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

Stanley, Andrew

    Related profiles found in government register
  • Stanley, Andrew
    British commercial director born in October 1953

    Resident in England

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

      IIF 1
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 2
  • Stanley, Andrew
    British company director born in October 1953

    Resident in England

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

      IIF 3
    • C/o Insolvency Solutions Ltd Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 4
    • C/o Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 5
    • C/o Lb Insolvency Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 6
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 7 IIF 8 IIF 9
    • Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 11
    • 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 12 IIF 13
    • C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

      IIF 14
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 15 IIF 16 IIF 17
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 19 IIF 20 IIF 21
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 23
  • Stanley, Andrew
    British director born in October 1953

    Resident in England

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

      IIF 24
    • C/o Lb Insolvency Solutions, Swift House, 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU

      IIF 25
    • Ground Floor, Swift House, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 26
    • Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 27
    • 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 28 IIF 29 IIF 30
    • 64, Victoria Road, Horley, Surrey, RH6 7PZ, England

      IIF 35 IIF 36 IIF 37
    • Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 39
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 40
  • Stanley, Andrew
    British company director born in January 1953

    Resident in England

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

      IIF 41
  • Stanley, Andrew
    British company director born in October 1954

    Resident in England

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

      IIF 42
  • Stanley, Andrew
    British director born in October 1957

    Resident in England

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

      IIF 43
  • Stanley, Andrew
    British commercial director born in May 1953

    Resident in England

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

      IIF 44
  • Stanley, Andrew
    British director born in September 1953

    Resident in England

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

      IIF 45
  • Stanley, Andrew
    British company director born in November 1954

    Resident in England

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

      IIF 46
  • Stanley, Andrew James
    British cleaning and facilities contra born in October 1953

    Resident in England

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

      IIF 47 IIF 48
  • Stanley, Andrew James
    British commercial director born in October 1953

    Resident in England

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

      IIF 49
    • C/o Lb Insolvency Solutions Limited, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 50
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 51
  • Stanley, Andrew James
    British company director born in October 1953

    Resident in England

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

      IIF 52
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 53
    • C/o Lb Insolvency Solutions Limited, Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 54
    • C/o Lb Insolvency Solutions Limited, Swift House Ground Floor, 18 Hoffmans Way, Chelmsford, Essex, CM1 1GU

      IIF 55
    • C/o Lb Insolvency Solutions Ltd Swift House, Swift House Ground Floor 18, Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 56
    • Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 57
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 58
    • Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 59 IIF 60 IIF 61
    • Swift House, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 62
    • 6, Waterside, Willington, Derby, DE65 6ET, England

      IIF 63
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 64 IIF 65
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 66
    • 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 67 IIF 68
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 69 IIF 70 IIF 71
    • 39, High Street, Orpington, BR6 0JE, United Kingdom

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

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

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

      IIF 83 IIF 84 IIF 85
    • Monte Carlo House, Polhill, Halstead, Sevenoaks, TN14 7AA, England

      IIF 86 IIF 87
    • Unit 7, Boscomoor Industrial Estate, Penkridge, Stafford, ST19 5QY, England

      IIF 88
  • Stanley, Andrew James
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 29, Clopton Crescent, Birmingham, B37 6QT, England

      IIF 89
    • Sterling Park, Clapgate Lane, Birmingham, B32 3BU, England

      IIF 90
    • 18, Station Approach, Hayes, Bromley, BR2 7EH, England

      IIF 91
    • 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 92
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 93 IIF 94
    • C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU

      IIF 95
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 96
    • Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 97
    • The Beehive, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA, England

      IIF 98
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 99
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 100 IIF 101
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 102 IIF 103 IIF 104
    • C/o B & C Associates Limited, Concorde House, Grenville Place, London, NW7 3SA

      IIF 106
    • Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, CR0 9UG, England

      IIF 107
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 108 IIF 109 IIF 110
    • 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 114
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 115 IIF 116
    • 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 117
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 118 IIF 119
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 120
    • Tms House, Cray Avenue, Orpington, Kent, BR5 3QB, England

      IIF 121
    • C/o Lindley & Co, 52 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, WS11 0ET

      IIF 122
    • 1, Vicarage Lane, Stratford, London, E15 4HF, United Kingdom

      IIF 123 IIF 124
  • Stanley, Andrew
    English director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 61, Homesdale Road, Bromley, BR2 9LB, England

