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

Albery, Philip James

    Related profiles found in government register
  • Albery, Philip James
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Duomax Hygiene Limited, Feeder Road, Bristol, BS2 0TH, United Kingdom

      IIF 1 IIF 2
  • Albery, Philip James
    British solicitor born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Walcot Street, Bath, BA1 5BN, England

      IIF 3
    • icon of address 16 Old School Lane, Bristol, BS8 4TY, United Kingdom

      IIF 4
    • icon of address 22, Orchard Street, Bristol, Avon, BS1 5EH, United Kingdom

      IIF 5
    • icon of address 22, Orchard Street, Bristol, BS1 5EH

      IIF 6
    • icon of address 22, Orchard Street, Bristol, BS1 5EH, England

      IIF 7 IIF 8
    • icon of address 22, Orchard Street, Bristol, BS1 5EH, Uk

      IIF 9 IIF 10 IIF 11
    • icon of address 22, Orchard Street, Bristol, BS1 5EH, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 22 The Mall, Clifton, Bristol, Avon, BS8 4DS

      IIF 17
    • icon of address 30, Queen Charlotte Street, Bristol, BS1 4HJ

      IIF 18
    • icon of address 3sixty Management Limited, 16 Whiteladies Road, Bristol, BS8 2LG, England

      IIF 19
    • icon of address Bartons Soliciotors, Suite 103, First Floor Qc 30, 30 Queen Charlotte Street, Bristol, BS1 4HJ, England

      IIF 20
    • icon of address Bartons Solicitors, Suite 103, First Floor Qc 30, 30 Queen Charlotte Street, Bristol, BS1 4HJ, England

      IIF 21
    • icon of address Bartons Solicitors, Suite 103, First Floor, Qc30, 30 Queen Charlotte Street, Bristol, BS1 4HJ, United Kingdom

      IIF 22
    • icon of address Bartons, Suite 103, First Floor, Qc30, Queen Charlotte Street, Bristol, BS1 4HJ, England

      IIF 23
    • icon of address Bartons Suite 103 Qc30, 30 Queen Charlotte Street, Bristol, BS1 4HJ, England

      IIF 24
    • icon of address First Floor, Suite 103, Qc30, 30 Queen Charlotte Street, Bristol, BS1 4HJ, United Kingdom

      IIF 25
    • icon of address Garden Flat 94 Pembroke Road, Clifton, Bristol, BS8 3EG

      IIF 26 IIF 27 IIF 28
    • icon of address Suite 103, 30, Queen Charlotte Street, Bristol, BS1 4HJ, United Kingdom

      IIF 39
    • icon of address Suite 103 Qc 30, Queen Charlotte Street, Bristol, BS1 4HJ, England

      IIF 40
    • icon of address Suite 103, Qc 30, Queen Charlotte Street, Bristol, BS1 4HJ, United Kingdom

      IIF 41
    • icon of address Suite 103, Qc30, 30 Queen Charlotte Street, Bristol, BS1 4HJ, United Kingdom

      IIF 42
    • icon of address Suite 103, Qc30, Queen Charlotte Street, Bristol, BS1 4HJ, England

      IIF 43 IIF 44
    • icon of address Suite 103, Qc30, Queen Charlotte Street, Bristol, BS1 4HJ, United Kingdom

      IIF 45 IIF 46
    • icon of address 2nd Floor 32-33, Gosfield Street, London, W1W 6HL

      IIF 47
    • icon of address 57, High Street, South Norwood, London, SE25 6EF

      IIF 48
    • icon of address Loxley House, 21 Coker Road, Weston-super-mare, Somerset, BS22 6BX, England

      IIF 49
  • Albery, Philip James
    British solicitor born in March 1952

    Registered addresses and corresponding companies
  • Albery, Philip James
    British

    Registered addresses and corresponding companies
  • Albery, Philip James
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Garden Flat 94 Pembroke Road, Clifton, Bristol, BS8 3EG

      IIF 79
  • Mr Philip James Albery
    British born in March 1952

    Resident in England

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

      IIF 80
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL

      IIF 81 IIF 82
    • icon of address First Floor, Suite 103, Qc30, 30 Queen Charlotte Street, Bristol, BS1 4HJ, United Kingdom

      IIF 83
    • icon of address Suite 103, 30, Queen Charlotte Street, Bristol, BS1 4HJ, United Kingdom

