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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stanley, Andrew

    Related profiles found in government register
  • Stanley, Andrew
    English commercial director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 High Street, High Street, Orpington, BR6 0JE, England

      IIF 1
  • Stanley, Andrew
    English company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 2
  • May, Andrew
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 3 IIF 4 IIF 5
  • Mr Andrew Stanley
    English born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 High Street, High Street, Orpington, BR6 0JE, England

      IIF 6
    • 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 7
  • Stanley, Andrew
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Stanley, Andrew
    British commercial director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 40
    • C/o Lb Insolvency Solutions Limited, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 41
    • Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 42
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 43
  • Stanley, Andrew
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4 Wheel Finance, 9th Floor, Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX, England

      IIF 44
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 45
    • C/o Insolvency Solutions Ltd Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 46
    • C/o Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 47
    • C/o Lb Insolvency Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 48
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 49 IIF 50 IIF 51
    • Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 54
    • 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 55 IIF 56
    • C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

      IIF 57
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 58 IIF 59 IIF 60
    • 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 66
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 67 IIF 68 IIF 69
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 71
    • Monte Carlo House, Polhill, Halstead, Sevenoaks, TN14 7AA, England

      IIF 72 IIF 73
    • Unit 7, Boscomoor Industrial Estate, Penkridge, Stafford, ST19 5QY, England

      IIF 74
  • Stanley, Andrew
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 18, Station Approach, Hayes, Bromley, BR2 7EH, England

      IIF 75
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 76
    • C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU

      IIF 77
    • C/o Lb Insolvency Solutions, Swift House, 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU

      IIF 78
    • Ground Floor, Swift House, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 79
    • Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 80
    • The Beehive, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA, England

      IIF 81
    • 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 82 IIF 83
    • 64, Victoria Road, Horley, Surrey, RH6 7PZ, England

      IIF 84
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 85
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 86 IIF 87
    • C/o B & C Associates Limited, Concorde House, Grenville Place, London, NW7 3SA

      IIF 88
    • Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 89
    • Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, CR0 9UG, England

      IIF 90
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 91 IIF 92 IIF 93
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 94
    • 1, Vicarage Lane, Stratford, London, E15 4HF, United Kingdom

      IIF 95 IIF 96
  • Stanley, Andrew
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 97
  • Stanley, Andrew
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 29, Wimpole Street, London, W1G 8GP, England

      IIF 98
  • Stanley, Andrew
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 99
  • Stanley, Andrew
    British commercial director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lb Insolvency Solutions Limited, Swift House, Gorund Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 100
  • Stanley, Andrew
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 64, Victoria Road, Horley, Surrey, RH6 7PZ, England

      IIF 101
  • Stanley, Andrew
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 102
  • Stanley, Andrew James
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 103
  • Stanley, Andrew James
    British cleaning and facilities contra born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 179 Crofton Lane, Pettswood, Orpington, Kent, BR6 0BP

      IIF 104 IIF 105
  • Stanley, Andrew James
    British commercial director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 106
  • Stanley, Andrew James
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Station Yard, Station Road Industrial Estate, Bakewell, Derybshire, DE45 1GE, England

      IIF 107
    • C/o Lb Insolvency Solutions Limited, Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 108
    • C/o Lb Insolvency Solutions Limited, Swift House Ground Floor, 18 Hoffmans Way, Chelmsford, Essex, CM1 1GU

      IIF 109
    • C/o Lb Insolvency Solutions Ltd Swift House, Swift House Ground Floor 18, Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 110
    • Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 111
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 112
    • Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 113 IIF 114
    • Swift House, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 115
    • 6, Waterside, Willington, Derby, DE65 6ET, England

      IIF 116
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 117 IIF 118
    • 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 119 IIF 120
    • 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 121
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 122 IIF 123 IIF 124
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 125 IIF 126
    • 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 127
  • Stanley, Andrew James
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 128
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 129 IIF 130 IIF 131
    • 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 133
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 134 IIF 135
    • Tms House, Cray Avenue, Orpington, Kent, BR5 3QB, England

      IIF 136
    • C/o Lindley & Co, 52 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, WS11 0ET

      IIF 137
  • May, Andrew
    British commercial director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 138
  • Mr Andrew Stanley
    English born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, Essex, CM1 1NT

      IIF 139
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 140
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 141
  • Mr Andrew Stanley
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4 Wheel Finance, 9th Floor, Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX, England

      IIF 142
    • Midlaw House, Newby Grove, Birmingham, B37 6QR, England

      IIF 143 IIF 144
    • Sterling Park, Clapgate Lane, Birmingham, B32 3BU, England

      IIF 145
    • 18, Station Approach, Hayes, Bromley, BR2 7EH, England

      IIF 146
    • 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 147
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 148 IIF 149
    • C/o Lb Insolvency Solutions Limited, Swift House, Gorund Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 150
    • C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU

      IIF 151
    • C/o Lb Insolvency Solutions, Swift House, 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU

