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

Charlton, John William Charles

    Related profiles found in government register
  • Charlton, John William Charles

    Registered addresses and corresponding companies
    • Unit 1, Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3BZ, England

      IIF 1 IIF 2 IIF 3
    • 3, Inchcorse Place, Whitehill Industrial Estate, Bathgate, EH48 2EE, Scotland

      IIF 10
    • First Floor, St James House, St James Square, Cheltenham, GL50 3PR, United Kingdom

      IIF 11 IIF 12
    • First Floor, St. James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 13
    • First Floor, St. James House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 14
    • Rowan Lodge Neata Farm, Market Lane, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 15
    • Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 16
    • Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 17 IIF 18 IIF 19
    • Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, United Kingdom

      IIF 21 IIF 22
    • Rowan Lodge, Neata Farm, Market Lane, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 23
    • St James House, C/o Bpe Solicitors Llp, First Floor, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 24
    • St James House, First Floor , St James House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 25
    • St James House, First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 26
    • Crossways Point 15, Victory Way, Crossways Business Park, Dartford, DA2 6DT, England

      IIF 27
    • Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, England

      IIF 28
    • Norfolk House, 13 Southampton Place, London, WC1A 2AJ, England

      IIF 29 IIF 30 IIF 31
    • The Broadgate Tower, Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 1, King George Close, Romford, Essex, RM7 7LS

      IIF 50 IIF 51 IIF 52
    • County House, Beaufort Road, Swansea Enterprise Park, Swansea, SA6 8JG, Wales

      IIF 53
    • Arabesque House, Monks Cross Drive, Huntington, York, YO32 9GW, England

      IIF 54
  • Charlton, John William Charles
    British

    Registered addresses and corresponding companies
  • Charlton, John Wiliam Charles
    British

    Registered addresses and corresponding companies
    • Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 68
  • Charlton, John William Charles
    born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rowan Lodge, Neata Farm Greet, Cheltenham, GL54 5BL

      IIF 69
  • Charlton, John
    British

    Registered addresses and corresponding companies
    • Rowan Lodge, Neata Farm, Greet, Cheltenham, Glos, GL54 5BL

      IIF 70
  • Charlton, John William Charles
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, St. James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 71
    • County House, Beaufort Road, Swansea Enterprise Park, Swansea, SA6 8JG, Wales

      IIF 72
  • Charlton, John William Charles
    British business consultant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rowan Lodge Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 73 IIF 74
  • Charlton, John William Charles
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3BZ, England

      IIF 75
    • Rowan Lodge Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 76
    • Rowan Lodge Neata Farm, Market Lane Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 77
    • Rowan Lodge Neata Farm, Market Lane, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 78
    • Rowan Lodge Neata Farm, Market Lane, Greet, Cheltenham, Gloucestershire, GL54 5BL, United Kingdom

      IIF 79 IIF 80
  • Charlton, John William Charles
    British company secretary born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Charlton, John William Charles
    British corporate finance advisor born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rowan Lodge Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 106
  • Charlton, John William Charles
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rowan Lodge, Neata Farm, Greet, Cheltenham, Glos, GL54 5BL

      IIF 107 IIF 108 IIF 109
    • Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 110 IIF 111
    • Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 112
    • Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, United Kingdom

      IIF 113
    • Rowen Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 114
  • Charlton, John William Charles
    British director - shared services born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 115 IIF 116 IIF 117
    • Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 119 IIF 120
    • Rowan Lodge Neata Farm, Market Lane, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 121
  • Charlton, John William Charles
    British director- shared services born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 122 IIF 123 IIF 124
    • Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 125
    • Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, United Kingdom

      IIF 126
    • Rowan Lodge Neata Farm, Market Lane, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 127
  • Charlton, John William Charles
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, St James House, St James Square, Cheltenham, GL50 3PR, United Kingdom

      IIF 128 IIF 129
    • First Floor, St. James House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 130
    • St James House, First Floor , St James House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 131
    • St James House, First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 132
  • Charlton, John William Charles
    British company secretary born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crossways Point 15, Victory Way, Crossways Business Park, Dartford, Kent, DA2 6DT, England

