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

Griggs, Geoffrey John

    Related profiles found in government register
  • Griggs, Geoffrey John
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
  • Griggs, Geoffrey John
    British accountant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, The Quadrant, Richmond, Surrey, TW9 1BP

      IIF 13
  • Griggs, Geoffrey John
    British chartered accountant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
  • Griggs, Geoffrey John
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
  • Griggs, Geoffrey John
    British consultant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Lynwood Grove, Orpington, Kent, BR6 0BH

      IIF 42
  • Griggs, Geoffrey John
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
  • Griggs, Geoffrey John
    British finance director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Lynwood Grove, Orpington, Kent, BR6 0BH

      IIF 47
  • Griggs, Geoffrey John
    British none born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA, England

      IIF 48
  • Griggs, Geoffrey John
    British

    Registered addresses and corresponding companies
  • Griggs, Geoffrey John
    British company director

    Registered addresses and corresponding companies
    • icon of address 28 Old Church Street, London, SW3 5BY

      IIF 59
    • icon of address 15 Kilnfield Cottages, Hollybush Lane, Orpington, BR6 7QW, England

      IIF 60
    • icon of address 66, Lynwood Grove, Orpington, BR6 0BH, England

      IIF 61 IIF 62
  • Mr Geoffrey Griggs
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Lynwood Grove, Orpington, Kent, BR6 0BH, England

      IIF 63
  • Mr Geoffrey John Griggs
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
  • Griggs, Geoffrey John

    Registered addresses and corresponding companies
    • icon of address 15 Kilnfield Cottages, Hollybush Lane, Orpington, BR6 7QW, England

      IIF 76
    • icon of address 66, Lynwood Grove, Orpington, Kent, BR6 0BH, England

      IIF 77
    • icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside, L34 9JA, England

      IIF 78
  • Griggs, Geoffrey

    Registered addresses and corresponding companies
    • icon of address 66, Lynwood Grove, Orpington, BR6 0BH, England

      IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 25
  • 1
    OLD CHURCH STREET ACCOUNTANTS LIMITED - 2016-01-21
    GEOFFREY GRIGGS LTD - 2018-05-23
    icon of address 18 Waterloo Mansions, Dover, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 2
    BG ACQUISITIONS LIMITED - 2014-05-01
    icon of address 66 Lynwood Grove, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,924 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 77 - Secretary → ME
  • 3
    icon of address 66 Lynwood Grove, Orpington, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address 15 Kilnfield Cottages Hollybush Lane, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -73,255 GBP2023-12-31
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 28 Old Church Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 52 - Secretary → ME
  • 6
    EARNRESERVE PUBLIC LIMITED COMPANY - 1992-01-21
    icon of address 28 Old Church Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 55 - Secretary → ME
  • 7
    icon of address 28 Old Church Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 54 - Secretary → ME
  • 8
    GG 2023 LIMITED - 2024-03-22
    icon of address 66 Lynwood Grove, Orpington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 9
    GRIGGS AND CHARLES BOOKKEEPING LTD - 2017-05-11
    icon of address 66 Lynwood Grove, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,339 GBP2024-01-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 80 - Secretary → ME
  • 10
    THE PRINTWORX LIMITED - 2000-09-18
    icon of address 28 Old Church Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 59 - Secretary → ME
  • 11
    icon of address 66 Lynwood Grove, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 12
    LTC HOLDINGS PLC - 2023-01-11
    TOWERBID PUBLIC LIMITED COMPANY - 1991-02-04
    LONDON'S THIRD CITY PLC - 2000-07-12
    icon of address 15 Kilnfield Cottages Hollybush Lane, Orpington, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    383,668 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 1998-02-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2007-11-30 ~ now
    IIF 60 - Secretary → ME
  • 13
    LTC SYDENHAM ROAD GUILDFORD LIMITED - 2019-10-24
    icon of address 15 Kilnfield Cottages Hollybush Lane, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 4 - Director → ME
    icon of calendar 2014-07-23 ~ now
    IIF 76 - Secretary → ME
  • 14
    PREDATOR ONE LIMITED - 1999-11-25
    icon of address 28 Old Church Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 56 - Secretary → ME
  • 15
    PINCO 1128 LIMITED - 1998-11-17
    icon of address 66 Lynwood Grove, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,042 GBP2024-03-31
    Officer
    icon of calendar 1998-11-06 ~ now
    IIF 11 - Director → ME
    icon of calendar 2007-11-30 ~ now
    IIF 61 - Secretary → ME
  • 16
    icon of address 66 Lynwood Grove, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 17
    icon of address 66 Lynwood Grove, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 18
    MISS TO MRS LIMITED - 2021-04-01
    icon of address 66 Lynwood Grove, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,127 GBP2024-05-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 1 - Director → ME
  • 20
    SORTMONEY PUBLIC LIMITED COMPANY - 1992-01-21
    icon of address 28 Old Church Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 50 - Secretary → ME
  • 21
    P R G INVESTMENT LIMITED - 1999-03-18
    icon of address 28 Old Church Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 53 - Secretary → ME
  • 22
    icon of address 28 Old Church Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 51 - Secretary → ME
  • 23
    icon of address 28 Old Church Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 49 - Secretary → ME
  • 24
    icon of address 66 Lynwood Grove, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    700,100 GBP2024-04-30
    Officer
    icon of calendar 2021-06-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-06-06 ~ now
    IIF 79 - Secretary → ME
  • 25
    icon of address 66 Lynwood Grove, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -90,126 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 9 - Director → ME
Ceased 34
  • 1
    icon of address 66 Lynwood Grove, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,375 GBP2023-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2022-04-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2022-04-14
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 2
    HML PROPERTY LTD - 2006-08-29
    DUNLOP MANAGEMENT SERVICES LIMITED - 2006-04-24
    HML CONCIERGE SERVICES LIMITED - 2023-02-02
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,314,333 GBP2024-12-31
    Officer
    icon of calendar 2009-11-16 ~ 2020-10-13
    IIF 13 - Director → ME
  • 3
    ACCOUNTING EXCLUSIVE LTD - 2003-05-16
    icon of address 14 Great College Street, Westminster, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,284 GBP2024-06-30
    Officer
    icon of calendar 2008-02-01 ~ 2010-06-21
    IIF 34 - Director → ME
  • 4
    CARLTON PR LIMITED - 2016-12-15
    icon of address 66 Lynwood Grove, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -84,219 GBP2023-02-28
    Officer
    icon of calendar 2014-02-27 ~ 2022-03-03
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-03
    IIF 74 - Has significant influence or control OE
  • 5
    NETB2B2 PLC - 2009-07-23
    PARALLEL PICTURES GROUP PLC - 2000-03-30
    icon of address Gallaghers, 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2010-06-21
    IIF 44 - Director → ME
  • 6
    icon of address 66 Lynwood Grove, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,938 GBP2023-03-31
    Officer
    icon of calendar 2007-07-26 ~ 2022-03-03
    IIF 25 - Director → ME
    icon of calendar 2007-07-26 ~ 2022-03-03
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2022-03-03
    IIF 70 - Ownership of shares – 75% or more OE
  • 7
    EWC (SOUTH LONDON) LTD - 2008-08-08
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-30 ~ 2012-10-31
    IIF 41 - Director → ME
  • 8
    ENVIRONMENTAL WASTE CONTROLS PLC - 2018-03-15
    ENVIRONMENTAL WASTE CONTROLS LIMITED - 2011-03-30
    ENVIRONMENTAL WASTE CONTROLS PLC - 2007-02-28
    ENVIRONMENTAL WASTE CONTROLS LIMITED - 2005-04-06
    FRONTSTRIKE LIMITED - 2004-11-08
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    2,356,034 GBP2024-09-30
    Officer
