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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kellegher, John Patric

    Related profiles found in government register
  • Kellegher, John Patric
    Irish born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 1
  • Kellegher, John Patric
    Irish director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, Hailey Road, Erith, DA18 4AP, United Kingdom

      IIF 2
    • 18b, Hailey Road, Erith, DA18 4AP, England

      IIF 3
    • Pcstein 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 4
    • 9, Gaynes Road, Upminster, RM14 2YS, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Kellegher, John Patric
    Irish entrepreneur born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cromer Street, London, London, WC1H 8LJ, England

      IIF 8
  • Kellegher, John Patric
    Irish executive born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 9
  • Kellegher, John
    Irish director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Bevan Avenue, Barking, Essex, IG11 9NR, England

      IIF 10
    • 121, Bevan Avenue, Barking, IG11 9NR, United Kingdom

      IIF 11
    • 3 Scott House, Admirals Way, Canary Wharf, London, E14 9UG, United Kingdom

      IIF 12
    • 18, Hailey Road, Erith, DA18 4AP, United Kingdom

      IIF 13
    • 9, Gaynes Rd, Upminster, Essex, RM14 2YS, United Kingdom

      IIF 14
    • 9, Gaynes Rd, Upminster, RM14 3EL, United Kingdom

      IIF 15
    • 9, Gaynes Road, Upminster, RM14 2YS, United Kingdom

      IIF 16
  • Kellegher, John
    Ireland director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wharton Street, London, WC1X 9PT, United Kingdom

      IIF 17
  • Kellegher, John Patrick
    Irish director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 18 IIF 19
    • 84, Westbury Lane, Buckhurst Hill, IG9 5PJ, England

      IIF 20
  • Kellegher, John Patrick
    Irish entrepreneur born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Longholt, Hall Lane, Ingatestone, Essex, CM4 9NN, England

      IIF 21
  • Kellegher, John Patrick
    Irish logistics consultant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, Cromer Street, London, WC1H 8LJ, England

      IIF 22
  • Kellegher, John Patrick
    Irish logistics director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Pcstein 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 23
  • Kellegher, John
    Irish born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, 18 St Thomas Road, Brentwood, Essex, CM14 4DB, United Kingdom

      IIF 24
    • 18, St. Thomas Road, Brentwood, CM14 4DB, England

      IIF 25 IIF 26
    • 84, Westbury Lane, Westbury Lane, Buckhurst Hill, IG9 5PJ, England

      IIF 27
    • 12313352 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 3 Star Industrial Estate, St. Johns Road, Chadwell St. Mary, Grays, Essex, RM16 4AT, United Kingdom

      IIF 29 IIF 30
    • 3 Starling Indrustrial Estate, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 31
    • Po Box101, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 32
    • 39, Bruce Avenue, Hornchurch, RM12 4JF, England

      IIF 33
    • 27, Birnam Road, London, N4 3LJ, England

      IIF 34
    • 3 The Martindales, 31-33 Crescent Road, Luton, LU2 0AN, England

      IIF 35
  • Kellegher, John
    Irish commercial director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit3, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 36
  • Kellegher, John
    Irish company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, 18 St Thomas Road, Brentwood, Essex, CM14 4DB, United Kingdom

      IIF 37
    • 18, St. Thomas Road, Brentwood, CM14 4DB, England

      IIF 38 IIF 39
  • Kellegher, John
    Irish director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 88a, Camden Road, London, NW1 9EA

      IIF 40
  • Kellegher, John
    Irish born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 39, Bruce Avenue, Hornchurch, RM12 4JF, England

      IIF 41
  • Mr John Kellegher
    Irish born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Hailey Road, Erith, DA18 4AP, United Kingdom

      IIF 42
    • 9, Gaynes Rd, Upminster, RM14 3EL, United Kingdom

      IIF 43
    • 9, Gaynes Road, Upminster, RM14 2YS, United Kingdom

      IIF 44
  • Mr John Patric Kellegher
    Irish born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 45
    • 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 46
    • 18a, Hailey Road, Erith, DA18 4AP, United Kingdom

      IIF 47
    • 9, Gaynes Road, Upminster, RM14 2YS, United Kingdom

      IIF 48
  • Kellegher, John
    Ireland director born in February 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • 88, Camden Road, London, London, NW1 9EA, England

      IIF 49
  • Kellegher, John
    English born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 3 Starling Indrustrial Estate, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 50
  • Mr John Kellegher
    Irish born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, 18 St Thomas Road, Brentwood, Essex, CM14 4DB, United Kingdom

