown Office Park, Fair Oak Close, Clyst Honiton, Exeter, Devon, EX5 2UX, England

      IIF 23 IIF 24
    • icon of address 4, Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands, CV5 9AB

      IIF 25
  • Bolt, Owen Stanley
    British financial consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Alexander Drive, Alexander Drive, Louth, Lincs, LN11 8QG, United Kingdom

      IIF 26
  • Bolt, Owen Stanley
    British financier born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Beechwood Close, Basingstoke, Hampshire, RG22 4XX, United Kingdom

      IIF 27
  • Bolt, Owen Stanley
    British managing director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silverdown House, 5 Silverdown Office Park, Fair Oak Close, Clyst Honiton, Exeter, Devon, EX5 2UX, England

      IIF 28
  • Mr Owen Stanley Bolt
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Beechwood Close, Basingstoke, Hants, RG22 4XX, United Kingdom

      IIF 29
    • icon of address 7, Beechwood Close, Basingstoke, RG22 4XX, England

      IIF 30
    • icon of address 7, Beechwood Close, Basingstoke, RG22 4XX, United Kingdom

      IIF 31
    • icon of address 7 Beechwood Close, Hatchwarren, Basingstoke, Hampshire, RG22 4XX, United Kingdom

      IIF 32
    • icon of address Silverdown House, 5 Silverdown Office Park, Fair Oak Close, Clyst Honiton, Exeter, Devon, EX5 2UX, England

      IIF 33 IIF 34
    • icon of address 4 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, West Midlands, CV5 9AB, England

      IIF 35 IIF 36
    • icon of address Silverdown House, 5 Silverdown Office Park, Fair Oak Close, Clyst Honiton, Exeter, Devon, EX5 2UX

