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

Mr David Edward Martin

    Related profiles found in government register
  • Mr David Edward Martin
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • 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 7
    • 6, Argent Court, Sylvan Way, Southfields Business Park, Basildon, SS15 6TH, England

      IIF 8
    • 4a, Roman Road, London, E6 3RX, England

      IIF 9 IIF 10
    • 4a Roman Road, Roman Road, London, E6 3RX, England

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

      IIF 12 IIF 13 IIF 14
    • Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 18 IIF 19
    • White Hall Lodge, High Road, Fobbing, Stanford-le-hope, SS17 9HN, England

      IIF 20
  • 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 21
  • 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 22
  • 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 23
    • Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 24
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 25
  • 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 26
  • David Martin
    British born in October 1966

    Resident in England

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

      IIF 27
  • 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 28
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 29
  • 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 30
  • 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 31
    • 6, Argent Court, Sylvan Way, Southfields Business Park, Basildon, SS15 6TH, England

      IIF 32
    • 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 33
    • Whitehall Lodge, High Road, Fobbing, Essex, SS17 9HN, United Kingdom

      IIF 34
    • 4a, Roman Road, London, E6 3RX, England

      IIF 35 IIF 36 IIF 37
    • B B K Accoutants Ltd, 4a, London, E6 3RX, England

      IIF 38
    • Bbk Accountants, 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Unit 10a, Noakes Industrial Estate, New Road, Rainham, Essex, RM13 9EB, United Kingdom

      IIF 46
    • White Hall Lodge, Whitehall Lodge, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 47 IIF 48
    • Whitehall Lodge, High Road, Fobbing, Stanford-le-hope, SS17 9HN, England

      IIF 49
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 50 IIF 51 IIF 52
  • 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 60
  • 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 61 IIF 62
  • Mr David Martin
    British born in February 1959

    Resident in Scotland

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

      IIF 63
    • 48, The Gallolee, Edinburgh, EH13 9QL, Scotland

      IIF 64
  • Mr David Martin
    British born in August 1961

    Resident in Scotland

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

      IIF 65
  • 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 66
    • 5, Grover Walk, Corringham, Essex, SS17 7LU, England

      IIF 67
    • 4a, Roman Road, London, E6 3RX, England

      IIF 68
    • 4a Roman Road, Roman Road, London, E6 3RX, England

      IIF 69
    • Bbk Accountants, 4a Roman Road, East Ham, London, E6 3RX, England

      IIF 70
    • Bbk Accountants, 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Bbk Accountants, Roman Road, London, E6 3RX, England

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

      IIF 77 IIF 78
  • 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 79
  • 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 80
    • Whitehall Lodge, Whitehall Lodge, High Road, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 81
  • 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 82
  • Barnard, David
    British none born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • 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 84 IIF 85
  • 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 86
  • 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 87
  • 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 88
  • 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 89
  • 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 90
  • 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 91
  • Martin, David
    British director born in October 1966

    Resident in England

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

      IIF 92
  • 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 93
  • 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 94
  • 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 95
    • 12, Peter Street, Shepton Mallet, Somerset, BA4 5BL, United Kingdom

      IIF 96
  • 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 97
  • 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 98
    • 4, Ladhope Steading, Yarrow Feus, Yarrow Valley, Selkirkshire, Scottish Borders, TD7 5NE

      IIF 99
  • 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 100
  • 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 101
  • 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 102
    • Bbk Accountants, 4a Roman Road, London, E6 3RX, United Kingdom

      IIF 103
    • Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 104
    • Unit 10 A, Noakes Industrial Estate, New Road, Rainham, RM13 9EB, England

      IIF 105
    • Unit 10a Noakes Industrial Estate, New Road, Rainham, RM13 9EB, United Kingdom

      IIF 106 IIF 107 IIF 108
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 109
  • 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 110 IIF 111
  • 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 119
  • Martin, David
    British trimmer born in February 1959

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

      IIF 120
  • Martin, David
    British builder born in February 1964

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

      IIF 121
  • 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 122
  • 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 123
  • 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 124
    • Whitehall Lodge, Whitehall Lodge, High Road, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 125
  • Martin, David
    British

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

      IIF 126
  • Martin, David
    British co director

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

      IIF 127
  • Martin, David
    British taxi operator

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

      IIF 128
  • 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 129
  • 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 130
  • 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 131
  • 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 132
  • 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 133
  • 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 134
  • 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 135
  • 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 136
  • Martin, David

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

      IIF 137
    • 8, Scotby Grange,park Road, Scotby, Carlisle, CA4 8DW

      IIF 138
    • Whitehall Lodge, Whitehall Lane, Essex, SS17 9HN, United Kingdom

      IIF 139
    • Glenburn, Davids Lane, Ringwood, BH24 2AW, England

      IIF 140
    • 12, Peter Street, Shepton Mallet, Somerset, BA4 5BL, United Kingdom

      IIF 141
    • White Hall Lodge, Whitehall Lodge, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 142
    • Whitehall Lodge, Whitehall Lodge, High Road, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 143
    • 80, Broad Lane South, Wednesfield, Wolverhampton, West Midlands, WV11 3RX

