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 James Patrick Richard Hanlan

    Related profiles found in government register
  • 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 1
  • 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 2
  • Mr James Richard Hallett
    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 25
  • 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

      IIF 26
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 27
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 28 IIF 29
    • South Hyde Lodge, Little Hyde Lane, Ingatestone, CM4 0HJ, England

      IIF 30
  • 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 31
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 32 IIF 33
  • 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 45
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 46 IIF 47
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 48 IIF 49 IIF 50
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, United Kingdom

      IIF 53
  • 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 54
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 55 IIF 56
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 57
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 58 IIF 59 IIF 60
  • 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 64 IIF 65 IIF 66
    • 9/10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 68
  • Hallett, Richard James
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Streche Road, Swanage, Dorset, BH19 1NF, United Kingdom

      IIF 69
  • Hallett, Richard James
    British psychotherapy born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Streche Road, Swanage, BH19 1NF, England

      IIF 70
  • 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 71
  • 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 72
  • 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 98
  • Mr Richard James Hallett
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Streche Road, Swanage, Dorset, BH19 1NF, United Kingdom

      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
  • 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 104
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 105
  • 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 106
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 107
  • 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 108
  • 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 109
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 110 IIF 111
  • 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 112
  • Hallett, James Richard
    British it consultant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hallett, Richard James
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 66b, Lansdowne Street, Hove, BN3 1FR, England

      IIF 123
  • Mr Richard James Hallett
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 66b, Lansdowne Street, Hove, BN3 1FR, England

      IIF 124
  • Hallett, James Richard
    born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hallett, Richard James

    Registered addresses and corresponding companies
    • York House, 45 Seymour Street, London, W1H 7JT

