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

Davidson, Michael

    Related profiles found in government register
  • Davidson, Michael
    British accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 177-181 Farnham, Road, Slough, Berkshire, SL1 4XP

      IIF 1 IIF 2
    • icon of address Jupier House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 3
    • icon of address Aissela, 42-50 High Street, Esher, Surrey, KT10 9QY, England

      IIF 4 IIF 5 IIF 6
    • icon of address Aissela, 46 High Street, Esher, KT10 9QY, England

      IIF 10
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 11 IIF 12
    • icon of address Newtown House, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 13
    • icon of address 69, Clabon Mews, London, SW1X 0EQ, England

      IIF 14
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 15
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 16 IIF 17 IIF 18
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, United Kingdom

      IIF 19
    • icon of address 178, Buckingham Avenue, Slough, SL1 4RD, England

      IIF 20
    • icon of address 178, Buckingham Avenue Slough, Slough, SL1 4RD, England

      IIF 21
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP

      IIF 22
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, England

      IIF 23 IIF 24
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Davidson, Michael
    British certified accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11ai, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RS

      IIF 28
  • Davidson, Michael
    British chartered accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69 -73 Theobalds Road, London, WC1X 8TA, England

      IIF 29
  • Davidson, Michael
    British chartered certified accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire, OX14 4RS

      IIF 30
  • Davidson, Michael
    British director born in March 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 31
    • icon of address Aissela, 42-50 High Street, Esher, Surrey, KT10 9QY, England

      IIF 32
  • Davidson, Michael
    British partner born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 33
  • Davidson, Michael
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 34
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 35
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 36
    • icon of address Aissela, 42-50 High Street, Esher, Surrey, KT10 9QY, England

      IIF 37 IIF 38 IIF 39
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 41 IIF 42
    • icon of address Consort House, Consort Way, Horley, Surrey, RH6 7AF

      IIF 43
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom

      IIF 44
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 45
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 46 IIF 47 IIF 48
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 51
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 52
    • icon of address 178, Buckingham Avenue, Slough, SL1 4RD, England

      IIF 53
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, United Kingdom

      IIF 54
  • Davidson, Michael
    British accountant born in March 1971

    Registered addresses and corresponding companies
    • icon of address Painswick Cottage, Chesham Lane, Chalfont St Peter, Buckinghamshire, SL9 0LE

      IIF 55
  • Davidson, Michael Anthony
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256, Picton Road, Wavertree, Liverpool, L15 4LP, England

      IIF 56
    • icon of address 17, Eurolink, Lea Green Business Park, St. Helens, Merseyside, WA9 4TR, England

      IIF 57
  • Davidson, Michael Anthony
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Higher Bridge Street, Bolton, BL1 2HE, United Kingdom

      IIF 58
    • icon of address Whitfield Building, 188-200 Pensby Road, Heswall Wirral, CH60 7RJ, England

      IIF 59
    • icon of address 163, Waterloo Warehouse, Liverpool, L3 0BH, United Kingdom

      IIF 60
    • icon of address 163, Waterloo Warehouse, Liverpool, Merseyside, L3 0BH

      IIF 61 IIF 62
    • icon of address 163, Waterloo Warehouse, Liverpool, Merseyside, L3 0BH, United Kingdom

      IIF 63
    • icon of address 25, Reva Road, Liverpool, L14 6UA, United Kingdom

      IIF 64
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 65
    • icon of address Flat 163, Waterloo Warehouse, Waterloo Road, Liverpool, Merseyside, L3 0BH, England

      IIF 66
    • icon of address Mb107, Queens Dock, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 67
    • icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, United Kingdom

      IIF 68
    • icon of address 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 69
    • icon of address Fishers Brothers Recycling Centre, Lansdowne Road, Eccles, Manchester, M30 9PJ, United Kingdom

      IIF 70
  • Davidson, Michael Anthony
    British none born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Waterloo Warehouse, Liverpool, Merseyside, L3 0BG

