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

Mr John Kellegher

    Related profiles found in government register
  • Mr John Kellegher
    Irish born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, 18 St Thomas Road, Brentwood, Essex, CM14 4DB, United Kingdom

      IIF 1 IIF 2
    • icon of address 18, Kings Chase, Brentwood, CM14 4LD, England

      IIF 3
    • icon of address 18, St. Thomas Road, Brentwood, CM14 4DB, England

      IIF 4 IIF 5 IIF 6
    • icon of address 84, Westbury Lane, Westbury Lane, Buckhurst Hill, IG9 5PJ, England

      IIF 8 IIF 9
    • icon of address 12313352 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 3 Star Industrial Estate, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, United Kingdom

      IIF 11
    • icon of address 3 Star Industrial Estate, St. Johns Road, Grays, RM16 4AT, United Kingdom

      IIF 12
    • icon of address Po Box101, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 13
    • icon of address Unit3, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 14
    • icon of address 27, Birnam Road, London, N4 3LJ, England

      IIF 15
  • Mr John Kellegher
    Irish born in February 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Starling Indrustrial Estate, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 16
  • Mr John Patrick Kellegher
    Irish born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT, England

      IIF 17
    • icon of address 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 18 IIF 19
    • icon of address 84 West Bury Lane, Westbury Lane, Buckhurst Hill, IG9 5PJ, England

      IIF 20
    • icon of address Suite 101, 116, Ballards Lane, London, N3 2DN, England

      IIF 21
  • Mr John Kellegher
    Irish born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hailey Road, Erith, DA18 4AP, United Kingdom

      IIF 22
    • icon of address 9, Gaynes Rd, Upminster, RM14 3EL, United Kingdom

      IIF 23
    • icon of address 9, Gaynes Road, Upminster, RM14 2YS, United Kingdom

      IIF 24
  • Kellegher, John
    Irish commercial director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Westbury Lane, Westbury Lane, Buckhurst Hill, IG9 5PJ, England

      IIF 25
    • icon of address Po Box101, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 26
    • icon of address Unit3, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 27
    • icon of address 39, Bruce Avenue, Hornchurch, RM12 4JF, England

      IIF 28
  • Kellegher, John
    Irish company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, 18 St Thomas Road, Brentwood, Essex, CM14 4DB, United Kingdom

      IIF 29 IIF 30
    • icon of address 18, St. Thomas Road, Brentwood, CM14 4DB, England

      IIF 31 IIF 32 IIF 33
    • icon of address 12313352 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address 3 Starling Indrustrial Estate, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 36
    • icon of address 27, Birnam Road, London, N4 3LJ, England

      IIF 37
  • Kellegher, John
    Irish director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Star Industrial Estate, St. Johns Road, Chadwell St. Mary, Grays, Essex, RM16 4AT, United Kingdom

      IIF 38 IIF 39
    • icon of address 88a, Camden Road, London, NW1 9EA

      IIF 40
  • Kellegher, John
    Irish company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bruce Avenue, Hornchurch, RM12 4JF, England

      IIF 41
  • Mr John Patric Kellegher
    Irish born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 42
    • icon of address 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 43
    • icon of address 18a, Hailey Road, Erith, DA18 4AP, United Kingdom

      IIF 44
    • icon of address 9, Gaynes Road, Upminster, RM14 2YS, United Kingdom

      IIF 45
  • Kellegher, John Patrick
    Irish director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 46 IIF 47
    • icon of address 84, Westbury Lane, Buckhurst Hill, IG9 5PJ, England

      IIF 48
  • Kellegher, John Patrick
    Irish entrepreneur born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longholt, Hall Lane, Ingatestone, Essex, CM4 9NN, England

      IIF 49
  • Kellegher, John Patrick
    Irish logistics consultant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cromer Street, London, WC1H 8LJ, England

      IIF 50
  • Kellegher, John Patrick
    Irish logistics director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pcstein 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 51
  • Kellegher, John
    Ireland director born in February 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 88, Camden Road, London, London, NW1 9EA, England

      IIF 52
  • Kellegher, John
    English company director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Starling Indrustrial Estate, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 53
  • Kellegher, John
    Irish director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Bevan Avenue, Barking, Essex, IG11 9NR, England

      IIF 54
    • icon of address 121, Bevan Avenue, Barking, IG11 9NR, United Kingdom

      IIF 55
    • icon of address 3 Scott House, Admirals Way, Canary Wharf, London, E14 9UG, United Kingdom

      IIF 56
    • icon of address 18, Hailey Road, Erith, DA18 4AP, United Kingdom

      IIF 57
    • icon of address 9, Gaynes Rd, Upminster, Essex, RM14 2YS, United Kingdom

      IIF 58
    • icon of address 9, Gaynes Rd, Upminster, RM14 3EL, United Kingdom

      IIF 59
    • icon of address 9, Gaynes Road, Upminster, RM14 2YS, United Kingdom

      IIF 60
  • Kellegher, John Patric
    Irish director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 61
    • icon of address 18a, Hailey Road, Erith, DA18 4AP, United Kingdom

