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, Brian Richard

    Related profiles found in government register
  • Hallett, Brian Richard
    British business consultant born in September 1953

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

      IIF 1
  • Hallett, Brian Richard
    British consultant born in September 1953

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

      IIF 2 IIF 3
  • Hallett, Brian Richard
    British corporate consultant born in September 1953

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

      IIF 4
  • Hallett, Brian Richard
    British director born in September 1953

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

      IIF 5
  • Hallett, Brian Richard
    British financial & business consultant born in September 1953

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

      IIF 6
  • Hallett, Brian Richard
    British management consultant born in September 1953

    Registered addresses and corresponding companies
  • Hallett, Brian Richard
    British

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

      IIF 10
  • Hallett, Brian Richard
    British consultant

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

      IIF 11
  • Hallett, Brian Richard
    British business consultant born in September 1953

    Resident in England

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

      IIF 12
  • Hallett, Brian Richard
    British corporate consultant born in September 1953

    Resident in England

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

      IIF 13
  • Hallett, Brian Richard
    British director born in September 1953

    Resident in England

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

      IIF 14
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 15
    • Unit 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, United Kingdom

      IIF 16
  • Hallett, Brian Richard
    British management consultant born in September 1953

    Resident in England

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

      IIF 17 IIF 18
  • Hallett, Brian Richard
    British business consultant born in March 1953

    Resident in England

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

      IIF 19
  • Hallett, Brian Richard
    born in September 1953

    Resident in United Kingdom

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

      IIF 20 IIF 21 IIF 22
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 23
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 24
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 25
  • Hallett, Brian Richard
    English business consultant born in September 1953

    Resident in England

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

      IIF 26
  • Hallett, Brian Richard
    English chairman born in September 1953

    Resident in England

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

      IIF 27
  • Hallett, Brian Richard
    English company director born in September 1953

    Resident in England

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

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

      IIF 29 IIF 30
  • Hallett, Brian Richard
    English consultant born in September 1953

    Resident in England

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

      IIF 31
  • 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

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

      IIF 40
  • Hallettt, Brian Richard
    born in September 1953

    Resident in United Kingdom

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

      IIF 41
  • Hallett, Brian Richard
    British business consultant born in September 1953

    Resident in United Kingdom

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

      IIF 42 IIF 43
    • Flat 1, Leigh House Weald Road, Brentwood, Essex, CM14 4SX

      IIF 44
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 45 IIF 46 IIF 47
    • Suite 1d, Widford Business Centre, 33, Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 50
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 51
  • Hallett, Brian Richard
    British company director born in September 1953

    Resident in United Kingdom

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

      IIF 52
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 53 IIF 54
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 55 IIF 56
  • Hallett, Brian Richard
    British consultant born in September 1953

    Resident in United Kingdom

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

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

      IIF 58 IIF 59 IIF 60
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 61
  • Hallett, Brian Richard
    British director born in September 1953

    Resident in United Kingdom

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

      IIF 62 IIF 63 IIF 64
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 65 IIF 66
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 71 IIF 72 IIF 73
    • 9/10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 74
  • 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
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 119
  • Hallett, Brian Richard
    British management consulstant born in March 1953

    Resident in United Kingdom

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

      IIF 120
  • Mr Brian Richard Hallett
    British born in September 1953

    Resident in England

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

      IIF 121 IIF 122
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 123 IIF 124 IIF 125
    • Unit 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, United Kingdom

      IIF 128
  • Brian Richard Hallett
    British born in September 1953

    Resident in England

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

      IIF 129 IIF 130 IIF 131
  • Mr Brian Richard Hallett
    English born in September 1953