      IIF 84
    • icon of address Suite 103, Qc30, Queen Charlotte Street, Bristol, BS1 4HJ, England

      IIF 85 IIF 86
  • Albery, Philip James

    Registered addresses and corresponding companies
    • icon of address 22 Orchard Street, Bristol, BS1 5EH

      IIF 87
    • icon of address Bartons Suite 103 Qc30, 30 Queen Charlotte Street, Bristol, Avon, BS1 4HJ, Uk

      IIF 88
    • icon of address Flat 1 10 Worcester Terrace, Clifton, Bristol, BS8 3JW

      IIF 89 IIF 90
    • icon of address Garden Flat 94 Pembroke Road, Clifton, Bristol, BS8 3EG

      IIF 91
    • icon of address 94 Pembroke Road, Clifton, Avon, BS8 3EG

      IIF 92 IIF 93
  • Philip James Albery
    British born in March 1952

    Resident in United Kingdom

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

      IIF 94
  • The Bradshaw Discretionary Trust
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 Corum 2, Corum Office Park, Crown Way, Warmley, Bristol, BS30 8FJ, England

      IIF 95
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Oakdene, Tower House Lane, Wraxall, North Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2007-09-06 ~ now
    IIF 77 - Secretary → ME
  • 2
    icon of address Suite 103 Qc30, Queen Charlotte Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,705,413 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 22 Orchard Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 22 Orchard Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address C/o Duomax Hygiene Limited, Feeder Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address C/o Duomax Hygiene Limited, Feeder Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 4 Discovery House, Cook Way, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 4 Discovery House, Cook Way, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 9 - Director → ME
  • 10
    DECOURCY CORPORATE LIMITED - 2006-12-28
    icon of address Bartons, Suite 103 First Floor, Qc30, Queen Charlotte Street, Bristol, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-09-30
    Officer
    icon of calendar 2002-05-22 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 1999-11-30 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HLF 3237 LIMITED - 2005-12-01
    icon of address 3sixty Management Limited, 16 Whiteladies Road, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    177,318 GBP2023-12-31
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 19 - Director → ME
  • 12
    CLIFTON CLUB (BRISTOL) LIMITED - 1996-07-24
    VELOCITY 190 LIMITED - 1995-11-06
    icon of address 22 The Mall, Clifton, Bristol, Avon
    Active Corporate (13 parents)
    Equity (Company account)
    2,696,517 GBP2023-12-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 4 Mayfair Park, Bristol Road, Frampton Cotterell, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 14
    WYE VALLEY INVESTMENTS LTD - 2014-09-18
    BARTONS NO 12 LIMITED - 2010-09-21
    icon of address 19 Common Road, Hanham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    -1,198,781 GBP2023-09-30
    Officer
    icon of calendar 2010-09-20 ~ now
    IIF 57 - Secretary → ME
Ceased 66
  • 1
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,038 GBP2024-09-30
    Officer
    icon of calendar 2016-02-27 ~ 2017-05-06
    IIF 24 - Director → ME
    icon of calendar 2016-02-27 ~ 2017-05-06
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 86 - Ownership of shares – 75% or more OE
  • 2
    icon of address Garden Flat, 35 Albert Road, Clevedon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2018-01-19
    IIF 42 - Director → ME
  • 3
    icon of address 35a Canynge Road, Clifton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,411 GBP2024-07-31
    Officer
    icon of calendar 2015-07-08 ~ 2015-12-23
    IIF 22 - Director → ME
  • 4
    icon of address 4 Woodland Road, Clifton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    5,199 GBP2024-09-30
    Officer
    icon of calendar 2001-10-31 ~ 2003-06-25
    IIF 74 - Secretary → ME
  • 5
    icon of address Unit 5 Victoria Grove, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2007-11-02 ~ 2010-05-06
    IIF 56 - Secretary → ME
  • 6
    icon of address The Lodge, Park Road, Shepton Mallet, England
    Active Corporate (6 parents)
    Equity (Company account)