      IIF 133
  • Charlton, John William Charles
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James House, First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 134
  • Mr John William Charles Charlton
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rowan Lodge Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 135 IIF 136
child relation
Offspring entities and appointments
Active 22
  • 1
    A&D CARBON SOLUTIONS LTD
    - now 08618084
    A&D HEATING SERVICES LTD - 2020-03-25
    County House Beaufort Road, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    105,584 GBP2024-07-31
    Officer
    2025-07-01 ~ now
    IIF 72 - Director → ME
    2025-07-01 ~ now
    IIF 53 - Secretary → ME
  • 2
    AARON HEATING SERVICES LIMITED
    07220432
    Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-12 ~ dissolved
    IIF 86 - Director → ME
    2017-05-02 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    BUSINESS STRATEGY LLP
    OC326756
    Rowan Lodge Neata Farm, Greet, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2007-03-15 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    COSGROVE & DREW LTD
    - now 09436019
    COSGROVE & DREW ENGINEERING SERVICES LIMITED - 2023-01-17
    First Floor St James House, St James Square, Cheltenham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,562,112 GBP2024-12-31
    Officer
    2024-08-29 ~ now
    IIF 128 - Director → ME
    2024-08-29 ~ now
    IIF 11 - Secretary → ME
  • 5
    EARNZ HOLDINGS LIMITED
    15741135
    St James House First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -50,629 GBP2024-12-31
    Officer
    2024-05-25 ~ now
    IIF 132 - Director → ME
  • 6
    EARNZ PLC
    - now 10114644 09505552
    VERDITEK PLC - 2024-03-06
    VERDITEK LIMITED - 2017-03-06
    St James House First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -146,042 GBP2016-12-31
    Officer
    2024-11-11 ~ now
    IIF 26 - Secretary → ME
  • 7
    EARNZ REGENERATION LIMITED
    - now 12575293
    VERDITEK SOLAR SOLUTIONS LIMITED
    - 2024-06-03 12575293
    St James House First Floor , St James House, St James' Square, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,019 GBP2024-12-31
    Officer
    2024-05-23 ~ now
    IIF 131 - Director → ME
    2024-11-06 ~ now
    IIF 25 - Secretary → ME
  • 8
    F J JONES HEATING ENGINEERS LIMITED
    02640879 01071339
    Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 88 - Director → ME
    2017-05-02 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    F J JONES HOLDINGS LIMITED
    - now 01071339
    F.J. JONES HEATING ENGINEERS LIMITED - 1991-08-22 02640879
    Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-10-01 ~ dissolved
    IIF 81 - Director → ME
    2017-05-02 ~ dissolved
    IIF 3 - Secretary → ME
  • 10
    P L S HOLDINGS LIMITED
    - now 05690245
    ELMHOLME LTD - 2006-05-17
    Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2018-12-12 ~ dissolved
    IIF 82 - Director → ME
    2017-05-02 ~ dissolved
    IIF 8 - Secretary → ME
  • 11
    P L S INDUSTRIES LTD.
    - now 04242908
    O.S.S. CORPORATE SAFETY SOLUTIONS LIMITED - 2002-06-02
    Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 84 - Director → ME
    2017-05-02 ~ dissolved
    IIF 5 - Secretary → ME
  • 12
    PLS GRP LTD
    - now 04446608
    P.L.S GROUP LTD. - 2011-01-11
    FREEDOM TECH LTD - 2002-10-09
    Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-12 ~ dissolved
    IIF 87 - Director → ME
    2017-05-02 ~ dissolved
    IIF 9 - Secretary → ME
  • 13
    ROWAN LODGE CONSULTANTS LIMITED
    - now 06050916
    BCOMP 317 LIMITED
    - 2007-03-05 06050916 05914179, 05914204, 05915092... (more)
