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

Nutley, Sean Edward Harrison

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

    Resident in England

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

      IIF 1
    • icon of address Jupiter House, Warlry Hill Buisness Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 2
    • icon of address Jupiter House Warlry Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 3
    • icon of address Burlington House, 1-13 York Road, Maidenhead, SL6 1SQ, England

      IIF 4
    • icon of address 2 The Bower, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 5 IIF 6 IIF 7
    • icon of address 2 The Bower, Langford Hall, Witham Road, Maldon, Essex, CM9 4ST, England

      IIF 10
    • icon of address Unit 2 Langford Hall, Witham Road, Langford, Maldon, CM9 4ST, England

      IIF 11
    • icon of address Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, CM9 4LJ, England

      IIF 12
    • icon of address Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, England

      IIF 13 IIF 14
    • icon of address Unit 8, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 15
    • icon of address Thp, 34-40 High Street, Wanstead, London, E11 2RJ, England

      IIF 16
  • Nutley, Sean Edward Harrison
    British company direrctor born in April 1971

    Resident in England

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

      IIF 17
  • 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
    • icon of address 2 The Bower, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 46
  • Nutley, Sean Edward Harrision
    British interim md born in January 1966

    Resident in England

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

      IIF 47
  • Nutley, Sean Edward Harrison
    born in April 1971

    Resident in England

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

      IIF 48
    • icon of address 2 The Bower, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 49
    • icon of address 2 The Bower, Langford Hall, Witham Road, Maldon, Essex, CM9 4ST, United Kingdom

      IIF 50
    • icon of address Heygate House, 37 Beeleigh Road, Maldon, CM9 5QH

      IIF 51 IIF 52
    • icon of address Heygate House, 37 Beeleigh Road, Maldon, Essex, CM9 5QH, England

      IIF 53
  • 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
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 60
    • icon of address Unit 6 Leigh Industrial Estate, The Causeway, Maldon, CM9 4LJ, United Kingdom

      IIF 61
  • Nutley, Sean Edward Harrison
    British partner

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

      IIF 62
  • Mr Sean Edward Harrison Nutley
    British born in April 1971

    Resident in England

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

      IIF 63
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 64 IIF 65 IIF 66
    • icon of address Jupiter House, Warlry Hill Buisness Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 67
    • icon of address 2 The Bower, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 68 IIF 69 IIF 70
    • icon of address 8 The Bower, Langford Hall, Witham Road, Langford, Maldon, Essex, CM9 4ST, England

      IIF 76
    • icon of address Unit 2 Langford Hall, Witham Road, Langford, Maldon, CM9 4ST, England

      IIF 77
    • icon of address Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, England

      IIF 78 IIF 79 IIF 80
    • icon of address 143, Hilliard Road, Northwood, London, HA6 1SL, England

      IIF 84
    • icon of address Thp, 34-40 High Street, Wanstead, London, E11 2RJ, England

      IIF 85 IIF 86
  • Nutley, Sean Edward Harrison
    English director born in April 1971

    Resident in United Kingdom

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

      IIF 87
    • icon of address 2 The Bower, Witham Road, Langford, Maldon, Essex, CM9 4ST, England

