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

Mr Andrew Stanley

    Related profiles found in government register
  • Mr Andrew Stanley
    English born in October 1953

    Resident in United Kingdom

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

      IIF 1
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 2
  • Mr Andrew Stanley
    English born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, Essex, CM1 1NT

      IIF 3
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 4
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 5
  • Stanley, Andrew
    English commercial director born in October 1953

    Resident in United Kingdom

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

      IIF 6
  • Stanley, Andrew
    English company director born in October 1953

    Resident in United Kingdom

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

      IIF 7
  • Mr Andrew Stanley
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wheel Finance, 9th Floor, Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX, England

      IIF 8
    • icon of address Sterling Park, Clapgate Lane, Birmingham, B32 3BU, England

      IIF 9
    • icon of address 18, Station Approach, Hayes, Bromley, BR2 7EH, England

      IIF 10
    • icon of address 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 11
    • icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 12
    • icon of address C/o Lb Insolvency Solutions Limited, Swift House, Gorund Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 13
    • icon of address C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU

      IIF 14
    • icon of address C/o Lb Insolvency Solutions, Swift House, 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU

      IIF 15
    • icon of address C/o Lb Insolvency Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 16
    • icon of address Swift House Ground Floor 18, Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 17 IIF 18
    • icon of address Unit 16, The Courtyard, Gorsey Lane, Coleshill, B46 1JA, United Kingdom

      IIF 19
    • icon of address Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 20 IIF 21 IIF 22
    • icon of address Office 3, Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 23
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 24
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 25
    • icon of address C/o B & C Associates Limited, Concorde House, Grenville Place, London, NW7 3SA

      IIF 26
    • icon of address Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 27
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 28 IIF 29 IIF 30
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 33 IIF 34 IIF 35
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 39 IIF 40 IIF 41
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 43 IIF 44
    • icon of address 41, High Street, Orpington, BR6 0JE, England

      IIF 45
  • Mr Andrew Stanley
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 46
  • Mr Andrew James Stanley
    English born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 47
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 48
  • Mr Andrew Stanley
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 49
  • May, Andrew
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew James Stanley
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 53
    • icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 54
    • icon of address 6, Waterside, Willington, Derby, DE65 6ET, England

      IIF 55
    • icon of address 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 56 IIF 57
  • Mr Andrew James Stanley
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monte Carlo House, Polhill, Halstead, Sevenoaks, TN14 7AA, England

      IIF 58
  • Mr Andrew May
    British born in March 1957

    Resident in England

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

      IIF 59
  • Stanley, Andrew James
    British cleaning and facilities contra born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179 Crofton Lane, Pettswood, Orpington, Kent, BR6 0BP

      IIF 60 IIF 61
  • Stanley, Andrew James
    British commercial director born in October 1953

    Resident in England

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

      IIF 62
  • Stanley, Andrew James
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Station Yard, Station Road Industrial Estate, Bakewell, Derybshire, DE45 1GE, England

      IIF 63
    • icon of address C/o Lb Insolvency Solutions Limited, Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 64
    • icon of address C/o Lb Insolvency Solutions Limited, Swift House Ground Floor, 18 Hoffmans Way, Chelmsford, Essex, CM1 1GU

      IIF 65
    • icon of address C/o Lb Insolvency Solutions Ltd Swift House, Swift House Ground Floor 18, Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 66
    • icon of address Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 67
    • icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 68
    • icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 69 IIF 70
    • icon of address Swift House, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 71
    • icon of address 6, Waterside, Willington, Derby, DE65 6ET, England

      IIF 72
    • icon of address 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 73 IIF 74
    • icon of address 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 75 IIF 76
    • icon of address 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 77
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 78 IIF 79 IIF 80
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 81 IIF 82
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 83
  • Stanley, Andrew James
    British director born in October 1953

    Resident in England

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

      IIF 84
    • icon of address 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 89
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 90 IIF 91
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 92
    • icon of address Tms House, Cray Avenue, Orpington, Kent, BR5 3QB, England

      IIF 93
    • icon of address C/o Lindley & Co, 52 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, WS11 0ET

