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

Mr David Christopher Howard

    Related profiles found in government register
  • Mr David Christopher Howard
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrekin View Barn, High Onn, Church Eaton, Stafford, ST20 0AX, England

      IIF 1
    • icon of address Wrekin View Barn, High Onn, Church Eaton, Stafford, ST20 0AX, United Kingdom

      IIF 2
    • icon of address Wrekin View Barn, High Onn, Church Eaton, Stafford, Staffordshire, ST20 0AX

      IIF 3
    • icon of address Wrekin View Barn, High Onn, Stafford, ST20 0AX, United Kingdom

      IIF 4
  • Howard, David Christopher
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrekin View Barn, High Onn, Church Eaton, Stafford, ST20 0AX, United Kingdom

      IIF 5
    • icon of address Wrekin View Barn, High Onn, Church Eaton, Stafford, Staffordshire, ST20 0AX

      IIF 6
    • icon of address Wrekin View Barn, High Onn, Church Eaton, Stafford, Staffordshire, ST20 0AX, United Kingdom

      IIF 7
  • Howard, David Christopher
    British engineer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrekin View Barn, High Onn, Church Eaton, Stafford, ST20 0AX, England

      IIF 8
  • Mr Christopher David Howard
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centaur House, Ancells Road, Fleet, Hampshire, GU51 2UJ, England

      IIF 9
    • icon of address Centaur House, Ancells Road, Fleet, Hamspshire, GU15 2UJ, United Kingdom

      IIF 10
    • icon of address Regus, Centaur House, Regus, Ancells Road, Fleet, GU51 2UJ, England

      IIF 11
    • icon of address 19, Oak Grove, Hertford, SG13 8AT

      IIF 12
    • icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 13
  • Howard, Christopher David
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 14
    • icon of address S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 15
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 16 IIF 17
    • icon of address Opus Restrucuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 18
  • Howard, Christopher David
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 19
  • Howard, Christopher David
    British consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, Centaur House, Regus, Ancells Road, Fleet, GU51 2UJ, England

      IIF 20
  • Howard, Christopher David
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centaur House, Ancells Road, Fleet, Hampshire, GU15 2UJ, United Kingdom

      IIF 21
    • icon of address Ground Floor, Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, United Kingdom

      IIF 22
    • icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 23
  • Howard, Christopher David
    British electric maintenance born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Monks Walk, Buntingford, Hertfordshire, SG9 9DR

      IIF 24
  • Howard, Christopher David
    British executive director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Cottage, Royston Lane, Comberton, Cambridgeshire, CB23 7EE, United Kingdom

      IIF 25 IIF 26
  • Howard, Christopher David
    British facilities manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Oak Grove, Hertford, SG13 8AT, United Kingdom

      IIF 27
  • Howard, Christopher David
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7a Oak Industrial Park, Chelmsford Road, Dunmow, Essex, CM6 1XN

      IIF 28
  • Mr Christopher Howard
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 29
    • icon of address Unit 7a Oak Industrial Park, Chelmsford Road, Dunmow, Essex, CM6 1XN

      IIF 30
  • Howard, Christopher David
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tednambury Farm, Tednambury, Spellbrook, Bishop's Stortford, CM23 4BD, England

      IIF 31
    • icon of address Centaur House, Ancells Road, Fleet, Hampshire, GU51 2UJ, England

      IIF 32
  • Mr Gareth David Edwards Rees
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Station Road, Llanelli, Carms, SA15 1AL, United Kingdom

      IIF 33
  • Rees, Gareth David Edwards
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Station Road, Llanelli, Carms, SA15 1AL, United Kingdom

      IIF 34
  • Rees, Gareth David Edwards
    British plumbing and heating engineer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Andrew Street, Llanelli, SA15 3YP, Wales

      IIF 35
  • Edwards, Gareth
    British plumbing and heating engineer born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Orchard Way, Beckenham, Kent, BR3 3EJ, United Kingdom

      IIF 36
  • Howard, Christopher
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 37
  • Howard, Christopher
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 38
  • Mr David Edward Kelleher
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Rowan Road, Bexleyheath, DA7 4BN, England

      IIF 39 IIF 40
    • icon of address Kelleher House, Second Avenue, Chatham, Kent, ME4 5AU, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 44
  • Mr David Edward Jaques
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Worboys Road, Worcester, WR2 4JJ, England

      IIF 45
  • Howard, Christopher David
    British electric maintenance

    Registered addresses and corresponding companies
    • icon of address 55 Monks Walk, Buntingford, Hertfordshire, SG9 9DR

      IIF 46
  • Mr David Edward Martin
    Irish born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 111-113, Millbrook Road East, Southampton, SO15 1HT, England

      IIF 47
  • Jaques, David Edward
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Worboys Road, Worcester, WR2 4JJ, England

      IIF 48
  • Kelleher, David Edward
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Rowan Road, Bexleyheath, DA7 4BN, England

      IIF 49 IIF 50
    • icon of address The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 51
  • Kelleher, David Edward
    British health & safety engineer born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Rowan Road, Bexleyheath, DA7 4BN, England

      IIF 52
    • icon of address Kelleher House, Second Avenue, Chatham, Kent, ME4 5AU, United Kingdom

