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

Leahy, Richard Joseph, Mr.

    Related profiles found in government register
  • Leahy, Richard Joseph, Mr.
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Bromley Common, Bromley, BR2 9LS, England

      IIF 1
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, England

      IIF 2
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, United Kingdom

      IIF 3
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, Kent, BR5 1DE

      IIF 4
    • icon of address Mortimer House, Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, England

      IIF 5
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent, BR5 1DE, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Leahy, Richard Joseph
    British co.director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Avenue, Farnborough, Orpington, Kent, BR6 8LJ, England

      IIF 9
  • Leahy, Richard Joseph
    British comany director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, England

      IIF 10
  • Leahy, Richard Joseph
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Bromley Common, Bromley, Kent, BR2 9LS, United Kingdom

      IIF 11
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 12
    • icon of address Mortimer House, Chatsworth Parade, Petts Wood, Orpington, Kent, BR5 1DE, England

      IIF 13
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, BR5 1DE

      IIF 14
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent, BR5 1DE, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Mortimer House, 40 Chatsworth Parade, Pettswood, BR5 1DE, England

      IIF 24
  • Leahy, Richard Joseph
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 65 Widmore Road, Bromley, Kent, BR1 3AA, United Kingdom

      IIF 25
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, United Kingdom

      IIF 26
  • Mr Richard Joseph Leahy
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, England

      IIF 27
    • icon of address Mortimer House, 40 Chatsworth Parade, Pettswood, BR5 1DE, England

      IIF 28
  • Mr. Richard Joseph Leahy
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Leahy, Richard Joseph, Mr.
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent, BR5 1DE, United Kingdom

      IIF 66
  • Mr Richard Leahy
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, England

      IIF 67
  • Leahy, Richard Joseph
    British co director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent, BR5 1DE, Uk

      IIF 68
  • Leahy, Richard Joseph
    British co. director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent, BR5 1DE, Uk

      IIF 69
  • Leahy, Richard Joseph
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent, BR5 1DE, United Kingdom

      IIF 70
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, BR5 1DE, United Kingdom

      IIF 71
  • Leahy, Richard Joseph
    British developer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 65 Widmore Road, Bromley, Kent, BR1 3AA, United Kingdom

      IIF 72 IIF 73
  • Leahy, Richard Joseph
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leahy, Richard Joseph
    British director - property development born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orchard, 20 Orchard Road, Bromley, Kent, BR1 2PS, England

      IIF 105
  • Leahy, Richard Joseph
    British property developer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leahy, Richard Joseph
    British property development born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 65 Widmore Road, Bromley, Kent, BR1 3AA, United Kingdom

      IIF 114
  • Leahy, Richard
    British director born in May 1965

    Registered addresses and corresponding companies
  • Leahy, Richard
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, United Kingdom

      IIF 120
  • Mr Richard Joseph Leahy
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-13, Bromley Common, Bromley, BR2 9LS, England

      IIF 121
  • Mr. Richard Joseph Leahy
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, United Kingdom

      IIF 122
  • Leahy, Richard Joseph

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent, BR5 1DE

      IIF 123 IIF 124
  • Mr. Richard Joseph Leahy
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Pettswood, Kent, BR5 1DE, United Kingdom

      IIF 125
  • Mr Richard Leahy
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, United Kingdom