      IIF 51 IIF 52
    • 18, Kings Chase, Brentwood, CM14 4LD, England

      IIF 53
    • 18, St. Thomas Road, Brentwood, CM14 4DB, England

      IIF 54 IIF 55 IIF 56
    • 84, Westbury Lane, Westbury Lane, Buckhurst Hill, IG9 5PJ, England

      IIF 58 IIF 59
    • 12313352 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • 3 Star Industrial Estate, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, United Kingdom

      IIF 61
    • 3 Star Industrial Estate, St. Johns Road, Grays, RM16 4AT, United Kingdom

      IIF 62
    • Po Box101, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 63
    • Unit3, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 64
    • 27, Birnam Road, London, N4 3LJ, England

      IIF 65
    • 3 The Martindales, 31-33 Crescent Road, Luton, LU2 0AN, England

      IIF 66
  • Kellegher, John

    Registered addresses and corresponding companies
    • 121, Bevan Avenue, Barking, Essex, IG11 9NR, England

      IIF 67
    • 3 Scott House, Admirals Way, Canary Wharf, London, E14 9UG, United Kingdom

      IIF 68
    • 9, Gaynes Rd, Upminster, Essex, RM14 2YS, United Kingdom

      IIF 69
    • 14, Wharton Street, London, WC1X 9PT, United Kingdom

      IIF 70
    • 88, Camden Road, London, London, NW1 9EA, England

      IIF 71
    • 9, Gaynes Rd, Upminster, RM14 3EL, United Kingdom

      IIF 72
    • 9, Gaynes Road, Upminster, RM14 2YS, United Kingdom

      IIF 73 IIF 74 IIF 75
  • Mr John Patrick Kellegher
    Irish born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT, England

      IIF 76
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 77 IIF 78
    • 2, London Wall Place, London, EC2Y 5AU