      IIF 152
    • C/o Lb Insolvency Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 153
    • Swift House Ground Floor 18, Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 154 IIF 155
    • Unit 16, The Courtyard, Gorsey Lane, Coleshill, B46 1JA, United Kingdom

      IIF 156
    • Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 157 IIF 158 IIF 159
    • Office 3, Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 160
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 161
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 162
    • C/o B & C Associates Limited, Concorde House, Grenville Place, London, NW7 3SA

      IIF 163
    • Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 164
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 165 IIF 166 IIF 167
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 170 IIF 171 IIF 172
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 175 IIF 176 IIF 177
    • 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 179 IIF 180
    • 41, High Street, Orpington, BR6 0JE, England

      IIF 181
  • Mr Andrew May
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 182
  • Mr Andrew Stanley
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 183
  • Mr Andrew James Stanley
    English born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 184
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 185
  • Mr Andrew Stanley
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 186
  • Mr Andrew James Stanley
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 187
    • Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 188
    • 6, Waterside, Willington, Derby, DE65 6ET, England

      IIF 189
    • 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 190 IIF 191
  • Mr Andrew James Stanley
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Monte Carlo House, Polhill, Halstead, Sevenoaks, TN14 7AA, England

      IIF 192
child relation
Offspring entities and appointments 105
  • 1
    ABBEYWOOD PROPERTY MANAGEMENT LIMITED
    - now 11141393
    HUNTERS RESOURCES LIMITED
    - 2022-05-10 11141393
    BARKER & SHELDON CONTRACTS LIMITED - 2018-06-15
    C/o Lb Insolvency Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2022-05-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 153 - Ownership of shares – 75% or more OE
  • 2
    AHL SERVICES (MIDLANDS) LIMITED
    - now 13164058
    ARMCO HOLDINGS LIMITED - 2022-11-29
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2023-08-25 ~ now
    IIF 25 - Director → ME
    2023-01-05 ~ 2023-01-05
    IIF 93 - Director → ME
  • 3
    AJG PROPERTIES (UK) LIMITED
    09060402
    C/o Lb Insolvency Solutions Limited Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2020-09-30 ~ 2020-09-30
    IIF 74 - Director → ME
    2021-01-07 ~ dissolved
    IIF 41 - Director → ME
  • 4
    ALSHERIDAN LIMITED
    - now 11529239
    TECHRUITER LTD
    - 2024-02-15 11529239
    Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (7 parents)
    Officer
    2024-02-13 ~ 2025-11-16
    IIF 31 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 167 - Ownership of shares – 75% or more OE
  • 5
    ALTRAMART LIMITED
    - now 10373220
    JESSOP AVENUE (NO.11) LIMITED - 2017-09-19
    ARLINGTON MANAGEMENT LIMITED - 2017-08-31
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (3 parents)
    Officer
    2022-10-23 ~ now
    IIF 20 - Director → ME
    2020-11-13 ~ 2020-11-13
    IIF 45 - Director → ME
  • 6
    APPELLA MANAGEMENT LIMITED
    - now 06057911
    DGC MANAGEMENT LIMITED
    - 2018-03-02 06057911
    APPELLA MANAGEMENT LIMITED
    - 2018-01-15 06057911
    DGC MANAGEMENT LIMITED
    - 2017-10-19 06057911
    C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2017-10-19 ~ 2017-10-20
    IIF 115 - Director → ME
    2018-02-27 ~ dissolved
    IIF 108 - Director → ME
  • 7
    AR SCHOOL LIMITED
    - now 01243693
    ALDERSBROOK RIDING SCHOOL LIMITED
    - 2023-08-21 01243693
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (8 parents)
    Officer
    2023-08-19 ~ 2025-11-16
    IIF 27 - Director → ME
    Person with significant control
    2023-08-19 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ARLINGTONS WS LIMITED
    11703975
    The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-07 ~ 2021-12-07
    IIF 81 - Director → ME
  • 9
    ATLAS LAND AND PLANNING LIMITED
    13256116
    39 High Street, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-05 ~ dissolved
    IIF 94 - Director → ME
  • 10
    B46 LIMITED
    08371178
    39 High Street, Orpington, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-01 ~ dissolved