      IIF 94
  • May, Andrew
    British commercial director born in February 1957

    Resident in England

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

      IIF 95
  • Stanley, Andrew
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling Park, Clapgate Lane, Birmingham, B32 3BU, England

      IIF 96
    • icon of address 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 97
    • icon of address C/o Ad Business Recovery Limiited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 98
    • icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 99 IIF 100 IIF 101
    • icon of address Unit 16, The Courtyard, Gorsey Lane, Coleshill, B46 1JA, United Kingdom

      IIF 102
    • icon of address Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 103
    • icon of address 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, Essex, CM1 1NT

      IIF 104
    • icon of address 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 105 IIF 106 IIF 107
    • icon of address 64, Victoria Road, Horley, Surrey, RH6 7PZ, England

      IIF 110 IIF 111 IIF 112
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 113 IIF 114 IIF 115
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 118 IIF 119 IIF 120
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 123 IIF 124
    • icon of address Stafford Studios, 129a Stafford Road, Wallington, Surrey, SM6 9BN, England

      IIF 125
  • Stanley, Andrew
    British commercial director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 126
    • icon of address C/o Lb Insolvency Solutions Limited, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 127
    • icon of address Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 128
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 129
  • Stanley, Andrew
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wheel Finance, 9th Floor, Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX, England

      IIF 130
    • icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 131
    • icon of address C/o Insolvency Solutions Ltd Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 132
    • icon of address C/o Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 133
    • icon of address C/o Lb Insolvency Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 134
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 135 IIF 136 IIF 137
    • icon of address Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 140
    • icon of address 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 141 IIF 142
    • icon of address C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

      IIF 143
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 144 IIF 145 IIF 146
    • icon of address 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 153
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 154 IIF 155 IIF 156
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 158
    • icon of address Monte Carlo House, Polhill, Halstead, Sevenoaks, TN14 7AA, England

      IIF 159 IIF 160
    • icon of address Unit 7, Boscomoor Industrial Estate, Penkridge, Stafford, ST19 5QY, England

      IIF 161
  • Stanley, Andrew
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Station Approach, Hayes, Bromley, BR2 7EH, England

      IIF 162
    • icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 163
    • icon of address C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU

      IIF 164
    • icon of address C/o Lb Insolvency Solutions, Swift House, 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU

      IIF 165
    • icon of address Ground Floor, Swift House, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 166
    • icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 167
    • icon of address The Beehive, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA, England

      IIF 168
    • icon of address 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 169 IIF 170
    • icon of address 64, Victoria Road, Horley, Surrey, RH6 7PZ, England

      IIF 171
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 172
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 173 IIF 174
    • icon of address C/o B & C Associates Limited, Concorde House, Grenville Place, London, NW7 3SA

      IIF 175
    • icon of address Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 176
    • icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, CR0 9UG, England

      IIF 177
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 178 IIF 179 IIF 180
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 181
    • icon of address 1, Vicarage Lane, Stratford, London, E15 4HF, United Kingdom

      IIF 182 IIF 183
  • Stanley, Andrew
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 184
  • Stanley, Andrew
    British company director born in October 1954

    Resident in England

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

      IIF 185
  • Stanley, Andrew
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 186
  • Stanley, Andrew
    British commercial director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lb Insolvency Solutions Limited, Swift House, Gorund Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 187
  • Stanley, Andrew
    British born in September 1953

