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

Carter, Andrew

    Related profiles found in government register
  • Carter, Andrew
    English born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loft Hall, Brentwood Road, Orsett, Essex, SS4 1LB, United Kingdom

      IIF 1
    • Loft Hall, Brentwood Road, Orsett, Grays, Essex, RM16 3BD, United Kingdom

      IIF 2
  • Carter, Andrew
    English director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loft Hall, Brentwood Road, Orsett, Essex, SS4 1LB, United Kingdom

      IIF 3 IIF 4
    • Loft Hall, Brentwood Road, Orsett, Grays, Essex, RM16 3BD, United Kingdom

      IIF 5
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6 IIF 7
  • Carter, Andrew
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Millhead Way, Roach View Business Park, Purdeys Industrial Estate, Rochford, Essex, SS4 1LB, United Kingdom

      IIF 8 IIF 9
    • 2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 10
    • Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN, United Kingdom

      IIF 11
  • Carter, Andrew
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 12
  • Carter, Andrew
    British partner born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 13
  • Carter, Andrew John
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 14
    • Unit 11, Millhead Way, Roach View Business Park, Purdeys Industrial Estate, Rochford, Essex, SS4 1LB, United Kingdom

      IIF 15 IIF 16
  • Carter, Andrew John
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Roachview Business Park, Millhead Way, Rochford, Essex, SS4 1LB, England

      IIF 17
  • Carter, Andrew John
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
    • Unit 11, Roach View Business Park, Millhead Way, Purdeys Industrial Estate, Rochford, Essex, SS4 1LB, United Kingdom

      IIF 19
    • Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN, United Kingdom

      IIF 20
  • Carter, Andrew John
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Finance House, 20-21 Aviation Way, Southend-on-sea, Essex, SS2 6UN, England

      IIF 21
  • Mr Andrew Carter
    English born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loft Hall, Brentwood Road, Essex, SS4 1LB, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Loft Hall, Brentwood Road, Orsett, Grays, RM16 3BD, United Kingdom

      IIF 25 IIF 26
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27 IIF 28
  • Carter, Andrew
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Summer Hill Street, Birmingham, B1 2PE, England

      IIF 29
  • Carter, Andrew
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Guardian Rd Ind Est, Guardian Road, Norwich, NR5 8PF, England

      IIF 30
  • Mr Andrew Carter
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 31
    • Unit 11, Millhead Way, Roach View Business Park, Purdeys Industrial Estate, Rochford, Essex, SS4 1LB, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 35 IIF 36 IIF 37
  • Carter, Andrew John
    British police officer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Islington Police Station, Tolpuddle Street, London, N1 0YY, England

      IIF 39
  • Mr Andrew John Carter
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 41
    • Unit 11, Roach View Business Park, Millhead Way, Purdeys Industrial Estate, Rochford, Essex, SS4 1LB, United Kingdom

      IIF 42
  • Carter, Andrew Eugene
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Andrew Eugene
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Carter, Andrew Eugene
    British event management born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 55
  • Carter, Andrew Eugene
    British managing director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Churnhill Road, Walsall, WS9 0HG, United Kingdom

      IIF 56
  • Carter, Andrew John
    British company secretary

    Registered addresses and corresponding companies
    • Rua-01 Qd.27 Li-330, Appartment 605, Bloco E Residential, Hayward, Goiania (goiasi), Cep:74000.000, Brazil

      IIF 57
  • Carter, Andrew John
    British director

    Registered addresses and corresponding companies
    • Rua-01 Qd.27 Li-330, Appartment 605, Bloco E Residential, Hayward, Goiania (goiasi), Cep:74000.000, Brazil

      IIF 58
  • Carter, Andrew John
    British secretary

    Registered addresses and corresponding companies
    • Rua-01 Qd.27 Li-330, Appartment 605, Bloco E Residential, Hayward, Goiania (goiasi), Cep:74000.000, Brazil

      IIF 59
  • Carter, Andrew John
    British director born in February 1970

    Registered addresses and corresponding companies
    • Rua-01 Qd.27 Li-330, Appartment 605, Bloco E Residential, Hayward, Goiania (goiasi), Cep:74000.000, Brazil

      IIF 60
  • Carter, Andrew John
    British manager born in February 1970

    Registered addresses and corresponding companies
    • Rua-01 Qd.27 Li-330, Appartment 605, Bloco E Residential, Hayward, Goiania (goiasi), Cep:74000.000, Brazil

      IIF 61
  • Carter, Andrew John
    British managing director born in February 1970

    Registered addresses and corresponding companies
    • Rua-01 Qd.27 Li-330, Appartment 605, Bloco E Residential, Hayward, Goiania (goiasi), Cep:74000.000, Brazil