    Rowan Lodge Neata Farm, Greet, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -685 GBP2021-01-31
    Officer
    2007-03-05 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    SMART METERING COMMERCIAL INSTALLATIONS LIMITED
    - now 07761632 07761589
    SMART METERING INSTALLATIONS LIMITED - 2012-08-01 07761589
    1 King George Close, Romford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2017-05-02 ~ dissolved
    IIF 50 - Secretary → ME
  • 15
    SMART METERING DOMESTIC INSTALLATIONS LIMITED
    - now 07761589 07761632
    SMART METERING PROVIDER LIMITED - 2012-08-01
    1 King George Close, Romford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2017-05-02 ~ dissolved
    IIF 51 - Secretary → ME
  • 16
    SMART METERING MODULES LIMITED
    - now 07065311 08117230
    SMART METERING LTD - 2012-08-23 08117230
    1 King George Close, Romford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2017-05-02 ~ dissolved
    IIF 52 - Secretary → ME
  • 17
    SOUTH WEST HEATING SERVICES BRISTOL LIMITED
    16902211
    First Floor, St. James House, St. James Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-12-10 ~ now
    IIF 130 - Director → ME
    2025-12-10 ~ now
    IIF 14 - Secretary → ME
  • 18
    SOUTH WEST HEATING SERVICES LTD
    12074906
    First Floor St James House, St James Square, Cheltenham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    418,408 GBP2024-12-31
    Officer
    2024-08-29 ~ now
    IIF 129 - Director → ME
    2024-08-29 ~ now
    IIF 12 - Secretary → ME
  • 19
    SPEEDFIT LIMITED
    05156671
    Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-12 ~ dissolved
    IIF 85 - Director → ME
    2017-05-02 ~ dissolved
    IIF 7 - Secretary → ME
  • 20
    SURE MAINTENANCE GROUP LIMITED
    - now 05319177
    SPEEDFIT HOLDINGS LIMITED - 2007-11-15
    INHOCO 3164 LIMITED - 2005-04-13 00633255, 00646234, 01102869... (more)
    Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2018-12-12 ~ dissolved
    IIF 83 - Director → ME
    2017-05-02 ~ dissolved
    IIF 2 - Secretary → ME
  • 21
    SURESERVE PROPERTY INVESTMENTS LIMITED
    - now 04658093
    LAKEHOUSE PROPERTY INVESTMENTS LIMITED - 2018-10-09
    Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 75 - Director → ME
    2017-05-02 ~ dissolved
    IIF 6 - Secretary → ME
  • 22
    SW ASSESSORS LIMITED
    - now 16004076
    SW ASSESSORS LIMITED
    - 2025-09-02 16004076
    First Floor St. James House, St James Square, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -835 GBP2024-12-31
    Officer
    2024-10-08 ~ now
    IIF 71 - Director → ME
    2024-11-14 ~ now
    IIF 13 - Secretary → ME
Ceased 55
  • 1
    BURY METERING SERVICES LIMITED
    09416007
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents)
    Officer
    2019-10-01 ~ 2022-04-14
    IIF 96 - Director → ME
    2017-05-02 ~ 2024-05-01
    IIF 43 - Secretary → ME
  • 2
    EARNZ PLC
    - now 10114644 09505552
    VERDITEK PLC
    - 2024-03-06 10114644
    VERDITEK LIMITED - 2017-03-06
    St James House First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -146,042 GBP2016-12-31
    Officer
    2024-02-29 ~ 2025-06-30
    IIF 134 - Director → ME
  • 3
    ENVIROCARE GB LTD.
    - now 01031254
    ABATIS LIMITED - 2006-08-14 06024008
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    2010-07-07 ~ 2015-04-30
    IIF 122 - Director → ME
    2010-07-07 ~ 2015-04-30
    IIF 58 - Secretary → ME
  • 4
    ENVIROGUARD (U.K.) LIMITED
    02404920
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    2010-12-07 ~ 2015-04-30
    IIF 112 - Director → ME
    2010-12-07 ~ 2015-04-30
    IIF 62 - Secretary → ME
  • 5
    EWEN CIRENCESTER PLC
