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

Mcgurran, Brendan

    Related profiles found in government register
  • Mcgurran, Brendan
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, High Street, Beckenham, Kent, BR3 1EB, United Kingdom

      IIF 1 IIF 2
    • icon of address Wimpole House, 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 3
  • Mcgurran, Brendon
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    British manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, High Street, Beckenham, Kent, BR3 1EB, United Kingdom

      IIF 12 IIF 13
  • Mcgurran, Brendon
    British property director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    British commercial director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 24 IIF 25
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 26
  • Mcgurran, Brendon
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wimpole House, 29 Wimpole Street, London, W1G 8GP, England

      IIF 44
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 45 IIF 46 IIF 47
    • icon of address Coach House Halstead Hall, Station Road, Halstead, Sevenoaks, TN14 7DH, England

      IIF 48
  • Mcgurran, Brendan
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wimpole House, 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 49
  • Mcgurran, Brendon
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 50 IIF 51
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 52
  • Mcgurran, Brendon
    British property director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, High Street, Beckenham, Kent, BR3 1EB, England

      IIF 53
  • Mcgurran, Brendan
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 54
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 55
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 56
  • Mcgurran, Brendan
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP

      IIF 57 IIF 58
    • icon of address 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 59 IIF 60
    • icon of address 29, Wimpole Street, London, W1G 8GP, England

      IIF 61
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 62
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 63 IIF 64
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 65
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 66
  • Mcgurran, Brendan
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 67
    • icon of address 2, Wimpole House, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 68
    • icon of address 29, Wimpole Street, London, W1G 8GP

      IIF 69
    • icon of address Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 70 IIF 71
    • icon of address Wimpole House, Wimpole Street, London, W1G 8GP, England

      IIF 72
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 73 IIF 74 IIF 75
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 76
  • Mcgurran, Brendan
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wimpole House, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 77
  • Mcgurran, Brendon
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 78
  • Mcgurran, Brendon
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wimpole House, Wimpole Street, London, W1G 8GP

      IIF 79
  • Mcgurran, Brendon
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Victoria Road, Horley, Surrey, RH6 7PZ, England

      IIF 80
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 81
  • Mcgurran, Brendon
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wimpole House, Wimpole Street, London, W1G 8GP

      IIF 82
  • Mr Brendan Mcgurran
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Wimpole Street, London, W1G 8GP, England

      IIF 83
  • Mr Brendon Mcgurran
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgurran, Brendan
    British

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    English born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 108
  • Mcgurran, Brendon
    British

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    British director

    Registered addresses and corresponding companies
  • Mcgurran, Brendan

    Registered addresses and corresponding companies
    • icon of address 2 Wimpole House, 29 Wimpole Street, London, W1G 8GP, England

      IIF 130
    • icon of address 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 131
  • Mcgurran, Brendon