      IIF 53
  • Kelleher, David Edward
    British plumbing and heating engineer born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Rowan Road, Bexleyheath, DA7 4BN, England

      IIF 54
  • Martin, David Edward
    Irish plumbing and heating engineer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 111-113, Millbrook Road East, Southampton, SO15 1HT, England

      IIF 55
  • Howard, Christopher David

    Registered addresses and corresponding companies
    • icon of address Unit 7a Oak Industrial Park, Chelmsford Road, Dunmow, Essex, CM6 1XN

      IIF 56
  • Mr Gareth David Edwards Rees
    Welsh born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Joiners Arms, 56-58 Llwynhendy Road, Llanelli, SA14 9HR, Wales

      IIF 57
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 58
  • Rees, Gareth David Edwards
    Welsh born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Joiners Arms, 56-58 Llwynhendy Road, Llanelli, SA14 9HR, Wales

      IIF 59
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Centaur House, Ancells Road, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 2
    icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    30 GBP2021-03-31
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Ground Floor, Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    464,640 GBP2021-03-31
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Restructuring And Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    525,583 GBP2021-03-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    253,092 GBP2021-03-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    26,598 GBP2021-03-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Centaur House, Ancells Business Park, Fleet, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    FREIDMAN AIRPORT SERVICES LIMITED - 2017-12-11
    FREIDMAN FM INTERNATIONAL LIMITED - 2013-11-05
    FREIDMAN PROJECT SERVICES LIMITED - 2021-02-27
    icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,851 GBP2021-03-31
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 30a Bedford Place, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Wrekin View Barn High Onn, Church Eaton, Stafford, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    42,787 GBP2024-04-30
    Officer
    icon of calendar 2009-04-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    FIRST FIRE SAFETY LIMITED - 2014-08-06
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    556,743 GBP2020-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 14 - Director → ME
  • 14
    FREIDMAN BUSINESS SERVICES LIMITED - 2009-08-14
    FREEDMAN REAL ESTATE SERVICES LIMITED - 2007-08-08
    FRIEDMAN REAL ESTATE SERVICES LIMITED - 2008-02-13
    FREIDMAN LIMITED - 2008-03-25
    icon of address Opus Restrucuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    170,036 GBP2021-03-31
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Tednambury Farm Tednambury, Spellbrook, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    723,736 GBP2022-03-31
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 16
    icon of address 26 Trallwm Road, Llanelli, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 46 Andrew Street, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 35 - Director → ME
  • 19
    icon of address 2 Worboys Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,183 GBP2023-11-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 20
    icon of address Wrekin View Barn High Onn, Church Eaton, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 21
    icon of address Wrekin View Barn High Onn, Church Eaton, Stafford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,955 GBP2025-03-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Wrekin View Barn High Onn, Church Eaton, Stafford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,308 GBP2024-01-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Kelleher House, Second Avenue, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 24
    icon of address Kelleher House, Second Avenue, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 25
    KELLEHER UTILITY SOLUTIONS LIMITED - 2021-03-08
    KELLEHER UTILITY SERVICES LIMITED - 2017-08-14
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -167,391 GBP2023-02-28
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 26
    icon of address 76 Rowan Road, Bexleyheath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 39 - Has significant influence or controlOE
  • 27
    icon of address 76 Rowan Road, Bexleyheath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 28
    KELLEHER GROUP LIMITED - 2021-03-08
    KELLEHER UTILITY SOLUTIONS LIMITED - 2017-08-11
    icon of address Kelleher House, Second Avenue, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-02-28
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 29
    EM-VENT LTD - 2019-09-26
    icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 23 - Director → ME
  • 30
    icon of address Gareth Edwards, 213 Orchard Way, Beckenham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 36 - Director → ME
  • 31
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 25 - Director → ME
  • 32
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 26 - Director → ME
Ceased 7
  • 1
    icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    30 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-08-21 ~ 2021-02-22
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    icon of address Capital Tower, Greyfriars Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2023-06-21
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2023-06-21
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    KELLEHER UTILITY SOLUTIONS LIMITED - 2021-03-08
    KELLEHER UTILITY SERVICES LIMITED - 2017-08-14
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -167,391 GBP2023-02-28
    Officer
    icon of calendar 2015-03-13 ~ 2017-04-01
    IIF 52 - Director → ME
  • 4
    icon of address 76 Rowan Road, Bexleyheath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ 2024-04-17
    IIF 54 - Director → ME
  • 5
    PML UK FACILITIES MANAGEMENT LTD - 2015-03-18
    OCD FACILITIES MANAGEMENT LTD - 2023-03-17
    icon of address Unit 5c Manor Farm, Lower Caldecote, Biggleswade, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,731 GBP2024-07-31
    Officer
    icon of calendar 2014-07-08 ~ 2020-03-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2020-03-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 7a Oak Industrial Park, Chelmsford Road, Dunmow, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,104,641 GBP2025-03-31
    Officer
    icon of calendar 2003-10-16 ~ 2013-04-10
    IIF 28 - Director → ME
    icon of calendar 2003-12-17 ~ 2013-04-10
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-03
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 7b Oak Industrial Park, Chelmsford Road, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-05 ~ 2013-08-05
    IIF 24 - Director → ME
    icon of calendar 2006-07-05 ~ 2013-08-05
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.