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

O'meara, Lee Patrick

    Related profiles found in government register
  • O'meara, Lee Patrick

    Registered addresses and corresponding companies
    • icon of address 36, Ongar Road, Kelvedon Hatch, Brentwood, Essex, CM15 0AA

      IIF 1
    • icon of address Unit 5, Bolding Hatch Business Centre, Bishops Stortford Road Roxwell, Chelmsford, Essex, CM1 4LF, England

      IIF 2 IIF 3
    • icon of address 2nd Floor, Hunter House, Hutton Road, Shenfield, Essex, CM15 8NL, England

      IIF 4
    • icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, CM15 8NL, England

      IIF 5
  • O'meara, Lee Patrick
    born in January 1970

    Registered addresses and corresponding companies
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 6
  • O'meara, Lee

    Registered addresses and corresponding companies
    • icon of address 18, St. Thomas Road, Brentwood, CM14 4DB, United Kingdom

      IIF 7
  • O'meara, Lee Patrick
    British company director born in January 1975

    Registered addresses and corresponding companies
    • icon of address 2a Ingrave Road, Brentwood, Essex, CM15 8AT

      IIF 8
  • O'meara, Lee Patrick
    British formation agent born in January 1975

    Registered addresses and corresponding companies
  • O'meara, Lee Patrick
    British registration consultant born in January 1975

    Registered addresses and corresponding companies
  • O'meara, Lee Patrick
    British registration department born in January 1975

    Registered addresses and corresponding companies
    • icon of address 2a Ingrave Road, Brentwood, Essex, CM15 8AT

      IIF 29
  • O'meara, Lee Patrick
    born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 30
    • icon of address 9 Olive Street, Romford, RM7 7DS

      IIF 31 IIF 32
    • icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, CM15 8NL, England

      IIF 33
  • O'meara, Lee Patrick
    British consultant born in January 1976

    Registered addresses and corresponding companies
  • O'meara, Lee Patrick
    British management consultant born in January 1976

    Registered addresses and corresponding companies
    • icon of address 1 Ingrave Road, Brentwood, Essex, CM15 8AP

      IIF 37
  • Omeara, Lee Patrick
    British registration consultant born in January 1976

    Registered addresses and corresponding companies
    • icon of address 137 Kings Road, Brentwood, Essex, CM14 4DR

      IIF 38
  • Omeara, Lee Patrick
    British registration department born in January 1976

    Registered addresses and corresponding companies
    • icon of address 137 Kings Road, Brentwood, Essex, CM14 4DR

      IIF 39
  • O'meara, Lee
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, St. Thomas Road, Brentwood, Essex, CM14 4DB, England

      IIF 40 IIF 41
  • O'meara, Lee Patrick
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunter House, 150 Hutton Road, Shenfield, Brentwood, CM15 8NL, England

      IIF 42
    • icon of address The Lindens, 36 Ongar Road, Kelvedon Hatch, Brentwood, Essex, CM15 0AA, England

      IIF 43
    • icon of address 2a, Three Colts Lane, London, E2 6JL

      IIF 44
    • icon of address 100, Longfields, Marden Ash, Ongar, Essex, CM5 9DE, United Kingdom

      IIF 45
    • icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, CM15 8NL, England

      IIF 46 IIF 47 IIF 48
  • O'meara, Lee Patrick
    British business consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • O'meara, Lee Patrick
    British business management born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 55
  • O'meara, Lee Patrick
    British company direct born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ongar Road, Kelvedon Hatch, Brentwood, CM15 0AA, United Kingdom

      IIF 56 IIF 57
    • icon of address Unit 5, Bolding Hatch Business Centre, Bishops Stortford Road Roxwell, Chelmsford, Essex, CM1 4LF, United Kingdom

      IIF 58
  • O'meara, Lee Patrick
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, St. Thomas Road, Brentwood, CM14 4DB, United Kingdom

      IIF 59
    • icon of address 18, St. Thomas Road, Brentwood, Essex, CM14 4DB, England

      IIF 60
    • icon of address 36, Ongar Road, Kelvedon Hatch, Brentwood, Essex, CM15 0AA

      IIF 61 IIF 62
    • icon of address Hunter House, 150 Hutton Road, Shenfield, Brentwood, CM15 8NL, England

      IIF 63
  • O'meara, Lee Patrick
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunter House, 150 Hutton Road, Shenfield, Brentwood, CM15 8NL, England

      IIF 64
    • icon of address 9 Olive Street, Romford, Essex, RM7 7DS

      IIF 65
  • O'meara, Lee Patrick
    British management born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 66
  • O'meara, Lee Patrick
    British management consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • O'meara, Lee Patrick
    British managementconsultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Olive Street, Romford, Essex, RM7 7DS

