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

Hallett, James Richard

    Related profiles found in government register
  • Hallett, James Richard
    British company director born in March 1980

    Resident in England

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

      IIF 1
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 2
  • Hallett, James Richard
    British computer consultant born in March 1980

    Resident in England

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

      IIF 3
  • Hallett, James Richard
    British director born in March 1980

    Resident in England

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

      IIF 4
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 5 IIF 6
  • Hallett, James Richard
    British i.t. consultant born in March 1980

    Resident in England

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

      IIF 7
  • Hallett, James Richard
    British it consultant born in March 1980

    Resident in England

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

      IIF 8
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 9 IIF 10 IIF 11
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 12 IIF 13 IIF 14
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 16 IIF 17
  • Hallett, James Richard
    born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40, Shevon Way, Brentwood, Essex, CM14 4PL

      IIF 18
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 19 IIF 20 IIF 21
  • Hallett, James Richard
    born in March 1980

    Resident in United Kingdom

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

      IIF 22 IIF 23
    • Leigh House, Weald Road, The Vale, Brentwood, Essex, CM14 4SX, Uk

      IIF 24
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 25
  • Hallett, James Richard
    British chief technology officer born in March 1980

    Resident in United Kingdom

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

      IIF 26
  • Hallett, James Richard
    British company director born in March 1980

    Resident in United Kingdom

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

      IIF 27
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 28
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 29 IIF 30
    • South Hyde Lodge, Little Hyde Lane, Ingatestone, CM4 0HJ, England

      IIF 31
  • Hallett, James Richard
    British computer consultant born in March 1980

    Resident in United Kingdom

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

      IIF 32
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 33 IIF 34
  • Hallett, James Richard
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hallett, James Richard
    British i.t. consultant born in March 1980

    Resident in United Kingdom

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

      IIF 46
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 47 IIF 48
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 49 IIF 50 IIF 51
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, United Kingdom

      IIF 54
  • Hallett, James Richard
    British it consultant born in March 1980

    Resident in United Kingdom

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

      IIF 55
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 56 IIF 57
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 58
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 59 IIF 60 IIF 61
  • Hallett, James Richard
    British it director born in March 1980

    Resident in United Kingdom

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

      IIF 65 IIF 66 IIF 67
    • 9/10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 69
  • Hallett, Richard James
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 66b, Lansdowne Street, Hove, BN3 1FR, England

      IIF 70
  • Mr James Hallett
    British born in March 1980

    Resident in England

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

      IIF 71
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 72
  • Mr James Richard Hallett
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Richasrd Hallet
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 98
  • Mr Richard James Hallett
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 66b, Lansdowne Street, Hove, BN3 1FR, England

      IIF 99
  • Hallett, Richard James

    Registered addresses and corresponding companies
    • York House, 45 Seymour Street, London, W1H 7JT

      IIF 100
    • York House, Seymour Street, London, W1H 7JT

      IIF 101
  • James, Richard
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Louvain Drive, Springfield, Essex, CM1 6BA

      IIF 102
  • James, Richard
    British i.t. consultant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Louvain Drive, Springfield, Essex, CM1 6BA

      IIF 103
  • Hallett, Richard James
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Streche Road, Swanage, Dorset, BH19 1NF, United Kingdom

      IIF 104
  • Hallett, Richard James
    British psychotherapy born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Streche Road, Swanage, BH19 1NF, England

      IIF 105
  • Hanlan, James Patrick Richard
    British i.t. consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Danycerrig, Peniel, Carmarthen, SA32 7HX, United Kingdom

      IIF 106
  • Mr James Richard Hallett
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard James Hallett
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Streche Road, Swanage, Dorset, BH19 1NF, United Kingdom

      IIF 129
  • Mr James Patrick Richard Hanlan
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Danycerrig, Peniel, Carmarthen, SA32 7HX, United Kingdom

