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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Firmstone, Francis

    Related profiles found in government register
  • Firmstone, Francis
    British developer born in June 1968

    Registered addresses and corresponding companies
    • 75 Wakehurst Road, Battersea, London, SW11 6DA

      IIF 1
  • Firmstone, Francis
    British director born in June 1968

    Registered addresses and corresponding companies
    • 75 Wakehurst Road, Battersea, London, SW11 6DA

      IIF 2
  • Firmstone, Francis Timothy
    British

    Registered addresses and corresponding companies
    • Unit 10, St. Catherines Place, Bristol, BS3 4HG, England

      IIF 3
  • Firmstone, Francis Timothy
    British born in June 1984

    Registered addresses and corresponding companies
    • 4, Church Street, Corsham, Wiltshire, SN13 0BY, United Kingdom

      IIF 4
  • Firmstone, Francis Timothy

    Registered addresses and corresponding companies
    • Flat 12, The Old Court House, Waterloo, Frome, Somerset, BA11 3FE, England

      IIF 5
  • Firmstone, Francis
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 6
    • Ground Floor, 26 Oakfield Road, Clifton, Bristol, BS8 2AT

      IIF 7
  • Firmstone, Francis Timothy
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Margarets Buildings, Bath, BA1 2LP, England

      IIF 8
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 20, Hotwell Road, Bristol, Bristol, BS8 4UD

      IIF 12
    • B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 13
    • Unit 19 Talina Centre, 23a Bagleys Lane, London, SW6 2BW, United Kingdom

      IIF 14
  • Firmstone, Francis Timothy
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, England

      IIF 15
    • B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 16
    • Cliffe House, Cliffe Drive, Crowehill, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 17
    • Cliffe House, Cliffe Drive, Limpley Stoke, Wiltshire, BA2 7FY, United Kingdom

      IIF 18
  • Firmstone, Francis Timothy
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 19
    • 10, St. Catherines Place, Bristol, BS3 4HG, England

      IIF 20
    • B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 21 IIF 22 IIF 23
    • Unit 10, St. Catherines Place, Bristol, BS3 4HG, England

      IIF 24
    • 4 Church Street, Corsham, Wiltshire, SN13 0BY

      IIF 25 IIF 26 IIF 27
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 30
    • Cliffe House, Cliffe Drive, Crowehill, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 31 IIF 32
    • Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 33
  • Firmstone, Francis Timothy
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 34 IIF 35
  • Firmstone, Francis Timothy
    British developer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 26 Oakfield Road, Clifton, Bristol, BS8 2AT, United Kingdom

      IIF 36
    • 4 Church Street, Corsham, Wiltshire, SN13 0BY

      IIF 37
  • Firmstone, Francis Timothy
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 4 Church Street, Corsham, Wiltshire, SN13 0BY

      IIF 41
    • 4, Church Street, Corsham, Wiltshire, SN13 0BY, United Kingdom

      IIF 42
    • Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 43
  • Firmstone, Francis Timothy
    British none born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Francis Timothy Firmstone
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FH, England

      IIF 48
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, England

      IIF 49
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 50 IIF 51
    • B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 52 IIF 53 IIF 54
    • B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 56
    • C/o Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 57
    • Barlavington Stud, Barlavington, Petworth, West Sussex, GU28 2AX, England

      IIF 58
  • Mr Francis Timothy Firmstone
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, England

      IIF 59
    • Cliffe House, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 60 IIF 61
    • 10, St. Catherines Place, Bristol, BS3 4HG, England

      IIF 62
    • B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 63 IIF 64
    • Flat 12, The Old Court House, Waterloo, Frome, Somerset, BA11 3FE, England

      IIF 65
    • Cliffe House, Cliffe Drive, Crowehill, Limpley Stoke, Bath, BA2 7FY, United Kingdom