    Resident in England

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

      IIF 188
  • Stanley, Andrew
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 189
child relation
Offspring entities and appointments
Active 73
  • 1
    HUNTERS RESOURCES LIMITED - 2022-05-10
    BARKER & SHELDON CONTRACTS LIMITED - 2018-06-15
    icon of address C/o Lb Insolvency Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -135,308 GBP2021-12-31
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    ARMCO HOLDINGS LIMITED - 2022-11-29
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,976 GBP2021-12-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 111 - Director → ME
  • 3
    icon of address C/o Lb Insolvency Solutions Limited Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,962 GBP2018-05-31
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 127 - Director → ME
  • 4
    TECHRUITER LTD - 2024-02-15
    icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -222,092 GBP2023-12-31
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    JESSOP AVENUE (NO.11) LIMITED - 2017-09-19
    ARLINGTON MANAGEMENT LIMITED - 2017-08-31
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,368 GBP2020-09-29
    Officer
    icon of calendar 2022-10-23 ~ now
    IIF 106 - Director → ME
  • 6
    DGC MANAGEMENT LIMITED - 2018-03-02
    DGC MANAGEMENT LIMITED - 2017-10-19
    APPELLA MANAGEMENT LIMITED - 2018-01-15
    icon of address C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    604 GBP2017-01-31
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 64 - Director → ME
  • 7
    ALDERSBROOK RIDING SCHOOL LIMITED - 2023-08-21
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,649 GBP2022-03-31
    Officer
    icon of calendar 2023-08-19 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-08-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,879 GBP2021-12-31
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 181 - Director → ME
  • 9
    icon of address 39 High Street, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -552 GBP2015-12-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 81 - Director → ME
  • 10
    EASY STAFF LIMITED - 2016-05-05
    CHEPAU SUPPLEMENTS LIMITED - 2012-05-01
    icon of address C/o Lb Insolvency Solutions Limited, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    7,108 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 11
    PREMIER SHOPFITTING SERVICES LIMITED - 2018-09-18
    T & W BAKERIES HOLDINGS LIMITED - 2017-05-24
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 138 - Director → ME
  • 12
    L&J PROPERTY MAINTENANCE LIMITED - 2025-01-24
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,441 GBP2024-12-31
    Officer
    icon of calendar 2025-09-14 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-09-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Ad Business Recovery Limited 2nd Floor Milstrete House 29, New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    38,810 GBP2023-08-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 100 - Director → ME
  • 14
    ALPHA SAY LIMITED - 2021-12-17
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,275 GBP2021-03-31
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 105 - Director → ME
  • 15
    MCS1802 LIMITED - 2018-09-14
    BLAKEFIELD CATERING LIMITED - 2018-09-24
    WD PROPERTIES (SOUTH EAST) LIMITED - 2018-01-18
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 16
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,086,413 GBP2020-12-29
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 108 - Director → ME
  • 18
    BTS SCAFFOLDING LTD - 2016-01-08
    BROMLEY WHEEL REPAIR CENTRE LTD - 2015-12-10
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    399,119 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House 29 New Street Chelmsford, Essex, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,289 GBP2024-02-28
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,083,388 GBP2021-12-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 99 - Director → ME
  • 21
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,882 GBP2021-08-31
    Officer
    icon of calendar 2022-05-01 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 22
    icon of address Sterling Park, Clapgate Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,443 GBP2023-04-30
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    C M S SOLUTIONS INC LIMITED - 2022-07-01
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,247 GBP2022-03-29
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 24
    CONTRACT LABOUR HIRE LIMITED - 2024-02-22
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    140,798 GBP2022-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 25
    THULSTON INNS LIMITED - 2016-09-16
    CORPORATE LIGHTING SOLUTIONS LIMITED - 2015-11-10
    TRANSEPT (SOUTH WEST) LIMITED - 2016-10-21
    SWITCH B&M HOLDINGS LIMITED - 2014-08-08
    CLS (KENT) LIMITED - 2016-05-06
