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

Charlton, John William Charles

    Related profiles found in government register
  • Charlton, John William Charles

    Registered addresses and corresponding companies
    • icon of address Unit 1, Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3BZ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 3, Inchcorse Place, Whitehill Industrial Estate, Bathgate, EH48 2EE, Scotland

      IIF 10
    • icon of address First Floor, St James House, St James Square, Cheltenham, GL50 3PR, United Kingdom

      IIF 11 IIF 12
    • icon of address First Floor, St. James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 13
    • icon of address Rowan Lodge Neata Farm, Market Lane, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 14
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 15
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 16 IIF 17 IIF 18
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, United Kingdom

      IIF 20 IIF 21
    • icon of address Rowan Lodge, Neata Farm, Market Lane, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 22
    • icon of address St James House, C/o Bpe Solicitors Llp, First Floor, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 23
    • icon of address St James House, First Floor , St James House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 24
    • icon of address St James House, First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 25
    • icon of address Crossways Point 15, Victory Way, Crossways Business Park, Dartford, DA2 6DT, England

      IIF 26
    • icon of address Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, England

      IIF 27
    • icon of address Norfolk House, 13 Southampton Place, London, WC1A 2AJ, England

      IIF 28 IIF 29 IIF 30
    • icon of address The Broadgate Tower, Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 1, King George Close, Romford, Essex, RM7 7LS

      IIF 49 IIF 50 IIF 51
    • icon of address County House, Beaufort Road, Swansea Enterprise Park, Swansea, SA6 8JG, Wales

      IIF 52
    • icon of address Arabesque House, Monks Cross Drive, Huntington, York, YO32 9GW, England

      IIF 53
  • Charlton, John William Charles
    British

    Registered addresses and corresponding companies
  • Charlton, John Wiliam Charles
    British

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 67
  • Charlton, John William Charles
    born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge, Neata Farm Greet, Cheltenham, GL54 5BL

      IIF 68
  • Charlton, John
    British

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Glos, GL54 5BL

      IIF 69
  • Charlton, John William Charles
    British business consultant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 70 IIF 71
  • Charlton, John William Charles
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3BZ, England

      IIF 72
    • icon of address First Floor, St. James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 73
    • icon of address Rowan Lodge Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 74
    • icon of address Rowan Lodge Neata Farm, Market Lane Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 75
    • icon of address Rowan Lodge Neata Farm, Market Lane, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 76
    • icon of address Rowan Lodge Neata Farm, Market Lane, Greet, Cheltenham, Gloucestershire, GL54 5BL, United Kingdom

      IIF 77 IIF 78
  • Charlton, John William Charles
    British company secretary born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Charlton, John William Charles
    British company secretary/director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County House, Beaufort Road, Swansea Enterprise Park, Swansea, SA6 8JG, Wales

      IIF 104
  • Charlton, John William Charles
    British corporate finance advisor born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 105
  • Charlton, John William Charles
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Glos, GL54 5BL

      IIF 106 IIF 107 IIF 108
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 109 IIF 110
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 111
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, United Kingdom

      IIF 112
    • icon of address Rowen Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 113
  • Charlton, John William Charles
    British director - shared services born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 114 IIF 115 IIF 116
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 118 IIF 119
    • icon of address Rowan Lodge Neata Farm, Market Lane, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 120
  • Charlton, John William Charles
    British director- shared services born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 121 IIF 122 IIF 123
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 124
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, United Kingdom

      IIF 125
    • icon of address Rowan Lodge Neata Farm, Market Lane, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 126
  • Charlton, John William Charles
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, St James House, St James Square, Cheltenham, GL50 3PR, United Kingdom

      IIF 127 IIF 128
    • icon of address St James House, First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 129
  • Charlton, John William Charles
    British company secretary born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crossways Point 15, Victory Way, Crossways Business Park, Dartford, Kent, DA2 6DT, England

