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

Jennings, Michael Alfred Patrick

    Related profiles found in government register
  • Jennings, Michael Alfred Patrick
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • CM0

      IIF 1
    • C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 2 IIF 3 IIF 4
    • 1 Five Oaks Lane, Chigwell, Essex, IG7 4QP

      IIF 6
    • C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, WC2N 4JS, United Kingdom

      IIF 7 IIF 8
    • C/o Milsted Langdon Llp, 46-48 East Smithfield, London, E1W 1AW, England

      IIF 9
    • 1, Sopwith Crescent, Wickford Business Park, Wickford, Essex, SS11 8YU

      IIF 10
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 11 IIF 12
    • 1, Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 13
    • Hamilton Brading, 1 Sopwith Crescent, Wickford, SS11 8YU, England

      IIF 14
  • Jennings, Michael Alfred Patrick
    British motor trade born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 15 IIF 16 IIF 17
    • C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, WC2N 4JS, United Kingdom

      IIF 18
  • Jennings, Michael Alfred Patrick
    British motortrade born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 19 IIF 20
    • C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, WC2N 4JS, United Kingdom

      IIF 21
  • Jennings, Michael Alfred Patrick
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 22
  • Jennings, Michael Alfred Patrick
    British accident repairs & recovery born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Five Oaks Lane, Chigwell, Essex, IG7 4QP

      IIF 23
  • Jennings, Michael Alfred Patrick
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT, United Kingdom

      IIF 24
    • C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 25
    • 7, Princes Avenue, Chelmsford, CM3 6BA, United Kingdom

      IIF 26
    • C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, WC2N 4JS, England

      IIF 27 IIF 28
    • Byron House, 5, Princes Ave, Mayland, Essex, CM3 6BA, United Kingdom

      IIF 29
  • Jennings, Michael Alfred Patrick
    British motor trade born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Princes Avenue, Mayland, Chelmsford, Essex, CM3 6BA, England

      IIF 30
    • 5, Princes Avenue, Mayland, Essex, CM3 6BA, England

      IIF 31
  • Jennings, Michael Alfred Patrick
    British motortrade born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 32
  • Jennings, Michael Alfred Patrick
    British none born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, Hyde Road, Woodley, Stockport, Cheshire, SK6 1QG, England

      IIF 33
  • Jennings, Michael Alfred Patrick
    British operations director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144 High Street, Epping, Essex, CM16 4AS

      IIF 34
  • Jennings, Michael
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 24, Queen Anne Street, London, W1G 9AX, England

      IIF 35
    • 49 Lakenheath, Southgate, London, N14 4RR

      IIF 36 IIF 37
    • Brentano Suites Suites Hgs-21, Lyttleton House, 2 Lyttelton Road, London, N2 0EF, United Kingdom

      IIF 38
    • Brentanp Suites, Lyttleton House Suite Hgs-21, 2 Lyttelton Road, London, N2 0EF, England

      IIF 39
    • Suites Hgs-21 Brentano Suites, Lyttelton House, 2 Lyttelton Road, London, N2 0EF, England

      IIF 40
  • Jennings, Michael
    British retail born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 49, Lakenheath, London, N14 4RR, England

      IIF 41
  • Mr Michael Alfred Patrick Jennings
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 42 IIF 43 IIF 44
    • C/o Milsted Langdon Llp, 46-48 East Smithfield, London, E1W 1AW, England

      IIF 49 IIF 50
    • C/o Milsted Langdon Llp, New Broad Street House, 35 New Broad St, London, EC2M 1NH, England

      IIF 51 IIF 52
    • 1, Sopwith Crescent, Wickford Business Park, Wickford, Essex, SS11 8YU

      IIF 53
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 54 IIF 55
    • 1, Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 56
  • Jennings, Michael Alfred Patrick

    Registered addresses and corresponding companies
    • C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 57 IIF 58
    • C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, WC2N 4JS, United Kingdom

      IIF 59
  • Mr Michael Jennings
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Jennings
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Jennings, Michael
    British engineer/manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Woolston Avenue, Congleton, Cheshire, CW12 3EL, United Kingdom

      IIF 66
  • Jennings, Michael
    British

    Registered addresses and corresponding companies
    • Brentano Suites Suites Hgs-21, Lyttleton House, 2 Lyttelton Road, London, N2 0EF, United Kingdom

      IIF 67
    • Suites Hgs-21 Brentano Suites, Lyttelton House, 2 Lyttelton Road, London, N2 0EF, England