      IIF 62
    • icon of address 18b, Hailey Road, Erith, DA18 4AP, England

      IIF 63
    • icon of address Pcstein 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 64
    • icon of address 9, Gaynes Road, Upminster, RM14 2YS, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Kellegher, John Patric
    Irish entrepreneur born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Cromer Street, London, London, WC1H 8LJ, England

      IIF 68
  • Kellegher, John Patric
    Irish executive born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 69
  • Kellegher, John

    Registered addresses and corresponding companies
    • icon of address 121, Bevan Avenue, Barking, Essex, IG11 9NR, England

      IIF 70
    • icon of address 3 Scott House, Admirals Way, Canary Wharf, London, E14 9UG, United Kingdom

      IIF 71
    • icon of address 9, Gaynes Rd, Upminster, Essex, RM14 2YS, United Kingdom

      IIF 72
    • icon of address 14, Wharton Street, London, WC1X 9PT, United Kingdom

      IIF 73
    • icon of address 88, Camden Road, London, London, NW1 9EA, England

      IIF 74
    • icon of address 9, Gaynes Rd, Upminster, RM14 3EL, United Kingdom

      IIF 75
    • icon of address 9, Gaynes Road, Upminster, RM14 2YS, United Kingdom

      IIF 76 IIF 77 IIF 78
  • Kellegher, John
    Ireland director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wharton Street, London, WC1X 9PT, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    icon of address 27 Birnam Road, Holloway
    Active Corporate (1 parent)
    Equity (Company account)
    116,919 GBP2022-11-29
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Countstein, 84, Westbury Lane Westbury Lane, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,502 GBP2022-02-28
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    P C V R BASILDON LTD - 2017-06-28
    icon of address Phillip Stein, 18a Hailey Road, Erith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    G S L SERVICES LTD. - 2017-08-30
    H 2 T ASSETS LTD. - 2017-07-07
    CHILL OUT ENGINEERING LTD - 2017-06-11
    CHILL OUT TRANSPORT LTD - 2017-06-07
    icon of address Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2016-04-20 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 10607287: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2017-02-08 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    C. S. C. EXPRESS LTD - 2021-07-06
    H 2 T EXPRESS LIMITED - 2018-12-19
    H2T COMMERCIAL TRAINING LTD - 2018-06-20
    icon of address 84 West Bury Lane, Westbury Lane, Buckhurst Hill, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ASM PROPERTY INVESTMENT AND MANAGEMENT LIMITED - 2025-01-27
    NATURE PROPERTY INVESTMENT AND MANAGEMENT LIMITED - 2012-12-11
    icon of address 27 Birnam Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,396,361 GBP2023-12-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    KAY CLUB APP LIMITED - 2024-07-08
    GLOBAL RECYCLING CORP LTD LTD - 2024-07-03
    BOSH RECRUITMENT LTD - 2024-03-01
    ACUMEN SERVICES LTD - 2022-09-23
    ACUMEN LOGISTICS SOLUTIONS LIMITED - 2021-08-05
    ACUMEN PROPERTY SOLUTIONS LIMITED - 2020-03-11
    FRANK FINANCIAL CONSULTING LTD - 2013-12-23
    icon of address 18 18 St Thomas Road, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    252,345 GBP2023-07-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 18 Hailey Road, Erith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 69 - Director → ME
  • 13
    icon of address Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    icon of address 9 Gaynes Road, Upminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2016-04-26 ~ dissolved
    IIF 78 - Secretary → ME
  • 15
    icon of address C/o Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    334,736 GBP2017-06-30
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 9 Gaynes Rd, Upminster, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2016-04-19 ~ dissolved
    IIF 72 - Secretary → ME
  • 17
    icon of address 9 Gaynes Rd, Upminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2016-07-27 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 18
    LIBERTAS PROPERTY LTD - 2018-06-11
    icon of address 18 Kings Chase, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    382,488 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    DUNFORD LOGISTICS LIMITED - 2021-09-20
    icon of address 3 Starling Indrustrial Estate St. Johns Road, Chadwell St. Mary, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    528,417 GBP2022-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Phillip Stin, 88 Camden Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2011-11-25 ~ dissolved
    IIF 73 - Secretary → ME
  • 21
    icon of address P C Stein, 88 Camden Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2011-11-25 ~ dissolved
    IIF 74 - Secretary → ME
  • 22
    icon of address Pc Stein, 11 Cromer Street, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 68 - Director → ME
  • 23
    icon of address 88a Camden Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 40 - Director → ME
  • 24
    icon of address Unit 26 Renwick Road, Barking, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    238,800 GBP2016-01-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 49 - Director → ME
  • 25
    icon of address 121 Bevan Avenue, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 54 - Director → ME
  • 26
    icon of address 3 Scott House, Admirals Way, Canary Wharf, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2014-04-07 ~ dissolved
