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

Brogan, Bernard Desmond

    Related profiles found in government register
  • Brogan, Bernard Desmond
    British chartered engineer born in February 1947

    Resident in England

    Registered addresses and corresponding companies
  • Brogan, Bernard Desmond
    British company director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Brogan, Bernard Desmond
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blakeley Lodge, Egginton Road Etwall, Derby, Derbyshire, DE65 6NQ

      IIF 21 IIF 22 IIF 23
    • icon of address Langdale House, Old Forge Lane, Preston Capes, Northamptonshire, NN11 3TD

      IIF 24 IIF 25
  • Brogan, Bernard Desmond
    British manager born in February 1947

    Resident in England

    Registered addresses and corresponding companies
  • Brogan, Bernard Desmond
    British retired born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langdale House, Old Forge Lane, Preston Capes, Northamptonshire, NN11 3TD

      IIF 29 IIF 30
    • icon of address 74 Upper Holly Walk, Leamington Spa, Warwickshire, CV32 4JL

      IIF 31
    • icon of address Holly House 74 Upper Holly Walk, Leamington Spa, Warwickshire, CV32 4JL

      IIF 32
  • Mr Bernard Desmond Brogan
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blakeley Lodge, Egginton Road, Etwall, Derby, Derbyshire, DE65 6NQ

