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

Brown, Stephen

    Related profiles found in government register
  • Brown, Stephen
    British born in April 1968

    Registered addresses and corresponding companies
    • 7 Frederica Road, Chingford, London, E4 7AL

      IIF 1 IIF 2
  • Brown, Stephen
    British accountant born in April 1968

    Registered addresses and corresponding companies
  • Brown, Stephen
    British director born in April 1968

    Registered addresses and corresponding companies
    • 7 Frederica Road, Chingford, London, E4 7AL

      IIF 11
  • Brown, Stephen
    British builder born in September 1959

    Registered addresses and corresponding companies
    • 501 High Road, Plaistow, London, E13

      IIF 12
    • 260 Upminster Road North, Rainham, Essex, RM13 9JL

      IIF 13
    • 141 Hacton Lane, Upminster, Essex, RM14 2NL

      IIF 14
  • Brown, Stephen
    British accountant

    Registered addresses and corresponding companies
    • 7 Frederica Road, Chingford, London, E4 7AL

      IIF 15
  • Brown, Stephen
    British director

    Registered addresses and corresponding companies
    • 7 Frederica Road, Chingford, London, E4 7AL

      IIF 16
  • Brown, Stephen
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 17
  • Brown, Stephen
    British accountant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 18
  • Brown, Stephen
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 19 IIF 20
  • Brown, Stephen
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sylvan Avenue, Romford, RM6 6BE, England

      IIF 21
  • Brown, Stephen
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 467, Rainham Road South, Dagenham, Essex, RM10 7XJ, England

      IIF 22
    • 467, Rainham Road South, Dagenham, RM10 7XJ, England

      IIF 23
    • 17, Sylvan Avenue, Romford, RM6 6BE, United Kingdom

      IIF 24
  • Brown, Stephen
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 25
  • Brown, Stephen
    British fire engineering born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 320, Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 26
  • Brown, Stephen
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sylvan Avenue, Romford, RM6 6BE, England

      IIF 27
  • Brown, Stephen
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Bentley Road, Bentley, Doncaster, DN5 9QP, United Kingdom

      IIF 28
    • 5, Marian Crescent, Askern, Doncaster, South Yorkshire, DN6 0QW, England

      IIF 29
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
  • Brown, Stephen

    Registered addresses and corresponding companies
    • 260 Upminster Road North, Rainham, Essex, RM13 9JL

      IIF 31
  • Brown, Stephen
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pinder Road, Armthorpe, Doncaster, DN3 3GY, England

      IIF 32
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 33
  • Brown, Stephen
    British accountant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Woodside, Thornwood, Epping, Essex, CM16 6LJ

      IIF 34
  • Brown, Stephen
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 35
  • Brown, Stephen
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, London, E11 2EZ, United Kingdom

      IIF 36 IIF 37
    • 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 38
  • Brown, Stephen
    born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Marian Crescent, Askern, Doncaster, South Yorkshire, DN6 0QW, England

      IIF 39
  • Brown, Stephen
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 40
    • 80, Nightingale Lane, Wanstead, County (optional), E11 2EZ, United Kingdom

      IIF 41
  • Mr Stephen Brown
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Woodside, Thornwood, Epping, Essex, CM166LJ

      IIF 42
  • Stephen Brown
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 43
  • Mr Stephen Brown
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sylvan Avenue, Romford, RM6 6BE, England

      IIF 44
  • Brown, Stephen Anthony
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 45 IIF 46
    • 27, Lakehouse Road, Wanstead, London, E11 3QS, United Kingdom

      IIF 47 IIF 48
    • 80, Nightingale Lane, 80, Wanstead, E11 2EZ, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Mr Stephen Brown
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 467, Rainham Road South, Dagenham, Essex, RM10 7XJ, England

      IIF 52
    • 467, Rainham Road South, Dagenham, RM10 7XJ, England

      IIF 53
    • 17, Sylvan Avenue, Romford, RM6 6BE, United Kingdom

      IIF 54
    • 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 55
  • Brown, Stephen Anthony
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Lakehouse Road, Wanstead, London, E11 3QS, United Kingdom

      IIF 56
  • Brown, Stephen Anthony
    British accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 57
    • 27, Lakehouse Road, Wanstead, London, E11 3QS, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Brown, Stephen Anthony
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Ash Walk, Henstridge, Templecombe, Somerset, BA8 0QD, England

