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

Hallett, Brian Richard

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

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

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

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

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

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

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

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

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

      IIF 10
  • Hallett, Brian Richard
    British consultant

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

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

      IIF 15
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

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

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

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

      IIF 28 IIF 29
    • icon of address 170a-172, High Street, Rayleigh, Essex, SS6 7BS

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

    Resident in England

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

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

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

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

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

      IIF 50
    • icon of address 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
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CN14 4EG, United Kingdom

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

      IIF 53 IIF 54
    • icon of address 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
    • icon of address Flat 1, Leigh House Weald Road, Brentwood, Essex, CM14 4SX

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

      IIF 58 IIF 59 IIF 60
    • icon of address 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
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

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

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

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

      IIF 71 IIF 72 IIF 73
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

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

      IIF 123 IIF 124 IIF 125
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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 87
  • 1
    MOULETEC CONSUMER PRODUCTS LIMITED - 2014-05-09
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-12 ~ dissolved
    IIF 95 - Director → ME
  • 2
    MARRIOTTS GLOBAL SOLUTIONS LIMITED - 2009-04-02
    VEREX GLOBAL SOLUTIONS LIMITED - 2008-09-26
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 66 - Director → ME
  • 3
    MOULETEC SPORT LIMITED - 2015-01-09
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -165,716 GBP2024-09-29
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 110 - Director → ME
  • 4
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 5
    THE MARRIOTTS MANAGEMENT TRUST - 2005-07-05
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88,276 GBP2021-05-31
    Officer
    icon of calendar 2004-01-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
  • 6
    N.Y.F.R. TRUST - 2008-01-02
    N.Y.F.R. TRUST - 2002-11-18
    WHITECLIFF OFF-ROAD TRAINING LIMITED - 2003-04-24
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,262 GBP2021-05-31
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 94 - Director → ME
  • 8
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-04 ~ dissolved
    IIF 116 - Director → ME
  • 9
    icon of address Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2014-09-01 ~ dissolved
    IIF 56 - Director → ME
  • 10
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,469 GBP2023-10-31
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,670 GBP2022-07-30
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 29 - Director → ME
  • 12
    RETENTION UK LIMITED - 2018-04-11
    RETENTION CONSULTANCY LIMITED - 2007-04-25
    VEREX ASSISTANCE LIMITED - 2023-08-25
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -168,548 GBP2019-10-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 106 - Director → ME
  • 13
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 14
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-31 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2004-06-08 ~ dissolved
    IIF 10 - Secretary → ME
  • 15
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-18 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 71 - Director → ME
  • 18
    GPFDA LIMITED - 2021-12-20
    MOBILITY AS A SERVICE LIMITED - 2023-11-29
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,781 GBP2024-07-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 27 - Director → ME
  • 19
    MAGO LIMITED - 2003-11-26
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-06 ~ dissolved
    IIF 48 - Director → ME
  • 20
    AUTOMOTIVE CONCEPTS & SOLUTIONS MANUFACTURING LIMITED - 1999-06-11
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,786 GBP2024-08-31
    Officer
    icon of calendar 2000-06-23 ~ now
    IIF 31 - Director → ME
  • 21
    HOMOLOGATION UK LIMITED - 2008-12-19
    HOMOLGATION UK LIMITED - 2003-03-12
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 51 - Director → ME
  • 22
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 115 - Director → ME
  • 23
    ZAFFERANO LIMITED - 2008-12-01
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 53 - Director → ME
  • 24
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -229 GBP2017-01-31
    Officer
    icon of calendar 2006-01-31 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 107 - Director → ME
  • 26
    CROSSCO (1349) LIMITED - 2014-01-29
    icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    120,320 GBP2020-12-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 52 - Director → ME
  • 27
    VEREX UK LIMITED - 2009-02-10
    ORIGINAL INSURANCE SERVICES LIMITED - 2018-04-17
    RETENTION INSURANCE SERVICES LIMITED - 2008-06-05