    Registered addresses and corresponding companies
  • Mcgurran, Brendan Anthony James
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 139
  • Mr Brendan Mcgurran
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 140
  • Mr Brendan Mcgurran
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Brendon Mcgurran
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 143
  • Mr Brendon Mcgurran
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 144
  • Mr Brendon Mcgurran
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 145
  • Mr Brendon Mcgurran
    British born in November 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 146
  • Mr Brendon Mcgurran
    British born in January 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 147
  • Mr Brendon Mcgurran
    English born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 148
child relation
Offspring entities and appointments
Active 16
  • 1
    ROBERTS ROAD PROPERTIES LIMITED - 2009-07-30
    SHYAN LIMITED - 2022-08-09
    ARAN (HIGH WYCOMBE) LIMITED - 2021-11-17
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,469 GBP2024-10-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 94 - Has significant influence or controlOE
  • 2
    ARAN INVESTMENTS LIMITED - 2006-12-05
    NESBIT CONSULTANTS LIMITED - 2007-02-22
    icon of address 39 High Street, Orpington, Kent, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,665 GBP2024-10-31
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 102 - Has significant influence or controlOE
  • 3
    LANSDOWNE COMMERCIAL LIMITED - 2022-11-02
    icon of address 39 High Street, Orpington, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 39 High Street, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 52 - Director → ME
  • 5
    ARAN CORPORATE SERVICES LIMITED - 2021-10-27
    PRIDE ALLOYS LIMITED - 2020-10-09
    CONTRACT LABOUR HIRE MIDLANDS LIMITED - 2024-05-16
    PRIDE PROJECT SERVICES LIMITED - 2022-11-02
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,297 GBP2023-07-31
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 6
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 7
    MCS208 LIMITED - 2018-05-16
    MG CORPORATE SERVICES LIMITED - 2017-11-09
    MILESTONES ACCOUNTANCY SERVICES LIMITED - 2017-11-16
    MILESTONES ACCOUNTANCY SOLUTIONS (MIDLANDS) LIMITED - 2018-07-25
    MILESTONES GROUP HOLDINGS LIMITED - 2018-11-14
    icon of address 29 Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 8
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    960 GBP2024-10-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 17 - Director → ME
  • 9
    BLUBOX4 LIMITED - 2016-03-09
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 16 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 11
    icon of address 41 High Street, Orpington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 12
    HECBI SERVICES LIMITED - 2006-12-05
    HECBI BUILDING SERVICES LIMITED - 2024-11-04
    MCS 012 LIMITED - 2024-12-02
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 13
    CLH MIDLANDS LIMITED - 2024-01-22
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 14
    SWITCH FMS LIMITED - 2013-02-21
    WH32 LIMITED - 2012-11-20
    SWITCH FMS LTD - 2012-10-26
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 67 - Director → ME
  • 15
    MAS (MIDLANDS) LIMITED - 2025-01-17
    REAL ESTATE PRO DEVELOPMENT LTD - 2023-01-11
    F4B PACKAGING T/A INNOVATION 4 BUSINESS LTD - 2023-05-18
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 16
    MCGURRAN & CO LIMITED - 2023-02-17
    icon of address Coach House Halstead Hall Station Road, Halstead, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
Ceased 70
  • 1
    QUANTUM UK (HOLDINGS) LIMITED - 2014-04-09
    icon of address C/o Ad Business Recovery Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -396,396 GBP2022-05-31
    Officer
    icon of calendar 2014-10-15 ~ 2015-04-16
    IIF 76 - Director → ME
    icon of calendar 2014-04-09 ~ 2014-04-17
    IIF 57 - Director → ME
