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

Somma, Frank Louis

    Related profiles found in government register
  • Somma, Frank Louis
    American company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Balcombe Road, Horley, Surrey, RH6 9HR, England

      IIF 1
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 2
  • Somma, Frank Louis
    American director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Roc Accountancy, Old Rectory Building, Springhead Road, Northfleet, Gravesend, DA11 8HN, England

      IIF 3 IIF 4
    • icon of address Unit 1, Crowhurst Barn, Crowhurst Lane, West Kingsdown, Kent, TN15 6JE, England

      IIF 5
  • Somma, Frank Louis
    American managing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 360 Insolvency Limited, Joiner's Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 6
  • Somma, Frank
    American born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, E1 8PY, England

      IIF 7
    • icon of address Manor Court Chambers, Townsend Drive, Attleborough Fields Ind Estate, Nuneaton, CV11 6RU, England

      IIF 8 IIF 9
  • Mr Frank Somma
    American born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, E1 8PY, England

      IIF 10
  • Mr Frank Louis Somma
    American born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 11
  • Somma, Frank Louis
    American born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 12
    • icon of address Parker House, Plough Road, Smallfield, Horley, RH6 9JW, United Kingdom

      IIF 13
    • icon of address Parker House, Plough Road, Smallfield, Horley, Surrey, RH6 9JW, England

      IIF 14
    • icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, E1 8PY, United Kingdom

      IIF 15
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 16
    • icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 17
  • Somma, Frank Louis
    American company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Balcombe Road, Horley, RH6 9HR, England

      IIF 18
  • Somma, Frank Louis
    American director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Springhead Road, Northfleet, Gravesend, Kent, DA11 8HN, United Kingdom

      IIF 19
    • icon of address 67, Lee High Road, London, SE13 5NS, England

      IIF 20
    • icon of address 93, Tabernacle Street, London, EC2A 4BA

      IIF 21
    • icon of address Unit D4 Frieslawn Farm, Business Centre, Hodsoll Street, Sevenoaks, TN15 7LH, United Kingdom

      IIF 22
  • Somma, Frank Louis
    American quantity surveyor born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Cottage, Ridge Lane, Meopham, Gravesend, DA13 0DP, England

      IIF 23
  • Somma, Frank
    American director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Roc Accountancy, Old Rectory Building, Springhead Road, Northfleet, Kent, DA11 8HN, United Kingdom

      IIF 24
  • Somma, Frank Louis

    Registered addresses and corresponding companies
    • icon of address 20, Balcombe Road, Horley, Surrey, RH6 9HR, England

      IIF 25
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 26
  • Frank Somma
    American born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, E1 8PY, England

      IIF 27
    • icon of address C/o Roc Accountancy, Old Rectory Building, Springhead Road, Northfleet, Kent, DA11 8HN, United Kingdom

      IIF 28
  • Mr Frank Louis Somma
    American born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Springhead Road, Northfleet, Gravesend, DA11 8HN, United Kingdom

      IIF 29
    • icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, E1 8PY, United Kingdom

      IIF 30
    • icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 31
  • Somma, Frank

    Registered addresses and corresponding companies
    • icon of address Unit D4 Frieslawn Farm, Business Centre, Hodsoll Street, Sevenoaks, TN15 7LH, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Parker House Plough Road, Smallfield, Horley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 14 - Director → ME
  • 2
    WESTBURY FABRICATION & ENGINEERING LTD - 2015-10-23
    SELECT FABRICATION AND ENGINEERING LTD - 2020-08-12
    SELECT AIR MANAGEMENT LIMITED - 2011-01-26
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    90,917 GBP2020-12-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-05-18 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 11 - Has significant influence or controlOE
  • 3
    T A BOXALL ENGINEERING LTD - 2020-09-15
    icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    201,907 GBP2020-12-31
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 12 - Director → ME
  • 4
    BOXALL INVERTER & MOTOR REPAIR CENTRE LTD - 2020-09-15
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,507 GBP2020-12-31
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 67 Lee High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 20 - Director → ME
  • 6
    BOXFACILITIES LTD - 2022-12-02
    BX FACILITIES LIMITED - 2023-06-21
    icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291,526 GBP2024-12-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Primrose Cottage Ridge Lane, Meopham, Gravesend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,015 GBP2024-12-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 9 - Director → ME
  • 9
    BMD SERVICES (UK) LIMITED - 2011-05-25
    MAYFAIR ENVIRONMENTAL SERVICES LIMITED - 2014-03-06
    MES SERVICES (UK) LTD - 2014-03-07
    icon of address C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    67,452 GBP2021-03-31
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    icon of address The Old Rectory Springhead Road, Northfleet, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit D4 Frieslawn Farm Business Centre, Hodsoll Street, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-10-26 ~ dissolved
    IIF 32 - Secretary → ME
  • 13
    T.A. BOXALL (ENGINEERING) LIMITED - 2002-01-14
    icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,132,576 GBP2020-12-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 16 - Director → ME
  • 14
    BOXALL BUILDING SERVICES (LONDON) LTD - 2023-10-25
    icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,504 GBP2024-12-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,895 GBP2024-12-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    BOXALL FIRE LTD - 2020-09-14
    BOXALL FIRE & SECURITY LTD - 2022-07-21
    icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,771 GBP2022-12-31
    Officer
    icon of calendar 2020-08-25 ~ 2022-12-01
    IIF 18 - Director → ME
  • 2
    OLMAT ENGINEERING LIMITED - 2020-08-12
    icon of address C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    109,587 GBP2021-12-31
    Officer
    icon of calendar 2020-05-14 ~ 2022-12-05
    IIF 1 - Director → ME
    icon of calendar 2020-05-14 ~ 2022-12-05
    IIF 25 - Secretary → ME
  • 3
    icon of address Unit 2, Crowhurst Barn, Crowhurst Lane, West Kingsdown, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-18 ~ 2022-11-01
    IIF 5 - Director → ME
  • 4
    FREEMANTLE DESIGN COMPANY LTD - 2022-10-20
    icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,312 GBP2023-12-31
    Officer
    icon of calendar 2022-10-19 ~ 2022-12-05
    IIF 4 - Director → ME
  • 5
    icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,015 GBP2024-12-31
    Officer
    icon of calendar 2022-10-04 ~ 2022-12-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2022-12-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    BOXALL LEISURE MANAGEMENT LTD - 2022-07-21
    BOXALL TECHNOLOGIES LIMITED - 2023-10-11
    icon of address Unit 1.7, The Loom, 14 Gowers Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,050 GBP2023-05-31
    Officer
    icon of calendar 2022-09-21 ~ 2022-12-01
    IIF 3 - 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.