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

Leahy, Richard Joseph

    Related profiles found in government register
  • Leahy, Richard Joseph
    British co.director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Avenue, Farnborough, Orpington, Kent, BR6 8LJ, England

      IIF 1
  • Leahy, Richard Joseph
    British comany director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, England

      IIF 2
  • Leahy, Richard Joseph
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Bromley Common, Bromley, Kent, BR2 9LS, United Kingdom

      IIF 3
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 4
    • icon of address Mortimer House, Chatsworth Parade, Petts Wood, Orpington, Kent, BR5 1DE, England

      IIF 5
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, BR5 1DE

      IIF 6
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent, BR5 1DE, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Mortimer House, 40 Chatsworth Parade, Pettswood, BR5 1DE, England

      IIF 16
  • Leahy, Richard Joseph
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 65 Widmore Road, Bromley, Kent, BR1 3AA, United Kingdom

      IIF 17
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, United Kingdom

      IIF 18
  • Leahy, Richard Joseph, Mr.
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Bromley Common, Bromley, BR2 9LS, England

      IIF 19
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, England

      IIF 20
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, United Kingdom

      IIF 21
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, Kent, BR5 1DE

      IIF 22
    • icon of address Mortimer House, Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, England

      IIF 23
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent, BR5 1DE, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Leahy, Richard Joseph
    British co director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent, BR5 1DE, Uk

      IIF 27
  • Leahy, Richard Joseph
    British co. director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent, BR5 1DE, Uk

      IIF 28
  • Leahy, Richard Joseph
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent, BR5 1DE, United Kingdom

      IIF 29
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, BR5 1DE, United Kingdom

      IIF 30
  • Leahy, Richard Joseph
    British developer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 65 Widmore Road, Bromley, Kent, BR1 3AA, United Kingdom

      IIF 31 IIF 32
  • Leahy, Richard Joseph
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leahy, Richard Joseph
    British director - property development born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orchard, 20 Orchard Road, Bromley, Kent, BR1 2PS, England

      IIF 64
  • Leahy, Richard Joseph
    British property developer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Park Road, Bromley, Kent, BR1 3HP, United Kingdom

      IIF 65
    • icon of address 65, Widmore Road, Bromley, Kent, BR1 3AA

      IIF 66
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent, BR5 1DE

      IIF 67 IIF 68 IIF 69
    • icon of address Mortimer House, 40 Chatwsorth Parade, Petts Wood, Kent, BR5 1DE, Uk

      IIF 72
  • Leahy, Richard Joseph
    British property development born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 65 Widmore Road, Bromley, Kent, BR1 3AA, United Kingdom

      IIF 73
  • Mr Richard Leahy
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, England

      IIF 74
  • Mr Richard Joseph Leahy
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, England

      IIF 75
    • icon of address Mortimer House, 40 Chatsworth Parade, Pettswood, BR5 1DE, England

      IIF 76
  • Mr. Richard Joseph Leahy
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Leahy, Richard
    British director born in May 1965

    Registered addresses and corresponding companies
  • Leahy, Richard
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, United Kingdom

      IIF 119
  • Leahy, Richard Joseph, Mr.
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent, BR5 1DE, United Kingdom

      IIF 120
  • Leahy, Richard Joseph

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent, BR5 1DE

      IIF 121 IIF 122
  • Mr Richard Leahy
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, United Kingdom

      IIF 123
  • Mr Richard Joseph Leahy
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-13, Bromley Common, Bromley, BR2 9LS, England

      IIF 124
  • Mr. Richard Joseph Leahy
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Orpington, BR5 1DE, United Kingdom

      IIF 125
  • Mr. Richard Joseph Leahy
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Pettswood, Kent, BR5 1DE, United Kingdom