      IIF 125
  • May, Andrew
    British commercial director born in February 1957

    Resident in England

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

      IIF 126
  • Mr Andrew Stanley
    British born in October 1953

    Resident in England

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

      IIF 127
    • Sterling Park, Clapgate Lane, Birmingham, B32 3BU, England

      IIF 128
    • 18, Station Approach, Hayes, Bromley, BR2 7EH, England

      IIF 129
    • 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 130
    • C/o Lb Insolvency Solutions Limited, Swift House, Gorund Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 131
    • C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU

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

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

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

      IIF 135 IIF 136
    • Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 137 IIF 138 IIF 139
    • Office 3, Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 140
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 141
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 142
    • C/o B & C Associates Limited, Concorde House, Grenville Place, London, NW7 3SA

      IIF 143
    • Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 144
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 145 IIF 146 IIF 147
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 150 IIF 151 IIF 152
    • 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 156
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 157 IIF 158 IIF 159
    • 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 161 IIF 162
  • Mr Andrew May
    British born in March 1957

    Resident in England

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

      IIF 163
  • Mr Andrew Stanley
    British born in October 1957

    Resident in England

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

      IIF 164
  • Stanley, Andrew
    English commercial director born in October 1953

    Resident in United Kingdom

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

      IIF 165
  • Stanley, Andrew
    English company director born in October 1953

    Resident in United Kingdom

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

      IIF 166
  • Mr Andrew Stanley
    British born in November 1954

    Resident in England

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

      IIF 167
  • Mr Andrew Stanley
    English born in October 1953

    Resident in England

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

      IIF 168
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 169
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 170
  • May, Andrew
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Andrew Stanley
    English director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 20, 1 Point Wharf Lane, Brentford, TW8 0DD, England

      IIF 174
    • Flat 20, 46 Warwick Road, London, SW5 9EH, England

      IIF 175
  • James, Andrew Stanley
    English sales manager born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Hollow, River Ash Estate, Shepperton, Middlesex, TW17 8NL, United Kingdom

      IIF 176
  • Mr Andrew James Stanley
    British born in October 1953

    Resident in England

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

      IIF 177
    • Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 178
    • 6, Waterside, Willington, Derby, DE65 6ET, England

      IIF 179
    • 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 180 IIF 181
  • Mr Andrew James Stanley
    British born in May 1953

    Resident in England

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

      IIF 182
  • Mr Andrew Stanley
    English born in October 2021

    Resident in England

    Registered addresses and corresponding companies
    • 61, Homesdale Road, Bromley, BR2 9LB, England

      IIF 183
  • Mr Andrew James Stanley
    English born in October 1953

    Resident in England

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

      IIF 184
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 185
  • James, Andrew

    Registered addresses and corresponding companies
    • Apartment 20, 1 Point Wharf Lane, Brentford, TW8 0DD, England

