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

Orrow, Bridie Anne Marie

    Related profiles found in government register
  • Orrow, Bridie Anne Marie
    British accountant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cliffe Road, Brampton, Barnsley, S73 0XP, England

      IIF 1 IIF 2
  • Orrow, Bridie Anne Marie
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD, England

      IIF 3 IIF 4
    • icon of address 139, Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire, S63 8HD

      IIF 5
  • Orrow, Bridie Anne Marie
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cliffe Road, Brampton, Barnsley, S73 0XP, England

      IIF 6
    • icon of address 22, Cliffe Road, Brampton, Barnsley, South Yorkshire, S73 0XP, United Kingdom

      IIF 7
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 8 IIF 9
    • icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD

      IIF 10
    • icon of address 139, Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD, England

      IIF 11 IIF 12
    • icon of address 139, Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire, S63 8HD, United Kingdom

      IIF 13
  • Orrow, Bridie Anne Marie
    British office manager born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cliffe Road, Brampton, Barnsley, South Yorkshire, S73 0XP, England

      IIF 14
    • icon of address 139, Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire, S63 8HD, England

      IIF 15
  • Mrs Bridie Anne Marie Orrow
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cliffe Road, Brampton, Barnsley, S73 0XP, England

      IIF 16
    • icon of address 139, Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD, England

      IIF 17 IIF 18 IIF 19
  • Orrow, Bridie Anne-marie
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Cliffe Road, Brampton, Barnsley, S73 0XP, England

      IIF 20 IIF 21
    • icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD, England

      IIF 22 IIF 23 IIF 24
  • Orrow, Bridie Anne Marie

    Registered addresses and corresponding companies
    • icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD, England

      IIF 25
  • Mrs Bridie Anne-marie Orrow
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Orrow, Bridie

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire
    Active Corporate (2 parents, 30 offsprings)
    Equity (Company account)
    84,300 GBP2024-04-30
    Officer
    icon of calendar 2012-04-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 31 - Has significant influence or controlOE
  • 2
    icon of address 139 Furlong Road Bolton-upon-dearne, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 3
    THE SHIRT COMPANY UK LIMITED - 2013-11-22
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2009-11-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 33 - Has significant influence or controlOE
  • 4
    ACCOUNTANCY & PAYROLL (UK) LTD - 2019-07-08
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire
    Active Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    98,007 GBP2024-03-31
    Officer
    icon of calendar 2009-11-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,529 GBP2020-06-30
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    BATTERY POWER UK LIMITED - 2012-07-24
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    LARGE MENS CLOTHING LIMITED - 2012-07-05
    KEY LETTINGS LIMITED - 2011-08-23
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,245 GBP2023-02-28
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 8
    NAILZ OF DISTINCTION LIMITED - 2015-04-07
    icon of address 139 Furlong Road Bolton-upon-dearne, Rotherham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2013-11-01
    IIF 42 - Secretary → ME
  • 2
    AD WILLIAMS HEMEL HEMPSTEAD LIMITED - 2018-10-14
    icon of address 2nd Floor 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -242,694 GBP2020-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-31
    IIF 39 - Secretary → ME
  • 3
    icon of address 139 Furlong Road Bolton-upon-dearne, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2015-08-14 ~ 2021-09-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ 2021-09-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Oast Emr Centre, New Raod, East Malling, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,458 GBP2019-09-30
    Officer
    icon of calendar 2013-06-07 ~ 2014-06-24
    IIF 43 - Secretary → ME
  • 5
    icon of address Constable Court, 62 Dene Street, Dorking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    163,551 GBP2024-03-31
    Officer
    icon of calendar 2019-05-28 ~ 2021-05-11
    IIF 44 - Secretary → ME
  • 6
    icon of address Constable Court, 62 Dene Street, Dorking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    82,110 GBP2024-03-31
    Officer
    icon of calendar 2019-07-14 ~ 2021-05-11
    IIF 45 - Secretary → ME
  • 7
    COOMBE ACCIDENT REPAIR SERVICES LTD - 2024-01-15
    COOMBE SPECIALIST REPAIRS LTD - 2022-03-23
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2021-01-08 ~ 2022-03-22
    IIF 4 - Director → ME
    icon of calendar 2022-03-22 ~ 2023-09-01
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 2022-03-22
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    icon of address 63 High Street, Mexborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55,407 GBP2024-03-31
    Officer
    icon of calendar 2014-03-21 ~ 2014-04-01
    IIF 20 - Director → ME
    icon of calendar 2014-03-21 ~ 2014-04-01
    IIF 37 - Secretary → ME
  • 9
    THE BEER NECESSITIES LTD. - 2013-07-19
    INSPIRE LIVING LIMITED - 2011-08-24
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-04 ~ 2013-08-01
    IIF 7 - Director → ME
  • 10
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    670,265 GBP2017-01-31
    Officer
    icon of calendar 2011-02-02 ~ 2011-03-01
    IIF 9 - Director → ME
  • 11
    WEOR LIMITED - 2015-03-26
    icon of address 139 Furlong Road Bolton-upon-dearne, Rotherham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ 2014-04-06
    IIF 21 - Director → ME
    icon of calendar 2014-03-21 ~ 2014-04-06
    IIF 35 - Secretary → ME
  • 12
    icon of address 15 Zelah Road, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2014-07-10
    IIF 36 - Secretary → ME
  • 13
    icon of address Falcon Mews, 46 Oakmead Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    85,750 GBP2024-01-31
    Officer
    icon of calendar 2018-01-05 ~ 2018-02-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-02-16
    IIF 28 - Has significant influence or control OE
  • 14
    icon of address 139 Furlong Road Bolton-upon-dearne, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,339 GBP2021-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2020-10-19
    IIF 22 - Director → ME
    icon of calendar 2018-02-19 ~ 2020-10-19
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2020-10-19
    IIF 26 - Has significant influence or control OE
  • 15
    icon of address Unit 9 Capitol Court, Dodworth, Barnsley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    286,641 GBP2024-03-31
    Officer
    icon of calendar 2010-08-10 ~ 2010-10-25
    IIF 8 - Director → ME
  • 16
    icon of address Constable Court, 62 Dene Street, Dorking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    193,471 GBP2024-10-31
    Officer
    icon of calendar 2018-10-14 ~ 2021-02-04
    IIF 25 - Secretary → ME
  • 17
    icon of address 139 Furlong Road Bolton-upon-dearne, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,594 GBP2022-07-31
    Officer
    icon of calendar 2016-07-01 ~ 2020-07-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-01
    IIF 29 - Has significant influence or control OE
  • 18
    icon of address 57 Carlton Road, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-12
    IIF 40 - Secretary → ME
  • 19
    FURLONG ROAD LIMITED - 2014-09-30
    icon of address 139 Furlong Road, Bolton-upon-dearne, Rotherham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,801 GBP2021-10-31
    Officer
    icon of calendar 2013-10-15 ~ 2014-10-15
    IIF 11 - Director → ME
    icon of calendar 2013-10-15 ~ 2014-10-15
    IIF 38 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.