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 Brian Richard Hallett

    Related profiles found in government register
  • Mr Brian Richard Hallett
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brian Richard Hallett
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Brian Hallett
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 33
  • Mr Brian Richard Hallett
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 34 IIF 35
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, United Kingdom

      IIF 41
  • Brian Richard Hallett
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 42 IIF 43 IIF 44
  • Mr Brian Richard Hallett
    English born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 45
  • Hallett, Brian Richard
    British business consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 46 IIF 47
    • icon of address Flat 1, Leigh House Weald Road, Brentwood, Essex, CM14 4SX

      IIF 48
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 49 IIF 50 IIF 51
    • icon of address Suite 1d, Widford Business Centre, 33, Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 54
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 55
  • Hallett, Brian Richard
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CN14 4EG, United Kingdom

      IIF 56
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 57 IIF 58
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 59 IIF 60
  • Hallett, Brian Richard
    British consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Leigh House Weald Road, Brentwood, Essex, CM14 4SX

      IIF 61
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 62 IIF 63 IIF 64
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 65
  • Hallett, Brian Richard
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 66 IIF 67 IIF 68
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 69 IIF 70
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 75 IIF 76 IIF 77
    • icon of address 9/10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 78
  • Hallett, Brian Richard
    British management consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hallett, Brian Richard
    British non executive director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 123
  • Hallett, Brian Richard
    British management consulstant born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House,weald Road, Brentwood, Essex, CM14 4SX

      IIF 124
  • Hallett, Brian Richard
    born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 125 IIF 126 IIF 127
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 128
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 129
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 130
  • Hallettt, Brian Richard
    born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Myers Court, The Galleries Warley, Brentwood, Essex, CM14 5GG, England

      IIF 131
  • Hallett, Brian Richard
    British business consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 132
  • Hallett, Brian Richard
    British corporate consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 133
  • Hallett, Brian Richard
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 134
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 135
    • icon of address Unit 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, United Kingdom

      IIF 136
  • Hallett, Brian Richard
    British management consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 137 IIF 138
  • Hallett, Brian Richard
    British business consultant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 220 New London Road, Chelmsford, CM2 9AE, United Kingdom

      IIF 139
  • Hallett, Brian Richard
    British business consultant born in September 1953

    Registered addresses and corresponding companies
    • icon of address 1 Ingrave Road, Brentwood, Essex, CM15 8AP

      IIF 140
  • Hallett, Brian Richard
    British consultant born in September 1953

    Registered addresses and corresponding companies
  • Hallett, Brian Richard
    British corporate consultant born in September 1953

    Registered addresses and corresponding companies
    • icon of address 1 Ingrave Road, Brentwood, Essex, CM15 8AP

      IIF 143
  • Hallett, Brian Richard
    British director born in September 1953

    Registered addresses and corresponding companies
    • icon of address 1 Ingrave Road, Brentwood, Essex, CM15 8AP

      IIF 144
  • Hallett, Brian Richard
    British financial & business consultant born in September 1953

    Registered addresses and corresponding companies
    • icon of address 1 Ingrave Road, Brentwood, Essex, CM15 8AP

      IIF 145
  • Hallett, Brian Richard
    British management consultant born in September 1953

    Registered addresses and corresponding companies
  • Hallett, Brian Richard
    English business consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 149
  • Hallett, Brian Richard
    English chairman born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 150
  • Hallett, Brian Richard
    English company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 151
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 152 IIF 153
  • Hallett, Brian Richard
    English consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 154
  • Hallett, Brian Richard
    English director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Hallett, Brian Richard
    English management consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Hallett, Brian Richard
    British

    Registered addresses and corresponding companies
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 163
  • Hallett, Brian Richard
    British consultant

    Registered addresses and corresponding companies
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 164
  • Hallett, Brian Richard

    Registered addresses and corresponding companies
    • icon of address 1 Ingrave Road, Brentwood, Essex, CM15 8AP