    VEREX INSURANCE SERVICES LIMITED - 2023-08-25
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    297,819 GBP2018-07-01 ~ 2019-10-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 119 - Director → ME
  • 28
    icon of address Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 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
    icon of address Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 69 - Director → ME
  • 30
    KILLICK MARTIN AND COMPANY LIMITED - 2001-01-17
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -577 GBP2016-12-31
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 98 - Director → ME
  • 31
    MGO CARPENTRY LIMITED - 2005-11-25
    SHIRE HILL BOARD & PACKAGING LIMITED - 2006-08-02
    LEVEL TWO MANAGEMENT LIMITED - 2003-05-29
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,286 GBP2024-09-29
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Voluntary Arrangement Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,627 GBP2024-10-29
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 32 - Director → ME
  • 33
    TECHNICAL SOLUTIONS AND SUPPORT LIMITED - 2000-02-22
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,484 GBP2024-08-31
    Officer
    icon of calendar 2000-07-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 34
    MARRIOTTS HRP LIMITED - 2015-02-05
    VEREX LIMITED - 2008-09-26
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,961 GBP2022-07-30
    Officer
    icon of calendar 2009-01-31 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 35
    BARDSWELL ASSOCIATES LLP - 2011-09-22
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 36
    CRESSALL ENTERPRISES LIMITED - 2003-06-19
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101,632 GBP2017-05-31
    Officer
    icon of calendar 2003-05-22 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Has significant influence or controlOE
  • 37
    MARRIOTTS ASSOCIATES LLP - 2015-02-05
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    375,048 GBP2023-10-26
    Officer
    icon of calendar 2008-08-06 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Right to appoint or remove membersOE
    IIF 165 - Right to surplus assets - 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 38
    VEREX HOLDINGS LIMITED - 2008-09-26
    VEREX INSURANCE SERVICES LIMITED - 2008-02-07
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,656 GBP2024-01-30
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,820 GBP2024-03-31
    Officer
    icon of calendar 2009-07-21 ~ now
    IIF 36 - Director → ME
  • 40
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-16 ~ dissolved
    IIF 84 - Director → ME
  • 41
    MARRIOTTS SECRETARIES LIMITED - 2013-01-25
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-04 ~ dissolved
    IIF 85 - Director → ME
  • 42
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ dissolved
    IIF 58 - Director → ME
  • 43
    STARTERS & AFTERS UK LIMITED - 2013-01-25
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-06 ~ dissolved
    IIF 49 - Director → ME
  • 44
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 31a Goodmayes Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
  • 46
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 82 - Director → ME
  • 47
    N.Y.F.R. LIMITED - 2001-09-12
    GROOMDENE LIMITED - 1995-12-21
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,897 GBP2016-08-31
    Officer
    icon of calendar 2001-09-05 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 48
    THE IMAGE ARCHIVE COMPANY U.K. LIMITED - 2004-09-17
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,003,639 GBP2015-09-30
    Officer
    icon of calendar 2005-12-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 49
    P365 SERVICES LIMITED - 2016-08-15
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    20 GBP2017-02-28
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
  • 50
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 105 - Director → ME
  • 51
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,374 GBP2024-12-31
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,172 GBP2024-05-30
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 109 - Director → ME
  • 53
    MOULETEC SLEEP PRODUCTS LIMITED - 2012-11-05
    MOULETEC MATTRESS COMPANY LIMITED - 2011-08-01
    MOULETEC ARCHITECTURAL LIMITED - 2010-01-26
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,661 GBP2016-12-31
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents, 143 offsprings)
    Equity (Company account)
    7,912 GBP2024-07-30
    Officer
    icon of calendar 2000-07-07 ~ now
    IIF 11 - Secretary → ME
  • 55
    VEREX GROUP LIMITED - 2023-07-10
    icon of address 9/10 Scirocco Close, Moulton Park, Northampton
    In Administration Corporate (2 parents)
    Equity (Company account)
    -5,605,804 GBP2019-10-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 74 - Director → ME
  • 56
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,094 GBP2024-02-29
    Officer
    icon of calendar 2008-02-06 ~ now
    IIF 39 - Director → ME
  • 57
    SCIENCE APPLIANCE LIMITED - 2003-11-20
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,083 GBP2024-11-30
    Officer
    icon of calendar 2004-01-05 ~ now
    IIF 12 - Director → ME
  • 58
    MOULETEC AUTOMOTIVE LIMITED - 2012-10-29
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Unit 1e Widford Business Centre, 33 Robjohns Road, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Batchworth House Batchworth Place, Church Street, Rickmansworth, Herts
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 62
    MOULETEC RAIL LIMITED - 2012-10-29
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 97 - Director → ME
  • 63
    GARRISON TRADING LIMITED - 2008-06-11
    icon of address Leigh House,weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 120 - Director → ME
  • 64
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-08 ~ dissolved
    IIF 92 - Director → ME
  • 65
    COMPLETE LAND SERVICES LIMITED - 2010-04-13
    IPCENTA (UK) LIMITED - 2002-10-08
    COMPLETEL UK LIMITED - 2002-06-25