    CLS (KENT) LIMITED - 2016-09-20
    INTELLIGHT LIMITED - 2014-09-23
    icon of address 179 Crofton Lane, Petts Wood, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,901 GBP2017-12-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 26
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,142 GBP2024-01-31
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,459 GBP2024-12-31
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 28
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,520 GBP2023-12-31
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 29
    MCD FACILITIES LIMITED - 2021-08-02
    TJC PROPERTY SERVICES LIMITED - 2018-02-21
    icon of address C/o Lb Insolvency Solutions Limited, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,553 GBP2020-04-30
    Officer
    icon of calendar 2021-07-31 ~ dissolved
    IIF 167 - Director → ME
  • 30
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,475 GBP2016-03-31
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 31
    icon of address Unit 16 The Courtyard, Gorsey Lane, Coleshill, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address C/o Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Stafford Studios, 129a Stafford Road, Wallington, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,325 GBP2023-08-31
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 125 - Director → ME
  • 34
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,002 GBP2018-03-31
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 184 - Director → ME
  • 35
    MCS102 LIMITED - 2017-10-19
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,383 GBP2020-07-31
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 171 - Director → ME
  • 36
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,015 GBP2023-03-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 37
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,111 GBP2021-06-30
    Officer
    icon of calendar 2022-05-07 ~ dissolved
    IIF 160 - Director → ME
  • 38
    SCORPIO INTERNATIONAL HOLDINGS LIMITED - 2007-11-02
    icon of address C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    124,052 GBP2019-12-31
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 182 - Director → ME
  • 39
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -770,979 GBP2022-12-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    717 GBP2018-12-31
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    IIF 137 - Director → ME
  • 41
    icon of address C/o Lb Insolvency Solutions Limited, Swift House, Gorund Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 42
    KREATED4U LIMITED - 2022-09-15
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,472 GBP2021-05-23
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 43
    AMSART LIMITED - 2022-09-22
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 44
    LANSDOWNE GOODMAN FURNITURE LIMITED - 2020-04-01
    icon of address C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,413 GBP2024-12-31
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 46
    icon of address C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,462 GBP2017-11-30
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 143 - Director → ME
  • 47
    MALONEY MECHANICAL CONTRACTING LTD - 2025-09-22
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,025 GBP2023-10-31
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 121 - Director → ME
  • 48
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,941 GBP2018-01-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 49
    MIDLAND CONSTRUCTION MANAGEMENT GROUP LIMITED - 2018-11-16
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,204 GBP2019-10-31
    Officer
    icon of calendar 2021-02-20 ~ now
    IIF 126 - Director → ME
  • 50
    ADDAIR LIMITED - 2020-09-04
    icon of address C/o Lb Insolvency Solutions Ltd, Ground Floor, Swift House 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,995 GBP2019-04-30
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 166 - Director → ME
  • 51
    icon of address 39 High Street High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 135 - Director → ME
  • 53
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -221,586 GBP2020-12-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 110 - Director → ME
  • 54
    WHCS9 LIMITED - 2012-05-25
    PROTOMOULD LIMITED - 2011-10-31
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 55
    icon of address 39 High Street, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 56
    RX18 LTD
    - now
    CONTRACT LABOUR HIRE HOLDINGS LIMITED - 2020-06-30
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -143,571 GBP2022-12-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 57
    SCORPIO DISTRIBUTORS LIMITED - 2013-10-10
    icon of address C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,100,412 GBP2019-12-31
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 183 - Director → ME