      IIF 165
child relation
Offspring entities and appointments
Active 88
  • 1
    MOULETEC CONSUMER PRODUCTS LIMITED - 2014-05-09
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-12 ~ dissolved
    IIF 99 - Director → ME
  • 2
    MARRIOTTS GLOBAL SOLUTIONS LIMITED - 2009-04-02
    VEREX GLOBAL SOLUTIONS LIMITED - 2008-09-26
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 70 - Director → ME
  • 3
    MOULETEC SPORT LIMITED - 2015-01-09
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -165,716 GBP2024-09-29
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 114 - Director → ME
  • 4
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    THE MARRIOTTS MANAGEMENT TRUST - 2005-07-05
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88,276 GBP2021-05-31
    Officer
    icon of calendar 2004-01-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    N.Y.F.R. TRUST - 2008-01-02
    WHITECLIFF OFF-ROAD TRAINING LIMITED - 2003-04-24
    N.Y.F.R. TRUST - 2002-11-18
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,262 GBP2021-05-31
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    RETENTION INSURANCE SERVICES LIMITED - 2008-10-13
    VEREX UK LIMITED - 2008-06-05
    RETENTION (E U) LIMITED - 2006-08-11
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 98 - Director → ME
  • 8
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-04 ~ dissolved
    IIF 120 - Director → ME
  • 9
    icon of address Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2014-09-01 ~ dissolved
    IIF 60 - Director → ME
  • 10
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,469 GBP2023-10-31
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    DREAMCLEAN SERVICES LIMITED - 2001-01-08
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,670 GBP2022-07-30
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 153 - Director → ME
  • 12
    VEREX ASSISTANCE LIMITED - 2023-08-25
    RETENTION UK LIMITED - 2018-04-11
    RETENTION CONSULTANCY LIMITED - 2007-04-25
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    In Administration Corporate (5 parents)
    Equity (Company account)
    -168,548 GBP2019-10-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 110 - Director → ME
  • 13
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 125 - LLP Designated Member → ME
  • 14
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-31 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2004-06-08 ~ dissolved
    IIF 163 - Secretary → ME
  • 15
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    IIF 130 - LLP Designated Member → ME
  • 16
    M B TRANSLATIONS LIMITED - 2007-05-03
    FAMILYCOVER DIRECT TRAVEL INSURANCE SERVICES LIMITED - 2003-11-25
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-18 ~ dissolved
    IIF 51 - Director → ME
  • 17
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 75 - Director → ME
  • 18
    MOBILITY AS A SERVICE LIMITED - 2023-11-29
    GPFDA LIMITED - 2021-12-20
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,781 GBP2024-07-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 150 - Director → ME
  • 19
    MAGO LIMITED - 2003-11-26
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-06 ~ dissolved
    IIF 52 - Director → ME
  • 20
    AUTOMOTIVE CONCEPTS & SOLUTIONS MANUFACTURING LIMITED - 1999-06-11
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,786 GBP2024-08-31
    Officer
    icon of calendar 2000-06-23 ~ now
    IIF 154 - Director → ME
  • 21
    HOMOLOGATION UK LIMITED - 2008-12-19
    HOMOLGATION UK LIMITED - 2003-03-12
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 55 - Director → ME
  • 22
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 119 - Director → ME
  • 23
    ZAFFERANO LIMITED - 2008-12-01
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 57 - Director → ME
  • 24
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -229 GBP2017-01-31
    Officer
    icon of calendar 2006-01-31 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 111 - Director → ME
  • 26
    CROSSCO (1349) LIMITED - 2014-01-29
    icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    120,320 GBP2020-12-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 56 - Director → ME
  • 27
    VEREX INSURANCE SERVICES LIMITED - 2023-08-25
    ORIGINAL INSURANCE SERVICES LIMITED - 2018-04-17
    VEREX UK LIMITED - 2009-02-10
    RETENTION INSURANCE SERVICES LIMITED - 2008-06-05
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    In Administration Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    297,819 GBP2018-07-01 ~ 2019-10-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 123 - Director → ME
  • 28
