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

Martin, David Edward

    Related profiles found in government register
  • Martin, David Edward
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 1
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 2
  • Martin, David Edward
    British directoe born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • White Hall Lodge, White Hall Lodge, White Hall Lane, Fobbing, SS17 9HN, United Kingdom

      IIF 3
  • Martin, David Edward
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, Alpha Close, Basildon, SS13 2HZ, United Kingdom

      IIF 4
    • 6, Argent Court, Sylvan Way, Southfields Business Park, Basildon, SS15 6TH, England

      IIF 5
    • 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 6
    • Whitehall Lodge, High Road, Fobbing, Essex, SS17 9HN, United Kingdom

      IIF 7
    • 4a, Roman Road, London, E6 3RX, England

      IIF 8 IIF 9 IIF 10
    • B B K Accoutants Ltd, 4a, London, E6 3RX, England

      IIF 11
    • Bbk Accountants, 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Unit 10a, Noakes Industrial Estate, New Road, Rainham, Essex, RM13 9EB, United Kingdom

      IIF 19
    • White Hall Lodge, Whitehall Lodge, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 20 IIF 21
    • Whitehall Lodge, High Road, Fobbing, Stanford-le-hope, SS17 9HN, England

      IIF 22
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Martin, David Edward
    British mechanical consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bbk Accountants Limited, 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 33
  • Martin, David Edward
    British mechanical engineer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • White Hall Lodge, High Road, Fobbing, Essex, SS17 9HN, England

      IIF 34 IIF 35
  • Martin, David
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10 Alpha Close, Bowers Gifford, Basildon, SS13 2HZ, England

      IIF 36
    • 5, Grover Walk, Corringham, Essex, SS17 7LU, England

      IIF 37
    • 4a, Roman Road, London, E6 3RX, England

      IIF 38
    • 4a Roman Road, Roman Road, London, E6 3RX, England

      IIF 39
    • Bbk Accountants, 4a Roman Road, East Ham, London, E6 3RX, England

      IIF 40
    • Bbk Accountants, 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Bbk Accountants, Roman Road, London, E6 3RX, England

      IIF 46
    • Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 47 IIF 48
  • Martin, David
    British planning consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Roman Road, London, E6 3RX, United Kingdom

      IIF 49
  • Martin, David
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 50 IIF 51
  • Martin, David
    British group treasurer northumbria wa born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 52
  • Martin, David
    British group treasurer northumbrian water born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 53
  • Martin, David
    British trasurer born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 40, The Drive, Longbenton, Newcastle Upon Tyne, NE7 7SY, United Kingdom

      IIF 54
  • Martin, David
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Glenburn, Davids Lane, Ringwood, BH24 2AW, England

      IIF 55
  • Mr David Barnard
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 56
  • Martin, David
    British printer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA

      IIF 57
  • Martin, David Edward
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henderson & Taylor, Unit 5, Bennetts Industrial Estate, Sandy Lane, Chadwell St Mary, Grays, RM16 4LL, United Kingdom

      IIF 58
    • Bbk Accountants, 4a Roman Road, London, E6 3RX, United Kingdom

      IIF 59
    • Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 60
    • Unit 10 A, Noakes Industrial Estate, New Road, Rainham, RM13 9EB, England

      IIF 61
    • Unit 10a Noakes Industrial Estate, New Road, Rainham, RM13 9EB, United Kingdom

      IIF 62 IIF 63 IIF 64
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 65
  • Martin, David Edward
    British sales born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, Norsey Road, Billericay, Essex, CM11 1BZ, United Kingdom

      IIF 66 IIF 67
  • Barnard, David
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 68
  • Barnard, David
    British none born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Martin, David, Mr.
    British taxi operator born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Birch Crescent, Penicuik, EH26 0FW, United Kingdom

      IIF 70
  • Mr David Martin
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10 Alpha Close, Bowers Gifford, Basildon, SS13 2HZ, England

      IIF 71
    • 6, Argent Court, Sylvan Way, Southfields Business Park, Basildon, SS15 6TH, England