    IIF 125 - Director → ME
    2015-10-29 ~ 2015-11-09
    IIF 137 - Director → ME
  • 11
    B46 MIDLANDS LIMITED
    - now 07818824 08975445... (more)
    EASY STAFF LIMITED - 2016-05-05
    CHEPAU SUPPLEMENTS LIMITED - 2012-05-01
    C/o Lb Insolvency Solutions Limited, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2019-04-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 154 - Has significant influence or control OE
  • 12
    BAKEWELL DESIGNS LIMITED
    - now 10691046
    PREMIER SHOPFITTING SERVICES LIMITED
    - 2018-09-18 10691046
    T & W BAKERIES HOLDINGS LIMITED - 2017-05-24
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2018-03-22 ~ 2018-03-23
    IIF 107 - Director → ME
    2018-10-01 ~ dissolved
    IIF 52 - Director → ME
  • 13
    BARNEHURST PROPERTY & MAINTENANCE LIMITED
    - now 08115585
    L&J PROPERTY MAINTENANCE LIMITED - 2025-01-24
    C/o Ad Business Recovery Limited 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (4 parents)
    Officer
    2025-09-14 ~ 2026-01-31
    IIF 15 - Director → ME
    Person with significant control
    2025-09-14 ~ 2026-01-31
    IIF 149 - Ownership of shares – 75% or more OE
  • 14
    BEE BREWERY LIMITED
    13548896
    C/o Ad Business Recovery Limited 2nd Floor Milstrete House 29, New Street, Chelmsford, Essex
    Liquidation Corporate (3 parents)
    Officer
    2025-04-02 ~ 2025-11-16
    IIF 14 - Director → ME
  • 15
    BENICORE LTD
    - now 10800348
    WNZL PAY LTD
    - 2026-03-16 10800348
    CLOUDWISE TECHNOLOGY SOLUTIONS LIMITED
    - 2026-03-12 10800348
    39 High Street, Orpington, England
    Active Corporate (4 parents)
    Officer
    2026-03-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-03-12 ~ now
    IIF 172 - Ownership of shares – 75% or more OE
  • 16
    BEYOND MEDISPA LIMITED
    - now 09570910 05863322... (more)
    AUDELA SALON LIMITED - 2021-10-07
    BLUE BOX SELF STORAGE (INTERNATIONAL) LIMITED - 2021-07-01
    Office 3 Downs Meadow Stables, Ranmore Road, Dorking, England
    Active Corporate (10 parents)
    Person with significant control
    2022-10-26 ~ 2022-10-27
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 17
    BEYOND MEDISPA SERVICES LIMITED
    - now 10694547 05863322... (more)
    ALPHA SAY LIMITED
    - 2021-12-17 10694547
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    2022-11-18 ~ now
    IIF 19 - Director → ME
    2020-09-15 ~ 2020-09-15
    IIF 55 - Director → ME
  • 18
    BLAKEFIELD FESTIVAL AND EVENTS LIMITED
    - now 10481668
    BLAKEFIELD CATERING LIMITED - 2018-09-24
    MCS1802 LIMITED - 2018-09-14
    WD PROPERTIES (SOUTH EAST) LIMITED - 2018-01-18
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2019-06-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 155 - Has significant influence or control OE
  • 19
    BMS SOLUTIONS HOLDINGS LIMITED
    14496808
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    2022-11-21 ~ 2025-11-16
    IIF 29 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 20
    BRUMMELLS LIMITED
    05576628
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (5 parents)
    Officer
    2021-04-12 ~ 2021-04-12
    IIF 83 - Director → ME
    2022-11-18 ~ now
    IIF 22 - Director → ME
  • 21
    BST SCAFFOLDING LTD
    - now 08760545
    BTS SCAFFOLDING LTD - 2016-01-08
    BROMLEY WHEEL REPAIR CENTRE LTD - 2015-12-10
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (6 parents)
    Officer
    2024-07-09 ~ 2024-07-09
    IIF 90 - Director → ME
    2024-06-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 183 - Ownership of shares – 75% or more OE
  • 22
    BULLDOG SALES & CONSULTING LTD
    11838768
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House 29 New Street Chelmsford, Essex, Essex
    Liquidation Corporate (2 parents)
    Officer
    2024-10-07 ~ 2025-11-16
    IIF 18 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 139 - Ownership of shares – 75% or more OE
  • 23
    C.M.S. SOLUTIONS INC (MIDLANDS) LIMITED
    12094936
    39 High Street, Orpington, England
    Active Corporate (5 parents)
    Officer
    2024-04-17 ~ 2025-03-24
    IIF 64 - Director → ME
    Person with significant control
    2024-04-17 ~ 2025-02-14
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 24
    CALIBER GROUP LTD
    10963621
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2022-03-08 ~ 2025-11-16
    IIF 13 - Director → ME
  • 25
    CHENNAI TRADING LIMITED
    12169838
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (5 parents)
    Officer
    2022-05-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-05-01 ~ dissolved