    Resident in England

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

      IIF 132
  • Mr Brian Hallett
    British born in September 1953

    Resident in United Kingdom

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

      IIF 133
  • 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
child relation
Offspring entities and appointments
Active 88
  • 1
    MOULETEC CONSUMER PRODUCTS LIMITED - 2014-05-09
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-07-12 ~ dissolved
    IIF 95 - director → ME
  • 2
    MARRIOTTS GLOBAL SOLUTIONS LIMITED - 2009-04-02
    VEREX GLOBAL SOLUTIONS LIMITED - 2008-09-26
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 66 - director → ME
  • 3
    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
    2023-01-31 ~ now
    IIF 110 - director → ME
  • 4
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-02-24 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 5
    THE MARRIOTTS MANAGEMENT TRUST - 2005-07-05
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -88,276 GBP2021-05-31
    Officer
    2004-01-02 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 163 - 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
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,262 GBP2021-05-31
    Officer
    2008-03-11 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 159 - 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
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-10-02 ~ dissolved
    IIF 94 - director → ME
  • 8
    25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-05-04 ~ dissolved
    IIF 116 - director → ME
  • 9
    Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 55 - director → ME
    2014-09-01 ~ dissolved
    IIF 56 - director → ME
  • 10
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,469 GBP2023-10-31
    Officer
    2006-01-23 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    DREAMCLEAN SERVICES LIMITED - 2001-01-08
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    3,670 GBP2022-07-30
    Officer
    2023-08-16 ~ now
    IIF 30 - director → ME
  • 12
    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
    Officer
    2023-02-17 ~ now
    IIF 106 - director → ME
  • 13
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 20 - llp-designated-member → ME
  • 14
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2008-05-31 ~ dissolved
    IIF 96 - director → ME
    2004-06-08 ~ dissolved
    IIF 10 - secretary → ME
  • 15
    25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-17 ~ dissolved
    IIF 25 - llp-designated-member → ME
  • 16
    M B TRANSLATIONS LIMITED - 2007-05-03
    FAMILYCOVER DIRECT TRAVEL INSURANCE SERVICES LIMITED - 2003-11-25
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-04-18 ~ dissolved
    IIF 47 - director → ME
  • 17
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (4 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 71 - director → ME
  • 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
    Officer
    2021-12-20 ~ now
    IIF 27 - director → ME
  • 19
    MAGO LIMITED - 2003-11-26
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2004-01-06 ~ dissolved
    IIF 48 - director → ME
  • 20
    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
    Officer
    2000-06-23 ~ now
    IIF 31 - director → ME
  • 21
    HOMOLOGATION UK LIMITED - 2008-12-19
    HOMOLGATION UK LIMITED - 2003-03-12
    25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 51 - director → ME
  • 22
    25 Farringdon Street, London
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2011-10-18 ~ dissolved
    IIF 115 - director → ME
  • 23
    ZAFFERANO LIMITED - 2008-12-01
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-11-01 ~ dissolved
    IIF 53 - director → ME
  • 24
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -229 GBP2017-01-31
    Officer
    2006-01-31 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 25
    Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2023-02-28 ~ dissolved
    IIF 107 - director → ME
  • 26
    CROSSCO (1349) LIMITED - 2014-01-29
    Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Corporate (3 parents)
    Equity (Company account)
    120,320 GBP2020-12-31
    Officer
    2020-05-28 ~ now
    IIF 52 - 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
    9-10 Scirocco Close, Moulton Park, Northampton
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    297,819 GBP2018-07-01 ~ 2019-10-31
    Officer
    2022-08-03 ~ now
    IIF 119 - director → ME
  • 28
    Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-11 ~ dissolved
    IIF 103 - 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
    Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 69 - director → ME
  • 30
    KILLICK MARTIN AND COMPANY LIMITED - 2001-01-17
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -577 GBP2016-12-31
    Officer
    2015-05-18 ~ dissolved
    IIF 98 - director → ME
  • 31
    SHIRE HILL BOARD & PACKAGING LIMITED - 2006-08-02
    MGO CARPENTRY LIMITED - 2005-11-25
    LEVEL TWO MANAGEMENT LIMITED - 2003-05-29
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -14,186 GBP2023-09-29
    Officer
    2020-12-15 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 32
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    -48,527 GBP2023-10-29
