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
    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 1 IIF 2
  • 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 3
    • icon of address First Floor, St. James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 4
    • icon of address Rowan Lodge Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

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

      IIF 6
    • icon of address Rowan Lodge Neata Farm, Market Lane, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 7
    • icon of address Rowan Lodge Neata Farm, Market Lane, Greet, Cheltenham, Gloucestershire, GL54 5BL, United Kingdom

      IIF 8 IIF 9
  • Charlton, John William Charles
    British company secretary born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • 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 35
  • 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 36 IIF 37 IIF 38
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 39 IIF 40
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 41
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, United Kingdom

      IIF 42
    • icon of address Rowen Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 43
  • 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 44 IIF 45 IIF 46
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 48 IIF 49
    • icon of address Rowan Lodge Neata Farm, Market Lane, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 50
  • 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 51 IIF 52 IIF 53
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 54
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, United Kingdom

      IIF 55
    • icon of address Rowan Lodge Neata Farm, Market Lane, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 56
  • 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 57
  • 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 58 IIF 59
    • icon of address St James House, First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 60
  • 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 61
  • 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 62
    • icon of address St James House, First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 63
  • 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 77
  • 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 78 IIF 79
  • 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 80 IIF 81 IIF 82
    • icon of address 3, Inchcorse Place, Whitehill Industrial Estate, Bathgate, EH48 2EE, Scotland

      IIF 89
    • icon of address First Floor, St James House, St James Square, Cheltenham, GL50 3PR, United Kingdom

      IIF 90 IIF 91
    • icon of address First Floor, St. James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 92
    • icon of address Rowan Lodge Neata Farm, Market Lane, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 93
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL

      IIF 94
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 95 IIF 96 IIF 97
    • icon of address Rowan Lodge, Neata Farm, Greet, Cheltenham, Gloucestershire, GL54 5BL, United Kingdom

      IIF 99 IIF 100
    • icon of address Rowan Lodge, Neata Farm, Market Lane, Greet, Cheltenham, Gloucestershire, GL54 5BL, England

      IIF 101
    • icon of address St James House, C/o Bpe Solicitors Llp, First Floor, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 102
    • icon of address St James House, First Floor , St James House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 103
    • icon of address St James House, First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 104
    • icon of address Crossways Point 15, Victory Way, Crossways Business Park, Dartford, DA2 6DT, England

      IIF 105
    • icon of address Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, England

      IIF 106
    • icon of address Norfolk House, 13 Southampton Place, London, WC1A 2AJ, England

      IIF 107 IIF 108 IIF 109
    • icon of address The Broadgate Tower, Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 124 IIF 125 IIF 126
    • icon of address 1, King George Close, Romford, Essex, RM7 7LS

      IIF 128 IIF 129 IIF 130
    • icon of address Arabesque House, Monks Cross Drive, Huntington, York, YO32 9GW, England