      IIF 72
    • 4a, Roman Road, London, E6 3RX, England

      IIF 73 IIF 74
    • 4a Roman Road, Roman Road, London, E6 3RX, England

      IIF 75
    • Bbk Accountants, 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 82 IIF 83
    • White Hall Lodge, High Road, Fobbing, Stanford-le-hope, SS17 9HN, England

      IIF 84
  • Martin, David
    British taxi driver born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 156 Swanston Muir, Edinburgh, Lothian, EH10 7HY

      IIF 85
  • Martin, David
    British taxi operator born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Little Wood Grove, Bonnyrigg, Midlothian, EH19 3DH

      IIF 86
    • 4, Ladhope Steading, Yarrow Feus, Yarrow Valley, Selkirkshire, Scottish Borders, TD7 5NE

      IIF 87
  • Martin, David
    British taxi owner born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Dumbeg Park, Edinburgh, EH14 3JA, Scotland

      IIF 88
  • Martin, David
    British business consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Eyre Crescent, Edinburgh, Midlothian, EH3 5ET, Scotland

      IIF 89
  • Mr David Edward Martin
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Martin
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Sopwith Crescent, Basildon, Essex, SS156TH, United Kingdom

      IIF 96
  • Martin, David John
    British oil company executive born in August 1961

    Registered addresses and corresponding companies
  • Martin, David
    British director born in August 1957

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Houghton House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 104
  • Martin, David
    British trimmer born in February 1959

    Registered addresses and corresponding companies
    • 18 Frankpledge Road, Coventry, West Mids, CV3 5GT

      IIF 105
  • Martin, David
    British builder born in February 1964

    Registered addresses and corresponding companies
    • Flat 9 Consort House, Saltaun Passage, Plymouth, Devon, PL5 1LD

      IIF 106
  • Martin, David
    British tarmac surfacing born in February 1989

    Registered addresses and corresponding companies
    • 80, Broad Lane South, Wednesfield, Wolverhampton, West Midlands, WV11 3RX

      IIF 107
  • Mr David Martin
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA

      IIF 108
  • David Martin
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Glenburn, Davids Lane, Ringwood, BH24 2AW, England

      IIF 109
  • Martin, David
    British consultant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 110
  • Martin, David
    British group md born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitehall Lodge, Whitehall Lane, Essex, SS179HN, United Kingdom

      IIF 111
    • Whitehall Lodge, Whitehall Lodge, High Road, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 112
  • Mr David Martin
    British born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Milligan Drive, Edinburgh, EH16 4WJ, Scotland

      IIF 113
    • 48, The Gallolee, Edinburgh, EH13 9QL, Scotland

      IIF 114
  • Mr David Martin
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Eyre Crescent, Edinburgh, Midlothian, EH3 5ET

      IIF 115
  • Martin, David
    British

    Registered addresses and corresponding companies
    • Atlantic House, 23 Silver Street, Taunton, Somerset, TA1 3DH, United Kingdom

      IIF 116
  • Martin, David
    British co director

    Registered addresses and corresponding companies
    • 92 Claughton Avenue, Leyland, Lancashire, PR25 5TN

      IIF 117
  • Martin, David
    British taxi operator

    Registered addresses and corresponding companies
    • 156 Swanston Muir, Edinburgh, Lothian, EH10 7HY

      IIF 118
  • Martin, David John
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables Studio, Hopetoun House, South Queensferry, EH30 9SL, Scotland

      IIF 119
  • Martin, David
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Mastmaker Road, London, E14 9XS, United Kingdom

      IIF 120
  • Martin, David
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Kelvin Grove, Liverpool, L8 3UE, United Kingdom

      IIF 121
  • Martin, David
    British group treasurer born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom

      IIF 122
  • Martin, David
    British co director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92 Claughton Avenue, Leyland, Lancashire, PR25 5TN

      IIF 123
  • Martin, David
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Peter Street, Shepton Mallet, Somerset, BA4 5BL, United Kingdom

      IIF 124
  • Martin, David
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Peter Street, Shepton Mallet, Somerset, BA4 5BL, United Kingdom

