logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hallett, James Richard

    Related profiles found in government register
  • Hallett, James Richard
    British chief technology officer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 1
  • Hallett, James Richard
    British company director born in March 1980

    Resident in United Kingdom

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

      IIF 2
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 3
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 4 IIF 5
    • icon of address South Hyde Lodge, Little Hyde Lane, Ingatestone, CM4 0HJ, England

      IIF 6
  • Hallett, James Richard
    British computer consultant born in March 1980

    Resident in United Kingdom

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

      IIF 7
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 8 IIF 9
  • Hallett, James Richard
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hallett, James Richard
    British i.t. consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, CM14 4EG, England

      IIF 21
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 22 IIF 23
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 24 IIF 25 IIF 26
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, United Kingdom

      IIF 29
  • Hallett, James Richard
    British it consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, CM14 4EG, England

      IIF 30
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 31 IIF 32
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 33
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 34 IIF 35 IIF 36
  • Hallett, James Richard
    British it director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 40 IIF 41 IIF 42
    • icon of address 9/10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 44
  • Hallett, James Richard
    born in March 1980

    Resident in United Kingdom

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

      IIF 45 IIF 46
    • icon of address Leigh House, Weald Road, The Vale, Brentwood, Essex, CM14 4SX, Uk

      IIF 47
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 48
  • Hallett, James Richard
    British company director born in March 1980

    Resident in England

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

      IIF 49
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 50
  • Hallett, James Richard
    British computer consultant born in March 1980

    Resident in England

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

      IIF 51
  • Hallett, James Richard
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 52
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 53 IIF 54
  • Hallett, James Richard
    British i.t. consultant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 55
  • Hallett, James Richard
    British it consultant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, CM14 4EG, England

      IIF 56
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 57 IIF 58 IIF 59
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 60 IIF 61 IIF 62
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 64 IIF 65
  • James, Richard
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Louvain Drive, Springfield, Essex, CM1 6BA

      IIF 66
  • James, Richard
    British i.t. consultant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Louvain Drive, Springfield, Essex, CM1 6BA

      IIF 67
  • Hallett, Richard James
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Streche Road, Swanage, Dorset, BH19 1NF, United Kingdom

      IIF 68
  • Hallett, Richard James
    British psychotherapy born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Streche Road, Swanage, BH19 1NF, England

      IIF 69
  • Hanlan, James Patrick Richard
    British i.t. consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danycerrig, Peniel, Carmarthen, SA32 7HX, United Kingdom

      IIF 70
  • Mr James Richard Hallett
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hallett, James Richard
    born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Shevon Way, Brentwood, Essex, CM14 4PL

      IIF 93
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 94 IIF 95 IIF 96
  • Mr Richard James Hallett
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Streche Road, Swanage, Dorset, BH19 1NF, United Kingdom

      IIF 97
  • Mr James Patrick Richard Hanlan
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danycerrig, Peniel, Carmarthen, SA32 7HX, United Kingdom

      IIF 98
  • Hallett, Richard James
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66b, Lansdowne Street, Hove, BN3 1FR, England

      IIF 99
  • Mr James Hallett
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 100
    • icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 101
  • Mr James Richard Hallett
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Richasrd Hallet
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 127
  • Hallett, Richard James

    Registered addresses and corresponding companies
    • icon of address York House, 45 Seymour Street, London, W1H 7JT

      IIF 128
    • icon of address York House, Seymour Street, London, W1H 7JT

      IIF 129
  • Mr Richard James Hallett
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66b, Lansdowne Street, Hove, BN3 1FR, England

