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

Gulston, John Edward

    Related profiles found in government register
  • Gulston, John Edward
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD, England

      IIF 1
    • icon of address 10, Harmer Street, Gravesend, DA12 2AX, England

      IIF 2 IIF 3
    • icon of address 10, Harmer Street, Gravesend, Kent, DA12 2AX

      IIF 4
    • icon of address 10, Harmer Street, Gravesend, Kent, DA12 2AX, England

      IIF 5 IIF 6
    • icon of address 10, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 5th Floor Grove House, 248a Marylebone House, London, NW1 6BB

      IIF 10
    • icon of address Beaumont, Quakers Close, Hartley, Longfield, Kent, DA3 7EA, England

      IIF 11
    • icon of address 3a, York Hill, Loughton, Essex, IG10 1RL, England

      IIF 12
    • icon of address 3a, York Hill, Loughton, IG10 1RL, England

      IIF 13
  • Gulston, John Edward
    British constrution born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont, Quakers Close, Hartley, Kent, DA3 7EA

      IIF 14
  • Gulston, John Edward
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Gulston, John Edward
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Harmer Street, Gravesend, DA12 2AX, England

      IIF 45
  • Gulston, John Edward
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 46
    • icon of address Third Floor Winston House, 2 Dollis Park, London, N3 1HG, United Kingdom

      IIF 47
    • icon of address Connaught House 15-17, Upper George Street, Luton, Bedfordshire, LU1 2RD, United Kingdom

      IIF 48
  • Gulston, John Edward
    British administrator

    Registered addresses and corresponding companies
    • icon of address Beaumont, Quakers Close, Hartley, Longfield, Kent, DA3 7EA, United Kingdom

      IIF 49
  • Gulston, John Edward
    British adminstorator

    Registered addresses and corresponding companies
    • icon of address Beaumont, Quakers Close, Hartley, Longfield, Kent, DA3 7EA, United Kingdom

      IIF 50
  • Gulston, John Edward
    British builder

    Registered addresses and corresponding companies
    • icon of address Beaumont, Quakers Close, Hartley, Longfield, Kent, DA3 7EA, United Kingdom

      IIF 51
  • Mr John Gulston
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Harmer Street, Gravesend, DA12 2AX, England

      IIF 52 IIF 53
  • Mr John Edward Gulston
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Harmer Street, Gravesend, DA12 2AX, England

      IIF 54 IIF 55 IIF 56
    • icon of address 10, Harmer Street, Gravesend, DA12 2AX, United Kingdom

      IIF 60
    • icon of address 10, Harmer Street, Gravesend, Kent, DA12 2AX, England

      IIF 61 IIF 62
    • icon of address 10, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 3a, York Hill, Loughton, Essex, IG10 1RL, England

      IIF 66
    • icon of address 3a, York Hill, Loughton, IG10 1RL, England

      IIF 67
    • icon of address 8, Stanmore Way, Loughton, Essex, IG10 2SA, England

      IIF 68
    • icon of address 13, Yorkersgate, Malton, N Yorkshire, YO17 7AA

      IIF 69
  • Gulston, John

    Registered addresses and corresponding companies
    • icon of address 10, Harmer Street, Gravesend, Kent, DA12 2AX, England

      IIF 70
    • icon of address Alpha House, 2 Laser Quay, Culpeper Close Medway City Estate, Rochester, Kent, ME2 4HU

      IIF 71 IIF 72
    • icon of address Alpha House, 2, Laser Quay, Culpeper Close Medway City Estate, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 73
    • icon of address Alpha House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, United Kingdom