      IIF 125
  • Martin, David
    American business born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 126
  • Mr David Martin
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitehall Lodge, Whitehall Lane, Essex, SS179HN, United Kingdom

      IIF 127
    • Whitehall Lodge, Whitehall Lodge, High Road, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 128
  • Mr David Edward Martin
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henderson & Taylor, Unit 5, Bennetts Industrial Estate, Sandy Lane, Chadwell St Mary, Grays, RM16 4LL, United Kingdom

      IIF 129
    • Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 130
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 131
  • Mr David Martin
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Mastmaker Road, London, E14 9XS, United Kingdom

      IIF 132
  • Mr David Martin
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Kelvin Grove, Liverpool, L8 3UE, United Kingdom

      IIF 133
  • Martin, David

    Registered addresses and corresponding companies
    • Wensleydale, 24 Garratts Lane, Banstead, Surrey, SM7 2EA, England

      IIF 134
    • 8, Scotby Grange,park Road, Scotby, Carlisle, CA4 8DW

      IIF 135
    • Whitehall Lodge, Whitehall Lane, Essex, SS17 9HN, United Kingdom

      IIF 136
    • Glenburn, Davids Lane, Ringwood, BH24 2AW, England

      IIF 137
    • 12, Peter Street, Shepton Mallet, Somerset, BA4 5BL, United Kingdom

      IIF 138
    • White Hall Lodge, Whitehall Lodge, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 139
    • Whitehall Lodge, Whitehall Lodge, High Road, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 140
    • 80, Broad Lane South, Wednesfield, Wolverhampton, West Midlands, WV11 3RX

      IIF 141
  • David Martin
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Peter Street, Shepton Mallet, BA4 5BL, United Kingdom

      IIF 142
    • 12, Peter Street, Shepton Mallet, Somerset, BA4 5BL, United Kingdom

      IIF 143
  • Mr David John Martin
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables Studio, Hopetoun House, South Queensferry, EH30 9SL, Scotland