      IIF 126
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Mortimer House, 40 Chatsworth Parade, Pettswood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 2
    AURUM AQUEOUS LTD - 2009-10-06
    icon of address Mortimer House Chatsworth Parade, Petts Wood, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,534 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 3
    SIRIUS TRADING LTD - 2011-09-26
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 4
    MATRA PETROLEUM LTD - 2006-04-07
    FROGS STAR UK LIMITED - 2010-01-25
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -139 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 5
    EYE CANDY STYLE LTD - 2009-11-09
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Mortimer House 40 Chatsworth Parade, Petts Wood, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 7
    TRJ PROPERTIES LTD - 2011-08-03
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 162-164 High Street, Rayleigh, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -245,892 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Right to appoint or remove directorsOE
  • 9
    icon of address Mortimer House 40 Chatsworth Parade, Petts Wood, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 10
    ELDERGRAND LIMITED - 1999-03-08
    AUTOMOTIVE PROPERTIES (SERVICES) LIMITED - 2007-11-20
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -12,643 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11-13 Bromley Common, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,059 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 78 - Has significant influence or control as a member of a firmOE
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Mortimer House Chatsworth Parade, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ dissolved
    IIF 49 - Director → ME
  • 14
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    EASEQ LTD - 2009-06-26
    icon of address Mortimer House, 40 Chatwsorth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 72 - Director → ME
  • 17
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 55 - Director → ME
  • 18
    TELEPORTER 3 (UK) LTD - 2009-08-03
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 19
    WWW.MYFIRSTPURCHASE.CO.UK LTD - 2009-08-03
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 20
    SUNSEEKER PROPERTY LTD - 2012-08-30
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 21
    THEANDCOMPANY LIMITED - 2009-08-03
    SOCCOR LEGENDS LTD - 2005-12-05
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 22
    D8MAKER LTD - 2010-05-27
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Mortimer House 40 Chatsworth Parade, Petts Wood, Orpington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 24
    EASE (UK) LTD - 2009-01-20
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    103,072 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 25
    AJB LTD - 2012-02-20
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Mortimer House 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 27
    PRO-JET LTD - 2009-10-22
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 28
    DRIFT ENTERPRISES LTD - 2012-08-29
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 29
    INTO TEC LTD - 2009-06-26
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 30
    D2 DEVELOPMENT SERVICES LTD - 2012-08-29
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -50,957 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 93 - Has significant influence or controlOE
    IIF 93 - Right to appoint or remove directors as a member of a firmOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 31
    CECI UK LTD - 2012-08-29
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -182,278 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 33
    ROLLAROMA LTD - 2009-07-02
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -496 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 34
    RIJOWHITE LTD - 2009-06-26
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    icon of address Mortimer House, 40 Chatsworth Parade, Pettswood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2023-04-04
    IIF 16 - Director → ME
  • 2
    AURUM AQUEOUS LTD - 2009-10-06
    icon of address Mortimer House Chatsworth Parade, Petts Wood, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,534 GBP2024-09-30
    Officer
    icon of calendar 2011-08-31 ~ 2016-12-14
    IIF 64 - Director → ME
    icon of calendar 2022-09-02 ~ 2023-04-04
    IIF 23 - Director → ME
    icon of calendar 2007-09-28 ~ 2009-09-30
    IIF 50 - Director → ME
  • 3
    SIRIUS TRADING LTD - 2011-09-26
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2007-11-12 ~ 2010-03-15