      IIF 88
  • Mr Sean Nutley
    British born in April 1971

    Resident in England

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

      IIF 89
  • Sean Edward Harrison Nutley
    British born in April 1971

    Resident in United Kingdom

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

      IIF 90
  • Mr Sean Edward Harrison Nutley
    English born in April 1971

    Resident in United Kingdom

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

      IIF 91
  • Sean Nutley
    British born in April 1971

    Resident in United Kingdom

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

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

      IIF 93
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address Unit 6, Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 6 Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 3
    LE BASKET LIMITED - 2021-09-30
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,461 GBP2023-05-31
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Loxley Manor Loxley Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 87 - Director → ME
  • 5
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95 GBP2019-12-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 2 The Bower, Langford Hall, Witham Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 90 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 2 Langford Hall Witham Road, Langford, Maldon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 The Bower Witham Road, Langford, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 9
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 10
    BROOMCO (4089) LIMITED - 2007-10-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address Loxley Manor, Loxley Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 20 - Director → ME
  • 12
    HLW 361 LIMITED - 2008-05-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 24 - Director → ME
  • 13
    EURO DECOMMISSIONING SERVICES LIMITED - 2010-01-05
    icon of address Loxley Manor, Loxley Road, Loxley, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ now
    IIF 33 - Director → ME
  • 14
    ELESS CONSTRUCTION LTD - 2022-02-08
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73,483 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 15
    ELESS LIMITED - 2014-02-21
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    407,502 GBP2020-05-31
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 16
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -464,774 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 35 - Director → ME
  • 18
    LEMON WORLDWIDE LTD - 2018-04-25
    icon of address Unit 6 The Causeway, Heybridge, Maldon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 19
    HACE ENABLING LIMITED - 2020-02-27
    ELESS DEMOLITION SERVICES LIMITED - 2020-09-04
    icon of address C/o Frp Advisory Trading Limited Jupiter House, Warley, Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    12,048 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 6 Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 21
    LBH CONSULTANTS LIMITED - 2018-04-25
    HUDSON NUTLEY AND LEGGETT LIMITED - 2020-07-24
    icon of address 143 Hilliard Road, Northwood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,317 GBP2020-05-30
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    12,953 GBP2024-03-31
    Officer
    icon of calendar 2005-05-05 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    LAW 477 LIMITED - 1993-01-20
    icon of address Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 27 - Director → ME
  • 24
    icon of address Loxley Manor Loxley Road, Sheffield, South Yorkshire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ now
    IIF 28 - Director → ME
  • 25
    HUDSON NUTLEY & LEGGETT LTD - 2018-04-25
    icon of address Unit 6 Leigh Industrial Estate, The Causeway, Maldon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 26
    MARLEY'S SPIRITS LTD - 2021-10-01
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 38 - Director → ME
  • 27
    icon of address Unit 6, Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,640 GBP2018-11-30
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 28
    ELESS LIGHTNING AND SURGE PROTECTION LIMITED - 2022-03-02
    SPC LTD - 2023-12-11
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -179,454 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 29
    GSL SUPPLIES LTD - 2018-04-25
    GIBSON SUPPLIES LTD - 2015-09-03
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,431 GBP2020-05-30
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2007-02-15 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2007-02-15 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,424 GBP2019-08-31
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 32
    LUMINA CLASSIC CARS LIMITED - 2015-05-26
    icon of address Unit 6, Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Jupiter House, Warlry Hill Buisness Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    99,615 GBP2019-12-31
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 34-40 High Street, Wanstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-25 ~ dissolved
    IIF 45 - Director → ME
  • 35
    icon of address Shop 16 Kings Head Center, 38 High Street, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 42 - Director → ME
  • 36
    icon of address Jupiter House Warlry Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250,001 GBP2020-03-31
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 3 - Director → ME
  • 37
    icon of address Unit 6 Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 38