      IIF 144
child relation
Offspring entities and appointments
Active 46
  • 1
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 44 - director → ME
  • 2
    SHELFLINE LIMITED - 2006-05-24
    4 Southport Road, Chorley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2006-05-24 ~ dissolved
    IIF 123 - director → ME
    2006-05-24 ~ dissolved
    IIF 117 - secretary → ME
  • 3
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-23 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Bbk Accountants, 4a Roman Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-01 ~ dissolved
    IIF 59 - director → ME
  • 5
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    Bbk Accountants, Roman Road, London, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2021-06-10 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 7
    BARCLAY ST JAMES HEALTHCARE FACILITIES LIMITED - 2021-02-23
    4a Roman Road, London, England
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2021-07-12 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
    IIF 74 - Has significant influence or controlOE
  • 8
    Whitehall Lodge White Hall Lodge, White Hall Lane, Fobbing, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 9
    Whitehall Lodge Whitehall Lodge, High Road, Stanford-le-hope, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF 21 - director → ME
    2016-06-22 ~ dissolved
    IIF 139 - secretary → ME
  • 10
    BARCLAY ST JAMES SENIOR LIVING LTD - 2021-02-23
    4a Roman Road, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2021-06-16 ~ dissolved
    IIF 38 - director → ME
  • 11
    Whitehall Lodge, High Road, Fobbing, Stanford-le-hope, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-02 ~ dissolved
    IIF 11 - director → ME
  • 12
    Whitehall Lodge High Road, Fobbing, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-06 ~ dissolved
    IIF 7 - director → ME
  • 13
    Bbk Accountants, Roman Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-12-07 ~ dissolved
    IIF 136 - secretary → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 14
    Bbk Accountants , E6 3rx Roman Road, London, London, United Kingdom, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-21 ~ dissolved
    IIF 4 - director → ME
  • 15
    Bbk Accountants 4a, Roman Road, Eastham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 3 - director → ME
  • 16
    The Stables Studio, Hopetoun House, South Queensferry, Scotland
    Corporate (2 parents)
    Equity (Company account)
    3,653 GBP2024-01-31
    Officer
    2019-01-23 ~ now
    IIF 119 - director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-11-30 ~ dissolved
    IIF 17 - director → ME
  • 19
    BARCLAY ST JAMES PLANNING LTD - 2021-11-24
    Bbk Accountants, Roman Road, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    200 GBP2020-11-30
    Officer
    2021-06-03 ~ now
    IIF 68 - director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 20
    27 Old Gloucester Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-18 ~ dissolved
    IIF 110 - director → ME
  • 21
    Brooks House, 1 Albion Place, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 134 - secretary → ME
  • 22
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-11-30 ~ dissolved
    IIF 16 - director → ME
  • 23
    4385, 13654754 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 124 - director → ME
    2021-09-30 ~ dissolved
    IIF 138 - secretary → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 24
    Bourne Gardens, Exeter Park Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 55 - director → ME
    2021-06-18 ~ dissolved
    IIF 137 - secretary → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 25
    Bbk Accountants, Roman Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 26
    Whitehall Lodge, High Road, Fobbing, Stanford-le-hope, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-04 ~ dissolved
    IIF 22 - director → ME
  • 27
    10 Alpha Close Bowers Gifford, Basildon, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-03 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 28
    55 Rectory Grove, Leigh-on-sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    3,262 GBP2024-06-30
    Officer
    2016-06-09 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Atlantic Business Centre, Atlantic Street, Altrincham
    Corporate (2 parents)
    Officer
    2008-12-31 ~ now
    IIF 141 - secretary → ME
  • 30
    ARCHIS EVOLUTION FALCONHURST LIMITED - 2019-09-23
    4a Roman Road, Roman Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2021-06-15 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    4385, 13640779 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 32
    6 Argent Court, Sylvan Way, Southfields Business Park, Basildon, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 33
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-11-30 ~ dissolved
    IIF 15 - director → ME
  • 34
    4a Roman Road, East Ham, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    144,571 GBP2015-08-31
    Officer
    2013-08-28 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-08-28 ~ dissolved
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    12 Eyre Crescent, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,925 GBP2020-08-31
