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

Tate, Simon

    Related profiles found in government register
  • Tate, Simon
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tate, Simon
    British company manager born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom

      IIF 28
  • Tate, Simon
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51-53 Stert Street, Abingdon, Oxfordshire, OX14 3JF

      IIF 29
    • icon of address 29a Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom

      IIF 30
    • icon of address 3, The Drive, Brentwood, CM13 3FR, England

      IIF 31 IIF 32
  • Tate, Simon
    British manager born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom

      IIF 33 IIF 34
    • icon of address C/o Neville Stocker , Jubilie House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 35
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 36 IIF 37 IIF 38
  • Mr Simon Tate
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tate, Simon
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a Crown Street, Brentwood, Essex, CM14 4BA, England

      IIF 61
  • Mr Simon Tate
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a Crown Street, Brentwood, Essex, CM14 4BA, England

      IIF 62 IIF 63
  • Tate, Simon Robert Geoffrey
    British director

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 64
  • Tate, Simon Robert Geoffrey
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
  • Tate, Simon Robert Geoffrey
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
  • Tate, Simon Robert Geoffrey
    British manager born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 88 IIF 89 IIF 90
  • Mr Simon Robert Geoffrey Tate
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 64
  • 1
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    95 GBP2024-12-31
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-02-05 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 3
    A.L. LABORATORIES LIMITED - 1984-01-27
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,445,415 GBP2024-12-31
    Officer
    icon of calendar 1999-06-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 4
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,568 GBP2023-12-31
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 6
    BOCCATA LTD - 2024-04-20
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,354 GBP2024-12-31
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Has significant influence or controlOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,044 GBP2024-12-31
    Officer
    icon of calendar 2008-07-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    CREATIVE LICENCING LIMITED - 2008-09-17
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-28 ~ dissolved
    IIF 88 - Director → ME
  • 10
    EDINBURGH SOVEREIGN LIMITED - 2008-09-17
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ dissolved
    IIF 90 - Director → ME
  • 11
    icon of address C/o Neville & Stocker Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 13
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,178,939 GBP2024-06-30
    Officer
    icon of calendar 2009-09-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 16
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    HAMILTON MOON LTD - 2025-11-04
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 18
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    612,551 GBP2024-12-31
    Officer
    icon of calendar 2006-03-09 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 20
    URBAN JACK LTD - 2023-06-08
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -113,520 GBP2024-12-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 85 - Director → ME
  • 22
    icon of address 29a Crown Street, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 8 - Director → ME
  • 23
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,168 GBP2024-12-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    94,208 GBP2024-12-31
    Officer
    icon of calendar 2004-01-06 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Has significant influence or controlOE
  • 25
    TIVERTON LABORATORIES LIMITED - 2010-06-15
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,336 GBP2024-12-31
    Officer
    icon of calendar 2003-05-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,738 GBP2024-12-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 29a Crown Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 29a Crown Street, Brentwood, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    150,546 GBP2024-12-31
    Officer
    icon of calendar 1999-06-07 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    97,245 GBP2024-12-31
    Officer
    icon of calendar 1999-06-07 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    MIDAS HEALTHCARE LTD - 2025-07-11
    WIMPOLE CONSUMER HEALTHCARE LTD - 2013-04-08
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,590 GBP2024-12-31
    Officer
    icon of calendar 2012-09-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Has significant influence or controlOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    858 GBP2021-12-31
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 36
    NEO-X LIMITED - 2010-08-26
    SANDRICK UK LIMITED - 2001-11-13
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-09-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 29a Crown Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 89 - Director → ME
  • 40
    QUYTE LTD
    - now
    GRAFTON CAPITA LTD - 2017-10-20
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    508,841 GBP2024-12-31
    Officer
    icon of calendar 1999-06-07 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
  • 42
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-03-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 43
    icon of address C/o Neville Stocker , Jubilie House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Has significant influence or controlOE
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 44
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 36 - Director → ME
  • 46
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-07 ~ dissolved
    IIF 38 - Director → ME
  • 47
    KEW HEALTH AND BEAUTY (MANUFACTURING) LTD - 2023-06-08
    WOODS HAMPSHIRE LTD - 2023-05-31
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 48
    LOVE REFILLABLES LTD - 2024-10-28
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -172 GBP2024-12-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,961 GBP2024-12-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 29a Crown Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,450 GBP2024-12-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 29a Crown Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,795 GBP2024-12-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,643 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,974 GBP2024-12-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,367 GBP2024-12-31
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 55
    NEWD LIMITED - 2016-10-28
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,284 GBP2016-12-31
    Officer
    icon of calendar 2000-07-07 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2000-07-07 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Has significant influence or controlOE
  • 56
    icon of address 29a Crown Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2008-07-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-29 ~ dissolved
    IIF 86 - Director → ME
  • 59
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,687,635 GBP2024-12-31
    Officer
    icon of calendar 1999-06-07 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Has significant influence or controlOE
  • 60
    icon of address 29a Crown Street Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    290,576 GBP2024-12-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 62
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-28 ~ dissolved
    IIF 83 - Director → ME
  • 63
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31 GBP2021-12-31
    Officer
    icon of calendar 2002-08-13 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    COLONIAL AND CARIBBEAN LIMITED - 2008-09-17
    FLAMMABLE LIMITED - 2004-06-17
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 87 - Director → ME
Ceased 4
  • 1
    A.L. LABORATORIES LIMITED - 1984-01-27
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,445,415 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-16
    IIF 106 - Has significant influence or control OE
  • 2
    icon of address Ryebrook Studios, Woodcote Side, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2007-07-04
    IIF 29 - Director → ME
  • 3
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    97,245 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-21
    IIF 108 - Has significant influence or control OE
  • 4
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    508,841 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-21
    IIF 114 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- 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.