    IIF 60 - Director → ME
    icon of calendar 2022-09-15 ~ 2023-04-04
    IIF 24 - Director → ME
    icon of calendar 2011-02-14 ~ 2016-12-14
    IIF 68 - Director → ME
  • 4
    MATRA PETROLEUM LTD - 2006-04-07
    FROGS STAR UK LIMITED - 2010-01-25
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -139 GBP2023-03-31
    Officer
    icon of calendar 2022-09-02 ~ 2023-04-04
    IIF 25 - Director → ME
    icon of calendar 2007-09-12 ~ 2016-12-14
    IIF 27 - Director → ME
  • 5
    icon of address 162-164 High Street, Rayleigh, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,419,793 GBP2024-03-31
    Officer
    icon of calendar 2012-09-30 ~ 2013-10-29
    IIF 63 - Director → ME
  • 6
    icon of address Mortimer House 40 Chatsworth Parade, Petts Wood, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -1,812 GBP2024-02-29
    Officer
    icon of calendar 2011-08-15 ~ 2016-12-14
    IIF 45 - Director → ME
    icon of calendar 2022-01-14 ~ 2023-04-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2024-01-23
    IIF 82 - Has significant influence or control OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 7
    icon of address Mortimer House 40 Chatsworth Parade, Petts Wood, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2022-07-31
    Officer
    icon of calendar 2021-07-13 ~ 2023-04-04
    IIF 21 - Director → ME
  • 8
    TRJ PROPERTIES LTD - 2011-08-03
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-09-02 ~ 2023-04-04
    IIF 26 - Director → ME
    icon of calendar 2007-09-13 ~ 2016-12-14
    IIF 62 - Director → ME
  • 9
    icon of address 162-164 High Street, Rayleigh, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -245,892 GBP2024-06-30
    Officer
    icon of calendar 2014-01-06 ~ 2016-12-14
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 11-13 Bromley Common, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    301 GBP2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ 2023-04-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ 2025-03-31
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 11
    ELDERGRAND LIMITED - 1999-03-08
    AUTOMOTIVE PROPERTIES (SERVICES) LIMITED - 2007-11-20
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -12,643 GBP2024-03-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-04-04
    IIF 15 - Director → ME
    icon of calendar 2007-12-14 ~ 2009-08-20
    IIF 66 - Director → ME
    icon of calendar 2009-12-01 ~ 2016-12-14
    IIF 73 - Director → ME
  • 12
    icon of address Future House, Bromley Common, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,203 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2021-03-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2021-03-31
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    COLDTECH (UK) LTD - 2010-11-01
    icon of address 117 Dartford Road, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2011-01-04
    IIF 65 - Director → ME
    icon of calendar 2008-03-06 ~ 2010-02-22
    IIF 54 - Director → ME
  • 14
    icon of address 11-13 Bromley Common, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,059 GBP2024-04-30
    Officer
    icon of calendar 2015-02-26 ~ 2016-12-14
    IIF 1 - Director → ME
    icon of calendar 2022-08-16 ~ 2023-04-04
    IIF 3 - Director → ME
  • 15
    icon of address Mortimer House Chatsworth Parade, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2022-09-15 ~ 2023-04-04
    IIF 5 - Director → ME
  • 16
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood
    Active Corporate (1 parent)
    Equity (Company account)
    195,027 GBP2024-05-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-04-04
    IIF 6 - Director → ME
    icon of calendar 2014-05-07 ~ 2016-12-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-30
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,070 GBP2024-03-30
    Officer
    icon of calendar 2008-03-03 ~ 2008-10-01
    IIF 114 - Director → ME
    icon of calendar 2017-06-01 ~ 2020-11-05
    IIF 4 - Director → ME
    icon of calendar 2011-03-05 ~ 2016-12-14
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-05
    IIF 79 - Ownership of shares – 75% or more OE
  • 18
    EASEQ LTD - 2009-06-26
    icon of address Mortimer House, 40 Chatwsorth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2008-10-01
    IIF 116 - Director → ME
  • 19
    NU-SCRIBBLE LTD - 2009-08-03
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -16,507 GBP2025-02-28
    Officer
    icon of calendar 2008-03-03 ~ 2016-12-14
    IIF 42 - Director → ME
    icon of calendar 2022-08-16 ~ 2023-04-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-23
    IIF 108 - Ownership of shares – 75% or more OE
