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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wren, Brian Kenneth

    Related profiles found in government register
  • Wren, Brian Kenneth
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stone Cottage, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, United Kingdom

      IIF 1
    • 17, Burges Close, Hornchurch, RM11 3PP, United Kingdom

      IIF 2
  • Wren, Brian Kenneth
    British managing director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stone Cottage, Stone Castle Drive, Greenhithe, DA9 9XL, United Kingdom

      IIF 3
    • Stone Castle, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, United Kingdom

      IIF 4
  • Wren, Brian Kenneth
    British none born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stone Cottage, Stone Castle Drive, Sanderling Way, Stone, Kent, DA9 9XL, England

      IIF 5
  • Wren, Brian
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stone Castle, Stone Castle Drive, Stone, DA9 9XL, England

      IIF 6
  • Mr Brian Wren
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stone Castle, Stone Castle Drive, Stone, DA9 9XL, England

      IIF 7
  • Wren, Brian Kenneth
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 101-135, Kings Road, Brentwood, Essex, CM14 4DR, England

      IIF 8
    • Stone Castle Cottage, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, England

      IIF 9
    • Stone Castle, Stone Castle Drive, Greenhithe, DA9 9XL, United Kingdom

      IIF 10 IIF 11
    • Stone Castle, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, United Kingdom

      IIF 12
    • 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 13
    • Stone Castle Cottage, Stone Castle, Stone, DA9 9XL, United Kingdom

      IIF 14
    • Stone Castle, Stone Castle Drive, Greenhithe, Stone, Kent, DA9 9XL, United Kingdom

      IIF 15 IIF 16
    • Stone Castle, Stone Castle Drive, Stone, Stone, DA9 9XL, United Kingdom

      IIF 17
  • Wren, Brian Kenneth
    British business director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Stone Castle, Stone Castle Drive, Stone, Kent, DA9 9XL

      IIF 18
  • Wren, Brian Kenneth
    British ceo born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Stone Castle, Stone Castle Drive, Greenhithe, DA9 9XL, England

      IIF 19
    • Stone Castle, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, England

      IIF 20 IIF 21
  • Wren, Brian Kenneth
    British contracts director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19 Venette Close, Rainham, Essex, RM13 9EA

      IIF 22
  • Wren, Brian Kenneth
    British directo born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Wells Croft, Ongar Road, Dunmow, CM6 1LJ, United Kingdom

      IIF 23
  • Wren, Brian Kenneth
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 24
    • Stone Castle, Stone Castle Drive, Greenhithe, DA9 9XL, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Stone Cottage, Stone Castle Drive, Greenhithe, DA9 9XL, United Kingdom

      IIF 29
    • Stone Castle, Stone Castle Drive, Kent, DA9 9XL, United Kingdom

      IIF 30
    • 19, Venette Close, Rainham, Essex, RM13 9EA, United Kingdom

      IIF 31
    • 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, England

      IIF 32
    • 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 33
    • Stone Castle, Stone Castle Drive, Greenhithe, Stone, Kent, DA9 9XL, United Kingdom

      IIF 34
    • Stone Castle, Stone Castle Drive, Stone, Kent, DA9 9XL, United Kingdom

      IIF 35
    • Stone Castle, Stone Castle Drive, Stone, Stone, DA9 9XL, United Kingdom

      IIF 36
  • Wren, Brian Kenneth
    British managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Stone Castle, Stone Castle Drive, Stone, Greenhithe, DA9 9XL, United Kingdom

      IIF 37
  • Wren, Brian Kenneth
    British none born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19, Venette Close, Rainham, Essex, RM13 9EA, England

      IIF 38
  • Wren, Brian Kenneth
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, 2nd Floor, Lowry Mill, Swinton, Manchester, M27 6DB, England

      IIF 39
  • Mr Brian Kenneth Wren
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 101-135, Kings Road, Brentwood, Essex, CM14 4DR, England

      IIF 40 IIF 41 IIF 42
    • Wells Croft, Ongar Road, Dunmow, CM6 1LJ, United Kingdom

      IIF 43
    • Stone Castle, Stone Castle Drive, Greenhithe, DA9 9XL, England

      IIF 44
    • Stone Castle, Stone Castle Drive, Greenhithe, DA9 9XL, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Stone Castle, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, England

