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

Bravo, Angela Maria

    Related profiles found in government register
  • Bravo, Angela Maria
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Alba Suites, 4th Floor, The Forsyth Building, 5 Renfield St, Glasgow, G2 5EZ, United Kingdom

      IIF 1
    • Alba Suites, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, G2 5EZ, Scotland

      IIF 2 IIF 3 IIF 4
    • Remnox Suites, 3rd Floor, 24, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 5
    • C/o Annex 1, Redwood, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, England

      IIF 6
    • Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT

      IIF 7
    • Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, England

      IIF 8
  • Bravo, Angela Maria
    British business executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, United Kingdom

      IIF 9
  • Bravo, Angela Maria
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Alba Suite, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, G2 5EZ, Scotland

      IIF 10
  • Bravo, Angela Maria
    British retired solicitor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Alba Suites, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, G2 5EZ, Scotland

      IIF 11
  • Bravo, Angela Maria
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alba Suites, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, G2 5EZ, Scotland

      IIF 12
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • Redwood, Stoke Court Drive, Stoke Poges, SL2 4LT

      IIF 14 IIF 15 IIF 16
  • Bravo, Angela Maria
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alba Suites, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, G2 5EZ, Scotland

      IIF 17
  • Bravo, Angela Maria
    British company executive born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, England

      IIF 18
  • Bravo, Angela Maria
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, England

      IIF 19
    • Redwood, Stoke Court Drive, Stoke Poges, SL2 4LT

      IIF 20
  • Bravo, Angela Maria
    British legal administration born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Annex 1, Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT, England

      IIF 21
  • Bravo, Angela Maria
    British solicitor born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bravo, Angela Maria
    British solicitor

    Registered addresses and corresponding companies
    • Touchwood, Dell Lane Little Hallingbury, Bishop Stortford, Hertfordshire, CM22 7SQ

      IIF 35
  • Bravo, Angela Maria
    British solicitors

    Registered addresses and corresponding companies
    • Touchwood, Dell Lane Little Hallingbury, Bishop Stortford, Hertfordshire, CM22 7SQ

      IIF 36 IIF 37
  • Bravo, Angela Maria
    British commercial director born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alba Suites, 4th Floor, The Forsyth Building, 5, Renfield Street, Glasgow, G2 5EZ, Scotland

      IIF 38
  • Ms Angela Maria Bravo
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Remnox Suites, 3rd Floor, 24, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 39
    • Suite 3:2, 3rd Floor, 24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 40
    • Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT

      IIF 41 IIF 42 IIF 43
    • Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, England

      IIF 46
    • Annex 1, Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT

      IIF 47
    • Redwood House, Stoke Court Drive, Stoke Poges, Bucks, SL2 4LT, England

      IIF 48
  • Bravo, Angela Maria

    Registered addresses and corresponding companies
    • Touchwood, Dell Lane Little Hallingbury, Bishop Stortford, Hertfordshire, CM22 7SQ

      IIF 49
    • Annex 1, Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT

      IIF 50
    • Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT, United Kingdom

      IIF 51
  • Ms Angela Maria Bravo
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, England

      IIF 52
    • Annex 1, Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT, England