    - now 05385090
    GREEN CO2 PLC
    - 2009-04-08 05385090 07056352, 04022406
    9999 PLC
    - 2008-04-14 05385090
    Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2008-02-28 ~ 2011-06-28
    IIF 73 - Director → ME
  • 6
    FIREWATCHER EXTINGUISHER COMPANY LIMITED
    00949632
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    2011-12-22 ~ 2015-04-30
    IIF 80 - Director → ME
    2011-12-22 ~ 2015-04-30
    IIF 65 - Secretary → ME
  • 7
    FOSTER PROPERTY MAINTENANCE LIMITED
    04687488
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,147,363 GBP2024-09-30
    Officer
    2017-05-02 ~ 2018-08-17
    IIF 54 - Secretary → ME
  • 8
    GREEN COMPLIANCE EBT LIMITED
    - now 07056352
    GREEN CO2 LIMITED
    - 2010-03-25 07056352 04022406, 05385090
    GREEN COMPLIANCE LIMITED - 2009-12-24 04022406, 04512317
    BCOMP 389 LIMITED - 2009-12-08 05914179, 05914204, 05915092... (more)
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    2010-03-12 ~ 2015-04-30
    IIF 108 - Director → ME
    2013-01-07 ~ 2015-04-30
    IIF 15 - Secretary → ME
  • 9
    GREEN COMPLIANCE ENERGY CONSULTANCY LIMITED
    - now 06479207
    COMMERCIAL ENERGY PERFORMANCE PACK LTD
    - 2010-03-01 06479207
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,248,726 GBP2015-08-31
    Officer
    2009-01-28 ~ 2015-04-30
    IIF 111 - Director → ME
    2014-03-18 ~ 2015-04-30
    IIF 22 - Secretary → ME
  • 10
    GREEN COMPLIANCE FIRE 1 LIMITED
    - now 07256748 02594933, 07112926, 04111013... (more)
    C & T FIRE LIMITED
    - 2013-07-16 07256748
    BCOMP 409 LIMITED
    - 2010-06-04 07256748 05914179, 05914204, 05915092... (more)
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    2010-06-02 ~ 2015-04-30
    IIF 118 - Director → ME
    2010-06-02 ~ 2015-04-30
    IIF 68 - Secretary → ME
  • 11
    GREEN COMPLIANCE FIRE 2 LIMITED
    - now 02594933 07112926, 07256748, 04111013... (more)
    FDSA FIRE PROTECTION LIMITED
    - 2013-07-16 02594933
    MARCOL FDSA FIRE PROTECTION LIMITED - 1993-05-14
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    2010-12-01 ~ 2015-04-30
    IIF 120 - Director → ME
    2010-12-01 ~ 2015-04-30
    IIF 17 - Secretary → ME
  • 12
    GREEN COMPLIANCE FIRE 3 LIMITED
    - now 04512317 02594933, 07112926, 07256748... (more)
    GREEN COMPLIANCE 3 LIMITED
    - 2013-09-06 04512317 07056352, 04022406
    PHOENIX FIRE & SAFETY LIMITED
    - 2013-07-16 04512317
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    2011-01-05 ~ 2015-04-30
    IIF 119 - Director → ME
    2011-01-05 ~ 2015-04-30
    IIF 20 - Secretary → ME
  • 13
    GREEN COMPLIANCE FIRE 4 LIMITED
    - now 04292933 02594933, 07112926, 07256748... (more)
    PROFESSIONAL FIRE PROTECTION LIMITED
    - 2013-07-16 04292933
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    2011-08-09 ~ 2015-04-30
    IIF 77 - Director → ME
    2011-08-09 ~ 2015-04-30
    IIF 64 - Secretary → ME
  • 14
    GREEN COMPLIANCE FIRE 5 LIMITED
    - now 07112926 02594933, 07256748, 04111013... (more)
    PROFESSIONAL FIRE SOLUTIONS LIMITED
    - 2014-03-19 07112926
    BCOMP 397 LIMITED
    - 2010-05-11 07112926 05914179, 05914204, 05915092... (more)
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    2010-04-29 ~ 2015-04-30
    IIF 127 - Director → ME
    2010-04-29 ~ 2015-04-30
    IIF 61 - Secretary → ME
  • 15
    GREEN COMPLIANCE FIRE SERVICES LIMITED
    - now 04111013 02594933, 07112926, 07256748... (more)
    GREEN COMPLIANCE FIRE PROTECTION LIMITED
    - 2013-07-16 04111013
    MAYFAIR FIRE PROTECTION LIMITED
    - 2012-04-18 04111013
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2010-05-04 ~ 2015-04-30
    IIF 126 - Director → ME