      IIF 71
  • Davidson, Michael
    British programmer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Forknell Avenue, Coventry, CV2 3EN, United Kingdom

      IIF 72
  • Davidson, Michael
    British

    Registered addresses and corresponding companies
    • icon of address The Firs, Turners Hill Road, Crawley Down, Crawley, West Sussex, RH10 4HH

      IIF 73
    • icon of address 1 Chipperfield House, Hampden Road Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9DP

      IIF 74
    • icon of address 12 Earle Gardens, Kingston Upon Thames, Surrey, KT2 5TB

      IIF 75
  • Davidson, Michael
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108 Lombard Business Park, 8 Lombard Road, South Wimbledon, Wimbledon, Greater London, SW19 3TZ, England

      IIF 76
  • Davidson, Michael
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Box Office Supplies, 12 Deer Park Road, London, SW19 3TL, United Kingdom

      IIF 77
    • icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 78
    • icon of address Sandham House,boundary Business Court,92-94, Church Road, Mitcham, Surrey, CR4 3TD, United Kingdom

      IIF 79
    • icon of address Swallow Barns, Loxwood Road, Tisman's Common, Rudgewick, West Sussex, RH12 3BP

      IIF 80 IIF 81
    • icon of address Swallow Barns, Loxwood Road, Tisman's Common, Rudgewick, West Sussex, RH12 3BP, United Kingdom

      IIF 82
    • icon of address 108 Lombard Business Park, 8 Lombard Road, South Wimbledon, Wimbledon, Greater London, SW19 3TZ, England

      IIF 83 IIF 84
  • Davidson, Michael
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Tramlink Park, 24 Deer Park Road, Merton, London, SW19 3UA, England

      IIF 85 IIF 86
    • icon of address Sandham House, Boundary Business Court, 92-94 Church Road, Mitcham, Surrey, CR4 3TD, England

      IIF 87
    • icon of address Sandham House, Boundary Business Court, 92-94 Church Road, Mitcham, Surrey, CR4 3TD, United Kingdom

      IIF 88
    • icon of address St. George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 89
    • icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address St Mary's Cottage, Church Street, Petworth, GU28 0AD, England

      IIF 94
    • icon of address 108 Lombard Business Park, 8 Lombard Road, South Wimbledon, Wimbledon, Greater London, SW19 3TZ, England

      IIF 95 IIF 96 IIF 97
  • Davidson, Michael
    British executive born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 102
  • Davidson, Michael Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 163, Waterloo Warehouse, Liverpool, Merseyside, L3 0BH

      IIF 103 IIF 104
    • icon of address 163, Waterloo Warehouse, Liverpool, Merseyside, L3 0BH, United Kingdom

      IIF 105
  • Davidson, Michael Anthony

    Registered addresses and corresponding companies
    • icon of address Flat 163, Waterloo Warehouse, Waterloo Road, Liverpool, Merseyside, L3 0BH, England

      IIF 106
    • icon of address Mb107, Queens Dock Business Centre, Liverpool, Merseyside, L1 0BG

      IIF 107
    • icon of address 10, Albany Close, Little Hulton, Manchester, M38 9GE, England

      IIF 108
    • icon of address Fishers Brothers Recycling Centre, Lansdowne Road, Eccles, Manchester, M30 9PJ, England

      IIF 109
    • icon of address Fishers Brothers Recycling Centre, Lansdowne Road, Eccles, Manchester, M30 9PJ, United Kingdom

      IIF 110
  • Michael Davidson
    British born in March 1971

    Resident in England

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

      IIF 111
  • Mr Michael Davidson
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Davidson, Michael

    Registered addresses and corresponding companies
    • icon of address 75, Forknell Avenue, Coventry, CV2 3EN, United Kingdom

      IIF 127
  • Mr Michael Davidson
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Lombard Business Park, 8 Lombard Road, South Wimbledon, Wimbledon, Greater London, SW19 3TZ, England