  • 58
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 70 - Director → ME
  • 59
    MIDPAY.E LIMITED - 2022-12-09
    SETPAY.E LIMITED - 2024-01-22
    icon of address C/o B & C Associates Limited Concorde House, Grenville Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,885 GBP2023-03-31
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 61
    PRIDE PROJECT SERVICES LIMITED - 2021-10-22
    icon of address C/o Lb Insolvency Solutions, Swift House 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,345 GBP2020-12-31
    Officer
    icon of calendar 2022-01-08 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2022-01-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 62
    STORAGE PARTS SERVICES LIMITED - 2014-10-30
    icon of address 4 Wheel Finance, 9th Floor, Cornerblock, 2 Cornwall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,427 GBP2017-04-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 63
    ICS INDUSTRIAL AND COMMERCIAL SERVICES LIMITED - 2019-04-11
    ICS INDUSTRIAL AND COMMERCIAL HOLDINGS LIMITED - 2017-06-09
    MCS203 LIMITED - 2017-06-27
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 152 - Director → ME
  • 64
    icon of address C/o Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    78,375 GBP2016-03-31
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 133 - Director → ME
  • 65
    icon of address C/o Insolvency Solutions Ltd Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,186 GBP2017-08-31
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 132 - Director → ME
  • 66
    F4B PACKAGING T/A INNOVATION 4 BUSINESS LTD - 2022-12-22
    F4B PACKAGING LTD - 2020-03-03
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,944 GBP2022-12-31
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 39 High Street, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 68
    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 2013-07-01 ~ dissolved
    IIF 84 - Director → ME
  • 69
    MIDLAND CONSTRUCTION MANAGEMENT LIMITED - 2019-11-25
    MIDLANDS CONSTRUCTION MANAGEMENT LIMITED - 2018-01-05
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 189 - Director → ME
  • 70
    WALKER DOBLE LIMITED - 2022-06-24
    icon of address C/o Ad Business Recovery Limiited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,688 GBP2020-12-31
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 98 - Director → ME
  • 71
    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 2022-03-10 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 72
    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 2022-12-02 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 73
    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 2025-09-30 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    ARMCO HOLDINGS LIMITED - 2022-11-29
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,976 GBP2021-12-31
    Officer
    icon of calendar 2023-01-05 ~ 2023-01-05
    IIF 180 - Director → ME
  • 2
    icon of address C/o Lb Insolvency Solutions Limited Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,962 GBP2018-05-31
    Officer
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF 161 - Director → ME
  • 3
    JESSOP AVENUE (NO.11) LIMITED - 2017-09-19
    ARLINGTON MANAGEMENT LIMITED - 2017-08-31
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,368 GBP2020-09-29
    Officer
    icon of calendar 2020-11-13 ~ 2020-11-13
    IIF 131 - Director → ME
  • 4
    DGC MANAGEMENT LIMITED - 2018-03-02
    DGC MANAGEMENT LIMITED - 2017-10-19
    APPELLA MANAGEMENT LIMITED - 2018-01-15
    icon of address C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    604 GBP2017-01-31
    Officer
    icon of calendar 2017-10-19 ~ 2017-10-20
    IIF 71 - Director → ME
  • 5
    icon of address The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2021-12-07 ~ 2021-12-07
    IIF 168 - Director → ME
  • 6
    icon of address 39 High Street, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -552 GBP2015-12-31
    Officer
    icon of calendar 2015-10-29 ~ 2015-11-09
    IIF 94 - Director → ME
  • 7
    PREMIER SHOPFITTING SERVICES LIMITED - 2018-09-18
    T & W BAKERIES HOLDINGS LIMITED - 2017-05-24
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ 2018-03-23
    IIF 63 - Director → ME
  • 8
    BLUE BOX SELF STORAGE (INTERNATIONAL) LIMITED - 2021-07-01
    AUDELA SALON LIMITED - 2021-10-07
    icon of address Office 3 Downs Meadow Stables, Ranmore Road, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -454,530 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-10-26 ~ 2022-10-27
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 9
    ALPHA SAY LIMITED - 2021-12-17
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,275 GBP2021-03-31
    Officer
    icon of calendar 2020-09-15 ~ 2020-09-15
    IIF 141 - Director → ME
  • 10
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,086,413 GBP2020-12-29
    Officer
    icon of calendar 2021-04-12 ~ 2021-04-12
