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

Nutley, Sean Edward Harrison

    Related profiles found in government register
  • Nutley, Sean Edward Harrison
    born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5th, Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 1
    • 2 The Bower, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 2
    • 2 The Bower, Langford Hall, Witham Road, Maldon, Essex, CM9 4ST, United Kingdom

      IIF 3
    • Heygate House, 37 Beeleigh Road, Maldon, CM9 5QH

      IIF 4 IIF 5
    • Heygate House, 37 Beeleigh Road, Maldon, Essex, CM9 5QH, England

      IIF 6
  • Nutley, Sean Edward Harrison
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Bower, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 7
  • Nutley, Sean Edward Harrison
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 8
    • Jupiter House, Warlry Hill Buisness Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 9
    • Jupiter House Warlry Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 10
    • Burlington House, 1-13 York Road, Maidenhead, SL6 1SQ, England

      IIF 11
    • 2 The Bower, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 12 IIF 13 IIF 14
    • 2 The Bower, Langford Hall, Witham Road, Maldon, Essex, CM9 4ST, England

      IIF 17
    • Unit 2 Langford Hall, Witham Road, Langford, Maldon, CM9 4ST, England

      IIF 18
    • Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, CM9 4LJ, England

      IIF 19
    • Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, England

      IIF 20 IIF 21
    • Unit 8, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 22
    • Thp, 34-40 High Street, Wanstead, London, E11 2RJ, England

      IIF 23
  • Nutley, Sean Edward Harrison
    British company direrctor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Bower, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 24
  • Nutley, Sean Edward Harrison
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Nutley, Sean Edward Harrison
    British partner born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Bower, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 52
  • Nutley, Sean Edward Harrision
    British interim md born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, Pacific Wharf, Hertford Road, Barking, Essex, IG11 8BL, England

      IIF 53
  • Nutley, Sean Edward Harrison
    British partner

    Registered addresses and corresponding companies
    • 2 The Bower, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 54
  • Nutley, Sean Edward Harrison
    English director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th, Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 55
    • 2 The Bower, Witham Road, Langford, Maldon, Essex, CM9 4ST, England

      IIF 56
  • Nutley, Sean Edward Harrison
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nutley, Sean Edward Harrison
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 63
    • Unit 6 Leigh Industrial Estate, The Causeway, Maldon, CM9 4LJ, United Kingdom

      IIF 64
  • Mr Sean Edward Harrison Nutley
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frp Advisory Trading Limited, Jupiter House, Warley, Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 65
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 66 IIF 67 IIF 68
    • Jupiter House, Warlry Hill Buisness Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 69
    • 2 The Bower, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 70 IIF 71 IIF 72
    • 8 The Bower, Langford Hall, Witham Road, Langford, Maldon, Essex, CM9 4ST, England

      IIF 78
    • Unit 2 Langford Hall, Witham Road, Langford, Maldon, CM9 4ST, England

      IIF 79
    • Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, England

      IIF 80 IIF 81 IIF 82
    • 143, Hilliard Road, Northwood, London, HA6 1SL, England

      IIF 86
    • Thp, 34-40 High Street, Wanstead, London, E11 2RJ, England

      IIF 87 IIF 88
  • Mr Sean Nutley
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 89
  • Mr Sean Edward Harrison Nutley
    English born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Bower, Witham Road, Langford, Maldon, Essex, CM9 4ST, England

      IIF 90
  • Sean Edward Harrison Nutley
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Bower, Langford Hall, Witham Road, Maldon, Essex, CM9 4ST, United Kingdom

      IIF 91
  • Sean Nutley
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 92
    • Unit 6 Leigh Industrial Estate, The Causeway, Maldon, CM94LJ, United Kingdom

