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

Bamford, Reginald Lewis

    Related profiles found in government register
  • Bamford, Reginald Lewis
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Part 4th Floor, Amp House Serviced Offices, Dingwall Road, Croydon, CR0 2LX, England

      IIF 1
    • icon of address 16 Hazlewell Road, London, SW15 6LH

      IIF 2 IIF 3 IIF 4
    • icon of address 16, Hazlewell Road, London, SW15 6LH, United Kingdom

      IIF 6
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 7 IIF 8 IIF 9
  • Bamford, Reginald Lewis
    British accountant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bamford, Reginald Lewis
    British consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Hazlewell Road, Putney, London, SW15 6LH, United Kingdom

      IIF 15
  • Bamford, Reginald Lewis
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Chevinedge Crescent, Exley, Halifax, HX3 9EQ, England

      IIF 16
    • icon of address 16 Hazlewell Road, London, SW15 6LH

      IIF 17 IIF 18
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 19
  • Bamford, Reginald Lewis
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Hazlewell Road, London, SW15 6LH

      IIF 20
  • Bamford, Reginald Lewis
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 21 IIF 22 IIF 23
    • icon of address C:/sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 24 IIF 25
  • Bamford, Reginald Lewis
    British director born in October 1967

    Registered addresses and corresponding companies
    • icon of address 41 Florence Road, Wimbledon, London, SW19 8TH

      IIF 26
  • Mr Reginald Lewis Bamford
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Hazlewell Road, London, SW15 6LH

      IIF 27
    • icon of address 16, Hazlewell Road, London, SW15 6LH, United Kingdom

      IIF 28
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 29
    • icon of address Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG

      IIF 30
  • Bamford, Reginald
    South African accountant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bamford, Reginald Lewis
    Irish accountant born in October 1967

    Registered addresses and corresponding companies
    • icon of address 48 Howards Lane, London, SW15 6NJ

      IIF 35
  • Bamford, Reginald Lewis
    Irish businessman born in October 1967

    Registered addresses and corresponding companies
    • icon of address 48 Howards Lane, London, SW15 6NJ

      IIF 36
  • Bamford, Reginald Lewis
    Irish company director born in October 1967

    Registered addresses and corresponding companies
  • Bamford, Reginald Lewis
    Irish director born in October 1967

    Registered addresses and corresponding companies
  • Bamford, Reginald Lewis
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Hazlewell Road, London, SW15 6LH