      IIF 129
    • York House, Seymour Street, London, W1H 7JT

      IIF 130
child relation
Offspring entities and appointments
Active 60
  • 1
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -63,346 GBP2023-10-30
    Officer
    2014-07-16 ~ now
    IIF 39 - director → ME
  • 2
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -27,113 GBP2022-05-30
    Officer
    2016-05-31 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Officer
    2008-12-02 ~ dissolved
    IIF 71 - director → ME
  • 4
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    MOULETEC SPORT LIMITED - 2015-01-09
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -155,616 GBP2023-09-29
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    VEREX ASSISTANCE LIMITED - 2023-08-25
    RETENTION UK LIMITED - 2018-04-11
    RETENTION CONSULTANCY LIMITED - 2007-04-25
    9-10 Scirocco Close, Moulton Park, Northampton
    Corporate (5 parents)
    Equity (Company account)
    -168,548 GBP2019-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CHURCHILL GLOBAL SECURUTIES LIMITED - 2017-10-18
    MARBSFEST LIMITED - 2017-10-17
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 8
    Suite 1 Widford Business Centre, Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,990 GBP2023-11-30
    Officer
    2020-01-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-07-04 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 100 - llp-designated-member → ME
  • 10
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -733 GBP2023-08-31
    Officer
    2015-08-21 ~ now
    IIF 41 - director → ME
  • 11
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 27 - director → ME
  • 12
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23,014 GBP2021-02-28
    Officer
    2017-02-24 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,217 GBP2023-10-31
    Officer
    2019-10-21 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2024-10-01 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 15
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (4 parents)
    Officer
    2020-05-20 ~ dissolved
    IIF 67 - director → ME
  • 16
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,151 GBP2021-06-30
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MOBILITY AS A SERVICE LIMITED - 2023-11-29
    GPFDA LIMITED - 2021-12-20
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -1,900 GBP2023-07-31
    Person with significant control
    2024-07-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 19
    AUTOMOTIVE CONCEPTS & SOLUTIONS MANUFACTURING LIMITED - 1999-06-11
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    13,568 GBP2023-08-31
    Person with significant control
    2022-08-30 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 20
    MOULETEC MARKETING LIMITED - 2015-02-19
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    17,744 GBP2023-09-30
    Officer
    2015-02-19 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 21
    VEREX INSURANCE SERVICES LIMITED - 2023-08-25
    ORIGINAL INSURANCE SERVICES LIMITED - 2018-04-17
    VEREX UK LIMITED - 2009-02-10
    RETENTION INSURANCE SERVICES LIMITED - 2008-06-05
    9-10 Scirocco Close, Moulton Park, Northampton
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    297,819 GBP2018-07-01 ~ 2019-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 22
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    -48,527 GBP2023-10-29
    Person with significant control
    2017-11-21 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Danycerrig, Peniel, Carmarthen, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,099 GBP2023-03-31
    Officer
    2012-08-02 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 24
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -62,291 GBP2018-07-31
    Officer
    2015-07-03 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 25
    MARRIOTTS ASSOCIATES LLP - 2015-02-05
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Current Assets (Company account)
    375,048 GBP2023-10-26
    Officer
    2008-08-06 ~ now
    IIF 103 - llp-designated-member → ME
  • 26
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2016-05-25 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    66b Lansdowne Street, Hove, England
    Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 123 - director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 28
    16 Streche Road, Swanage, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-20 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-10-20 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 29
    P365 SERVICES LIMITED - 2016-08-15
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    20 GBP2017-02-28
    Officer
    2015-02-18 ~ dissolved
    IIF 115 - director → ME
  • 30
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -111,675 GBP2023-12-31
    Officer
    2016-12-13 ~ now
    IIF 49 - director → ME
  • 31
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 32
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-20 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 33
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -15,662 GBP2024-01-30
    Officer
    2016-10-31 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 34
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents, 143 offsprings)
    Equity (Company account)
    7,997 GBP2023-07-30
    Officer
    2008-10-01 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    VEREX GROUP LIMITED - 2023-07-10
    9/10 Scirocco Close, Moulton Park, Northampton
    Corporate (2 parents)
    Equity (Company account)
    -5,605,804 GBP2019-10-31
    Officer
    2023-07-31 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 37
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-06 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-07-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 38
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -3,094 GBP2024-02-29
    Person with significant control
    2023-02-07 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 39
    SCIENCE APPLIANCE LIMITED - 2003-11-20
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    10,300 GBP2023-11-30
    Officer
    2003-11-19 ~ now
    IIF 60 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-05-23 ~ dissolved
    IIF 102 - llp-designated-member → ME
  • 41
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -3,007 GBP2024-01-30
    Officer
    2012-01-11 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 42
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2012-10-17 ~ dissolved
    IIF 57 - director → ME
  • 43
    COMPLETE LAND SERVICES LIMITED - 2010-04-13
    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 (3 parents)
    Officer
    2014-06-12 ~ dissolved
    IIF 122 - director → ME
  • 44
    16 Louvain Drive, Chelmford, Essex
    Dissolved corporate (3 parents)
    Officer
    2003-08-28 ~ dissolved
    IIF 72 - director → ME
  • 45
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -20,393 GBP2023-10-29
    Officer
    2009-09-17 ~ now
    IIF 48 - director → ME
  • 46
    16 Streche Road, Swanage, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-26 ~ dissolved
    IIF 70 - director → ME
  • 47
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -65 GBP2024-02-29
    Officer
    2005-02-25 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 48
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,319 GBP2023-06-29
    Officer
    2012-06-25 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 49
    Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-23 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 50
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2023-06-12 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 51
    MAPLE LANDSCAPES LIMITED - 2005-03-03
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    183 GBP2018-03-31
    Officer