      IIF 126
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Mortimer House, 40 Chatsworth Parade, Pettswood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    AURUM AQUEOUS LTD - 2009-10-06
    icon of address Mortimer House Chatsworth Parade, Petts Wood, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,534 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    SIRIUS TRADING LTD - 2011-09-26
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 4
    FROGS STAR UK LIMITED - 2010-01-25
    MATRA PETROLEUM LTD - 2006-04-07
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -139 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    EYE CANDY STYLE LTD - 2009-11-09
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Mortimer House 40 Chatsworth Parade, Petts Wood, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 7
    TRJ PROPERTIES LTD - 2011-08-03
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 162-164 High Street, Rayleigh, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -245,892 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
  • 9
    icon of address Mortimer House 40 Chatsworth Parade, Petts Wood, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    AUTOMOTIVE PROPERTIES (SERVICES) LIMITED - 2007-11-20
    ELDERGRAND LIMITED - 1999-03-08
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -12,643 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11-13 Bromley Common, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,059 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Mortimer House Chatsworth Parade, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ dissolved
    IIF 90 - Director → ME
  • 14
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    EASEQ LTD - 2009-06-26
    icon of address Mortimer House, 40 Chatwsorth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 113 - Director → ME
  • 17
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 96 - Director → ME
  • 18
    TELEPORTER 3 (UK) LTD - 2009-08-03
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    WWW.MYFIRSTPURCHASE.CO.UK LTD - 2009-08-03
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 20
    SUNSEEKER PROPERTY LTD - 2012-08-30
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    THEANDCOMPANY LIMITED - 2009-08-03
    SOCCOR LEGENDS LTD - 2005-12-05
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    D8MAKER LTD - 2010-05-27
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-12 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Mortimer House 40 Chatsworth Parade, Petts Wood, Orpington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 24
    EASE (UK) LTD - 2009-01-20
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    103,072 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 25
    AJB LTD - 2012-02-20
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Mortimer House 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 27
    PRO-JET LTD - 2009-10-22
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 28
    DRIFT ENTERPRISES LTD - 2012-08-29
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 29
    INTO TEC LTD - 2009-06-26
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 30
    D2 DEVELOPMENT SERVICES LTD - 2012-08-29
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -50,957 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 31
    CECI UK LTD - 2012-08-29
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -182,278 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 33
    ROLLAROMA LTD - 2009-07-02
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -496 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 34
    RIJOWHITE LTD - 2009-06-26
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    icon of address Mortimer House, 40 Chatsworth Parade, Pettswood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2023-04-04
    IIF 24 - Director → ME
  • 2
    AURUM AQUEOUS LTD - 2009-10-06
    icon of address Mortimer House Chatsworth Parade, Petts Wood, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,534 GBP2024-09-30
    Officer
    icon of calendar 2007-09-28 ~ 2009-09-30
    IIF 91 - Director → ME
    icon of calendar 2022-09-02 ~ 2023-04-04
    IIF 5 - Director → ME
    icon of calendar 2011-08-31 ~ 2016-12-14
    IIF 105 - Director → ME
  • 3
    SIRIUS TRADING LTD - 2011-09-26
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-09-15 ~ 2023-04-04
    IIF 6 - Director → ME
    icon of calendar 2007-11-12 ~ 2010-03-15
    IIF 101 - Director → ME
    icon of calendar 2011-02-14 ~ 2016-12-14
    IIF 109 - Director → ME
  • 4