      IIF 93
child relation
Offspring entities and appointments 58
  • 1
    A.H. ALLEN LIMITED
    04807317
    2 A C Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (17 parents)
    Officer
    2011-04-01 ~ 2014-01-21
    IIF 37 - Director → ME
  • 2
    ANOTHER NICE LANDSCAPE LIMITED
    09215460
    Unit 6, Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-12 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 3
    ARCADE FILMS 4 LLP
    OC326517 OC345146... (more)
    Arcade Films Management Limited, 6 Delaware Mansions, Delaware Road, London, England
    Dissolved Corporate (68 parents)
    Officer
    2008-01-25 ~ 2022-07-28
    IIF 5 - LLP Member → ME
  • 4
    BRAND BOOK LIMITED
    09201978
    Unit 6 Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 5
    BRIGHT MONKEY LIMITED
    - now 10778369
    LE BASKET LIMITED
    - 2021-09-30 10778369 11822859
    2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-18 ~ 2021-12-16
    IIF 24 - Director → ME
    2022-10-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CAIRNMUIR LIMITED
    03272296
    Loxley Manor Loxley Road, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    2011-12-16 ~ dissolved
    IIF 55 - Director → ME
  • 7
    CHEETAH PRINT LIMITED
    08803997
    2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (5 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 8
    COMPIERE LLP
    OC440843
    2 The Bower, Langford Hall, Witham Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-31 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 91 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DETERECO LIMITED
    13172144
    Unit 2 Langford Hall Witham Road, Langford, Maldon, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 10
    DETERGEO LIMITED
    13162232
    2 The Bower Witham Road, Langford, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 90 - Has significant influence or control OE
  • 11
    DOLLAR RUM LTD
    11822839
    2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (5 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 12 - Director → ME
    2019-02-12 ~ 2020-03-30
    IIF 50 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 12
    EDS GROUP HOLDINGS LIMITED
    - now 06260224
    BROOMCO (4089) LIMITED - 2007-10-22
    55 Baker Street, London
    Dissolved Corporate (8 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 39 - Director → ME
  • 13
    EDS MAYER PARRY LIMITED
    05483551
    Loxley Manor, Loxley Road, Sheffield, South Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 27 - Director → ME
  • 14
    EDS PLANT SOLUTIONS LIMITED
    - now 06548723
    HLW 361 LIMITED - 2008-05-29
    55 Baker Street, London
    Dissolved Corporate (8 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 31 - Director → ME
  • 15
    EDS PROCESS PLANT SOLUTIONS LIMITED
    - now 04892367
    EURO DECOMMISSIONING SERVICES LIMITED - 2010-01-05
    Loxley Manor, Loxley Road, Loxley, Sheffield, South Yorkshire
    Liquidation Corporate (7 parents)
    Officer
    2012-06-18 ~ now
    IIF 40 - Director → ME
  • 16
    ELESS CONSTRUCTION AND FACILITIES MANAGEMENT LTD
    - now 10304014
    ELESS CONSTRUCTION LTD
    - 2022-02-08 10304014
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2016-07-29 ~ 2021-05-01
    IIF 15 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 17
    ELESS DECOMMISSIONING SERVICES LIMITED
    - now 06243167
    ELESS LIMITED
    - 2014-02-21 06243167
    2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (12 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 46 - Director → ME
    2013-12-23 ~ 2020-01-13
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 18
    ELESS ENVIRONMENTAL LIMITED
    10153924
    2 The Bower Langford Hall, Witham Road, Maldon, England
    Liquidation Corporate (6 parents)
    Officer
    2017-11-20 ~ 2019-06-03
    IIF 49 - Director → ME
    Person with significant control
    2016-04-28 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    EURO DISMANTLING SERVICES LTD.
    02917688
    55 Baker Street, London
    Dissolved Corporate (19 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 42 - Director → ME
  • 20
    GDV DESIGNS LTD - now
    MR GRANT'S LIMITED
    - 2025-03-07 08736153
    Beechey House, 87 Church Street, Crowthorne, England
    Active Corporate (3 parents)
    Officer
    2016-10-16 ~ 2019-12-10
    IIF 11 - Director → ME
  • 21