      IIF 186
    • Flat 20, 46 Warwick Road, London, SW5 9EH, England

      IIF 187
  • Mr Andrew Stanley
    English born in October 1953

    Resident in United Kingdom

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

      IIF 188
    • 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 189
child relation
Offspring entities and appointments
Active 72
  • 1
    HUNTERS RESOURCES LIMITED - 2022-05-10
    BARKER & SHELDON CONTRACTS LIMITED - 2018-06-15
    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
    2022-05-10 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 2
    ARMCO HOLDINGS LIMITED - 2022-11-29
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,976 GBP2021-12-31
    Officer
    2023-08-25 ~ now
    IIF 36 - director → ME
  • 3
    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
    2021-01-07 ~ dissolved
    IIF 50 - director → ME
  • 4
    TECHRUITER LTD - 2024-02-15
    Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -222,092 GBP2023-12-31
    Officer
    2024-02-13 ~ now
    IIF 113 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 5
    JESSOP AVENUE (NO.11) LIMITED - 2017-09-19
    ARLINGTON MANAGEMENT LIMITED - 2017-08-31
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,368 GBP2020-09-29
    Officer
    2022-10-23 ~ now
    IIF 29 - director → ME
  • 6
    DGC MANAGEMENT LIMITED - 2018-03-02
    APPELLA MANAGEMENT LIMITED - 2018-01-15
    DGC MANAGEMENT LIMITED - 2017-10-19
    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
    2018-02-27 ~ dissolved
    IIF 54 - director → ME
  • 7
    ALDERSBROOK RIDING SCHOOL LIMITED - 2023-08-21
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,649 GBP2022-03-31
    Officer
    2023-08-19 ~ now
    IIF 108 - director → ME
    Person with significant control
    2023-08-19 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    39 High Street, Orpington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,879 GBP2021-12-31
    Officer
    2023-01-05 ~ dissolved
    IIF 116 - director → ME
  • 9
    39 High Street, Orpington, Kent, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -552 GBP2015-12-31
    Officer
    2017-04-01 ~ dissolved
    IIF 81 - director → ME
  • 10
    EASY STAFF LIMITED - 2016-05-05
    CHEPAU SUPPLEMENTS LIMITED - 2012-05-01
    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
    2019-04-01 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 11
    PREMIER SHOPFITTING SERVICES LIMITED - 2018-09-18
    T & W BAKERIES HOLDINGS LIMITED - 2017-05-24
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2018-10-01 ~ dissolved
    IIF 9 - director → ME
  • 12
    29 Clopton Crescent, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    26,511 GBP2022-08-31
    Officer
    2025-04-02 ~ now
    IIF 89 - director → ME
  • 13
    ALPHA SAY LIMITED - 2021-12-17
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,275 GBP2021-03-31
    Officer
    2022-11-18 ~ now
    IIF 28 - director → ME
  • 14
    BLAKEFIELD CATERING LIMITED - 2018-09-24
    MCS1802 LIMITED - 2018-09-14
    WD PROPERTIES (SOUTH EAST) LIMITED - 2018-01-18
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-11-30
    Officer
    2019-06-19 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 136 - Has significant influence or controlOE
  • 15
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Officer
    2022-11-21 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 16
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,086,413 GBP2020-12-29
    Officer
    2022-11-18 ~ now
    IIF 31 - director → ME
  • 17
    BTS SCAFFOLDING LTD - 2016-01-08
    BROMLEY WHEEL REPAIR CENTRE LTD - 2015-12-10
    39 High Street, Orpington, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    399,119 GBP2024-03-31
    Officer
    2024-06-01 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 18
    39 High Street, Orpington, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,289 GBP2024-02-28
    Officer
    2024-10-07 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 19
    39 High Street, Orpington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,279 GBP2023-07-31
    Person with significant control
    2024-04-17 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 20
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,083,388 GBP2021-12-31
    Officer
    2022-03-08 ~ now
    IIF 93 - director → ME
  • 21
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    35,882 GBP2021-08-31
    Officer
    2022-05-01 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2022-05-01 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 22
    Sterling Park, Clapgate Lane, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,443 GBP2023-04-30
    Officer
    2024-08-13 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 23