      IIF 89
  • O'meara, Lee Patrick
    English company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, CM15 8NL, England

      IIF 90
  • Mr Lee Patrick O'meara
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunter House, 150 Hutton Road, Shenfield, Brentwood, CM15 8NL, England

      IIF 91 IIF 92 IIF 93
    • icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, CM15 8NL, England

      IIF 94 IIF 95 IIF 96
  • Mr Lee Patrick O'meara
    English born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Three Colts Lane, London, E2 6JL

      IIF 97
    • icon of address 2nd Floor, Hunter House, Hutton Road, Shenfield, Essex, CM15 8NL

      IIF 98
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 5 Bolding Hatch Business Centre, Bishops Stortford Road Roxwell, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 58 - Director → ME
  • 2
    PEP LOFTS LTD - 2024-08-28
    icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,918 GBP2023-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 47 - Director → ME
  • 3
    icon of address Hunter House, 150 Hutton Road, Shenfield, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 4
    GLOBAL GREYHOUNDS LIMITED - 2018-11-16
    icon of address Westbury, 2nd Floor Hunter House, Hutton Road, Shenfield, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,442 GBP2018-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    A & N TAXI REPAIRS LIMITED - 2013-01-21
    icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    425,423 GBP2024-08-31
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    A&N TAXI REPAIRS & HIRE LIMITED - 2013-01-21
    TAXI HIRE LONDON LIMITED - 2013-01-21
    icon of address 2a Three Colts Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,580 GBP2024-05-31
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 44 - Director → ME
    icon of calendar 2008-08-18 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    341,471 GBP2024-08-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 48 - Director → ME
  • 8
    icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -346,959 GBP2023-10-31
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 93 - Has significant influence or controlOE
  • 9
    icon of address Westbury Consultancy Llp, 18 St. Thomas Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 40 - Director → ME
  • 10
    icon of address 100 Longfields, Marden Ash, Ongar, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,476 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 45 - Director → ME
  • 11
    icon of address 18 St. Thomas Road, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2013-01-09 ~ dissolved
    IIF 7 - Secretary → ME
  • 12
    THE SPORTS FUTURES EXCHANGE LIMITED - 2019-01-04
    icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,469,220 GBP2024-07-31
    Officer
    icon of calendar 2010-03-30 ~ now
    IIF 49 - Director → ME
    icon of calendar 2010-03-30 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 9 Olive Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-25 ~ dissolved
    IIF 84 - Director → ME
  • 14
    HML DESIGNS LIMITED - 2010-05-13
    icon of address Westbury, 2nd Floor Hunter House, Hutton Road, Shenfield, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-30 ~ dissolved
    IIF 88 - Director → ME
  • 15
    KNOWLEDGE LONDON LIMITED - 2014-06-10
    icon of address Westbury, 2nd Floor Hunter House, Hutton Road, Shenfield, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 56 - Director → ME
  • 16
    TA DOMESTIC LIMITED - 2004-11-23
    icon of address Herschel House, 58 Herschel Street, Slough, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-16 ~ dissolved
    IIF 81 - Director → ME
  • 17
    FULL CREDIT LIMITED - 2019-01-04
    icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,843 GBP2024-09-30
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    WESTBURY THL LLP - 2012-10-16
    icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,589 GBP2024-04-30
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 33 - LLP Designated Member → ME
Ceased 68
  • 1
    THE TANNING SALON LIMITED - 2003-08-07
    KEVLORKAT LIMITED - 2008-12-01
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,941 GBP2024-11-30
    Officer
    icon of calendar 1998-07-10 ~ 1998-07-10
    IIF 25 - Director → ME
  • 2
    MOULETEC CONSUMER PRODUCTS LIMITED - 2014-05-09
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-12 ~ 2010-02-09