    icon of calendar 2013-08-05 ~ 2013-08-18
    IIF 60 - Director → ME
  • 2
    ALMAFED PROPERTY INVESTMENTS LIMITED - 2011-05-13
    icon of address Onslow House 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ 2011-05-01
    IIF 10 - Director → ME
  • 3
    NETLYNK HOLDINGS LIMITED - 2012-01-17
    WHCS16 LIMITED - 2012-02-01
    GLYNREX LTD - 2008-09-18
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ 2010-06-30
    IIF 110 - Secretary → ME
  • 4
    APPLE STAFFING SOLUTIONS LIMITED - 2010-10-08
    icon of address B & C Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-10 ~ 2010-06-29
    IIF 106 - Secretary → ME
  • 5
    ROBERTS ROAD PROPERTIES LIMITED - 2009-07-30
    SHYAN LIMITED - 2022-08-09
    ARAN (HIGH WYCOMBE) LIMITED - 2021-11-17
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,469 GBP2024-10-31
    Officer
    icon of calendar 2009-06-01 ~ 2021-02-25
    IIF 51 - Director → ME
  • 6
    ARAN INVESTMENTS LIMITED - 2006-12-05
    NESBIT CONSULTANTS LIMITED - 2007-02-22
    icon of address 39 High Street, Orpington, Kent, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,665 GBP2024-10-31
    Officer
    icon of calendar 2007-02-24 ~ 2012-12-01
    IIF 53 - Director → ME
    icon of calendar 2013-04-16 ~ 2018-02-07
    IIF 82 - Director → ME
  • 7
    LANSDOWNE COMMERCIAL LIMITED - 2022-11-02
    icon of address 39 High Street, Orpington, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-09-23 ~ 2023-08-03
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 122-126 Tooley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2005-10-19
    IIF 126 - Secretary → ME
  • 9
    icon of address 39 High Street, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ 2011-07-01
    IIF 4 - Director → ME
  • 10
    ARAN CORPORATE SERVICES LIMITED - 2021-10-27
    PRIDE ALLOYS LIMITED - 2020-10-09
    CONTRACT LABOUR HIRE MIDLANDS LIMITED - 2024-05-16
    PRIDE PROJECT SERVICES LIMITED - 2022-11-02
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,297 GBP2023-07-31
    Officer
    icon of calendar 2020-08-05 ~ 2020-08-06
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-08-06
    IIF 143 - Has significant influence or control OE
  • 11
    CLH PROPERTIES (MIDLANDS) LIMITED - 2021-12-16
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-15 ~ 2023-08-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2024-02-21
    IIF 144 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    DSL DEPOT LIMITED - 2011-02-01
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-20 ~ 2011-05-01
    IIF 122 - Secretary → ME
  • 13
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-09-23 ~ 2024-10-01
    IIF 35 - Director → ME
  • 14
    REN OIL LIMITED - 2010-03-18
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,385 GBP2021-04-30
    Officer
    icon of calendar 2009-04-07 ~ 2010-06-29
    IIF 116 - Secretary → ME
  • 15
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ 2012-03-19
    IIF 68 - Director → ME
  • 16
    WHCS6 LIMITED - 2012-08-08
    PREMIER GROUP SERVICES (LONDON) LIMITED - 2011-10-31
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,916 GBP2024-10-31
    Officer
    icon of calendar 2019-12-31 ~ 2023-07-22
    IIF 45 - Director → ME
    icon of calendar 2023-07-22 ~ 2025-09-27
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2024-11-30
    IIF 97 - Ownership of shares – 75% or more OE
  • 17
    CENTRALGROWTH PUBLIC LIMITED COMPANY - 1999-02-25
    RANDSWORTH TRUST PUBLIC LIMITED COMPANY - 1997-10-28
    CENTRALGROWTH PUBLIC LIMITED COMPANY - 1997-09-16
    icon of address Foxdale Popes Farm, Popes Lane, Upham, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-05 ~ 2008-09-15
    IIF 14 - Director → ME
  • 18
    BLACK MOUNTAIN BEEF LIMITED - 2018-08-16
    LOST IN VAGUENESS LIMITED - 2024-11-05
    icon of address 39 High Street, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-08-15 ~ 2019-02-04
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2019-02-04
    IIF 101 - Has significant influence or control OE
  • 19