    CHARCO 731 LIMITED - 1998-08-28
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-16 ~ dissolved
    IIF 59 - Director → ME
  • 66
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,969 GBP2024-10-29
    Officer
    icon of calendar 1999-08-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    MOULETEC SLUMBER LIMITED - 2013-01-21
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 68
    03056799 LIMITED - 2014-03-05
    GROVEGREEN ENTERPRISES LIMITED - 2002-10-08
    icon of address Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-18 ~ dissolved
    IIF 118 - Director → ME
  • 69
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 67 - Director → ME
  • 70
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,933 GBP2022-04-30
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,320 GBP2024-06-29
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 108 - Director → ME
  • 72
    VEREX CARBON TRADING LIMITED - 2016-07-05
    EVANS ROOFING LIMITED - 2012-10-02
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    289,211 GBP2023-12-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,057,561 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 26 - Director → ME
  • 74
    icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-03 ~ dissolved
    IIF 50 - Director → ME
  • 75
    ORIGINAL PREMIUM FINANCE LIMITED - 2018-04-10
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    34,167 GBP2022-04-30
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 30 - Director → ME
  • 76
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 15 - Director → ME
  • 77
    ACS PREMIER LIMITED - 2009-01-09
    D & S HEALTH LIMITED - 2003-12-05
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-12 ~ dissolved
    IIF 45 - Director → ME
  • 78
    VITAL INTERNATIONAL MANAGEMENT SERVICES LIMITED - 2003-03-23
    IPCENTA MANAGEMENT SERVICES COMPANY LIMITED - 2002-10-08
    icon of address C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 117 - Director → ME
  • 79
    TA DOMESTIC LIMITED - 2004-11-23
    icon of address Herschel House, 58 Herschel Street, Slough, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 57 - Director → ME
  • 80
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    688,019 GBP2024-07-31
    Officer
    icon of calendar 2008-04-21 ~ now
    IIF 37 - Director → ME
  • 81
    SG PLUMBING LIMITED - 2004-05-24
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 112 - Director → ME
  • 82
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,383 GBP2024-04-30
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 17 - Director → ME
  • 83
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 84
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,400 GBP2016-07-31
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 88 - Director → ME
  • 85
    VEREX ASSOCIATES LLP - 2008-10-10
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 86
    PRIMETIME STUDIOS LIMITED - 2009-02-24
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 87 - Director → ME
  • 87
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,781 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
Ceased 43
  • 1
    VITAL STUDIOS LIMITED - 2009-06-18
    icon of address Ellis Farm Sticky Lane, Hardwicke, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,133 GBP2024-03-31
    Officer
    icon of calendar 2004-03-16 ~ 2009-06-15
    IIF 81 - Director → ME
  • 2
    KEVLORKAT LIMITED - 2008-12-01
    THE TANNING SALON LIMITED - 2003-08-07
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,941 GBP2024-11-30
    Officer
    icon of calendar 2000-05-04 ~ 2002-08-01
    IIF 3 - Director → ME
  • 3
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ 2017-06-12
    IIF 14 - Director → ME
  • 4
    MOULETEC SPORT LIMITED - 2015-01-09
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -165,716 GBP2024-09-29
    Officer
    icon of calendar 2007-07-16 ~ 2019-10-01
    IIF 79 - Director → ME
  • 5
    THE MARRIOTTS MANAGEMENT TRUST - 2005-07-05
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88,276 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 143 - Right to appoint or remove directors OE
  • 6
    N.Y.F.R. TRUST - 2008-01-02
    N.Y.F.R. TRUST - 2002-11-18
    WHITECLIFF OFF-ROAD TRAINING LIMITED - 2003-04-24
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,262 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 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
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2007-01-26
    IIF 8 - Director → ME
  • 8
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,469 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 138 - Has significant influence or control OE
  • 9
    DREAMCLEAN SERVICES LIMITED - 2001-01-08
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,670 GBP2022-07-30
    Officer
    icon of calendar 2001-07-16 ~ 2013-05-01
    IIF 65 - Director → ME
  • 10
    TOPGUY.COM LIMITED - 2009-05-27
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,038 GBP2024-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2012-05-01
    IIF 90 - Director → ME
  • 11
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2017-03-07
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-03-07
    IIF 151 - Ownership of shares – 75% or more OE
  • 12
    RETENTION UK LIMITED - 2018-04-11
    RETENTION CONSULTANCY LIMITED - 2007-04-25
    VEREX ASSISTANCE LIMITED - 2023-08-25
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -168,548 GBP2019-10-31
    Officer
    icon of calendar 2007-04-27 ~ 2008-08-18
    IIF 44 - Director → ME
  • 13
    icon of address 5 Beech Close, Stanwell, Staines Upon Thames
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    54,332 GBP2021-06-30
    Officer
    icon of calendar 2017-09-07 ~ 2021-09-07
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2022-04-28
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 122 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address Essex House Kings Road, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ 1999-11-30
    IIF 2 - Director → ME
  • 15
    VITAL SECURITY LIMITED - 2009-07-10