    Officer
    2021-09-10 ~ now
    IIF 32 - director → ME
  • 33
    TECHNICAL SOLUTIONS AND SUPPORT LIMITED - 2000-02-22
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -63,484 GBP2023-08-31
    Officer
    2000-07-06 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 34
    MARRIOTTS HRP LIMITED - 2015-02-05
    VEREX LIMITED - 2008-09-26
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    9,961 GBP2022-07-30
    Officer
    2009-01-31 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 35
    BARDSWELL ASSOCIATES LLP - 2011-09-22
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-08-12 ~ dissolved
    IIF 23 - llp-designated-member → ME
  • 36
    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
    2003-05-22 ~ now
    IIF 111 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 164 - Has significant influence or controlOE
  • 37
    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 24 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to surplus assets - 75% or moreOE
    IIF 165 - Right to appoint or remove membersOE
  • 38
    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
    2020-10-30 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 39
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    223,820 GBP2024-03-31
    Officer
    2009-07-21 ~ now
    IIF 36 - director → ME
  • 40
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2007-06-16 ~ dissolved
    IIF 84 - director → ME
  • 41
    MARRIOTTS SECRETARIES LIMITED - 2013-01-25
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2002-10-04 ~ dissolved
    IIF 85 - director → ME
  • 42
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2003-11-03 ~ dissolved
    IIF 58 - director → ME
  • 43
    STARTERS & AFTERS UK LIMITED - 2013-01-25
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2004-01-06 ~ dissolved
    IIF 49 - director → ME
  • 44
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-22 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 45
    31a Goodmayes Road, Ilford, Essex
    Corporate (2 parents)
    Officer
    ~ now
    IIF 7 - director → ME
  • 46
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 82 - director → ME
  • 47
    N.Y.F.R. LIMITED - 2001-09-12
    GROOMDENE LIMITED - 1995-12-21
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,897 GBP2016-08-31
    Officer
    2001-09-05 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 48
    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
    2005-12-08 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 49
    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
    2015-08-17 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
  • 50
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 105 - director → ME
  • 51
    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
    2017-08-10 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Officer
    2015-08-17 ~ now
    IIF 109 - director → ME
  • 53
    MOULETEC SLEEP PRODUCTS LIMITED - 2012-11-05
    MOULETEC MATTRESS COMPANY LIMITED - 2011-08-01
    MOULETEC ARCHITECTURAL LIMITED - 2010-01-26
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -57,661 GBP2016-12-31
    Officer
    2006-02-03 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 54
    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
    2000-07-07 ~ now
    IIF 11 - secretary → ME
  • 55
    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
    2015-09-15 ~ now
    IIF 74 - director → ME
  • 56
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -3,094 GBP2024-02-29
    Officer
    2008-02-06 ~ now
    IIF 39 - director → ME
  • 57
    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
    2004-01-05 ~ now
    IIF 12 - director → ME
  • 58
    MOULETEC AUTOMOTIVE LIMITED - 2012-10-29
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 59
    Unit 1e Widford Business Centre, 33 Robjohns Road, Chelmsford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 60
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -3,007 GBP2024-01-30
    Officer
    2012-02-02 ~ now
    IIF 18 - director → ME
  • 61
    Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 62
    Batchworth House Batchworth Place, Church Street, Rickmansworth, Herts
    Dissolved corporate (10 parents)
    Officer
    2012-06-28 ~ dissolved
    IIF 41 - llp-designated-member → ME
  • 63
    MOULETEC RAIL LIMITED - 2012-10-29
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 97 - director → ME
  • 64
    GARRISON TRADING LIMITED - 2008-06-11
    Leigh House,weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-09-01 ~ dissolved
    IIF 120 - director → ME
  • 65
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2006-02-08 ~ dissolved
    IIF 92 - 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
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2002-05-16 ~ dissolved
    IIF 59 - director → ME
  • 67
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -20,393 GBP2023-10-29
    Officer
    1999-08-12 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    MOULETEC SLUMBER LIMITED - 2013-01-21
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 69
    03056799 LIMITED - 2014-03-05
    GROVEGREEN ENTERPRISES LIMITED - 2002-10-08
    Level 14 The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-04-18 ~ dissolved