      IIF 130
  • Charlton, John William Charles
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James House, First Floor , St James House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 131
    • icon of address St James House, First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 132
  • Mr John William Charles Charlton
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 133 IIF 134
child relation
Offspring entities and appointments
Active 21
  • 1
    A&D HEATING SERVICES LTD - 2020-03-25
    icon of address County House Beaufort Road, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,484 GBP2024-07-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 104 - Director → ME
    icon of calendar 2025-07-01 ~ now
    IIF 52 - Secretary → ME
  • 2
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2017-05-02 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    icon of address Rowan Lodge Neata Farm, Greet, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    COSGROVE & DREW ENGINEERING SERVICES LIMITED - 2023-01-17
    icon of address First Floor St James House, St James Square, Cheltenham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,957,862 GBP2024-12-31
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 127 - Director → ME
    icon of calendar 2024-08-29 ~ now
    IIF 11 - Secretary → ME
  • 5
    icon of address St James House First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 129 - Director → ME
  • 6
    EARNZ PLC
    - now
    VERDITEK PLC - 2024-03-06
    VERDITEK LIMITED - 2017-03-06
    icon of address St James House First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 25 - Secretary → ME
  • 7
    VERDITEK SOLAR SOLUTIONS LIMITED - 2024-06-03
    icon of address St James House First Floor , St James House, St James' Square, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 131 - Director → ME
    icon of calendar 2024-11-06 ~ now
    IIF 24 - Secretary → ME
  • 8
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2017-05-02 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    F.J. JONES HEATING ENGINEERS LIMITED - 1991-08-22
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2017-05-02 ~ dissolved
    IIF 3 - Secretary → ME
  • 10
    ELMHOLME LTD - 2006-05-17
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2017-05-02 ~ dissolved
    IIF 8 - Secretary → ME
  • 11
    O.S.S. CORPORATE SAFETY SOLUTIONS LIMITED - 2002-06-02
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2017-05-02 ~ dissolved
    IIF 5 - Secretary → ME
  • 12
    P.L.S GROUP LTD. - 2011-01-11
    FREEDOM TECH LTD - 2002-10-09
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2017-05-02 ~ dissolved
    IIF 9 - Secretary → ME
  • 13
    BCOMP 317 LIMITED - 2007-03-05
    icon of address Rowan Lodge Neata Farm, Greet, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    SMART METERING INSTALLATIONS LIMITED - 2012-08-01
    icon of address 1 King George Close, Romford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 49 - Secretary → ME
  • 15
    SMART METERING PROVIDER LIMITED - 2012-08-01
    icon of address 1 King George Close, Romford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 50 - Secretary → ME
  • 16
    SMART METERING LTD - 2012-08-23
    icon of address 1 King George Close, Romford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 51 - Secretary → ME
  • 17
    icon of address First Floor St James House, St James Square, Cheltenham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    418,308 GBP2024-12-31
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 128 - Director → ME
    icon of calendar 2024-08-29 ~ now
    IIF 12 - Secretary → ME
  • 18
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2017-05-02 ~ dissolved
    IIF 7 - Secretary → ME
  • 19
    SPEEDFIT HOLDINGS LIMITED - 2007-11-15
    INHOCO 3164 LIMITED - 2005-04-13
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2017-05-02 ~ dissolved
    IIF 2 - Secretary → ME