    icon of address 18 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-22 ~ 2009-06-26
    IIF 80 - Director → ME
    icon of calendar 2004-05-25 ~ 2005-04-01
    IIF 9 - Director → ME
  • 16
    GPFDA LIMITED - 2021-12-20
    MOBILITY AS A SERVICE LIMITED - 2023-11-29
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,781 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-05-02
    IIF 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
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,786 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-30
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 18
    MOULETEC MARKETING LIMITED - 2015-02-19
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,018 GBP2024-09-30
    Officer
    icon of calendar 2007-03-01 ~ 2015-02-19
    IIF 113 - Director → ME
  • 19
    STARTERS & AFTERS LIMITED - 2015-03-03
    MOULETEC MILITARY LIMITED - 2013-01-25
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2015-03-03
    IIF 89 - Director → ME
  • 20
    MOONSEED LIMITED - 2002-01-25
    icon of address 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,866 GBP2017-03-31
    Officer
    icon of calendar 2002-03-25 ~ 2005-02-28
    IIF 5 - Director → ME
  • 21
    MOULETEC AERO LIMITED - 2012-08-21
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    55 GBP2016-02-29
    Officer
    icon of calendar 2006-02-03 ~ 2011-01-05
    IIF 100 - Director → ME
  • 22
    MOULETEC TRAVEL LIMITED - 2014-03-03
    CONTRACT MANAGERS LIMITED - 2015-02-20
    icon of address 15 Victoria Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,965 GBP2024-08-31
    Officer
    icon of calendar 2007-07-12 ~ 2014-02-04
    IIF 99 - Director → ME
  • 23
    THE BABY JOINT LIMITED - 2008-12-12
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -672 GBP2019-07-31
    Officer
    icon of calendar 2008-08-01 ~ 2012-09-18
    IIF 54 - Director → ME
  • 24
    TECHNICAL SOLUTIONS AND SUPPORT LIMITED - 2000-02-22
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,484 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 25
    MARRIOTTS ASSOCIATES LLP - 2015-02-05
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    375,048 GBP2023-10-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 140 - Right to appoint or remove members OE
    IIF 140 - Has significant influence or control OE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,820 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 137 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2021-09-10
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 27
    BABYLON BLUE ON LINE LIMITED - 2014-01-15
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,694 GBP2024-11-30
    Officer
    icon of calendar 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
    icon of address Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-29 ~ 1999-04-30
    IIF 4 - Director → ME
  • 29
    THE IMAGE ARCHIVE COMPANY U.K. LIMITED - 2004-09-17
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,003,639 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 142 - Ownership of shares – 75% or more OE
  • 30
    icon of address Holly House, 220 New London Road, Chelmsford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    90,258 GBP2024-04-30
    Officer
    icon of calendar 2023-06-29 ~ 2023-07-21
    IIF 19 - Director → ME
  • 31
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2009-11-13
    IIF 91 - Director → ME
  • 32
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents, 143 offsprings)
    Equity (Company account)
    7,912 GBP2024-07-30
    Officer
    icon of calendar ~ 1993-03-23
    IIF 6 - Director → ME
    icon of calendar 1999-01-29 ~ 2006-09-29
    IIF 1 - Director → ME
    icon of calendar ~ 1993-03-29
    IIF 40 - Secretary → ME
  • 33
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,094 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-07
    IIF 155 - Right to appoint or remove directors OE
  • 34
    SCIENCE APPLIANCE LIMITED - 2003-11-20
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,083 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 135 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2023-11-28
    IIF 131 - Right to appoint or remove directors OE
  • 35
    BRENTWOOD EVENTS LIMITED - 2020-03-30
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,118 GBP2021-02-28
    Officer
    icon of calendar 2016-02-29 ~ 2017-02-28
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-28
    IIF 144 - Ownership of shares – 75% or more OE
  • 36
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,007 GBP2024-01-30
    Officer
    icon of calendar 2012-02-02 ~ 2025-04-30
    IIF 18 - Director → ME
  • 37
    icon of address Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2010-12-09
    IIF 104 - Director → ME
  • 38
    VEREX CARBON TRADING LIMITED - 2016-07-05
    EVANS ROOFING LIMITED - 2012-10-02
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    289,211 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-03-31
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-08 ~ 2023-06-12
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 40
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,852 GBP2017-07-31
    Officer
    icon of calendar 2009-05-26 ~ 2014-03-31
    IIF 114 - Director → ME
  • 41
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    688,019 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-28
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    FILE MANAGEMENT LIMITED - 2007-10-16
    icon of address C.o Quantuma Advisory Limited, 40a Station Road, Upminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,961 GBP2021-07-31
    Officer
    icon of calendar 2016-04-28 ~ 2017-06-02
    IIF 78 - Director → ME
    icon of calendar 2008-01-07 ~ 2016-04-28
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-02
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 43
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,781 GBP2024-04-30
    Officer
    icon of calendar 2008-09-24 ~ 2023-07-27
    IIF 72 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.