    IIF 118 - director → ME
  • 70
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2015-11-13 ~ dissolved
    IIF 67 - director → ME
  • 71
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -36,933 GBP2022-04-30
    Officer
    2022-01-12 ~ now
    IIF 73 - director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    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
    2012-10-15 ~ now
    IIF 108 - director → ME
  • 73
    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
    2021-04-14 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 74
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -499 GBP2023-08-31
    Officer
    2022-08-19 ~ now
    IIF 26 - director → ME
  • 75
    Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-03 ~ dissolved
    IIF 50 - director → ME
  • 76
    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
    Officer
    2023-08-18 ~ now
    IIF 28 - director → ME
  • 77
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2016-08-08 ~ now
    IIF 15 - director → ME
  • 78
    ACS PREMIER LIMITED - 2009-01-09
    D & S HEALTH LIMITED - 2003-12-05
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2003-12-12 ~ dissolved
    IIF 45 - director → ME
  • 79
    VITAL INTERNATIONAL MANAGEMENT SERVICES LIMITED - 2003-03-23
    IPCENTA MANAGEMENT SERVICES COMPANY LIMITED - 2002-10-08
    C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-10-06 ~ dissolved
    IIF 117 - director → ME
  • 80
    TA DOMESTIC LIMITED - 2004-11-23
    Herschel House, 58 Herschel Street, Slough, Berks
    Dissolved corporate (3 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 57 - director → ME
  • 81
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    688,019 GBP2024-07-31
    Officer
    2008-04-21 ~ now
    IIF 37 - director → ME
  • 82
    SG PLUMBING LIMITED - 2004-05-24
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 112 - director → ME
  • 83
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    4,383 GBP2024-04-30
    Officer
    2019-03-29 ~ now
    IIF 17 - director → ME
  • 84
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (11 parents)
    Officer
    2008-02-20 ~ dissolved
    IIF 21 - llp-designated-member → ME
  • 85
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,400 GBP2016-07-31
    Officer
    2010-04-30 ~ dissolved
    IIF 88 - director → ME
  • 86
    VEREX ASSOCIATES LLP - 2008-10-10
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2007-02-06 ~ dissolved
    IIF 22 - llp-designated-member → ME
  • 87
    PRIMETIME STUDIOS LIMITED - 2009-02-24
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 87 - director → ME
  • 88
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,781 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    VITAL STUDIOS LIMITED - 2009-06-18
    Ellis Farm Sticky Lane, Hardwicke, Gloucester, England
    Corporate (3 parents)
    Equity (Company account)
    18,133 GBP2024-03-31
    Officer
    2004-03-16 ~ 2009-06-15
    IIF 81 - director → ME
  • 2
    KEVLORKAT LIMITED - 2008-12-01
    THE TANNING SALON LIMITED - 2003-08-07
    Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,273 GBP2023-06-30
    Officer
    2000-05-04 ~ 2002-08-01
    IIF 3 - director → ME
  • 3
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-12 ~ 2017-06-12
    IIF 14 - director → ME
  • 4
    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
    2007-07-16 ~ 2019-10-01
    IIF 79 - director → ME
  • 5
    THE MARRIOTTS MANAGEMENT TRUST - 2005-07-05
    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
    2016-04-06 ~ 2018-06-21
    IIF 143 - 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
    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
    2016-04-06 ~ 2018-06-21
    IIF 141 - 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
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-03-24 ~ 2007-01-26
    IIF 8 - director → ME
  • 8
    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
    2016-04-06 ~ 2018-06-21
    IIF 138 - Has significant influence or control OE
  • 9
    DREAMCLEAN SERVICES LIMITED - 2001-01-08
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    3,670 GBP2022-07-30
    Officer
    2001-07-16 ~ 2013-05-01
    IIF 65 - director → ME
  • 10
    TOPGUY.COM LIMITED - 2009-05-27
    Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,038 GBP2024-03-31
    Officer
    2011-03-02 ~ 2012-05-01
    IIF 90 - director → ME
  • 11
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    2017-03-07 ~ 2017-03-07
    IIF 70 - director → ME
    Person with significant control
    2017-03-07 ~ 2017-03-07
    IIF 151 - 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
    9-10 Scirocco Close, Moulton Park, Northampton
    Corporate (5 parents)
    Equity (Company account)
    -168,548 GBP2019-10-31
    Officer
    2007-04-27 ~ 2008-08-18
    IIF 44 - director → ME
  • 13
    5 Beech Close, Stanwell, Staines Upon Thames
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    54,332 GBP2021-06-30
    Officer
    2017-09-07 ~ 2021-09-07
    IIF 63 - director → ME
    Person with significant control
    2017-09-07 ~ 2022-04-28
    IIF 122 - Ownership of shares – More than 50% but less than 75% OE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    Essex House Kings Road, Brentwood, Essex