    icon of address Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 107 - Director → ME
  • 29
    CHALLENGER MANAGEMENT SERVICES LIMITED - 2006-07-12
    KILLICK MARTIN (1861) LIMITED - 2000-10-23
    KILLICK MARTIN 1861 LIMITED - 2000-01-17
    FLAXEN LIMITED - 1999-10-01
    BLUEPRINT PRODUCTIONS LIMITED - 1998-06-08
    icon of address Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 73 - Director → ME
  • 30
    KILLICK MARTIN AND COMPANY LIMITED - 2001-01-17
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -577 GBP2016-12-31
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 102 - Director → ME
  • 31
    SHIRE HILL BOARD & PACKAGING LIMITED - 2006-08-02
    MGO CARPENTRY LIMITED - 2005-11-25
    LEVEL TWO MANAGEMENT LIMITED - 2003-05-29
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,286 GBP2024-09-29
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Voluntary Arrangement Corporate (5 parents)
    Equity (Company account)
    -48,527 GBP2023-10-29
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 155 - Director → ME
  • 33
    TECHNICAL SOLUTIONS AND SUPPORT LIMITED - 2000-02-22
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,484 GBP2024-08-31
    Officer
    icon of calendar 2000-07-06 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 34
    MARRIOTTS HRP LIMITED - 2015-02-05
    VEREX LIMITED - 2008-09-26
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,961 GBP2022-07-30
    Officer
    icon of calendar 2009-01-31 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 35
    BARDSWELL ASSOCIATES LLP - 2011-09-22
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 128 - LLP Designated Member → ME
  • 36
    CRESSALL ENTERPRISES LIMITED - 2003-06-19
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101,632 GBP2017-05-31
    Officer
    icon of calendar 2003-05-22 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 37
    MARRIOTTS ASSOCIATES LLP - 2015-02-05
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    375,048 GBP2023-10-26
    Officer
    icon of calendar 2008-08-06 ~ now
    IIF 129 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to surplus assets - 75% or moreOE
    IIF 32 - Right to appoint or remove membersOE
  • 38
    VEREX HOLDINGS LIMITED - 2008-09-26
    VEREX INSURANCE SERVICES LIMITED - 2008-02-07
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,656 GBP2024-01-30
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,820 GBP2024-03-31
    Officer
    icon of calendar 2009-07-21 ~ now
    IIF 159 - Director → ME
  • 40
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-16 ~ dissolved
    IIF 88 - Director → ME
  • 41
    MARRIOTTS SECRETARIES LIMITED - 2013-01-25
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-04 ~ dissolved
    IIF 89 - Director → ME
  • 42
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ dissolved
    IIF 62 - Director → ME
  • 43
    STARTERS & AFTERS UK LIMITED - 2013-01-25
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-06 ~ dissolved
    IIF 53 - Director → ME
  • 44
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 45
    icon of address 31a Goodmayes Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 146 - Director → ME
  • 46
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 86 - Director → ME
  • 47
    N.Y.F.R. LIMITED - 2001-09-12
    GROOMDENE LIMITED - 1995-12-21
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,897 GBP2016-08-31
    Officer
    icon of calendar 2001-09-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 48
    THE IMAGE ARCHIVE COMPANY U.K. LIMITED - 2004-09-17
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,003,639 GBP2015-09-30
    Officer
    icon of calendar 2005-12-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 49
    P365 SERVICES LIMITED - 2016-08-15
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    20 GBP2017-02-28
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 50
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 109 - Director → ME
  • 51
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -111,675 GBP2023-12-31
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,172 GBP2024-05-30
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 113 - Director → ME
  • 53
    MOULETEC SLEEP PRODUCTS LIMITED - 2012-11-05
    MOULETEC MATTRESS COMPANY LIMITED - 2011-08-01
    MOULETEC ARCHITECTURAL LIMITED - 2010-01-26
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,661 GBP2016-12-31
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents, 143 offsprings)
    Equity (Company account)
    7,912 GBP2024-07-30
    Officer
    icon of calendar 2000-07-07 ~ now
    IIF 164 - Secretary → ME
  • 55
    VEREX GROUP LIMITED - 2023-07-10
