logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Brendan Mcgurran

    Related profiles found in government register
  • Mr Brendan Mcgurran
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 1 IIF 2
  • Mr Brendan Mcgurran
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 3
  • Mr Brendon Mcgurran
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Brendon Mcgurran
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 26
  • Mr Brendon Mcgurran
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 27
  • Mr Brendon Mcgurran
    English born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 28
  • Mr Brendon Mcgurran
    British born in January 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 29
  • Mr Brendon Mcgurran
    British born in November 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 30
  • Mr Brendan Mcgurran
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Wimpole Street, London, W1G 8GP, England

      IIF 31
  • Mcgurran, Brendan
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP

      IIF 32 IIF 33
    • icon of address 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 34 IIF 35
    • icon of address 29, Wimpole Street, London, W1G 8GP, England

      IIF 36
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 37
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 38 IIF 39
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 40
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 41
  • Mcgurran, Brendan
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 42
    • icon of address 2, Wimpole House, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 43
    • icon of address 29, Wimpole Street, London, W1G 8GP

      IIF 44
    • icon of address Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 45 IIF 46
    • icon of address Wimpole House, Wimpole Street, London, W1G 8GP, England

      IIF 47
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 48 IIF 49 IIF 50
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 51
  • Mcgurran, Brendan
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 52
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 53
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 54
  • Mcgurran, Brendan
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wimpole House, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 55
  • Mcgurran, Brendon
    British commercial director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Victoria Road, Horley, Surrey, RH6 7PZ, England

      IIF 77
    • icon of address 2 Wimpole House, 29 Wimpole Street, London, W1G 8GP, England

      IIF 78
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 79
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 80 IIF 81 IIF 82
    • icon of address Coach House Halstead Hall, Station Road, Halstead, Sevenoaks, TN14 7DH, England

      IIF 86
  • Mcgurran, Brendon
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 87
  • Mcgurran, Brendon
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wimpole House, Wimpole Street, London, W1G 8GP

      IIF 88
  • Mcgurran, Brendon
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wimpole House, Wimpole Street, London, W1G 8GP

      IIF 89
  • Mcgurran, Brendan
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wimpole House, 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 90
  • Mcgurran, Brendon
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 91 IIF 92
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 93
  • Mcgurran, Brendon
    British property director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, High Street, Beckenham, Kent, BR3 1EB, England

      IIF 94
  • Mcgurran, Brendon
    English company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 95
  • Mcgurran, Brendan Anthony James
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 96
  • Mcgurran, Brendan
    British

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    British

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    British director

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 120
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 121
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 122
  • Mcgurran, Brendan
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, High Street, Beckenham, Kent, BR3 1EB, United Kingdom

      IIF 123 IIF 124
    • icon of address Wimpole House, 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 125
  • Mcgurran, Brendon
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    British manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, High Street, Beckenham, Kent, BR3 1EB, United Kingdom

      IIF 134 IIF 135
  • Mcgurran, Brendon
    British property director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgurran, Brendan

    Registered addresses and corresponding companies
    • icon of address 2 Wimpole House, 29 Wimpole Street, London, W1G 8GP, England

      IIF 138
    • icon of address 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 139
  • Mcgurran, Brendon