    IIF 54 - Director → ME
  • 3
    ATLANTIS AIR & SEA LIMITED - 2007-12-19
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-12 ~ 2000-02-04
    IIF 39 - Director → ME
  • 4
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,922 GBP2025-02-28
    Officer
    icon of calendar 1998-04-30 ~ 1998-05-09
    IIF 27 - Director → ME
  • 5
    MOULETEC SPORT LIMITED - 2015-01-09
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -165,716 GBP2024-09-29
    Officer
    icon of calendar 2007-07-12 ~ 2010-02-07
    IIF 51 - Director → ME
  • 6
    WHITECLIFF OFF-ROAD TRAINING LIMITED - 2003-04-24
    N.Y.F.R. TRUST - 2002-11-18
    N.Y.F.R. TRUST - 2008-01-02
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,262 GBP2021-05-31
    Officer
    icon of calendar 1998-01-28 ~ 2008-01-16
    IIF 37 - Director → ME
  • 7
    RETENTION (E U) LIMITED - 2006-08-11
    VEREX UK LIMITED - 2008-06-05
    RETENTION INSURANCE SERVICES LIMITED - 2008-10-13
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2010-07-19
    IIF 53 - Director → ME
  • 8
    icon of address 16 Carlton Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ 2011-03-15
    IIF 2 - Secretary → ME
  • 9
    STYLE & FORMAT LIMITED - 1999-06-23
    icon of address Pilstone Farm House, Llandogo, Monmouth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100,048 GBP2025-03-31
    Officer
    icon of calendar 1998-03-31 ~ 1998-07-01
    IIF 21 - Director → ME
  • 10
    RETENTION UK LIMITED - 2018-04-11
    RETENTION CONSULTANCY LIMITED - 2007-04-25
    VEREX ASSISTANCE LIMITED - 2023-08-25
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -168,548 GBP2019-10-31
    Officer
    icon of calendar 2007-04-27 ~ 2008-08-18
    IIF 86 - Director → ME
  • 11
    KM INTERNATIONAL LIMITED - 2000-04-19
    KM SHIPPING LIMITED - 2006-06-29
    KILLICK MARTIN INTERNATIONAL LIMITED - 2000-01-13
    icon of address Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2000-01-07
    IIF 38 - Director → ME
  • 12
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-16 ~ 2010-05-21
    IIF 70 - Director → ME
  • 13
    icon of address Essex House Kings Road, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-02-24 ~ 1999-11-30
    IIF 29 - Director → ME
  • 14
    S.G. INSTANT PRINT LIMITED - 1998-02-04
    icon of address 16 Pine Close, Rendlesham, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1997-11-06 ~ 1998-02-09
    IIF 13 - Director → ME
  • 15
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -207,059 GBP2024-08-31
    Officer
    icon of calendar 1997-08-28 ~ 1997-10-03
    IIF 15 - Director → ME
  • 16
    A&N TAXI REPAIRS & HIRE LIMITED - 2013-01-21
    TAXI HIRE LONDON LIMITED - 2013-01-21
    icon of address 2a Three Colts Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,580 GBP2024-05-31
    Officer
    icon of calendar 2008-08-18 ~ 2009-12-28
    IIF 62 - Director → ME
  • 17
    THE SHELF CO. LIMITED - 2013-11-15
    icon of address Westbury, 2nd Floor Hunter House, Hutton Road, Shenfield, Essex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2012-10-31 ~ 2012-10-31
    IIF 41 - Director → ME
  • 18
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-17 ~ 2010-04-18
    IIF 32 - LLP Designated Member → ME
  • 19
    FAMILYCOVER DIRECT TRAVEL INSURANCE SERVICES LIMITED - 2003-11-25
    M B TRANSLATIONS LIMITED - 2007-05-03
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-18 ~ 2010-03-01
    IIF 87 - Director → ME
    icon of calendar 1999-02-16 ~ 1999-03-30
    IIF 14 - Director → ME
  • 20
    icon of address 29 Oakwood Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,407 GBP2024-07-31
    Officer
    icon of calendar 1998-07-10 ~ 1998-07-10
    IIF 12 - Director → ME
  • 21
    icon of address O-i Building, First Floor, The West Wing, Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,914 GBP2024-09-30
    Officer
    icon of calendar 1999-09-03 ~ 1999-09-06
    IIF 22 - Director → ME
  • 22
    AUTOMOTIVE CONCEPTS & SOLUTIONS MANUFACTURING LIMITED - 1999-06-11
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,786 GBP2024-08-31
    Officer
    icon of calendar 1997-08-28 ~ 2009-09-30
    IIF 65 - Director → ME
  • 23
    HOMOLOGATION UK LIMITED - 2008-12-19
    HOMOLGATION UK LIMITED - 2003-03-12
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-21 ~ 2008-11-21
    IIF 89 - Director → ME
  • 24
    MOULETEC MARKETING LIMITED - 2015-02-19