    C M S SOLUTIONS INC LIMITED - 2022-07-01
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street, Chelmsford, Essex
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,247 GBP2022-03-29
    Officer
    2022-10-13 ~ now
    IIF 92 - director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 24
    CONTRACT LABOUR HIRE LIMITED - 2024-02-22
    1066 London Road, Leigh On Sea, Essex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    140,798 GBP2022-12-31
    Officer
    2024-06-07 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 25
    TRANSEPT (SOUTH WEST) LIMITED - 2016-10-21
    CLS (KENT) LIMITED - 2016-09-20
    THULSTON INNS LIMITED - 2016-09-16
    CLS (KENT) LIMITED - 2016-05-06
    CORPORATE LIGHTING SOLUTIONS LIMITED - 2015-11-10
    INTELLIGHT LIMITED - 2014-09-23
    SWITCH B&M HOLDINGS LIMITED - 2014-08-08
    179 Crofton Lane, Petts Wood, Orpington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,901 GBP2017-12-31
    Officer
    2016-11-01 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 180 - Has significant influence or controlOE
  • 26
    39 High Street, Orpington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,142 GBP2024-01-31
    Officer
    2024-04-17 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 27
    39 High Street, Orpington, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,490 GBP2023-12-31
    Officer
    2024-04-17 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 28
    39 High Street, Orpington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,520 GBP2023-12-31
    Officer
    2024-04-17 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 29
    MCD FACILITIES LIMITED - 2021-08-02
    TJC PROPERTY SERVICES LIMITED - 2018-02-21
    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
    2021-07-31 ~ dissolved
    IIF 97 - director → ME
  • 30
    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
    2017-11-09 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 178 - Has significant influence or controlOE
  • 31
    C/o Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford
    Dissolved corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 32
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -43,002 GBP2018-03-31
    Officer
    2019-01-24 ~ dissolved
    IIF 41 - director → ME
  • 33
    MCS102 LIMITED - 2017-10-19
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,383 GBP2020-07-31
    Officer
    2021-11-11 ~ now
    IIF 37 - director → ME
  • 34
    1066 London Road, Leigh-on-sea, Essex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,015 GBP2023-03-31
    Officer
    2024-05-20 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 168 - Right to appoint or remove directorsOE
  • 35
    56a Warwick Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-04 ~ dissolved
    IIF 175 - director → ME
    2014-04-04 ~ dissolved
    IIF 187 - secretary → ME
  • 36
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,111 GBP2021-06-30
    Officer
    2022-05-07 ~ dissolved
    IIF 87 - director → ME
  • 37
    SCORPIO INTERNATIONAL HOLDINGS LIMITED - 2007-11-02
    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
    2021-09-08 ~ dissolved
    IIF 123 - director → ME
  • 38
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -770,979 GBP2022-12-31
    Officer
    2023-08-25 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 39
    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
    2020-03-01 ~ dissolved
    IIF 61 - director → ME
  • 40
    C/o Lb Insolvency Solutions Limited, Swift House, Gorund Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 41
    KREATED4U LIMITED - 2022-09-15
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,472 GBP2021-05-23
    Officer
    2023-01-23 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 42
    AMSART LIMITED - 2022-09-22
    39 High Street, Orpington, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 43
    LANSDOWNE GOODMAN FURNITURE LIMITED - 2020-04-01
    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
    2021-05-11 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 44
    39 High Street, Orpington, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,238 GBP2023-12-31
    Officer
    2024-04-17 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 45
    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
    2018-01-01 ~ dissolved
    IIF 14 - director → ME
  • 46
    39 High Street, Orpington, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,941 GBP2018-01-31
    Officer
    2018-01-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 158 - Has significant influence or controlOE
  • 47
    MIDLAND CONSTRUCTION MANAGEMENT GROUP LIMITED - 2018-11-16
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -19,204 GBP2019-10-31