      IIF 68
  • Jennings, Michael
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brentano Suites Suites Hgs-21, Lyttleton House, 2 Lyttelton Road, London, N2 0EF, United Kingdom

      IIF 69
  • Mr Michael Alfred Patrick Jennings
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 70 IIF 71
    • C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, WC2N 4JS, United Kingdom

      IIF 72
    • C/o Milsted Langdon Llp, Savoy Hill House, 5 Savoy Hill, London, WC2R 0BU, England

      IIF 73
    • 1, Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 74
  • Mr Michael Jennings
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 Woolston Avenue, Congleton, Cheshire, CW12 3EL, United Kingdom

      IIF 75
  • Jennings, Michael

    Registered addresses and corresponding companies
    • Brentano Suites Suites Hgs-21, Lyttleton House, 2 Lyttelton Road, London, N2 0EF, United Kingdom

      IIF 76
  • Michael Jennings
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Milsted Langdon Llp, 46-48 East Smithfield, London, E1W 1AW, England

      IIF 77
child relation
Offspring entities and appointments
Active 34
  • 1
    Suites Hgs-21 Brentano Suites Lyttelton House, 2 Lyttelton Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    6,949,392 GBP2024-03-31
    Officer
    2010-05-01 ~ now
    IIF 40 - director → ME
    2010-03-25 ~ now
    IIF 68 - secretary → ME
  • 2
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -811 GBP2023-04-30
    Officer
    2022-04-13 ~ dissolved
    IIF 25 - director → ME
  • 3
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    Brentanp Suites Lyttleton House Suite Hgs-21, 2 Lyttelton Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,677,084 GBP2023-03-31
    Officer
    2010-03-25 ~ now
    IIF 39 - director → ME
  • 5
    Brentano Suites Suites Hgs-21 Lyttleton House, 2 Lyttelton Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    361,467 GBP2024-03-31
    Officer
    2010-03-25 ~ now
    IIF 37 - director → ME
  • 6
    26b West Lodge Road, Colchester, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2012-01-09 ~ dissolved
    IIF 29 - director → ME
  • 7
    82 Woolston Avenue, Congleton, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    75 GBP2019-07-31
    Officer
    2009-07-30 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 8
    LONDON VEHICLE RECOVERY ASSISTANCE LTD - 2023-11-30
    C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2020-03-05 ~ now
    IIF 28 - director → ME
  • 9
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    250,027 GBP2023-06-30
    Officer
    2022-09-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    1 Sopwith Crescent, Hurricane Way, Wickford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 32 - director → ME
  • 11
    Brentano Suites Suites Hgs-21 Lyttleton House, 2 Lyttelton Road, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    2,707,998 GBP2023-03-31
    Officer
    2014-08-01 ~ now
    IIF 38 - director → ME
    ~ now
    IIF 67 - secretary → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    1 Sopwith Crescent, Hurricane Way, Wickford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-28 ~ dissolved
    IIF 30 - director → ME
  • 13
    C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    763,159 GBP2023-06-30
    Officer
    2009-09-03 ~ now
    IIF 18 - director → ME
  • 14
    C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, England
    Corporate (3 parents)
    Equity (Company account)
    -16,114 GBP2023-06-30
    Officer
    2022-03-18 ~ now
    IIF 27 - director → ME
  • 15
    Brentano Suites Suites Hgs-21 Lyttleton House, 2 Lyttelton Road, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    154,126 GBP2024-03-31
    Officer
    2021-02-26 ~ now
    IIF 69 - director → ME
  • 16
    Brentano Suites Suites Hgs-21 Lyttleton House, 2 Lyttelton Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    215,844 GBP2024-03-31
    Officer
    2018-12-03 ~ now
    IIF 76 - secretary → ME
  • 17
    NATIONWIDE CHEMICAL ASSISTANCE LTD - 2018-11-05
    C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    4,441,115 GBP2023-06-30
    Officer
    2011-06-06 ~ now
    IIF 21 - director → ME
    2011-06-06 ~ now
    IIF 59 - secretary → ME
  • 18
    C/o Milsted Langdon Llp, 46-48 East Smithfield, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-02 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Has significant influence or controlOE
  • 19
    1 Sopwith Crescent, Wickford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2013-05-09 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 21
    NATIONWIDE CHEMICAL ASSISTANCE 2 LIMITED - 2018-11-06
    NATIONWIDE ASSISTANCE GROUP LIMITED - 2018-11-02
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2014-12-30 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    1 Sopwith Crescent, Wickford Business Park, Wickford, Essex
    Dissolved corporate (2 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2011-06-13 ~ now
    IIF 20 - director → ME
    2011-06-13 ~ now
