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

Mr Stephen Brown

    Related profiles found in government register
  • Mr Stephen Brown
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sylvan Avenue, Romford, RM6 6BE, England

      IIF 1
  • Mr Stephen Brown
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 467, Rainham Road South, Dagenham, Essex, RM10 7XJ, England

      IIF 2
    • icon of address 467, Rainham Road South, Dagenham, RM10 7XJ, England

      IIF 3
    • icon of address 17, Sylvan Avenue, Romford, RM6 6BE, United Kingdom

      IIF 4
    • icon of address 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 5
  • Mr Stephen Brown
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Woodside, Thornwood, Epping, Essex, CM166LJ

      IIF 6
  • Mr Stephen Brown
    British born in November 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 7
  • Stephen Brown
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 8
  • Mr Stephen Reginald Brown
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Meadowpark Avenue, Bathgate, EH48 2SU, United Kingdom

      IIF 9
  • Brown, Stephen
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sylvan Avenue, Romford, RM6 6BE, England

      IIF 10
  • Mr Stephen Brown
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 11
    • icon of address 80, Nightingale Lane, Wanstead, County (optional), E11 2EZ, United Kingdom

      IIF 12
  • Mr Stephen Brown
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, United Kingdom

      IIF 13 IIF 14
    • icon of address 11, Finkle Street, Richmond, DL10 4QA, United Kingdom

      IIF 15
    • icon of address 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 16
  • Brown, Stephen
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 467, Rainham Road South, Dagenham, Essex, RM10 7XJ, England

      IIF 17
    • icon of address 467, Rainham Road South, Dagenham, RM10 7XJ, England

      IIF 18
  • Brown, Stephen
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sylvan Avenue, Romford, RM6 6BE, United Kingdom

      IIF 19
    • icon of address 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 20
  • Brown, Stephen
    British accountant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 21 IIF 22
  • Brown, Stephen
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 23 IIF 24
  • Brown, Stephen
    British fire engineering born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 25
  • Brown, Stephen
    British plasterer born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sylvan Avenue, Romford, RM6 6BE, England

      IIF 26
  • Brown, Stephen
    British builder born in September 1959

    Registered addresses and corresponding companies
    • icon of address 501 High Road, Plaistow, London, E13

      IIF 27
    • icon of address 260 Upminster Road North, Rainham, Essex, RM13 9JL

      IIF 28
    • icon of address 141 Hacton Lane, Upminster, Essex, RM14 2NL

      IIF 29
  • Brown, Stephen
    British born in April 1968

    Registered addresses and corresponding companies
    • icon of address 7 Frederica Road, Chingford, London, E4 7AL

      IIF 30
  • Brown, Stephen
    British accountant born in April 1968

    Registered addresses and corresponding companies
  • Brown, Stephen
    British director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 7 Frederica Road, Chingford, London, E4 7AL

      IIF 40
  • Mr Stephen Anthony Brown
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Stephen
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7 Frederica Road, Chingford, London, E4 7AL

      IIF 44
  • Brown, Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Frederica Road, Chingford, London, E4 7AL

      IIF 45
  • Brown, Stephen
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 46
    • icon of address 80, Nightingale Lane, Wanstead, County (optional), E11 2EZ, United Kingdom

      IIF 47
  • Brown, Stephen
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Bentley Road, Bentley, Doncaster, DN5 9QP, United Kingdom

      IIF 48
    • icon of address 5, Marian Crescent, Askern, Doncaster, South Yorkshire, DN6 0QW, England

      IIF 49
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 50
  • Brown, Stephen
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 51
    • icon of address 11, Finkle Street, Richmond, North Yorkshire, DL10 4QA, United Kingdom

      IIF 52
  • Brown, Stephen
    British accountant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Woodside, Thornwood, Epping, Essex, CM16 6LJ

      IIF 53
  • Brown, Stephen
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 54
  • Brown, Stephen
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Nightingale Lane, London, E11 2EZ, United Kingdom