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    SHYAN LIMITED - 2022-08-09
    ARAN (HIGH WYCOMBE) LIMITED - 2021-11-17
    ROBERTS ROAD PROPERTIES LIMITED - 2009-07-30
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    485 GBP2023-04-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 2
    NESBIT CONSULTANTS LIMITED - 2007-02-22
    ARAN INVESTMENTS LIMITED - 2006-12-05
    icon of address 39 High Street, Orpington, Kent, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,571 GBP2023-10-31
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 3
    LANSDOWNE COMMERCIAL LIMITED - 2022-11-02
    icon of address 39 High Street, Orpington, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 73 - Director → ME
  • 4
    icon of address 39 High Street, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 93 - Director → ME
  • 5
    CONTRACT LABOUR HIRE MIDLANDS LIMITED - 2024-05-16
    PRIDE PROJECT SERVICES LIMITED - 2022-11-02
    ARAN CORPORATE SERVICES LIMITED - 2021-10-27
    PRIDE ALLOYS LIMITED - 2020-10-09
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,297 GBP2023-07-31
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    WHCS6 LIMITED - 2012-08-08
    PREMIER GROUP SERVICES (LONDON) LIMITED - 2011-10-31
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,916 GBP2024-10-31
    Officer
    icon of calendar 2023-07-22 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    MILESTONES GROUP HOLDINGS LIMITED - 2018-11-14
    MILESTONES ACCOUNTANCY SOLUTIONS (MIDLANDS) LIMITED - 2018-07-25
    MCS208 LIMITED - 2018-05-16
    MILESTONES ACCOUNTANCY SERVICES LIMITED - 2017-11-16
    MG CORPORATE SERVICES LIMITED - 2017-11-09
    icon of address 29 Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    890 GBP2023-05-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 81 - Director → ME
  • 10
    BLUBOX4 LIMITED - 2016-03-09
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 41 High Street, Orpington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    MCS 012 LIMITED - 2024-12-02
    HECBI BUILDING SERVICES LIMITED - 2024-11-04
    HECBI SERVICES LIMITED - 2006-12-05
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    CLH MIDLANDS LIMITED - 2024-01-22
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    SWITCH FMS LIMITED - 2013-02-21
    WH32 LIMITED - 2012-11-20
    SWITCH FMS LTD - 2012-10-26
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 42 - Director → ME
  • 15
    MAS (MIDLANDS) LIMITED - 2025-01-17
    F4B PACKAGING T/A INNOVATION 4 BUSINESS LTD - 2023-05-18
    REAL ESTATE PRO DEVELOPMENT LTD - 2023-01-11
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118 GBP2023-06-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    MCGURRAN & CO LIMITED - 2023-02-17
    icon of address Coach House Halstead Hall Station Road, Halstead, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 69
  • 1
    QUANTUM UK (HOLDINGS) LIMITED - 2014-04-09
    icon of address C/o Ad Business Recovery Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -396,396 GBP2022-05-31
    Officer
    icon of calendar 2014-10-15 ~ 2015-04-16
    IIF 51 - Director → ME
    icon of calendar 2014-04-09 ~ 2014-04-17
    IIF 32 - Director → ME
    icon of calendar 2013-08-05 ~ 2013-08-18
    IIF 35 - Director → ME
  • 2
    ALMAFED PROPERTY INVESTMENTS LIMITED - 2011-05-13
    icon of address Onslow House 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ 2011-05-01
    IIF 132 - Director → ME
  • 3
    WHCS16 LIMITED - 2012-02-01
    NETLYNK HOLDINGS LIMITED - 2012-01-17
    GLYNREX LTD - 2008-09-18
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ 2010-06-30
    IIF 100 - Secretary → ME
  • 4
    APPLE STAFFING SOLUTIONS LIMITED - 2010-10-08
    icon of address B & C Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-10 ~ 2010-06-29
    IIF 97 - Secretary → ME
  • 5