      IIF 37
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 2 Alexander Drive, Alexander Drive, Louth, Lincs, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 7 Beechwood Close, Hatch Warren, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 4 Rye Hill Office Park Birmingham Road, Allesley, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Beechwood Close, Basingstoke, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Beechwood Close, Hatchwarren, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -90,388 GBP2024-09-30
    Officer
    icon of calendar 2006-08-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7 Beechwood Close, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Beechwood Close, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    DGH18 LTD
    - now
    DUO GROUP HOLDINGS LTD - 2021-05-17
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -4,432,747 GBP2023-12-27
    Officer
    icon of calendar 2018-05-17 ~ 2019-07-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2019-07-31
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DENBOW UK ASSETS LTD - 2016-11-07
    icon of address Silverdown House 5 Silverdown Office Park, Fair Oak Close, Clyst Honiton, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2014-04-28 ~ 2019-07-31
    IIF 24 - Director → ME
  • 3
    icon of address 4 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,404 GBP2018-06-30
    Officer
    icon of calendar 2018-07-09 ~ 2019-07-31
    IIF 21 - Director → ME
  • 4
    CRESTFREE LIMITED - 2004-09-28
    DENBOW ASSETS LIMITED - 2018-11-13
    DENBOW INTERNATIONAL LIMITED - 2016-04-01
    DUO ASSETS LIMITED - 2021-03-09
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -351,796 GBP2024-06-30
    Officer
    icon of calendar 2014-04-01 ~ 2019-07-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-27
    IIF 37 - Has significant influence or control OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    icon of address 114 Carnalea Road, Seskanore, Omagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,510 GBP2019-06-29
    Officer
    icon of calendar 2018-07-09 ~ 2019-07-31
    IIF 20 - Director → ME
  • 6
    L.J.H. GROUP LIMITED - 2019-04-13
    icon of address Lameys, One Courtenay Park, Newton Abbot, Devon
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -598,379 GBP2017-07-01 ~ 2018-06-29
    Officer
    icon of calendar 2018-07-09 ~ 2019-07-31
    IIF 15 - Director → ME
  • 7
    DENBOW INTEGRATED SPARES LIMITED - 2016-04-01
    DENBOW INTERNATIONAL LIMITED - 2018-11-13
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    9,948,444 GBP2024-06-30
    Officer
    icon of calendar 2014-04-01 ~ 2019-07-31
    IIF 23 - Director → ME
  • 8
    DUO CONTRACTING LIMITED - 2010-11-25
    DUO MINERAL PROCESSING LIMITED - 2018-11-14
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,568 GBP2023-12-31
    Officer
    icon of calendar 2016-12-23 ~ 2019-07-31
    IIF 25 - Director → ME
  • 9
    icon of address 11-15 Thistle Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    65,155 GBP2024-06-30
    Officer
    icon of calendar 2018-05-01 ~ 2019-07-31
    IIF 2 - Director → ME
  • 10
    INHOCO 3117 LIMITED - 2004-08-25
    icon of address 20 Priest Down, Beggarwood, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    154 GBP2024-06-30
    Officer
    icon of calendar 2004-08-26 ~ 2007-03-15
    IIF 5 - Director → ME
  • 11
    DUO MANUFACTURING LTD - 2019-03-06
    LJH HOLDINGS LIMITED - 2019-01-30
    MICRO GUIDE LIMITED - 2000-11-17
    icon of address 4 Rye Hill Office Park, Birmingham Road Allesley, Coventry, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40,259 GBP2019-06-29
    Officer
    icon of calendar 2018-07-09 ~ 2019-07-31
    IIF 16 - Director → ME
  • 12
    JEEVEPALM LIMITED - 1985-01-08
    icon of address Site 7 Cornets End Lane, Meriden, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -200,238 GBP2019-06-29
    Officer
    icon of calendar 2018-07-09 ~ 2019-07-31
    IIF 19 - Director → ME
  • 13
    POWERSCREEN HIRE LTD - 2008-09-04
    icon of address Site 7 Cornets End Lane, Meriden, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    118,300 GBP2019-06-29
    Officer
    icon of calendar 2018-07-09 ~ 2019-07-31
    IIF 22 - Director → ME
  • 14
    SEOUL LIMITED - 2025-01-06
    icon of address Siskin Drive, Middlemarch Business Park, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -153,724 GBP2023-12-29
    Officer
    icon of calendar 2018-04-27 ~ 2019-07-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-07-26
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    POWERSCREEN WASHING SYSTEMS LIMITED - 2024-07-04
    icon of address Site 7 Cornets End Lane, Meriden, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    727,812 GBP2024-06-30
    Officer
    icon of calendar 2018-07-09 ~ 2019-07-31
    IIF 18 - Director → ME
  • 16
    DUO EQUIPMENT LIMITED - 2020-07-31
    icon of address Site 7 Cornets End Lane, Meriden, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,217,801 GBP2024-06-30
    Officer
    icon of calendar 2018-07-09 ~ 2019-07-31
    IIF 17 - Director → ME
  • 17
    DUO AFRICA UK LIMITED - 2020-08-03
    icon of address Site 7 Cornets End Lane, Meriden, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-09 ~ 2019-07-31
    IIF 8 - Director → ME
  • 18
    INTERNATIONAL CONSTRUCTION EQUIPMENT LIMITED - 2025-07-01
    icon of address Site 7 Meriden Park, Cornets End Lane, Meriden, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    521,392 GBP2024-06-30
    Officer
    icon of calendar 2018-07-09 ~ 2019-07-31
    IIF 7 - Director → ME
  • 19
    ROLTECH MECHANICAL LIMITED - 2018-12-13
    icon of address The Acorn Works Holditch Road, Lymedale Business Park, Newcastle Under Lyme, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,334 GBP2019-06-30
    Officer
    icon of calendar 2018-11-28 ~ 2019-03-08
    IIF 12 - Director → ME
  • 20
    icon of address The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-13 ~ 2019-07-31
    IIF 10 - Director → ME
  • 21
    icon of address 4 Rye Hill Office Park Birmingham Road, Allesley, Coventry, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2019-07-31
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.