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

Fisher, Bernard Robert

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Unit B, Stowe Court, Stowe Street, Lichfield, Staffordshire, WS13 6AQ, England

      IIF 2
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 3
    • icon of address The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, SE1 9SG, England

      IIF 4
    • icon of address Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN

      IIF 5 IIF 6 IIF 7
  • Fisher, Bernard Robert
    Irish business dev manager born in February 1951

    Resident in United Kingdom

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

      IIF 11
  • Fisher, Bernard Robert
    Irish company director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units E & F, Stowe Court, Stowe Street, Lichfield, Staffordshire, WS13 6AQ, England

      IIF 12
    • icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 13
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 14
    • icon of address Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 15
    • icon of address Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN

      IIF 16
    • icon of address Michael Levy & Co, Stanmore House 15-19, Stanmore, HA7 4AR, England

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

    Resident in United Kingdom

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

      IIF 18 IIF 19 IIF 20
  • Fisher, Bernard Robert
    Irish corporate recovery consultant born in February 1951

    Resident in United Kingdom

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

      IIF 21
  • Fisher, Bernard Robert
    Irish director born in February 1951

    Resident in United Kingdom

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

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

      IIF 23
    • icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 24
    • icon of address 1st Floor, Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 25
  • Fisher, Bernard Robert
    Irish int management consultant born in February 1951

    Resident in United Kingdom

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

      IIF 26
  • Fisher, Bernard Robert
    Irish international business development consultant born in February 1951

    Resident in United Kingdom

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

      IIF 27
  • Fisher, Bernard Robert
    Irish international management consu born in February 1951

    Resident in United Kingdom

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

      IIF 28 IIF 29
  • Fisher, Bernard Robert
    Irish non executive director born in February 1951

    Resident in United Kingdom

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

      IIF 30
    • icon of address Yew Tree Cottage Milestone Avenue, Charvil On Thames, Reading, Berkshire, RG10 9TN

      IIF 31
  • Fisher, Bernard Robert
    Irish non-exec director born in February 1951

    Resident in United Kingdom

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

      IIF 32
  • Fisher, Bernard Robert
    Irish none born in February 1951

    Resident in United Kingdom

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

      IIF 33
  • Fisher, Bernard Robert
    British director born in February 1951

    Resident in England

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

      IIF 34
  • Bernard Robert Fisher
    Irish born in February 1951

    Resident in United Kingdom

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

      IIF 35 IIF 36
    • icon of address 1st Floor, Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 37
    • icon of address Michael Levy & Co, Stanmore House 15-19, Stanmore, HA7 4AR, England