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-31 ~ 2010-06-30
    IIF 11 - Director → ME
  • 20
    THULSTON INNS LIMITED - 2016-05-04
    MCS030 LIMITED - 2016-04-29
    MCS031 LIMITED - 2017-11-08
    CONTRACT LABOUR HIRE SERVICES LIMITED - 2014-08-15
    B46 (MIDLANDS) LIMITED - 2016-04-25
    DBG CONSTRUCTION LIMITED - 2015-04-01
    MCS030 LIMITED - 2017-11-09
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,249 GBP2024-04-30
    Officer
    icon of calendar 2013-04-24 ~ 2014-09-09
    IIF 139 - Director → ME
    icon of calendar 2015-06-22 ~ 2015-06-26
    IIF 75 - Director → ME
    icon of calendar 2016-01-28 ~ 2016-04-22
    IIF 72 - Director → ME
    icon of calendar 2017-11-08 ~ 2018-01-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2018-01-24
    IIF 146 - Has significant influence or control OE
  • 21
    DENIMAR SERVICES LIMITED - 2011-05-12
    icon of address B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ 2010-02-15
    IIF 119 - Secretary → ME
  • 22
    DENIMAR PROPERTY SERVICES LIMITED - 2011-09-16
    icon of address 2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ 2011-05-20
    IIF 138 - Secretary → ME
  • 23
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    960 GBP2024-10-31
    Officer
    icon of calendar 2009-05-20 ~ 2023-11-14
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2024-05-28
    IIF 142 - Has significant influence or control OE
  • 24
    MCS024 LIMITED - 2017-01-19
    TRANSEPT HOLDINGS LIMITED - 2020-02-04
    TELMAR GROUP LIMITED - 2015-12-15
    icon of address 64 Victoria Road, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,796 GBP2025-02-28
    Officer
    icon of calendar 2017-01-18 ~ 2019-11-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2019-12-01
    IIF 145 - Has significant influence or control OE
  • 25
    icon of address 2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-08 ~ 2011-01-24
    IIF 12 - Director → ME
    icon of calendar 2009-12-09 ~ 2010-06-30
    IIF 109 - Secretary → ME
  • 26
    YE OLDE GEORGE INN LIMITED - 2018-08-16
    icon of address 39 High Street, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2018-08-15 ~ 2019-06-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2019-06-01
    IIF 100 - Has significant influence or control OE
  • 27
    icon of address Black Fox Advisory Fletchers Business Centre , Grendon Road, Polesworth, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    470,426 GBP2024-09-30
    Officer
    icon of calendar 2009-02-23 ~ 2010-06-29
    IIF 136 - Secretary → ME
  • 28
    icon of address Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2014-09-10
    IIF 70 - Director → ME
  • 29
    PORTLAND SERVICES LIMITED - 2019-01-23
    MILESTONES ACCOUNTANCY SOLUTIONS (MIDLANDS) LIMITED - 2018-11-14
    WOODCREST HOMES LIMITED - 2018-07-26
    MAS ACCOUNTANCY KENT LIMITED - 2022-01-05
    icon of address Office 3 Downs Meadow Stables, Ranmore Road, Dorking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,922 GBP2024-12-28
    Officer
    icon of calendar 2018-04-16 ~ 2019-01-22
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2019-01-22
    IIF 103 - Has significant influence or control OE
  • 30
    MCG2001 LIMITED - 2015-06-04
    F4B PACKING LIMITED - 2014-06-12
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2014-08-15 ~ 2015-04-16
    IIF 44 - Director → ME
  • 31
    ALEXATECH IS LIMITED - 2015-06-04
    QUANTUM FIRE INSTALLATION LIMITED - 2014-04-09
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-07-31
    Officer
    icon of calendar 2013-07-24 ~ 2015-03-30
    IIF 59 - Director → ME
  • 32
    JACKIE LINE LTD - 2011-03-10
    ASSOCIATED SAFETY LIMITED - 2015-02-11
    TGP (KENT) LIMITED - 2015-10-22
    MCS007 LIMITED - 2015-10-21
    GDB CHAUFFERING LIMITED - 2015-10-30
    LIVERPOOL STREET FINANCIAL SERVICES LIMITED - 2015-06-04
    CAT AND DOG LIMITED - 2010-12-16
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-05-31
    Officer
    icon of calendar 2015-02-10 ~ 2015-03-30
    IIF 73 - Director → ME
  • 33