  • 20
    ADVERSKIES LIMITED - 2009-01-13
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    569,169 GBP2024-05-31
    Officer
    icon of calendar 2007-09-12 ~ 2008-10-01
    IIF 118 - Director → ME
    icon of calendar 2022-08-16 ~ 2023-04-04
    IIF 12 - Director → ME
    icon of calendar 2009-03-01 ~ 2016-12-14
    IIF 32 - Director → ME
    icon of calendar 2012-03-05 ~ 2016-12-14
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-08
    IIF 112 - Ownership of shares – 75% or more OE
  • 21
    LOVE SHACKS LTD - 2009-06-26
    icon of address Mortimer House 40 Chatsworth Parade, Petts Wood, Orpington, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    72,865 GBP2015-05-31
    Officer
    icon of calendar 2007-09-13 ~ 2016-02-25
    IIF 39 - Director → ME
  • 22
    CASTLEGATE LAND LIMITED - 2014-05-30
    SUMMIT DESIGN & BUILD LTD - 2010-09-27
    icon of address 28b Bromley Avenue, Bromley, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,111 GBP2015-08-31
    Officer
    icon of calendar 2008-02-27 ~ 2014-05-28
    IIF 56 - Director → ME
  • 23
    BUILDXL LTD - 2007-07-03
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,971 GBP2016-01-31
    Officer
    icon of calendar 2008-01-21 ~ 2015-04-14
    IIF 41 - Director → ME
  • 24
    icon of address Mortimer House 40 Chatsworth Parade, Petts Wood, Orpington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-17 ~ 2023-04-04
    IIF 18 - Director → ME
  • 25
    EASE (UK) LTD - 2009-01-20
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    103,072 GBP2024-03-31
    Officer
    icon of calendar 2012-03-05 ~ 2016-12-14
    IIF 70 - Director → ME
    icon of calendar 2023-11-01 ~ 2024-01-23
    IIF 13 - Director → ME
    icon of calendar 2022-08-16 ~ 2023-04-04
    IIF 7 - Director → ME
    icon of calendar 2009-03-01 ~ 2010-07-01
    IIF 31 - Director → ME
    icon of calendar 2008-01-18 ~ 2008-10-01
    IIF 115 - Director → ME
    icon of calendar 2012-03-05 ~ 2016-12-14
    IIF 121 - Secretary → ME
  • 26
    icon of address Mortimer House 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-27 ~ 2016-12-14
    IIF 29 - Director → ME
  • 27
    MENUB LTD - 2009-06-26
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -4,485 GBP2024-05-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-04-04
    IIF 14 - Director → ME
    icon of calendar 2008-03-05 ~ 2016-12-14
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-23
    IIF 91 - Ownership of shares – 75% or more OE
  • 28
    PRO-JET LTD - 2009-10-22
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2011-07-08
    IIF 34 - Director → ME
  • 29
    WWW.MYNEXTPURCHASE.CO.UK LTD - 2009-06-26
    WWW.MYNEXTPURCHASE.CO.UK LTD - 2009-07-02
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,138,152 GBP2024-03-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-04-04
    IIF 10 - Director → ME
    icon of calendar 2008-03-06 ~ 2016-12-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-23
    IIF 100 - Ownership of shares – 75% or more OE
  • 30
    D2 DEVELOPMENT SERVICES LTD - 2012-08-29
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -50,957 GBP2015-07-31
    Officer
    icon of calendar 2011-02-27 ~ 2016-12-14
    IIF 67 - Director → ME
    icon of calendar 2008-02-27 ~ 2010-02-22
    IIF 58 - Director → ME
  • 31
    CECI UK LTD - 2012-08-29
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -182,278 GBP2025-02-28
    Officer
    icon of calendar 2007-09-12 ~ 2016-12-14
    IIF 53 - Director → ME
    icon of calendar 2022-08-16 ~ 2023-04-04
    IIF 11 - Director → ME
  • 32
    icon of address The Estate Office, Station, Square, Petts Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2011-06-27
    IIF 33 - Director → ME
  • 33
    icon of address 15 Byron Terrace, Rectory Field Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,102 GBP2024-03-29
    Officer
    icon of calendar 2022-08-16 ~ 2023-02-08
    IIF 8 - Director → ME
    icon of calendar 2008-02-27 ~ 2008-10-01
    IIF 117 - Director → ME
    icon of calendar 2011-03-05 ~ 2016-12-14
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-08
    IIF 110 - Ownership of shares – 75% or more OE
  • 34
    ROLLAROMA LTD - 2009-07-02
    icon of address Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -496 GBP2024-04-30
    Officer
    icon of calendar 2007-09-13 ~ 2023-04-04
    IIF 17 - Director → ME
  • 35
    20 ORCHARD RD APARTMENTS LTD - 2024-07-17
    icon of address Mortimer House 40 Chatsworth Parade, Petts Wood, Orpington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ 2025-03-27
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2025-03-27
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.