      IIF 128
  • Mr Michael Anthony Davidson
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitfield Building, 188-200 Pensby Road, Heswall Wirral, CH60 7RJ, England

      IIF 129
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 130
    • icon of address 10, Albany Close, Little Hulton, Manchester, M38 9GE, England

      IIF 131
    • icon of address 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 132
    • icon of address Fishers Brothers Recycling Centre, Lansdowne Road, Manchester, M30 9PJ, United Kingdom

      IIF 133
    • icon of address 17, Eurolink, Lea Green Business Park, St. Helens, Merseyside, WA9 4TR, England

      IIF 134
  • Mr Michael Davidson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallows Barn, Loxwood Road, Rudgwick, Horsham, West Sussex, RH12 3BP, England

      IIF 135
    • icon of address C/o Box Office Supplies, 12 Deer Park Road, London, SW19 3TL, United Kingdom

      IIF 136
    • icon of address Unit 4, Tramlink Park, 24 Deer Park Road, Merton, London, SW19 3UA, England

      IIF 137 IIF 138 IIF 139
    • icon of address Sandham House, Boundary Business Court, 92-94 Church Road, Mitcham, Surrey, CR4 3TD, England

      IIF 141
    • icon of address St. George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 142
    • icon of address 108 Lombard Business Park, 8 Lombard Road, South Wimbledon, Wimbledon, Greater London, SW19 3TZ, England