    2010-05-04 ~ 2015-04-30
    IIF 21 - Secretary → ME
  • 16
    GREEN COMPLIANCE LIMITED - now 07056352, 04512317
    GREEN COMPLIANCE PLC
    - 2015-11-16 04022406 07056352, 04512317
    GREEN CO2 PLC
    - 2009-12-24 04022406 07056352, 05385090
    WYATT GROUP PLC
    - 2009-04-08 04022406
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2009-04-08 ~ 2015-04-30
    IIF 76 - Director → ME
    2014-03-31 ~ 2015-04-30
    IIF 55 - Secretary → ME
  • 17
    GREEN COMPLIANCE PEST AND ENVIRONMENTAL SERVICES LIMITED
    - now 02420160
    PESTFREE ENVIRONMENTAL SERVICES LTD
    - 2012-04-18 02420160
    SMALLCOUNTY LIMITED - 2000-02-17
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-14 ~ 2015-04-30
    IIF 117 - Director → ME
    2010-11-14 ~ 2015-04-30
    IIF 56 - Secretary → ME
  • 18
    GREEN COMPLIANCE WATER DIVISION LIMITED
    - now 03572340
    WATERCHEM LIMITED
    - 2012-04-18 03572340
    C M J ASSOCIATES LIMITED - 2000-01-24
    C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,000 GBP2023-02-28
    Officer
    2010-04-07 ~ 2015-04-30
    IIF 124 - Director → ME
    2010-04-07 ~ 2015-04-30
    IIF 16 - Secretary → ME
  • 19
    GREEN YOUR SPACE GROUP LTD - now
    SERVITEK SUPPORT LIMITED
    - 2013-08-15 06726649
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    2009-11-03 ~ 2011-07-13
    IIF 114 - Director → ME
  • 20
    HELPTEK LIMITED
    07089675
    Invision House, Wilbury Way, Hitchin, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-27 ~ 2011-07-13
    IIF 113 - Director → ME
  • 21
    INNOVATIVE HIP LIMITED
    06218488
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -816,648 GBP2015-08-31
    Officer
    2008-02-28 ~ 2015-04-30
    IIF 74 - Director → ME
    2014-03-07 ~ 2015-04-30
    IIF 23 - Secretary → ME
  • 22
    JUST ENERGY SOLUTIONS LIMITED
    07591127
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -64,674 GBP2016-05-01 ~ 2017-04-30
    Officer
    2018-12-12 ~ 2022-04-14
    IIF 97 - Director → ME
    2018-05-15 ~ 2024-05-01
    IIF 41 - Secretary → ME
  • 23
    LAKEHOUSE CONTRACTS LIMITED
    - now 02603357
    LAKEHOUSE MAINTENANCE LIMITED - 1994-07-11
    49 Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Officer
    2017-05-02 ~ 2018-08-17
    IIF 24 - Secretary → ME
  • 24
    MAPLIN A DIVISION OF WATERCHEM LIMITED
    - now 02936861
    MAPLIN ENVIRONMENTAL LIMITED - 2005-08-30
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-07 ~ 2015-04-30
    IIF 115 - Director → ME
    2010-04-07 ~ 2015-04-30
    IIF 57 - Secretary → ME
  • 25
    ORCHARD (HOLDINGS) UK LIMITED
    07817445
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-05-02 ~ 2017-09-29
    IIF 48 - Secretary → ME
  • 26
    ORCHARD ENERGY LIMITED
    05205460
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-05-02 ~ 2017-09-29
    IIF 49 - Secretary → ME
  • 27
    ORCHARD UTILITIES LIMITED
    09045266
    The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-05-02 ~ 2017-09-29
    IIF 46 - Secretary → ME
  • 28
    ORCHARD WATER LIMITED
    08906493
    The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-05-02 ~ 2017-09-29
    IIF 47 - Secretary → ME
  • 29
    PRECISION LIFT SERVICES LIMITED
    03213600
    Milton Gate, 60 Chiswell Street, London, England
    Active Corporate (5 parents)
    Officer
    2018-12-12 ~ 2022-04-14
    IIF 91 - Director → ME
    2017-05-02 ~ 2023-09-30
    IIF 28 - Secretary → ME
  • 30
    PURE COMMISSIONING LIMITED
    03180490
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2015-08-31
    Officer
    2010-07-01 ~ 2015-04-30
    IIF 116 - Director → ME
    2010-07-01 ~ 2015-04-30
    IIF 59 - Secretary → ME
  • 31
    PURE GROUP MANAGEMENT LIMITED
    05399201