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - 75% or more OE
  • 26
    CLARKE COMMERCIAL CLEANING LTD
    09484809
    Sterling Park, Clapgate Lane, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-08-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 145 - Ownership of shares – 75% or more OE
  • 27
    CLEANING & MAINTENANCE SYSTEMS INC LIMITED
    - now 07865761
    C M S SOLUTIONS INC LIMITED - 2022-07-01
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2022-10-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 28
    CLHM MIDLANDS LIMITED
    - now 03667208 13496152
    CONTRACT LABOUR HIRE LIMITED
    - 2024-02-22 03667208 08498749
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (11 parents)
    Officer
    2024-06-07 ~ dissolved
    IIF 82 - Director → ME
    2024-02-21 ~ 2024-02-21
    IIF 85 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 161 - Ownership of shares – 75% or more OE
  • 29
    CLS (KENT) LIMITED
    - now 07884994
    TRANSEPT (SOUTH WEST) LIMITED
    - 2016-10-21 07884994 06581095... (more)
    CLS (KENT) LIMITED
    - 2016-09-20 07884994
    THULSTON INNS LIMITED
    - 2016-09-16 07884994 08498749... (more)
    CLS (KENT) LIMITED
    - 2016-05-06 07884994
    CORPORATE LIGHTING SOLUTIONS LIMITED
    - 2015-11-10 07884994 09803534... (more)
    INTELLIGHT LIMITED
    - 2014-09-23 07884994
    SWITCH B&M HOLDINGS LIMITED
    - 2014-08-08 07884994 08502696
    179 Crofton Lane, Petts Wood, Orpington, England
    Dissolved Corporate (7 parents)
    Officer
    2012-11-05 ~ 2014-05-01
    IIF 130 - Director → ME
    2016-01-29 ~ 2016-11-01
    IIF 120 - Director → ME
    2014-08-10 ~ 2016-01-28
    IIF 136 - Director → ME
    2016-11-01 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 190 - Has significant influence or control OE
  • 30
    CMS CLEARAWAY LIMITED
    11774949
    39 High Street, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 31
    CMS CONSTRUCTION INC. LIMITED
    11723997 10641576
    Midlaw House, Newby Grove, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2024-04-17 ~ 2026-01-03
    IIF 34 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 32
    CMS HOLDINGS INC. LIMITED
    11723987 10246559
    39 High Street, Orpington, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 33
    COLESHILL R & M LIMITED
    - now 10123212
    MCD FACILITIES LIMITED
    - 2021-08-02 10123212
    TJC PROPERTY SERVICES LIMITED - 2018-02-21
    C/o Lb Insolvency Solutions Limited, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2021-07-31 ~ dissolved
    IIF 80 - Director → ME
  • 34
    COMPLETE CLAD SOLUTIONS LIMITED
    08900650
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 188 - Has significant influence or control OE
  • 35
    CORPORATE LIGHTING SOLUTIONS HOLDINGS LIMITED
    09803534 07490927... (more)
    179 Crofton Lane, Petts Wood, Orpington, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-11 ~ 2016-10-31
    IIF 133 - Director → ME
    Person with significant control
    2016-10-01 ~ 2016-10-31
    IIF 191 - Has significant influence or control OE
  • 36
    DANABRAY LIMITED
    03345982
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (9 parents)
    Officer
    2015-02-01 ~ 2015-10-13
    IIF 106 - Director → ME
  • 37
    DELAROM UK LIMITED
    12407902
    C/o Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford
    Dissolved Corporate (3 parents)
    Officer
    2021-10-25 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 151 - Ownership of shares – 75% or more OE
  • 38
    DIRECT DIGITAL PRINT LIMITED
    05454430
    C/o Ad Business Recovery Limited 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (3 parents)
    Officer
    2025-11-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 148 - Ownership of shares – 75% or more OE
  • 39
    DMG CIVIL ENGINEERING LIMITED
    09946329
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2019-01-24 ~ dissolved
    IIF 97 - Director → ME
  • 40
    EDGEDALE MANAGEMENT LIMITED
    - now 10576030
    MCS102 LIMITED - 2017-10-19
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2021-09-14 ~ 2021-09-14
    IIF 76 - Director → ME
    2021-11-11 ~ dissolved
    IIF 84 - Director → ME
  • 41
    EUROPA FACILITY SERVICES LIMITED
    - now 01027001
    EUROPA CLEANING SERVICES LIMITED - 1993-07-27
    7th Floor 26 Finsbury Square, London
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    1994-11-28 ~ 1999-12-30
    IIF 104 - Director → ME
  • 42
    EXECUTIVE ELECTRICAL LTD
    10964018
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Officer