      IIF 66
    • Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 67
child relation
Offspring entities and appointments 42
  • 1
    102 STEWARTS ROAD LIMITED
    08940349
    Connect House 133-137 Alexandra Road, Wimbledon, London
    Dissolved Corporate (8 parents)
    Officer
    2014-06-12 ~ 2016-12-07
    IIF 43 - Director → ME
  • 2
    66 EAST STREET LIMITED
    10012770
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-02-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    8 PORTLAND SQUARE MANAGEMENT COMPANY LIMITED
    10416192 10566584
    Office 25 Genesis Building, Union Street, Plymouth, Devon, England
    Active Corporate (11 parents)
    Officer
    2016-10-07 ~ 2017-06-01
    IIF 35 - Director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 4
    ALMA VALE ROAD LIMITED
    07943948
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2012-02-09 ~ dissolved
    IIF 45 - Director → ME
    2012-02-09 ~ 2012-02-09
    IIF 39 - Director → ME
    IIF 7 - Director → ME
  • 5
    BEDMINSTER PROPERTIES ONE LTD
    11628096
    37 St. Georges Road, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2018-10-18 ~ 2022-10-31
    IIF 12 - Director → ME
  • 6
    BEDMINSTER PROPERTIES TWO LTD
    12212795
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2019-09-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-08-31 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 7
    CATHERINES YARD LIMITED
    - now 14190741
    EAST STREET COMMERCIAL LIMITED
    - 2025-10-23 14190741
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (5 parents)
    Officer
    2022-06-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-06-23 ~ 2025-11-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 8
    COLLEGE PARK MANAGEMENT (BRISTOL) LIMITED
    08278673
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-11-02 ~ now
    IIF 30 - Director → ME
  • 9
    DOLLAR HOTSPOT REMOTE LTD
    15671293
    Griffins, Tavistock House North Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2024-04-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 10
    FGH MANAGEMENT LTD
    08275629
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (13 parents)
    Officer
    2012-10-31 ~ 2013-06-27
    IIF 38 - Director → ME
  • 11
    FIRMAC DEVELOPMENTS LIMITED
    04863639
    77 West Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2003-08-12 ~ dissolved
    IIF 41 - Director → ME
  • 12
    FIRMAC JV LIMITED
    04778495
    77 West Street, Bristol, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2003-05-28 ~ dissolved
    IIF 25 - Director → ME
  • 13
    FIRMAC NORTH LIMITED
    05156798
    77 West Street, Bristol, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2004-06-17 ~ dissolved
    IIF 26 - Director → ME
  • 14
    FIRMAC WEST LIMITED
    04953293
    77 West Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2003-11-04 ~ dissolved
    IIF 27 - Director → ME
  • 15
    FIRMSTONE CONSORTIA ONE LIMITED
    - now 10804418
    FIRMSTONE CONSORTIUM ONE LIMITED
    - 2017-06-07 10804418
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-06-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-07-06 ~ 2024-09-10
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    2017-06-06 ~ 2017-07-07
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FIRMSTONE CONSORTIA TWO LIMITED
    11733735
    B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (6 parents)
    Officer
    2018-12-19 ~ now
    IIF 9 - Director → ME
  • 17
    FIRMSTONE DEVELOPMENTS LIMITED
    06388989
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (5 parents)
    Officer
    2007-10-03 ~ now
    IIF 24 - Director → ME
    2007-10-03 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-04-04
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 18
    FIRMSTONE UK LLP
    OC335512
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-03-11 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Has significant influence or control OE
  • 19
    FIRMWARE DEVELOPMENT SERVICES LIMITED
    09871663
    Gordon Wood Scott & Partners, 94 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2015-11-13 ~ 2021-10-13
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    FREMINGTON DEVELOPMENTS LLP
    OC359370
    9 Bonhill Street, London
    Dissolved Corporate (20 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 21
    HARDROCK CONTRACTING LTD
    08435096
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 40 - Director → ME
  • 22
    HARDROCK DEVELOPMENTS LIMITED