      IIF 38
  • Fisher, Bernard Robert
    Irish

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

      IIF 39
  • Fisher, Bernard Robert
    Irish consultant

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

      IIF 40
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Robert Denholm House, Bletchingley Road, Nutfield, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 4
    HALLCO 443 PLC - 2000-06-16
    icon of address 15 Dufours Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-19 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-07-31 ~ dissolved
    IIF 40 - Secretary → ME
  • 5
    B I B C LIMITED - 2006-06-01
    icon of address 15 Dufours Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-13 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2006-05-15 ~ dissolved
    IIF 39 - Secretary → ME
  • 6
    icon of address Suite 3 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 11 - Director → ME
  • 7
    INTEGRATED SOFTWARE SOLUTIONS LIMITED - 1991-01-29
    icon of address 4385, 02297534 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-10 ~ dissolved
    IIF 7 - Director → ME
  • 8
    CASEWISE FINANCIAL SOLUTIONS LIMITED - 2015-01-30
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,517 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London
    Active Corporate (1 parent)
    Equity (Company account)
    -30,601 GBP2024-02-28
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    LIVEDISK I.T. LIMITED - 2003-05-22
    icon of address 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
    icon of calendar 2004-06-01 ~ 2004-12-03
    IIF 5 - Director → ME
  • 2
    icon of address The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,255 GBP2023-03-31
    Officer
    icon of calendar 2015-01-22 ~ 2022-07-04
    IIF 14 - Director → ME
  • 3
    KNOWLEDGE TECHNOLOGY SOLUTIONS PLC - 2009-02-17
    icon of address 1st Floor 11-21 Paul Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-09-29 ~ 2001-11-30
    IIF 26 - Director → ME
  • 4
    KNOWLEDGE TECHNOLOGY SERVICES LIMITED - 2010-05-12
    SHAREPAGES.COM LIMITED - 2003-07-16
    icon of address 1st Floor 11-21 Paul Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2000-05-02 ~ 2001-05-24
    IIF 29 - Director → ME
  • 5
    CAMWOOD CONSULTANCY LIMITED - 2000-03-16
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,682,215 GBP2024-03-31
    Officer
    icon of calendar 2002-12-11 ~ 2004-12-31
    IIF 10 - Director → ME
  • 6
    icon of address Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2013-03-20
    IIF 24 - Director → ME
  • 7
    CASEWARE LIMITED - 1993-09-06
    RISETOLL LIMITED - 1989-11-17
    icon of address 1 The Green, Richmond, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,212,099 GBP2018-12-31
    Officer
    icon of calendar 2008-07-14 ~ 2013-06-30
    IIF 3 - Director → ME
  • 8
    CLOUDBUY LIMITED - 2020-10-22
    CLOUDBUY PLC - 2020-04-01
    @UKPLC COMPANY REGISTRATION PLC - 2013-10-30
    @UK PLC - 2013-10-29
    icon of address Opus Restructure Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2005-05-13 ~ 2008-05-30
    IIF 8 - Director → ME
  • 9
    THE INTERACTIVE AGENCY PLC - 2002-06-17
    HALLCO 472 LIMITED - 2000-10-04
    icon of address Pembroke Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-10 ~ 2010-04-27
    IIF 19 - Director → ME
  • 10
    icon of address Swadlincote Innovation Centre, George Holmes Way, Swadlincote, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,699,508 GBP2023-12-31
    Officer
    icon of calendar 2014-10-14 ~ 2021-07-31
    IIF 12 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2013-02-19 ~ 2019-01-29
    IIF 4 - Director → ME
  • 12
    NETMANIA I.T. LIMITED - 2014-09-12
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    573,070 GBP2019-03-31
    Officer
    icon of calendar 2013-10-15 ~ 2019-02-19
    IIF 2 - Director → ME
    icon of calendar 2011-04-14 ~ 2011-12-12
    IIF 32 - Director → ME
  • 13
    ILKESTONE POWER LIMITED - 2015-12-02
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-02 ~ 2021-05-28
    IIF 15 - Director → ME
  • 14
    SAAS-LINKS LTD - 2014-02-24
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,731 GBP2017-11-30
    Officer
    icon of calendar 2016-01-11 ~ 2019-02-28
    IIF 1 - Director → ME
  • 15
    icon of address Robert Denholm House, Bletchingley Road, Nutfield, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-10-06
    IIF 38 - Has significant influence or control OE
  • 16
    icon of address 4385, 10105694: Companies House Default Address, Cardiff
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -37,823 GBP2018-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2019-01-18
    IIF 25 - Director → ME
  • 17
    INHOCO 4203 LIMITED - 2007-10-26
    icon of address Ellenborough House C/o Harrison Clark Rickerbys, Wellington Street, Cheltenham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-01 ~ 2014-02-11
    IIF 30 - Director → ME
  • 18
    INVU PLC
    - now
    INHOCO 4202 LIMITED - 2007-10-30
    icon of address 9-10 Scirocco Close, Milton Park, Northampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2014-02-11
    IIF 31 - Director → ME
  • 19
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2015-10-16
    IIF 27 - Director → ME
  • 20
    icon of address The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,157,965 GBP2024-03-31
    Officer
    icon of calendar 2015-11-25 ~ 2022-07-04
    IIF 22 - Director → ME
  • 21
    icon of address 71 Pine Avenue, Gravesend, England
    Active Corporate (5 parents)
    Equity (Company account)
    -206,862 GBP2024-08-31
    Officer
    icon of calendar 2008-09-22 ~ 2011-08-22
    IIF 6 - Director → ME
  • 22
    COLLABRANET SOLUTIONS LIMITED - 2003-01-14
    SOLUTIONS4MEDIA LIMITED - 2001-01-08
    icon of address Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-05-19
    IIF 23 - Director → ME
  • 23
    ANALYSOFT DEVELOPMENT LIMITED - 2006-11-28
    icon of address 8 Progress Business Centre, Whittle Parkway, Slough, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    957,253 GBP2023-12-31
    Officer
    icon of calendar 2003-12-16 ~ 2006-04-24
    IIF 9 - Director → ME
  • 24
    VOOICES LIMITED - 2010-07-30
    icon of address 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
    icon of calendar 2010-10-11 ~ 2013-04-24
    IIF 33 - Director → ME
  • 25
    icon of address Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-31 ~ 1996-04-30
    IIF 16 - Director → ME
  • 26
    PLOYFINAL PUBLIC LIMITED COMPANY - 1988-09-26
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar ~ 1995-12-31
    IIF 18 - 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.