    Officer
    2010-12-09 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 37
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2018-10-22 ~ dissolved
    IIF 126 - director → ME
  • 38
    Bbk Accountants, Roman Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 130 - Right to appoint or remove directors as a member of a firmOE
  • 39
    Henderson & Taylor Unit 5, Bennetts Industrial Estate, Sandy Lane, Chadwell St Mary, Grays, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 40
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2021-08-11 ~ now
    IIF 14 - director → ME
  • 42
    Bbk Accountants, 4a Roman Road, East Ham, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2021-10-09 ~ now
    IIF 69 - director → ME
  • 43
    6 Argent Court, Sylvan Way, Southfields Business Park, Basildon, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 44
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 45
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-06-16 ~ dissolved
    IIF 41 - director → ME
  • 46
    41 Mastmaker Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
Ceased 52
  • 1
    32 Dumbeg Park, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2012-05-01 ~ 2022-10-29
    IIF 88 - director → ME
    Person with significant control
    2016-05-01 ~ 2022-10-29
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Houghton House, Belmont Business Park, Durham, England
    Corporate (8 parents)
    Officer
    2007-11-19 ~ 2020-10-20
    IIF 52 - director → ME
  • 3
    Houghton House, Belmont Business Park, Durham, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2016-10-20 ~ 2021-08-16
    IIF 53 - director → ME
  • 4
    Houghton House, Belmont Business Park, Durham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2010-11-09 ~ 2022-09-24
    IIF 104 - director → ME
  • 5
    136 Boden Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-10-24 ~ 2013-03-04
    IIF 86 - director → ME
    2005-10-24 ~ 2013-03-04
    IIF 118 - secretary → ME
  • 6
    Bbk Accountants, Roman Road, London, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2016-12-07 ~ 2017-07-17
    IIF 112 - director → ME
    2016-12-07 ~ 2021-06-03
    IIF 140 - secretary → ME
  • 7
    Whitehall Lodge White Hall Lodge, White Hall Lane, Fobbing, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2015-10-19 ~ 2017-03-27
    IIF 20 - director → ME
  • 8
    Bbk Accountants, Roman Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-12-07 ~ 2017-07-17
    IIF 111 - director → ME
  • 9
    4a Roman Road, East Ham, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-11 ~ 2015-01-13
    IIF 34 - director → ME
  • 10
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-09 ~ 2025-01-18
    IIF 64 - director → ME
  • 11
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -147,444 GBP2022-09-30
    Officer
    2021-06-01 ~ 2021-07-30
    IIF 37 - director → ME
  • 12
    5 Grover Walk, Corringham, Stanford-le-hope, England
    Corporate (1 parent)
    Equity (Company account)
    107,102 GBP2021-03-31
    Officer
    2021-06-03 ~ 2021-07-30
    IIF 46 - director → ME
  • 13
    Markwell Farmhouse Markwell, Landrake, Saltash, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2006-03-02 ~ 2008-10-07
    IIF 106 - director → ME
  • 14
    Compass House, 6 Billetfield, Taunton, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    11,086 GBP2024-01-31
    Officer
    2009-01-30 ~ 2011-03-31
    IIF 116 - secretary → ME
  • 15
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-26 ~ 2024-05-10
    IIF 25 - director → ME
  • 16
    FERGUSON TAXIS LTD. - 2000-11-21
    7 Oxgangs Bank, Edinburgh, Lothian
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2001-07-02 ~ 2007-09-27
    IIF 85 - director → ME
  • 17
    Atlantic Business Centre, Atlantic Street, Altrincham
    Corporate (2 parents)
    Officer
    2008-04-25 ~ 2011-03-31
    IIF 107 - director → ME
  • 18
    ENTERPRISE OIL PLC - 2003-04-14
    BRITISH GAS NORTH SEA OIL HOLDINGS LIMITED - 1983-09-01
    Shell Centre, London, England
    Corporate (7 parents, 5 offsprings)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 100 - director → ME
  • 19
    SAFECHANCE LIMITED - 1996-06-20
    Shell Centre, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 99 - director → ME
  • 20
    PETROBRAS U.K. LIMITED - 2001-09-10
    BRASOIL U.K. LIMITED - 1996-02-12
    TACHBROOK LIMITED - 1988-12-30
    Shell Centre, London, England
    Corporate (5 parents)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 102 - director → ME
  • 21
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-06 ~ 2023-12-06
    IIF 51 - director → ME
    2023-12-06 ~ 2024-02-26
    IIF 1 - director → ME
  • 22
    GROUNDWORK WEST DURHAM AND DARLINGTON - 2009-05-22
    WEST DURHAM GROUNDWORK TRUST - 2007-03-26
    Unit14, Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Corporate (11 parents)
    Officer
    2008-06-06 ~ 2022-09-28
    IIF 54 - director → ME
  • 23
    4a Roman Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-08 ~ 2019-10-01
    IIF 49 - director → ME
  • 24
    B Hawkes, 6 Gibcracks, Basildon
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    2011-06-15 ~ 2012-05-25
    IIF 67 - director → ME
  • 25