    21,677 GBP2024-12-31
    Officer
    icon of calendar 2014-03-11 ~ 2014-03-17
    IIF 6 - Director → ME
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2000-10-16 ~ 2003-05-13
    IIF 69 - Secretary → ME
  • 8
    COSMICRAIN LIMITED - 2002-06-17
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,444,478 GBP2024-03-31
    Officer
    icon of calendar 2005-06-05 ~ 2005-06-29
    IIF 30 - Director → ME
  • 9
    icon of address 8 Whatley Road, Clifton, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,039 GBP2023-11-30
    Officer
    icon of calendar 1998-11-30 ~ 1999-10-25
    IIF 38 - Director → ME
  • 10
    icon of address 94 Pembroke Road, Clifton, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,427 GBP2024-07-31
    Officer
    icon of calendar 1997-05-09 ~ 2012-08-24
    IIF 54 - Secretary → ME
  • 11
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    91,795 GBP2024-09-30
    Officer
    icon of calendar 2016-08-11 ~ 2016-09-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2016-10-01
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Has significant influence or control OE
  • 12
    BARTONS NO 14 LIMITED - 2011-02-15
    icon of address 22 Orchard Street, Bristol, Avon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -93,593 GBP2020-06-30
    Officer
    icon of calendar 2011-02-08 ~ 2011-02-09
    IIF 5 - Director → ME
  • 13
    BARTONS NUMBER THREE LIMITED - 2005-04-21
    icon of address 23 Rectory Road, West Bridgford, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2005-04-14
    IIF 32 - Director → ME
  • 14
    DECOURCY PENARTH LIMITED - 2005-11-01
    icon of address Nelson House, Park Road, Timperley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2004-09-01
    IIF 72 - Secretary → ME
  • 15
    icon of address 20 Fore Street, Kingsbridge, Devon
    Active Corporate (8 parents)
    Equity (Company account)
    1,716,981 GBP2024-06-30
    Officer
    icon of calendar 2002-07-17 ~ 2018-10-01
    IIF 4 - Director → ME
  • 16
    APPLE WASTE MANAGEMENT (SW) LIMITED - 2006-01-06
    icon of address C/o Blackdown Garden Centre, Hockholler, Wellington, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-04 ~ 2006-01-16
    IIF 75 - Secretary → ME
  • 17
    PIGALLE BRISTOL LTD - 2016-12-12
    icon of address 2nd Floor 32-33 Gosfield Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -447,763 GBP2024-08-31
    Officer
    icon of calendar 2016-06-03 ~ 2016-10-06
    IIF 47 - Director → ME
  • 18
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,114 GBP2023-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2017-02-14
    IIF 45 - Director → ME
  • 19
    icon of address 215 Badminton Road, Coalpit Heath, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-11-30
    Officer
    icon of calendar 2010-11-19 ~ 2011-01-18
    IIF 11 - Director → ME
  • 20
    icon of address 21 Boulevard, Weston-super-mare, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-01-31
    Officer
    icon of calendar 2006-01-27 ~ 2008-04-14
    IIF 76 - Secretary → ME
  • 21
    icon of address 18 Badminton Road, Downend, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-03-24
    Officer
    icon of calendar 2005-09-14 ~ 2007-10-29
    IIF 78 - Secretary → ME
  • 22
    icon of address Butcombe Farm, Aldwick Lane, Butcombe, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-04-23 ~ 1997-05-22
    IIF 64 - Secretary → ME
  • 23
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2008-02-13 ~ 2009-03-03
    IIF 55 - Secretary → ME
  • 24
    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 2016-11-23 ~ 2017-02-03
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2017-01-24
    IIF 82 - Ownership of shares – 75% or more OE
  • 25
    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 2016-12-09 ~ 2017-01-24
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2017-01-24
    IIF 81 - Ownership of shares – 75% or more OE
  • 26
    DANCOURT CONSTRUCTION LIMITED - 2016-04-09
    icon of address The Villings The Villings, South Liberty Lane, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2014-08-15 ~ 2016-01-15
    IIF 13 - Director → ME
  • 27
    BARTONS NO 17 LIMITED - 2013-01-03
    icon of address 22 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-01-10
    IIF 8 - Director → ME