    SHYAN LIMITED - 2022-08-09
    ARAN (HIGH WYCOMBE) LIMITED - 2021-11-17
    ROBERTS ROAD PROPERTIES LIMITED - 2009-07-30
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    485 GBP2023-04-30
    Officer
    icon of calendar 2009-06-01 ~ 2021-02-25
    IIF 92 - Director → ME
  • 6
    NESBIT CONSULTANTS LIMITED - 2007-02-22
    ARAN INVESTMENTS LIMITED - 2006-12-05
    icon of address 39 High Street, Orpington, Kent, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,571 GBP2023-10-31
    Officer
    icon of calendar 2013-04-16 ~ 2018-02-07
    IIF 89 - Director → ME
    icon of calendar 2007-02-24 ~ 2012-12-01
    IIF 94 - Director → ME
  • 7
    LANSDOWNE COMMERCIAL LIMITED - 2022-11-02
    icon of address 39 High Street, Orpington, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-09-23 ~ 2023-08-03
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    icon of address 122-126 Tooley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2005-10-19
    IIF 116 - Secretary → ME
  • 9
    icon of address 39 High Street, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ 2011-07-01
    IIF 126 - Director → ME
  • 10
    CONTRACT LABOUR HIRE MIDLANDS LIMITED - 2024-05-16
    PRIDE PROJECT SERVICES LIMITED - 2022-11-02
    ARAN CORPORATE SERVICES LIMITED - 2021-10-27
    PRIDE ALLOYS LIMITED - 2020-10-09
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,297 GBP2023-07-31
    Officer
    icon of calendar 2020-08-05 ~ 2020-08-06
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-08-06
    IIF 26 - Has significant influence or control OE
  • 11
    CLH PROPERTIES (MIDLANDS) LIMITED - 2021-12-16
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-15 ~ 2023-08-30
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2024-02-21
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    DSL DEPOT LIMITED - 2011-02-01
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-20 ~ 2011-05-01
    IIF 112 - Secretary → ME
  • 13
    REN OIL LIMITED - 2010-03-18
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,385 GBP2021-04-30
    Officer
    icon of calendar 2009-04-07 ~ 2010-06-29
    IIF 106 - Secretary → ME
  • 14
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ 2012-03-19
    IIF 43 - Director → ME
  • 15
    WHCS6 LIMITED - 2012-08-08
    PREMIER GROUP SERVICES (LONDON) LIMITED - 2011-10-31
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,916 GBP2024-10-31
    Officer
    icon of calendar 2019-12-31 ~ 2023-07-22
    IIF 80 - Director → ME
  • 16
    CENTRALGROWTH PUBLIC LIMITED COMPANY - 1999-02-25
    RANDSWORTH TRUST PUBLIC LIMITED COMPANY - 1997-10-28
    CENTRALGROWTH PUBLIC LIMITED COMPANY - 1997-09-16
    icon of address Foxdale Popes Farm, Popes Lane, Upham, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-05 ~ 2008-09-15
    IIF 136 - Director → ME
  • 17
    LOST IN VAGUENESS LIMITED - 2024-11-05
    BLACK MOUNTAIN BEEF LIMITED - 2018-08-16
    icon of address 39 High Street, Orpington, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-08-15 ~ 2019-02-04
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2019-02-04
    IIF 20 - Has significant influence or control OE
  • 18
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-31 ~ 2010-06-30
    IIF 133 - Director → ME
  • 19
    MCS030 LIMITED - 2017-11-09
    MCS031 LIMITED - 2017-11-08
    THULSTON INNS LIMITED - 2016-05-04
    MCS030 LIMITED - 2016-04-29
    B46 (MIDLANDS) LIMITED - 2016-04-25
    DBG CONSTRUCTION LIMITED - 2015-04-01
    CONTRACT LABOUR HIRE SERVICES LIMITED - 2014-08-15
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,249 GBP2024-04-30
    Officer
    icon of calendar 2016-01-28 ~ 2016-04-22
    IIF 47 - Director → ME
    icon of calendar 2015-06-22 ~ 2015-06-26
    IIF 50 - Director → ME
    icon of calendar 2013-04-24 ~ 2014-09-09
    IIF 96 - Director → ME
    icon of calendar 2017-11-08 ~ 2018-01-24