      IIF 61
    • 27, Lakehouse Road, Wanstead, London, E11 3QS, United Kingdom

      IIF 62
  • Mr Stephen Brown
    British born in November 2020

    Resident in England

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 63
  • Mr Stephen Brown
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pinder Road, Armthorpe, Doncaster, DN3 3GY, England

      IIF 64
    • 80, Nightingale Lane, London, E11 2EZ, United Kingdom

      IIF 65 IIF 66
    • 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 67
  • Mr Stephen Brown
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 68
    • 80, Nightingale Lane, Wanstead, County (optional), E11 2EZ, United Kingdom

      IIF 69
  • Mr Stephen Reginald Brown
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 46, Meadowpark Avenue, Bathgate, EH48 2SU, United Kingdom

      IIF 70
  • Mr Stephen Anthony Brown
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    80 Nightingale Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75,000 GBP2022-06-30
    Officer
    2021-06-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 2
    First Floor, The Old Glove Factory, Bristol Road, Sherborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2009-10-20 ~ dissolved
    IIF 59 - Director → ME
  • 3
    BUSHWOOD ACCOUNTANTS LIMITED - 2010-01-09
    2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2004-09-16 ~ dissolved
    IIF 58 - Director → ME
  • 4
    Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-19 ~ dissolved
    IIF 45 - Director → ME
  • 5
    Unit 4 Woodside, Thornwood, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-08-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    ISIS LONDON IMAGING LIMITED - 2014-10-11
    80 Nightingale Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -927 GBP2016-07-31
    Officer
    2017-01-23 ~ dissolved
    IIF 18 - Director → ME
  • 7
    80 Nightingale Lane, 80, Wanstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2018-10-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 8
    Suite 3 41 Chalton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-02 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 9
    80 Nightingale Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2021-05-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 10
    EROS RECRUITMENT LIMITED - 2021-07-15
    80 Nightingale Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-09-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    17 Sylvan Avenue, Romford
    Dissolved Corporate (1 parent)
    Officer
    2018-01-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    Vantage, 20-24 Kirby Street, London
    Liquidation Corporate (2 parents)
    Officer
    2001-09-21 ~ now
    IIF 13 - Director → ME
  • 13
    80 Nightingale Lane, Wanstead, County (optional), England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 14
    467 Rainham Road South, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    PRESTIGE RENDERING AND BUILDING SERVICES LIMITED - 2022-06-23
    NOLAN PLUMBING & HEATING SERVICES LIMITED - 2020-09-23
    467 Rainham Road South, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,073 GBP2024-01-31
    Officer
    2020-09-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    80 Nightingale Lane Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 17
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-07-16 ~ dissolved
    IIF 30 - LLP Member → ME
  • 18
    11 Finkle Street, Richmond, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 19
    46 Meadowpark Avenue, Bathgate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -823 GBP2022-11-30
    Officer
    2016-11-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 20
    80 Nightingale Lane, Wanstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 21
    2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-19 ~ dissolved
    IIF 60 - Director → ME
  • 22
    80 Nightingale Lane, 80, Wanstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2002-11-25 ~ 2010-11-30
    IIF 57 - Director → ME
  • 2
    MUM'S THE WORD (LONDON) LIMITED - 2013-11-25
    Unit 4 Woodside, Thornwood, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-02-24 ~ 2013-11-25
    IIF 46 - Director → ME
  • 3
    MONARCH LETTINGS LIMITED - 2005-09-23
    2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-06-21 ~ 2003-06-07
    IIF 9 - Director → ME
  • 4
    2 Sarbir Ind Estate, Cambridge, Road, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    2002-07-09 ~ 2002-08-08
    IIF 10 - Director → ME
  • 5
    First Floor, The Old Glove Factory, Bristol Road, Sherborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2009-10-20 ~ 2009-10-20
    IIF 61 - Director → ME
  • 6
    W & M PROPERTY SERVICES (AMBER) LIMITED - 2018-06-11