  • 28
    icon of address Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    icon of calendar 2000-10-26 ~ 2003-02-25
    IIF 87 - Secretary → ME
  • 29
    icon of address Brook House, Winslade Park, Clyst St. Mary, Exeter
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    831,149 GBP2023-03-31
    Officer
    icon of calendar 2015-06-30 ~ 2015-06-30
    IIF 49 - Director → ME
  • 30
    HALLCO 419 PLC - 2000-05-23
    icon of address Baker Tilly, 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-12 ~ 2002-12-13
    IIF 65 - Secretary → ME
  • 31
    icon of address 7 Whiteladies Road, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    820,205 GBP2024-03-31
    Officer
    icon of calendar 2016-11-09 ~ 2016-11-10
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2016-11-10
    IIF 84 - Ownership of shares – 75% or more OE
  • 32
    icon of address 31 Park Street, Bristol
    Active Corporate (12 parents)
    Equity (Company account)
    -62,014 GBP2023-12-31
    Officer
    icon of calendar 2008-01-29 ~ 2016-09-26
    IIF 34 - Director → ME
  • 33
    HEADWAY (BRISTOL) HEAD INJURIES ASSOCIATION LIMITED - 2000-07-17
    icon of address Hanham Youth Centre Hanham Youth Centre, High Street, Hanham, United Kingdom, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-03-02 ~ 1998-03-30
    IIF 50 - Director → ME
  • 34
    icon of address 10 Worcester Tce., Clifton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    5,041 GBP2024-12-31
    Officer
    icon of calendar 1995-01-14 ~ 1997-01-22
    IIF 52 - Director → ME
    icon of calendar 1995-01-14 ~ 1997-01-22
    IIF 89 - Secretary → ME
  • 35
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2004-07-08
    IIF 31 - Director → ME
  • 36
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    96,836 GBP2024-03-31
    Officer
    icon of calendar 2005-10-21 ~ 2005-10-31
    IIF 36 - Director → ME
  • 37
    IPS PENSIONS LIMITED - 2007-05-03
    ALSTERS NO 10 LIMITED - 1998-10-12
    icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-12 ~ 1998-09-18
    IIF 70 - Secretary → ME
  • 38
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,226 GBP2023-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2017-02-14
    IIF 41 - Director → ME
  • 39
    BARTONS NUMBER 15 LIMITED - 2012-01-10
    icon of address 1 Malthouse Lane, Dorchester On Thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,050 GBP2022-11-30
    Officer
    icon of calendar 2011-12-09 ~ 2012-01-19
    IIF 15 - Director → ME
  • 40
    icon of address Fair Ridge, Parkgate Road, Newdigate, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2008-02-25
    IIF 92 - Secretary → ME
  • 41
    icon of address C/o Blackdown Garden Centre, Hockholler, Wellington, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-20 ~ 2004-05-28
    IIF 28 - Director → ME
    icon of calendar 2004-05-28 ~ 2006-02-17
    IIF 79 - Secretary → ME
  • 42
    icon of address Old Mills House Old Mills Industrial Estate, Old Mills, Paulton, Bristol
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    25,347 GBP2023-11-30
    Officer
    icon of calendar 1994-06-17 ~ 1994-07-14
    IIF 51 - Director → ME
    icon of calendar 1994-06-17 ~ 1996-05-31
    IIF 90 - Secretary → ME
  • 43
    TILDENET RETAIL LIMITED - 1998-12-24
    SOFA MAGIC (COLDHARBOUR ROAD) LTD - 1998-10-23
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-01 ~ 1999-06-04
    IIF 27 - Director → ME
  • 44
    DECOURCY CORPORATE LIMITED - 2006-12-28
    icon of address Bartons, Suite 103 First Floor, Qc30, Queen Charlotte Street, Bristol, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-09-30
    Officer
    icon of calendar 1999-09-14 ~ 2002-04-23
    IIF 37 - Director → ME
  • 45
    PENINSULA BUSINESS HOLDINGS LIMITED - 2010-02-18
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-02 ~ 2008-12-04
    IIF 29 - Director → ME
  • 46
    ULTIMATE VISUAL IMAGE (WESTERN) LIMITED - 2006-01-09
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    131,367 GBP2020-11-30
    Officer
    icon of calendar 2005-11-28 ~ 2006-01-18
    IIF 93 - Secretary → ME
  • 47
    SHOREWASTED LIMITED - 2003-09-16
    icon of address 6 Maple Industrial Estate, Maple Way, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,176 GBP2020-12-31
    Officer