    Officer
    2021-02-20 ~ now
    IIF 49 - director → ME
  • 48
    ADDAIR LIMITED - 2020-09-04
    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
    2020-09-07 ~ dissolved
    IIF 26 - director → ME
  • 49
    39 High Street High Street, Orpington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-01 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 50
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2019-04-01 ~ dissolved
    IIF 7 - director → ME
  • 51
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -221,586 GBP2020-12-30
    Officer
    2022-11-14 ~ now
    IIF 35 - director → ME
  • 52
    WHCS9 LIMITED - 2012-05-25
    PROTOMOULD LIMITED - 2011-10-31
    39 High Street, Orpington, Kent
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-06-30
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 157 - Has significant influence or controlOE
  • 53
    39 High Street, Orpington, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-02 ~ now
    IIF 84 - director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 54
    RX18 LTD
    - now
    CONTRACT LABOUR HIRE HOLDINGS LIMITED - 2020-06-30
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -143,571 GBP2022-12-31
    Officer
    2020-07-30 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 55
    SCORPIO DISTRIBUTORS LIMITED - 2013-10-10
    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
    2021-09-08 ~ dissolved
    IIF 124 - director → ME
  • 56
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2017-09-14 ~ dissolved
    IIF 60 - director → ME
  • 57
    SETPAY.E LIMITED - 2024-01-22
    MIDPAY.E LIMITED - 2022-12-09
    C/o B & C Associates Limited Concorde House, Grenville Place, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,885 GBP2023-03-31
    Officer
    2024-01-01 ~ now
    IIF 106 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 58
    39 High Street, Orpington, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2024-04-17 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 59
    PRIDE PROJECT SERVICES LIMITED - 2021-10-22
    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
    2022-01-08 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-01-08 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 60
    STORAGE PARTS SERVICES LIMITED - 2014-10-30
    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
    2018-11-01 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 61
    ICS INDUSTRIAL AND COMMERCIAL SERVICES LIMITED - 2019-04-11
    MCS203 LIMITED - 2017-06-27
    ICS INDUSTRIAL AND COMMERCIAL HOLDINGS LIMITED - 2017-06-09
    39 High Street, Orpington, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-03-31
    Officer
    2019-04-01 ~ dissolved
    IIF 18 - director → ME
  • 62
    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
    2018-07-25 ~ dissolved
    IIF 5 - director → ME
  • 63
    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
    2018-09-26 ~ dissolved
    IIF 4 - director → ME
  • 64
    F4B PACKAGING T/A INNOVATION 4 BUSINESS LTD - 2022-12-22
    F4B PACKAGING LTD - 2020-03-03
    1066 London Road, Leigh-on-sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,944 GBP2022-12-31
    Officer
    2024-08-19 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 65
    10b Business Centre Cullen Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 174 - director → ME
    2014-05-01 ~ dissolved
    IIF 186 - secretary → ME
  • 66
    39 High Street, Orpington, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-02 ~ now
    IIF 83 - director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 67
    SWITCH FMS LIMITED - 2013-02-21
    WH32 LIMITED - 2012-11-20
    SWITCH FMS LTD - 2012-10-26
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 96 - director → ME
  • 68
    MIDLAND CONSTRUCTION MANAGEMENT LIMITED - 2019-11-25
    MIDLANDS CONSTRUCTION MANAGEMENT LIMITED - 2018-01-05
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Corporate (2 parents)
    Officer
    2019-10-01 ~ now
    IIF 46 - director → ME
  • 69
    WALKER DOBLE LIMITED - 2022-06-24
    C/o Ad Business Recovery Limiited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,688 GBP2020-12-31
    Officer
    2022-06-24 ~ now
    IIF 24 - director → ME
  • 70
    SHOREHAM PROPERTIES LIMITED - 2019-08-21
    PERKOSS LIMITED - 2015-01-22
    MR B WRIGHT LIMITED - 2014-10-16
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,970 GBP2022-04-30
    Officer
    2022-03-10 ~ now
    IIF 110 - director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 71
    WSG MCGURRAN LIMITED - 2021-08-23
    MCGURRAN & CO LIMITED - 2020-11-03
    Downs Meadow Stables, Ranmore Road, Dorking, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,057 GBP2023-12-30