      IIF 79
    • Suite 101, 116, Ballards Lane, London, N3 2DN, England

      IIF 80
  • Mr John Kellegher
    Irish born in February 2023

    Resident in England

    Registered addresses and corresponding companies
    • 3 Starling Indrustrial Estate, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 81
child relation
Offspring entities and appointments 39
  • 1
    40 WINKS SLEEP COMPANY LIMITED
    10621122
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 2
    A.D,S SNOOKER & POOL CLUB LTD
    - now 12313352
    LJM CIVIL ENGINEERIN LTD
    - 2025-12-03 12313352 13966457
    A.D,S SNOOKER & POOL CLUB LTD
    - 2025-09-02 12313352
    27 Birnam Road, Holloway
    Active Corporate (3 parents)
    Officer
    2023-09-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 3
    A2B CARRIERS LTD
    08902707
    121 Bevan Avenue, Barking, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-19 ~ 2015-03-31
    IIF 4 - Director → ME
    2014-02-19 ~ 2015-04-24
    IIF 67 - Secretary → ME
  • 4
    BROOMFIELD LABOUR HIRE LTD
    10023615
    Countstein, 84, Westbury Lane Westbury Lane, Buckhurst Hill, England
    Active Corporate (3 parents)
    Officer
    2021-09-26 ~ 2023-02-01
    IIF 27 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    2021-09-26 ~ 2023-02-01
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Has significant influence or control over the trustees of a trust OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors OE
  • 5
    C S C VEHICLE LTD.
    - now 10600518
    P C V R BASILDON LTD
    - 2017-06-28 10600518
    Phillip Stein, 18a Hailey Road, Erith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    C.D.S. SECRETARIES LTD
    11811068 07474712
    56 Victor Walk, Hornchurch, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-06-01 ~ 2022-01-14
    IIF 20 - Director → ME
  • 7
    CAMBLAIN CONSTRUCTION LTD.
    - now 10135667
    G S L SERVICES LTD.
    - 2017-08-30 10135667
    H 2 T ASSETS LTD.
    - 2017-07-07 10135667
    CHILL OUT ENGINEERING LTD
    - 2017-06-11 10135667
    CHILL OUT TRANSPORT LTD
    - 2017-06-07 10135667
    Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 7 - Director → ME
    2016-04-20 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    DPK FLEETWASH LIMITED
    10607287
    4385, 10607287: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-02-08 ~ dissolved
    IIF 16 - Director → ME
    2017-02-08 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 9
    EAST C CO LIMITED - now
    LIBERTAS CORP MANGEMENT LTD - 2024-05-01
    ASW CLIENT LTD
    - 2024-03-04 13095154
    3 Star Industrial Estate St. Johns Road, Chadwell St. Mary, Grays, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-12-22 ~ 2023-02-01
    IIF 30 - Director → ME
    Person with significant control
    2020-12-22 ~ 2023-02-01
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 10
    EAST C CONTRACTS LIMITED
    - now 11140057
    C. S. C. EXPRESS LTD
    - 2021-07-06 11140057
    H 2 T EXPRESS LIMITED
    - 2018-12-19 11140057 10146906... (more)
    H2T COMMERCIAL TRAINING LTD
    - 2018-06-20 11140057
    2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    2018-01-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    2018-01-09 ~ 2021-08-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 11
    EAST COAST HAULAGE LTD
    12616560
    Pkf Gm, 15 Westferry Circus Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    2020-05-21 ~ 2022-09-01
    IIF 29 - Director → ME
    Person with significant control
    2020-05-21 ~ 2022-09-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    ENERGY RECLAIM CENTRE LIMITED
    - now 12756685
    SILVER WEBB LIMITED
    - 2022-10-26 12756685
    18 St. Thomas Road, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-22 ~ 2023-06-05
    IIF 39 - Director → ME
    Person with significant control
    2021-07-22 ~ 2023-02-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 13
    ESSEX TOOL & PLANT LTD
    10890778
    32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FOUR SEASONS HASTINGS1 LTD
    - now 08324718
    ASM PROPERTY INVESTMENT AND MANAGEMENT LIMITED
    - 2025-01-27 08324718
    NATURE PROPERTY INVESTMENT AND MANAGEMENT LIMITED - 2012-12-11
    27 Birnam Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-02-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 15
    GLOBAL RECYCLING CORP LTD LTD
    - now 07939188
    KAY CLUB APP LIMITED
    - 2024-07-08 07939188
    GLOBAL RECYCLING CORP LTD LTD
    - 2024-07-03 07939188
    BOSH RECRUITMENT LTD
    - 2024-03-01 07939188
    ACUMEN SERVICES LTD - 2022-09-23
    ACUMEN LOGISTICS SOLUTIONS LIMITED - 2021-08-05
    ACUMEN PROPERTY SOLUTIONS LIMITED - 2020-03-11
    FRANK FINANCIAL CONSULTING LTD - 2013-12-23
    18 18 St Thomas Road, Brentwood, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-11-06 ~ 2023-02-01
    IIF 37 - Director → ME
    2023-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    2022-11-06 ~ 2023-02-01
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 16
    GURTRA ENVIRONMENTAL SERVICES LIMITED
    10627319
    18 Hailey Road, Erith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 17
    GURTRA SERVICES LIMITED
    09141114
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 9 - Director → ME
  • 18
    H 2 T ADVERTISING LTD
    10948338
    Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 19
    H 2 T EXPRESS LTD LTD
    10146906 11140057... (more)
    9 Gaynes Road, Upminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 5 - Director → ME
    2016-04-26 ~ dissolved