      IIF 131
  • Charlton, John
    British

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

      IIF 132
child relation
Offspring entities and appointments
Active 20
  • 1
    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 15 - Director → ME
    icon of calendar 2017-05-02 ~ dissolved
    IIF 83 - Secretary → ME
  • 2
    icon of address Rowan Lodge Neata Farm, Greet, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    COSGROVE & DREW ENGINEERING SERVICES LIMITED - 2023-01-17
    icon of address First Floor St James House, St James Square, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    407,206 GBP2021-02-28
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 58 - Director → ME
    icon of calendar 2024-08-29 ~ now
    IIF 90 - Secretary → ME
  • 4
    icon of address St James House First Floor, St James House, St James' Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 60 - Director → ME
  • 5
    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 (5 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -146,042 GBP2016-12-31
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 63 - Director → ME
    icon of calendar 2024-11-11 ~ now
    IIF 104 - Secretary → ME
  • 6
    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 (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 62 - Director → ME
    icon of calendar 2024-11-06 ~ now
    IIF 103 - Secretary → ME
  • 7
    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 17 - Director → ME
    icon of calendar 2017-05-02 ~ dissolved
    IIF 80 - Secretary → ME
  • 8
    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 10 - Director → ME
    icon of calendar 2017-05-02 ~ dissolved
    IIF 82 - Secretary → ME
  • 9
    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 11 - Director → ME
    icon of calendar 2017-05-02 ~ dissolved
    IIF 87 - Secretary → ME
  • 10
    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 13 - Director → ME
    icon of calendar 2017-05-02 ~ dissolved
    IIF 84 - Secretary → ME
  • 11
    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 16 - Director → ME
    icon of calendar 2017-05-02 ~ dissolved
    IIF 88 - Secretary → ME
  • 12
    BCOMP 317 LIMITED - 2007-03-05
    icon of address Rowan Lodge Neata Farm, Greet, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -685 GBP2021-01-31
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    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 128 - Secretary → ME
  • 14
    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 129 - Secretary → ME
  • 15
    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 130 - Secretary → ME
  • 16
    icon of address First Floor St James House, St James Square, Cheltenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    456,226 GBP2024-06-30
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 59 - Director → ME
    icon of calendar 2024-08-29 ~ now
    IIF 91 - Secretary → ME
  • 17
    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 14 - Director → ME
    icon of calendar 2017-05-02 ~ dissolved
    IIF 86 - Secretary → ME
  • 18
    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 12 - Director → ME
    icon of calendar 2017-05-02 ~ dissolved
    IIF 81 - Secretary → ME
  • 19
    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 3 - Director → ME
    icon of calendar 2017-05-02 ~ dissolved
    IIF 85 - Secretary → ME
  • 20
    icon of address First Floor St. James House, St James Square, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-11-14 ~ now
    IIF 92 - Secretary → ME
Ceased 54
  • 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 25 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 121 - Secretary → ME
  • 2
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    416,023 GBP2020-12-31
    Officer
    icon of calendar 2021-12-07 ~ 2022-04-14
    IIF 61 - Director → ME
    icon of calendar 2021-12-07 ~ 2024-05-01
    IIF 105 - Secretary → ME
  • 3
    ABATIS LIMITED - 2006-08-14
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2010-07-07 ~ 2015-04-30
    IIF 51 - Director → ME
    icon of calendar 2010-07-07 ~ 2015-04-30
    IIF 67 - Secretary → ME
  • 4
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2010-12-07 ~ 2015-04-30
    IIF 41 - Director → ME
    icon of calendar 2010-12-07 ~ 2015-04-30
    IIF 71 - 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 1 - Director → ME
  • 6
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2011-12-22 ~ 2015-04-30
    IIF 9 - Director → ME
    icon of calendar 2011-12-22 ~ 2015-04-30
    IIF 74 - 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 131 - 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)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2010-03-12 ~ 2015-04-30
    IIF 37 - Director → ME
    icon of calendar 2013-01-07 ~ 2015-04-30
    IIF 93 - 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)
    Total Assets Less Current Liabilities (Company account)
    -1,248,726 GBP2015-08-31
    Officer
    icon of calendar 2009-01-28 ~ 2015-04-30
    IIF 40 - Director → ME
    icon of calendar 2014-03-18 ~ 2015-04-30
    IIF 100 - 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)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2010-06-02 ~ 2015-04-30
    IIF 47 - Director → ME
    icon of calendar 2010-06-02 ~ 2015-04-30
    IIF 77 - 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)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2010-12-01 ~ 2015-04-30
    IIF 49 - Director → ME
    icon of calendar 2010-12-01 ~ 2015-04-30
    IIF 95 - 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)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2011-01-05 ~ 2015-04-30
    IIF 48 - Director → ME
    icon of calendar 2011-01-05 ~ 2015-04-30
    IIF 98 - 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)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2011-08-09 ~ 2015-04-30
    IIF 6 - Director → ME
    icon of calendar 2011-08-09 ~ 2015-04-30
    IIF 73 - 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)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2010-04-29 ~ 2015-04-30
    IIF 56 - Director → ME
    icon of calendar 2010-04-29 ~ 2015-04-30
    IIF 70 - 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 55 - Director → ME
    icon of calendar 2010-05-04 ~ 2015-04-30
    IIF 99 - 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 5 - Director → ME
    icon of calendar 2014-03-31 ~ 2015-04-30
    IIF 64 - 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 46 - Director → ME