    Officer
    2022-12-02 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 72
    ARAN BUILDING SERVICES LIMITED - 2023-07-13
    PROTOMOULD UK LIMITED - 2020-10-09
    PM UK TUNBRIDGE WELLS LIMITED - 2020-01-13
    39 High Street, Orpington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,850 GBP2024-10-31
    Officer
    2024-05-13 ~ now
    IIF 117 - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
Ceased 54
  • 1
    ARMCO HOLDINGS LIMITED - 2022-11-29
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,976 GBP2021-12-31
    Officer
    2023-01-05 ~ 2023-01-05
    IIF 112 - director → ME
  • 2
    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
    2020-09-30 ~ 2020-09-30
    IIF 88 - director → ME
  • 3
    JESSOP AVENUE (NO.11) LIMITED - 2017-09-19
    ARLINGTON MANAGEMENT LIMITED - 2017-08-31
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,368 GBP2020-09-29
    Officer
    2020-11-13 ~ 2020-11-13
    IIF 53 - director → ME
  • 4
    DGC MANAGEMENT LIMITED - 2018-03-02
    APPELLA MANAGEMENT LIMITED - 2018-01-15
    DGC MANAGEMENT LIMITED - 2017-10-19
    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
    2017-10-19 ~ 2017-10-20
    IIF 62 - director → ME
  • 5
    KUCHEN LTD - 2021-12-08
    61 Homesdale Road, Bromley, England
    Corporate
    Equity (Company account)
    -72,179 GBP2020-12-31
    Officer
    2021-12-07 ~ 2021-12-07
    IIF 125 - director → ME
    Person with significant control
    2021-12-07 ~ 2021-12-07
    IIF 183 - Has significant influence or control OE
  • 6
    The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-11-30
    Officer
    2021-12-07 ~ 2021-12-07
    IIF 98 - director → ME
  • 7
    42-44 Bishopsgate, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    259,950 GBP2024-06-30
    Officer
    2005-01-15 ~ 2021-02-08
    IIF 176 - director → ME
  • 8
    39 High Street, Orpington, Kent, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -552 GBP2015-12-31
    Officer
    2015-10-29 ~ 2015-11-09
    IIF 122 - director → ME
  • 9
    PREMIER SHOPFITTING SERVICES LIMITED - 2018-09-18
    T & W BAKERIES HOLDINGS LIMITED - 2017-05-24
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2018-03-22 ~ 2018-03-23
    IIF 52 - director → ME
  • 10
    AUDELA SALON LIMITED - 2021-10-07
    BLUE BOX SELF STORAGE (INTERNATIONAL) LIMITED - 2021-07-01
    Office 3 Downs Meadow Stables, Ranmore Road, Dorking, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -344,818 GBP2023-05-31
    Person with significant control
    2022-10-26 ~ 2022-10-27
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 11
    ALPHA SAY LIMITED - 2021-12-17
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,275 GBP2021-03-31
    Officer
    2020-09-15 ~ 2020-09-15
    IIF 12 - director → ME
  • 12
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,086,413 GBP2020-12-29
    Officer
    2021-04-12 ~ 2021-04-12
    IIF 34 - director → ME
  • 13
    BTS SCAFFOLDING LTD - 2016-01-08
    BROMLEY WHEEL REPAIR CENTRE LTD - 2015-12-10
    39 High Street, Orpington, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    399,119 GBP2024-03-31
    Officer
    2024-07-09 ~ 2024-07-09
    IIF 107 - director → ME
  • 14
    39 High Street, Orpington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,279 GBP2023-07-31
    Officer
    2024-04-17 ~ 2025-03-24
    IIF 76 - director → ME
  • 15
    CONTRACT LABOUR HIRE LIMITED - 2024-02-22
    1066 London Road, Leigh On Sea, Essex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    140,798 GBP2022-12-31
    Officer
    2024-02-21 ~ 2024-02-21
    IIF 99 - director → ME
  • 16
    TRANSEPT (SOUTH WEST) LIMITED - 2016-10-21
    CLS (KENT) LIMITED - 2016-09-20
    THULSTON INNS LIMITED - 2016-09-16
    CLS (KENT) LIMITED - 2016-05-06
    CORPORATE LIGHTING SOLUTIONS LIMITED - 2015-11-10
    INTELLIGHT LIMITED - 2014-09-23
    SWITCH B&M HOLDINGS LIMITED - 2014-08-08
    179 Crofton Lane, Petts Wood, Orpington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,901 GBP2017-12-31
    Officer
    2016-01-29 ~ 2016-11-01
    IIF 68 - director → ME
    2014-08-10 ~ 2016-01-28
    IIF 121 - director → ME
    2012-11-05 ~ 2014-05-01
    IIF 103 - director → ME
  • 17
    179 Crofton Lane, Petts Wood, Orpington, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2015-10-11 ~ 2016-10-31
    IIF 114 - director → ME
    Person with significant control
    2016-10-01 ~ 2016-10-31
    IIF 181 - Has significant influence or control OE
  • 18
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved corporate
    Officer
    2015-02-01 ~ 2015-10-13
    IIF 51 - director → ME
  • 19
    MCS102 LIMITED - 2017-10-19
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,383 GBP2020-07-31
    Officer
    2021-09-14 ~ 2021-09-14