    FROGS STAR UK LIMITED - 2010-01-25
    MATRA PETROLEUM LTD - 2006-04-07
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -139 GBP2023-03-31
    Officer
    icon of calendar 2022-09-02 ~ 2023-04-04
    IIF 7 - Director → ME
    icon of calendar 2007-09-12 ~ 2016-12-14
    IIF 68 - Director → ME
  • 5
    icon of address 162-164 High Street, Rayleigh, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,419,793 GBP2024-03-31
    Officer
    icon of calendar 2012-09-30 ~ 2013-10-29
    IIF 104 - Director → ME
  • 6
    icon of address Mortimer House 40 Chatsworth Parade, Petts Wood, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -1,812 GBP2024-02-29
    Officer
    icon of calendar 2011-08-15 ~ 2016-12-14
    IIF 86 - Director → ME
    icon of calendar 2022-01-14 ~ 2023-04-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2024-01-23
    IIF 34 - Has significant influence or control OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    icon of address Mortimer House 40 Chatsworth Parade, Petts Wood, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2022-07-31
    Officer
    icon of calendar 2021-07-13 ~ 2023-04-04
    IIF 3 - Director → ME
  • 8
    TRJ PROPERTIES LTD - 2011-08-03
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2007-09-13 ~ 2016-12-14
    IIF 103 - Director → ME
    icon of calendar 2022-09-02 ~ 2023-04-04
    IIF 8 - Director → ME
  • 9
    icon of address 162-164 High Street, Rayleigh, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -245,892 GBP2024-06-30
    Officer
    icon of calendar 2014-01-06 ~ 2016-12-14
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 11-13 Bromley Common, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    301 GBP2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ 2023-04-04
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ 2025-03-31
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 11
    AUTOMOTIVE PROPERTIES (SERVICES) LIMITED - 2007-11-20
    ELDERGRAND LIMITED - 1999-03-08
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -12,643 GBP2024-03-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-04-04
    IIF 23 - Director → ME
    icon of calendar 2007-12-14 ~ 2009-08-20
    IIF 107 - Director → ME
    icon of calendar 2009-12-01 ~ 2016-12-14
    IIF 114 - Director → ME
  • 12
    icon of address Future House, Bromley Common, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,203 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2021-03-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2021-03-31
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    COLDTECH (UK) LTD - 2010-11-01
    icon of address 117 Dartford Road, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-06 ~ 2010-02-22
    IIF 95 - Director → ME
    icon of calendar 2010-11-01 ~ 2011-01-04
    IIF 106 - Director → ME
  • 14
    icon of address 11-13 Bromley Common, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,059 GBP2024-04-30
    Officer
    icon of calendar 2015-02-26 ~ 2016-12-14
    IIF 9 - Director → ME
    icon of calendar 2022-08-16 ~ 2023-04-04
    IIF 11 - Director → ME
  • 15
    icon of address Mortimer House Chatsworth Parade, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2022-09-15 ~ 2023-04-04
    IIF 13 - Director → ME
  • 16
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood
    Active Corporate (1 parent)
    Equity (Company account)
    195,027 GBP2024-05-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-04-04
    IIF 14 - Director → ME
    icon of calendar 2014-05-07 ~ 2016-12-14
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-30
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
  • 17
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,070 GBP2024-03-30
    Officer
    icon of calendar 2008-03-03 ~ 2008-10-01
    IIF 115 - Director → ME
    icon of calendar 2011-03-05 ~ 2016-12-14
    IIF 110 - Director → ME
    icon of calendar 2017-06-01 ~ 2020-11-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-05
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    EASEQ LTD - 2009-06-26
    icon of address Mortimer House, 40 Chatwsorth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2008-10-01
    IIF 117 - Director → ME
  • 19
    NU-SCRIBBLE LTD - 2009-08-03
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -16,507 GBP2025-02-28
    Officer
    icon of calendar 2022-08-16 ~ 2023-04-04
    IIF 17 - Director → ME
    icon of calendar 2008-03-03 ~ 2016-12-14
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-23
    IIF 60 - Ownership of shares – 75% or more OE
  • 20
    ADVERSKIES LIMITED - 2009-01-13