    MILESTONES ACCOUNTANCY SOLUTIONS LIMITED - 2019-10-22
    icon of address 29 Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ 2018-09-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-09-01
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 34
    MAS ACCOUNTANCY SURREY LIMITED - 2019-02-12
    MILESTONES ACCOUNTANCY SOLUTIONS (SOUTH) LIMITED - 2018-11-14
    BURLINGTON SOLUTIONS LIMITED - 2019-01-23
    MICKLESON & CO LIMITED - 2018-06-05
    CJS ACCOUNTING LIMITED - 2018-06-05
    CJS ACCOUNTING LIMITED - 2018-07-25
    icon of address 64 Victoria Road, Horley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-07-20 ~ 2019-08-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2019-08-01
    IIF 86 - Has significant influence or control OE
  • 35
    COLIN STONE CONTRACTORS LIMITED - 2020-03-17
    MY SECURITY CENTRE (UK) LIMITED - 2011-04-01
    MILL COLLECTIVE LIMITED - 2020-11-27
    icon of address The Rose Lipman Building, 43 De Beauvoir Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,875 GBP2024-10-31
    Officer
    icon of calendar 2009-05-08 ~ 2010-06-30
    IIF 135 - Secretary → ME
  • 36
    icon of address 2 Wimpole House, 29 Wimpole House, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-08 ~ 2010-06-30
    IIF 13 - Director → ME
    icon of calendar 2009-12-09 ~ 2010-06-29
    IIF 117 - Secretary → ME
  • 37
    NATIONWIDE DATA SUPPLIES LTD. - 2011-07-22
    MORTGAGE DATA INFORMATION LIMITED - 2011-07-26
    MORTGAGE INFORMATION LIMITED - 2011-07-27
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ 2011-05-18
    IIF 132 - Secretary → ME
  • 38
    icon of address 39 High Street, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3 GBP2024-09-30
    Officer
    icon of calendar 2016-06-20 ~ 2016-11-01
    IIF 56 - Director → ME
  • 39
    icon of address 1 First Avenue, Minworth, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2008-11-27 ~ 2010-06-29
    IIF 120 - Secretary → ME
  • 40
    icon of address 40-41 Foregate Street, Worcester
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,703,297 GBP2022-09-30
    Officer
    icon of calendar 2009-01-27 ~ 2011-05-18
    IIF 134 - Secretary → ME
  • 41
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2010-04-17 ~ 2010-09-02
    IIF 118 - Secretary → ME
  • 42
    NET LYNK (RS) LIMITED - 2011-06-14
    icon of address C/o, B & C Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-27 ~ 2011-03-01
    IIF 115 - Secretary → ME
  • 43
    ARAN CORPORATE SERVICES LIMITED - 2013-02-14
    S INVESTMENTS LIMITED - 2012-08-08
    O.E.M. (INVESTMENTS) LIMITED - 2011-07-27
    icon of address 39 High Street, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-16 ~ 2013-02-14
    IIF 8 - Director → ME
    icon of calendar 2005-07-15 ~ 2009-06-19
    IIF 125 - Secretary → ME
  • 44
    OFFICE AND ELECTRONIC MACHINES P L C - 1994-04-01
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ 2011-01-10
    IIF 133 - Secretary → ME
    icon of calendar 2005-07-15 ~ 2010-11-22
    IIF 124 - Secretary → ME
  • 45
    QUANTUM-UNITED KINGDOM HOLDINGS LIMITED - 2013-08-01
    icon of address 2 Wimpole House, 29 Wimpole Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-27 ~ 2013-08-15
    IIF 58 - Director → ME
  • 46
    THE SPS CONSULTANCY GROUP PLC - 1993-07-13
    SPACE PLANNING SERVICES PUBLIC LIMITED COMPANY - 1988-08-09
    CALEDON TRUST PLC - 1997-10-28
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-05 ~ 2008-09-15
    IIF 15 - Director → ME
    icon of calendar 2008-06-13 ~ 2008-09-15
    IIF 111 - Secretary → ME
  • 47
    NET LYNK (FRS) LIMITED - 2010-01-07
    NETLYNK GROUP LIMITED - 2012-01-06
    NETLYNK FRS LIMITED - 2014-01-16
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-27 ~ 2010-06-30
    IIF 114 - Secretary → ME
  • 48
    NETLYNK GROUP LIMITED - 2015-05-01
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ 2012-05-31
    IIF 71 - Director → ME
  • 49
    WHCS14 LIMITED - 2013-06-27
    SHYAN LIMITED - 2021-11-15
    SOUTH NORWOOD PROPERTIES LIMITED - 2021-05-11