    Rima House, Ripple Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,628 GBP2017-06-30
    Officer
    2018-07-20 ~ 2021-01-06
    IIF 17 - Director → ME
  • 7
    28 The Mall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-05 ~ 2019-10-17
    IIF 49 - Director → ME
    Person with significant control
    2018-10-05 ~ 2019-10-17
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 8
    304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-17 ~ 2016-03-24
    IIF 28 - LLP Designated Member → ME
  • 9
    2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-04-24 ~ 2006-07-12
    IIF 11 - Director → ME
    2006-04-24 ~ 2006-07-12
    IIF 16 - Secretary → ME
  • 10
    BROWN SPORTS & ACCESSORIES LIMITED - 2006-12-14
    SJJ ENTERPRISES LIMITED - 2004-04-02
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,052 GBP2024-12-31
    Officer
    2003-09-30 ~ 2005-09-19
    IIF 7 - Director → ME
  • 11
    EROS RECRUITMENT LIMITED - 2021-07-15
    80 Nightingale Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-11-25 ~ 2021-07-01
    IIF 20 - Director → ME
  • 12
    THE GALES BUSINESS SOLUTIONS LIMITED LTD - 2020-12-18
    W & M PROPERTY SERVICES (WOOD STREET) LTD - 2020-10-19
    THE GALES BUSINESS SOLUTIONS LTD - 2020-01-30
    80 Nightingale Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,626 GBP2023-12-31
    Officer
    2016-07-20 ~ 2019-12-10
    IIF 19 - Director → ME
    Person with significant control
    2016-07-20 ~ 2019-12-10
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-10-08 ~ 2002-10-08
    IIF 6 - Director → ME
  • 14
    80 Nightingale Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    23,213 GBP2019-09-30
    Officer
    2001-12-06 ~ 2005-08-03
    IIF 15 - Secretary → ME
  • 15
    80 Nightingale Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,474 GBP2021-11-30
    Officer
    2021-12-31 ~ 2026-01-26
    IIF 33 - Director → ME
  • 16
    Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-04-10 ~ 2013-01-01
    IIF 47 - Director → ME
  • 17
    Summit House, Horsecroft Road, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,823 GBP2022-09-30
    Officer
    2011-09-22 ~ 2014-06-29
    IIF 56 - Director → ME
  • 18
    Vantage, 20-24 Kirby Street, London
    Liquidation Corporate (2 parents)
    Officer
    2001-09-14 ~ 2001-09-21
    IIF 31 - Secretary → ME
  • 19
    Summit House, Horsecroft Road, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,877 GBP2024-01-31
    Officer
    2002-07-09 ~ 2002-07-09
    IIF 3 - Director → ME
  • 20
    Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ 2011-10-01
    IIF 62 - Director → ME
  • 21
    Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-06-21 ~ 2002-06-21
    IIF 4 - Director → ME
  • 22
    SUSTAINABLE UTILITIES SERVICES LIMITED - 2023-05-25
    80 Nightingale Lane, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,778 GBP2024-04-30
    Officer
    2022-04-20 ~ 2023-07-20
    IIF 38 - Director → ME
    Person with significant control
    2022-04-20 ~ 2023-07-20
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 23
    Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-02 ~ 2016-05-02
    IIF 29 - LLP Designated Member → ME
  • 24
    CAVALCO ENTERPRISES LIMITED - 2002-12-18
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,222 GBP2024-03-31
    Officer
    2002-09-18 ~ 2002-11-20
    IIF 1 - Director → ME
  • 25
    MORETON SMITH LIMITED - 2015-09-03
    MORETON SMITH INTERNATIONAL LIMITED - 2007-11-14
    10 Booth Street, Salford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,524,968 GBP2024-12-31
    Officer
    2002-06-11 ~ 2002-06-11
    IIF 8 - Director → ME
  • 26
    8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-11-19 ~ 2009-09-22
    IIF 14 - Director → ME
  • 27
    8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    2002-03-06 ~ 2009-12-02
    IIF 12 - Director → ME
  • 28
    Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-10 ~ 2012-04-10
    IIF 48 - Director → ME
  • 29
    STREAMLINE INSTALLATIONS LIMITED - 2020-04-17
    17 Sylvan Avenue, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-31 ~ 2021-01-15
    IIF 27 - Director → ME
    2018-10-31 ~ 2020-09-01
    IIF 24 - Director → ME
    Person with significant control
    2018-10-31 ~ 2021-01-15
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 30
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,698 GBP2024-10-31
    Officer
    2002-10-07 ~ 2002-10-07
    IIF 2 - Director → ME
  • 31
    2nd Floor Cambridge House, Cambridge Road, Harlow, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    929 GBP2015-09-30
    Officer
    2002-09-18 ~ 2002-09-18
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.