      IIF 130
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,346 GBP2023-10-30
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,113 GBP2022-05-30
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    67,162 GBP2015-12-31
    Officer
    icon of calendar 2008-12-02 ~ dissolved
    IIF 66 - Director → ME
  • 4
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 5
    MOULETEC SPORT LIMITED - 2015-01-09
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -165,716 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 6
    VEREX ASSISTANCE LIMITED - 2023-08-25
    RETENTION UK LIMITED - 2018-04-11
    RETENTION CONSULTANCY LIMITED - 2007-04-25
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    In Administration Corporate (5 parents)
    Equity (Company account)
    -168,548 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CHURCHILL GLOBAL SECURUTIES LIMITED - 2017-10-18
    MARBSFEST LIMITED - 2017-10-17
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Suite 1 Widford Business Centre, Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,990 GBP2023-11-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-04 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 10
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -733 GBP2023-08-31
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,014 GBP2021-02-28
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,217 GBP2023-10-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 43 - Director → ME
  • 16
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,151 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MOBILITY AS A SERVICE LIMITED - 2023-11-29
    GPFDA LIMITED - 2021-12-20
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,781 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-07-14 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 19
    AUTOMOTIVE CONCEPTS & SOLUTIONS MANUFACTURING LIMITED - 1999-06-11
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,786 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 20
    MOULETEC MARKETING LIMITED - 2015-02-19
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,744 GBP2023-09-30
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 21
    VEREX INSURANCE SERVICES LIMITED - 2023-08-25
    ORIGINAL INSURANCE SERVICES LIMITED - 2018-04-17
    VEREX UK LIMITED - 2009-02-10
    RETENTION INSURANCE SERVICES LIMITED - 2008-06-05
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    In Administration Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    297,819 GBP2018-07-01 ~ 2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 22
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Voluntary Arrangement Corporate (5 parents)
    Equity (Company account)
    -48,527 GBP2023-10-29
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Danycerrig, Peniel, Carmarthen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,099 GBP2023-03-31
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,291 GBP2018-07-31
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 25
    MARRIOTTS ASSOCIATES LLP - 2015-02-05
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    375,048 GBP2023-10-26
    Officer
    icon of calendar 2008-08-06 ~ now
    IIF 48 - LLP Designated Member → ME
  • 26
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 66b Lansdowne Street, Hove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 28
    icon of address 16 Streche Road, Swanage, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-10-20 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 29
    P365 SERVICES LIMITED - 2016-08-15
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    20 GBP2017-02-28
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 58 - Director → ME
  • 30
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -111,675 GBP2023-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 25 - Director → ME
  • 31
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,172 GBP2024-05-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,662 GBP2024-01-30
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents, 143 offsprings)
    Equity (Company account)
    7,912 GBP2024-07-30
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    VEREX GROUP LIMITED - 2023-07-10
    icon of address 9/10 Scirocco Close, Moulton Park, Northampton
    In Administration Corporate (2 parents)
    Equity (Company account)
    -5,605,804 GBP2019-10-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,094 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 39
    SCIENCE APPLIANCE LIMITED - 2003-11-20
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,300 GBP2023-11-30
    Officer
    icon of calendar 2003-11-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 41
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,007 GBP2024-01-30
    Officer
    icon of calendar 2012-01-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 33 - Director → ME
  • 43
    COMPLETE LAND SERVICES LIMITED - 2010-04-13
    IPCENTA (UK) LIMITED - 2002-10-08
    COMPLETEL UK LIMITED - 2002-06-25
    CHARCO 731 LIMITED - 1998-08-28
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 65 - Director → ME
  • 44
    icon of address 16 Louvain Drive, Chelmford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-28 ~ dissolved
    IIF 67 - Director → ME
  • 45
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,393 GBP2023-10-29
    Officer
    icon of calendar 2009-09-17 ~ now
    IIF 24 - Director → ME
  • 46
    icon of address 16 Streche Road, Swanage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 69 - Director → ME
  • 47
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65 GBP2024-02-29
    Officer
    icon of calendar 2005-02-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,320 GBP2024-06-29
    Officer
    icon of calendar 2012-06-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
  • 50
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 51
    MAPLE LANDSCAPES LIMITED - 2005-03-03
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    183 GBP2018-03-31
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 52
    VITAL SPARES & SERVICES LIMITED - 2009-07-10
    VITAL COMMUNICATIONS (UK) LIMITED - 2005-08-25
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 51 - Director → ME
  • 53
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    688,019 GBP2024-07-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    IIF 95 - LLP Designated Member → ME
  • 55
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,400 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 56
    PRIMETIME STUDIOS LIMITED - 2009-02-24
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 62 - Director → ME
  • 57
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,781 GBP2024-04-30
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 35 - Director → ME
  • 58
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2005-06-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,314 GBP2023-10-30