      IIF 42
  • Bamford, Reginald Lewis
    born in October 1967

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1995-09-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    YOURS4MONEY LIMITED - 2005-06-09
    DUNWILCO (818) LIMITED - 2000-11-28
    icon of address Quartermile Two, 2 Lister Square, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    22,732 GBP2018-09-30
    Officer
    icon of calendar 2005-04-25 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-09-22 ~ dissolved
    IIF 10 - Director → ME
  • 4
    INTER-PAYROLL LIMITED - 2007-09-25
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (6 parents, 96 offsprings)
    Officer
    icon of calendar 1995-09-22 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    COLLEGE GUARDIANS LIMITED - 2025-10-03
    icon of address Malvern College, College Road, Malvern, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Castlewood House, 77/91 New Oxford Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address Akara Bldg, 24 De Castro Street, Wickams Cay 1, Road Town, Tortola, B.v.i., Virgin Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-27 ~ now
    IIF 39 - Director → ME
  • 10
    icon of address 122 Merton Hall Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Castlewood House, 77/91 New Oxford Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address Castlewood House, 77/91 New Oxford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -220 GBP2024-09-30
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 7 - Director → ME
  • 14
    1ST CONTACT MIGRATION LIMITED - 2002-05-02
    PHILIP GAMBLE & CO LIMITED - 2020-11-25
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    129,200 GBP2024-09-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address C:/sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address 1st Floor Castlewood House, 77/91 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 15 - Director → ME
  • 17
    1ST CONTACT MONEY LTD - 2020-11-25
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    273,522 GBP2024-09-30
    Officer
    icon of calendar 2009-11-09 ~ now
    IIF 6 - Director → ME
  • 18
    1ST CONTACT GROUP LIMITED - 2020-11-20
    NEXT GENERATION IT LIMITED - 1999-08-13
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (7 parents, 13 offsprings)
    Equity (Company account)
    611,786 GBP2024-09-30
    Officer
    icon of calendar 1999-09-18 ~ now
    IIF 8 - Director → ME
  • 19
    1ST CONTACT HOLDINGS LIMITED - 2020-11-25
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,581 GBP2024-09-30
    Officer
    icon of calendar 1996-07-01 ~ now
    IIF 4 - Director → ME
  • 20
    1ST CONTACT VISAS LIMITED - 2020-11-25
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    69,967 GBP2024-09-30
    Officer
    icon of calendar 1999-08-17 ~ now
    IIF 5 - Director → ME
  • 21
    1ST CONTACT ACCOUNTANTS LIMITED - 2020-11-25
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,467 GBP2024-09-30
    Officer
    icon of calendar 2007-04-06 ~ now
    IIF 2 - Director → ME
  • 22
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 22 - Director → ME
  • 23
    SANDRA ZEGARAC AND PARTNERS LTD - 2023-10-28
    icon of address Suite 1, Part 4th Floor Amp House Serviced Offices, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,199 GBP2024-09-30
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 1 - Director → ME
  • 24
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 9 - Director → ME
  • 25
    EMU INDUSTRIES LIMITED - 2001-12-06
    CONNECTIONS INTERNATIONAL LIMITED - 2003-01-20
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    163,106 GBP2024-09-30
    Officer
    icon of calendar 2006-11-15 ~ now
    IIF 3 - Director → ME
  • 26
    icon of address Akara Bldgs, 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, B.v.i, Virgin Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-12 ~ now
    IIF 38 - Director → ME
  • 27
    icon of address Castlewood House, 77/91 New Oxford Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 31 - Director → ME
Ceased 13
  • 1
    icon of address 10 Bank Street, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ 2011-11-11
    IIF 20 - LLP Designated Member → ME
  • 2
    icon of address 167 Earls Court Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-08-12 ~ 2001-09-30
    IIF 26 - Director → ME
  • 3
    EXCESS BAGGAGE PLC - 2004-12-14
    EXCESS FREIGHT & BAGGAGE FORWARDERS LIMITED - 1992-07-31
    icon of address 2 Provident Industrial Estate, Pump Lane, Hayes, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    306,142 GBP2024-12-31
    Officer
    icon of calendar 2001-04-24 ~ 2006-10-31
    IIF 41 - Director → ME
  • 4
    IP MAESTRALE ENERGY ITALY 16 LLP - 2013-02-27
    MATRIX ENERGY ITALY 16 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-08-31
    IIF 44 - LLP Member → ME
  • 5
    IP MAESTRALE ENERGY G4 LLP - 2013-02-27
    MATRIX ENERGY G4 LLP - 2007-09-18
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2006-12-06
    IIF 43 - LLP Member → ME
  • 6
    icon of address 2 Provident Industrial Estate, Pump Lane, Hayes, Middlesex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-06-27 ~ 2006-10-31
    IIF 37 - Director → ME
  • 7
    1ST CONTACT MONEY LIMITED - 2004-06-07
    icon of address 25f Copperfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,983 GBP2024-03-26
    Officer
    icon of calendar 2001-03-06 ~ 2003-06-15
    IIF 36 - Director → ME
  • 8
    LIGHTYEAR CONSULTING LIMITED - 2000-04-27
    icon of address 3rd Floor, 3 Shortlands, Hammersmith, 3rd Floor, 3 Shortlands, Hammersmith, Uk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2002-07-01
    IIF 35 - Director → ME
  • 9
    YUDOGLOBAL LIMITED - 2018-10-29
    GLOBAL WORKFLOW PARTNERS LTD - 2012-01-10
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -546,722 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2013-06-01 ~ 2014-11-07
    IIF 19 - Director → ME
  • 10
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -220 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-02-03 ~ 2025-05-20
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    1ST CONTACT MIGRATION LIMITED - 2002-05-02
    PHILIP GAMBLE & CO LIMITED - 2020-11-25
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    129,200 GBP2024-09-30
    Officer
    icon of calendar 2002-07-01 ~ 2003-03-28
    IIF 40 - Director → ME
  • 12
    icon of address 19 Yewtrees Avenue, Northowram, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    -135,320 GBP2024-09-30
    Officer
    icon of calendar 2007-11-01 ~ 2019-11-25
    IIF 16 - Director → ME
    icon of calendar 2007-11-01 ~ 2019-11-25
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-19
    IIF 27 - Right to appoint or remove directors OE
  • 13
    CUPINE RECRUITMENT LIMITED - 2001-02-05
    1ST CONTACT RECRUITMENT LTD - 2004-11-26
    1ST CONTACT EDUCATION LIMITED - 2003-08-11
    icon of address 3rd Floor 110 High Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2009-05-01
    IIF 12 - 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.