    Hawkes Refrigeration Engineers, 2-6 Gibcracks, Basildon
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2011-05-25 ~ 2012-05-25
    IIF 66 - director → ME
  • 26
    26 Kelvin Grove, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2021-06-18 ~ 2022-07-31
    IIF 121 - director → ME
    Person with significant control
    2021-06-18 ~ 2022-07-31
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
  • 27
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-26 ~ 2025-01-18
    IIF 27 - director → ME
  • 28
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-26 ~ 2025-01-18
    IIF 32 - director → ME
    Person with significant control
    2023-05-26 ~ 2025-01-26
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-26 ~ 2025-01-18
    IIF 23 - director → ME
    Person with significant control
    2023-05-26 ~ 2025-01-26
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    PALAMATIC PROCESS LTD - 2024-03-14
    1 Sopwith Crescent, Wickford, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-03-19 ~ 2025-01-18
    IIF 61 - director → ME
    Person with significant control
    2024-03-04 ~ 2024-03-19
    IIF 96 - Ownership of shares – More than 50% but less than 75% OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-04 ~ 2023-09-20
    IIF 65 - director → ME
    2023-12-01 ~ 2025-01-18
    IIF 29 - director → ME
    Person with significant control
    2022-03-04 ~ 2025-01-18
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-11 ~ 2025-01-18
    IIF 62 - director → ME
  • 33
    COX'S YARD 2023 LTD - 2025-02-11
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-14 ~ 2025-01-18
    IIF 31 - director → ME
  • 34
    NORTHUMBRIAN LYONNAISE PENSION TRUSTEES LIMITED - 2003-06-19
    LYONNAISE PENSION TRUSTEES LIMITED - 1998-11-04
    SUREPOST LIMITED - 1990-08-08
    Northumbria House, Abbey Road, Pity Me, Durham
    Corporate (10 parents)
    Officer
    2013-06-25 ~ 2017-07-17
    IIF 122 - director → ME
  • 35
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-17 ~ 2024-08-14
    IIF 24 - director → ME
    Person with significant control
    2024-04-17 ~ 2024-08-14
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    PARMERA ELECTRICAL LIMITED - 2012-06-26
    C/o Bbk Accountants Limited 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate
    Officer
    2013-04-06 ~ 2014-10-26
    IIF 33 - director → ME
  • 37
    Bbk Accountants, 4a Roman Road, East Ham, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2021-06-18 ~ 2021-10-09
    IIF 40 - director → ME
  • 38
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-12-06 ~ 2023-12-06
    IIF 50 - director → ME
    2023-03-16 ~ 2023-04-12
    IIF 6 - director → ME
    2023-12-06 ~ 2025-01-18
    IIF 2 - director → ME
  • 39
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-08 ~ 2025-01-18
    IIF 63 - director → ME
  • 40
    26 Milligan Drive, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-03-27 ~ 2018-11-05
    IIF 87 - director → ME
    Person with significant control
    2017-03-15 ~ 2018-11-05
    IIF 113 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    HACKREMCO (NO.29) LIMITED - 1980-12-31
    Shell Centre, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 101 - director → ME
  • 42
    CATCHSHAKE LIMITED - 1997-03-26
    Shell Centre, London, England
    Corporate (4 parents)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 98 - director → ME
  • 43
    Rannerdale Matty Lonning, Thursby, Carlisle, Cumbria
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2008-04-25 ~ 2013-06-25
    IIF 135 - secretary → ME
  • 44
    ENTERPRISE OIL EXPLORATION LIMITED - 2005-12-12
    ENTERPRISE OIL (FULMAR) LIMITED - 1984-12-12
    BRITISH GAS (FULMAR) LIMITED - 1983-09-01
    Shell Centre, London
    Corporate (8 parents)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 97 - director → ME
  • 45
    Shell Centre, London
    Corporate (10 parents, 22 offsprings)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 103 - director → ME
  • 46
    12 Baberton Mains Lea, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-07-12 ~ 2023-06-12
    IIF 70 - director → ME
  • 47
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-17 ~ 2025-01-18
    IIF 19 - director → ME
  • 48
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents, 9 offsprings)
    Officer
    2023-05-30 ~ 2025-01-18
    IIF 26 - director → ME
    Person with significant control
    2023-05-30 ~ 2025-01-26
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    183 Oldfield Road, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,775 GBP2017-09-30
    Officer
    2002-09-26 ~ 2010-08-15
    IIF 105 - director → ME
  • 50
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-03 ~ 2025-01-18
    IIF 30 - director → ME
    Person with significant control
    2024-03-03 ~ 2025-01-26
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    Bbk Accountants, Roman Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2021-06-03 ~ 2021-07-30
    IIF 48 - director → ME
    Person with significant control
    2021-06-22 ~ 2021-07-30
    IIF 83 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 52
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-05 ~ 2025-01-18
    IIF 28 - director → ME
© 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.