    GSL SUPPLIES LIMITED
    - now 11170236 09591097
    LEMON WORLDWIDE LTD
    - 2018-04-25 11170236 09591097
    Unit 6 The Causeway, Heybridge, Maldon, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 22
    HACE ENABLING LIMITED
    - now 09914298
    ELESS DEMOLITION SERVICES LIMITED
    - 2020-09-04 09914298
    HACE ENABLING LIMITED
    - 2020-02-27 09914298
    C/o Frp Advisory Trading Limited Jupiter House, Warley, Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Officer
    2020-01-07 ~ 2021-09-04
    IIF 13 - Director → ME
    Person with significant control
    2020-01-07 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 23
    HIGHBURY KU LIMITED
    06944674
    4 King Square, Bridgwater, Somerset
    Dissolved Corporate (4 parents)
    Officer
    2009-06-25 ~ 2009-08-11
    IIF 47 - Director → ME
  • 24
    HLN ESTATES LTD
    09466366
    Unit 6 Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 25
    HUDSON NUTLEY LIMITED
    - now 10202767
    HUDSON NUTLEY AND LEGGETT LIMITED
    - 2020-07-24 10202767
    LBH CONSULTANTS LIMITED - 2018-04-25
    143 Hilliard Road, Northwood, London, England
    Active Corporate (3 parents)
    Officer
    2020-01-14 ~ 2021-06-02
    IIF 7 - Director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    KALISTAR LLP
    OC313116
    2 The Bower Langford Hall, Witham Road, Maldon, England
    Active Corporate (5 parents)
    Officer
    2005-05-05 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to surplus assets - More than 25% but not more than 50% OE
  • 27
    KITSONS ENVIRONMENTAL EUROPE LIMITED
    - now 02749577
    LAW 477 LIMITED - 1993-01-20
    Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (23 parents)
    Officer
    2010-09-29 ~ dissolved
    IIF 34 - Director → ME
  • 28
    KITSONS GROUP LIMITED
    04848039
    Loxley Manor Loxley Road, Sheffield, South Yorkshire, United Kingdom
    Liquidation Corporate (12 parents)
    Officer
    2009-05-14 ~ now
    IIF 35 - Director → ME
  • 29
    LA POMME LTD
    12348767
    50 Princes Street, Ipswich, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-12-04 ~ 2022-04-14
    IIF 45 - Director → ME
    Person with significant control
    2019-12-04 ~ 2022-04-14
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    LBH CONSULTANTS LIMITED
    - now 11252973 10202767
    HUDSON NUTLEY & LEGGETT LTD
    - 2018-04-25 11252973
    Unit 6 Leigh Industrial Estate, The Causeway, Maldon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-13 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 31
    LE BASKET LIMITED
    - now 11822859 10778369
    MARLEY'S SPIRITS LTD
    - 2021-10-01 11822859
    2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (4 parents)
    Officer
    2019-02-12 ~ dissolved
    IIF 44 - Director → ME
  • 32
    LEAD EVOLVE LIMITED
    09310380
    Unit 6, Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2014-11-13 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 33
    LEIGH TO GO LTD
    - now 11965893
    SPC LTD
    - 2023-12-11 11965893
    ELESS LIGHTNING AND SURGE PROTECTION LIMITED
    - 2022-03-02 11965893
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (4 parents)
    Officer
    2019-04-26 ~ 2021-05-01
    IIF 43 - Director → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 34
    LEMON WORLDWIDE LIMITED
    - now 09591097 11170236
    GSL SUPPLIES LTD
    - 2018-04-25 09591097 11170236
    GIBSON SUPPLIES LTD
    - 2015-09-03 09591097
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2015-05-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 35
    LINGWOODS MANAGEMENT COMPANY LIMITED
    06108069
    2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (4 parents)
    Officer
    2007-02-15 ~ dissolved
    IIF 52 - Director → ME
    2007-02-15 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    LONDON JAMES LTD
    09421511
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2015-02-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 37
    LUMINA CLASSICA CARS LIMITED
    - now 09508942
    LUMINA CLASSIC CARS LIMITED
    - 2015-05-26 09508942
    Unit 6, Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 38
    LUMINA PRIME 8 LIMITED
    08670905
    Jupiter House, Warlry Hill Buisness Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents, 14 offsprings)
    Officer
    2013-09-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 39
    MAC PUBLISHING LIMITED
