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

Mr James Richard Hallett

    Related profiles found in government register
  • Mr James Richard Hallett
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Richard Hallett
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Richasrd Hallet
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 50
  • Mr James Patrick Richard Hanlan
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Danycerrig, Peniel, Carmarthen, SA32 7HX, United Kingdom

      IIF 51
  • Hallett, James Richard
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hallett, James Richard
    British chief technology officer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 76
  • Hallett, James Richard
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 77
  • Hallett, James Richard
    British computer consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 78
  • Hallett, James Richard
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hallett, James Richard
    British i.t. consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, CM14 4EG, England

      IIF 87
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 88 IIF 89
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 90
  • Hallett, James Richard
    British it consultant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, CM14 4EG, England

      IIF 91
    • 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 92
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 93
  • Hallett, James Richard
    British it director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 94 IIF 95 IIF 96
  • James, Richard
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Louvain Drive, Springfield, Essex, CM1 6BA

      IIF 97
  • James, Richard
    British i.t. consultant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Louvain Drive, Springfield, Essex, CM1 6BA

      IIF 98
  • Mr James Hallett
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 99
  • Hallett, James Richard
    born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, Uk

      IIF 100 IIF 101
    • Leigh House, Weald Road, The Vale, Brentwood, Essex, CM14 4SX, Uk

      IIF 102
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 103
  • Hanlan, James Patrick Richard
    British i.t. consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Danycerrig, Peniel, Carmarthen, SA32 7HX, United Kingdom

      IIF 104
  • Hallett, James Richard
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 105
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 106
  • Hallett, James Richard
    British computer consultant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 107
  • Hallett, James Richard
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 108
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 109 IIF 110
  • Hallett, James Richard
    British i.t. consultant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 111
  • Hallett, James Richard
    British it consultant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hallett, James Richard
    born in March 1980