    icon of calendar 2010-11-14 ~ 2015-04-30
    IIF 65 - Secretary → ME
  • 18
    WATERCHEM LIMITED - 2012-04-18
    C M J ASSOCIATES LIMITED - 2000-01-24
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,000 GBP2023-02-28
    Officer
    icon of calendar 2010-04-07 ~ 2015-04-30
    IIF 53 - Director → ME
    icon of calendar 2010-04-07 ~ 2015-04-30
    IIF 94 - 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 43 - 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 42 - Director → ME
  • 21
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -816,648 GBP2015-08-31
    Officer
    icon of calendar 2008-02-28 ~ 2015-04-30
    IIF 2 - Director → ME
    icon of calendar 2014-03-07 ~ 2015-04-30
    IIF 101 - Secretary → ME
  • 22
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -64,674 GBP2016-05-01 ~ 2017-04-30
    Officer
    icon of calendar 2018-12-12 ~ 2022-04-14
    IIF 26 - Director → ME
    icon of calendar 2018-05-15 ~ 2024-05-01
    IIF 119 - Secretary → ME
  • 23
    icon of address Craftwork Studios, 1.3 Dufferin Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2018-08-17
    IIF 102 - 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 44 - Director → ME
    icon of calendar 2010-04-07 ~ 2015-04-30
    IIF 66 - 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 126 - 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 127 - 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 124 - 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 125 - 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 20 - Director → ME
    icon of calendar 2017-05-02 ~ 2023-09-30
    IIF 106 - Secretary → ME
  • 30
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2015-08-31
    Officer
    icon of calendar 2010-07-01 ~ 2015-04-30
    IIF 45 - Director → ME
    icon of calendar 2010-07-01 ~ 2015-04-30
    IIF 68 - Secretary → ME
  • 31
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    291,000 GBP2015-08-31
    Officer
    icon of calendar 2010-07-01 ~ 2015-04-30
    IIF 50 - Director → ME
    icon of calendar 2010-07-01 ~ 2015-04-30
    IIF 69 - Secretary → ME
  • 32
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-08-31
    Officer
    icon of calendar 2010-07-01 ~ 2015-04-30
    IIF 39 - Director → ME
    icon of calendar 2010-07-01 ~ 2015-04-30
    IIF 72 - 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 7 - Director → ME
    icon of calendar 2011-12-22 ~ 2014-02-28
    IIF 75 - Secretary → ME
  • 34
    GAINPITCH LIMITED - 1989-02-17
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,178 GBP2015-08-31
    Officer
    icon of calendar 2011-12-22 ~ 2015-04-30
    IIF 8 - Director → ME
    icon of calendar 2011-12-22 ~ 2015-04-30
    IIF 76 - Secretary → ME
  • 35
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -116,046 GBP2015-08-31
    Officer
    icon of calendar 2010-02-02 ~ 2015-04-30
    IIF 38 - Director → ME
    icon of calendar 2010-02-02 ~ 2015-04-30
    IIF 132 - Secretary → ME
  • 36
    SMART METERING MODULES LIMITED - 2012-08-23
    HAYBORNE LIMITED - 2012-07-27
    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 23 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 114 - 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 36 - Director → ME
  • 38
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-05-03 ~ 2024-05-01
    IIF 115 - Secretary → ME
  • 39
    AARON SERVICES LIMITED - 2025-01-06
    AARON ELECTRICAL SERVICES LIMITED - 1997-03-03
    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 28 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 123 - Secretary → ME
  • 40
    SURESERVE FIRE AND ELECTRICAL LIMITED - 2024-12-02
    ALLIED PROTECTION LIMITED - 2020-10-02
    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 32 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 111 - Secretary → ME
  • 41
    SURESERVE COMPLIANCE SERVICES LIMITED - 2025-02-07
    LAKEHOUSE COMPLIANCE SERVICES LIMITED - 2018-10-15
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ 2022-04-14
    IIF 24 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 120 - 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 33 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 110 - Secretary → ME
  • 43
    K & T HEATING SERVICES LIMITED - 2024-11-01
    CONDENSING GAS SERVICES LIMITED - 2004-07-01
    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 30 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 108 - Secretary → ME
  • 44
    H2O NATIONWIDE LIMITED - 2025-02-03
    H20 NATIONWIDE LIMITED - 2016-04-25
    H20 (ESSEX) LIMITED - 2000-06-13
    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 19 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 116 - 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 31 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 113 - Secretary → ME
  • 46
    SURESERVE ENERGY SERVICES LIMITED - 2025-02-07
    LAKEHOUSE ENERGY SERVICES LIMITED - 2018-10-15
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ 2022-04-14
    IIF 21 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 112 - 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 34 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 118 - Secretary → ME
  • 48
    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 18 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 89 - Secretary → ME
  • 49
    SURESERVE GROUP PLC - 2023-08-07
    LAKEHOUSE PLC - 2018-09-28
    LIME NEWCO PLC - 2015-02-11
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 117 - Secretary → ME
  • 50
    LAKEHOUSE HOLDINGS LIMITED - 2018-10-15
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ 2022-04-14
    IIF 22 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 107 - Secretary → ME
  • 51
    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 27 - Director → ME
    icon of calendar 2017-05-02 ~ 2024-05-01
    IIF 109 - Secretary → ME
  • 52
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2015-08-31
    Officer
    icon of calendar 2010-04-07 ~ 2015-04-30
    IIF 52 - Director → ME
    icon of calendar 2010-04-07 ~ 2015-04-30
    IIF 96 - Secretary → ME
  • 53
    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 29 - Director → ME
    icon of calendar 2020-12-03 ~ 2024-05-01
    IIF 122 - Secretary → ME
  • 54
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,099 GBP2015-08-31
    Officer
    icon of calendar 2010-07-01 ~ 2015-04-30
    IIF 54 - Director → ME
    icon of calendar 2010-07-01 ~ 2015-04-30
    IIF 97 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.