    2024-02-16 ~ 2024-02-16
    IIF 86 - Director → ME
    2024-05-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 140 - Right to appoint or remove directors OE
  • 43
    FACES FOR PLACES LIMITED - now
    MCS017 LIMITED - 2015-10-13
    THE OFFICE ASSISTANT (MIDLANDS) LIMITED
    - 2015-10-09 09258228
    39 High Street, Orpington, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-10-10 ~ 2015-10-09
    IIF 127 - Director → ME
  • 44
    GLENCROWN LIMITED
    14884966
    39 High Street, Orpington, England
    Active Corporate (3 parents)
    Officer
    2023-05-22 ~ 2024-07-31
    IIF 35 - Director → ME
  • 45
    HAYES TRADING LTD
    11404311
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2022-05-07 ~ dissolved
    IIF 73 - Director → ME
  • 46
    HEINEMANN SCORPIO INTERNATIONAL HOLDINGS LIMITED
    - now 05261470
    SCORPIO INTERNATIONAL HOLDINGS LIMITED - 2007-11-02
    C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (16 parents, 6 offsprings)
    Officer
    2021-09-08 ~ dissolved
    IIF 95 - Director → ME
  • 47
    HOME FINANCE ADVICE DIRECT LIMITED
    07217586 09115522... (more)
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (6 parents)
    Officer
    2023-08-25 ~ now
    IIF 23 - Director → ME
    2023-07-12 ~ 2023-07-12
    IIF 92 - Director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 169 - Ownership of shares – 75% or more OE
  • 48
    I4B SOLUTIONS LIMITED
    10992582
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 51 - Director → ME
  • 49
    INVICTAKOS LIMITED - now
    MCS030 LIMITED - 2017-11-09
    MCS031 LIMITED - 2017-11-08
    THULSTON INNS LIMITED - 2016-05-04
    MCS030 LIMITED - 2016-04-29
    B46 (MIDLANDS) LIMITED
    - 2016-04-25 08498749 08975445... (more)
    DBG CONSTRUCTION LIMITED - 2015-04-01
    CONTRACT LABOUR HIRE SERVICES LIMITED - 2014-08-15
    39 High Street, Orpington, England
    Dissolved Corporate (9 parents)
    Officer
    2015-04-13 ~ 2015-06-22
    IIF 122 - Director → ME
    2015-06-26 ~ 2015-11-09
    IIF 135 - Director → ME
  • 50
    ISLAND LEISURE DERBYSHIRE LIMITED - now
    NORTH DERBY LEISURE LIMITED - 2015-10-21
    ISLAND LEISURE (DERBYSHIRE) LIMITED - 2015-10-12
    MCS016 LIMITED - 2015-10-07
    ISLAND LEISURE (DERBYSHIRE) LIMITED - 2015-09-23
    MCS011 LIMITED - 2015-08-03
    THOMARE LIMITED - 2015-06-04
    CORPORATE LIGHTING SOLUTIONS HOLDINGS LIMITED
    - 2015-05-19 07490927 09803534... (more)
    BLENHEM SERVICES LIMITED
    - 2015-02-20 07490927
    CENTRAL TICKETING HOLDINGS LIMITED - 2011-11-16
    39 High Street, Orpington, Kent
    Dissolved Corporate (7 parents)
    Officer
    2015-02-20 ~ 2015-05-19
    IIF 134 - Director → ME
  • 51
    JT CONTRACTING (SOUTH) LIMITED
    12324039
    C/o Lb Insolvency Solutions Limited, Swift House, Gorund Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2021-05-10 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 150 - Ownership of shares – 75% or more OE
  • 52
    K4U SOLUTIONS LIMITED
    - now 11983367
    KREATED4U LIMITED
    - 2022-09-15 11983367 13846778
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (5 parents)
    Officer
    2023-01-23 ~ now
    IIF 21 - Director → ME
    2022-03-18 ~ 2022-03-18
    IIF 91 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 184 - Ownership of shares – 75% or more OE
  • 53
    KREATED4U LIMITED
    - now 13846778 11983367
    AMSART LIMITED - 2022-09-22
    39 High Street, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 185 - Ownership of shares – 75% or more OE
  • 54
    LEGNATECH DARTFORD LIMITED
    - now 11747113
    LANSDOWNE GOODMAN FURNITURE LIMITED - 2020-04-01
    C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2021-05-11 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 164 - Ownership of shares – 75% or more OE
  • 55
    LETTERBOX DIRECT INC. LIMITED
    11723711
    Midlaw House, Newby Grove, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ 2026-01-03
    IIF 32 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 56
    LITTLE WOODCOTE FARM LIMITED - now
    MCS008 LIMITED
    - 2016-03-09 08975445 08763428... (more)
    OLD STREET SERVICES LIMITED
    - 2015-06-04 08975445
    B46 (MIDLANDS) LIMITED
    - 2015-03-31 08975445 08498749... (more)
    39 High Street, Orpington, Kent
    Dissolved Corporate (4 parents)
    Officer
    2014-10-01 ~ 2015-09-17
    IIF 103 - Director → ME
  • 57
    LIVERIDGE CONSULTANTS LIMITED - now
    SOUTHWICK 1973 LIMITED
    - 2019-03-27 10842116
    39 High Street, Orpington, England
    Active Corporate (4 parents)