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 76
  • 1
    32S PRODUCTIONS LIMITED
    09133360
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    2014-07-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 32 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-03-15
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 2
    APPTEC 32 LIMITED
    10205792
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    2016-05-31 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    ARTELLUS COMPUTERS LIMITED
    06763012
    Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    2008-12-02 ~ dissolved
    IIF 97 - Director → ME
  • 4
    BAD CAR LIMITED
    11428971
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    BOOTHROYD LIMITED
    - now 06081823
    MOULETEC SPORT LIMITED
    - 2015-01-09 06081823
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (10 parents)
    Officer
    2015-01-09 ~ 2024-03-28
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    BRENTWOOD TOWN SOCIAL TRUST
    - now 03500797
    N.Y.F.R. TRUST - 2008-01-02
    WHITECLIFF OFF-ROAD TRAINING LIMITED - 2003-04-24
    N.Y.F.R. TRUST - 2002-11-18
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (9 parents)
    Officer
    2009-01-16 ~ 2021-01-08
    IIF 92 - Director → ME
  • 7
    CGT REALISATIONS LTD
    - now 05687158
    VEREX ASSISTANCE LIMITED
    - 2023-08-25 05687158
    RETENTION UK LIMITED
    - 2018-04-11 05687158
    RETENTION CONSULTANCY LIMITED - 2007-04-25
    9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CHURCHILL GLOBAL SECURITIES LIMITED
    - now 09658587 10888527
    CHURCHILL GLOBAL SECURUTIES LIMITED
    - 2017-10-18 09658587 10888527
    MARBSFEST LIMITED
    - 2017-10-17 09658587
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England
    Dissolved Corporate (6 parents)
    Officer
    2015-06-26 ~ 2017-11-01
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    CLOUD 9 SPORTS LIMITED
    10457998
    Suite 1 Widford Business Centre, Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    2020-01-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2021-07-04 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    COBALT ASSOCIATES LLP
    OC368112
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (9 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 100 - LLP Designated Member → ME
  • 11
    CONEX INTERNATIONAL LIMITED
    09743057
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2015-08-21 ~ now
    IIF 63 - Director → ME
  • 12
    CWB ASSOCIATES LIMITED
    08653196 06362916
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 77 - Director → ME
  • 13
    DIVINE 1 LIMITED
    10637598
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    EBS BUILD LIMITED - now
    PROTEX ASSIST LIMITED
    - 2024-10-04 12605954
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2020-05-15 ~ 2024-10-01
    IIF 94 - Director → ME
    Person with significant control
    2023-05-28 ~ 2024-10-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 15
    EMC ASSOCIATES LLP
    OC327560
    25 Farringdon Street, London
    Dissolved Corporate (14 parents)
    Officer
    2010-04-18 ~ 2013-04-30
    IIF 125 - LLP Designated Member → ME
  • 16
    ENDOCBD LTD
    12273011
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 17
    ETHICAL ENERGY OFFSETTERS LIMITED
    08188055
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2024-10-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    EV PROTEX LIMITED
    12612595
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2020-05-20 ~ dissolved
    IIF 96 - Director → ME
  • 19
    GOOD CAR BAD CAR LIMITED
    11428900
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    GOOD CAR LIMITED
    11429625
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-22 ~ 2019-06-22
    IIF 79 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GPFDA LIMITED
    - now 12744306
    MOBILITY AS A SERVICE LIMITED
    - 2023-11-29 12744306 13587727... (more)
    GPFDA LIMITED
    - 2021-12-20 12744306
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Officer
    2020-07-15 ~ 2024-05-21
    IIF 76 - Director → ME
    Person with significant control
    2024-07-14 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    2020-07-15 ~ 2021-12-20
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 22
    HARRY MONK ENTERPRISES LIMITED
    - now 03426085
    AUTOMOTIVE CONCEPTS & SOLUTIONS MANUFACTURING LIMITED - 1999-06-11
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (4 parents)
    Person with significant control
    2022-08-30 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 23
    HAVERHILL FINE FURNITURE LIMITED
    - now 04038337
    HOMOLOGATION UK LIMITED
    - 2008-12-19 04038337
    HOMOLGATION UK LIMITED - 2003-03-12
    25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Officer
    2008-11-12 ~ 2010-11-18
    IIF 105 - Director → ME
  • 24
    ITEC 32 LIMITED
    - now 06131797
    MOULETEC MARKETING LIMITED
    - 2015-02-19 06131797
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, United Kingdom
    Active Corporate (11 parents)
    Officer
    2015-02-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    JJ SEARCH LIMITED
    10551431
    Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    2017-01-06 ~ 2017-05-01
    IIF 120 - Director → ME
    Person with significant control
    2017-01-06 ~ 2018-12-31