    icon of address 9/10 Scirocco Close, Moulton Park, Northampton
    In Administration Corporate (2 parents)
    Equity (Company account)
    -5,605,804 GBP2019-10-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 78 - Director → ME
  • 56
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,094 GBP2024-02-29
    Officer
    icon of calendar 2008-02-06 ~ now
    IIF 162 - Director → ME
  • 57
    SCIENCE APPLIANCE LIMITED - 2003-11-20
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,300 GBP2023-11-30
    Officer
    icon of calendar 2004-01-05 ~ now
    IIF 132 - Director → ME
  • 58
    MOULETEC AUTOMOTIVE LIMITED - 2012-10-29
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Unit 1e Widford Business Centre, 33 Robjohns Road, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 60
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,007 GBP2024-01-30
    Officer
    icon of calendar 2012-02-02 ~ now
    IIF 138 - Director → ME
  • 61
    icon of address Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Batchworth House Batchworth Place, Church Street, Rickmansworth, Herts
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 131 - LLP Designated Member → ME
  • 63
    MOULETEC RAIL LIMITED - 2012-10-29
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 101 - Director → ME
  • 64
    GARRISON TRADING LIMITED - 2008-06-11
    icon of address Leigh House,weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 124 - Director → ME
  • 65
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-08 ~ dissolved
    IIF 96 - Director → ME
  • 66
    COMPLETE LAND SERVICES LIMITED - 2010-04-13
    IPCENTA (UK) LIMITED - 2002-10-08
    COMPLETEL UK LIMITED - 2002-06-25
    CHARCO 731 LIMITED - 1998-08-28
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-16 ~ dissolved
    IIF 63 - Director → ME
  • 67
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,393 GBP2023-10-29
    Officer
    icon of calendar 1999-08-12 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    MOULETEC SLUMBER LIMITED - 2013-01-21
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 69
    03056799 LIMITED - 2014-03-05
    GROVEGREEN ENTERPRISES LIMITED - 2002-10-08
    icon of address Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-18 ~ dissolved
    IIF 122 - Director → ME
  • 70
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 71 - Director → ME
  • 71
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,933 GBP2022-04-30
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,320 GBP2024-06-29
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 112 - Director → ME
  • 73
    VEREX CARBON TRADING LIMITED - 2016-07-05
    EVANS ROOFING LIMITED - 2012-10-02
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    289,211 GBP2023-12-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,057,561 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 149 - Director → ME
  • 75
    icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-03 ~ dissolved
    IIF 54 - Director → ME
  • 76
    ORIGINAL PREMIUM FINANCE LIMITED - 2018-04-10
    icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,167 GBP2022-04-30
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 151 - Director → ME
  • 77
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 135 - Director → ME
  • 78
    ACS PREMIER LIMITED - 2009-01-09
    D & S HEALTH LIMITED - 2003-12-05
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-12 ~ dissolved
    IIF 49 - Director → ME
  • 79
    VITAL INTERNATIONAL MANAGEMENT SERVICES LIMITED - 2003-03-23
    IPCENTA MANAGEMENT SERVICES COMPANY LIMITED - 2002-10-08
    icon of address C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 121 - Director → ME
  • 80
    TA DOMESTIC LIMITED - 2004-11-23
    icon of address Herschel House, 58 Herschel Street, Slough, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 61 - Director → ME
  • 81
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    688,019 GBP2024-07-31
    Officer
    icon of calendar 2008-04-21 ~ now
    IIF 160 - Director → ME
  • 82
    SG PLUMBING LIMITED - 2004-05-24
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 116 - Director → ME
  • 83
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,383 GBP2024-04-30
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 137 - Director → ME
  • 84
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 126 - LLP Designated Member → ME
  • 85
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,400 GBP2016-07-31
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 92 - Director → ME
  • 86
    VEREX ASSOCIATES LLP - 2008-10-10
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 127 - LLP Designated Member → ME
  • 87
    PRIMETIME STUDIOS LIMITED - 2009-02-24