    Officer
    icon of calendar 2010-07-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 60
    WICKED RABBIT LIMITED - 2010-07-15
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-14 ~ dissolved
    IIF 7 - Director → ME
Ceased 34
  • 1
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,346 GBP2023-10-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-15
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 110 - Ownership of shares – 75% or more OE
  • 2
    MOULETEC SPORT LIMITED - 2015-01-09
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -165,716 GBP2024-09-29
    Officer
    icon of calendar 2015-01-09 ~ 2024-03-28
    IIF 13 - Director → ME
  • 3
    N.Y.F.R. TRUST - 2008-01-02
    WHITECLIFF OFF-ROAD TRAINING LIMITED - 2003-04-24
    N.Y.F.R. TRUST - 2002-11-18
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,262 GBP2021-05-31
    Officer
    icon of calendar 2009-01-16 ~ 2021-01-08
    IIF 32 - Director → ME
  • 4
    CHURCHILL GLOBAL SECURUTIES LIMITED - 2017-10-18
    MARBSFEST LIMITED - 2017-10-17
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-26 ~ 2017-11-01
    IIF 56 - Director → ME
  • 5
    PROTEX ASSIST LIMITED - 2024-10-04
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ 2024-10-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-05-28 ~ 2024-10-01
    IIF 122 - Ownership of shares – 75% or more OE
  • 6
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-18 ~ 2013-04-30
    IIF 96 - LLP Designated Member → ME
  • 7
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,151 GBP2021-06-30
    Officer
    icon of calendar 2018-06-22 ~ 2019-06-22
    IIF 10 - Director → ME
  • 8
    MOBILITY AS A SERVICE LIMITED - 2023-11-29
    GPFDA LIMITED - 2021-12-20
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,781 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2024-05-21
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2021-12-20
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2015-06-26
    IIF 128 - Secretary → ME
  • 10
    FUTURA PETROLEUM LIMITED - 2006-05-08
    68 PALL MALL NO. 3 LIMITED - 1995-06-16
    icon of address Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-24 ~ 2015-06-26
    IIF 129 - Secretary → ME
  • 11
    HOMOLOGATION UK LIMITED - 2008-12-19
    HOMOLGATION UK LIMITED - 2003-03-12
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2010-11-18
    IIF 49 - Director → ME
  • 12
    icon of address Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,777,711 GBP2024-01-31
    Officer
    icon of calendar 2017-01-06 ~ 2017-05-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2018-12-31
    IIF 114 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Voluntary Arrangement Corporate (5 parents)
    Equity (Company account)
    -48,527 GBP2023-10-29
    Officer
    icon of calendar 2017-11-21 ~ 2022-11-30
    IIF 19 - Director → ME
  • 14
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,291 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 105 - Ownership of shares – 75% or more OE
  • 15
    BARDSWELL ASSOCIATES LLP - 2011-09-22
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ 2014-01-30
    IIF 46 - LLP Designated Member → ME
  • 16
    CRESSALL ENTERPRISES LIMITED - 2003-06-19
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101,632 GBP2017-05-31
    Officer
    icon of calendar 2012-06-25 ~ 2015-05-21
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    VEREX HOLDINGS LIMITED - 2008-09-26
    VEREX INSURANCE SERVICES LIMITED - 2008-02-07
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,656 GBP2024-01-30
    Officer
    icon of calendar 2012-10-30 ~ 2020-10-30
    IIF 30 - Director → ME
  • 18
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,820 GBP2024-03-31
    Officer
    icon of calendar 2015-08-25 ~ 2017-09-10
    IIF 52 - Director → ME
  • 19
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2013-12-05
    IIF 63 - Director → ME
  • 20
    THE IMAGE ARCHIVE COMPANY U.K. LIMITED - 2004-09-17
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,003,639 GBP2015-09-30
    Officer
    icon of calendar 2015-08-25 ~ 2016-10-24
    IIF 54 - Director → ME
  • 21
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,172 GBP2024-05-30
    Officer
    icon of calendar 2015-05-14 ~ 2018-05-15
    IIF 31 - Director → ME
  • 22
    VEREX GROUP LIMITED - 2023-07-10
    icon of address 9/10 Scirocco Close, Moulton Park, Northampton
    In Administration Corporate (2 parents)
    Equity (Company account)
    -5,605,804 GBP2019-10-31
    Officer
    icon of calendar 2017-10-16 ~ 2023-07-14
    IIF 21 - Director → ME
  • 23
    COMPLETE LAND SERVICES LIMITED - 2010-04-13
    IPCENTA (UK) LIMITED - 2002-10-08
    COMPLETEL UK LIMITED - 2002-06-25
    CHARCO 731 LIMITED - 1998-08-28
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-10 ~ 2014-06-11
    IIF 60 - Director → ME
  • 24
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 104 - Ownership of shares – 75% or more OE
  • 25
    VEREX CARBON TRADING LIMITED - 2016-07-05
    EVANS ROOFING LIMITED - 2012-10-02
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    289,211 GBP2023-12-31
    Officer
    icon of calendar 2012-09-15 ~ 2025-01-02
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 26
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,057,561 GBP2024-08-31
    Officer
    icon of calendar 2020-04-23 ~ 2022-08-19
    IIF 16 - Director → ME
  • 27
    ORIGINAL PREMIUM FINANCE LIMITED - 2018-04-10
    icon of address Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,167 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-18
    IIF 77 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 28
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2010-03-17
    IIF 93 - LLP Member → ME
  • 29
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    688,019 GBP2024-07-31
    Officer
    icon of calendar 2009-03-12 ~ 2019-09-04
    IIF 22 - Director → ME
  • 30
    FILE MANAGEMENT LIMITED - 2007-10-16
    icon of address C.o Quantuma Advisory Limited, 40a Station Road, Upminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,961 GBP2021-07-31
    Officer
    icon of calendar 2008-01-07 ~ 2013-08-30
    IIF 61 - Director → ME
  • 31
    ETHICAL ENERGY PROVIDERS LIMITED - 2016-06-01
    icon of address 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ 2016-03-23
    IIF 50 - Director → ME
  • 32
    VEREX ASSOCIATES LLP - 2008-10-10
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2013-05-07
    IIF 94 - LLP Designated Member → ME
  • 33
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,314 GBP2023-10-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 34
    VEREX PROTEX LIMITED - 2024-09-19
    icon of address Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-23 ~ 2024-09-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ 2024-09-19
    IIF 117 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.