    IIF 36 - Ownership of shares – 75% or more OE
  • 26
    JMG REALISATIONS LTD
    - now 05686831
    VEREX INSURANCE SERVICES LIMITED
    - 2023-08-25 05686831 05686787
    ORIGINAL INSURANCE SERVICES LIMITED
    - 2018-04-17 05686831 06693015
    VEREX UK LIMITED - 2009-02-10
    RETENTION INSURANCE SERVICES LIMITED - 2008-06-05
    9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 27
    LEWIS MANAGEMENT LIMITED
    07448895
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Voluntary Arrangement Corporate (8 parents)
    Officer
    2017-11-21 ~ 2022-11-30
    IIF 85 - Director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MAN IN THE LOFT LIMITED
    08166469
    Danycerrig, Peniel, Carmarthen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-02 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 29
    MARBSFEST EVENTS LIMITED
    09668862
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-03 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-06-21
    IIF 27 - Ownership of shares – 75% or more OE
  • 30
    MARRIOTTS ASSOCIATES SERVICES LLP
    - now OC367256 OC339185... (more)
    BARDSWELL ASSOCIATES LLP
    - 2011-09-22 OC367256
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (12 parents)
    Officer
    2011-08-12 ~ 2014-01-30
    IIF 101 - LLP Designated Member → ME
  • 31
    MARRIOTTS BUSINESS SERVICES LIMITED
    - now 04771781
    CRESSALL ENTERPRISES LIMITED - 2003-06-19
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-06-25 ~ 2015-05-21
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    MARRIOTTS CONSULTANCY LLP
    - now OC339185 03839262... (more)
    MARRIOTTS ASSOCIATES LLP
    - 2015-02-05 OC339185 05687167... (more)
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (7 parents)
    Officer
    2008-08-06 ~ now
    IIF 103 - LLP Designated Member → ME
  • 33
    MARRIOTTS HOLDINGS LIMITED
    - now 05686787
    VEREX HOLDINGS LIMITED - 2008-09-26
    VEREX INSURANCE SERVICES LIMITED - 2008-02-07
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2012-10-30 ~ 2020-10-30
    IIF 91 - Director → ME
  • 34
    MARRIOTTS INVESTMENTS LIMITED
    05559150
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (7 parents)
    Officer
    2015-08-25 ~ 2017-09-10
    IIF 108 - Director → ME
  • 35
    MINIFIREFIGHTER DISTRIBUTION LIMITED
    10199560
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-25 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    MOULETEC MEDICAL LIMITED
    05645177
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Officer
    2009-10-01 ~ 2013-12-05
    IIF 119 - Director → ME
  • 37
    O.C. FINANCE LIMITED
    - now 04915305
    THE IMAGE ARCHIVE COMPANY U.K. LIMITED - 2004-09-17
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    2015-08-25 ~ 2016-10-24
    IIF 110 - Director → ME
  • 38
    P365 TELEMATIC SOLUTIONS LIMITED
    - now 09445697
    P365 SERVICES LIMITED
    - 2016-08-15 09445697
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2015-02-18 ~ dissolved
    IIF 114 - Director → ME
  • 39
    PARTNERSHIP LINK LIMITED
    10523941
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2016-12-13 ~ now
    IIF 65 - Director → ME
  • 40
    PROTECTA 365 LIMITED
    09590413
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2015-05-14 ~ 2018-05-15
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 41
    PROTEX AFTERCARE LIMITED
    12613219
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-20 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 42
    PUSH IT SOHO LTD
    07425490
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    2016-10-31 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 43
    RAPID BUSINESS SERVICES LIMITED
    01981936
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (15 parents, 308 offsprings)
    Officer
    2008-10-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    RETENTION SERVICES LIMITED
    - now 06609423
    VEREX GROUP LIMITED
    - 2023-07-10 06609423
    9/10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2023-07-31 ~ now
    IIF 75 - Director → ME
    2017-10-16 ~ 2023-07-14
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    RUDE BRITANNIA LIMITED
    09961156 11451799
    Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 46
    RUDE BRITANNIA LIMITED
    11451799 09961156
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-06 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-07-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 47
    SDD INTERNATIONAL LIMITED
    06495543
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (7 parents)
    Person with significant control
    2023-02-07 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 48
    SEATING DESIGN & DEVELOPMENT LIMITED
    - now 04961020
    SCIENCE APPLIANCE LIMITED
    - 2003-11-20 04961020
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (8 parents)
    Officer
    2003-11-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    SPINESAVERS ASSOCIATES LLP
    OC375493
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-05-23 ~ dissolved
    IIF 102 - LLP Designated Member → ME
  • 50
    SPINESAVERS LIMITED
    07502149
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Officer
    2012-01-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 51
    THE FIRST CONTRACT LIMITED
    04564363
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Officer
    2012-10-17 ~ dissolved
