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

May, Renee

    Related profiles found in government register
  • May, Renee
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, 118 Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 1
    • icon of address 118 Airport House, 118 Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 2
  • May, Renee
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN

      IIF 3
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 4 IIF 5 IIF 6
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 8
    • icon of address 118 Airport House, 118 Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 9
    • icon of address 10, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 10
    • icon of address 99, Gray's Inn Road, London, WC1X 8TY, United Kingdom

      IIF 11
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 12
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 13
    • icon of address 43, Park Avenue, Farnborough, Orpington, BR6 8LH, England

      IIF 14
    • icon of address Farfield, Park Avenue, Farnborough, Orpington, BR6 8LH, England

      IIF 15 IIF 16
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA

      IIF 17
  • Mrs Renee May
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 18
  • May, Renee
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dunton Road, Basildon, SS15 4DB, England

      IIF 19
    • icon of address 82, Wansunt Road, Bexley, DA5 2DN, United Kingdom

      IIF 20
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 21
    • icon of address 6, 6 Rutland Gardens, Rochford, Essex., SS4 3AX, United Kingdom

      IIF 22
  • May, Renee, Mrs.
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 23
  • Mrs Renee May
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 24
    • icon of address 10, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 25
    • icon of address Farfield, Park Avenue, Farnborough, Orpington, BR6 8LH, England

      IIF 26 IIF 27
  • Mrs. Renee May
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 28
  • May, Renee

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    CBKAM HOLDINGS LIMITED - 2018-04-12
    CBAM HOLDINGS LIMITED - 2017-12-20
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,350 GBP2017-10-31
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 7 - Director → ME
  • 2
    MAY CARE HOMES LIMITED - 2018-11-08
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Ultra Management Ltd Unit 2, Suffolk House Business Park, Ashwells Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 2 Suffolk House Business Park, Ashwells Road, Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 99 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,068 GBP2025-03-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 10 Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 39 High Street, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,068 GBP2024-03-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 29 - Secretary → ME
Ceased 12
  • 1
    icon of address 15 Warwick Road, Sidcup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ 2012-12-01
    IIF 20 - Director → ME
  • 2
    BEAMRIDGE M&E LIMITED - 2019-09-06
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,523 GBP2019-04-30
    Officer
    icon of calendar 2019-09-04 ~ 2020-01-09
    IIF 8 - Director → ME
  • 3
    FS CONTRACTING LTD - 2017-06-26
    icon of address Frp Advisory Llp Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2015-08-24
    IIF 17 - Director → ME
  • 4
    icon of address Osborne House, 143-145 Stanwell Road, Ashford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    83,914 GBP2024-08-31
    Officer
    icon of calendar 2024-01-01 ~ 2024-07-09
    IIF 14 - Director → ME
  • 5
    R & L LEWISHAM LTD - 2018-02-19
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    287,655 GBP2025-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2019-12-24
    IIF 5 - Director → ME
  • 6
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,068 GBP2025-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2020-01-31
    IIF 4 - Director → ME
  • 7
    R & L CHARLTON LTD - 2018-02-19
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,052,396 GBP2025-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2019-12-24
    IIF 6 - Director → ME
  • 8
    icon of address 39 High Street, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,068 GBP2024-03-31
    Officer
    icon of calendar 2014-03-14 ~ 2020-02-01
    IIF 21 - Director → ME
  • 9
    icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,443 GBP2025-01-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-04-15
    IIF 2 - Director → ME
  • 10
    icon of address C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -158,001 GBP2023-01-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-04-15
    IIF 1 - Director → ME
  • 11
    BEAMRIDGE GROUNDWORKS LIMITED - 2019-08-05
    TUDORMAY BUILDING SERVICES LTD - 2025-06-09
    ULTRA MANAGEMENT LIMITED - 2024-08-19
    TUDORMAY BUSINESS SERVICES LTD - 2024-08-20
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    162,652 GBP2024-04-30
    Officer
    icon of calendar 2025-01-06 ~ 2025-06-03
    IIF 13 - Director → ME
    icon of calendar 2023-10-15 ~ 2025-01-04
    IIF 22 - Director → ME
  • 12
    ULTRA PAYROLL SERVICES LIMITED - 2019-05-01
    icon of address Suites C,d,e,f 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -363 GBP2024-01-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-04-15
    IIF 9 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.