    IIF 94 - director → ME
  • 20
    EUROPA CLEANING SERVICES LIMITED - 1993-07-27
    7th Floor 26 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    1994-11-28 ~ 1999-12-30
    IIF 47 - director → ME
  • 21
    1066 London Road, Leigh-on-sea, Essex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,015 GBP2023-03-31
    Officer
    2024-02-16 ~ 2024-02-16
    IIF 100 - director → ME
  • 22
    MCS017 LIMITED - 2015-10-13
    THE OFFICE ASSISTANT (MIDLANDS) LIMITED - 2015-10-09
    39 High Street, Orpington, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,751 GBP2021-03-31
    Officer
    2014-10-10 ~ 2015-10-09
    IIF 85 - director → ME
  • 23
    39 High Street, Orpington, England
    Corporate (1 parent)
    Officer
    2023-05-22 ~ 2024-07-31
    IIF 74 - director → ME
  • 24
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -770,979 GBP2022-12-31
    Officer
    2023-07-12 ~ 2023-07-12
    IIF 111 - director → ME
  • 25
    MCS030 LIMITED - 2017-11-09
    MCS031 LIMITED - 2017-11-08
    THULSTON INNS LIMITED - 2016-05-04
    MCS030 LIMITED - 2016-04-29
    B46 (MIDLANDS) LIMITED - 2016-04-25
    DBG CONSTRUCTION LIMITED - 2015-04-01
    CONTRACT LABOUR HIRE SERVICES LIMITED - 2014-08-15
    39 High Street, Orpington, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,249 GBP2024-04-30
    Officer
    2015-06-26 ~ 2015-11-09
    IIF 119 - director → ME
    2015-04-13 ~ 2015-06-22
    IIF 78 - director → ME
  • 26
    NORTH DERBY LEISURE LIMITED - 2015-10-21
    ISLAND LEISURE (DERBYSHIRE) LIMITED - 2015-10-12
    MCS016 LIMITED - 2015-10-07
    ISLAND LEISURE (DERBYSHIRE) LIMITED - 2015-09-23
    MCS011 LIMITED - 2015-08-03
    THOMARE LIMITED - 2015-06-04
    CORPORATE LIGHTING SOLUTIONS HOLDINGS LIMITED - 2015-05-19
    BLENHEM SERVICES LIMITED - 2015-02-20
    CENTRAL TICKETING HOLDINGS LIMITED - 2011-11-16
    39 High Street, Orpington, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,196 GBP2020-08-31
    Officer
    2015-02-20 ~ 2015-05-19
    IIF 118 - director → ME
  • 27
    KREATED4U LIMITED - 2022-09-15
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,472 GBP2021-05-23
    Officer
    2022-03-18 ~ 2022-03-18
    IIF 109 - director → ME
  • 28
    MCS008 LIMITED - 2016-03-09
    OLD STREET SERVICES LIMITED - 2015-06-04
    B46 (MIDLANDS) LIMITED - 2015-03-31
    39 High Street, Orpington, Kent
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    2014-10-01 ~ 2015-09-17
    IIF 120 - director → ME
  • 29
    SOUTHWICK 1973 LIMITED - 2019-03-27
    39 High Street, Orpington, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    984 GBP2021-12-31
    Officer
    2018-10-01 ~ 2018-10-10
    IIF 16 - director → ME
  • 30
    AH (LYNDON ROAD) LIMITED - 2008-09-09
    APPLESTONE HOMES (LYNDON ROAD) LIMITED - 2007-10-18
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved corporate
    Officer
    2011-07-01 ~ 2011-09-27
    IIF 173 - director → ME
  • 31
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved corporate (2 parents)
    Officer
    2011-09-05 ~ 2011-09-27
    IIF 171 - director → ME
  • 32
    7th Floor 26 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    1993-12-08 ~ 1999-12-30
    IIF 48 - director → ME
  • 33
    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
    2017-10-06 ~ 2019-12-31
    IIF 56 - director → ME
  • 34
    39 High Street, Orpington, Kent
    Dissolved corporate
    Net Assets/Liabilities (Company account)
    2 GBP2018-09-30
    Officer
    2020-10-26 ~ 2020-10-27
    IIF 2 - director → ME
    2019-04-01 ~ 2019-12-31
    IIF 21 - director → ME
    Person with significant control
    2019-03-02 ~ 2019-12-31
    IIF 159 - Has significant influence or control OE
  • 35
    18 Station Approach, Hayes, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    -59,336 GBP2024-03-31
    Officer
    2022-03-07 ~ 2022-04-17
    IIF 166 - director → ME
    2022-08-24 ~ 2022-11-23
    IIF 91 - director → ME
    Person with significant control
    2022-03-07 ~ 2022-04-17
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
    2022-08-24 ~ 2022-11-18
    IIF 129 - Ownership of shares – 75% or more OE
  • 36
    NET LYNK (RS) LIMITED - 2011-06-14
    C/o, B & C Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved corporate
    Officer
    2011-07-01 ~ 2011-09-27
    IIF 172 - director → ME
  • 37
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved corporate
    Officer
    2015-02-01 ~ 2015-09-17
    IIF 82 - director → ME
  • 38
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -221,586 GBP2020-12-30
    Officer
    2020-09-15 ~ 2020-09-15
    IIF 13 - director → ME
  • 39
    PREMIER SHOPFIT LIMITED - 2018-02-07
    39 High Street, Orpington, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2017-11-30