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,018 GBP2024-09-30
    Officer
    icon of calendar 2007-03-01 ~ 2010-03-02
    IIF 79 - Director → ME
  • 25
    STARTERS & AFTERS LIMITED - 2015-03-03
    MOULETEC MILITARY LIMITED - 2013-01-25
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2010-01-27
    IIF 77 - Director → ME
  • 26
    icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 1997-09-09 ~ 1997-11-01
    IIF 10 - Director → ME
  • 27
    KILLICK MARTIN 1861 LIMITED - 2000-01-17
    KILLICK MARTIN (1861) LIMITED - 2000-10-23
    CHALLENGER MANAGEMENT SERVICES LIMITED - 2006-07-12
    FLAXEN LIMITED - 1999-10-01
    BLUEPRINT PRODUCTIONS LIMITED - 1998-06-08
    icon of address Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-23 ~ 2000-02-04
    IIF 20 - Director → ME
  • 28
    icon of address 8 Melbourne Mews, Wheathampstead, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 1998-02-17 ~ 1998-02-18
    IIF 9 - Director → ME
  • 29
    SHIRE HILL BOARD & PACKAGING LIMITED - 2006-08-02
    MGO CARPENTRY LIMITED - 2005-11-25
    LEVEL TWO MANAGEMENT LIMITED - 2003-05-29
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,286 GBP2024-09-29
    Officer
    icon of calendar 2005-11-25 ~ 2006-08-03
    IIF 82 - Director → ME
  • 30
    icon of address 18 St. Thomas Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ 2014-01-10
    IIF 57 - Director → ME
  • 31
    MOULETEC AERO LIMITED - 2012-08-21
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    55 GBP2016-02-29
    Officer
    icon of calendar 2006-02-03 ~ 2009-12-07
    IIF 71 - Director → ME
  • 32
    MOULETEC TRAVEL LIMITED - 2014-03-03
    CONTRACT MANAGERS LIMITED - 2015-02-20
    icon of address 15 Victoria Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,965 GBP2024-08-31
    Officer
    icon of calendar 2007-07-12 ~ 2010-02-07
    IIF 50 - Director → ME
  • 33
    TECHNICAL SOLUTIONS AND SUPPORT LIMITED - 2000-02-22
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,484 GBP2024-08-31
    Officer
    icon of calendar 1999-09-10 ~ 1999-09-16
    IIF 17 - Director → ME
  • 34
    CRESSALL ENTERPRISES LIMITED - 2003-06-19
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101,632 GBP2017-05-31
    Officer
    icon of calendar 2003-05-22 ~ 2010-05-21
    IIF 73 - Director → ME
  • 35
    MARRIOTTS ASSOCIATES LLP - 2015-02-05
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    375,048 GBP2023-10-26
    Officer
    icon of calendar 2008-08-06 ~ 2011-08-08
    IIF 30 - LLP Designated Member → ME
  • 36
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,820 GBP2024-03-31
    Officer
    icon of calendar 2006-05-09 ~ 2014-08-13
    IIF 75 - Director → ME
  • 37
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2012-04-23
    IIF 76 - Director → ME
  • 38
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2009-12-07
    IIF 72 - Director → ME
  • 39
    TALESOUTH DEVELOPMENTS LIMITED - 2001-02-28
    T.A.PLUMBING LIMITED - 2000-03-21
    TALESOUTH SOUTH WEST LIMITED - 2007-02-06
    icon of address Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-31 ~ 1998-04-08
    IIF 18 - Director → ME
  • 40
    N.Y.F.R. LIMITED - 2001-09-12
    GROOMDENE LIMITED - 1995-12-21
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,897 GBP2016-08-31
    Officer
    icon of calendar 1998-01-02 ~ 2009-08-20
    IIF 83 - Director → ME
  • 41
    icon of address 1 Seymour Square, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,666 GBP2018-12-31
    Officer
    icon of calendar 1998-02-17 ~ 1998-10-14
    IIF 11 - Director → ME
  • 42
    THE IMAGE ARCHIVE COMPANY U.K. LIMITED - 2004-09-17
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,003,639 GBP2015-09-30
    Officer
    icon of calendar 2005-12-08 ~ 2012-04-16
    IIF 52 - Director → ME
  • 43
    L.O.M. LIMITED - 1997-12-18
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 1997-08-21 ~ 1998-01-05
    IIF 19 - Director → ME
  • 44
    icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-26 ~ 2019-08-26
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2019-08-26
    IIF 92 - Has significant influence or control OE
  • 45
    PROPERTY TRADER (UK) LIMITED - 2013-01-11
    icon of address 18 St. Thomas Road, Brentwood, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-11-14 ~ 2013-11-11
    IIF 60 - Director → ME
  • 46
    W.F.B. LIMITED - 2000-02-15
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (1 parent)
    Equity (Company account)