    IIF 93 - Director → ME
  • 52
    THE MOULETEC GROUP LIMITED
    - now 03578293
    COMPLETE LAND SERVICES LIMITED
    - 2010-04-13 03578293
    IPCENTA (UK) LIMITED - 2002-10-08
    COMPLETEL UK LIMITED - 2002-06-25
    CHARCO 731 LIMITED - 1998-08-28
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (17 parents)
    Officer
    2014-06-12 ~ dissolved
    IIF 121 - Director → ME
    2007-06-10 ~ 2014-06-11
    IIF 116 - Director → ME
  • 53
    THE OLD COUNTING HOUSE LIMITED
    04880723
    16 Louvain Drive, Chelmford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2003-08-28 ~ dissolved
    IIF 98 - Director → ME
  • 54
    THE WAY TO WIN LIMITED
    03259374
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (8 parents)
    Officer
    2009-09-17 ~ now
    IIF 60 - Director → ME
  • 55
    TWISTED PLAY LIMITED
    05374788
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    2005-02-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 26 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 56
    VEREX CARBON SOLUTIONS LIMITED
    08117414 06081858
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 57
    VEREX DEVELOPMENT PROJECTS LIMITED
    - now 06699135
    VEREX CARBON TRADING LIMITED
    - 2016-07-05 06699135
    EVANS ROOFING LIMITED
    - 2012-10-02 06699135
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (13 parents)
    Officer
    2012-09-15 ~ 2025-01-02
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-07-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 58
    VEREX FINANCE LIMITED
    12569741
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2020-04-23 ~ 2022-08-19
    IIF 84 - Director → ME
    2026-03-20 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 59
    VEREX HOLDINGS LIMITED
    12569647 05686787
    Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Dissolved Corporate (4 parents)
    Officer
    2020-04-23 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 60
    VEREX PREMIUM FINANCE LIMITED
    - now 07447397
    ORIGINAL PREMIUM FINANCE LIMITED
    - 2018-04-10 07447397
    170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2023-08-18
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 61
    VEREX TELEMATIC SOLUTIONS LIMITED
    10318600
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 62
    VITAL COMMS LLP
    OC306400
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (20 parents)
    Officer
    2009-07-22 ~ 2010-03-17
    IIF 122 - LLP Member → ME
  • 63
    VITAL I.T. LIMITED
    - now 05073122
    MAPLE LANDSCAPES LIMITED
    - 2005-03-03 05073122
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2005-03-03 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 64
    VITAL LEASING LIMITED
    - now 04502083
    VITAL SPARES & SERVICES LIMITED
    - 2009-07-10 04502083
    VITAL COMMUNICATIONS (UK) LIMITED - 2005-08-25
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2005-09-01 ~ dissolved
    IIF 107 - Director → ME
  • 65
    VITAL SEATING & SYSTEMS LIMITED
    06509234
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (10 parents)
    Officer
    2024-04-15 ~ now
    IIF 56 - Director → ME
    2009-03-12 ~ 2019-09-04
    IIF 88 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    VMON LIMITED
    - now 06320803
    FILE MANAGEMENT LIMITED - 2007-10-16
    C.o Quantuma Advisory Limited, 40a Station Road, Upminster
    Dissolved Corporate (11 parents)
    Officer
    2008-01-07 ~ 2013-08-30
    IIF 117 - Director → ME
  • 67
    VSS MANAGEMENT LLP
    OC334954
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (14 parents)
    Officer
    2008-02-21 ~ dissolved
    IIF 124 - LLP Designated Member → ME
  • 68
    W. SAMPSON LIMITED - now
    ETHICAL ENERGY PROVIDERS LIMITED
    - 2016-06-01 08186264
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-21 ~ 2016-03-23
    IIF 106 - Director → ME
  • 69
    W.A. RINGROSE LIMITED
    00898524
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 70
    WEALD ASSOCIATES LLP
    - now OC325789
    VEREX ASSOCIATES LLP - 2008-10-10
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (22 parents)
    Officer
    2009-04-06 ~ 2013-05-07
    IIF 123 - LLP Designated Member → ME
  • 71
    WEEBIE LIMITED
    - now 05073067
    PRIMETIME STUDIOS LIMITED - 2009-02-24
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 118 - Director → ME
  • 72
    WGF SERVICES LIMITED
    06226679
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-07-05 ~ now
    IIF 58 - Director → ME
  • 73
    WICKED RABBIT ENTERTAINMENT LIMITED
    05480389
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    2005-06-14 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 74
    WICKED RABBIT LIMITED
    07329872 05480422
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2010-07-29 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 75
    WICKED RABBIT PROPERTIES LIMITED
    - now 05480422
    WICKED RABBIT LIMITED
    - 2010-07-15 05480422 07329872
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2005-06-14 ~ dissolved
    IIF 78 - Director → ME
  • 76
    WOOD LANE LODGE LIMITED - now
    VEREX PROTEX LIMITED
    - 2024-09-19 12570027
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2020-04-23 ~ 2024-09-19
    IIF 67 - Director → ME
    Person with significant control
    2024-04-30 ~ 2024-09-19
    IIF 39 - Ownership of shares – 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.