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2018-01-24
    IIF 30 - Has significant influence or control OE
  • 20
    DENIMAR SERVICES LIMITED - 2011-05-12
    icon of address B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ 2010-02-15
    IIF 109 - Secretary → ME
  • 21
    DENIMAR PROPERTY SERVICES LIMITED - 2011-09-16
    icon of address 2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ 2011-05-20
    IIF 146 - Secretary → ME
  • 22
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    890 GBP2023-05-31
    Officer
    icon of calendar 2009-05-20 ~ 2023-11-14
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2024-05-28
    IIF 2 - Has significant influence or control OE
  • 23
    TRANSEPT HOLDINGS LIMITED - 2020-02-04
    MCS024 LIMITED - 2017-01-19
    TELMAR GROUP LIMITED - 2015-12-15
    icon of address 64 Victoria Road, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,796 GBP2025-02-28
    Officer
    icon of calendar 2017-01-18 ~ 2019-11-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2019-12-01
    IIF 23 - Has significant influence or control OE
  • 24
    icon of address 2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-08 ~ 2011-01-24
    IIF 134 - Director → ME
    icon of calendar 2009-12-09 ~ 2010-06-30
    IIF 99 - Secretary → ME
  • 25
    YE OLDE GEORGE INN LIMITED - 2018-08-16
    icon of address 39 High Street, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2018-08-15 ~ 2019-06-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2019-06-01
    IIF 19 - Has significant influence or control OE
  • 26
    icon of address Black Fox Advisory Fletchers Business Centre , Grendon Road, Polesworth, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    302 GBP2023-09-30
    Officer
    icon of calendar 2009-02-23 ~ 2010-06-29
    IIF 144 - Secretary → ME
  • 27
    icon of address Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2014-09-10
    IIF 45 - Director → ME
  • 28
    MAS ACCOUNTANCY KENT LIMITED - 2022-01-05
    PORTLAND SERVICES LIMITED - 2019-01-23
    MILESTONES ACCOUNTANCY SOLUTIONS (MIDLANDS) LIMITED - 2018-11-14
    WOODCREST HOMES LIMITED - 2018-07-26
    icon of address 64 Victoria Road, Horley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,922 GBP2024-12-28
    Officer
    icon of calendar 2018-04-16 ~ 2019-01-22
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2019-01-22
    IIF 22 - Has significant influence or control OE
  • 29
    MCG2001 LIMITED - 2015-06-04
    F4B PACKING LIMITED - 2014-06-12
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2014-08-15 ~ 2015-04-16
    IIF 78 - Director → ME
  • 30
    ALEXATECH IS LIMITED - 2015-06-04
    QUANTUM FIRE INSTALLATION LIMITED - 2014-04-09
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-07-31
    Officer
    icon of calendar 2013-07-24 ~ 2015-03-30
    IIF 34 - Director → ME
  • 31
    GDB CHAUFFERING LIMITED - 2015-10-30
    TGP (KENT) LIMITED - 2015-10-22
    MCS007 LIMITED - 2015-10-21
    LIVERPOOL STREET FINANCIAL SERVICES LIMITED - 2015-06-04
    ASSOCIATED SAFETY LIMITED - 2015-02-11
    JACKIE LINE LTD - 2011-03-10
    CAT AND DOG LIMITED - 2010-12-16
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-05-31
    Officer
    icon of calendar 2015-02-10 ~ 2015-03-30
    IIF 48 - Director → ME
  • 32
    MILESTONES ACCOUNTANCY SOLUTIONS LIMITED - 2019-10-22
    icon of address 29 Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ 2018-09-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-09-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
  • 33
    MAS ACCOUNTANCY SURREY LIMITED - 2019-02-12
    BURLINGTON SOLUTIONS LIMITED - 2019-01-23
    MILESTONES ACCOUNTANCY SOLUTIONS (SOUTH) LIMITED - 2018-11-14
    CJS ACCOUNTING LIMITED - 2018-07-25
    MICKLESON & CO LIMITED - 2018-06-05
    CJS ACCOUNTING LIMITED - 2018-06-05