      IIF 143 IIF 144 IIF 145
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 69/73 Clabon Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 108 Lombard Business Park 8 Lombard Road, South Wimbledon, Wimbledon, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2010-03-26 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 147 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 108 Lombard Business Park 8 Lombard Road, South Wimbledon, Wimbledon, Greater London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,611,550 GBP2023-12-31
    Officer
    icon of calendar 2010-09-08 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 143 - Has significant influence or controlOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,105,847 GBP2023-12-31
    Officer
    icon of calendar 2010-09-08 ~ now
    IIF 78 - Director → ME
  • 6
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,722,900 GBP2016-12-31
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 141 - Has significant influence or controlOE
  • 7
    icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 68 - Director → ME
  • 8
    icon of address 761 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 9
    HAINES WATTS (WESTBURY) LLP - 2024-01-31
    HAINES WATTS LONDON (CITY) LLP - 2017-11-21
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 35 - LLP Designated Member → ME
  • 10
    HAINES WATTS ADVISORY SERVICES LIMITED - 2024-01-31
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 33 - Director → ME
  • 11
    HW (NEW) LIMITED - 2020-10-08
    HW FARNBOROUGH (2020) LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    5,071 GBP2024-03-31
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 31 - Director → ME
  • 12
    HAINES WATTS FARNBOROUGH (2020) LLP - 2023-01-18
    HAINES WATTS (NEW) LLP - 2020-10-06
    HAINES WATTS FARNBOROUGH LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Brentwood
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    146,255 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 111 - Right to appoint or remove membersOE
    IIF 111 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Aissela, 46 High Street, Esher, Surrey, United Kingdom
    Active Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    32,067 GBP2024-03-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 15 - Director → ME
  • 14
    HAINES WATTS LONDON LLP - 2016-06-21
    HW MIDTOWN LLP - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    HW OXFORD (2021) LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    45,332 GBP2024-03-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 10 - Director → ME
  • 16
    HW OXFORD LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,212 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 11 - Director → ME
  • 17
    HW SLOUGH (2016) LIMITED - 2024-01-31
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 16 - Director → ME
  • 18
    HAINES WATTS SOUTH EAST LLP - 2023-12-01
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Active Corporate (25 parents, 13 offsprings)
    Current Assets (Company account)
    16,444,729 GBP2024-03-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 41 - LLP Designated Member → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2014-12-09 ~ dissolved
    IIF 127 - Secretary → ME
  • 20
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 22
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Advantage, 87 Castle Street, Reading, Berkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    37,753 GBP2020-03-31
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 24
    HAINES WATTS GATWICK LIMITED - 2011-07-18
    icon of address 2nd Floor, Argyll House 23 Brook Street, Kingston, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 4 - Director → ME
  • 25
    icon of address 178 Buckingham Avenue, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 19 - Director → ME
  • 26
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    178 GBP2022-03-31
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 18 - Director → ME
  • 27
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Sterling House, 177-181 Farnham, Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-12 ~ dissolved
    IIF 1 - Director → ME
  • 29
    icon of address Sterling House, 177-181 Farnham, Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 2 - Director → ME
  • 30
    H W SECRETARIES LIMITED - 2010-10-05
    BKR H W SECRETARIES LIMITED - 2003-04-25
    H W SECRETARIES LIMITED - 1998-10-21
    icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 22 - Director → ME
  • 31
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 23 - Director → ME
  • 35
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 17 - Director → ME
  • 36
    icon of address Jupier House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 3 - Director → ME
  • 37
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 24 - Director → ME
  • 39
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 40
    icon of address 108 Lombard Business Park 8 Lombard Road, South Wimbledon, Wimbledon, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 100 - Director → ME