    Corporate (2 parents)
    Officer
    1999-11-01 ~ 1999-11-30
    IIF 2 - director → ME
  • 15
    VITAL SECURITY LIMITED - 2009-07-10
    18 St Thomas Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-05-22 ~ 2009-06-26
    IIF 80 - director → ME
    2004-05-25 ~ 2005-04-01
    IIF 9 - director → ME
  • 16
    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
    2024-05-01 ~ 2024-05-02
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 17
    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
    2016-04-06 ~ 2022-08-30
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 18
    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
    2007-03-01 ~ 2015-02-19
    IIF 113 - director → ME
  • 19
    STARTERS & AFTERS LIMITED - 2015-03-03
    MOULETEC MILITARY LIMITED - 2013-01-25
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-02-03 ~ 2015-03-03
    IIF 89 - director → ME
  • 20
    MOONSEED LIMITED - 2002-01-25
    2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,866 GBP2017-03-31
    Officer
    2002-03-25 ~ 2005-02-28
    IIF 5 - director → ME
  • 21
    MOULETEC AERO LIMITED - 2012-08-21
    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
    2006-02-03 ~ 2011-01-05
    IIF 100 - director → ME
  • 22
    CONTRACT MANAGERS LIMITED - 2015-02-20
    MOULETEC TRAVEL LIMITED - 2014-03-03
    15 Victoria Street, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    10,285 GBP2023-08-31
    Officer
    2007-07-12 ~ 2014-02-04
    IIF 99 - director → ME
  • 23
    THE BABY JOINT LIMITED - 2008-12-12
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -672 GBP2019-07-31
    Officer
    2008-08-01 ~ 2012-09-18
    IIF 54 - director → ME
  • 24
    TECHNICAL SOLUTIONS AND SUPPORT LIMITED - 2000-02-22
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -63,484 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 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
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 140 - Has significant influence or control OE
    IIF 140 - Right to appoint or remove members OE
  • 26
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    223,820 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 137 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2021-09-10
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 27
    BABYLON BLUE ON LINE LIMITED - 2014-01-15
    Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,770 GBP2023-11-30
    Officer
    2004-02-02 ~ 2013-09-01
    IIF 101 - director → ME
  • 28
    TALESOUTH SOUTH WEST LIMITED - 2007-02-06
    TALESOUTH DEVELOPMENTS LIMITED - 2001-02-28
    T.A.PLUMBING LIMITED - 2000-03-21
    Russell Square House, 10-12 Russell Square, London
    Dissolved corporate (1 parent)
    Officer
    1999-04-29 ~ 1999-04-30
    IIF 4 - director → ME
  • 29
    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
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 142 - Ownership of shares – 75% or more OE
  • 30
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    90,258 GBP2024-04-30
    Officer
    2023-06-29 ~ 2023-07-21
    IIF 19 - director → ME
  • 31
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2004-09-20 ~ 2009-11-13
    IIF 91 - director → ME
  • 32
    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
    1999-01-29 ~ 2006-09-29
    IIF 1 - director → ME
    ~ 1993-03-23
    IIF 6 - director → ME
    ~ 1993-03-29
    IIF 40 - secretary → ME
  • 33
    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
    2016-04-06 ~ 2023-02-07
    IIF 155 - Right to appoint or remove directors OE
  • 34
    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
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 135 - Right to appoint or remove directors OE
    2016-04-06 ~ 2023-11-28
    IIF 131 - Right to appoint or remove directors OE
  • 35
    BRENTWOOD EVENTS LIMITED - 2020-03-30
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29,118 GBP2021-02-28
    Officer
    2016-02-29 ~ 2017-02-28
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-28
    IIF 144 - Ownership of shares – 75% or more OE
  • 36
    Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-22 ~ 2010-12-09
    IIF 104 - director → ME
  • 37
    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
    Person with significant control
    2020-05-01 ~ 2021-03-31
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 38
    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
    2016-08-08 ~ 2023-06-12
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 39
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -37,852 GBP2017-07-31
    Officer
    2009-05-26 ~ 2014-03-31
    IIF 114 - director → ME
  • 40
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    688,019 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2023-02-28
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    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
    2016-04-28 ~ 2017-06-02
    IIF 78 - director → ME
    2008-01-07 ~ 2016-04-28
    IIF 102 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-02
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 42
    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
    2008-09-24 ~ 2023-07-27
    IIF 72 - director → ME
© 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.