      IIF 62
  • Carter, Andrew John

    Registered addresses and corresponding companies
    • Rua-01 Qd.27 Li-330, Appartment 605, Bloco E Residential, Hayward, Goiania (goiasi), Cep:74000.000, Brazil

      IIF 63
  • Mr Andrew Carter
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Summer Hill Street, Birmingham, B1 2PE, England

      IIF 64
    • Unit 5 Guardian Rd Ind Est, Guardian Road, Norwich, NR5 8PF, England

      IIF 65
  • Mr Andrew Carter
    British Virgin Islander born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Summer Hill Street, 12 Summer Hill Street, Birmingham, B1 2PE, England

      IIF 66
  • Mr Andrew Eugene Carter
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 40
  • 1
    A F GROUP LIMITED
    06721218
    2nd Floor Finance House, 20/21 Aviation Way, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -469 GBP2015-10-31
    Officer
    2015-05-11 ~ 2017-03-31
    IIF 20 - Director → ME
  • 2
    ACE BUILDING MANAGEMENT (ABML) LIMITED
    05982229
    Unit 11 Roach View Business Park, Millhead Way, Purdeys Ind Estate, Rochford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2006-10-30 ~ dissolved
    IIF 60 - Director → ME
    2006-10-30 ~ dissolved
    IIF 58 - Secretary → ME
  • 3
    ACE FIRE & SECURITY LIMITED
    04496185
    Unit 11 Roche View Business Park, Mill Head Way Purdeys, Ind Est Rochford, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    62,455 GBP2017-07-31
    Officer
    2015-08-20 ~ dissolved
    IIF 12 - Director → ME
    2003-02-11 ~ 2010-08-10
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    ACE FIRE GROUP LIMITED
    04496304
    146 High Street, Billericay, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2015-08-20 ~ now
    IIF 8 - Director → ME
    2003-02-11 ~ 2010-08-10
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    ACE FIRE PROTECTION LIMITED
    03019242
    146 High Street, Billericay, Essex, England
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    25,642 GBP2024-01-01 ~ 2024-12-31
    Officer
    2005-06-07 ~ 2007-06-20
    IIF 61 - Director → ME
    2018-06-08 ~ now
    IIF 10 - Director → ME
  • 6
    ACURITE LTD
    14133372
    Unit 11, Roach View Business Park Millhead Way, Purdeys Industrial Estate, Rochford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    ALCO SYSTEMS LIMITED
    - now 12684272
    HULLBRIDGE SPORTS YOUTH LTD
    - 2024-03-12 12684272
    12 Roachview Business Park, Millhead Way, Purdeys Industrial Estate, Rochford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    BLOOMSBURY BUILDING SERVICES LTD
    11708135
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CAMDEN SAFER NEIGHBOURHOOD BOARD
    - now 05348915
    CAMDEN COMMUNITY AND POLICE CONSULTATIVE GROUP - 2014-02-21
    9 Field Sullivan, 9 Hare & Billet Road, London, England
    Active Corporate (45 parents)
    Officer
    2023-04-01 ~ 2025-08-01
    IIF 39 - Director → ME
  • 10
    CARTER CONSULTANCY SERVICES LIMITED
    15508084
    12 Summer Hill Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 11
    CARTER'S CONTRACTS LIMITED
    09718695
    12 Summer Hill Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,868 GBP2024-09-30
    Officer
    2015-08-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    CC MOTORS EA LTD
    - now 11284515
    CANARY NAVIGATIONS LTD
    - 2019-08-27 11284515
    Unit 5 Guardian Rd Ind Est, Guardian Road, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,001 GBP2024-05-31
    Officer
    2019-04-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CC PROPERTY GROUP HOLDING LIMITED
    13091740
    33 Meadow View, Potterspury, Towcester, Northamptonshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    2021-05-12 ~ dissolved
    IIF 53 - Director → ME
  • 14
    CC1 HOLDINGS LIMITED
    13068895 13091908
    33 Meadow View, Potterspury, Towcester, Northamptonshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2021-05-12 ~ dissolved
    IIF 51 - Director → ME
  • 15
    CC1 KETTERING LIMITED
    12868984
    12 Summer Hill Street, 12 Summer Hill Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -26,378 GBP2021-09-30
    Officer
    2020-10-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 66 - Has significant influence or control over the trustees of a trust OE
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Has significant influence or control OE
  • 16
    CC2 DEVELOPMENTS LIMITED
    13053597
    33 Meadow View, Potterspury, Towcester, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2021-05-12 ~ dissolved
    IIF 54 - Director → ME
  • 17
    CC2 HOLDINGS LIMITED
    13091908 13068895
    33 Meadow View, Potterspury, Towcester, Northamptonshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    2021-05-12 ~ dissolved
    IIF 52 - Director → ME
  • 18
    FOLEY PARK DEVELOPMENTS LTD
    14946141
    350 Bosty Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 19
