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

Ford, Brian Peter

    Related profiles found in government register
  • Ford, Brian Peter
    British

    Registered addresses and corresponding companies
  • Ford, Brian Peter
    British accountant

    Registered addresses and corresponding companies
  • Ford, Brian Peter
    British director

    Registered addresses and corresponding companies
    • icon of address 12a Hill Road, Clevedon, North Somerset, BS21 7NZ

      IIF 19
    • icon of address 12a, Hill Road, Clevedon, Somerset, BS21 7NZ, United Kingdom

      IIF 20
    • icon of address 9 Brownlow Road, Weston Super Mare, Somerset, BS23 4LS

      IIF 21
  • Ford, Brian Peter
    British director born in July 1945

    Registered addresses and corresponding companies
    • icon of address 41 Down Road, Portishead, Bristol, Avon, BS20 8RA

      IIF 22
  • Ford, Brian Peter

    Registered addresses and corresponding companies
    • icon of address 12a, Hill Road, Clevedon, BS21 7NZ, United Kingdom

      IIF 23
    • icon of address 12a Hill Road, Clevedon, Somerset, BS21 7NZ

      IIF 24 IIF 25 IIF 26
  • Ford, Brian Peter
    British accountant born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Hill Road, Clevedon, Somerset, BS21 7NZ

      IIF 27
  • Ford, Brian Peter
    British director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Hill Road, Clevedon, Somerset, BS21 7NZ

      IIF 28
    • icon of address 12a Hill Road, Clevedon, North Somerset, BS21 7NZ

      IIF 29
    • icon of address 12a Hill Road, Clevedon, Somerset, BS21 7NZ

      IIF 30
    • icon of address 9 Brownlow Road, Weston Super Mare, Somerset, BS23 4LS

      IIF 31
  • Ford, Brian Peter
    British managing director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Hill Road, Clevedon, Somerset, BS21 7NZ

      IIF 32
  • Mr Brian Peter Ford
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a Hill Road, Clevedon, North Somerset, BS21 7NZ