    HOME FINANCE ADVICE PENSIONS LIMITED - 2011-12-15
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,698 GBP2020-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2022-01-02
    IIF 46 - Director → ME
    icon of calendar 2021-01-01 ~ 2021-11-12
    IIF 26 - Director → ME
    icon of calendar 2014-02-06 ~ 2015-03-30
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-08 ~ 2021-11-12
    IIF 95 - Ownership of shares – 75% or more OE
  • 50
    TRANSEPT (SOUTH WEST) LIMITED - 2013-10-30
    TRANSEPT LIMITED - 2012-08-08
    TRANSEPT HOLDINGS LIMITED - 2017-01-18
    TRANSEPT LIMITED - 2014-08-30
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,562 GBP2020-04-30
    Officer
    icon of calendar 2008-11-07 ~ 2012-08-07
    IIF 6 - Director → ME
    icon of calendar 2018-05-18 ~ 2019-06-01
    IIF 32 - Director → ME
    icon of calendar 2008-04-30 ~ 2008-11-05
    IIF 7 - Director → ME
    icon of calendar 2017-01-13 ~ 2017-01-17
    IIF 39 - Director → ME
    icon of calendar 2008-04-30 ~ 2008-11-07
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ 2019-05-01
    IIF 88 - Has significant influence or control OE
  • 51
    SWITCH FMS LIMITED - 2014-04-17
    PREMIER GROUP SERVICES (MANCHESTER) LIMITED - 2011-10-31
    WHCS7 LIMITED - 2013-06-27
    WH555 LIMITED - 2013-12-13
    SWITCH FMS LIMITED - 2013-11-20
    SWITCH FMS LIMITED - 2013-06-12
    WHCS7 LIMITED - 2013-04-24
    icon of address 130 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ 2013-11-01
    IIF 131 - Secretary → ME
  • 52
    LIGHTING ENGINE SOLUTIONS LIMITED - 2021-08-24
    PROTOMOULD UK LIMITED - 2018-02-21
    QUANTUM AC LIMITED - 2017-05-17
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,742 GBP2022-07-31
    Officer
    icon of calendar 2013-07-23 ~ 2015-11-09
    IIF 65 - Director → ME
    icon of calendar 2022-01-01 ~ 2022-03-04
    IIF 74 - Director → ME
    icon of calendar 2017-04-01 ~ 2018-02-19
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-02-19
    IIF 93 - Has significant influence or control OE
    icon of calendar 2021-08-23 ~ 2021-11-30
    IIF 140 - Ownership of shares – 75% or more OE
  • 53
    icon of address C/o B&c Associates Limited Trafalgar House, Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-20 ~ 2010-07-02
    IIF 113 - Secretary → ME
  • 54
    AMBIENCE BUILDING CONCEPTS LIMITED - 2012-08-08
    ARAN BUILDING CONCEPTS LIMITED - 2012-08-08
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2019-10-31
    Officer
    icon of calendar 2007-05-14 ~ 2012-12-01
    IIF 9 - Director → ME
    icon of calendar 2007-05-14 ~ 2010-06-29
    IIF 127 - Secretary → ME
  • 55
    UNIVERSAL COMMERCIAL CONTRACTORS (PS) LIMITED - 2011-04-12
    INTELOK REPAIR LIMITED - 2013-04-16
    INTELOK SUPPLIES LIMITED - 2015-07-17
    icon of address Universal House Station Road Industrial Estate, Station Road, Coleshill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-10 ~ 2010-05-14
    IIF 107 - Secretary → ME
  • 56
    SWITCH FMS LIMITED - 2013-02-21
    WH32 LIMITED - 2012-11-20
    SWITCH FMS LTD - 2012-10-26
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2012-02-01
    IIF 137 - Secretary → ME
  • 57
    SHOREHAM PROPERTIES LIMITED - 2019-08-21
    PERKOSS LIMITED - 2015-01-22
    MR B WRIGHT LIMITED - 2014-10-16
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,970 GBP2022-04-30
    Officer
    icon of calendar 2018-07-20 ~ 2022-03-10
    IIF 80 - Director → ME
    icon of calendar 2018-06-15 ~ 2018-07-20
    IIF 33 - Director → ME
    icon of calendar 2013-05-02 ~ 2014-09-01
    IIF 55 - Director → ME
    icon of calendar 2016-06-12 ~ 2017-03-01
    IIF 54 - Director → ME
    icon of calendar 2014-12-01 ~ 2015-03-31
    IIF 61 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-11-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2020-06-20
    IIF 147 - Has significant influence or control OE
  • 58
    BLUEBOX SELF STORAGE LIMITED - 2013-02-28
    icon of address 103 Pritchett Street, Newtown, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-25 ~ 2010-06-29