    IIF 71 - Secretary → ME
  • 27
    icon of address Suite 101, 116 Ballards Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,343 GBP2019-07-31
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 121 Bevan Avenue, Barking, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ 2015-03-31
    IIF 64 - Director → ME
    icon of calendar 2014-02-19 ~ 2015-04-24
    IIF 70 - Secretary → ME
  • 2
    icon of address Countstein, 84, Westbury Lane Westbury Lane, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,502 GBP2022-02-28
    Officer
    icon of calendar 2021-09-26 ~ 2023-02-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-26 ~ 2023-02-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 3
    icon of address 56 Victor Walk, Hornchurch, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    385,481 GBP2023-07-01
    Officer
    icon of calendar 2021-06-01 ~ 2022-01-14
    IIF 48 - Director → ME
  • 4
    LIBERTAS CORP MANGEMENT LTD - 2024-05-01
    ASW CLIENT LTD - 2024-03-04
    icon of address 3 Star Industrial Estate St. Johns Road, Chadwell St. Mary, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    213,978 GBP2022-12-31
    Officer
    icon of calendar 2020-12-22 ~ 2023-02-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2023-02-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    C. S. C. EXPRESS LTD - 2021-07-06
    H 2 T EXPRESS LIMITED - 2018-12-19
    H2T COMMERCIAL TRAINING LTD - 2018-06-20
    icon of address 84 West Bury Lane, Westbury Lane, Buckhurst Hill, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-01-09 ~ 2021-08-01
    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
  • 6
    icon of address Pkf Gm, 15 Westferry Circus, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    462,550 GBP2021-05-31
    Officer
    icon of calendar 2020-05-21 ~ 2022-09-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2022-09-01
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    SILVER WEBB LIMITED - 2022-10-26
    icon of address 18 St. Thomas Road, Brentwood, England
    Dissolved Corporate
    Equity (Company account)
    344,521 GBP2022-07-30
    Officer
    icon of calendar 2021-07-22 ~ 2023-06-05
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2023-02-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    KAY CLUB APP LIMITED - 2024-07-08
    GLOBAL RECYCLING CORP LTD LTD - 2024-07-03
    BOSH RECRUITMENT LTD - 2024-03-01
    ACUMEN SERVICES LTD - 2022-09-23
    ACUMEN LOGISTICS SOLUTIONS LIMITED - 2021-08-05
    ACUMEN PROPERTY SOLUTIONS LIMITED - 2020-03-11
    FRANK FINANCIAL CONSULTING LTD - 2013-12-23
    icon of address 18 18 St Thomas Road, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    252,345 GBP2023-07-31
    Officer
    icon of calendar 2022-11-06 ~ 2023-02-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-06 ~ 2023-02-01
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    KAY TECHNOLOGY LIMITED - 2023-10-30
    KAY CLUB LIMITED - 2023-06-07
    MATTRESS DEALERS LIMITED - 2023-05-25
    KAY CLUB LIMITED - 2022-10-06
    icon of address 11 St. Thomas Road, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,262,067 GBP2024-03-31
    Officer
    icon of calendar 2022-10-06 ~ 2023-01-01
    IIF 34 - Director → ME
    icon of calendar 2022-01-01 ~ 2022-10-06
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2022-10-06
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-06 ~ 2023-01-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    HARRINGTON SQUARE LIMITED - 2022-10-25
    icon of address 18 St. Thomas Road, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73,681 GBP2021-07-30
    Officer
    icon of calendar 2021-10-22 ~ 2023-02-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2023-02-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    DUNFORD LOGISTICS LIMITED - 2021-09-20
    icon of address 3 Starling Indrustrial Estate St. Johns Road, Chadwell St. Mary, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    528,417 GBP2022-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2023-06-19
    IIF 41 - Director → ME
    icon of calendar 2021-06-21 ~ 2021-06-21
    IIF 28 - Director → ME
    icon of calendar 2021-06-21 ~ 2023-06-19
    IIF 53 - Director → ME
  • 12
    icon of address Po Box101 St. Johns Road, Chadwell St. Mary, Grays, England
    Active Corporate
    Equity (Company account)
    144,865 GBP2022-11-30
    Officer
    icon of calendar 2021-01-01 ~ 2023-02-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2023-02-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    NEW CAPITAL LOGISTICS LTD - 2024-07-18
    FRESH FROZEN ACCOUNTS LIMITED - 2022-12-07
    NEW CAPITAL LOGISTICS LTD - 2022-10-03
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    574,650 GBP2022-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2023-02-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2023-02-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    PHILLIPSPEED DELIVERIES LIMITED - 2019-07-08
    icon of address Suite 101 116 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-25 ~ 2019-11-01
    IIF 51 - Director → ME
  • 15
    icon of address Pcstein 11, Mulletsfield Cromer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ 2017-02-02
    IIF 63 - Director → ME
  • 16
    icon of address Suite 101, 116 Ballards Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,343 GBP2019-07-31
    Officer
    icon of calendar 2019-02-05 ~ 2020-12-31
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.