    2005-03-03 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 52
    VITAL SPARES & SERVICES LIMITED - 2009-07-10
    VITAL COMMUNICATIONS (UK) LIMITED - 2005-08-25
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2005-09-01 ~ dissolved
    IIF 108 - director → ME
  • 53
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    688,019 GBP2024-07-31
    Officer
    2024-04-15 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (11 parents)
    Officer
    2008-02-21 ~ dissolved
    IIF 127 - llp-designated-member → ME
  • 55
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,400 GBP2016-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 56
    PRIMETIME STUDIOS LIMITED - 2009-02-24
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 119 - director → ME
  • 57
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,781 GBP2024-04-30
    Officer
    2019-07-05 ~ now
    IIF 59 - director → ME
  • 58
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2005-06-14 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 59
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -7,314 GBP2023-10-30
    Officer
    2010-07-29 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 60
    WICKED RABBIT LIMITED - 2010-07-15
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2005-06-14 ~ dissolved
    IIF 31 - director → ME
Ceased 34
  • 1
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -63,346 GBP2023-10-30
    Person with significant control
    2016-04-06 ~ 2018-03-15
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-06-21
    IIF 81 - Ownership of shares – 75% or more OE
  • 2
    MOULETEC SPORT LIMITED - 2015-01-09
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -155,616 GBP2023-09-29
    Officer
    2015-01-09 ~ 2024-03-28
    IIF 37 - director → ME
  • 3
    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 (1 parent)
    Equity (Company account)
    -15,262 GBP2021-05-31
    Officer
    2009-01-16 ~ 2021-01-08
    IIF 56 - director → ME
  • 4
    CHURCHILL GLOBAL SECURUTIES LIMITED - 2017-10-18
    MARBSFEST LIMITED - 2017-10-17
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England
    Dissolved corporate (3 parents)
    Officer
    2015-06-26 ~ 2017-11-01
    IIF 113 - director → ME
  • 5
    PROTEX ASSIST LIMITED - 2024-10-04
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-15 ~ 2024-10-01
    IIF 65 - director → ME
    Person with significant control
    2023-05-28 ~ 2024-10-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 6
    25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-04-18 ~ 2013-04-30
    IIF 128 - llp-designated-member → ME
  • 7
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,151 GBP2021-06-30
    Officer
    2018-06-22 ~ 2019-06-22
    IIF 34 - director → ME
  • 8
    MOBILITY AS A SERVICE LIMITED - 2023-11-29
    GPFDA LIMITED - 2021-12-20
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -1,900 GBP2023-07-31
    Officer
    2020-07-15 ~ 2024-05-21
    IIF 25 - director → ME
    Person with significant control
    2020-07-15 ~ 2021-12-20
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 9
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    2015-03-24 ~ 2015-06-26
    IIF 129 - secretary → ME
  • 10
    FUTURA PETROLEUM LIMITED - 2006-05-08
    68 PALL MALL NO. 3 LIMITED - 1995-06-16
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2015-03-24 ~ 2015-06-26
    IIF 130 - secretary → ME
  • 11
    HOMOLOGATION UK LIMITED - 2008-12-19
    HOMOLGATION UK LIMITED - 2003-03-12
    25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-11-12 ~ 2010-11-18
    IIF 106 - director → ME
  • 12
    Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,777,711 GBP2024-01-31
    Officer
    2017-01-06 ~ 2017-05-01
    IIF 121 - director → ME
    Person with significant control
    2017-01-06 ~ 2018-12-31
    IIF 85 - Ownership of shares – 75% or more OE
  • 13
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    -48,527 GBP2023-10-29
    Officer
    2017-11-21 ~ 2022-11-30
    IIF 43 - director → ME
  • 14
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -62,291 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 76 - Ownership of shares – 75% or more OE
  • 15
    BARDSWELL ASSOCIATES LLP - 2011-09-22
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-08-12 ~ 2014-01-30
    IIF 101 - llp-designated-member → ME
  • 16
    CRESSALL ENTERPRISES LIMITED - 2003-06-19
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101,632 GBP2017-05-31
    Officer
    2012-06-25 ~ 2015-05-21
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    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 (1 parent)
    Equity (Company account)
    -8,656 GBP2024-01-30
    Officer
    2012-10-30 ~ 2020-10-30
    IIF 54 - director → ME
  • 18
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    223,820 GBP2024-03-31
    Officer
    2015-08-25 ~ 2017-09-10
    IIF 109 - director → ME
  • 19
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ 2013-12-05
    IIF 120 - director → ME
  • 20
    THE IMAGE ARCHIVE COMPANY U.K. LIMITED - 2004-09-17
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,003,639 GBP2015-09-30
    Officer
    2015-08-25 ~ 2016-10-24
    IIF 111 - director → ME
  • 21
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Officer
    2015-05-14 ~ 2018-05-15
    IIF 55 - director → ME
  • 22
    VEREX GROUP LIMITED - 2023-07-10
    9/10 Scirocco Close, Moulton Park, Northampton
    Corporate (2 parents)
    Equity (Company account)
    -5,605,804 GBP2019-10-31
    Officer
    2017-10-16 ~ 2023-07-14
    IIF 45 - director → ME
  • 23
    COMPLETE LAND SERVICES LIMITED - 2010-04-13
    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 (3 parents)
    Officer
    2007-06-10 ~ 2014-06-11
    IIF 117 - director → ME
  • 24
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -65 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 75 - Ownership of shares – 75% or more OE
  • 25
    VEREX CARBON TRADING LIMITED - 2016-07-05
    EVANS ROOFING LIMITED - 2012-10-02
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    289,211 GBP2023-12-31
    Officer
    2012-09-15 ~ 2025-01-02
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-07-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 26
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -499 GBP2023-08-31
    Officer
    2020-04-23 ~ 2022-08-19
    IIF 40 - director → ME
  • 27
    ORIGINAL PREMIUM FINANCE LIMITED - 2018-04-10
    Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    34,167 GBP2022-04-30
    Person with significant control
    2016-04-06 ~ 2023-08-18
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 28
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-07-22 ~ 2010-03-17
    IIF 125 - llp-member → ME
  • 29
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    688,019 GBP2024-07-31
    Officer
    2009-03-12 ~ 2019-09-04
    IIF 46 - director → ME
  • 30
    FILE MANAGEMENT LIMITED - 2007-10-16
    C.o Quantuma Advisory Limited, 40a Station Road, Upminster
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,961 GBP2021-07-31
    Officer
    2008-01-07 ~ 2013-08-30
    IIF 118 - director → ME
  • 31
    ETHICAL ENERGY PROVIDERS LIMITED - 2016-06-01
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-21 ~ 2016-03-23
    IIF 107 - director → ME
  • 32
    VEREX ASSOCIATES LLP - 2008-10-10
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2009-04-06 ~ 2013-05-07
    IIF 126 - llp-designated-member → ME
  • 33
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -7,314 GBP2023-10-30
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 34
    VEREX PROTEX LIMITED - 2024-09-19
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-23 ~ 2024-09-19
    IIF 42 - director → ME
    Person with significant control
    2024-04-30 ~ 2024-09-19
    IIF 88 - Ownership of shares – 75% or more OE
© 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.