    Officer
    2018-10-01 ~ 2018-10-10
    IIF 33 - Director → ME
  • 58
    LLOYDS CONTRACT HIRE LTD
    09331294
    C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 57 - Director → ME
  • 59
    LYNDON HOMES LTD
    - now 05509881
    AH (LYNDON ROAD) LIMITED - 2008-09-09
    APPLESTONE HOMES (LYNDON ROAD) LIMITED - 2007-10-18
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2011-07-01 ~ 2011-09-27
    IIF 5 - Director → ME
  • 60
    MEN SHUN RECYCLING COMPANY LIMITED
    06716034
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2011-09-05 ~ 2011-09-27
    IIF 3 - Director → ME
  • 61
    METRUM LIMITED
    09414009
    39 High Street, Orpington, Kent
    Dissolved Corporate (4 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 176 - Has significant influence or control OE
  • 62
    MIDLAND CONSTRUCTION MANAGEMENT TELECOMS LIMITED
    - now 11621822
    MIDLAND CONSTRUCTION MANAGEMENT GROUP LIMITED - 2018-11-16
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2021-02-20 ~ dissolved
    IIF 40 - Director → ME
  • 63
    MMC SOUTH EAST LIMITED
    - now 11627612
    MALONEY MECHANICAL CONTRACTING LTD - 2025-09-22
    2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (3 parents)
    Officer
    2025-10-07 ~ 2026-03-01
    IIF 10 - Director → ME
  • 64
    MULTAIR LIMITED
    - now 11301216
    ADDAIR LIMITED - 2020-09-04
    C/o Lb Insolvency Solutions Ltd, Ground Floor, Swift House 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2020-09-07 ~ dissolved
    IIF 79 - Director → ME
  • 65
    MUMBAI CENTRAL KENT LIMITED
    13055008
    39 High Street High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 66
    NATIONWIDE FACILITY SERVICES LIMITED
    02878829
    7th Floor 26 Finsbury Square, London
    Dissolved Corporate (20 parents)
    Officer
    1993-12-08 ~ 1999-12-30
    IIF 105 - Director → ME
  • 67
    NEO SUPPORT LIMITED
    08423993 07561067
    C/o Lb Insolvency Solutions Ltd Swift House Swift House Ground Floor 18, Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2017-10-06 ~ 2019-12-31
    IIF 110 - Director → ME
  • 68
    NEUTRAL CREDIT CLAIMS LIMITED
    07025022
    39 High Street, Orpington, Kent
    Dissolved Corporate (7 parents)
    Officer
    2020-10-26 ~ 2020-10-27
    IIF 43 - Director → ME
    2019-04-01 ~ 2019-12-31
    IIF 69 - Director → ME
    Person with significant control
    2019-03-02 ~ 2019-12-31
    IIF 177 - Has significant influence or control OE
  • 69
    NHN TRADING LIMITED
    13959115
    18 Station Approach, Hayes, Bromley, England
    Active Corporate (3 parents)
    Officer
    2022-03-07 ~ 2022-04-17
    IIF 2 - Director → ME
    2022-08-24 ~ 2022-11-23
    IIF 75 - Director → ME
    Person with significant control
    2022-08-24 ~ 2022-11-18
    IIF 146 - Ownership of shares – 75% or more OE
    2022-03-07 ~ 2022-04-17
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 70
    NL RESOURCE SERVICES LIMITED
    - now 06759949
    NET LYNK (RS) LIMITED - 2011-06-14
    C/o, B & C Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2011-07-01 ~ 2011-09-27
    IIF 4 - Director → ME
  • 71
    OFFICE PRODUCTIONS LIMITED
    11279623
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2019-04-01 ~ dissolved
    IIF 49 - Director → ME
  • 72
    PG SURFACING LIMITED
    08939401
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2015-02-01 ~ 2015-09-17
    IIF 126 - Director → ME
  • 73
    PH ADVANTAGE LIMITED
    06926505
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (5 parents)
    Officer
    2020-09-15 ~ 2020-09-15
    IIF 56 - Director → ME
    2022-11-14 ~ now
    IIF 24 - Director → ME
  • 74
    PREMIER DESIGN SERVICES LIMITED
    - now 10485238
    PREMIER SHOPFIT LIMITED - 2018-02-07
    39 High Street, Orpington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-22 ~ 2018-04-10
    IIF 121 - Director → ME
  • 75
    PROPERTY CARE SERVICES (MIDLANDS) LIMITED
    - now 07883695 08172201... (more)
    PROPERTY CARE SERVICES (MIDDLE) LIMITED - 2014-06-26
    PROPERTY CARE SERVICES (MIDLANDS) LIMITED - 2014-05-23
    SWITCH B&M LIMITED
    - 2014-04-23 07883695
    39 High Street, Orpington, Kent
    Dissolved Corporate (5 parents)
    Officer
    2016-06-21 ~ 2016-11-01
    IIF 124 - Director → ME
    2012-11-05 ~ 2014-04-21
    IIF 129 - Director → ME
    2015-11-09 ~ 2016-04-13
    IIF 123 - Director → ME
  • 76
    PROTOMOULD HOLDINGS LIMITED
    - now 07542284 07335055
    WHCS9 LIMITED - 2012-05-25
    PROTOMOULD LIMITED - 2011-10-31
    39 High Street, Orpington, Kent
    Dissolved Corporate (5 parents)
    Officer