      IIF 52
    • Stone Castle, Stone Castle Drive, Stone, Greenhithe, DA9 9XL, United Kingdom

      IIF 53
    • Stone Castle, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, United Kingdom

      IIF 54
    • 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 55 IIF 56
    • Stone Castle Cottage, Stone Castle, Stone, DA9 9XL, United Kingdom

      IIF 57
    • Stone Castle, Stone Castle Drive, Greenhithe, Stone, DA9 9XL, United Kingdom

      IIF 58 IIF 59
    • Stone Castle, Stone Castle Drive, Stone, Stone, DA9 9XL, United Kingdom

      IIF 60
child relation
Offspring entities and appointments 32
  • 1
    24 ECO LTD
    13256389
    Unit 14 2nd Floor, Lowry Mill, Swinton, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-03-10 ~ 2024-06-23
    IIF 14 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Right to appoint or remove directors OE
  • 2
    24 ECO RENEWABLES LIMITED
    - now 13441421
    CLW CONSULTING LTD
    - 2024-05-26 13441421
    CLW LOGISTICS LTD
    - 2023-09-05 13441421
    Unit 14 2nd Floor, Lowry Mill, Swinton, Manchester, England
    Active Corporate (4 parents)
    Officer
    2021-07-01 ~ 2024-11-19
    IIF 39 - Director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    24/7 PATIENT TRANSPORT LTD
    14225473
    Stone Castle Stone Castle Drive, Stone, Stone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 4
    AMBUCAR MARINER MEDICAL SERVICES LIMITED
    - now 12082043
    AMBUCAR TRANSPORT SERVICES LIMITED
    - 2021-07-01 12082043
    1st Floor 19 Clifftown Road, Southend-on-sea, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-01 ~ 2022-06-27
    IIF 32 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 5
    APPLE ECO SOLUTIONS LTD
    13914179
    Stone Castle, Stone Castle Drive, Greenhithe, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-03-30 ~ 2024-08-20
    IIF 26 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 6
    B WREN CONSULTING LIMITED
    07960651
    Stone Castle, Stone Castle Drive, Greenhithe, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-02-22 ~ 2013-04-10
    IIF 1 - Director → ME
  • 7
    BAYTON ROAD BUSINESS CENTRE LTD
    13612404
    Stone Castle, Stone Castle Drive, Greenhithe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    BGM LAW LTD
    13550071
    4385, 13550071 - Companies House Default Address, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    2021-08-05 ~ 2022-03-01
    IIF 10 - Director → ME
    2022-03-01 ~ 2022-07-31
    IIF 11 - Director → ME
    Person with significant control
    2022-03-11 ~ 2022-07-31
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    2021-08-05 ~ 2022-03-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    BMR PROPERTY SERVICES LIMITED
    08008837
    17 Burges Close, Hornchurch
    Dissolved Corporate (1 parent)
    Officer
    2012-03-27 ~ dissolved
    IIF 31 - Director → ME
  • 10
    BMR RECRUITMENT LIMITED
    07960643
    Stone Cottage Stone Castle Drive, Sanderling Way, Stone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-09-07 ~ 2013-04-10
    IIF 5 - Director → ME
  • 11
    CARETAKING FIRST LIMITED
    08260889
    Stone Cottage, Stone Castle Drive, Greenhithe, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-19 ~ dissolved
    IIF 2 - Director → ME
  • 12
    COMPASS DEMOLITION LIMITED
    08219329
    Bsg Valentine, 7-12 Tavistock Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-11-01 ~ 2013-04-10
    IIF 3 - Director → ME
  • 13
    ECO EVERGREEN LIMITED
    12729835
    Stone Castle, Stone Castle Drive, Greenhithe, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2021-08-01 ~ dissolved
    IIF 20 - Director → ME
    2021-08-01 ~ 2021-08-01
    IIF 19 - Director → ME
    Person with significant control
    2021-08-01 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 14
    EY MANAGEMENT HOLDINGS LTD
    13573714
    Stone Castle Stone Castle Drive, Greenhithe, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 15
    HRW FACILITIES LIMITED
    - now 12753029
    HRW INVESTMENTS LTD
    - 2020-10-07 12753029