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 91 - Director → ME
  • 88
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,781 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    VITAL STUDIOS LIMITED - 2009-06-18
    icon of address Ellis Farm Sticky Lane, Hardwicke, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,133 GBP2024-03-31
    Officer
    icon of calendar 2004-03-16 ~ 2009-06-15
    IIF 85 - Director → ME
  • 2
    KEVLORKAT LIMITED - 2008-12-01
    THE TANNING SALON LIMITED - 2003-08-07
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,941 GBP2024-11-30
    Officer
    icon of calendar 2000-05-04 ~ 2002-08-01
    IIF 142 - Director → ME
  • 3
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ 2017-06-12
    IIF 134 - Director → ME
  • 4
    MOULETEC SPORT LIMITED - 2015-01-09
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -165,716 GBP2024-09-29
    Officer
    icon of calendar 2007-07-16 ~ 2019-10-01
    IIF 83 - Director → ME
  • 5
    THE MARRIOTTS MANAGEMENT TRUST - 2005-07-05
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88,276 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 10 - Right to appoint or remove directors OE
  • 6
    N.Y.F.R. TRUST - 2008-01-02
    WHITECLIFF OFF-ROAD TRAINING LIMITED - 2003-04-24
    N.Y.F.R. TRUST - 2002-11-18
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,262 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 8 - Right to appoint or remove directors OE
  • 7
    RETENTION INSURANCE SERVICES LIMITED - 2008-10-13
    VEREX UK LIMITED - 2008-06-05
    RETENTION (E U) LIMITED - 2006-08-11
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-01-26
    IIF 147 - Director → ME
  • 8
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,469 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 5 - Has significant influence or control OE
  • 9
    DREAMCLEAN SERVICES LIMITED - 2001-01-08
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,670 GBP2022-07-30
    Officer
    icon of calendar 2001-07-16 ~ 2013-05-01
    IIF 69 - Director → ME
  • 10
    TOPGUY.COM LIMITED - 2009-05-27
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,038 GBP2024-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2012-05-01
    IIF 94 - Director → ME
  • 11
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2017-03-07
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-03-07
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    VEREX ASSISTANCE LIMITED - 2023-08-25
    RETENTION UK LIMITED - 2018-04-11
    RETENTION CONSULTANCY LIMITED - 2007-04-25
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    In Administration Corporate (5 parents)
    Equity (Company account)
    -168,548 GBP2019-10-31
    Officer
    icon of calendar 2007-04-27 ~ 2008-08-18
    IIF 48 - Director → ME
  • 13
    icon of address 5 Beech Close, Stanwell, Staines Upon Thames
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    54,332 GBP2021-06-30
    Officer
    icon of calendar 2017-09-07 ~ 2021-09-07
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2022-04-28
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    icon of address Essex House Kings Road, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ 1999-11-30
    IIF 141 - Director → ME
  • 15
    VITAL SECURITY LIMITED - 2009-07-10
    icon of address 18 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-22 ~ 2009-06-26
    IIF 84 - Director → ME
    icon of calendar 2004-05-25 ~ 2005-04-01
    IIF 148 - Director → ME
  • 16
    MOBILITY AS A SERVICE LIMITED - 2023-11-29
    GPFDA LIMITED - 2021-12-20
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,781 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-05-02
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 17
    AUTOMOTIVE CONCEPTS & SOLUTIONS MANUFACTURING LIMITED - 1999-06-11
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,786 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-30
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 18
    MOULETEC MARKETING LIMITED - 2015-02-19
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,744 GBP2023-09-30
    Officer
    icon of calendar 2007-03-01 ~ 2015-02-19
    IIF 117 - Director → ME
  • 19
    STARTERS & AFTERS LIMITED - 2015-03-03
    MOULETEC MILITARY LIMITED - 2013-01-25
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2015-03-03
    IIF 93 - Director → ME
  • 20
    MOONSEED LIMITED - 2002-01-25
    icon of address 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,866 GBP2017-03-31
    Officer
    icon of calendar 2002-03-25 ~ 2005-02-28
    IIF 144 - Director → ME
  • 21
    MOULETEC AERO LIMITED - 2012-08-21