    icon of calendar 2007-03-26 ~ 2012-10-31
    IIF 40 - Director → ME
    icon of calendar 2011-03-30 ~ 2012-10-17
    IIF 78 - Secretary → ME
  • 9
    INTEGRATED TECHNOLOGY GROUP LIMITED - 2004-04-07
    WIDESCREEN FILMS LIMITED - 2001-11-27
    icon of address 4th Floor Central House, 142 Central Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2004-05-17
    IIF 47 - Director → ME
  • 10
    JSTCO (2) LIMITED - 2012-11-06
    icon of address Environmental Waste Controls Plc, Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ 2012-10-31
    IIF 35 - Director → ME
  • 11
    icon of address 14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-04-22
    IIF 45 - Director → ME
  • 12
    ENVIRONMENTAL WASTE CONTROLS - 2004-11-08
    icon of address Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-26 ~ 2012-10-31
    IIF 39 - Director → ME
  • 13
    26TH MARCH 2018 RUNOFF LIMITED - 2018-05-23
    GEOFFREY GRIGGS LTD - 2024-03-22
    icon of address 66 Lynwood Grove, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,949 GBP2023-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2022-04-14
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2022-04-14
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 14
    W.L. MANSIONS LIMITED - 2004-06-21
    QUILT MANAGEMENT LIMITED - 2004-09-01
    icon of address 14 Great College St, London
    Active Corporate (2 parents)
    Equity (Company account)
    -238,799 GBP2024-12-31
    Officer
    icon of calendar 2004-06-03 ~ 2008-10-14
    IIF 30 - Director → ME
  • 15
    THE PRINTWORX LIMITED - 2000-09-18
    icon of address 28 Old Church Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2003-12-11
    IIF 28 - Director → ME
  • 16
    icon of address Environmental Waste Controls Plc, Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ 2012-10-31
    IIF 32 - Director → ME
  • 17
    AIRBORN LIMITED - 2008-01-08
    AIRBORN TRAVEL SERVICES LIMITED - 2008-07-25
    icon of address 6 West Street, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-01 ~ 1999-11-30
    IIF 31 - Director → ME
  • 18
    HAWKRATE LIMITED - 1991-11-26
    icon of address Brecklands, Lower Froyle, Alton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-10-21 ~ 1997-12-22
    IIF 18 - Director → ME
  • 19
    MWP MINNS & KITTOE LIMITED - 1988-09-27
    SHOREHAVENS LIMITED - 1986-08-01
    icon of address 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    -65,161 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 1997-12-22
    IIF 15 - Director → ME
  • 20
    BROWNDALE MANAGEMENT LIMITED - 1987-03-27
    icon of address Brecklands, Lower Froyle, Alton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-02-03
    IIF 21 - Director → ME
  • 21
    M.W.P. LIMITED - 1981-12-31
    MWP MINNS & KITTOE LIMITED - 1993-09-13
    MWP INCENTIVES LIMITED - 1989-02-20
    icon of address Stoney Ridge House, Headley Road, Grayshott Hindhead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    258,574 GBP2024-10-31
    Officer
    icon of calendar ~ 1993-06-24
    IIF 20 - Director → ME
  • 22
    MWP INCENTIVES LIMITED - 1981-12-31
    icon of address Brecklands, Lower Froyle, Alton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-02-03
    IIF 17 - Director → ME
  • 23
    icon of address Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham
    Converted / Closed Corporate (11 parents)
    Equity (Company account)
    507,114 GBP2024-03-31
    Officer
    icon of calendar 1993-05-09 ~ 1994-04-24
    IIF 19 - Director → ME
  • 24
    FIRSTLIGHT ONLINE LIMITED - 2010-04-20
    MANCHURIA THREE LIMITED - 2002-10-24
    VERTICAL SEARCH WORKS LIMITED - 2014-05-30
    icon of address Suite 3/5, The Old Chapel 33 Church Street, Coggeshall, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,052,519 GBP2020-12-31
    Officer
    icon of calendar 2004-10-04 ~ 2008-10-14
    IIF 46 - Director → ME
    icon of calendar 2004-05-05 ~ 2005-10-29
    IIF 57 - Secretary → ME
  • 25
    icon of address 66 Lynwood Grove, Orpington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,693 GBP2023-02-28
    Officer
    icon of calendar 2019-02-11 ~ 2022-04-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2022-02-07
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 26
    HATTUSAS INVESTMENTS LIMITED - 2004-10-19
    GEOFFREY GRIGGS LTD - 2016-01-21
    M M & K INVESTMENTS LIMITED - 1996-05-17
    BROOKSIGN LIMITED - 1995-01-03
    icon of address 66 Lynwood Grove, Orpington, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-04-06
    Officer
    icon of calendar 1994-12-07 ~ 2023-04-29
    IIF 14 - Director → ME
    icon of calendar 1996-04-11 ~ 2023-04-29
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-29
    IIF 63 - Has significant influence or control OE
  • 27
    BLUECROFT LIMITED - 1998-03-31
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-10 ~ 2000-07-04
    IIF 42 - Director → ME
  • 28
    CYBERIA ONLINE LIMITED - 1998-05-19
    LORIOT CONSULTANCY LIMITED - 1996-11-07
    CSCAPE STRATEGIC INTERNET SERVICES LIMITED - 2012-02-14
    icon of address Gallaghers 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2010-06-21
    IIF 33 - Director → ME
  • 29
    icon of address Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-06 ~ 2012-10-27
    IIF 48 - Director → ME
  • 30
    MM & K REMUNERATION LIMITED - 2005-09-02
    FLOATRATE LIMITED - 1995-05-26
    icon of address Brecklands, Lower Froyle, Alton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-12-07 ~ 1997-02-03
    IIF 22 - Director → ME
  • 31
    M M & K NOMINEES LIMITED - 2005-09-02
    RAPID 7910 LIMITED - 1989-04-24
    icon of address Brecklands, Lower Froyle, Alton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-12-22
    IIF 16 - Director → ME
  • 32
    HML HOLDINGS PLC - 2021-04-21
    HML HOLDINGS LIMITED - 2022-02-04
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,469,781 GBP2024-12-31
    Officer
    icon of calendar 2006-03-02 ~ 2020-10-13
    IIF 23 - Director → ME
  • 33
    JSTCO (3) LIMITED - 2010-10-11
    icon of address Environmental Waste Controls Plc, Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ 2012-10-31
    IIF 29 - Director → ME
  • 34
    icon of address 66 Lynwood Grove, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,530 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2023-06-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2023-06-21
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.