    Stone Castle, Stone Castle Drive, Greenhithe, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 16
    KENNEDY DEMOLITION AND DISMANTLING LIMITED
    03064552
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Liquidation Corporate (10 parents)
    Officer
    1999-08-09 ~ 2000-08-01
    IIF 22 - Director → ME
  • 17
    MAIDENCROSS LIMITED
    08411952
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    In Administration Corporate (10 parents)
    Officer
    2020-10-19 ~ 2024-09-02
    IIF 24 - Director → ME
  • 18
    MARINER MEDICAL SERVICES LIMITED
    - now 07813273
    MARINER MEDICAL LIMITED
    - 2020-07-20 07813273
    MARINER MEDICAL & DRIVING SERVICES LTD - 2017-11-09
    1st Floor 19 Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 19
    MOBILE FLEET MAINTENANCE LTD
    - now 13651112
    ECOGEN LEAD SOLUTIONS LTD
    - 2023-07-20 13651112
    Stone Castle, Stone Castle Drive, Greenhithe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-09-29 ~ 2024-08-20
    IIF 28 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 20
    SAVOY EVENT MEDICAL SERVICES LTD
    13974024
    Stone Castle Stone Castle Drive, Stone, Stone, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 21
    SAVOY FACILITIES MANAGEMENT LIMITED
    11570193
    Stone Castle, Stone Castle Drive, Stone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 22
    SAVOY FLEET SERVICES LIMITED
    08078839
    Stone Castle Stone Castle Drive, Greenhithe, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-01 ~ 2013-04-10
    IIF 4 - Director → ME
    2012-05-22 ~ 2012-10-01
    IIF 30 - Director → ME
  • 23
    SAVOY SKILLS & TRAINING LTD
    11229379
    Stone Castle Stone Castle Drive, Stone, Greenhithe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SAVOY TECHNOLOGY SYSTEMS LTD
    11307425
    Stone Castle, Stone Castle Drive, Stone, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 25
    STONECASTLE INTERIORS LIMITED
    08275992
    Stone Castle, Stone Castle Drive, Greenhithe, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-10-31 ~ 2013-04-10
    IIF 29 - Director → ME
  • 26
    SVL COURIERS LIMITED
    12967699
    Stone Castle Stone Castle Drive, Greenhithe, Stone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 27
    SVL HEALTHCARE SERVICES LTD
    - now 06050564
    SAVOY VENTURES LIMITED
    - 2023-05-03 06050564
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (11 parents)
    Officer
    2016-07-29 ~ 2016-07-29
    IIF 21 - Director → ME
    2012-01-09 ~ 2013-04-10
    IIF 18 - Director → ME
    2018-08-06 ~ now
    IIF 13 - Director → ME
    2011-12-10 ~ 2012-01-09
    IIF 38 - Director → ME
  • 28
    SVL HEALTHCARE SETTINGS LIMITED
    - now 13268957
    ABSOLUTE FLEET SOLUTIONS LTD
    - 2024-04-23 13268957
    Stone Castle Stone Castle Drive, Greenhithe, Stone, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
  • 29
    SVL VEHICLE SOLUTIONS LIMITED
    - now 15204364
    ECOGREEN ENGINEERING LIMITED
    - 2024-04-22 15204364
    Stone Castle Cottage, Stone Castle Drive, Greenhithe, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-11 ~ dissolved
    IIF 9 - Director → ME
  • 30
    THE PE SPECIALISTS LTD
    13294175
    101-135 Kings Road, Brentwood, Essex, England
    Active Corporate (5 parents)
    Officer
    2021-03-26 ~ 2024-08-20
    IIF 15 - Director → ME
    Person with significant control
    2021-03-26 ~ 2024-10-31
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    YOUR RECRUITMENT SPECIALISTS LTD
    15065578
    101-135 Kings Road, Brentwood, Essex, England
    Active Corporate (4 parents)
    Officer
    2023-08-11 ~ 2024-08-09
    IIF 36 - Director → ME
    Person with significant control
    2023-08-11 ~ 2024-08-11
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    YOUR SPORT LONDON LTD
    13411500
    101-135 Kings Road, Brentwood, Essex, England
    Active Corporate (4 parents)
    Officer
    2021-05-20 ~ 2025-02-27
    IIF 8 - Director → ME
    Person with significant control
    2021-05-20 ~ 2024-12-10
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.