  • 20
    LAKEHOUSE PROPERTY INVESTMENTS LIMITED - 2018-10-09
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2017-05-02 ~ dissolved
    IIF 6 - Secretary → ME
  • 21
    icon of address First Floor St. James House, St James Square, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 73 - Director → ME
    icon of calendar 2024-11-14 ~ now
    IIF 13 - Secretary → ME
Ceased 55
  • 1
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-01 ~ 2022-04-14
    IIF 94 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 42 - Secretary → ME
  • 2
    EARNZ PLC
    - now
    VERDITEK PLC - 2024-03-06
    VERDITEK LIMITED - 2017-03-06
    icon of address St James House First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2024-02-29 ~ 2025-06-30
    IIF 132 - Director → ME
  • 3
    ABATIS LIMITED - 2006-08-14
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2015-04-30
    IIF 121 - Director → ME
    icon of calendar 2010-07-07 ~ 2015-04-30
    IIF 57 - Secretary → ME
  • 4
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-07 ~ 2015-04-30
    IIF 111 - Director → ME
    icon of calendar 2010-12-07 ~ 2015-04-30
    IIF 61 - Secretary → ME
  • 5
    GREEN CO2 PLC - 2009-04-08
    9999 PLC - 2008-04-14
    icon of address Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-28 ~ 2011-06-28
    IIF 70 - Director → ME
  • 6
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2015-04-30
    IIF 78 - Director → ME
    icon of calendar 2011-12-22 ~ 2015-04-30
    IIF 64 - Secretary → ME
  • 7
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,147,363 GBP2024-09-30
    Officer
    icon of calendar 2017-05-02 ~ 2018-08-17
    IIF 53 - Secretary → ME
  • 8
    GREEN CO2 LIMITED - 2010-03-25
    GREEN COMPLIANCE LIMITED - 2009-12-24
    BCOMP 389 LIMITED - 2009-12-08
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-12 ~ 2015-04-30
    IIF 107 - Director → ME
    icon of calendar 2013-01-07 ~ 2015-04-30
    IIF 14 - Secretary → ME
  • 9
    COMMERCIAL ENERGY PERFORMANCE PACK LTD - 2010-03-01
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2015-04-30
    IIF 110 - Director → ME
    icon of calendar 2014-03-18 ~ 2015-04-30
    IIF 21 - Secretary → ME
  • 10
    C & T FIRE LIMITED - 2013-07-16
    BCOMP 409 LIMITED - 2010-06-04
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2015-04-30
    IIF 117 - Director → ME
    icon of calendar 2010-06-02 ~ 2015-04-30
    IIF 67 - Secretary → ME
  • 11
    FDSA FIRE PROTECTION LIMITED - 2013-07-16
    MARCOL FDSA FIRE PROTECTION LIMITED - 1993-05-14
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2015-04-30
    IIF 119 - Director → ME
    icon of calendar 2010-12-01 ~ 2015-04-30
    IIF 16 - Secretary → ME
  • 12
    GREEN COMPLIANCE 3 LIMITED - 2013-09-06
    PHOENIX FIRE & SAFETY LIMITED - 2013-07-16
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2015-04-30
    IIF 118 - Director → ME
    icon of calendar 2011-01-05 ~ 2015-04-30
    IIF 19 - Secretary → ME
  • 13
    PROFESSIONAL FIRE PROTECTION LIMITED - 2013-07-16
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2015-04-30
    IIF 75 - Director → ME
    icon of calendar 2011-08-09 ~ 2015-04-30
    IIF 63 - Secretary → ME
  • 14
    PROFESSIONAL FIRE SOLUTIONS LIMITED - 2014-03-19
    BCOMP 397 LIMITED - 2010-05-11
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-29 ~ 2015-04-30
    IIF 126 - Director → ME
    icon of calendar 2010-04-29 ~ 2015-04-30
    IIF 60 - Secretary → ME
  • 15
    GREEN COMPLIANCE FIRE PROTECTION LIMITED - 2013-07-16
    MAYFAIR FIRE PROTECTION LIMITED - 2012-04-18
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2015-04-30
    IIF 125 - Director → ME
    icon of calendar 2010-05-04 ~ 2015-04-30
    IIF 20 - Secretary → ME
  • 16
    GREEN COMPLIANCE PLC - 2015-11-16
    GREEN CO2 PLC - 2009-12-24
    WYATT GROUP PLC - 2009-04-08
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2015-04-30
    IIF 74 - Director → ME
    icon of calendar 2014-03-31 ~ 2015-04-30