  • 41
    BROOKVEX ECO LIMITED - 2022-10-14
    icon of address 108 Lombard Business Park 8 Lombard Road, South Wimbledon, Wimbledon, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Newtown House, Newtown Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,319,210 GBP2025-03-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    SAFETY CRITICAL RESOURCING PLC - 2012-10-17
    BROOKVEX ENGINEERING PLC - 2007-11-14
    BROOKVEX PERSONNEL PLC - 2006-06-30
    icon of address Sandham House Boundary Business Court 92-94, Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 88 - Director → ME
  • 45
    SAS (MCR) LIMITED - 2015-01-22
    icon of address 17 Eurolink, Lea Green Business Park, St. Helens, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,045,706 GBP2024-09-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 134 - Has significant influence or control over the trustees of a trustOE
    IIF 134 - Has significant influence or control as a member of a firmOE
    IIF 134 - Has significant influence or controlOE
  • 46
    icon of address 108 Lombard Business Park 8 Lombard Road, South Wimbledon, Wimbledon, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-06-27 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 108 Lombard Business Park 8 Lombard Road, South Wimbledon, Wimbledon, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 48
    SECUREVISION UK LIMITED - 1997-05-23
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 102 - Director → ME
  • 49
    icon of address C/o Box Office Supplies, 12 Deer Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    104,460 GBP2025-01-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 136 - Has significant influence or control as a member of a firmOE
  • 50
    icon of address Mb10 City Park 34, Brindley Road Old Trafford, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-30 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2007-07-30 ~ dissolved
    IIF 103 - Secretary → ME
  • 51
    icon of address 108 Lombard Business Park 8 Lombard Road, South Wimbledon, Wimbledon, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 98 - Director → ME
  • 52
    icon of address 108 Lombard Business Park 8 Lombard Road, South Wimbledon, Wimbledon, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 101 - Director → ME
  • 53
    icon of address 108 Lombard Business Park 8 Lombard Road, South Wimbledon, Wimbledon, Greater London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -8,027 GBP2023-12-31
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 96 - Director → ME
  • 54
    icon of address 108 Lombard Business Park 8 Lombard Road, South Wimbledon, Wimbledon, Greater London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,689,451 GBP2025-03-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove membersOE
  • 55
    icon of address Office 1 Unit 1 Colville Court, Winwick Quay, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    227,790 GBP2025-06-29
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 129 - Has significant influence or controlOE
  • 56
    Company number 07210620
    Non-active corporate
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 79 - Director → ME
Ceased 53
  • 1
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-27 ~ 2013-07-11
    IIF 93 - Director → ME
  • 2
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2013-07-11
    IIF 90 - Director → ME
  • 3
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2013-07-11
    IIF 92 - Director → ME
  • 4
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ 2013-07-11
    IIF 91 - Director → ME
  • 5
    icon of address 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,327 GBP2025-01-31
    Officer
    icon of calendar 2024-01-12 ~ 2024-09-30
    IIF 20 - Director → ME
  • 6
    icon of address 108 Lombard Business Park 8 Lombard Road, South Wimbledon, Wimbledon, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-06-24 ~ 2025-06-30
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-06-30
    IIF 140 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,105,847 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-11
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 8
    icon of address 108 Lombard Business Park 8 Lombard Road, South Wimbledon, Wimbledon, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,176 GBP2023-12-31
    Officer
    icon of calendar 2010-09-29 ~ 2025-06-30
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2022-02-11
    IIF 138 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,722,900 GBP2016-12-31
    Officer
    icon of calendar ~ 2013-01-09
    IIF 80 - Director → ME
    icon of calendar 1994-01-13 ~ 1999-04-01
    IIF 75 - Secretary → ME
  • 10
    BROOKVEX HIGHWAYS & CIVILS LIMITED - 2023-03-14
    icon of address 108 Lombard Business Park 8 Lombard Road, South Wimbledon, Wimbledon, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,528 GBP2023-12-31
    Officer
    icon of calendar 2014-10-27 ~ 2025-06-30
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2025-06-30
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HAINES WATTS GATWICK LLP - 2013-12-04
    C L B GATWICK LLP - 2011-07-19