    -197,281 GBP2024-11-30
    Officer
    icon of calendar 1998-05-11 ~ 1998-05-11
    IIF 24 - Director → ME
  • 47
    MOULETEC SLEEP PRODUCTS LIMITED - 2012-11-05
    MOULETEC MATTRESS COMPANY LIMITED - 2011-08-01
    MOULETEC ARCHITECTURAL LIMITED - 2010-01-26
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,661 GBP2016-12-31
    Officer
    icon of calendar 2006-02-03 ~ 2011-01-05
    IIF 67 - Director → ME
  • 48
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents, 143 offsprings)
    Equity (Company account)
    7,912 GBP2024-07-30
    Officer
    icon of calendar 1998-07-03 ~ 2001-07-13
    IIF 8 - Director → ME
  • 49
    PIPPS HILL LIMITED - 1999-02-15
    icon of address 115 Elmbridge Avenue, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    482 GBP2015-12-31
    Officer
    icon of calendar 1998-12-24 ~ 1999-02-18
    IIF 16 - Director → ME
  • 50
    CALTEK.COM LIMITED - 2007-11-02
    icon of address Caravan Rear Of Winscombe Care Home Southwick Road, North Boarhunt, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,592 GBP2024-09-30
    Officer
    icon of calendar 1997-09-26 ~ 1997-10-03
    IIF 28 - Director → ME
  • 51
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,094 GBP2024-02-29
    Officer
    icon of calendar 2008-02-06 ~ 2010-02-07
    IIF 55 - Director → ME
  • 52
    SCIENCE APPLIANCE LIMITED - 2003-11-20
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,083 GBP2024-11-30
    Officer
    icon of calendar 2006-02-28 ~ 2009-11-17
    IIF 69 - Director → ME
  • 53
    MOULETEC AUTOMOTIVE LIMITED - 2012-10-29
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2009-12-07
    IIF 66 - Director → ME
  • 54
    MOULETEC RAIL LIMITED - 2012-10-29
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2009-12-07
    IIF 78 - Director → ME
  • 55
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2003-04-24
    IIF 36 - Director → ME
  • 56
    MUSIC & LYRICS LIMITED - 1998-01-26
    icon of address George Inn, Peter Street, Frocester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-01 ~ 1998-01-14
    IIF 23 - Director → ME
  • 57
    BARTRAM LIMITED - 2000-09-08
    THE SWAN-E TAIL RIVER COMPANY LIMITED - 2000-09-20
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-21 ~ 2000-08-22
    IIF 26 - Director → ME
  • 58
    MOULETEC SLUMBER LIMITED - 2013-01-21
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2010-01-05
    IIF 68 - Director → ME
  • 59
    D & S HEALTH LIMITED - 2003-12-05
    ACS PREMIER LIMITED - 2009-01-09
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2010-05-21
    IIF 74 - Director → ME
  • 60
    IPCENTA MANAGEMENT SERVICES COMPANY LIMITED - 2002-10-08
    VITAL INTERNATIONAL MANAGEMENT SERVICES LIMITED - 2003-03-23
    icon of address C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2003-02-28
    IIF 34 - Director → ME
  • 61
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    688,019 GBP2024-07-31
    Officer
    icon of calendar 2008-02-20 ~ 2009-02-21
    IIF 85 - Director → ME
  • 62
    SHELF DESIGN LIMITED - 2002-07-09
    YOUR TELECOM LIMITED - 2001-09-11
    VITAL INTERNATIONAL LIMITED - 2003-03-23
    R.T DIRECT LIMITED - 2001-06-04
    VITAL INTERNATIONAL MANAGEMENT SERVICES LIMITED - 2006-11-02
    icon of address Tenon Recovery, Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-24 ~ 2003-03-14
    IIF 35 - Director → ME
  • 63
    SG PLUMBING LIMITED - 2004-05-24
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-24 ~ 2009-11-13
    IIF 80 - Director → ME
  • 64
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2008-02-20 ~ 2010-02-21
    IIF 31 - LLP Designated Member → ME
  • 65
    VEREX ASSOCIATES LLP - 2008-10-10
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2010-02-07
    IIF 6 - LLP Designated Member → ME
  • 66
    CREDITWORTHY.COM LIMITED - 2009-09-22
    icon of address 16 Carlton Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-22 ~ 2011-03-04
    IIF 61 - Director → ME
  • 67
    icon of address 16 Carlton Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ 2011-03-20
    IIF 3 - Secretary → ME
  • 68
    icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,894 GBP2024-05-31
    Officer
    icon of calendar 2016-05-11 ~ 2021-11-19
    IIF 90 - Director → ME

The content of this website is protected by AgonGuard.

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

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