      IIF 33
    • icon of address 12a Hill Road, Clevedon, Somerset, BS21 7NZ

      IIF 34
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 12a Hill Road, Clevedon, Somerset
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-12-22 ~ now
    IIF 31 - Director → ME
    icon of calendar 1998-12-22 ~ now
    IIF 21 - Secretary → ME
  • 2
    SYBIZ SOFTWARE LIMITED - 2008-05-01
    ADEN ACCOUNTANCY SERVICES LIMITED - 2002-10-15
    HOLM PROPERTIES LIMITED - 2001-02-16
    J. E. HYNAM LIMITED - 2000-01-19
    icon of address 12a Hill Road, Clevedon, North Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,415 GBP2017-08-31
    Officer
    icon of calendar 2001-02-09 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2001-02-09 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    icon of address 92 Nore Road, Portishead, Bristol, Avon
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 12a Hill Road, Clevedon, North Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,542 GBP2016-11-30
    Officer
    icon of calendar 2004-10-11 ~ dissolved
    IIF 7 - Secretary → ME
  • 5
    COOL COIL SOLUTIONS LIMITED - 2006-06-02
    PIER ENGINEERING SERVICES LIMITED - 2001-09-06
    icon of address 12a Hill Road, Clevedon, North Somerset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,953 GBP2016-06-30
    Officer
    icon of calendar 2001-03-27 ~ dissolved
    IIF 11 - Secretary → ME
Ceased 24
  • 1
    icon of address 5 Whytecliffe Road, South Purley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,025 GBP2025-03-31
    Officer
    icon of calendar 2003-04-11 ~ 2019-09-29
    IIF 30 - Director → ME
  • 2
    RHYS EDWARDS LIMITED - 2019-09-27
    icon of address Channel Court, 8 Hill Road, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,063 GBP2024-08-31
    Officer
    icon of calendar 2006-05-05 ~ 2019-10-15
    IIF 20 - Secretary → ME
  • 3
    icon of address Channel Court, 8 Hill Road, Clevedon, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,593 GBP2024-05-31
    Officer
    icon of calendar 2003-11-12 ~ 2012-11-20
    IIF 28 - Director → ME
    icon of calendar 2003-05-22 ~ 2019-09-30
    IIF 18 - Secretary → ME
  • 4
    icon of address Universal House 1-2, Queens Parade Place, Bath, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2013-05-20
    IIF 3 - Secretary → ME
  • 5
    icon of address 5 Dunster Close, Western Downs, Stafford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    icon of calendar 2004-12-01 ~ 2006-07-19
    IIF 15 - Secretary → ME
  • 6
    ROGUE CUSTOMERS LIMITED - 2008-11-25
    icon of address 10 Millier Road, Cleeve, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-07 ~ 2007-10-11
    IIF 5 - Secretary → ME
  • 7
    RICKARD'S CHINA BASICS LIMITED - 2008-10-20
    icon of address 5 Whytecliffe Road South, Purley, Surrey, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -199,429 GBP2025-03-31
    Officer
    icon of calendar 2008-10-15 ~ 2019-09-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-29
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    MONEL MEDICAL SERVICES LIMITED - 1999-04-08
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -394,814 GBP2016-10-31
    Officer
    icon of calendar 1999-07-07 ~ 2018-03-27
    IIF 8 - Secretary → ME
  • 9
    icon of address 77a Alma Road, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -573,573 GBP2016-08-31
    Officer
    icon of calendar 2012-08-30 ~ 2018-03-27
    IIF 23 - Secretary → ME
  • 10
    icon of address 20 Market Hill, Southam, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    917 GBP2021-05-31
    Officer
    icon of calendar 2004-11-20 ~ 2006-12-21
    IIF 14 - Secretary → ME
  • 11
    PENNYCOTT SIGNS LIMITED - 2007-04-02
    icon of address Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2004-02-28
    IIF 1 - Secretary → ME
  • 12
    SOUTH WEST MEDICAL SALES LIMITED - 2014-12-01
    icon of address Channel Court, 8 Hill Road, Clevedon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,763 GBP2024-04-30
    Officer
    icon of calendar 2006-04-18 ~ 2019-10-16
    IIF 10 - Secretary → ME
  • 13
    icon of address Unit 5 Transom House, Victoria Street, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    -4,643 GBP2023-06-30
    Officer
    icon of calendar 2001-06-13 ~ 2008-02-28
    IIF 13 - Secretary → ME
  • 14
    icon of address Basement, Weavers House, 1 Gardens Road, Clevedon, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    65,123 GBP2020-09-30
    Officer
    icon of calendar 2005-09-12 ~ 2019-09-30
    IIF 12 - Secretary → ME
  • 15
    icon of address The Paper Studio, Churchill Business Centre, Churchill Road, Weston-super-mare, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-20 ~ 2012-09-01
    IIF 2 - Secretary → ME
  • 16
    DEVON MEDICAL LIMITED - 2018-11-27
    BRAMBLE MEDICAL SERVICES LTD - 2010-01-10
    DEVON MEDICAL SERVICES LIMITED - 2004-02-17
    icon of address Channel Court, 8 Hill Road, Clevedon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -76,747 GBP2023-10-31
    Officer
    icon of calendar 2002-01-28 ~ 2018-03-27
    IIF 6 - Secretary → ME
  • 17
    K & K ENGINEERING LIMITED - 2002-09-20
    icon of address Charmwood Centre Southampton Road, Bartley, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,144 GBP2024-08-31
    Officer
    icon of calendar 2002-08-20 ~ 2012-03-12
    IIF 26 - Secretary → ME
  • 18
    icon of address 2 Charnwood House, Marsh Road, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -66,820 GBP2024-03-31
    Officer
    icon of calendar 2005-04-28 ~ 2006-03-06
    IIF 16 - Secretary → ME
  • 19
    icon of address 11 Osmund Road, Devizes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,942 GBP2024-06-30
    Officer
    icon of calendar 2003-06-26 ~ 2004-06-09
    IIF 25 - Secretary → ME
  • 20
    icon of address 2 Charnwood House, Marsh Road, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    116,322 GBP2024-03-31
    Officer
    icon of calendar 2004-10-06 ~ 2006-03-06
    IIF 24 - Secretary → ME
  • 21
    SOUTH WEST MEDICAL SERVICES LIMITED - 2006-11-07
    icon of address Channel Court, 8 Hill Road, Clevedon, England
    Active Corporate (3 parents)
    Equity (Company account)
    181,468 GBP2023-10-31
    Officer
    icon of calendar 2005-06-20 ~ 2019-09-30
    IIF 17 - Secretary → ME
  • 22
    WALKER MEDICAL CONSTRUCTION LIMITED - 2004-04-26
    DEVON MEDICAL CONSTRUCTION LIMITED - 2002-09-02
    icon of address Channel Court, 8 Hill Road, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,877 GBP2024-05-31
    Officer
    icon of calendar 2002-05-15 ~ 2004-04-24
    IIF 4 - Secretary → ME
  • 23
    icon of address Channel Court, 8 Hill Road, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,428 GBP2024-01-31
    Officer
    icon of calendar 2008-01-14 ~ 2015-10-31
    IIF 27 - Director → ME
  • 24
    icon of address Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    104,091 GBP2024-06-30
    Officer
    icon of calendar 2005-10-18 ~ 2019-09-30
    IIF 9 - Secretary → 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.