    icon of address Griffin House, 135 High Street, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-11-30
    IIF 43 - LLP Designated Member → ME
  • 12
    icon of address 63 Orchard Grove, Chalfont St. Peter, Gerrards Cross, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,931 GBP2025-03-31
    Officer
    icon of calendar 2000-01-20 ~ 2001-07-21
    IIF 55 - Director → ME
    icon of calendar 1996-06-25 ~ 2001-07-21
    IIF 74 - Secretary → ME
  • 13
    icon of address 32 Maypole Road, Ashurst Wood, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,326 GBP2022-03-31
    Officer
    icon of calendar 2002-09-24 ~ 2003-05-01
    IIF 73 - Secretary → ME
  • 14
    HW CLAYMAN & CO LLP - 2015-10-04
    icon of address Flat 9 47 Kings Terrace, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2015-09-28
    IIF 51 - LLP Designated Member → ME
  • 15
    icon of address 43, Higher Bri, 43 Higher Bridge Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ 2012-12-01
    IIF 58 - Director → ME
  • 16
    HAINES WATTS (WESTBURY) LLP - 2024-01-31
    HAINES WATTS LONDON (CITY) LLP - 2017-11-21
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-08-09 ~ 2021-09-10
    IIF 115 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HW BIRMINGHAM LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    153,833 GBP2024-03-31
    Officer
    icon of calendar 2016-09-08 ~ 2017-01-31
    IIF 25 - Director → ME
  • 18
    HAINES WATTS BROMLEY LIMITED - 2011-12-16
    HAINES WATTS BROMLEY 2011 LIMITED - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    286,908 GBP2024-03-31
    Officer
    icon of calendar 2011-09-21 ~ 2025-01-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HAINES WATTS BROMLEY LLP - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2020-06-21
    IIF 49 - LLP Member → ME
    icon of calendar 2011-12-20 ~ 2017-02-01
    IIF 40 - LLP Member → ME
  • 20
    HW CORPORATE FINANCE LONDON LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    228,808 GBP2024-03-31
    Officer
    icon of calendar 2015-06-11 ~ 2018-04-01
    IIF 50 - LLP Designated Member → ME
  • 21
    HW ESSEX (2020) LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    45,712 GBP2024-03-31
    Officer
    icon of calendar 2020-11-11 ~ 2025-01-28
    IIF 12 - Director → ME
  • 22
    HAINES WATTS FARNBOROUGH (2020) LLP - 2023-01-18
    HAINES WATTS (NEW) LLP - 2020-10-06
    HAINES WATTS FARNBOROUGH LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Brentwood
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    146,255 GBP2024-03-31
    Officer
    icon of calendar 2019-11-18 ~ 2025-01-28
    IIF 42 - LLP Designated Member → ME
  • 23
    HAINES WATTS KINGSTON LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    113,621 GBP2024-03-31
    Officer
    icon of calendar 2011-12-20 ~ 2017-04-27
    IIF 38 - LLP Member → ME
    icon of calendar 2019-10-01 ~ 2025-01-28
    IIF 48 - LLP Member → ME
  • 24
    HW LONDON (2016) LIMITED - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,863 GBP2024-03-31
    Officer
    icon of calendar 2017-09-25 ~ 2025-01-28
    IIF 21 - Director → ME
  • 25
    HAINES WATTS LONDON LLP - 2023-11-22
    HAINES WATTS (CITY) LLP - 2023-01-17
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Current Assets (Company account)
    389,943 GBP2024-03-31
    Officer
    icon of calendar 2018-08-08 ~ 2025-01-28
    IIF 47 - LLP Designated Member → ME
  • 26
    HAINES WATTS SLOUGH LLP - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ 2023-05-15
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-15
    IIF 118 - Has significant influence or control OE
  • 27
    HAINES WATTS SOUTH EAST REGIONAL SERVICES LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2013-01-29 ~ 2025-01-28
    IIF 5 - Director → ME
  • 28
    HAINES WATTS TAX COMPLIANCE LLP - 2023-11-22
    HW TAX COMPLIANCE LLP - 2013-07-05
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    242,090 GBP2023-03-31
    Officer
    icon of calendar 2011-06-13 ~ 2017-11-21
    IIF 34 - LLP Designated Member → ME
  • 29
    HAINES WATTS ESSEX LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    122,976 GBP2024-03-31
    Officer
    icon of calendar 2013-06-24 ~ 2018-04-01
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 113 - Has significant influence or control OE
  • 30
    HW KINGSTON LIMITED - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,921 GBP2024-03-31
    Officer
    icon of calendar 2016-01-19 ~ 2017-04-27
    IIF 27 - Director → ME
  • 31
    icon of address Whitfield Business Hub 188-200 Pensby Road, Heswall, Wirral, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,679 GBP2024-03-31
    Officer
    icon of calendar 2014-10-22 ~ 2016-12-16
    IIF 64 - Director → ME
    icon of calendar 2016-12-16 ~ 2020-04-01
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2020-03-31
    IIF 131 - Ownership of shares – 75% or more OE
  • 32
    ECA TOTAL SERVICES LIMITED - 2015-01-14
    ECA ENGINEERING LIMITED - 2013-01-21
    E C A ELECTRICAL INSTALLATIONS LIMITED - 2012-12-07
    A1 REMOVALS LTD - 2015-04-09
    icon of address 761 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,725 GBP2024-09-30