    icon of address 34-40 High Street, Wanstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Unit 6 Leigh Industrial Estate, The Causeway, Maldon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,800 GBP2017-03-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 59 - Director → ME
  • 40
    HADDOW & CO. LIMITED - 2006-02-28
    icon of address Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 16 - Director → ME
  • 41
    EXPLOSIVE DEMOLITION SERVICES LTD. - 2013-09-11
    IMCO (252005) LIMITED - 2006-01-13
    icon of address Loxley Manor, Loxley Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 29 - Director → ME
  • 42
    SNRDCO 3117 LIMITED - 2013-07-09
    icon of address Unit 1a Pacific Wharf, Hertford Road, Barking, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 18 - Director → ME
  • 43
    icon of address Loxley Manor Loxley Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 44
    BOW LANE CAPITAL PLC - 2006-07-19
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2006-07-19 ~ dissolved
    IIF 25 - Director → ME
  • 45
    SILVERDELL MANAGEMENT SERVICES LIMITED - 2002-08-16
    icon of address Loxley Manor Loxley Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 21 - Director → ME
  • 46
    icon of address Loxley Manor Loxley Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 26 - Director → ME
  • 47
    icon of address Loxley Manor Loxley Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 22 - Director → ME
  • 48
    icon of address Unit 6 Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 49
    icon of address 8 The Bower, Langford Hall Witham Road, Langford, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,852 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 50
    WQUAY LTD
    - now
    SILVERDELL (UK) LIMITED - 2013-09-11
    SILVERDELL CONSTRUCTION LIMITED - 1993-12-21
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-01 ~ dissolved
    IIF 34 - Director → ME
Ceased 19
  • 1
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2014-01-21
    IIF 30 - Director → ME
  • 2
    icon of address Arcade Films Management Limited, 6 Delaware Mansions, Delaware Road, London, England
    Dissolved Corporate (22 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,617 GBP2023-04-05
    Officer
    icon of calendar 2008-01-25 ~ 2022-07-28
    IIF 52 - LLP Member → ME
  • 3
    LE BASKET LIMITED - 2021-09-30
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,461 GBP2023-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2021-12-16
    IIF 17 - Director → ME
  • 4
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ 2020-03-30
    IIF 44 - Director → ME
  • 5
    ELESS CONSTRUCTION LTD - 2022-02-08
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73,483 GBP2020-07-31
    Officer
    icon of calendar 2016-07-29 ~ 2021-05-01
    IIF 8 - Director → ME
  • 6
    ELESS LIMITED - 2014-02-21
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    407,502 GBP2020-05-31
    Officer
    icon of calendar 2013-12-23 ~ 2020-01-13
    IIF 14 - Director → ME
  • 7
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -464,774 GBP2019-09-30
    Officer
    icon of calendar 2017-11-20 ~ 2019-06-03
    IIF 43 - Director → ME
  • 8
    MR GRANT'S LIMITED - 2025-03-07
    icon of address Beechey House, 87 Church Street, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-16 ~ 2019-12-10
    IIF 4 - Director → ME
  • 9
    HACE ENABLING LIMITED - 2020-02-27
    ELESS DEMOLITION SERVICES LIMITED - 2020-09-04
    icon of address C/o Frp Advisory Trading Limited Jupiter House, Warley, Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    12,048 GBP2022-12-31
    Officer
    icon of calendar 2020-01-07 ~ 2021-09-04
    IIF 6 - Director → ME
  • 10
    icon of address 4 King Square, Bridgwater, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2009-08-11
    IIF 41 - Director → ME
  • 11
    LBH CONSULTANTS LIMITED - 2018-04-25
    HUDSON NUTLEY AND LEGGETT LIMITED - 2020-07-24
    icon of address 143 Hilliard Road, Northwood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,317 GBP2020-05-30
    Officer
    icon of calendar 2020-01-14 ~ 2021-06-02
    IIF 37 - Director → ME
  • 12
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -78,890 GBP2023-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2022-04-14
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2022-04-14
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ELESS LIGHTNING AND SURGE PROTECTION LIMITED - 2022-03-02
    SPC LTD - 2023-12-11
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -179,454 GBP2022-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2021-05-01
    IIF 36 - Director → ME
  • 14
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ 2014-01-21
    IIF 23 - Director → ME
  • 15
    CRAYREALM LIMITED - 1994-09-30
    icon of address Frp Advisory 2nd Floor, 170 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2014-01-21
    IIF 31 - Director → ME
  • 16
    OCS ENVIRONMENTAL SERVICES LIMITED - 2017-06-28
    ARK ENVIRONMENTAL (UK) LTD - 2014-02-21
    icon of address Unit C, Astra Park, Parkside Lane, Leeds, West Yorkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    12,000 GBP2024-12-31
    Officer
    icon of calendar 2013-12-23 ~ 2014-02-14
    IIF 19 - Director → ME
  • 17
    SNRDCO 3117 LIMITED - 2013-07-09
    icon of address Unit 1a Pacific Wharf, Hertford Road, Barking, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2013-07-09
    IIF 47 - Director → ME
  • 18
    icon of address Loxley Manor Loxley Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2005-12-21
    IIF 51 - LLP Designated Member → ME
  • 19
    icon of address 8 The Bower, Langford Hall Witham Road, Langford, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,852 GBP2023-04-30
    Officer
    icon of calendar 2015-04-01 ~ 2024-09-20
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.