logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brown, Stephen

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 5, Marian Crescent, Askern, Doncaster, South Yorkshire, DN6 0QW, England

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Brown, Stephen
    born in September 1976

    Resident in United Kingdom

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

      IIF 4
  • Brown, Stephen
    British born in April 1968

    Resident in United Kingdom

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

      IIF 5
    • icon of address 11, Finkle Street, Richmond, North Yorkshire, DL10 4QA, United Kingdom

      IIF 6
  • Brown, Stephen
    British accountant born in April 1968

    Resident in United Kingdom

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

      IIF 7
  • Brown, Stephen
    British company director born in April 1968

    Resident in United Kingdom

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

      IIF 8
  • Brown, Stephen
    British director born in April 1968

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • icon of address 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 12
    • icon of address 80, Nightingale Lane, Wanstead, County (optional), E11 2EZ, United Kingdom

      IIF 13
  • Brown, Stephen
    British born in April 1968

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

      IIF 14
  • Brown, Stephen
    British accountant born in April 1968

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

    Resident in England

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

      IIF 24 IIF 25
  • Brown, Stephen
    British director born in April 1968

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

      IIF 26
  • Brown, Stephen
    British director born in April 1968

    Resident in England

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

      IIF 27 IIF 28
  • Brown, Stephen
    British company director born in September 1960

    Resident in England

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

      IIF 29
  • Brown, Stephen
    British born in September 1959

    Resident in England

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

      IIF 30
    • icon of address 467, Rainham Road South, Dagenham, RM10 7XJ, England

      IIF 31
  • Brown, Stephen
    British builder born in September 1959

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

      IIF 32
    • icon of address 260 Upminster Road North, Rainham, Essex, RM13 9JL

      IIF 33
    • icon of address 141 Hacton Lane, Upminster, Essex, RM14 2NL

      IIF 34
  • Brown, Stephen
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sylvan Avenue, Romford, RM6 6BE, United Kingdom

      IIF 35
    • icon of address 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 36
  • Brown, Stephen
    British fire engineering born in September 1976

    Resident in England

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

      IIF 37
  • Brown, Stephen
    British plasterer born in September 1991

    Resident in England

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

      IIF 38
  • Brown, Stephen Anthony
    British director born in April 1968

    Resident in United Kingdom

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

      IIF 39 IIF 40
    • icon of address 27, Lakehouse Road, Wanstead, London, E11 3QS, United Kingdom

      IIF 41 IIF 42
    • icon of address 80, Nightingale Lane, 80, Wanstead, E11 2EZ, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Brown, Stephen
    British accountant

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

      IIF 46
  • Brown, Stephen
    British director

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

      IIF 47
  • Brown, Stephen Anthony
    British accountant born in April 1969

    Resident in United Kingdom

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

      IIF 48
    • icon of address 27, Lakehouse Road, Wanstead, London, E11 3QS, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Brown, Stephen Anthony
    British director born in April 1969

    Resident in United Kingdom

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

      IIF 52
    • icon of address 27, Lakehouse Road, Wanstead, London, E11 3QS, United Kingdom

      IIF 53 IIF 54
  • Brown, Stephen

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

      IIF 55
  • Mr Stephen Brown
    British born in April 1968

    Resident in United Kingdom

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

      IIF 56 IIF 57
    • icon of address 11, Finkle Street, Richmond, DL10 4QA, United Kingdom

      IIF 58
    • icon of address 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 59
  • Mr Stephen Brown
    British born in September 1959

    Resident in United Kingdom

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

      IIF 60
    • icon of address 80, Nightingale Lane, Wanstead, County (optional), E11 2EZ, United Kingdom

      IIF 61
  • Mr Stephen Brown
    British born in April 1968

    Resident in England

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

      IIF 62
  • Stephen Brown
    British born in April 1968

    Resident in England

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

      IIF 63
  • Mr Stephen Brown
    British born in September 1960

    Resident in England

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

      IIF 64
  • Mr Stephen Brown
    British born in September 1959

    Resident in England

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

      IIF 65
    • icon of address 467, Rainham Road South, Dagenham, RM10 7XJ, England

      IIF 66
    • icon of address 17, Sylvan Avenue, Romford, RM6 6BE, United Kingdom

      IIF 67
    • icon of address 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 68
  • Mr Stephen Anthony Brown
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Brown
    British born in November 2020

    Resident in England

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

      IIF 72
  • Mr Stephen Reginald Brown
    British born in September 1976

    Resident in England

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

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