    IIF 170 - Director → ME
  • 11
    BTS SCAFFOLDING LTD - 2016-01-08
    BROMLEY WHEEL REPAIR CENTRE LTD - 2015-12-10
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    399,119 GBP2024-03-31
    Officer
    icon of calendar 2024-07-09 ~ 2024-07-09
    IIF 177 - Director → ME
  • 12
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,001 GBP2024-07-31
    Officer
    icon of calendar 2024-04-17 ~ 2025-03-24
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2025-02-14
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    CONTRACT LABOUR HIRE LIMITED - 2024-02-22
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    140,798 GBP2022-12-31
    Officer
    icon of calendar 2024-02-21 ~ 2024-02-21
    IIF 172 - Director → ME
  • 14
    THULSTON INNS LIMITED - 2016-09-16
    CORPORATE LIGHTING SOLUTIONS LIMITED - 2015-11-10
    TRANSEPT (SOUTH WEST) LIMITED - 2016-10-21
    SWITCH B&M HOLDINGS LIMITED - 2014-08-08
    CLS (KENT) LIMITED - 2016-05-06
    CLS (KENT) LIMITED - 2016-09-20
    INTELLIGHT LIMITED - 2014-09-23
    icon of address 179 Crofton Lane, Petts Wood, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,901 GBP2017-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2016-11-01
    IIF 76 - Director → ME
    icon of calendar 2014-08-10 ~ 2016-01-28
    IIF 93 - Director → ME
    icon of calendar 2012-11-05 ~ 2014-05-01
    IIF 86 - Director → ME
  • 15
    icon of address 179 Crofton Lane, Petts Wood, Orpington, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2015-10-11 ~ 2016-10-31
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-31
    IIF 57 - Has significant influence or control OE
  • 16
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-01 ~ 2015-10-13
    IIF 62 - Director → ME
  • 17
    MCS102 LIMITED - 2017-10-19
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,383 GBP2020-07-31
    Officer
    icon of calendar 2021-09-14 ~ 2021-09-14
    IIF 163 - Director → ME
  • 18
    EUROPA CLEANING SERVICES LIMITED - 1993-07-27
    icon of address 7th Floor 26 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-28 ~ 1999-12-30
    IIF 60 - Director → ME
  • 19
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,015 GBP2023-03-31
    Officer
    icon of calendar 2024-02-16 ~ 2024-02-16
    IIF 173 - Director → ME
  • 20
    THE OFFICE ASSISTANT (MIDLANDS) LIMITED - 2015-10-09
    MCS017 LIMITED - 2015-10-13
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,751 GBP2021-03-31
    Officer
    icon of calendar 2014-10-10 ~ 2015-10-09
    IIF 83 - Director → ME
  • 21
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,509 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-07-31
    IIF 120 - Director → ME
  • 22
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -770,979 GBP2022-12-31
    Officer
    icon of calendar 2023-07-12 ~ 2023-07-12
    IIF 179 - Director → ME
  • 23
    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 2015-04-13 ~ 2015-06-22
    IIF 78 - Director → ME
    icon of calendar 2015-06-26 ~ 2015-11-09
    IIF 91 - Director → ME
  • 24
    MCS011 LIMITED - 2015-08-03
    NORTH DERBY LEISURE LIMITED - 2015-10-21
    THOMARE LIMITED - 2015-06-04
    ISLAND LEISURE (DERBYSHIRE) LIMITED - 2015-09-23
    BLENHEM SERVICES LIMITED - 2015-02-20
    MCS016 LIMITED - 2015-10-07
    CENTRAL TICKETING HOLDINGS LIMITED - 2011-11-16
    CORPORATE LIGHTING SOLUTIONS HOLDINGS LIMITED - 2015-05-19
    ISLAND LEISURE (DERBYSHIRE) LIMITED - 2015-10-12
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,196 GBP2020-08-31
    Officer
    icon of calendar 2015-02-20 ~ 2015-05-19
    IIF 90 - Director → ME
  • 25
    KREATED4U LIMITED - 2022-09-15
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,472 GBP2021-05-23
    Officer
    icon of calendar 2022-03-18 ~ 2022-03-18
    IIF 178 - Director → ME
  • 26
    MCS008 LIMITED - 2016-03-09
    OLD STREET SERVICES LIMITED - 2015-06-04
    B46 (MIDLANDS) LIMITED - 2015-03-31
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-10-01 ~ 2015-09-17
    IIF 92 - Director → ME
  • 27
    SOUTHWICK 1973 LIMITED - 2019-03-27
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    984 GBP2021-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2018-10-10
    IIF 148 - Director → ME
  • 28
    AH (LYNDON ROAD) LIMITED - 2008-09-09
    APPLESTONE HOMES (LYNDON ROAD) LIMITED - 2007-10-18
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-01 ~ 2011-09-27
    IIF 52 - Director → ME
  • 29
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2011-09-27
    IIF 50 - Director → ME
  • 30
    icon of address 7th Floor 26 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-08 ~ 1999-12-30
    IIF 61 - Director → ME
  • 31
    icon of address C/o Lb Insolvency Solutions Ltd Swift House Swift House Ground Floor 18, Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2017-10-06 ~ 2019-12-31
    IIF 66 - Director → ME
  • 32
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2020-10-26 ~ 2020-10-27
    IIF 129 - Director → ME