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    291,000 GBP2015-08-31
    Officer
    2010-07-01 ~ 2015-04-30
    IIF 121 - Director → ME
    2010-07-01 ~ 2015-04-30
    IIF 60 - Secretary → ME
  • 32
    PUROTECH LIMITED
    03600599
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-08-31
    Officer
    2010-07-01 ~ 2015-04-30
    IIF 110 - Director → ME
    2010-07-01 ~ 2015-04-30
    IIF 63 - Secretary → ME
  • 33
    PYRAMID FIRE PROTECTION LIMITED
    00927954
    Hope Farm Tillingham Lane, Peasmarsh, Rye, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2011-12-22 ~ 2014-02-28
    IIF 78 - Director → ME
    2011-12-22 ~ 2014-02-28
    IIF 66 - Secretary → ME
  • 34
    RIDGEGATE LIMITED
    - now 02126304
    GAINPITCH LIMITED - 1989-02-17
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,178 GBP2015-08-31
    Officer
    2011-12-22 ~ 2015-04-30
    IIF 79 - Director → ME
    2011-12-22 ~ 2015-04-30
    IIF 67 - Secretary → ME
  • 35
    SIMON WEST LIMITED
    06531345
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -116,046 GBP2015-08-31
    Officer
    2010-02-02 ~ 2015-04-30
    IIF 109 - Director → ME
    2010-02-02 ~ 2015-04-30
    IIF 70 - Secretary → ME
  • 36
    SMART METERING LIMITED
    - now 08117230 07065311
    SMART METERING MODULES LIMITED - 2012-08-23 07065311
    HAYBORNE LIMITED - 2012-07-27
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents)
    Officer
    2019-10-01 ~ 2022-04-14
    IIF 94 - Director → ME
    2017-05-02 ~ 2024-05-01
    IIF 36 - Secretary → ME
  • 37
    STREAMLINE FACILITY SERVICES LIMITED
    03943901
    63 High Street, Baldock, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-01-04 ~ 2011-03-11
    IIF 107 - Director → ME
  • 38
    SURESERVE ASSET SERVICES LIMITED
    14843644
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (4 parents)
    Officer
    2023-05-03 ~ 2024-05-01
    IIF 37 - Secretary → ME
  • 39
    SURESERVE COMPLIANCE CENTRAL LIMITED - now
    AARON SERVICES LIMITED
    - 2025-01-06 03193203
    AARON ELECTRICAL SERVICES LIMITED - 1997-03-03
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents)
    Officer
    2018-12-12 ~ 2022-04-14
    IIF 99 - Director → ME
    2017-05-02 ~ 2024-05-01
    IIF 45 - Secretary → ME
  • 40
    SURESERVE COMPLIANCE FIRE LIMITED - now
    SURESERVE FIRE AND ELECTRICAL LIMITED
    - 2024-12-02 02504054
    ALLIED PROTECTION LIMITED
    - 2020-10-02 02504054
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents)
    Officer
    2018-12-12 ~ 2022-04-14
    IIF 103 - Director → ME
    2017-05-02 ~ 2024-05-01
    IIF 33 - Secretary → ME
  • 41
    SURESERVE COMPLIANCE HOLDINGS LIMITED - now
    SURESERVE COMPLIANCE SERVICES LIMITED
    - 2025-02-07 09790918 11123120
    LAKEHOUSE COMPLIANCE SERVICES LIMITED - 2018-10-15
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    2018-12-12 ~ 2022-04-14
    IIF 95 - Director → ME
    2017-05-02 ~ 2024-05-01
    IIF 42 - Secretary → ME
  • 42
    SURESERVE COMPLIANCE NORTHWEST LIMITED - now
    SURE MAINTENANCE LIMITED
    - 2025-01-06 04072464
    DISTANTSTORM LIMITED - 2001-03-02
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents)
    Officer
    2018-12-12 ~ 2022-04-14
    IIF 104 - Director → ME
    2017-05-02 ~ 2024-05-01
    IIF 32 - Secretary → ME
  • 43
    SURESERVE COMPLIANCE SOUTH LIMITED - now
    K & T HEATING SERVICES LIMITED
    - 2024-11-01 05158607 02787341
    CONDENSING GAS SERVICES LIMITED - 2004-07-01 02787341
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents)
    Officer
    2018-12-12 ~ 2022-04-14
    IIF 101 - Director → ME
    2017-05-02 ~ 2024-05-01
    IIF 30 - Secretary → ME
  • 44
    SURESERVE COMPLIANCE WATER LIMITED - now