      IIF 74
  • John Edward Gulston
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connaught House 15-17, Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 38
  • 1
    BRETT CARPENTRY LTD - 2014-01-17
    BRETT DEVELOPMENTS (UK) LTD - 2013-03-18
    GREENTECH ELECTRICAL SERVICES LIMITED - 2011-07-01
    icon of address Alpha House 2, Laser Quay, Culpeper Close Medway City Estate, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2011-06-30 ~ dissolved
    IIF 73 - Secretary → ME
  • 2
    BRETT CONSTRUCTION (UK) LIMITED - 2014-01-17
    icon of address Allston Construction Limited, 5th Floor Grove House 248a Marylebone House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 51 - Secretary → ME
  • 3
    ALLSTON DRYLINING LTD - 2015-09-30
    icon of address 10 Harmer Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 9 - Director → ME
  • 4
    BRETT LIVING LTD - 2014-01-20
    icon of address Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-04-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 5
    icon of address 119 High Road, Loughton, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address 10 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,300 GBP2024-02-29
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Pegrams Road, Harlow, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477,514 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Pegrams Road, Staple Tye, Harlow, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,648 GBP2024-02-29
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 26 - Director → ME
  • 9
    STANOAK (DANES WAY) LTD - 2021-05-13
    icon of address 10 Harmer Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,379 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 10
    icon of address 10 Harmer Street, Gravesend, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,112 GBP2023-03-31
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 10 Harmer Street, Gravesend, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,597 GBP2023-08-31
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    STANOAK (KNEBWORTH) LTD - 2020-08-12
    icon of address 10 Harmer Street, Gravesend, Kent, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    9,865 GBP2023-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 13
    STANOAK (GROVE END) LTD - 2021-01-29
    icon of address 10 Harmer Street, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,415 GBP2023-11-30
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    DOREEN CONSTRUCTION LTD - 2021-10-06
    BRETT GIBBS (UK) LIMITED - 2012-11-08
    BRETT SETUP UK LIMITED - 2011-10-07
    BRETT RECRUITMENT (UK) LTD - 2014-01-17
    ALLSTON RECRUITMENT LTD - 2014-02-05
    ALLSTON ROACH CARPENTRY LIMITED - 2015-07-06
    icon of address 3a York Hill, Loughton, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    281,454 GBP2024-07-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 39 - Director → ME
  • 16
    REJUVLEO LTD - 2025-07-08
    icon of address 10 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    DOREEN HOLDINGS (UK) LIMITED - 2022-04-21
    icon of address 3a York Hill, Loughton, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,862 GBP2023-10-31
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 18
    DOREEN INVESTMENTS LTD - 2021-10-28
    icon of address 10 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 10 Harmer Street, Gravesend, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 20
    PLATINUM WAVE HOLDINGS AND INVESTMENTS LTD - 2023-07-19
    icon of address 13 Yorkersgate, Malton, N Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -20,701 GBP2024-10-31
    Officer
    icon of calendar 2022-01-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Third Floor Winston House, 2 Dollis Park, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,225 GBP2024-07-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 47 - Director → ME
  • 22
    icon of address 10 Harmer Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,392 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Connaught House 15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    600 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    STANOAK LTD - 2021-12-02
    icon of address 10 Harmer Street, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-04-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 25
    JJB LAND & SERVICES LIMITED - 2013-04-03
    icon of address 10 Harmer Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 7 - Director → ME
  • 26
    THE LIME TREE (SEVENOAKS) LTD - 2011-05-26
    INDIGO DECORATING LIMITED - 2009-06-30
    icon of address Beaumont Quakers Close, Hartley, Longfield, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 27 - Director → ME
  • 27
    BFIX MARKETING LIMITED - 2012-12-06
    icon of address 10 Harmer Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 24 - Director → ME
  • 28
    icon of address 10 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-20 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 46 - Director → ME
  • 30
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,346 GBP2024-03-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 1 - Director → ME