    icon of calendar 2019-04-01 ~ 2019-12-31
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-03-02 ~ 2019-12-31
    IIF 41 - Has significant influence or control OE
  • 33
    icon of address 18 Station Approach, Hayes, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,336 GBP2024-03-31
    Officer
    icon of calendar 2022-08-24 ~ 2022-11-23
    IIF 162 - Director → ME
    icon of calendar 2022-03-07 ~ 2022-04-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2022-04-17
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    icon of calendar 2022-08-24 ~ 2022-11-18
    IIF 10 - Ownership of shares – 75% or more OE
  • 34
    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 2011-07-01 ~ 2011-09-27
    IIF 51 - Director → ME
  • 35
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-01 ~ 2015-09-17
    IIF 82 - Director → ME
  • 36
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -221,586 GBP2020-12-30
    Officer
    icon of calendar 2020-09-15 ~ 2020-09-15
    IIF 142 - Director → ME
  • 37
    PREMIER SHOPFIT LIMITED - 2018-02-07
    icon of address 39 High Street, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2018-03-22 ~ 2018-04-10
    IIF 77 - Director → ME
  • 38
    PROPERTY CARE SERVICES (MIDDLE) LIMITED - 2014-06-26
    PROPERTY CARE SERVICES (MIDLANDS) LIMITED - 2014-05-23
    SWITCH B&M LIMITED - 2014-04-23
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2012-11-05 ~ 2014-04-21
    IIF 85 - Director → ME
    icon of calendar 2016-06-21 ~ 2016-11-01
    IIF 80 - Director → ME
    icon of calendar 2015-11-09 ~ 2016-04-13
    IIF 79 - Director → ME
  • 39
    WHCS9 LIMITED - 2012-05-25
    PROTOMOULD LIMITED - 2011-10-31
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2018-11-01 ~ 2019-08-04
    IIF 154 - Director → ME
  • 40
    PAUL WRIGHT FLOORING LIMITED - 2016-09-17
    icon of address C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmans Way, Chelmsford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-20 ~ 2019-12-31
    IIF 65 - Director → ME
  • 41
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-12-31
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-12-31
    IIF 42 - Has significant influence or control OE
  • 42
    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 2013-11-10 ~ 2014-05-01
    IIF 73 - Director → ME
    icon of calendar 2013-04-24 ~ 2013-06-12
    IIF 74 - Director → ME
  • 43
    F4B PACKAGING T/A INNOVATION 4 BUSINESS LTD - 2022-12-22
    F4B PACKAGING LTD - 2020-03-03
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,944 GBP2022-12-31
    Officer
    icon of calendar 2024-06-30 ~ 2024-06-30
    IIF 174 - Director → ME
  • 44
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-01 ~ 2016-11-01
    IIF 68 - Director → ME
  • 45
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,782 GBP2021-12-31
    Officer
    icon of calendar 2018-02-19 ~ 2019-12-31
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2019-12-31
    IIF 55 - Has significant influence or control OE
  • 46
    icon of address Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -116,199 GBP2015-12-31
    Officer
    icon of calendar 2017-08-22 ~ 2019-12-31
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2019-12-31
    IIF 53 - Has significant influence or control OE
  • 47
    SOUTHWICK GROUP LIMITED - 2019-03-27
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,441 GBP2020-09-30
    Officer
    icon of calendar 2018-10-01 ~ 2018-10-10
    IIF 150 - Director → ME
  • 48
    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 2012-10-28 ~ 2013-02-21
    IIF 88 - Director → ME
    icon of calendar 2012-08-08 ~ 2012-10-26
    IIF 87 - Director → ME
  • 49
    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 2021-04-19 ~ 2022-03-10
    IIF 128 - Director → ME
    icon of calendar 2020-06-20 ~ 2021-04-18
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2021-04-18
    IIF 59 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-25 ~ 2022-03-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 50
    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 2014-09-01 ~ 2014-12-01
    IIF 158 - Director → ME
  • 51
    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 2018-07-20 ~ 2018-08-10
    IIF 185 - Director → ME
    icon of calendar 2018-08-14 ~ 2018-09-01
    IIF 144 - Director → ME
    icon of calendar 2018-09-15 ~ 2020-06-23
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2020-06-23
    IIF 22 - Has significant influence or control OE
  • 52
    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
    Person with significant control
    icon of calendar 2020-11-03 ~ 2023-01-25
    IIF 49 - Ownership of shares – 75% or more OE
  • 53
    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 2024-05-13 ~ 2025-09-30
    IIF 153 - Director → ME

The content of this website is protected by AgonGuard.

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

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