      IIF 130
child relation
Offspring entities and appointments
Active 60
  • 1
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -63,346 GBP2023-10-30
    Officer
    2014-07-16 ~ now
    IIF 40 - director → ME
  • 2
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -27,113 GBP2022-05-30
    Officer
    2016-05-31 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 3
    Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Officer
    2008-12-02 ~ dissolved
    IIF 102 - director → ME
  • 4
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 5
    MOULETEC SPORT LIMITED - 2015-01-09
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -155,616 GBP2023-09-29
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 6
    VEREX ASSISTANCE LIMITED - 2023-08-25
    RETENTION UK LIMITED - 2018-04-11
    RETENTION CONSULTANCY LIMITED - 2007-04-25
    9-10 Scirocco Close, Moulton Park, Northampton
    Corporate (5 parents)
    Equity (Company account)
    -168,548 GBP2019-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CHURCHILL GLOBAL SECURUTIES LIMITED - 2017-10-18
    MARBSFEST LIMITED - 2017-10-17
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 8
    Suite 1 Widford Business Centre, Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,990 GBP2023-11-30
    Officer
    2020-01-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-07-04 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 22 - llp-designated-member → ME
  • 10
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -733 GBP2023-08-31
    Officer
    2015-08-21 ~ now
    IIF 42 - director → ME
  • 11
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 28 - director → ME
  • 12
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23,014 GBP2021-02-28
    Officer
    2017-02-24 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,217 GBP2023-10-31
    Officer
    2019-10-21 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 14
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2024-10-01 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 15
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (4 parents)
    Officer
    2020-05-20 ~ dissolved
    IIF 68 - director → ME
  • 16
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,151 GBP2021-06-30
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MOBILITY AS A SERVICE LIMITED - 2023-11-29
    GPFDA LIMITED - 2021-12-20
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -1,900 GBP2023-07-31
    Person with significant control
    2024-07-14 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 19
    AUTOMOTIVE CONCEPTS & SOLUTIONS MANUFACTURING LIMITED - 1999-06-11
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    13,568 GBP2023-08-31
    Person with significant control
    2022-08-30 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 20
    MOULETEC MARKETING LIMITED - 2015-02-19
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    17,744 GBP2023-09-30
    Officer
    2015-02-19 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 21
    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
    9-10 Scirocco Close, Moulton Park, Northampton
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    297,819 GBP2018-07-01 ~ 2019-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 22
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    -48,527 GBP2023-10-29
    Person with significant control
    2017-11-21 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Danycerrig, Peniel, Carmarthen, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,099 GBP2023-03-31
    Officer
    2012-08-02 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 24
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -62,291 GBP2018-07-31
    Officer
    2015-07-03 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 25
    MARRIOTTS ASSOCIATES LLP - 2015-02-05
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Current Assets (Company account)
    375,048 GBP2023-10-26
    Officer
    2008-08-06 ~ now
    IIF 25 - llp-designated-member → ME
  • 26
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2016-05-25 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    66b Lansdowne Street, Hove, England
    Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 28
    16 Streche Road, Swanage, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-20 ~ now
    IIF 104 - director → ME
    Person with significant control
    2024-10-20 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 29
    P365 SERVICES LIMITED - 2016-08-15
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    20 GBP2017-02-28
    Officer
    2015-02-18 ~ dissolved
    IIF 10 - director → ME
  • 30
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -111,675 GBP2023-12-31
    Officer
    2016-12-13 ~ now
    IIF 50 - director → ME
  • 31
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 32
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-20 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 33
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -15,662 GBP2024-01-30
    Officer
    2016-10-31 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 34
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents, 143 offsprings)
    Equity (Company account)