    H2O NATIONWIDE LIMITED
    - 2025-02-03 03599380 08404476
    H20 NATIONWIDE LIMITED - 2016-04-25 08404476
    H20 (ESSEX) LIMITED - 2000-06-13
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents)
    Officer
    2018-12-12 ~ 2022-04-14
    IIF 90 - Director → ME
    2017-05-02 ~ 2024-05-01
    IIF 38 - Secretary → ME
  • 45
    SURESERVE DESIGN & BUILD LIMITED
    - now 04658096
    LAKEHOUSE DESIGN & BUILD LIMITED - 2018-10-09
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (4 parents)
    Officer
    2018-12-12 ~ 2022-04-14
    IIF 102 - Director → ME
    2017-05-02 ~ 2024-05-01
    IIF 35 - Secretary → ME
  • 46
    SURESERVE ENERGY HOLDINGS LIMITED - now
    SURESERVE ENERGY SERVICES LIMITED
    - 2025-02-07 09790912 SC390210, 11411192
    LAKEHOUSE ENERGY SERVICES LIMITED - 2018-10-15
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2018-12-12 ~ 2022-04-14
    IIF 92 - Director → ME
    2017-05-02 ~ 2024-05-01
    IIF 34 - Secretary → ME
  • 47
    SURESERVE ENERGY SERVICES METERS LIMITED - now
    PROVIDOR LIMITED
    - 2025-02-03 03554820
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2018-12-12 ~ 2022-04-14
    IIF 105 - Director → ME
    2017-05-02 ~ 2024-05-01
    IIF 40 - Secretary → ME
  • 48
    SURESERVE ENERGY SERVICES PUBLIC BUILDINGS LIMITED - now
    CORENERGY LIMITED
    - 2025-06-02 09342867
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    416,023 GBP2020-12-31
    Officer
    2021-12-07 ~ 2022-04-14
    IIF 133 - Director → ME
    2021-12-07 ~ 2024-05-01
    IIF 27 - Secretary → ME
  • 49
    SURESERVE ENERGY SERVICES UK LIMITED - now 09790912, 11411192
    EVERWARM LTD
    - 2024-12-06 SC390210 SC102827, SC389527, SC389528
    INSULATION DIRECT SERVICES LIMITED - 2011-05-16 SC389527
    3 Inchcorse Place, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-12-12 ~ 2022-04-14
    IIF 89 - Director → ME
    2017-05-02 ~ 2024-05-01
    IIF 10 - Secretary → ME
  • 50
    SURESERVE GROUP LIMITED
    - now 09411297
    SURESERVE GROUP PLC
    - 2023-08-07 09411297
    LAKEHOUSE PLC
    - 2018-09-28 09411297 05835185, 09229683
    LIME NEWCO PLC - 2015-02-11 09229683
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-05-02 ~ 2024-05-01
    IIF 39 - Secretary → ME
  • 51
    SURESERVE HOLDINGS LIMITED
    - now 04659062 10694488
    LAKEHOUSE HOLDINGS LIMITED - 2018-10-15
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2018-12-12 ~ 2022-04-14
    IIF 93 - Director → ME
    2017-05-02 ~ 2024-05-01
    IIF 29 - Secretary → ME
  • 52
    SURESERVE VGS LIMITED
    - now 09829080
    SURESERVE CONSTRUCTION SERVICES LIMITED
    - 2020-12-04 09829080
    LAKEHOUSE CONSTRUCTION SERVICES LIMITED
    - 2019-04-23 09829080
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-12-12 ~ 2022-04-14
    IIF 98 - Director → ME
    2017-05-02 ~ 2024-05-01
    IIF 31 - Secretary → ME
  • 53
    TOWERITE LIMITED
    02433029
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2015-08-31
    Officer
    2010-04-07 ~ 2015-04-30
    IIF 123 - Director → ME
    2010-04-07 ~ 2015-04-30
    IIF 18 - Secretary → ME
  • 54
    VINSHIRE GAS SERVICES LIMITED
    - now 12557988
    EAST MIDLANDS PLUMBING AND HEATING SERVICES LIMITED - 2020-06-16
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents)
    Officer
    2020-12-03 ~ 2022-04-14
    IIF 100 - Director → ME
    2020-12-03 ~ 2024-05-01
    IIF 44 - Secretary → ME
  • 55
    WATER PURE SYSTEMS LIMITED
    02443847
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,099 GBP2015-08-31
    Officer
    2010-07-01 ~ 2015-04-30
    IIF 125 - Director → ME
    2010-07-01 ~ 2015-04-30
    IIF 19 - 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.