    icon of address 64 Victoria Road, Horley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-07-20 ~ 2019-08-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2019-08-01
    IIF 5 - Has significant influence or control OE
  • 34
    MILL COLLECTIVE LIMITED - 2020-11-27
    COLIN STONE CONTRACTORS LIMITED - 2020-03-17
    MY SECURITY CENTRE (UK) LIMITED - 2011-04-01
    icon of address The Rose Lipman Building, 43 De Beauvoir Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,561 GBP2023-10-31
    Officer
    icon of calendar 2009-05-08 ~ 2010-06-30
    IIF 143 - Secretary → ME
  • 35
    icon of address 2 Wimpole House, 29 Wimpole House, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-08 ~ 2010-06-30
    IIF 135 - Director → ME
    icon of calendar 2009-12-09 ~ 2010-06-29
    IIF 107 - Secretary → ME
  • 36
    MORTGAGE INFORMATION LIMITED - 2011-07-27
    MORTGAGE DATA INFORMATION LIMITED - 2011-07-26
    NATIONWIDE DATA SUPPLIES LTD. - 2011-07-22
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ 2011-05-18
    IIF 140 - Secretary → ME
  • 37
    icon of address 39 High Street, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3 GBP2024-09-30
    Officer
    icon of calendar 2016-06-20 ~ 2016-11-01
    IIF 54 - Director → ME
  • 38
    icon of address 1 First Avenue, Minworth, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2008-11-27 ~ 2010-06-29
    IIF 110 - Secretary → ME
  • 39
    icon of address 40-41 Foregate Street, Worcester
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,703,297 GBP2022-09-30
    Officer
    icon of calendar 2009-01-27 ~ 2011-05-18
    IIF 142 - Secretary → ME
  • 40
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2010-04-17 ~ 2010-09-02
    IIF 108 - Secretary → ME
  • 41
    NET LYNK (RS) LIMITED - 2011-06-14
    icon of address C/o, B & C Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-27 ~ 2011-03-01
    IIF 105 - Secretary → ME
  • 42
    ARAN CORPORATE SERVICES LIMITED - 2013-02-14
    S INVESTMENTS LIMITED - 2012-08-08
    O.E.M. (INVESTMENTS) LIMITED - 2011-07-27
    icon of address 39 High Street, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-16 ~ 2013-02-14
    IIF 130 - Director → ME
    icon of calendar 2005-07-15 ~ 2009-06-19
    IIF 115 - Secretary → ME
  • 43
    OFFICE AND ELECTRONIC MACHINES P L C - 1994-04-01
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ 2011-01-10
    IIF 141 - Secretary → ME
    icon of calendar 2005-07-15 ~ 2010-11-22
    IIF 114 - Secretary → ME
  • 44
    QUANTUM-UNITED KINGDOM HOLDINGS LIMITED - 2013-08-01
    icon of address 2 Wimpole House, 29 Wimpole Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-27 ~ 2013-08-15
    IIF 33 - Director → ME
  • 45
    CALEDON TRUST PLC - 1997-10-28
    THE SPS CONSULTANCY GROUP PLC - 1993-07-13
    SPACE PLANNING SERVICES PUBLIC LIMITED COMPANY - 1988-08-09
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-05 ~ 2008-09-15
    IIF 137 - Director → ME
    icon of calendar 2008-06-13 ~ 2008-09-15
    IIF 101 - Secretary → ME
  • 46
    NETLYNK FRS LIMITED - 2014-01-16
    NETLYNK GROUP LIMITED - 2012-01-06
    NET LYNK (FRS) LIMITED - 2010-01-07
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-27 ~ 2010-06-30
    IIF 104 - Secretary → ME
  • 47
    NETLYNK GROUP LIMITED - 2015-05-01
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ 2012-05-31
    IIF 46 - Director → ME
  • 48
    SHYAN LIMITED - 2021-11-15
    SOUTH NORWOOD PROPERTIES LIMITED - 2021-05-11
    WHCS14 LIMITED - 2013-06-27
    HOME FINANCE ADVICE PENSIONS LIMITED - 2011-12-15
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,698 GBP2020-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2022-01-02
    IIF 83 - Director → ME
    icon of calendar 2021-01-01 ~ 2021-11-12
    IIF 59 - Director → ME
    icon of calendar 2014-02-06 ~ 2015-03-30
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-08 ~ 2021-11-12