    IIF 112 - Secretary → ME
  • 59
    WIMPOLE HOUSE COMPANY SERVICES (LONDON) LIMITED - 2012-05-11
    icon of address Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2010-05-19 ~ 2011-01-01
    IIF 3 - Director → ME
  • 60
    SOUTH LONDON SANDING LIMITED - 2012-01-18
    PENFARM LIMITED - 2011-05-24
    icon of address Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ 2010-09-03
    IIF 49 - Director → ME
  • 61
    ACD RECRUITMENT SERVICES LIMITED - 2012-03-28
    WHCS19 LIMITED - 2012-08-15
    WENLOCK RESOURCES LIMITED - 2012-08-16
    NEO SUPPORT LIMITED - 2013-01-16
    HALINNCO LIMITED - 2012-11-01
    WHCS19 LIMITED - 2012-08-21
    HALINNCO LIMITED - 2013-04-30
    icon of address 2 Wimpole House, Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2013-04-30
    IIF 77 - Director → ME
  • 62
    D.S.L. SHOP LTD - 2012-09-20
    icon of address Flat 2 Wimpole House, Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-20 ~ 2011-05-20
    IIF 121 - Secretary → ME
  • 63
    AMBIENCE CONSERVATION AND RENOVATION SERVICES LIMITED - 2011-07-19
    WORPLE ASSISTANTS LIMITED - 2011-08-17
    CORINTHIAN HOLDINGS LIMITED - 2008-03-07
    AMBIENCE CONSERVATION AND RENOVATION SERVICES LIMITED - 2012-09-25
    icon of address 2 Wimpole House, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-10 ~ 2008-04-28
    IIF 5 - Director → ME
    icon of calendar 2007-07-10 ~ 2008-04-28
    IIF 129 - Secretary → ME
  • 64
    ARAN INVESTMENTS (DERBY) LIMITED - 2012-12-10
    icon of address 2 Wimpole House, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-27 ~ 2011-05-05
    IIF 1 - Director → ME
  • 65
    ARAN INVESTMENTS (WEST MIDLANDS) LIMITED - 2012-12-10
    ARAN INVESTMENTS (DERBY) LMITED LIMITED - 2009-12-18
    icon of address 2 Wimpole House, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-16 ~ 2011-05-06
    IIF 2 - Director → ME
  • 66
    PREMIER GROUP SERVICES (BRISTOL) LIMITED - 2011-10-31
    WHCS3 LIMITED - 2012-01-25
    NETLYNK HOLDINGS LIMITED - 2012-02-15
    icon of address 29 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ 2012-12-01
    IIF 69 - Director → ME
  • 67
    WIMPOLE HOUSE RESIDENTS ASSOCIATION LIMITED - 2017-08-23
    WIMPOLE HOUSE (2002) LIMITED - 2017-11-22
    icon of address 14 London Street, Andover, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-07-10 ~ 2021-10-04
    IIF 79 - Director → ME
    icon of calendar 2009-12-31 ~ 2021-10-04
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2021-10-04
    IIF 98 - Has significant influence or control OE
  • 68
    HVAC EXPRESS LIMITED - 2019-06-05
    WOODCREST HOLDINGS LIMITED - 2018-06-05
    MICKLESON & CO LIMITED - 2018-07-25
    ENNIS IRVINE & CO LIMITED - 2018-08-10
    icon of address Downs Meadow Stables, Ranmore Road, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,071 GBP2021-09-29
    Officer
    icon of calendar 2018-04-16 ~ 2018-04-17
    IIF 37 - Director → ME
    icon of calendar 2018-06-01 ~ 2018-07-19
    IIF 27 - Director → ME
    icon of calendar 2018-10-01 ~ 2019-06-01
    IIF 34 - Director → ME
  • 69
    MCGURRAN & CO LIMITED - 2020-11-03
    WSG MCGURRAN LIMITED - 2021-08-23
    icon of address Downs Meadow Stables, Ranmore Road, Dorking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,057 GBP2024-12-30
    Officer
    icon of calendar 2016-09-01 ~ 2017-03-20
    IIF 63 - Director → ME
    icon of calendar 2017-03-29 ~ 2018-03-30
    IIF 38 - Director → ME
    icon of calendar 2018-04-16 ~ 2018-09-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-03-30
    IIF 141 - Has significant influence or control OE
  • 70
    ARAN BUILDING SERVICES LIMITED - 2023-07-13
    PROTOMOULD UK LIMITED - 2020-10-09
    PM UK TUNBRIDGE WELLS LIMITED - 2020-01-13
    icon of address 39 High Street, Orpington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,850 GBP2024-10-31
    Officer
    icon of calendar 2018-08-09 ~ 2024-05-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2024-05-13
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.