    2018-11-01 ~ 2019-08-04
    IIF 67 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 175 - Has significant influence or control OE
  • 77
    PW FLOORING LIMITED
    - now 09340317
    PAUL WRIGHT FLOORING LIMITED - 2016-09-17
    C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmans Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-09-20 ~ 2019-12-31
    IIF 109 - Director → ME
  • 78
    RAVENHOUSE LIMITED
    15256982
    39 High Street, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 79
    ROTABLE PROPERTIES LIMITED
    08602132
    39 High Street, Orpington, Kent
    Dissolved Corporate (4 parents)
    Officer
    2019-04-01 ~ 2019-12-31
    IIF 68 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-12-31
    IIF 178 - Has significant influence or control OE
  • 80
    RX18 LTD
    - now 08496632
    CONTRACT LABOUR HIRE HOLDINGS LIMITED - 2020-06-30
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (4 parents)
    Officer
    2020-07-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 166 - Ownership of shares – 75% or more OE
  • 81
    SCORPIO WORLDWIDE LIMITED
    - now 03308665 08258355
    SCORPIO DISTRIBUTORS LIMITED - 2013-10-10
    C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (23 parents)
    Officer
    2021-09-08 ~ dissolved
    IIF 96 - Director → ME
  • 82
    SEAON SERVICES LIMITED
    09342482
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 114 - Director → ME
  • 83
    SECURE EMPLOYMENT TRAINING LIMITED
    - now 12516051
    SETPAY.E LIMITED
    - 2024-01-22 12516051
    MIDPAY.E LIMITED - 2022-12-09
    C/o B & C Associates Limited Concorde House, Grenville Place, London
    Dissolved Corporate (5 parents)
    Officer
    2024-01-01 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 163 - Ownership of shares – 75% or more OE
  • 84
    SPECULATIVE VENTURE LIMITED
    13983594
    39 High Street, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 85
    SPONDON SOLUTIONS LIMITED
    - now 08330809
    PRIDE PROJECT SERVICES LIMITED - 2021-10-22
    C/o Lb Insolvency Solutions, Swift House 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2022-01-08 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-01-08 ~ dissolved
    IIF 152 - Ownership of shares – 75% or more OE
  • 86
    STAFFORDSHIRE PRESTIGE CARS LIMITED
    - now 08314947
    STORAGE PARTS SERVICES LIMITED - 2014-10-30
    4 Wheel Finance, 9th Floor, Cornerblock, 2 Cornwall Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 142 - Has significant influence or control OE
  • 87
    STANISLAUS SERVICES LIMITED
    - now 10676314
    ICS INDUSTRIAL AND COMMERCIAL SERVICES LIMITED
    - 2019-04-11 10676314 10660411... (more)
    MCS203 LIMITED - 2017-06-27
    ICS INDUSTRIAL AND COMMERCIAL HOLDINGS LIMITED - 2017-06-09
    39 High Street, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ dissolved
    IIF 65 - Director → ME
  • 88
    SW COMMERCIAL ROOFING LIMITED
    08009186
    C/o Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2018-07-25 ~ dissolved
    IIF 47 - Director → ME
  • 89
    SWITCH PROPERTY (LONDON) LIMITED
    - now 07099877
    SWITCH FMS LIMITED
    - 2014-04-17 07099877 07332206... (more)
    WH555 LIMITED
    - 2013-12-13 07099877 07561067... (more)
    SWITCH FMS LIMITED
    - 2013-11-20 07099877 07332206... (more)
    WHCS7 LIMITED - 2013-06-27
    SWITCH FMS LIMITED
    - 2013-06-12 07099877 07332206... (more)
    WHCS7 LIMITED
    - 2013-04-24 07099877 08185963... (more)
    PREMIER GROUP SERVICES (MANCHESTER) LIMITED - 2011-10-31
    130 High Street, Beckenham, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2013-04-24 ~ 2013-06-12
    IIF 118 - Director → ME
    2013-11-10 ~ 2014-05-01
    IIF 117 - Director → ME
  • 90
    SYDNEY ARMS PUB COMPANY LIMITED
    10348466
    C/o Insolvency Solutions Ltd Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2018-09-26 ~ dissolved
    IIF 46 - Director → ME
  • 91
    TAX MADE SIMPLE T/A INNOVATION 4 BUSINESS LIMITED
    - now 08860870
    F4B PACKAGING T/A INNOVATION 4 BUSINESS LTD - 2022-12-22
    F4B PACKAGING LTD - 2020-03-03
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (5 parents)
    Officer
    2024-06-30 ~ 2024-06-30
    IIF 87 - Director → ME
    2024-08-19 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 162 - Ownership of shares – 75% or more OE
  • 92
    THE OFFICE ASSISTANT LIMITED
    05105006
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2015-01-01 ~ 2016-11-01
    IIF 112 - Director → ME
  • 93
    TM COMM SERVICES LIMITED
    10928538
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2018-02-19 ~ 2019-12-31