    7,997 GBP2023-07-30
    Officer
    2008-10-01 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    VEREX GROUP LIMITED - 2023-07-10
    9/10 Scirocco Close, Moulton Park, Northampton
    Corporate (2 parents)
    Equity (Company account)
    -5,605,804 GBP2019-10-31
    Officer
    2023-07-31 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 37
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-06 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-07-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 38
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -3,094 GBP2024-02-29
    Person with significant control
    2023-02-07 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 39
    SCIENCE APPLIANCE LIMITED - 2003-11-20
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    10,300 GBP2023-11-30
    Officer
    2003-11-19 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-05-23 ~ dissolved
    IIF 24 - llp-designated-member → ME
  • 41
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -3,007 GBP2024-01-30
    Officer
    2012-01-11 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 42
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2012-10-17 ~ dissolved
    IIF 58 - director → ME
  • 43
    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
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2014-06-12 ~ dissolved
    IIF 17 - director → ME
  • 44
    16 Louvain Drive, Chelmford, Essex
    Dissolved corporate (3 parents)
    Officer
    2003-08-28 ~ dissolved
    IIF 103 - director → ME
  • 45
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -20,393 GBP2023-10-29
    Officer
    2009-09-17 ~ now
    IIF 49 - director → ME
  • 46
    16 Streche Road, Swanage, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-26 ~ dissolved
    IIF 105 - director → ME
  • 47
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -65 GBP2024-02-29
    Officer
    2005-02-25 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 48
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,319 GBP2023-06-29
    Officer
    2012-06-25 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 49
    Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-23 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
  • 50
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2023-06-12 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 51
    MAPLE LANDSCAPES LIMITED - 2005-03-03
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    183 GBP2018-03-31
    Officer
    2005-03-03 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 52
    VITAL SPARES & SERVICES LIMITED - 2009-07-10
    VITAL COMMUNICATIONS (UK) LIMITED - 2005-08-25
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2005-09-01 ~ dissolved
    IIF 3 - director → ME
  • 53
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    688,019 GBP2024-07-31
    Officer
    2024-04-15 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (11 parents)
    Officer
    2008-02-21 ~ dissolved
    IIF 20 - llp-designated-member → ME
  • 55
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,400 GBP2016-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 56
    PRIMETIME STUDIOS LIMITED - 2009-02-24
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 14 - director → ME
  • 57
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,781 GBP2024-04-30
    Officer
    2019-07-05 ~ now
    IIF 60 - director → ME
  • 58
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2005-06-14 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 59
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -7,314 GBP2023-10-30
    Officer
    2010-07-29 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 60
    WICKED RABBIT LIMITED - 2010-07-15
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2005-06-14 ~ dissolved
    IIF 32 - director → ME
Ceased 34
  • 1
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -63,346 GBP2023-10-30
    Person with significant control
    2016-04-06 ~ 2018-03-15
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-06-21
    IIF 81 - Ownership of shares – 75% or more OE
  • 2
    MOULETEC SPORT LIMITED - 2015-01-09
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -155,616 GBP2023-09-29
    Officer
    2015-01-09 ~ 2024-03-28
    IIF 38 - director → ME
  • 3
    N.Y.F.R. TRUST - 2008-01-02
    WHITECLIFF OFF-ROAD TRAINING LIMITED - 2003-04-24
    N.Y.F.R. TRUST - 2002-11-18
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,262 GBP2021-05-31
    Officer
    2009-01-16 ~ 2021-01-08
    IIF 57 - director → ME
  • 4
    CHURCHILL GLOBAL SECURUTIES LIMITED - 2017-10-18
    MARBSFEST LIMITED - 2017-10-17
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England
    Dissolved corporate (3 parents)
    Officer
    2015-06-26 ~ 2017-11-01
    IIF 8 - director → ME
  • 5
    PROTEX ASSIST LIMITED - 2024-10-04
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-15 ~ 2024-10-01
    IIF 66 - director → ME
    Person with significant control
    2023-05-28 ~ 2024-10-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 6
    25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-04-18 ~ 2013-04-30
    IIF 21 - llp-designated-member → ME
  • 7