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    569,169 GBP2024-05-31
    Officer
    icon of calendar 2007-09-12 ~ 2008-10-01
    IIF 119 - Director → ME
    icon of calendar 2009-03-01 ~ 2016-12-14
    IIF 73 - Director → ME
    icon of calendar 2022-08-16 ~ 2023-04-04
    IIF 20 - Director → ME
    icon of calendar 2012-03-05 ~ 2016-12-14
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-08
    IIF 64 - Ownership of shares – 75% or more OE
  • 21
    LOVE SHACKS LTD - 2009-06-26
    icon of address Mortimer House 40 Chatsworth Parade, Petts Wood, Orpington, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    72,865 GBP2015-05-31
    Officer
    icon of calendar 2007-09-13 ~ 2016-02-25
    IIF 80 - Director → ME
  • 22
    CASTLEGATE LAND LIMITED - 2014-05-30
    SUMMIT DESIGN & BUILD LTD - 2010-09-27
    icon of address 28b Bromley Avenue, Bromley, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,111 GBP2015-08-31
    Officer
    icon of calendar 2008-02-27 ~ 2014-05-28
    IIF 97 - Director → ME
  • 23
    BUILDXL LTD - 2007-07-03
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,971 GBP2016-01-31
    Officer
    icon of calendar 2008-01-21 ~ 2015-04-14
    IIF 82 - Director → ME
  • 24
    icon of address Mortimer House 40 Chatsworth Parade, Petts Wood, Orpington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-17 ~ 2023-04-04
    IIF 26 - Director → ME
  • 25
    EASE (UK) LTD - 2009-01-20
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    103,072 GBP2024-03-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-04-04
    IIF 15 - Director → ME
    icon of calendar 2009-03-01 ~ 2010-07-01
    IIF 72 - Director → ME
    icon of calendar 2012-03-05 ~ 2016-12-14
    IIF 111 - Director → ME
    icon of calendar 2023-11-01 ~ 2024-01-23
    IIF 21 - Director → ME
    icon of calendar 2008-01-18 ~ 2008-10-01
    IIF 116 - Director → ME
    icon of calendar 2012-03-05 ~ 2016-12-14
    IIF 123 - Secretary → ME
  • 26
    icon of address Mortimer House 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-27 ~ 2016-12-14
    IIF 70 - Director → ME
  • 27
    MENUB LTD - 2009-06-26
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -4,485 GBP2024-05-31
    Officer
    icon of calendar 2008-03-05 ~ 2016-12-14
    IIF 78 - Director → ME
    icon of calendar 2022-08-16 ~ 2023-04-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-23
    IIF 43 - Ownership of shares – 75% or more OE
  • 28
    PRO-JET LTD - 2009-10-22
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2011-07-08
    IIF 75 - Director → ME
  • 29
    WWW.MYNEXTPURCHASE.CO.UK LTD - 2009-06-26
    WWW.MYNEXTPURCHASE.CO.UK LTD - 2009-07-02
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,138,152 GBP2024-03-31
    Officer
    icon of calendar 2008-03-06 ~ 2016-12-14
    IIF 79 - Director → ME
    icon of calendar 2022-08-16 ~ 2023-04-04
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-23
    IIF 52 - Ownership of shares – 75% or more OE
  • 30
    D2 DEVELOPMENT SERVICES LTD - 2012-08-29
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -50,957 GBP2015-07-31
    Officer
    icon of calendar 2008-02-27 ~ 2010-02-22
    IIF 99 - Director → ME
    icon of calendar 2011-02-27 ~ 2016-12-14
    IIF 108 - Director → ME
  • 31
    CECI UK LTD - 2012-08-29
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -182,278 GBP2025-02-28
    Officer
    icon of calendar 2022-08-16 ~ 2023-04-04
    IIF 19 - Director → ME
    icon of calendar 2007-09-12 ~ 2016-12-14
    IIF 94 - Director → ME
  • 32
    icon of address The Estate Office, Station, Square, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2011-06-27
    IIF 74 - Director → ME
  • 33
    icon of address 15 Byron Terrace, Rectory Field Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,102 GBP2024-03-29
    Officer
    icon of calendar 2008-02-27 ~ 2008-10-01
    IIF 118 - Director → ME
    icon of calendar 2011-03-05 ~ 2016-12-14
    IIF 112 - Director → ME
    icon of calendar 2022-08-16 ~ 2023-02-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-08
    IIF 62 - Ownership of shares – 75% or more OE
  • 34
    ROLLAROMA LTD - 2009-07-02
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -496 GBP2024-04-30
    Officer
    icon of calendar 2007-09-13 ~ 2023-04-04
    IIF 25 - Director → ME
  • 35
    20 ORCHARD RD APARTMENTS LTD - 2024-07-17
    icon of address Mortimer House 40 Chatsworth Parade, Petts Wood, Orpington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ 2025-03-27
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2025-03-27
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.