    icon of calendar 2003-09-08 ~ 2003-10-06
    IIF 33 - Director → ME
  • 48
    P.R.A. MANAGEMENT LIMITED - 2009-12-17
    EURUP LIMITED - 1998-05-27
    icon of address 130 C/o Buzzacott, 130 Wood Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-03-15 ~ 2000-06-26
    IIF 91 - Secretary → ME
  • 49
    LEUVEN MEASUREMENT & SYSTEMS UK LIMITED - 2014-10-01
    LMS - DIFA LIMITED - 1989-02-13
    icon of address Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-20 ~ 1995-02-06
    IIF 61 - Secretary → ME
  • 50
    DECOURCY PROPERTY LIMITED - 2005-05-18
    icon of address Nelson House Hamilton Terrace, Holly Walk, Leamington Spa, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    -4,568 GBP2023-12-31
    Officer
    icon of calendar 1999-10-08 ~ 2003-12-16
    IIF 35 - Director → ME
    icon of calendar 2003-12-16 ~ 2004-09-01
    IIF 63 - Secretary → ME
  • 51
    icon of address Unit 5 Victoria Grove, Bedminster, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,829 GBP2023-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2017-02-14
    IIF 46 - Director → ME
  • 52
    icon of address Loxley House 21 Coker Road, Worle, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-14 ~ 2016-07-25
    IIF 21 - Director → ME
  • 53
    icon of address Loxley House 21 Coker Road, Worle, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-14 ~ 2016-07-25
    IIF 20 - Director → ME
  • 54
    ALSTERS NUMBER 2 LIMITED - 1997-01-03
    icon of address West House Armstrong Way, Yate, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    390,865 GBP2024-12-31
    Officer
    icon of calendar 1996-11-25 ~ 1998-03-21
    IIF 66 - Secretary → ME
  • 55
    ALSTERS NUMBER 1 LIMITED - 1997-01-03
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-11-25 ~ 1998-03-21
    IIF 68 - Secretary → ME
  • 56
    icon of address The Croft, Carpenters Lane, Cirencester, Glos
    Active Corporate (4 parents)
    Equity (Company account)
    10,834 GBP2023-12-31
    Officer
    icon of calendar 1995-12-12 ~ 1996-03-26
    IIF 60 - Secretary → ME
  • 57
    THE FINE CHEESE COMPANY (CHELTENHAM) LIMITED - 2006-08-04
    icon of address Tolldown Farm Tolldown, Dyrham, Chippenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    83,675 GBP2025-03-31
    Officer
    icon of calendar 2017-09-28 ~ 2023-11-30
    IIF 48 - Director → ME
  • 58
    FINE CHEESE CO LTD - 2006-08-04
    icon of address Tolldown Farm Tolldown, Dyrham, Chippenham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,817,000 GBP2023-03-31
    Officer
    icon of calendar 2017-09-28 ~ 2023-11-30
    IIF 3 - Director → ME
  • 59
    icon of address Baker Tilly, 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-15 ~ 2002-12-13
    IIF 73 - Secretary → ME
  • 60
    icon of address 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    47 GBP2024-03-31
    Officer
    icon of calendar 1996-06-20 ~ 2000-02-03
    IIF 67 - Secretary → ME
  • 61
    icon of address Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -77,588 GBP2020-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2007-12-11
    IIF 71 - Secretary → ME
  • 62
    icon of address 50 Coombe Lane, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-11-25
    IIF 53 - Director → ME
    icon of calendar ~ 1994-11-25
    IIF 59 - Secretary → ME
  • 63
    BARTONS NUMBER 1 LIMITED - 2004-09-10
    icon of address 1 Lumley Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-19 ~ 2004-09-10
    IIF 26 - Director → ME
    icon of calendar 2004-09-10 ~ 2004-10-11
    IIF 62 - Secretary → ME
  • 64
    icon of address 4 Mayfair Park, Bristol Road, Frampton Cotterell, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2019-09-27
    IIF 18 - Director → ME
  • 65
    icon of address The Old Schoolhouse, 75a Jacobs Wells Road, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    93,834 GBP2023-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2014-12-01
    IIF 12 - Director → ME
  • 66
    WYE VALLEY INVESTMENTS LTD - 2014-09-18
    BARTONS NO 12 LIMITED - 2010-09-21
    icon of address 19 Common Road, Hanham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    -1,198,781 GBP2023-09-30
    Officer
    icon of calendar 2010-09-03 ~ 2010-09-20
    IIF 16 - 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.