    IIF 75 - Secretary → ME
  • 20
    H2T EXPRESS LIMITED LTD
    09106272 10146906... (more)
    C/o Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-06-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-06-27 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 21
    H2T UTILITY SERVICES LTD
    10132991
    9 Gaynes Rd, Upminster, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 14 - Director → ME
    2016-04-19 ~ dissolved
    IIF 69 - Secretary → ME
  • 22
    INTERWINES LTD - now
    KAY TECHNOLOGY LIMITED - 2023-10-30
    KAY CLUB LIMITED - 2023-06-07
    MATTRESS DEALERS LIMITED
    - 2023-05-25 10673864
    KAY CLUB LIMITED
    - 2022-10-06 10673864
    11 St. Thomas Road, Brentwood, England
    Active Corporate (6 parents)
    Officer
    2022-10-06 ~ 2023-01-01
    IIF 26 - Director → ME
    2022-01-01 ~ 2022-10-06
    IIF 25 - Director → ME
    Person with significant control
    2022-10-06 ~ 2023-01-01
    IIF 54 - Ownership of shares – 75% or more OE
    2022-01-01 ~ 2022-10-06
    IIF 55 - Ownership of shares – 75% or more OE
  • 23
    J K LEGAL & CONSULTANCY LTD
    - now 12755744
    HARRINGTON SQUARE LIMITED
    - 2022-10-25 12755744
    18 St. Thomas Road, Brentwood, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-22 ~ 2023-02-01
    IIF 38 - Director → ME
    Person with significant control
    2021-07-22 ~ 2023-02-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 24
    JAMES J HUGGETT T/A J HUGGETT COURIER SERVICES LTD
    10298874
    9 Gaynes Rd, Upminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 15 - Director → ME
    2016-07-27 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 25
    LIBERTAS CORP METAL MANAGEMENT LTD
    - now 10853965
    LIBERTAS PROPERTY LTD - 2018-06-11
    18 Kings Chase, Brentwood, England
    Active Corporate (4 parents)
    Person with significant control
    2024-02-23 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 26
    MARTIN MONE T/A: MARTIN MONE TRANSPORT LIMITED
    - now 12060862
    DUNFORD LOGISTICS LIMITED
    - 2021-09-20 12060862
    3 Starling Indrustrial Estate St. Johns Road, Chadwell St. Mary, Grays, England
    Active Corporate (5 parents)
    Officer
    2021-06-21 ~ 2023-06-19
    IIF 50 - Director → ME
    2021-06-21 ~ 2021-06-21
    IIF 33 - Director → ME
    2023-06-19 ~ 2023-06-19
    IIF 41 - Director → ME
    2023-06-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
  • 27
    NEW CAPITAL FUNDING LTD
    11687369
    Po Box101 St. Johns Road, Chadwell St. Mary, Grays, England
    Active Corporate (7 parents)
    Officer
    2021-01-01 ~ 2023-02-01
    IIF 32 - Director → ME
    Person with significant control
    2021-01-01 ~ 2023-02-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 28
    NEW CAPITAL TRADE LTD - now
    NEW CAPITAL LOGISTICS LTD
    - 2024-07-18 12358029 13119363
    FRESH FROZEN ACCOUNTS LIMITED
    - 2022-12-07 12358029
    NEW CAPITAL LOGISTICS LTD
    - 2022-10-03 12358029 13119363
    85 Great Portland Street, London, England
    Active Corporate (9 parents)
    Officer
    2021-01-01 ~ 2023-02-01
    IIF 36 - Director → ME
    Person with significant control
    2021-01-01 ~ 2023-02-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 29
    ON CALL GROUNDWORKS LIMITED
    07861642
    Phillip Stin, 88 Camden Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-25 ~ dissolved
    IIF 17 - Director → ME
    2011-11-25 ~ dissolved
    IIF 70 - Secretary → ME
  • 30
    ON CALL LABOUR LIMITED
    07861492
    P C Stein, 88 Camden Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-25 ~ dissolved
    IIF 49 - Director → ME
    2011-11-25 ~ dissolved
    IIF 71 - Secretary → ME
  • 31
    PERSISTANCE WORKS LIMITED
    10802413
    Pc Stein, 11 Cromer Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 8 - Director → ME
  • 32
    PHILLIPSPEED SPEEDY DELIVERIES LTD
    - now 10313112 08817844... (more)
    PHILLIPSPEED DELIVERIES LIMITED
    - 2019-07-08 10313112 08817844... (more)
    Suite 101 116 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-25 ~ 2019-11-01
    IIF 23 - Director → ME
  • 33
    RECESSION BUSTERS UK LTD
    07401274
    88a Camden Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-08 ~ dissolved
    IIF 40 - Director → ME
  • 34
    RJK CAR & VAN HIRE LTD
    09408081
    Unit 26 Renwick Road, Barking, England
    Dissolved Corporate (4 parents)
    Officer
    2017-05-09 ~ dissolved
    IIF 21 - Director → ME
  • 35
    SERVICE CONTRACT CONSULTANTS LTD
    10559801
    Pcstein 11, Mulletsfield Cromer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-16 ~ 2017-02-02
    IIF 3 - Director → ME
  • 36
    SIMPLY EXPRESS LIMITED
    08664024
    121 Bevan Avenue, Barking, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 10 - Director → ME
  • 37
    SIMPLY EXPRESS LIMITED LTD
    08982483
    3 Scott House, Admirals Way, Canary Wharf, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-07 ~ dissolved
    IIF 12 - Director → ME
    2014-04-07 ~ dissolved
    IIF 68 - Secretary → ME
  • 38
    T A TRUCKING LTD
    10269228
    Suite 101, 116 Ballards Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-02-05 ~ 2020-12-31
    IIF 22 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 39
    VASS TRANSPORT LOGISTICS LTD
    - now 12399933
    VASS TRANSPORT LOGISTICS LTD
    - 2025-12-04 12399933
    3 The Martindales, 31-33 Crescent Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-08-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 66 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.