    Officer
    icon of calendar 2012-11-13 ~ 2014-10-01
    IIF 56 - Director → ME
  • 33
    SCORPION TECHNOLOGY LIMITED - 2023-11-08
    icon of address 108 Lombard Business Park 8 Lombard Road, South Wimbledon, Wimbledon, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-06-24 ~ 2025-06-30
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-19
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 34
    icon of address Suite 4102 Charlotte House, Q.d Business Park Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ 2011-03-31
    IIF 71 - Director → ME
  • 35
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2015-11-15
    IIF 7 - Director → ME
  • 36
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2015-11-16
    IIF 37 - LLP Member → ME
  • 37
    HAINES WATTS - KINGSTON LIMITED - 2011-12-16
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2015-11-16
    IIF 6 - Director → ME
  • 38
    icon of address Juliper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2015-11-16
    IIF 9 - Director → ME
  • 39
    HAINES WATTS LIMITED - 1998-10-01
    BKR HAINES WATTS LIMITED - 2003-04-08
    icon of address 11a Park House, Milton Park, Abingdon, Oxfordshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-30 ~ 2023-11-21
    IIF 30 - Director → ME
  • 40
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    639,922 GBP2023-03-31
    Officer
    icon of calendar 2014-10-22 ~ 2023-09-01
    IIF 54 - LLP Designated Member → ME
  • 41
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-13 ~ 2015-11-16
    IIF 39 - LLP Designated Member → ME
  • 42
    HAINES WATTS LONDON LLP - 2023-01-16
    HW LEE ASSOCIATES LLP - 2016-06-22
    LEE ASSOCIATES LLP - 2010-08-05
    LEE ASSOCIATES BUSINESS ADVISORS LLP - 2008-03-29
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2023-04-01
    IIF 45 - LLP Designated Member → ME
  • 43
    BKR HAINES WATTS ENTERPRISES LIMITED - 2003-04-08
    HAINES WATTS ENTERPRISES LIMITED - 2006-10-26
    BUSINESS ENTERPRISES LIMITED - 1992-10-27
    HAINES WATTS ENTERPRISES LIMITED - 2000-05-04
    icon of address 11ai Milton Park, Milton, Abingdon, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-01 ~ 2023-11-21
    IIF 28 - Director → ME
  • 44
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    571,695 GBP2024-09-30
    Officer
    icon of calendar 2016-04-24 ~ 2017-05-16
    IIF 26 - Director → ME
  • 45
    HAINES WATTS WIMBLEDON LIMITED - 2011-01-12
    icon of address Jupier House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2015-11-16
    IIF 32 - Director → ME
  • 46
    FRAMEMOVERS LIMITED - 2009-01-14
    icon of address Apartment 72 44 Pall Mall, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ 2010-01-27
    IIF 67 - Director → ME
    icon of calendar 2010-02-10 ~ 2011-01-24
    IIF 66 - Director → ME
    icon of calendar 2010-01-21 ~ 2010-01-27
    IIF 107 - Secretary → ME
    icon of calendar 2010-02-10 ~ 2011-04-01
    IIF 106 - Secretary → ME
  • 47
    icon of address Mb10 City Park, 34 Brindley Road, Old Trafford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ 2011-10-19
    IIF 60 - Director → ME
  • 48
    SAFETY CRITICAL RESOURCING PLC - 2012-10-17
    BROOKVEX ENGINEERING PLC - 2007-11-14
    BROOKVEX PERSONNEL PLC - 2006-06-30
    icon of address Sandham House Boundary Business Court 92-94, Church Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2008-01-31
    IIF 81 - Director → ME
  • 49
    SAS (MCR) LIMITED - 2015-01-22
    icon of address 17 Eurolink, Lea Green Business Park, St. Helens, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,045,706 GBP2024-09-30
    Officer
    icon of calendar 2020-02-01 ~ 2021-02-01
    IIF 109 - Secretary → ME
  • 50
    icon of address Fishers Brothers Recycling Centre Lansdowne Road, Eccles, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2020-08-01
    IIF 70 - Director → ME
    icon of calendar 2020-06-01 ~ 2021-07-09
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2021-07-09
    IIF 133 - Right to appoint or remove directors as a member of a firm OE
    IIF 133 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 133 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 133 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 51
    icon of address Mb10 City Park, 34 Brindley Road, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-30 ~ 2011-03-09
    IIF 61 - Director → ME
    icon of calendar 2007-07-30 ~ 2011-03-09
    IIF 104 - Secretary → ME
  • 52
    icon of address The Store Room 671, Eccles New Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,220 GBP2024-03-31
    Officer
    icon of calendar 2007-07-30 ~ 2015-01-02
    IIF 63 - Director → ME
    icon of calendar 2007-07-30 ~ 2011-03-09
    IIF 105 - Secretary → ME
  • 53
    icon of address 108 Lombard Business Park 8 Lombard Road, South Wimbledon, Wimbledon, Greater London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -8,027 GBP2023-12-31
    Officer
    icon of calendar 2015-11-18 ~ 2025-06-30
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-30
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 142 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.