    IIF 14 - Ownership of shares – 75% or more OE
  • 49
    TRANSEPT HOLDINGS LIMITED - 2017-01-18
    TRANSEPT LIMITED - 2014-08-30
    TRANSEPT (SOUTH WEST) LIMITED - 2013-10-30
    TRANSEPT LIMITED - 2012-08-08
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,562 GBP2020-04-30
    Officer
    icon of calendar 2018-05-18 ~ 2019-06-01
    IIF 65 - Director → ME
    icon of calendar 2017-01-13 ~ 2017-01-17
    IIF 71 - Director → ME
    icon of calendar 2008-11-07 ~ 2012-08-07
    IIF 128 - Director → ME
    icon of calendar 2008-04-30 ~ 2008-11-05
    IIF 129 - Director → ME
    icon of calendar 2008-04-30 ~ 2008-11-07
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ 2019-05-01
    IIF 7 - Has significant influence or control OE
  • 50
    SWITCH FMS LIMITED - 2014-04-17
    WH555 LIMITED - 2013-12-13
    SWITCH FMS LIMITED - 2013-11-20
    WHCS7 LIMITED - 2013-06-27
    SWITCH FMS LIMITED - 2013-06-12
    WHCS7 LIMITED - 2013-04-24
    PREMIER GROUP SERVICES (MANCHESTER) LIMITED - 2011-10-31
    icon of address 130 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ 2013-11-01
    IIF 139 - Secretary → ME
  • 51
    LIGHTING ENGINE SOLUTIONS LIMITED - 2021-08-24
    PROTOMOULD UK LIMITED - 2018-02-21
    QUANTUM AC LIMITED - 2017-05-17
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,742 GBP2022-07-31
    Officer
    icon of calendar 2022-01-01 ~ 2022-03-04
    IIF 49 - Director → ME
    icon of calendar 2017-04-01 ~ 2018-02-19
    IIF 39 - Director → ME
    icon of calendar 2013-07-23 ~ 2015-11-09
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-02-19
    IIF 12 - Has significant influence or control OE
    icon of calendar 2021-08-23 ~ 2021-11-30
    IIF 3 - Ownership of shares – 75% or more OE
  • 52
    icon of address C/o B&c Associates Limited Trafalgar House, Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-20 ~ 2010-07-02
    IIF 103 - Secretary → ME
  • 53
    ARAN BUILDING CONCEPTS LIMITED - 2012-08-08
    AMBIENCE BUILDING CONCEPTS LIMITED - 2012-08-08
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2019-10-31
    Officer
    icon of calendar 2007-05-14 ~ 2012-12-01
    IIF 131 - Director → ME
    icon of calendar 2007-05-14 ~ 2010-06-29
    IIF 117 - Secretary → ME
  • 54
    INTELOK SUPPLIES LIMITED - 2015-07-17
    INTELOK REPAIR LIMITED - 2013-04-16
    UNIVERSAL COMMERCIAL CONTRACTORS (PS) LIMITED - 2011-04-12
    icon of address Universal House Station Road Industrial Estate, Station Road, Coleshill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-10 ~ 2010-05-14
    IIF 98 - Secretary → ME
  • 55
    SWITCH FMS LIMITED - 2013-02-21
    WH32 LIMITED - 2012-11-20
    SWITCH FMS LTD - 2012-10-26
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2012-02-01
    IIF 145 - Secretary → ME
  • 56
    SHOREHAM PROPERTIES LIMITED - 2019-08-21
    PERKOSS LIMITED - 2015-01-22
    MR B WRIGHT LIMITED - 2014-10-16
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,970 GBP2022-04-30
    Officer
    icon of calendar 2016-06-12 ~ 2017-03-01
    IIF 52 - Director → ME
    icon of calendar 2014-12-01 ~ 2015-03-31
    IIF 36 - Director → ME
    icon of calendar 2013-05-02 ~ 2014-09-01
    IIF 53 - Director → ME
    icon of calendar 2018-06-15 ~ 2018-07-20
    IIF 66 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-11-08
    IIF 56 - Director → ME
    icon of calendar 2018-07-20 ~ 2023-07-07
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2020-06-20
    IIF 29 - Has significant influence or control OE
  • 57
    BLUEBOX SELF STORAGE LIMITED - 2013-02-28
    icon of address 103 Pritchett Street, Newtown, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-25 ~ 2010-06-29
    IIF 102 - Secretary → ME
  • 58
    WIMPOLE HOUSE COMPANY SERVICES (LONDON) LIMITED - 2012-05-11
    icon of address Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2010-05-19 ~ 2011-01-01
    IIF 125 - Director → ME