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 24
    C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    412,580 GBP2023-06-30
    Officer
    2016-07-14 ~ now
    IIF 7 - director → ME
  • 25
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2014-12-30 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2014-05-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 27
    C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Profit/Loss (Company account)
    1,030,000 GBP2022-07-01 ~ 2023-06-30
    Officer
    2021-04-16 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2016-10-19 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2012-09-21 ~ now
    IIF 19 - director → ME
    2012-09-21 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Has significant influence or controlOE
  • 30
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2016-10-19 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    1 Sopwith Crescent, Wickford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2013-03-27 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 33
    1 Euro Court, Oliver Close, Grays, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-13 ~ dissolved
    IIF 26 - director → ME
  • 34
    Brentano Suites Suites Hgs-21 Lyttleton House, 2 Lyttelton Road, London, United Kingdom
    Dissolved corporate (8 parents)
    Equity (Company account)
    1,868,087 GBP2023-03-31
    Officer
    1996-04-01 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or controlOE
Ceased 16
  • 1
    Suites Hgs-21 Brentano Suites Lyttelton House, 2 Lyttelton Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    6,949,392 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-09-26
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    201 Great Portland Street, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    389,232 GBP2023-12-31
    Officer
    2001-06-05 ~ 2003-07-31
    IIF 23 - director → ME
  • 3
    Brentano Suites Suites Hgs-21 Lyttleton House, 2 Lyttelton Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    361,467 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-11-01
    IIF 63 - Has significant influence or control OE
  • 4
    BLUE ROCK TECHNOLOGY LIMITED - 2010-02-26
    Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    110,146 GBP2017-04-30
    Officer
    2013-05-20 ~ 2014-07-01
    IIF 24 - director → ME
  • 5
    NATIONWIDE RECRUITMENT ASSISTANCE LIMITED - 2016-10-13
    1 Sopwith Crescent, Wickford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    53,979 GBP2021-06-30
    Officer
    2014-06-05 ~ 2016-07-12
    IIF 31 - director → ME
  • 6
    CASTLECROWN ESTATES LIMITED - 1994-12-02
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    1998-11-01 ~ 2010-05-31
    IIF 34 - director → ME
  • 7
    LONDON VEHICLE RECOVERY ASSISTANCE LTD - 2023-11-30
    C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    2020-03-05 ~ 2021-07-01
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    763,159 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2021-07-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Has significant influence or control OE
  • 9
    Brentano Suites Suites Hgs-21 Lyttleton House, 2 Lyttelton Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    215,844 GBP2024-03-31
    Officer
    2014-11-24 ~ 2018-11-01
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-01
    IIF 65 - Has significant influence or control OE
  • 10
    RECOVERYNET LIMITED - 2020-07-22
    Anthony Wych And Co, 26 Berrycroft Lane, Romiley, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,378 GBP2018-11-30
    Officer
    2012-12-03 ~ 2013-11-28
    IIF 33 - director → ME
  • 11
    NATIONWIDE CHEMICAL ASSISTANCE LTD - 2018-11-05
    C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    4,441,115 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2021-07-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19,464 GBP2018-08-31
    Officer
    2015-08-06 ~ 2018-11-01
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 50 - Has significant influence or control OE
  • 13
    C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    412,580 GBP2023-06-30
    Person with significant control
    2016-07-14 ~ 2018-11-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    26 High Street, Stock, Ingatestone, England
    Corporate (2 parents)
    Equity (Company account)
    -31,710 GBP2024-04-30
    Officer
    2017-04-21 ~ 2018-10-16
    IIF 1 - director → ME
    Person with significant control
    2017-04-21 ~ 2018-10-19
    IIF 60 - Has significant influence or control as a member of a firm OE
  • 15
    Nutty's Farm Childerditch Lane, Little Warley, Brentwood, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1,779,017 GBP2021-05-31
    Officer
    2009-04-15 ~ 2011-10-31
    IIF 6 - director → ME
  • 16
    Brentano Suites Suites Hgs-21 Lyttleton House, 2 Lyttelton Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    222,627 GBP2024-03-31
    Officer
    2016-01-26 ~ 2016-03-04
    IIF 41 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.