    IIF 116 - Director → ME
    Person with significant control
    2018-02-19 ~ 2019-12-31
    IIF 189 - Has significant influence or control OE
  • 94
    TM COMM SOLUTIONS LIMITED
    08951224
    Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2017-08-22 ~ 2019-12-31
    IIF 111 - Director → ME
    Person with significant control
    2017-09-01 ~ 2019-12-31
    IIF 187 - Has significant influence or control OE
  • 95
    TRENTDAWN LIMITED
    15256956
    39 High Street, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 96
    TRENTHAM MANAGEMENT SOLUTIONS LIMITED - now
    SOUTHWICK GROUP LIMITED
    - 2019-03-27 10842188
    39 High Street, Orpington, England
    Dissolved Corporate (5 parents)
    Officer
    2018-10-01 ~ 2018-10-10
    IIF 63 - Director → ME
  • 97
    VOSWITCH LIMITED
    - now 07332206
    SWITCH FMS LIMITED
    - 2013-02-21 07332206 07099877... (more)
    WH32 LIMITED
    - 2012-11-20 07332206 06999656... (more)
    SWITCH FMS LTD
    - 2012-10-26 07332206 07099877... (more)
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2012-10-28 ~ 2013-02-21
    IIF 132 - Director → ME
    2012-08-08 ~ 2012-10-26
    IIF 131 - Director → ME
    2013-07-01 ~ dissolved
    IIF 128 - Director → ME
  • 98
    WAVERLEY PROJECT SERVICES (MIDLANDS) LIMITED
    - now 11101752
    MIDLAND CONSTRUCTION MANAGEMENT LIMITED
    - 2019-11-25 11101752 11152106... (more)
    MIDLANDS CONSTRUCTION MANAGEMENT LIMITED - 2018-01-05
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 102 - Director → ME
  • 99
    WDEA LIMITED
    - now 11015606
    WALKER DOBLE LIMITED
    - 2022-06-24 11015606
    C/o Ad Business Recovery Limiited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (3 parents)
    Officer
    2022-06-24 ~ now
    IIF 11 - Director → ME
  • 100
    WE STAY GOLD LIMITED
    - now 08481054 06978392
    SHOREHAM PROPERTIES LIMITED
    - 2019-08-21 08481054
    PERKOSS LIMITED - 2015-01-22
    MR B WRIGHT LIMITED - 2014-10-16
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (7 parents)
    Officer
    2021-04-19 ~ 2022-03-10
    IIF 42 - Director → ME
    2022-03-10 ~ 2025-11-16
    IIF 28 - Director → ME
    2020-06-20 ~ 2021-04-18
    IIF 138 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 168 - Ownership of shares – 75% or more OE
    2020-06-20 ~ 2021-04-18
    IIF 182 - Ownership of shares – 75% or more OE
    2019-01-25 ~ 2022-03-10
    IIF 158 - Ownership of shares – 75% or more OE
  • 101
    WIMPOLE HOUSE RESIDENTS ASSOCIATION LIMITED - now
    WIMPOLE HOUSE (2002) LIMITED - 2017-11-22
    WIMPOLE HOUSE RESIDENTS ASSOCIATION LIMITED
    - 2017-08-23 04425182
    14 London Street, Andover, England
    Active Corporate (14 parents)
    Officer
    2014-09-01 ~ 2014-12-01
    IIF 71 - Director → ME
  • 102
    WOODCREST HOLDINGS LIMITED
    - now 11171047
    HVAC EXPRESS LIMITED
    - 2019-06-05 11171047
    ENNIS IRVINE & CO LIMITED
    - 2018-08-10 11171047
    MICKLESON & CO LIMITED
    - 2018-07-25 11171047 11243633
    WOODCREST HOLDINGS LIMITED - 2018-06-05
    Downs Meadow Stables, Ranmore Road, Dorking, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2018-09-15 ~ 2020-06-23
    IIF 54 - Director → ME
    2018-08-14 ~ 2018-09-01
    IIF 58 - Director → ME
    2018-07-20 ~ 2018-08-10
    IIF 98 - Director → ME
    Person with significant control
    2019-06-18 ~ 2020-06-23
    IIF 159 - Has significant influence or control OE
  • 103
    WSG MIDLAND HOLDINGS LIMITED
    - now 08172020
    WSG MCGURRAN LIMITED
    - 2021-08-23 08172020
    MCGURRAN & CO LIMITED
    - 2020-11-03 08172020 14626400
    Downs Meadow Stables, Ranmore Road, Dorking, England
    Active Corporate (5 parents)
    Officer
    2022-12-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 157 - Ownership of shares – 75% or more OE
    2020-11-03 ~ 2023-01-25
    IIF 186 - Ownership of shares – 75% or more OE
  • 104
    ZEN CONTRACTS MIDLANDS HOLDINGS LIMITED
    - now 16426292
    COMPRESSOR HIRE LIMITED
    - 2026-02-16 16426292
    Unit 16 The Courtyard, Gorsey Lane, Coleshill, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 105
    ZEN CONTRACTS MIDLANDS LIMITED
    - now 11507906 11596264
    ARAN BUILDING SERVICES LIMITED - 2023-07-13
    PROTOMOULD UK LIMITED - 2020-10-09
    PM UK TUNBRIDGE WELLS LIMITED - 2020-01-13
    41 High Street, Orpington, England
    Active Corporate (2 parents)
    Officer
    2024-05-13 ~ 2025-09-30
    IIF 66 - Director → ME
    2025-09-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 181 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.