      IIF 53
child relation
Offspring entities and appointments
Active 11
  • 1
    Redwood House Stoke Court Drive, Stoke Poges, Slough, England
    Active Corporate (2 parents)
    Officer
    2025-08-29 ~ now
    IIF 8 - Director → ME
  • 2
    Redwood House Stoke Court Drive, Stoke Poges, Slough, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-18 ~ dissolved
    IIF 18 - Director → ME
  • 3
    Redwood House Stoke Court Drive, Stoke Poges, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    DGP PROPERTY DEVELOPMENTS LTD - 2021-10-01
    DGP SUTTON LIMITED - 2018-06-15
    DGP SOLIHULL LIMITED - 2006-08-31
    Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    -40,613 GBP2024-12-31
    Officer
    2005-01-04 ~ now
    IIF 14 - Director → ME
  • 5
    Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    -131,517 GBP2024-12-31
    Officer
    2021-04-19 ~ now
    IIF 7 - Director → ME
  • 6
    Annex 1 Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -263,575 GBP2024-12-31
    Officer
    2006-07-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    -73,324 GBP2024-12-31
    Officer
    2007-07-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    Annex 1, Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-05-31
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 9
    Redwood Annex Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 24 - Director → ME
  • 10
    1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -940,161 GBP2018-12-31
    Officer
    2013-08-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    DOSEECO LTD - 2025-11-06
    REMNOX LTD - 2025-10-13
    Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -105,380 GBP2024-12-31
    Officer
    2022-08-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    GLOBAL INVESTMENTS AND SECURITIES LIMITED - 2005-04-07
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    1999-02-17 ~ 2009-07-06
    IIF 34 - Director → ME
    2004-01-06 ~ 2004-10-05
    IIF 36 - Secretary → ME
  • 2
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2007-06-20 ~ 2010-02-09
    IIF 20 - Director → ME
  • 3
    Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    -77,578 GBP2024-12-31
    Officer
    2005-01-04 ~ 2020-03-10
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    DGP PROPERTY DEVELOPMENTS LTD - 2021-10-01
    DGP SUTTON LIMITED - 2018-06-15
    DGP SOLIHULL LIMITED - 2006-08-31
    Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    -40,613 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-05-02
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    -131,517 GBP2024-12-31
    Officer
    2006-08-01 ~ 2020-03-10
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    Annex 1 Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -263,575 GBP2024-12-31
    Officer
    2016-01-02 ~ 2018-12-03
    IIF 50 - Secretary → ME
  • 7
    DGP HOMES LIMITED - 2004-07-19
    925 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,686 GBP2024-01-31
    Officer
    2003-01-29 ~ 2004-12-09
    IIF 22 - Director → ME
    2003-01-29 ~ 2004-07-05
    IIF 49 - Secretary → ME
  • 8
    Annex 1, Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2017-05-09 ~ 2024-02-10
    IIF 21 - Director → ME
  • 9
    HYPOD ANIMAL CARE LIMITED - 2021-07-14
    Redwood House Stoke Court Drive, Stoke Poges, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2017-06-23 ~ 2024-02-10
    IIF 13 - Director → ME
  • 10
    BELGRAVIA INNOVATIVE SOLUTIONS LTD - 2010-09-07
    BELGRAVIA ENTERTAINMENT PUBLICATIONS LIMITED - 2010-02-24
    311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    2008-01-02 ~ 2010-10-22
    IIF 32 - Director → ME
  • 11
    INTERVENE PROPERTY INVESTMENTS LTD - 2021-12-06
    DGP CRUDGINGTON LIMITED - 2021-09-22
    Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    -413,455 GBP2024-12-31
    Officer
    2005-01-04 ~ 2022-01-03
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-03
    IIF 44 - Ownership of shares – 75% or more OE
  • 12
    PROJECT BAR (RENFIELD) LTD
    Other registered number: 11536874
    Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2019-08-28 ~ 2021-02-02
    IIF 2 - Director → ME
  • 13
    Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2019-08-28 ~ 2021-02-02
    IIF 4 - Director → ME
  • 14
    RELAXED DINING (ALBA) LTD - 2019-06-03
    Related registration: SC595925
    Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-08-23 ~ 2022-06-30
    IIF 17 - Director → ME
  • 15
    PROJECT BAR (RENFIELD) LTD - 2019-08-19
    Related registration: SC639993
    RELAXED DINING (OCEAN VILLAGE) LTD - 2019-08-19
    C/o Annex 1, Redwood Stoke Court Drive, Stoke Poges, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-08-25 ~ 2021-02-02
    IIF 6 - Director → ME
  • 16
    RELAXED DINING (RENFIELD) LTD - 2019-06-03
    2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (3 parents)
    Total liabilities (Company account)
    833,714 GBP2021-03-31
    Officer
    2019-08-23 ~ 2021-02-02
    IIF 38 - Director → ME
  • 17
    RELAXED DINING (RENFREW) LTD - 2019-06-03
    Related registration: SC595925
    Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    2019-08-23 ~ 2021-02-02
    IIF 12 - Director → ME
  • 18
    RELAXED DINING (RENFREW 1) LTD
    - now
    Other registered number: SC604002
    RELAXED DINING (ALBA) LTD - 2018-06-26
    Related registration: SC601101
    RELAXED DINING (ALBA) LTD LTD - 2018-05-09
    Related registration: SC601101
    Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2018-05-01 ~ 2018-05-29
    IIF 9 - Director → ME
  • 19
    DOSEECO LTD - 2025-11-06
    REMNOX LTD - 2025-10-13
    Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -105,380 GBP2024-12-31
    Officer
    2020-10-19 ~ 2020-11-25
    IIF 1 - Director → ME
  • 20
    REMNOX R&D LTD - 2025-11-06
    Suite 3:2, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -18,400 GBP2024-12-31
    Officer
    2020-11-13 ~ 2020-11-25
    IIF 3 - Director → ME
    Person with significant control
    2023-04-04 ~ 2024-11-15
    IIF 40 - Has significant influence or control OE
  • 21
    Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2018-12-10 ~ 2021-02-02
    IIF 11 - Director → ME
  • 22
    Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2018-12-06 ~ 2021-02-02
    IIF 10 - Director → ME
  • 23
    SULNOX FUEL EMULSIFIERS LTD - 2015-05-05
    10-12 Orange Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-15 ~ 2016-03-02
    IIF 26 - Director → ME
  • 24
    SULNOX FUEL FUSIONS PLC - 2018-09-08
    Related registration: 11564921
    10-12 Orange Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,117,282 GBP2021-03-31
    Officer
    2013-03-18 ~ 2015-11-15
    IIF 25 - Director → ME
    2013-03-18 ~ 2015-11-15
    IIF 51 - Secretary → ME
  • 25
    SULNOXECO CHALLENGE LTD - 2015-08-11
    SULNOX LTD - 2014-12-10
    Related registration: 11564921
    10-12 Orange Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-15 ~ 2016-03-02
    IIF 27 - Director → ME
  • 26
    LOGICAL INTERNATIONAL LLC LTD - 2016-10-05
    SUNGOLD ESCROW NOMINEES LTD - 2016-06-06
    SULNOX ESCROW NOMINEES LTD - 2016-03-25
    LOGICAL LEISURE LTD - 2013-04-02
    SUNGOLD LEISURE LTD - 2012-12-20
    SUNGOLD NOMINEES LIMITED - 2012-03-08
    CORPORATE & LEGAL NOMINEES LIMITED - 2000-02-07
    CHASE CORPORATE (GB) LIMITED - 1996-06-26
    Redwood House, Stoke Court Drive, Stoke Poges, Bucks, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    4,900 GBP2024-03-31
    Officer
    2000-06-26 ~ 2025-06-03
    IIF 29 - Director → ME
    2004-04-06 ~ 2004-10-20
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-06-03
    IIF 48 - Ownership of shares – 75% or more OE
  • 27
    TEMPLEMEAD CORPORATE LIMITED - 1999-05-24
    1st Floor Landmark House, 190 Willifield Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-11-05 ~ 2004-10-18
    IIF 23 - Director → ME
    2004-01-06 ~ 2004-10-18
    IIF 37 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.