      IIF 55 IIF 56
    • icon of address 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 57
  • Brown, Stephen
    born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Marian Crescent, Askern, Doncaster, South Yorkshire, DN6 0QW, England

      IIF 58
  • Brown, Stephen Anthony
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 59 IIF 60
    • icon of address 27, Lakehouse Road, Wanstead, London, E11 3QS, United Kingdom

      IIF 61 IIF 62
    • icon of address 80, Nightingale Lane, 80, Wanstead, E11 2EZ, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Brown, Stephen Anthony
    British accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 66
    • icon of address 27, Lakehouse Road, Wanstead, London, E11 3QS, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Brown, Stephen Anthony
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Ash Walk, Henstridge, Templecombe, Somerset, BA8 0QD, England

      IIF 70
    • icon of address 27, Lakehouse Road, Wanstead, London, E11 3QS, United Kingdom

      IIF 71 IIF 72
  • Brown, Stephen

    Registered addresses and corresponding companies
    • icon of address 260 Upminster Road North, Rainham, Essex, RM13 9JL

      IIF 73
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 80 Nightingale Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75,000 GBP2022-06-30
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address First Floor, The Old Glove Factory, Bristol Road, Sherborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 68 - Director → ME
  • 3
    BUSHWOOD ACCOUNTANTS LIMITED - 2010-01-09
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2004-09-16 ~ dissolved
    IIF 67 - Director → ME
  • 4
    icon of address Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 59 - Director → ME
  • 5
    icon of address Unit 4 Woodside, Thornwood, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    ISIS LONDON IMAGING LIMITED - 2014-10-11
    icon of address 80 Nightingale Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -927 GBP2016-07-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 80 Nightingale Lane, 80, Wanstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Suite 3 41 Chalton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-02 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 9
    icon of address 80 Nightingale Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    EROS RECRUITMENT LIMITED - 2021-07-15
    icon of address 80 Nightingale Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 17 Sylvan Avenue, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,474 GBP2021-11-30
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 51 - Director → ME
  • 13
    icon of address Vantage, 20-24 Kirby Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-09-21 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address 80 Nightingale Lane, Wanstead, County (optional), England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 467 Rainham Road South, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 16
    PRESTIGE RENDERING AND BUILDING SERVICES LIMITED - 2022-06-23
    NOLAN PLUMBING & HEATING SERVICES LIMITED - 2020-09-23
    icon of address 467 Rainham Road South, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,073 GBP2024-01-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 80 Nightingale Lane Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 50 - LLP Member → ME
  • 19
    icon of address 11 Finkle Street, Richmond, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 20
    icon of address 46 Meadowpark Avenue, Bathgate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -823 GBP2022-11-30
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 80 Nightingale Lane, Wanstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 69 - Director → ME
  • 23
    icon of address 80 Nightingale Lane, 80, Wanstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2002-11-25 ~ 2010-11-30
    IIF 66 - Director → ME
  • 2
    MUM'S THE WORD (LONDON) LIMITED - 2013-11-25
    icon of address Unit 4 Woodside, Thornwood, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ 2013-11-25
    IIF 60 - Director → ME
  • 3
    MONARCH LETTINGS LIMITED - 2005-09-23
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2003-06-07
    IIF 37 - Director → ME
  • 4
    icon of address 2 Sarbir Ind Estate, Cambridge, Road, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2002-08-08
    IIF 38 - Director → ME
  • 5
    icon of address First Floor, The Old Glove Factory, Bristol Road, Sherborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-20 ~ 2009-10-20
    IIF 70 - Director → ME
  • 6
    W & M PROPERTY SERVICES (AMBER) LIMITED - 2018-06-11