      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 74 - director → ME
  • 2
    SHELFLINE LIMITED - 2006-05-24
    4 Southport Road, Chorley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2006-05-24 ~ dissolved
    IIF 133 - director → ME
    2006-05-24 ~ dissolved
    IIF 127 - secretary → ME
  • 3
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-23 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 13 - 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 103 - director → ME
  • 5
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - 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 77 - director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - 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 37 - director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - 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 20 - 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 48 - director → ME
    2016-06-22 ~ dissolved
    IIF 142 - 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 68 - director → ME
  • 11
    Whitehall Lodge, High Road, Fobbing, Stanford-le-hope, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-02 ~ dissolved
    IIF 38 - director → ME
  • 12
    Whitehall Lodge High Road, Fobbing, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-06 ~ dissolved
    IIF 34 - director → ME
  • 13
    Bbk Accountants, Roman Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-12-07 ~ dissolved
    IIF 139 - secretary → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - 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 31 - director → ME
  • 15
    Bbk Accountants 4a, Roman Road, Eastham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 30 - 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 129 - director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - 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 72 - director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - 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 44 - 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 82 - director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 20
    27 Old Gloucester Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-18 ~ dissolved
    IIF 123 - director → ME
  • 21
    Brooks House, 1 Albion Place, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 137 - secretary → ME
  • 22
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-11-30 ~ dissolved
    IIF 43 - director → ME
  • 23
    4385, 13654754 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 134 - director → ME
    2021-09-30 ~ dissolved
    IIF 141 - secretary → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 24
    Bourne Gardens, Exeter Park Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 92 - director → ME
    2021-06-18 ~ dissolved
    IIF 140 - secretary → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 25
    Bbk Accountants, Roman Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 18 - 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 49 - director → ME
  • 27
    10 Alpha Close Bowers Gifford, Basildon, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-03 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 7 - 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 93 - director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 26 - 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 144 - 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 69 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 11 - 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 135 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 96 - 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 32 - director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - 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 42 - 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 62 - director → ME
    Person with significant control
    2016-08-28 ~ dissolved
    IIF 1 - 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 73 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 16 - 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 101 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 37
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2018-10-22 ~ dissolved
    IIF 136 - director → ME
  • 38
    Bbk Accountants, Roman Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - 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 102 - director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 23 - 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 39 - director → ME
    Person with significant control
    2021-11-22 ~ 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
  • 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 41 - 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 83 - director → ME
  • 43
    6 Argent Court, Sylvan Way, Southfields Business Park, Basildon, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 9 - 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 75 - director → ME
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 17 - 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 71 - director → ME
  • 46
    41 Mastmaker Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - 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 100 - director → ME
    Person with significant control
    2016-05-01 ~ 2022-10-29
    IIF 64 - 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 89 - 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 90 - 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 119 - 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 98 - director → ME
    2005-10-24 ~ 2013-03-04
    IIF 128 - 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 125 - director → ME
    2016-12-07 ~ 2021-06-03
    IIF 143 - 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 47 - director → ME
  • 8
    Bbk Accountants, Roman Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-12-07 ~ 2017-07-17
    IIF 124 - director → ME
  • 9
    4a Roman Road, East Ham, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-11 ~ 2015-01-13
    IIF 61 - director → ME
  • 10
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-09 ~ 2025-01-18
    IIF 108 - 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 67 - 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 76 - 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 121 - 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 126 - secretary → ME
  • 15
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-26 ~ 2024-05-10
    IIF 52 - 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 97 - director → ME
  • 17
    Atlantic Business Centre, Atlantic Street, Altrincham
    Corporate (2 parents)
    Officer
    2008-04-25 ~ 2011-03-31
    IIF 122 - 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 115 - 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 114 - 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 117 - director → ME
  • 21
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-06 ~ 2023-12-06
    IIF 85 - director → ME
    2023-12-06 ~ 2024-02-26
    IIF 28 - 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 91 - director → ME
  • 23
    4a Roman Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-08 ~ 2019-10-01
    IIF 79 - 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 111 - 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 110 - 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 131 - director → ME
    Person with significant control
    2021-06-18 ~ 2022-07-31
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - 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 54 - director → ME
  • 28
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-26 ~ 2025-01-18
    IIF 59 - director → ME
    Person with significant control
    2023-05-26 ~ 2025-01-26
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - 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 50 - director → ME
    Person with significant control
    2023-05-26 ~ 2025-01-26
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - 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 105 - director → ME
    Person with significant control
    2024-03-04 ~ 2024-03-19
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - 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 109 - director → ME
    2023-12-01 ~ 2025-01-18
    IIF 56 - director → ME
    Person with significant control
    2022-03-04 ~ 2025-01-18
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - 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 106 - 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 58 - 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 132 - director → ME
  • 35
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-17 ~ 2024-08-14
    IIF 51 - director → ME
    Person with significant control
    2024-04-17 ~ 2024-08-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - 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 60 - 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 70 - 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 84 - director → ME
    2023-03-16 ~ 2023-04-12
    IIF 33 - director → ME
    2023-12-06 ~ 2025-01-18
    IIF 29 - director → ME
  • 39
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-08 ~ 2025-01-18
    IIF 107 - 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 99 - director → ME
    Person with significant control
    2017-03-15 ~ 2018-11-05
    IIF 63 - 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 116 - director → ME
  • 42
    CATCHSHAKE LIMITED - 1997-03-26
    Shell Centre, London, England
    Corporate (4 parents)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 113 - 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 138 - 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 112 - director → ME
  • 45
    Shell Centre, London
    Corporate (10 parents, 22 offsprings)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 118 - 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 94 - director → ME
  • 47
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-17 ~ 2025-01-18
    IIF 46 - director → ME
  • 48
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents, 9 offsprings)
    Officer
    2023-05-30 ~ 2025-01-18
    IIF 53 - director → ME
    Person with significant control
    2023-05-30 ~ 2025-01-26
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - 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 120 - director → ME
  • 50
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-03 ~ 2025-01-18
    IIF 57 - director → ME
    Person with significant control
    2024-03-03 ~ 2025-01-26
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - 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 78 - director → ME
    Person with significant control
    2021-06-22 ~ 2021-07-30
    IIF 19 - 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 55 - 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.