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    55 GBP2016-02-29
    Officer
    icon of calendar 2006-02-03 ~ 2011-01-05
    IIF 104 - Director → ME
  • 22
    CONTRACT MANAGERS LIMITED - 2015-02-20
    MOULETEC TRAVEL LIMITED - 2014-03-03
    icon of address 15 Victoria Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,965 GBP2024-08-31
    Officer
    icon of calendar 2007-07-12 ~ 2014-02-04
    IIF 103 - Director → ME
  • 23
    THE BABY JOINT LIMITED - 2008-12-12
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -672 GBP2019-07-31
    Officer
    icon of calendar 2008-08-01 ~ 2012-09-18
    IIF 58 - Director → ME
  • 24
    TECHNICAL SOLUTIONS AND SUPPORT LIMITED - 2000-02-22
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,484 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 25
    MARRIOTTS ASSOCIATES LLP - 2015-02-05
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    375,048 GBP2023-10-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Right to appoint or remove members OE
  • 26
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,820 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2021-09-10
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 27
    BABYLON BLUE ON LINE LIMITED - 2014-01-15
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,770 GBP2023-11-30
    Officer
    icon of calendar 2004-02-02 ~ 2013-09-01
    IIF 105 - Director → ME
  • 28
    TALESOUTH SOUTH WEST LIMITED - 2007-02-06
    TALESOUTH DEVELOPMENTS LIMITED - 2001-02-28
    T.A.PLUMBING LIMITED - 2000-03-21
    icon of address Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-29 ~ 1999-04-30
    IIF 143 - Director → ME
  • 29
    THE IMAGE ARCHIVE COMPANY U.K. LIMITED - 2004-09-17
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,003,639 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 9 - Ownership of shares – 75% or more OE
  • 30
    icon of address Holly House, 220 New London Road, Chelmsford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    90,258 GBP2024-04-30
    Officer
    icon of calendar 2023-06-29 ~ 2023-07-21
    IIF 139 - Director → ME
  • 31
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2009-11-13
    IIF 95 - Director → ME
  • 32
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents, 143 offsprings)
    Equity (Company account)
    7,912 GBP2024-07-30
    Officer
    icon of calendar 1999-01-29 ~ 2006-09-29
    IIF 140 - Director → ME
    icon of calendar ~ 1993-03-23
    IIF 145 - Director → ME
    icon of calendar ~ 1993-03-29
    IIF 165 - Secretary → ME
  • 33
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,094 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-07
    IIF 22 - Right to appoint or remove directors OE
  • 34
    SCIENCE APPLIANCE LIMITED - 2003-11-20
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,300 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2023-11-28
    IIF 44 - Right to appoint or remove directors OE
  • 35
    BRENTWOOD EVENTS LIMITED - 2020-03-30
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,118 GBP2021-02-28
    Officer
    icon of calendar 2016-02-29 ~ 2017-02-28
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-28
    IIF 11 - Ownership of shares – 75% or more OE
  • 36
    icon of address Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2010-12-09
    IIF 108 - Director → ME
  • 37
    VEREX CARBON TRADING LIMITED - 2016-07-05
    EVANS ROOFING LIMITED - 2012-10-02
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    289,211 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-03-31
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 38
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-08 ~ 2023-06-12
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 39
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,852 GBP2017-07-31
    Officer
    icon of calendar 2009-05-26 ~ 2014-03-31
    IIF 118 - Director → ME
  • 40
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    688,019 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-28
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    FILE MANAGEMENT LIMITED - 2007-10-16
    icon of address C.o Quantuma Advisory Limited, 40a Station Road, Upminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,961 GBP2021-07-31
    Officer
    icon of calendar 2016-04-28 ~ 2017-06-02
    IIF 82 - Director → ME
    icon of calendar 2008-01-07 ~ 2016-04-28
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-02
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 42
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,781 GBP2024-04-30
    Officer
    icon of calendar 2008-09-24 ~ 2023-07-27
    IIF 76 - Director → 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.