    HARRIS LODGE MANAGEMENT COMPANY LIMITED
    02133389
    Highfield House, Goldfinch Lane, Benfleet, Essex, England
    Active Corporate (19 parents)
    Equity (Company account)
    4,074 GBP2024-06-30
    Officer
    1993-06-30 ~ 1999-06-21
    IIF 62 - Director → ME
    1993-10-16 ~ 1995-02-02
    IIF 63 - Secretary → ME
  • 20
    HULLBRIDGE SPORTS FC LTD
    13266778 12684258
    27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,125 GBP2022-12-31
    Officer
    2021-03-15 ~ 2025-02-11
    IIF 2 - Director → ME
    Person with significant control
    2021-03-15 ~ 2025-02-11
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 21
    HULLBRIDGE SPORTS LTD
    12684258 13266778
    146 High Street, Billericay, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    HULLBRIDGE SPORTS SOCIAL CLUB LTD
    12682869 13266889, 12410215
    61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-19 ~ 2024-05-18
    IIF 3 - Director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    KINGSMEN PROPERTY DEVELOPMENT LTD
    12678682
    12 Summer Hill Street, Birmingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-06-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-06-18 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 24
    KINGSMEN PROPERTY SOURCING LTD
    13335988
    350 Bosty Lane, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2021-04-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 25
    NORTRAX FINANCE LIMITED
    05348932
    61 Bridge Street, Kington, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    -78,213 GBP2022-12-31
    Officer
    2014-07-01 ~ 2024-05-16
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-02
    IIF 33 - Ownership of shares – 75% or more OE
  • 26
    NORTRAX LIMITED
    13372284 15487455
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 27
    NORTRAX LTD
    15487455 13372284
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 28
    PANDORA EVENTS LIMITED
    08901716
    15a Anchor Road, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,190 GBP2024-02-28
    Officer
    2014-02-19 ~ 2022-11-01
    IIF 55 - Director → ME
  • 29
    REDLINE 24/7 LIMITED
    08997943
    7 Churnhill Road, Walsall
    Dissolved Corporate (1 parent)
    Officer
    2014-04-15 ~ dissolved
    IIF 56 - Director → ME
  • 30
    SADDLERS CDM LIMITED
    15162960
    12 Summer Hill Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 31
    SHADOW STONE LIMITED
    11371579
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2021-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 32
    SOBERA LIMITED
    - now 06786049
    WOOLIES LTD
    - 2018-01-03 06786049
    146 High Street, Billericay, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    134,396 GBP2024-12-31
    Officer
    2010-03-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 33
    SPORTS CAR CLUB LIMITED
    - now 12410215
    HULLBRIDGE SPORTS FOOTBALL CLUB LIMITED
    - 2024-03-12 12410215 13266889, 12682869
    12 Roachview Business Park, Millhead Way, Purdeys Industrial Estate, Rochford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-02-01 ~ now
    IIF 11 - Director → ME
  • 34
    THE HOPE CDM LIMITED
    16390229
    12 Summer Hill Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 35
    TOWER B M LIMITED
    - now 09248546 10690773
    TBM SOLUTIONS LIMITED
    - 2018-03-19 09248546
    146 High Street, Billericay, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    214,858 GBP2024-09-30
    Officer
    2014-10-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 36
    TOWER BUILDING MANAGEMENT LLP
    - now OC392892
    LANCASHIRE SERVICES (UK) LLP
    - 2014-06-11 OC392892
    2nd Floor Finance House, 20/21 Aviation Way, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 37
    TOWER ENVIRONMENTAL SERVICES LTD
    - now 13266889
    HULLBRIDGE SPORTS CLUB LIMITED
    - 2024-03-12 13266889 12410215, 12682869
    12 Roachview Business Park, Millhead Way, Purdeys Industrial Estate, Rochford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-03-15 ~ 2025-01-10
    IIF 5 - Director → ME
    Person with significant control
    2021-03-15 ~ 2025-01-10
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 38
    TOWER FACILITIES LIMITED
    - now 10690773
    TOWERBM LIMITED
    - 2018-03-16 10690773 09248546
    Unit 11, Millhead Way, Rocheview Business Park, Rochford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-03-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 39
    TOWER SERVICES LTD
    14342439
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-07 ~ 2024-05-14
    IIF 18 - Director → ME
    Person with significant control
    2022-09-07 ~ 2024-05-14
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 40
    WHITE HORSE CDM LIMITED
    15162244
    12 Summer Hill Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.