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Blakeley Lodge, Egginton Road, Etwall, Derby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,528 GBP2024-03-31
    Officer
    icon of calendar 2004-09-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Langdale House Old Forge Lane, Preston Capes, Northamptonshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-08-31
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    47,868 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Langdale House Old Forge Lane, Preston Capes, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address Langdale House, Old Forge Lane, Preston Capes, Northamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -568,886 GBP2017-07-31
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Langdale House, Old Forge Lane, Preston Capes, Northamptonshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -769,774 GBP2021-03-31
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 24 - Director → ME
Ceased 26
  • 1
    icon of address Holly House 74 Upper Holly Walk, Leamington Spa, Warwickshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2016-12-08
    IIF 32 - Director → ME
  • 2
    EVER 2232 LIMITED - 2003-12-05
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2003-12-08 ~ 2005-04-15
    IIF 19 - Director → ME
  • 3
    BRITAX CHILDCARE GERMAN HOLDINGS LIMITED - 2003-09-26
    BRITAX CHILDCARE PRODUCTS LIMITED - 2002-11-07
    GRIFFITHS BENTLEY FOURTH INVESTMENTS LIMITED - 1990-03-15
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2002-12-31 ~ 2005-04-15
    IIF 13 - Director → ME
  • 4
    BRITAX CHILDCARE SAFETY SYSTEMS LIMITED - 2002-03-08
    FORAY 1283 LIMITED - 2000-03-08
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2005-04-15
    IIF 1 - Director → ME
  • 5
    BRITAX-EXCELSIOR LIMITED - 1997-06-01
    BEACON MOTORS LIMITED - 1984-01-06
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2005-04-15
    IIF 8 - Director → ME
  • 6
    B.S.G. INTERNATIONAL LIMITED - 1997-07-17
    BRITAX INTERNATIONAL LIMITED - 1997-05-29
    B.S.G. OVERSEAS LIMITED - 1994-07-11
    B.S.G. EUROPE LIMITED - 1979-12-31
    icon of address Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2005-04-15
    IIF 7 - Director → ME
  • 7
    WILLIAMS LIMITED - 2001-02-28
    WILLIAMS HOLDINGS PLC - 1997-05-28
    W WILLIAMS & SONS (HOLDINGS) PUBLIC LIMITED COMPANY - 1983-01-07
    icon of address Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1999-11-08 ~ 2000-11-09
    IIF 21 - Director → ME
  • 8
    BRITAX PMG LIMITED - 2017-04-04
    BRITAX (P.M.G.) LIMITED - 1997-07-01
    P.M.G.THORPE LIMITED - 1977-12-31
    icon of address Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-08 ~ 2005-04-15
    IIF 16 - Director → ME
  • 9
    PAIG INTERNATIONAL LIMITED - 2011-01-13
    SETON HOUSE INTERNATIONAL LIMITED - 2007-10-08
    BRITAX INTERNATIONAL LIMITED - 2005-11-17
    B.S.G. INTERNATIONAL PLC - 1997-05-29
    icon of address Unit 71, 58 Low Friar Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-01 ~ 2005-04-15
    IIF 15 - Director → ME
  • 10
    REPORTCLASS LIMITED - 1993-02-11
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1998-05-05
    IIF 27 - Director → ME
  • 11
    CUPRINOL LIMITED - 2021-01-12
    icon of address C/o Teneco Restructuring Limited, 156 Great Charles Street Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1998-05-05
    IIF 26 - Director → ME
  • 12
    POLYCELL PRODUCTS LIMITED - 2021-01-12
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1998-05-05
    IIF 28 - Director → ME
  • 13
    SETON HOUSE ACQUISITION LIMITED - 2007-10-08
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2005-04-15
    IIF 18 - Director → ME
  • 14
    SETON HOUSE FINANCE LIMITED - 2007-10-08
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-06 ~ 2005-04-15
    IIF 11 - Director → ME
  • 15
    PAIG FUNDING PLC - 2008-10-17
    SETON HOUSE FUNDING PLC - 2007-10-08
    BRITAX GROUP PLC - 2006-03-15
    SETON HOUSE FUNDING PLC - 2002-03-07
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-05 ~ 2005-04-15
    IIF 9 - Director → ME
  • 16
    SETON HOUSE OVERSEAS LIMITED - 2007-10-08
    BRITAX OVERSEAS LIMITED - 2005-11-17
    B.S.G. OVERSEAS LIMITED - 1997-06-01
    BRISTOL STREET GROUP LIMITED - 1994-07-11
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2005-04-15
    IIF 10 - Director → ME
  • 17
    icon of address Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2005-04-15
    IIF 17 - Director → ME
  • 18
    BRITAX PREMIUM AIRCRAFT INTERIOR GROUP LIMITED - 2005-12-20
    BRITAX AIRCRAFT INTERIOR HOLDINGS LIMITED - 2004-01-05
    BRITAX AIRCRAFT INTERIOR SYSTEMS LIMITED - 2000-11-02
    FORAY 1284 LIMITED - 2000-03-08
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2005-04-15
    IIF 6 - Director → ME
  • 19
    BRITAX PSV WYPERS LIMITED - 2015-08-03
    P.S.V. WYPERS LIMITED - 1997-07-01
    icon of address Unit 18 Kempton Road, Keytec 7 Business Park, Pershore
    Active Corporate (3 parents)
    Equity (Company account)
    1,158,784 GBP2023-03-31
    Officer
    icon of calendar 2000-11-08 ~ 2005-04-15
    IIF 12 - Director → ME
  • 20
    PUBLIC SAFETY EQUIPMENT LIMITED - 2005-12-09
    BRITAX SPECIALISED VEHICLE SYSTEMS LIMITED - 2004-03-11
    FORAY 1285 LIMITED - 2000-03-08
    icon of address Annette Leavesley, Britax Pmg, Bessingby Industrial Estate, Bridlington, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2005-04-15
    IIF 5 - Director → ME
  • 21
    PUBLIC SAFETY GERMAN HOLDINGS LIMITED - 2006-08-29
    ROYALE BABY CARRIAGES LIMITED - 2002-11-07
    JORIS GLASS INDUSTRIES LIMITED - 1995-07-25
    icon of address Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-31 ~ 2005-04-15
    IIF 4 - Director → ME
  • 22
    ZODIAC SEATS UK LIMITED - 2018-12-03
    CONTOUR AEROSPACE LIMITED - 2012-09-04
    PREMIUM AIRCRAFT INTERIORS UK LIMITED - 2011-03-10
    BRITAX AIRCRAFT INTERIORS UK LIMITED - 2005-12-20
    BRITAX RUMBOLD LIMITED - 2000-10-27
    L. A. RUMBOLD LIMITED - 1996-05-01
    icon of address Kestrel House Lakeside, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2005-04-15
    IIF 14 - Director → ME
  • 23
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2005-04-15
    IIF 3 - Director → ME
  • 24
    BRITAX INTERNATIONAL SERVICES LIMITED - 2005-11-17
    BRITAX SECRETARIAL SERVICES LIMITED - 1998-01-23
    B.S.G. SECRETARIAL SERVICES LIMITED - 1997-06-01
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2000-11-08 ~ 2005-04-15
    IIF 2 - Director → ME
  • 25
    SMALL PEICE TRUST LIMITED - 1984-02-21
    icon of address 74 Upper Holly Walk, Leamington Spa, Warwickshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2016-12-08
    IIF 31 - Director → ME
  • 26
    ULTRAFRAME PLC - 2006-10-24
    ULTRAFRAME GROUP LIMITED - 1997-09-12
    VIRTUALCHOICE LIMITED - 1997-03-26
    icon of address Inquesta Corporate Recovery & Insolvency, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-15 ~ 2006-07-10
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.