    Officer
    2018-03-22 ~ 2018-04-10
    IIF 77 - director → ME
  • 40
    PROPERTY CARE SERVICES (MIDDLE) LIMITED - 2014-06-26
    PROPERTY CARE SERVICES (MIDLANDS) LIMITED - 2014-05-23
    SWITCH B&M LIMITED - 2014-04-23
    39 High Street, Orpington, Kent
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2016-06-21 ~ 2016-11-01
    IIF 80 - director → ME
    2015-11-09 ~ 2016-04-13
    IIF 79 - director → ME
    2012-11-05 ~ 2014-04-21
    IIF 102 - director → ME
  • 41
    WHCS9 LIMITED - 2012-05-25
    PROTOMOULD LIMITED - 2011-10-31
    39 High Street, Orpington, Kent
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-06-30
    Officer
    2018-11-01 ~ 2019-08-04
    IIF 19 - director → ME
  • 42
    PAUL WRIGHT FLOORING LIMITED - 2016-09-17
    C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmans Way, Chelmsford, Essex
    Dissolved corporate
    Officer
    2017-09-20 ~ 2019-12-31
    IIF 55 - director → ME
  • 43
    39 High Street, Orpington, Kent
    Dissolved corporate
    Net Assets/Liabilities (Company account)
    100 GBP2018-07-31
    Officer
    2019-04-01 ~ 2019-12-31
    IIF 20 - director → ME
    Person with significant control
    2019-04-01 ~ 2019-12-31
    IIF 160 - Has significant influence or control OE
  • 44
    SWITCH FMS LIMITED - 2014-04-17
    WH555 LIMITED - 2013-12-13
    SWITCH FMS LIMITED - 2013-11-20
    WHCS7 LIMITED - 2013-06-27
    SWITCH FMS LIMITED - 2013-06-12
    WHCS7 LIMITED - 2013-04-24
    PREMIER GROUP SERVICES (MANCHESTER) LIMITED - 2011-10-31
    130 High Street, Beckenham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-10 ~ 2014-05-01
    IIF 64 - director → ME
    2013-04-24 ~ 2013-06-12
    IIF 65 - director → ME
  • 45
    F4B PACKAGING T/A INNOVATION 4 BUSINESS LTD - 2022-12-22
    F4B PACKAGING LTD - 2020-03-03
    1066 London Road, Leigh-on-sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,944 GBP2022-12-31
    Officer
    2024-06-30 ~ 2024-06-30
    IIF 101 - director → ME
  • 46
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved corporate
    Officer
    2015-01-01 ~ 2016-11-01
    IIF 58 - director → ME
  • 47
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,782 GBP2021-12-31
    Officer
    2018-02-19 ~ 2019-12-31
    IIF 63 - director → ME
    Person with significant control
    2018-02-19 ~ 2019-12-31
    IIF 179 - Has significant influence or control OE
  • 48
    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
    2017-08-22 ~ 2019-12-31
    IIF 57 - director → ME
    Person with significant control
    2017-09-01 ~ 2019-12-31
    IIF 177 - Has significant influence or control OE
  • 49
    SOUTHWICK GROUP LIMITED - 2019-03-27
    39 High Street, Orpington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,441 GBP2020-09-30
    Officer
    2018-10-01 ~ 2018-10-10
    IIF 17 - director → ME
  • 50
    SWITCH FMS LIMITED - 2013-02-21
    WH32 LIMITED - 2012-11-20
    SWITCH FMS LTD - 2012-10-26
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-10-28 ~ 2013-02-21
    IIF 105 - director → ME
    2012-08-08 ~ 2012-10-26
    IIF 104 - director → ME
  • 51
    SHOREHAM PROPERTIES LIMITED - 2019-08-21
    PERKOSS LIMITED - 2015-01-22
    MR B WRIGHT LIMITED - 2014-10-16
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,970 GBP2022-04-30
    Officer
    2020-06-20 ~ 2021-04-18
    IIF 126 - director → ME
    2021-04-19 ~ 2022-03-10
    IIF 1 - director → ME
    Person with significant control
    2020-06-20 ~ 2021-04-18
    IIF 163 - Ownership of shares – 75% or more OE
    2019-01-25 ~ 2022-03-10
    IIF 138 - Ownership of shares – 75% or more OE
  • 52
    WIMPOLE HOUSE (2002) LIMITED - 2017-11-22
    WIMPOLE HOUSE RESIDENTS ASSOCIATION LIMITED - 2017-08-23
    14 London Street, Andover, England
    Corporate (6 parents)
    Officer
    2014-09-01 ~ 2014-12-01
    IIF 23 - director → ME
  • 53
    HVAC EXPRESS LIMITED - 2019-06-05
    ENNIS IRVINE & CO LIMITED - 2018-08-10
    MICKLESON & CO LIMITED - 2018-07-25
    WOODCREST HOLDINGS LIMITED - 2018-06-05
    Downs Meadow Stables, Ranmore Road, Dorking, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,071 GBP2021-09-29
    Officer
    2018-09-15 ~ 2020-06-23
    IIF 11 - director → ME
    2018-08-14 ~ 2018-09-01
    IIF 15 - director → ME
    2018-07-20 ~ 2018-08-10
    IIF 42 - director → ME
    Person with significant control
    2019-06-18 ~ 2020-06-23
    IIF 139 - Has significant influence or control OE
  • 54
    WSG MCGURRAN LIMITED - 2021-08-23
    MCGURRAN & CO LIMITED - 2020-11-03
    Downs Meadow Stables, Ranmore Road, Dorking, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,057 GBP2023-12-30
    Person with significant control
    2020-11-03 ~ 2023-01-25
    IIF 167 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.