  • 59
    SOUTH LONDON SANDING LIMITED - 2012-01-18
    PENFARM LIMITED - 2011-05-24
    icon of address Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ 2010-09-03
    IIF 90 - Director → ME
  • 60
    HALINNCO LIMITED - 2013-04-30
    NEO SUPPORT LIMITED - 2013-01-16
    HALINNCO LIMITED - 2012-11-01
    WHCS19 LIMITED - 2012-08-21
    WENLOCK RESOURCES LIMITED - 2012-08-16
    WHCS19 LIMITED - 2012-08-15
    ACD RECRUITMENT SERVICES LIMITED - 2012-03-28
    icon of address 2 Wimpole House, Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2013-04-30
    IIF 55 - Director → ME
  • 61
    D.S.L. SHOP LTD - 2012-09-20
    icon of address Flat 2 Wimpole House, Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-20 ~ 2011-05-20
    IIF 111 - Secretary → ME
  • 62
    AMBIENCE CONSERVATION AND RENOVATION SERVICES LIMITED - 2012-09-25
    WORPLE ASSISTANTS LIMITED - 2011-08-17
    AMBIENCE CONSERVATION AND RENOVATION SERVICES LIMITED - 2011-07-19
    CORINTHIAN HOLDINGS LIMITED - 2008-03-07
    icon of address 2 Wimpole House, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-10 ~ 2008-04-28
    IIF 127 - Director → ME
    icon of calendar 2007-07-10 ~ 2008-04-28
    IIF 119 - Secretary → ME
  • 63
    ARAN INVESTMENTS (DERBY) LIMITED - 2012-12-10
    icon of address 2 Wimpole House, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-27 ~ 2011-05-05
    IIF 123 - Director → ME
  • 64
    ARAN INVESTMENTS (WEST MIDLANDS) LIMITED - 2012-12-10
    ARAN INVESTMENTS (DERBY) LMITED LIMITED - 2009-12-18
    icon of address 2 Wimpole House, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-16 ~ 2011-05-06
    IIF 124 - Director → ME
  • 65
    NETLYNK HOLDINGS LIMITED - 2012-02-15
    WHCS3 LIMITED - 2012-01-25
    PREMIER GROUP SERVICES (BRISTOL) LIMITED - 2011-10-31
    icon of address 29 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ 2012-12-01
    IIF 44 - Director → ME
  • 66
    WIMPOLE HOUSE (2002) LIMITED - 2017-11-22
    WIMPOLE HOUSE RESIDENTS ASSOCIATION LIMITED - 2017-08-23
    icon of address 14 London Street, Andover, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-07-10 ~ 2021-10-04
    IIF 88 - Director → ME
    icon of calendar 2009-12-31 ~ 2021-10-04
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2021-10-04
    IIF 17 - Has significant influence or control OE
  • 67
    HVAC EXPRESS LIMITED - 2019-06-05
    ENNIS IRVINE & CO LIMITED - 2018-08-10
    MICKLESON & CO LIMITED - 2018-07-25
    WOODCREST HOLDINGS LIMITED - 2018-06-05
    icon of address Downs Meadow Stables, Ranmore Road, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,071 GBP2021-09-29
    Officer
    icon of calendar 2018-10-01 ~ 2019-06-01
    IIF 67 - Director → ME
    icon of calendar 2018-06-01 ~ 2018-07-19
    IIF 60 - Director → ME
    icon of calendar 2018-04-16 ~ 2018-04-17
    IIF 120 - Director → ME
  • 68
    WSG MCGURRAN LIMITED - 2021-08-23
    MCGURRAN & CO LIMITED - 2020-11-03
    icon of address Downs Meadow Stables, Ranmore Road, Dorking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,057 GBP2024-12-30
    Officer
    icon of calendar 2016-09-01 ~ 2017-03-20
    IIF 38 - Director → ME
    icon of calendar 2018-04-16 ~ 2018-09-01
    IIF 121 - Director → ME
    icon of calendar 2017-03-29 ~ 2018-03-30
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-03-30
    IIF 1 - Has significant influence or control OE
  • 69
    ARAN BUILDING SERVICES LIMITED - 2023-07-13
    PROTOMOULD UK LIMITED - 2020-10-09
    PM UK TUNBRIDGE WELLS LIMITED - 2020-01-13
    icon of address 39 High Street, Orpington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,850 GBP2024-10-31
    Officer
    icon of calendar 2018-08-09 ~ 2024-05-13
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2024-05-13
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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