    icon of address Rima House, Ripple Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,628 GBP2017-06-30
    Officer
    icon of calendar 2018-07-20 ~ 2021-01-06
    IIF 22 - Director → ME
  • 7
    icon of address 28 The Mall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-05 ~ 2019-10-17
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ 2019-10-17
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    icon of address 304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ 2016-03-24
    IIF 48 - LLP Designated Member → ME
  • 9
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2006-07-12
    IIF 40 - Director → ME
    icon of calendar 2006-04-24 ~ 2006-07-12
    IIF 45 - Secretary → ME
  • 10
    SJJ ENTERPRISES LIMITED - 2004-04-02
    BROWN SPORTS & ACCESSORIES LIMITED - 2006-12-14
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,052 GBP2024-12-31
    Officer
    icon of calendar 2003-09-30 ~ 2005-09-19
    IIF 35 - Director → ME
  • 11
    EROS RECRUITMENT LIMITED - 2021-07-15
    icon of address 80 Nightingale Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2020-11-25 ~ 2021-07-01
    IIF 24 - Director → ME
  • 12
    THE GALES BUSINESS SOLUTIONS LTD - 2020-01-30
    THE GALES BUSINESS SOLUTIONS LIMITED LTD - 2020-12-18
    W & M PROPERTY SERVICES (WOOD STREET) LTD - 2020-10-19
    icon of address 80 Nightingale Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,626 GBP2023-12-31
    Officer
    icon of calendar 2016-07-20 ~ 2019-12-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2019-12-10
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-08 ~ 2002-10-08
    IIF 34 - Director → ME
  • 14
    icon of address 80 Nightingale Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    23,213 GBP2019-09-30
    Officer
    icon of calendar 2001-12-06 ~ 2005-08-03
    IIF 44 - Secretary → ME
  • 15
    icon of address Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ 2013-01-01
    IIF 61 - Director → ME
  • 16
    icon of address Summit House, Horsecroft Road, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,823 GBP2022-09-30
    Officer
    icon of calendar 2011-09-22 ~ 2014-06-29
    IIF 71 - Director → ME
  • 17
    icon of address Vantage, 20-24 Kirby Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2001-09-21
    IIF 73 - Secretary → ME
  • 18
    icon of address Summit House, Horsecroft Road, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,877 GBP2024-01-31
    Officer
    icon of calendar 2002-07-09 ~ 2002-07-09
    IIF 31 - Director → ME
  • 19
    icon of address Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2011-10-01
    IIF 72 - Director → ME
  • 20
    icon of address Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2002-06-21
    IIF 32 - Director → ME
  • 21
    SUSTAINABLE UTILITIES SERVICES LIMITED - 2023-05-25
    icon of address 80 Nightingale Lane, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,778 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ 2023-07-20
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2023-07-20
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-02 ~ 2016-05-02
    IIF 49 - LLP Designated Member → ME
  • 23
    CAVALCO ENTERPRISES LIMITED - 2002-12-18
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,222 GBP2024-03-31
    Officer
    icon of calendar 2002-09-18 ~ 2002-11-20
    IIF 30 - Director → ME
  • 24
    MORETON SMITH LIMITED - 2015-09-03
    MORETON SMITH INTERNATIONAL LIMITED - 2007-11-14
    icon of address 10 Booth Street, Salford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,524,968 GBP2024-12-31
    Officer
    icon of calendar 2002-06-11 ~ 2002-06-11
    IIF 36 - Director → ME
  • 25
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-11-19 ~ 2009-09-22
    IIF 29 - Director → ME
  • 26
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2002-03-06 ~ 2009-12-02
    IIF 27 - Director → ME
  • 27
    icon of address Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ 2012-04-10
    IIF 62 - Director → ME
  • 28
    STREAMLINE INSTALLATIONS LIMITED - 2020-04-17
    icon of address 17 Sylvan Avenue, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2021-01-15
    IIF 26 - Director → ME
    icon of calendar 2018-10-31 ~ 2020-09-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ 2021-01-15
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 29
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,698 GBP2024-10-31
    Officer
    icon of calendar 2002-10-07 ~ 2002-10-07
    IIF 39 - Director → ME
  • 30
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    929 GBP2015-09-30
    Officer
    icon of calendar 2002-09-18 ~ 2002-09-18
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.