    05546468
    34-40 High Street, Wanstead, London
    Dissolved Corporate (2 parents)
    Officer
    2005-08-25 ~ dissolved
    IIF 51 - Director → ME
  • 40
    MANN & NUTLEY LIMITED
    10649013
    Shop 16 Kings Head Center, 38 High Street, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-02 ~ dissolved
    IIF 48 - Director → ME
  • 41
    MURRAY PEARCE LIMITED
    08144143
    Jupiter House Warlry Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (12 parents)
    Officer
    2019-04-08 ~ dissolved
    IIF 10 - Director → ME
  • 42
    NUTCO 2016 LTD
    10044436 OC382802
    Unit 6 Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 43
    NUTCO LLP
    OC382802 10044436
    34-40 High Street, Wanstead, London
    Dissolved Corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Right to surplus assets - More than 25% but not more than 50% OE
  • 44
    P & P PRINTING LTD
    09828901
    Unit 6 Leigh Industrial Estate, The Causeway, Maldon, Essex
    Dissolved Corporate (3 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 62 - Director → ME
  • 45
    PROPERTY BUREAU GROUP LIMITED
    - now 04607549
    HADDOW & CO. LIMITED - 2006-02-28
    Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (8 parents)
    Officer
    2008-02-27 ~ dissolved
    IIF 23 - Director → ME
  • 46
    RDS ASBESTOS MANAGEMENT CONSULTANTS [UK] LIMITED
    04421269
    2 A C Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (15 parents)
    Officer
    2011-09-02 ~ 2014-01-21
    IIF 30 - Director → ME
  • 47
    REDHILL ANALYSTS LIMITED
    - now 02962375
    CRAYREALM LIMITED - 1994-09-30
    Frp Advisory 2nd Floor, 170 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (28 parents)
    Officer
    2010-09-29 ~ 2014-01-21
    IIF 38 - Director → ME
  • 48
    RHODAR INDUSTRIAL SERVICES LIMITED - now
    OCS ENVIRONMENTAL SERVICES LIMITED - 2017-06-28
    ARK ENVIRONMENTAL (UK) LTD
    - 2014-02-21 06426331
    Unit C, Astra Park, Parkside Lane, Leeds, West Yorkshire, England
    Active Corporate (32 parents)
    Officer
    2013-12-23 ~ 2014-02-14
    IIF 26 - Director → ME
  • 49
    SILVERDELL (UK) LIMITED
    - now 05535397 01417366
    EXPLOSIVE DEMOLITION SERVICES LTD.
    - 2013-09-11 05535397
    IMCO (252005) LIMITED - 2006-01-13
    Loxley Manor, Loxley Road, Sheffield, South Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 36 - Director → ME
  • 50
    SILVERDELL ENVIRONMENTAL LIMITED
    - now 08572891
    SNRDCO 3117 LIMITED
    - 2013-07-09 08572891 09278321... (more)
    Unit 1a Pacific Wharf, Hertford Road, Barking, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 25 - Director → ME
    2013-07-09 ~ 2013-07-09
    IIF 53 - Director → ME
  • 51
    SILVERDELL MANAGEMENT SERVICES LLP
    OC302860 04460068
    Loxley Manor Loxley Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2002-08-20 ~ 2005-12-21
    IIF 4 - LLP Designated Member → ME
    2013-11-14 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 52
    SILVERDELL PLC
    - now 05755897
    BOW LANE CAPITAL PLC
    - 2006-07-19 05755897
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (15 parents, 15 offsprings)
    Officer
    2006-07-19 ~ dissolved
    IIF 32 - Director → ME
  • 53
    SILVERDELL PROFESSIONAL SERVICES LIMITED
    - now 04460068
    SILVERDELL MANAGEMENT SERVICES LIMITED - 2002-08-16
    Loxley Manor Loxley Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 28 - Director → ME
  • 54
    SWIFT ASBESTOS (HOLDINGS) LIMITED
    05417732
    Loxley Manor Loxley Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 33 - Director → ME
  • 55
    SWIFT ASBESTOS SERVICES LIMITED
    03105343
    Loxley Manor Loxley Road, Sheffield, South Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 29 - Director → ME
  • 56
    TALENT EVOLVE LIMITED
    09693950
    Unit 6 Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 57
    TAVERN AUTO LTD
    09523092
    8 The Bower, Langford Hall Witham Road, Langford, Maldon, Essex, England
    Active Corporate (5 parents)
    Officer
    2015-04-01 ~ 2024-09-20
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 58
    WQUAY LTD
    - now 01417366
    SILVERDELL (UK) LIMITED
    - 2013-09-11 01417366 05535397
    SILVERDELL CONSTRUCTION LIMITED - 1993-12-21
    2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2000-09-01 ~ dissolved
    IIF 41 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.