    IIF 54 - Secretary → ME
  • 17
    PESTFREE ENVIRONMENTAL SERVICES LTD - 2012-04-18
    SMALLCOUNTY LIMITED - 2000-02-17
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-14 ~ 2015-04-30
    IIF 116 - Director → ME
    icon of calendar 2010-11-14 ~ 2015-04-30
    IIF 55 - Secretary → ME
  • 18
    C M J ASSOCIATES LIMITED - 2000-01-24
    WATERCHEM LIMITED - 2012-04-18
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2015-04-30
    IIF 123 - Director → ME
    icon of calendar 2010-04-07 ~ 2015-04-30
    IIF 15 - Secretary → ME
  • 19
    SERVITEK SUPPORT LIMITED - 2013-08-15
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2009-11-03 ~ 2011-07-13
    IIF 113 - Director → ME
  • 20
    icon of address Invision House, Wilbury Way, Hitchin, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2011-07-13
    IIF 112 - Director → ME
  • 21
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2015-04-30
    IIF 71 - Director → ME
    icon of calendar 2014-03-07 ~ 2015-04-30
    IIF 22 - Secretary → ME
  • 22
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    287,906 GBP2017-04-30
    Officer
    icon of calendar 2018-12-12 ~ 2022-04-14
    IIF 95 - Director → ME
    icon of calendar 2018-05-15 ~ 2024-05-01
    IIF 40 - Secretary → ME
  • 23
    LAKEHOUSE MAINTENANCE LIMITED - 1994-07-11
    icon of address 49 Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2018-08-17
    IIF 23 - Secretary → ME
  • 24
    MAPLIN ENVIRONMENTAL LIMITED - 2005-08-30
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2015-04-30
    IIF 114 - Director → ME
    icon of calendar 2010-04-07 ~ 2015-04-30
    IIF 56 - Secretary → ME
  • 25
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-02 ~ 2017-09-29
    IIF 47 - Secretary → ME
  • 26
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2017-09-29
    IIF 48 - Secretary → ME
  • 27
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2017-09-29
    IIF 45 - Secretary → ME
  • 28
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2017-09-29
    IIF 46 - Secretary → ME
  • 29
    icon of address Milton Gate, 60 Chiswell Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2022-04-14
    IIF 89 - Director → ME
    icon of calendar 2017-05-02 ~ 2023-09-30
    IIF 27 - Secretary → ME
  • 30
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2015-04-30
    IIF 115 - Director → ME
    icon of calendar 2010-07-01 ~ 2015-04-30
    IIF 58 - Secretary → ME
  • 31
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2015-04-30
    IIF 120 - Director → ME
    icon of calendar 2010-07-01 ~ 2015-04-30
    IIF 59 - Secretary → ME
  • 32
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2015-04-30
    IIF 109 - Director → ME
    icon of calendar 2010-07-01 ~ 2015-04-30
    IIF 62 - Secretary → ME
  • 33
    icon of address Hope Farm Tillingham Lane, Peasmarsh, Rye, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2014-02-28
    IIF 76 - Director → ME
    icon of calendar 2011-12-22 ~ 2014-02-28
    IIF 65 - Secretary → ME
  • 34
    GAINPITCH LIMITED - 1989-02-17
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2015-04-30
    IIF 77 - Director → ME
    icon of calendar 2011-12-22 ~ 2015-04-30
    IIF 66 - Secretary → ME
  • 35
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-02 ~ 2015-04-30
    IIF 108 - Director → ME
    icon of calendar 2010-02-02 ~ 2015-04-30
    IIF 69 - Secretary → ME
  • 36
    HAYBORNE LIMITED - 2012-07-27
    SMART METERING MODULES LIMITED - 2012-08-23
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-01 ~ 2022-04-14
    IIF 92 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 35 - Secretary → ME
  • 37
    icon of address 63 High Street, Baldock, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-04 ~ 2011-03-11
    IIF 106 - Director → ME
  • 38
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-03 ~ 2024-05-01
    IIF 36 - Secretary → ME
  • 39
    AARON ELECTRICAL SERVICES LIMITED - 1997-03-03