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,151 GBP2021-06-30
    Officer
    2018-06-22 ~ 2019-06-22
    IIF 35 - director → ME
  • 8
    MOBILITY AS A SERVICE LIMITED - 2023-11-29
    GPFDA LIMITED - 2021-12-20
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -1,900 GBP2023-07-31
    Officer
    2020-07-15 ~ 2024-05-21
    IIF 26 - director → ME
    Person with significant control
    2020-07-15 ~ 2021-12-20
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 9
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    2015-03-24 ~ 2015-06-26
    IIF 100 - secretary → ME
  • 10
    FUTURA PETROLEUM LIMITED - 2006-05-08
    68 PALL MALL NO. 3 LIMITED - 1995-06-16
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2015-03-24 ~ 2015-06-26
    IIF 101 - secretary → ME
  • 11
    HOMOLOGATION UK LIMITED - 2008-12-19
    HOMOLGATION UK LIMITED - 2003-03-12
    25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-11-12 ~ 2010-11-18
    IIF 1 - director → ME
  • 12
    Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,777,711 GBP2024-01-31
    Officer
    2017-01-06 ~ 2017-05-01
    IIF 16 - director → ME
    Person with significant control
    2017-01-06 ~ 2018-12-31
    IIF 85 - Ownership of shares – 75% or more OE
  • 13
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    -48,527 GBP2023-10-29
    Officer
    2017-11-21 ~ 2022-11-30
    IIF 44 - director → ME
  • 14
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -62,291 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 76 - Ownership of shares – 75% or more OE
  • 15
    BARDSWELL ASSOCIATES LLP - 2011-09-22
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-08-12 ~ 2014-01-30
    IIF 23 - llp-designated-member → ME
  • 16
    CRESSALL ENTERPRISES LIMITED - 2003-06-19
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101,632 GBP2017-05-31
    Officer
    2012-06-25 ~ 2015-05-21
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    VEREX HOLDINGS LIMITED - 2008-09-26
    VEREX INSURANCE SERVICES LIMITED - 2008-02-07
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,656 GBP2024-01-30
    Officer
    2012-10-30 ~ 2020-10-30
    IIF 55 - director → ME
  • 18
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    223,820 GBP2024-03-31
    Officer
    2015-08-25 ~ 2017-09-10
    IIF 4 - director → ME
  • 19
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ 2013-12-05
    IIF 15 - director → ME
  • 20
    THE IMAGE ARCHIVE COMPANY U.K. LIMITED - 2004-09-17
    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
    2015-08-25 ~ 2016-10-24
    IIF 6 - director → ME
  • 21
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Officer
    2015-05-14 ~ 2018-05-15
    IIF 56 - director → ME
  • 22
    VEREX GROUP LIMITED - 2023-07-10
    9/10 Scirocco Close, Moulton Park, Northampton
    Corporate (2 parents)
    Equity (Company account)
    -5,605,804 GBP2019-10-31
    Officer
    2017-10-16 ~ 2023-07-14
    IIF 46 - director → ME
  • 23
    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
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2007-06-10 ~ 2014-06-11
    IIF 12 - director → ME
  • 24
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -65 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 75 - Ownership of shares – 75% or more OE
  • 25
    VEREX CARBON TRADING LIMITED - 2016-07-05
    EVANS ROOFING LIMITED - 2012-10-02
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    289,211 GBP2023-12-31
    Officer
    2012-09-15 ~ 2025-01-02
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-07-01
    IIF 111 - Ownership of shares – 75% or more OE
  • 26
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -499 GBP2023-08-31
    Officer
    2020-04-23 ~ 2022-08-19
    IIF 41 - director → ME
  • 27
    ORIGINAL PREMIUM FINANCE LIMITED - 2018-04-10
    Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    34,167 GBP2022-04-30
    Person with significant control
    2016-04-06 ~ 2023-08-18
    IIF 113 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 28
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-07-22 ~ 2010-03-17
    IIF 18 - llp-member → ME
  • 29
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    688,019 GBP2024-07-31
    Officer
    2009-03-12 ~ 2019-09-04
    IIF 47 - director → ME
  • 30
    FILE MANAGEMENT LIMITED - 2007-10-16
    C.o Quantuma Advisory Limited, 40a Station Road, Upminster
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,961 GBP2021-07-31
    Officer
    2008-01-07 ~ 2013-08-30
    IIF 13 - director → ME
  • 31
    ETHICAL ENERGY PROVIDERS LIMITED - 2016-06-01
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-21 ~ 2016-03-23
    IIF 2 - director → ME
  • 32
    VEREX ASSOCIATES LLP - 2008-10-10
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2009-04-06 ~ 2013-05-07
    IIF 19 - llp-designated-member → ME
  • 33
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -7,314 GBP2023-10-30
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 34
    VEREX PROTEX LIMITED - 2024-09-19
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-23 ~ 2024-09-19
    IIF 43 - director → ME
    Person with significant control
    2024-04-30 ~ 2024-09-19
    IIF 88 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.