    09860229
    45 Oakfield Road, Clifton, Bristol, England
    Active Corporate (8 parents)
    Officer
    2015-11-06 ~ 2021-10-13
    IIF 31 - Director → ME
  • 23
    HOLBURNE PARK MANAGEMENT COMPANY LIMITED
    10416087 08869335
    9 Margarets Buildings, Bath, England
    Active Corporate (6 parents)
    Officer
    2016-10-07 ~ 2018-05-21
    IIF 34 - Director → ME
    2018-06-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 24
    LEMONSET LIMITED
    - now 01587662
    HOME COUNTY HOLDINGS LIMITED - 1981-12-31
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (26 parents)
    Officer
    2024-09-11 ~ now
    IIF 13 - Director → ME
  • 25
    LIPSCOMBE HOUSE LTD
    09473056
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (3 parents)
    Officer
    2015-03-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MEASURE MY TECHNOLOGY LIMITED
    13227214
    Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MOUNT WISE LIMITED
    - now 05156814
    FIRMAC EAST LIMITED
    - 2006-03-06 05156814
    Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2004-06-17 ~ 2009-10-01
    IIF 37 - Director → ME
  • 28
    NORTHOVER DEVELOPMENTS LIMITED
    08200151
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2012-09-04 ~ 2012-09-04
    IIF 44 - Director → ME
    2012-09-04 ~ dissolved
    IIF 6 - Director → ME
  • 29
    OFFBEAT CONTRACTING LLP
    OC358386
    Ground Floor 26 Oakfield Road, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 30
    ORGANIC POWER DISTRIBUTION LIMITED
    - now 06746975
    ST JAMES PARADE (114) LIMITED
    - 2008-12-18 06746975 06795434... (more)
    25 Great George Street, Bristol, Avon
    Dissolved Corporate (3 parents)
    Officer
    2008-11-28 ~ dissolved
    IIF 29 - Director → ME
  • 31
    RIDGEWAY GARDENS (BRISTOL) LIMITED
    14353106
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Officer
    2022-09-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 32
    SHEEPWOOD MANAGEMENT LIMITED
    - now 10245127
    SHEEPWOOD MANAGMENT LIMITED
    - 2016-06-22 10245127
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (3 parents)
    Officer
    2016-06-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 33
    SOUTHBURY DEVELOPMENTS LIMITED
    07102250
    Top Floor 77 West Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2009-12-11 ~ dissolved
    IIF 42 - Director → ME
  • 34
    SQUARE BAY (BATH) LLP
    OC383602
    9 Bonhill Street, London, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 35
    ST CATHERINES PLACE MANAGEMENT LIMITED
    10826670
    B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-06-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 36
    THE PANTILE MANAGEMENT COMPANY (WESTBOURNE GROVE) LIMITED
    04970965
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (19 parents)
    Officer
    2003-11-20 ~ 2006-11-29
    IIF 1 - Director → ME
  • 37
    USTURA LTD
    09296066
    Flat 12 The Old Court House, Waterloo, Frome, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-05 ~ 2017-02-16
    IIF 47 - Director → ME
    2017-02-16 ~ 2018-07-13
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    VORAMEX LIMITED
    05056089
    Moore Stephens Llp, Third Floor, 1 Redcliff Street, Bristol
    Dissolved Corporate (14 parents)
    Officer
    2004-04-29 ~ 2006-12-22
    IIF 2 - Director → ME
  • 39
    WAVETREND (UK) LIMITED
    - now 03695564
    AUTOMATED IDENTIFICATION TECHNOLOGIES LIMITED - 2001-02-14
    WAVETREND TECHNOLOGIES LIMITED - 2000-12-29
    AUTOMATED IDENTIFICATION TECHNOLOGIES LIMITED - 2000-11-23
    MOUNT RUTLAND LIMITED - 1999-04-26
    26-28 Bedford Row, London
    Dissolved Corporate (21 parents)
    Officer
    2009-03-13 ~ dissolved
    IIF 28 - Director → ME
  • 40
    WAVETREND EUROPE LIMITED
    - now 04011329
    MAZEBOOK LIMITED - 2010-05-11
    Barlavington Stud, Barlavington, Petworth, West Sussex, England
    Active Corporate (11 parents)
    Officer
    2011-09-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    WAVETREND HOLDINGS LIMITED
    - now 04248000
    GULF CAPITAL LIMITED
    - 2009-04-09 04248000 04011360... (more)
    SITEBLAST LIMITED - 2008-10-24
    43-45 Portman Square, London
    Dissolved Corporate (16 parents)
    Officer
    2009-02-01 ~ dissolved
    IIF 4 - Director → ME
  • 42
    WAVETREND LIMITED
    - now 07193762
    CEFF NEWCO LIMITED
    - 2010-04-12 07193762
    C/o Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-03-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.