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

Bernard Robert Fisher

    Related profiles found in government register
  • Bernard Robert Fisher
    Irish born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 1 IIF 2
    • 1st Floor, Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 3
    • Michael Levy & Co, Stanmore House 15-19, Stanmore, HA7 4AR, England

      IIF 4
  • Fisher, Bernard Robert
    Irish born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 5
    • 1st Floor, Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 6
  • Fisher, Bernard Robert
    Irish business consultant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3mc, Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, England

      IIF 7
    • Unit B, Stowe Court, Stowe Street, Lichfield, Staffordshire, WS13 6AQ, England

      IIF 8
    • 83, Baker Street, London, W1U 6AG, England

      IIF 9
    • The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, SE1 9SG, England

      IIF 10
    • Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN

      IIF 11 IIF 12 IIF 13
  • Fisher, Bernard Robert
    Irish business dev manager born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3 1st Floor, Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR

      IIF 17
  • Fisher, Bernard Robert
    Irish company director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 18
    • Units E & F, Stowe Court, Stowe Street, Lichfield, Staffordshire, WS13 6AQ, England

      IIF 19
    • C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 20
    • The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 21
    • Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 22
    • Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN

      IIF 23
    • Michael Levy & Co, Stanmore House 15-19, Stanmore, HA7 4AR, England

      IIF 24
  • Fisher, Bernard Robert
    Irish consultant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN

      IIF 25 IIF 26 IIF 27
  • Fisher, Bernard Robert
    Irish director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 28
    • Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN

      IIF 29
    • Eca Court, 24-26 South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 30
  • Fisher, Bernard Robert
    Irish int management consultant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN

      IIF 31
  • Fisher, Bernard Robert
    Irish international business development consultant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 32
  • Fisher, Bernard Robert
    Irish international management consu born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN

      IIF 33 IIF 34
  • Fisher, Bernard Robert
    Irish non executive director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, NN7 3DB, United Kingdom

      IIF 35
    • Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN

      IIF 36
  • Fisher, Bernard Robert
    Irish non-exec director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, The Stables Elmhurst Business Park, Elmhurst, Lichfield, Staffordshire, WS13 8EX, United Kingdom

      IIF 37
  • Fisher, Bernard Robert
    Irish none born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yewtree Cottage, Milestone Avenue, Charvil, Reading, Berkshire, RG10 9TN

      IIF 38
  • Fisher, Bernard Robert
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Yew Tree Cottage, Milestone Avenue, Charvil On Thames, Berkshire, England

      IIF 39
  • Fisher, Bernard Robert
    Irish

    Registered addresses and corresponding companies
    • Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN

      IIF 40
  • Fisher, Bernard Robert
    Irish consultant

    Registered addresses and corresponding companies
    • Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 20 - Director → ME
  • 2
    Robert Denholm House, Bletchingley Road, Nutfield, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2017-04-04 ~ dissolved
    IIF 24 - Director → ME
  • 3
    4385, 10105694: Companies House Default Address, Cardiff
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -37,823 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    HALLCO 443 PLC - 2000-06-16
    15 Dufours Place, London
    Dissolved Corporate (2 parents)
    Officer
    2000-06-19 ~ dissolved
    IIF 27 - Director → ME
    2007-07-31 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    MULTINET BROADCASTING COMPANY LIMITED
    - now
    Other registered number: 03983284
    B I B C LIMITED - 2006-06-01
    15 Dufours Place, London
    Dissolved Corporate (2 parents)
    Officer
    2000-03-13 ~ dissolved
    IIF 33 - Director → ME
    2006-05-15 ~ dissolved
    IIF 40 - Secretary → ME
  • 6
    Suite 3 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2009-08-19 ~ dissolved
    IIF 17 - Director → ME
  • 7
    INTEGRATED SOFTWARE SOLUTIONS LIMITED - 1991-01-29
    4385, 02297534 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    1996-04-10 ~ dissolved
    IIF 13 - Director → ME
  • 8
    CASEWISE FINANCIAL SOLUTIONS LIMITED - 2015-01-30
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 39 - Director → ME
  • 9
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,517 GBP2021-03-31
    Officer
    2021-08-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London
    Active Corporate (1 parent)
    Equity (Company account)
    -30,601 GBP2024-02-28
    Officer
    2022-02-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    LIVEDISK I.T. LIMITED - 2003-05-22
    Centurion House, London Road, Staines-upon-thames, Middlesex, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,055,244 GBP2025-02-28
    Officer
    2004-06-01 ~ 2004-12-03
    IIF 11 - Director → ME
  • 2
    The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,255 GBP2023-03-31
    Officer
    2015-01-22 ~ 2022-07-04
    IIF 21 - Director → ME
  • 3
    KNOWLEDGE TECHNOLOGY SOLUTIONS PLC - 2009-02-17
    1st Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2000-09-29 ~ 2001-11-30
    IIF 31 - Director → ME
  • 4
    KNOWLEDGE TECHNOLOGY SERVICES LIMITED - 2010-05-12
    SHAREPAGES.COM LIMITED - 2003-07-16
    1st Floor 11-21 Paul Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2000-05-02 ~ 2001-05-24
    IIF 34 - Director → ME
  • 5
    CAMWOOD CONSULTANCY LIMITED - 2000-03-16
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,682,215 GBP2024-03-31
    Officer
    2002-12-11 ~ 2004-12-31
    IIF 16 - Director → ME
  • 6
    Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-05 ~ 2013-03-20
    IIF 30 - Director → ME
  • 7
    CASEWARE LIMITED - 1993-09-06
    RISETOLL LIMITED - 1989-11-17
    1 The Green, Richmond, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,212,099 GBP2018-12-31
    Officer
    2008-07-14 ~ 2013-06-30
    IIF 9 - Director → ME
  • 8
    CLOUDBUY LIMITED - 2020-10-22
    Related registrations: 09341077, 08558795, 08733395, 08807850
    CLOUDBUY PLC - 2020-04-01
    Related registrations: 09341077, 08558795, 08733395, 08807850
    @UKPLC COMPANY REGISTRATION PLC - 2013-10-30
    Related registrations: 04416075, 08733395
    @UK PLC - 2013-10-29
    Opus Restructure Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2005-05-13 ~ 2008-05-30
    IIF 14 - Director → ME
  • 9
    THE INTERACTIVE AGENCY PLC - 2002-06-17
    HALLCO 472 LIMITED - 2000-10-04
    Pembroke Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (5 parents)
    Officer
    2000-11-10 ~ 2010-04-27
    IIF 26 - Director → ME
  • 10
    Swadlincote Innovation Centre, George Holmes Way, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,166 GBP2024-12-31
    Officer
    2014-10-14 ~ 2021-07-31
    IIF 19 - Director → ME
  • 11
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,747,231 GBP2020-03-31
    Officer
    2013-02-19 ~ 2019-01-29
    IIF 10 - Director → ME
  • 12
    NETMANIA I.T. LIMITED - 2014-09-12
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    573,070 GBP2019-03-31
    Officer
    2013-10-15 ~ 2019-02-19
    IIF 8 - Director → ME
    2011-04-14 ~ 2011-12-12
    IIF 37 - Director → ME
  • 13
    ILKESTONE POWER LIMITED - 2015-12-02
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-10-02 ~ 2021-05-28
    IIF 22 - Director → ME
  • 14
    INFO-CTRL LIMITED
    - now
    Other registered number: 08645487
    SAAS-LINKS LTD - 2014-02-24
    Related registration: 08645487
    3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,731 GBP2017-11-30
    Officer
    2016-01-11 ~ 2019-02-28
    IIF 7 - Director → ME
  • 15
    Robert Denholm House, Bletchingley Road, Nutfield, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-04-04 ~ 2017-10-06
    IIF 4 - Has significant influence or control OE
  • 16
    4385, 10105694: Companies House Default Address, Cardiff
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -37,823 GBP2018-03-31
    Officer
    2016-04-06 ~ 2019-01-18
    IIF 6 - Director → ME
  • 17
    INHOCO 4203 LIMITED - 2007-10-26
    Ellenborough House C/o Harrison Clark Rickerbys, Wellington Street, Cheltenham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2007-11-01 ~ 2014-02-11
    IIF 35 - Director → ME
  • 18
    INVU PLC
    - now
    Other registered numbers: 03319922, 03375359
    INVU NO.1 LIMITED - 2007-11-02
    INHOCO 4202 LIMITED - 2007-10-30
    9-10 Scirocco Close, Milton Park, Northampton
    Liquidation Corporate (3 parents)
    Officer
    2007-11-01 ~ 2014-02-11
    IIF 36 - Director → ME
  • 19
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-07 ~ 2015-10-16
    IIF 32 - Director → ME
  • 20
    The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,157,965 GBP2024-03-31
    Officer
    2015-11-25 ~ 2022-07-04
    IIF 28 - Director → ME
  • 21
    71 Pine Avenue, Gravesend, England
    Active Corporate (5 parents)
    Equity (Company account)
    -206,862 GBP2024-08-31
    Officer
    2008-09-22 ~ 2011-08-22
    IIF 12 - Director → ME
  • 22
    COLLABRANET SOLUTIONS LIMITED - 2003-01-14
    SOLUTIONS4MEDIA LIMITED - 2001-01-08
    Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2003-06-01 ~ 2005-05-19
    IIF 29 - Director → ME
  • 23
    ANALYSOFT DEVELOPMENT LIMITED - 2006-11-28
    8 Progress Business Centre, Whittle Parkway, Slough, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    196,557 GBP2024-12-31
    Officer
    2003-12-16 ~ 2006-04-24
    IIF 15 - Director → ME
  • 24
    VOOICES LIMITED - 2010-07-30
    C/o Begbies Tranor (london)llp 31st Floor 40, Bank Street, Canary Wharf, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -4,323,045 GBP2023-06-30
    Officer
    2010-10-11 ~ 2013-04-24
    IIF 38 - Director → ME
  • 25
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    1995-07-31 ~ 1996-04-30
    IIF 23 - Director → ME
  • 26
    PLOYFINAL PUBLIC LIMITED COMPANY - 1988-09-26
    C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Officer
    ~ 1995-12-31
    IIF 25 - 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.