    AARON SERVICES LIMITED - 2025-01-06
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2022-04-14
    IIF 97 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 44 - Secretary → ME
  • 40
    ALLIED PROTECTION LIMITED - 2020-10-02
    SURESERVE FIRE AND ELECTRICAL LIMITED - 2024-12-02
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2022-04-14
    IIF 101 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 32 - Secretary → ME
  • 41
    LAKEHOUSE COMPLIANCE SERVICES LIMITED - 2018-10-15
    SURESERVE COMPLIANCE SERVICES LIMITED - 2025-02-07
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ 2022-04-14
    IIF 93 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 41 - Secretary → ME
  • 42
    SURE MAINTENANCE LIMITED - 2025-01-06
    DISTANTSTORM LIMITED - 2001-03-02
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2022-04-14
    IIF 102 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 31 - Secretary → ME
  • 43
    CONDENSING GAS SERVICES LIMITED - 2004-07-01
    K & T HEATING SERVICES LIMITED - 2024-11-01
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2022-04-14
    IIF 99 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 29 - Secretary → ME
  • 44
    H20 NATIONWIDE LIMITED - 2016-04-25
    H20 (ESSEX) LIMITED - 2000-06-13
    H2O NATIONWIDE LIMITED - 2025-02-03
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2022-04-14
    IIF 88 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 37 - Secretary → ME
  • 45
    LAKEHOUSE DESIGN & BUILD LIMITED - 2018-10-09
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2022-04-14
    IIF 100 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 34 - Secretary → ME
  • 46
    LAKEHOUSE ENERGY SERVICES LIMITED - 2018-10-15
    SURESERVE ENERGY SERVICES LIMITED - 2025-02-07
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ 2022-04-14
    IIF 90 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 33 - Secretary → ME
  • 47
    PROVIDOR LIMITED - 2025-02-03
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ 2022-04-14
    IIF 103 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 39 - Secretary → ME
  • 48
    CORENERGY LIMITED - 2025-06-02
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    317,972 GBP2020-12-31
    Officer
    icon of calendar 2021-12-07 ~ 2022-04-14
    IIF 130 - Director → ME
    icon of calendar 2021-12-07 ~ 2024-05-01
    IIF 26 - Secretary → ME
  • 49
    EVERWARM LTD - 2024-12-06
    INSULATION DIRECT SERVICES LIMITED - 2011-05-16
    icon of address 3 Inchcorse Place, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ 2022-04-14
    IIF 87 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 10 - Secretary → ME
  • 50
    LAKEHOUSE PLC - 2018-09-28
    LIME NEWCO PLC - 2015-02-11
    SURESERVE GROUP PLC - 2023-08-07
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 38 - Secretary → ME
  • 51
    LAKEHOUSE HOLDINGS LIMITED - 2018-10-15
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ 2022-04-14
    IIF 91 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 28 - Secretary → ME
  • 52
    SURESERVE CONSTRUCTION SERVICES LIMITED - 2020-12-04
    LAKEHOUSE CONSTRUCTION SERVICES LIMITED - 2019-04-23
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-12 ~ 2022-04-14
    IIF 96 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 30 - Secretary → ME
  • 53
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2015-04-30
    IIF 122 - Director → ME
    icon of calendar 2010-04-07 ~ 2015-04-30
    IIF 17 - Secretary → ME
  • 54
    EAST MIDLANDS PLUMBING AND HEATING SERVICES LIMITED - 2020-06-16
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-03 ~ 2022-04-14
    IIF 98 - Director → ME
    icon of calendar 2020-12-03 ~ 2024-05-01
    IIF 43 - Secretary → ME
  • 55
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2015-04-30
    IIF 124 - Director → ME
    icon of calendar 2010-07-01 ~ 2015-04-30
    IIF 18 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.