  • 31
    icon of address 15 -17 Upper George Street, Connaught House, Luton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 60 - Has significant influence or controlOE
  • 32
    icon of address 3a York Hill, Loughton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -123,443 GBP2024-07-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 40 - Director → ME
  • 33
    icon of address 10 Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,680 GBP2020-10-31
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 22 - Director → ME
  • 34
    ALLSTON CONSTRUCTION (UK) LIMITED - 2015-12-02
    BRETT (UK) LIMITED - 2014-01-17
    icon of address 10 Harmer Street, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,208 GBP2020-10-31
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 6 - Director → ME
  • 35
    ALLSTON CONSTRUCTION HOLDINGS LIMITED - 2015-11-25
    ALLSTON CONSTRUCTION H LIMITED - 2014-03-21
    BRETT HOLDINGS (UK) LIMITED - 2014-01-29
    icon of address 10 Harmer Street, Gravesend, Kent
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    136 GBP2019-10-31
    Officer
    icon of calendar 2018-08-11 ~ dissolved
    IIF 4 - Director → ME
  • 36
    icon of address 119 High Road, Loughton, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 33 - Director → ME
  • 37
    icon of address 119 High Road, Loughton, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -72,806 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 37 - Director → ME
  • 38
    PORTNALL MAIDAVALE LTD - 2020-03-04
    icon of address 10 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,697 GBP2024-02-29
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 10 Harmer Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ 2014-12-31
    IIF 23 - Director → ME
  • 2
    BRETT RECRUITMENT UK LTD - 2011-07-28
    BROADWAY TRADING GB LIMITED - 2011-01-06
    icon of address 10 Harmer Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ 2011-08-26
    IIF 43 - Director → ME
  • 3
    icon of address 119 High Road, Loughton, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,588 GBP2023-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2025-08-08
    IIF 35 - Director → ME
  • 4
    icon of address 10 Harmer Street, Gravesend, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    847 GBP2024-03-31
    Officer
    icon of calendar 2006-03-09 ~ 2006-11-27
    IIF 50 - Secretary → ME
  • 5
    DOREEN CONSTRUCTION LTD - 2021-10-06
    BRETT GIBBS (UK) LIMITED - 2012-11-08
    BRETT SETUP UK LIMITED - 2011-10-07
    BRETT RECRUITMENT (UK) LTD - 2014-01-17
    ALLSTON RECRUITMENT LTD - 2014-02-05
    ALLSTON ROACH CARPENTRY LIMITED - 2015-07-06
    icon of address 3a York Hill, Loughton, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    281,454 GBP2024-07-31
    Officer
    icon of calendar 2011-07-20 ~ 2014-03-01
    IIF 30 - Director → ME
  • 6
    BRETT RECRUITMENT UK LIMITED - 2012-11-08
    icon of address 51 Spot Lane, Bearsted, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,812 GBP2017-08-31
    Officer
    icon of calendar 2011-08-02 ~ 2012-01-01
    IIF 31 - Director → ME
  • 7
    STANOAK LTD - 2021-12-02
    icon of address 10 Harmer Street, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-06 ~ 2019-04-16
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    ALLSTON CONSTRUCTION (UK) LIMITED - 2015-12-02
    BRETT (UK) LIMITED - 2014-01-17
    icon of address 10 Harmer Street, Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,208 GBP2020-10-31
    Officer
    icon of calendar 2011-10-06 ~ 2015-11-30
    IIF 29 - Director → ME
    icon of calendar 2014-04-01 ~ 2015-12-01
    IIF 70 - Secretary → ME
  • 9
    ALLSTON CONSTRUCTION GROUP LIMITED - 2015-11-25
    ALLSTON CONSTRUCTION G LIMITED - 2014-04-03
    BRETT GROUP (UK) LIMITED - 2014-01-29
    icon of address 10 Harmer Street, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ 2015-11-25
    IIF 28 - Director → ME
    icon of calendar 2014-04-01 ~ 2015-11-25
    IIF 71 - Secretary → ME
  • 10
    ALLSTON CONSTRUCTION HOLDINGS LIMITED - 2015-11-25
    ALLSTON CONSTRUCTION H LIMITED - 2014-03-21
    BRETT HOLDINGS (UK) LIMITED - 2014-01-29
    icon of address 10 Harmer Street, Gravesend, Kent
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    136 GBP2019-10-31
    Officer
    icon of calendar 2011-10-24 ~ 2015-11-25
    IIF 42 - Director → ME
    icon of calendar 2014-04-01 ~ 2015-11-25
    IIF 72 - Secretary → ME
  • 11
    icon of address 119 High Road, Loughton, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-11-19 ~ 2025-02-14
    IIF 36 - Director → ME
  • 12
    icon of address 49 Dene Holm Road, Northfleet Gravesend, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,232 GBP2017-09-30
    Officer
    icon of calendar 2009-09-22 ~ 2010-03-25
    IIF 14 - Director → ME
  • 13
    BRETT RAIL (UK) LIMITED - 2012-11-16
    icon of address 10 Harmer Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ 2012-07-31
    IIF 32 - Director → ME
  • 14
    icon of address Riddingtons Ltd, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,512 GBP2018-08-31
    Officer
    icon of calendar 2007-08-24 ~ 2008-04-01
    IIF 49 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.