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

Hussey, Terence

    Related profiles found in government register
  • Hussey, Terence
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challenge House, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 1
  • Hussey, Terence
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challenge House, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 2
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Hussey, Terry
    British construction born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Sherwood Avenue, Leybourne Park Larkfield, Aylesford, Kent, ME20 7GF

      IIF 6
  • Hussey, Terry
    British engineer born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Sherwood Avenue, Leybourne Park Larkfield, Aylesford, Kent, ME20 7GF

      IIF 7
    • icon of address 173, Mill Street, East Malling, West Malling, Kent, ME19 6BW, United Kingdom

      IIF 8
  • Hussey, Terence
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Terence Hussey
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, The Hawthorns, Aylesford, ME20 7LJ, England

      IIF 13 IIF 14
    • icon of address Challenge House, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 15
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 16
    • icon of address 98, Station Road, Sidcup, Kent, DA15 7BY, England

      IIF 17
  • Hussey, Terry
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardenham Court, Oxford Road, Aylesbury, Buckinghamshire, HP19 8HT, England

      IIF 18
  • Hussey, Terry
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Birch Crescent, Holtwood, Aylesford, ME20 7QE, England

      IIF 19
  • Hussey, Terence John
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 25 Camperdown Street, London, E1 8DZ

      IIF 20
  • Hussey, Terence John
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, Ground Floor, 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 21
  • Hussey, Terence John
    British projects director born in December 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2 The Metro Centre, Bridge Road, Orpington, Kent, BR5 2BE, England

      IIF 22
  • Mr Terence Hussey
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, The Hawthorns, Aylesford, ME20 7LJ, England

      IIF 23
  • Terence Hussey
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, The Hawthorns, Aylesford, ME20 7LJ, England

      IIF 24
  • Mr Terry Hussey
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ehl Commercial, Central Court, 25 Southampton Buildings, London, WC2A 1AL, England

      IIF 25
  • Mr Terence John Hussey
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, Ground Floor, 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 173 Mill Street, East Malling, West Malling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-03 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Challenge House, 616 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address 36 The Hawthorns, Aylesford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    PHOENIX ELECTRICAL COMPANY LIMITED - 2013-06-24
    icon of address 1st Floor 25 Camperdown Street, London
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    45,000 GBP2024-09-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 36 The Hawthorns, Aylesford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 36 The Hawthorns, Aylesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,291 GBP2025-02-28
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 36 The Hawthorns, Aylesford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 98 Station Road, Sidcup, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    28,714 GBP2024-09-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address C/o Hillier Hopkins Llp Ground Floor, 45 Pall Mall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    FIELDWORTH LIMITED - 1983-06-03
    icon of address 44/46 Orsett Road, Grays, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    838,222 GBP2024-09-30
    Officer
    icon of calendar 2013-09-02 ~ 2016-04-25
    IIF 22 - Director → ME
  • 2
    COOL SPACE ACR LTD - 2011-11-30
    icon of address Challenge House Somerton & Co, 616 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2008-08-22 ~ 2012-03-30
    IIF 6 - Director → ME
  • 3
    icon of address Numeric House, 98 Station Road, Sidcup, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    5,186,556 GBP2024-07-31
    Officer
    icon of calendar 2019-02-01 ~ 2022-01-17
    IIF 19 - Director → ME
  • 4
    COOL SPACE MAINTENANCE LIMITED - 2012-04-03
    icon of address 36 The Hawthorns, Aylesford, England
    Active Corporate (1 parent)
    Equity (Company account)
    452,732 GBP2024-09-30
    Officer
    icon of calendar 2011-09-20 ~ 2012-01-30
    IIF 8 - Director → ME
  • 5
    icon of address 1 King William Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,369,042 GBP2024-04-30
    Officer
    icon of calendar 2016-05-03 ~ 2022-03-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ 2022-04-28
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 6
    LONDON AC RENEWABLE LIMITED - 2021-03-04
    icon of address 1 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-02-10 ~ 2022-03-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2022-04-28
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    LONDON AC TECHNICAL LIMITED - 2021-03-04
    icon of address 1 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,862 GBP2024-04-30
    Officer
    icon of calendar 2021-02-11 ~ 2022-03-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2022-04-28
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LONDON AC COMBINED SERVICES LIMITED - 2021-03-10
    icon of address First Floor, 81-85 High Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,753 GBP2024-04-30
    Officer
    icon of calendar 2021-02-10 ~ 2021-04-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-04-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.